logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Northcott, Richard

    Related profiles found in government register
  • Northcott, Richard
    English company director born in September 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Fetter Lane, London, EC4A 1JP

      IIF 1
    • icon of address 15, Fetter Lane, London, EC4A 1JP, Uk

      IIF 2
    • icon of address 169 Fulham Road, London, SW3 6SP

      IIF 3
  • Northcott, Richard
    English director born in September 1946

    Resident in Uk

    Registered addresses and corresponding companies
  • Nortcott, Francis Richard
    British director born in September 1946

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, 5 Seymour Walk, London, SW10 9NE

      IIF 6
  • Northcott, Richard
    British none born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, 5 Seymour Walk, London, SW10 9NE

      IIF 7
  • Nortcott, Francis Richard
    British

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, 5 Seymour Walk, London, SW10 9NE

      IIF 8
  • Northcott, Francis Richard
    British chartered accountant born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foley Manor, Liphook, Hants, GU30 7JI

      IIF 9
  • Northcott, Francis Richard
    British company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foley Manor, Foley Estate, Liphook, Hampshire, GU30 7JF, England

      IIF 10
    • icon of address 169 Fulham Road, London, SW3 6SP

      IIF 11
    • icon of address Holly Lodge, 5 Seymour Walk, London, SW10 9NE, United Kingdom

      IIF 12 IIF 13
  • Northcott, Francis Richard
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foley Manor Estate Office, Liphook, Hampshire, GU30 7JF

      IIF 14
    • icon of address Foley Manor, Liphook, Hants, GU30 7JI

      IIF 15
    • icon of address 169 Fulham Road, London, SW3 6SP

      IIF 16
    • icon of address 325, Fulham Road, London, SW10 9QL, England

      IIF 17
    • icon of address Holly Lodge 5 Seymour Walk, London, SW10 9NE

      IIF 18
  • Francis Richard Northcott
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foley Manor, Estate Office, Liphook, Hampshire, GU30 7JF

      IIF 19
  • Mr Francis Richard Northcott
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325, Fulham Road, London, SW10 9QL, England

      IIF 20
    • icon of address Holly Lodge, 5 Seymour Walk, London, SW10 9NE, United Kingdom

      IIF 21 IIF 22
    • icon of address One, Bartholomew Close, London, EC1A 7BL, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    TETCHBURY LIMITED - 1994-03-18
    icon of address Foley Manor, Estate Office, Liphook, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,519 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 22 Chancery Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    323,555 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 325 Fulham Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    LONGSHOT VQ LIMITED - 2007-04-26
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 15
  • 1
    DARK KITCHENS LIMITED - 2020-08-06
    icon of address 19 High Street, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2020-12-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2020-12-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 15 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-07 ~ 2011-07-29
    IIF 2 - Director → ME
  • 3
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-07 ~ 2011-07-29
    IIF 1 - Director → ME
  • 4
    OVAL (1894) LIMITED - 2004-01-09
    icon of address Bird & Bird, 15 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2012-01-13
    IIF 4 - Director → ME
  • 5
    CALCO MIDLANDS LIMITED - 2009-11-18
    OVAL (1893) LIMITED - 2003-10-31
    icon of address Zolfo Cooper Llp, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2012-01-13
    IIF 5 - Director → ME
  • 6
    AGHOCO 1053 LIMITED - 2011-07-25
    icon of address Cox's Green Havyatt Road, Wrington, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    70,000,811 GBP2022-06-26
    Officer
    icon of calendar 2012-01-13 ~ 2022-04-28
    IIF 7 - Director → ME
  • 7
    TETCHBURY LIMITED - 1994-03-18
    icon of address Foley Manor, Estate Office, Liphook, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,519 GBP2024-03-31
    Officer
    icon of calendar 1994-03-22 ~ 2024-01-07
    IIF 10 - Director → ME
  • 8
    MALTHAVEN LIMITED - 1999-11-01
    icon of address Copper House, 5 Garratt Lane, Wandsworth, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-31 ~ 2001-04-01
    IIF 11 - Director → ME
    icon of calendar 2003-03-04 ~ 2006-11-24
    IIF 18 - Director → ME
  • 9
    NORTHUMBRIAN TAVERNS LIMITED - 2009-02-05
    SANDCO 874 LIMITED - 2004-12-02
    icon of address Bird & Bird, 15 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-11 ~ 2012-01-13
    IIF 3 - Director → ME
  • 10
    PET SUPERSTORES PLC - 1993-06-10
    FLOWMARKET PUBLIC LIMITED COMPANY - 1989-12-21
    icon of address Epsom Avenue, Stanley Green Trading Estate, Handsforth Wilmslow, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-03-18 ~ 1996-12-17
    IIF 15 - Director → ME
  • 11
    LEONARD F JOLLYE LIMITED - 1993-05-27
    OVAL (590) LIMITED - 1990-05-10
    icon of address Epsom Avenue, Stanley Green Tradin, Handforth, Wilmslow, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-03-18 ~ 1996-12-18
    IIF 6 - Director → ME
  • 12
    HOUSETREE LIMITED - 1985-12-18
    THEO FENNELL LIMITED - 2017-06-29
    THEO FENNELL PLC - 2013-10-09
    icon of address Bdo Llp 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-06-22
    IIF 9 - Director → ME
    icon of calendar 1999-12-01 ~ 2000-03-08
    IIF 8 - Secretary → ME
  • 13
    GOODISON (VCT) LIMITED - 2004-02-17
    icon of address Bird & Bird Llp, 15 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-08 ~ 2012-01-13
    IIF 16 - Director → ME
  • 14
    icon of address 22 Chancery Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    323,555 GBP2024-03-31
    Officer
    icon of calendar 2008-06-03 ~ 2024-01-07
    IIF 14 - Director → ME
  • 15
    LONGSHOT VQ LIMITED - 2007-04-26
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-13 ~ 2024-01-07
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.