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

Mr Richard Timothy Styles

    Related profiles found in government register
  • Mr Richard Timothy Styles
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ

      IIF 1
    • Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, England

      IIF 2 IIF 3
    • 140, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 4
    • Hillsdown House, 1st Floor, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 5
    • 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, England

      IIF 6
  • Mr Richard Timothy Styles
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Giffard Court, Millbrook Close, Northampton, NN5 5JF, United Kingdom

      IIF 7
  • Mr Timothy Richard Styles
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, United Kingdom

      IIF 8
  • Styles, Richard Timothy
    English chairman born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, CH62 3RQ, United Kingdom

      IIF 9
  • Styles, Richard Timothy
    British company director born in August 1966

    Registered addresses and corresponding companies
    • 4 Park Road, East Twickenham, Middlesex, TW1 2PX

      IIF 10
  • Styles, Richard Timothy
    British director born in August 1966

    Registered addresses and corresponding companies
    • 63 Blackmores Grove, Teddington, Middlesex, TW11 9AE

      IIF 11
  • Styles, Richard Timothy
    British sales director born in August 1966

    Registered addresses and corresponding companies
    • 63 Blackmores Grove, Teddington, Middlesex, TW11 9AE

      IIF 12
  • Styles, Richard Timothy
    British chairman born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, M44 6ZQ, England

      IIF 13 IIF 14
  • Styles, Richard Timothy
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Jumps House, Churt, Farnham, Surrey, GU10 2JZ, England

      IIF 15
    • Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Brooks House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, United Kingdom

      IIF 19
    • Heath Hall, Bowlhead Green, Godalming, Surrey, GU8 6NW

      IIF 20 IIF 21 IIF 22
    • Hillsdown House, 1st Floor, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 24
    • Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 25 IIF 26
    • 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, England

      IIF 27
  • Styles, Richard Timothy
    British consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Hall, Bowlhead Green, Godalming, Surrey, GU8 6NW

      IIF 28
  • Styles, Richard Timothy
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crantock, 92 Ilkley Road, Manor Park, Burley In Wharfedale, West Yorkshire, LS29 7HH, United Kingdom

      IIF 29
    • Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, United Kingdom

      IIF 30
    • Heath Hall, Bowlhead Green, Godalming, Surrey, GU8 6NW

      IIF 31
    • Suite 1.03, First Floor, West Wing, International Development Centre, Valley Road, Ilkley, LS29 8AL, England

      IIF 32
    • Suite 1.03, First Floor, West Wing, International Development Centre, Valley Road, Ilkley, West Yorkshire, LS29 8AL, United Kingdom

      IIF 33
    • 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, England

      IIF 34 IIF 35 IIF 36
  • Styles, Richard Timothy
    British non-executive director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, United Kingdom

      IIF 37
  • Styles, Richard Timothy
    British none born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Wigmore Street, London, W1U 2SB, United Kingdom

      IIF 38
    • Belle House, Unit 2, Platform 1, Victoria Station, London, SW1V 1JT, United Kingdom

      IIF 39
  • Styles, Richard Timothy
    British

    Registered addresses and corresponding companies
    • Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ

      IIF 40
  • Styles, Richard Timothy
    British company director

    Registered addresses and corresponding companies
    • Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Styles, Richard Timothy

    Registered addresses and corresponding companies
    • Heath Hall, Bowlhead Green, Goldalming, Surrey, GU8 6NW, Uk

      IIF 44
    • 66, Wigmore Street, London, W1U 2SB, United Kingdom

      IIF 45
  • Styles, Richard

    Registered addresses and corresponding companies
    • Brook House, Jumps House, Churt, Farnham, Surrey, GU10 2JZ, England

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-02-26 ~ dissolved
    IIF 34 - director → ME
  • 2
    5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,058,987 GBP2024-03-31
    Officer
    2013-08-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    2 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, United Kingdom
    Corporate (8 parents, 12 offsprings)
    Equity (Company account)
    8,205,407 GBP2021-09-30
    Officer
    2020-01-17 ~ now
    IIF 9 - director → ME
  • 4
    The White House, Greenalls Avenue, Warrington, Cheshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,839,392 GBP2023-03-31
    Officer
    2022-10-19 ~ now
    IIF 37 - director → ME
  • 5
    NOTSALLOW 144 LIMITED - 2001-05-31
    134 Buckingham Palace Road, London, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2008-03-10 ~ dissolved
    IIF 18 - director → ME
    2004-10-15 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (5 parents, 4 offsprings)
    Equity (Company account)
    150,965 GBP2019-03-31
    Officer
    2005-04-27 ~ dissolved
    IIF 26 - director → ME
  • 7
    Hillsdown House 1st Floor, 32 Hampstead High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    37,641 GBP2024-03-31
    Officer
    2017-04-19 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    Suite 1.03, First Floor, West Wing International Development Centre, Valley Road, Ilkley, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    19,000 GBP2021-07-01 ~ 2022-06-30
    Officer
    2022-07-07 ~ now
    IIF 32 - director → ME
  • 9
    AGHOCO 2172 LIMITED - 2022-05-11
    Suite 1.03, First Floor, West Wing International Development Centre, Valley Road, Ilkley, West Yorkshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2022-07-07 ~ now
    IIF 29 - director → ME
  • 10
    Suite 1.03, First Floor, West Wing International Development Centre, Valley Road, Ilkley, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,208,862 GBP2022-06-30
    Officer
    2022-07-07 ~ now
    IIF 33 - director → ME
  • 11
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    78,562 GBP2019-03-31
    Officer
    2015-09-08 ~ dissolved
    IIF 25 - director → ME
  • 12
    Brook House Jumps Road, Churt, Farnham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2000-03-10 ~ dissolved
    IIF 23 - director → ME
    2000-03-10 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    457 Southchurch Road, Southend-on-sea, Essex, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,100,213 GBP2023-07-31
    Person with significant control
    2020-07-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    AGE AWARE SKINCARE LIMITED - 2010-05-14
    ARK BOUTIQUE LIMITED - 2009-03-30
    5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-02-26 ~ 2019-03-15
    IIF 35 - director → ME
  • 2
    THE ARK HEALTH & BEAUTY ACADEMY LIMITED - 2010-05-21
    5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Corporate (3 parents)
    Equity (Company account)
    -1,665,766 GBP2024-03-31
    Officer
    2014-02-26 ~ 2019-03-15
    IIF 36 - director → ME
  • 3
    Units 1-4 Raglan Court, Birchwood, Warrington, England
    Corporate (5 parents)
    Officer
    2020-03-31 ~ 2021-09-16
    IIF 14 - director → ME
  • 4
    5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,058,987 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-04-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    KITBAG LIMITED - 2006-10-16
    NEW KITBAG LIMITED - 2005-07-06
    7 More London Riverside, London
    Dissolved corporate
    Officer
    2005-04-27 ~ 2007-04-19
    IIF 31 - director → ME
  • 6
    Units 1-4 Raglan Court, Birchwood, Warrington, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-02-14 ~ 2021-09-20
    IIF 13 - director → ME
  • 7
    Knoll Cottage, 15 Gills Hill, Radlett, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2005-09-26 ~ 2021-05-17
    IIF 19 - director → ME
    2005-09-26 ~ 2021-05-17
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    66 Benjamin Lane, Wexham, Bucks
    Dissolved corporate
    Officer
    2009-09-26 ~ 2010-07-14
    IIF 44 - secretary → ME
  • 9
    15 Gills Hill, Radlett, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2011-12-12 ~ 2012-05-01
    IIF 15 - director → ME
    2011-12-12 ~ 2012-05-01
    IIF 46 - secretary → ME
  • 10
    3 Ashdown House, 17 Rydens Road, Walton-on-thames, England
    Corporate (1 parent)
    Officer
    2001-04-19 ~ 2021-05-17
    IIF 16 - director → ME
    2001-04-19 ~ 2021-05-17
    IIF 41 - secretary → ME
    Person with significant control
    2016-05-01 ~ 2021-05-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KITBAG SPORTS GROUP LIMITED - 2005-02-17
    EDISON INTERACTIVE GROUP LIMITED - 2000-05-04
    943RD SHELF TRADING COMPANY LIMITED - 1999-07-07
    Greengate, Middleton, Manchester, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1999-07-07 ~ 2006-10-13
    IIF 22 - director → ME
  • 12
    KITBAG LIMITED - 2005-07-06
    KITBAG.COM LIMITED - 2002-05-08
    EDISON INTERACTIVE COMMERCE LIMITED - 2000-04-19
    EGO COMMERCE LIMITED - 1999-04-21
    DE FACTO 705 LIMITED - 1998-07-22
    Greengate, Middleton, Manchester, England
    Dissolved corporate (5 parents)
    Officer
    2001-07-14 ~ 2006-10-13
    IIF 21 - director → ME
    1998-07-22 ~ 2000-07-11
    IIF 10 - director → ME
  • 13
    MORSE COMPUTERS LIMITED - 1993-06-17
    FAIRGROVE COMPUTERS LIMITED - 1988-04-18
    Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved corporate (3 parents)
    Officer
    1994-07-28 ~ 1998-03-05
    IIF 12 - director → ME
  • 14
    MORSE PLC - 2010-06-21
    MORSE HOLDINGS PLC - 2000-11-08
    C/o Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved corporate (3 parents)
    Officer
    1995-09-28 ~ 1998-03-05
    IIF 11 - director → ME
  • 15
    Gibraltar House, Govett Avenue, Shepperton, Surrey, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    741,433 GBP2024-03-31
    Officer
    2008-02-04 ~ 2011-06-21
    IIF 30 - director → ME
  • 16
    Aniz Visram Accountancy Service Limited, Pinfold Lodge 32a Hampton Lane Solihull, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-09-08 ~ 2011-06-02
    IIF 38 - director → ME
    2010-09-08 ~ 2011-06-02
    IIF 45 - secretary → ME
  • 17
    71 Queen Victoria Street, London, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -904,129 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-06-01 ~ 2019-04-08
    IIF 39 - director → ME
  • 18
    2-6 New North Place, London, England
    Corporate (2 parents, 32 offsprings)
    Officer
    2008-06-30 ~ 2015-09-01
    IIF 17 - director → ME
  • 19
    Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved corporate (2 parents)
    Officer
    2007-05-01 ~ 2012-04-29
    IIF 28 - director → ME
  • 20
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved corporate (2 parents)
    Officer
    2009-09-28 ~ 2012-04-29
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.