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

Mr Richard George

    Related profiles found in government register
  • Mr Richard George
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Chelmsford Road, High Ongar, Essex, CM5 9NL, England

      IIF 1
  • George, Richard
    British vice president of sales born in July 1967

    Resident in Usa

    Registered addresses and corresponding companies
    • Paragon Group Uk Ltd, Pallion Trading Estate, Sunderland, SR4 6ST, England

      IIF 2
  • Mr Raymond John George
    British born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodhatch Farm, Tawney Common, Theydon Mount, Epping, Essex, CM17 7PU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 6
  • George, Raymond John
    British

    Registered addresses and corresponding companies
    • Woodhatch Farm, Tawney Common, Epping, Essex, CM16 7PU

      IIF 7
  • George, Raymond John
    British managing director

    Registered addresses and corresponding companies
    • Woodhatch Farm, Tawney Common, Epping, Essex, CM16 7PU

      IIF 8
  • George, Raymond John
    British company director born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • George, Raymond John
    British director born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodhatch Farm, Tawney Common, Epping, Essex, CM16 7PU

      IIF 14
    • Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 15
  • George, Raymond John
    British managing director born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • George, Raymond John
    British manufacturing cd born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Tawney Tawney Common, Theydon Mount, Epping, Essex, CM16 7PX

      IIF 19
  • George, Raymond John
    British manufacturing company director born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Tawney Tawney Common, Theydon Mount, Epping, Essex, CM16 7PX

      IIF 20
  • George, Raymond John
    British none born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodhatch Farm, Tawney Common, Epping, Essex, CM16 7PU, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 13
  • 1
    DIRECT BUSINESS FORMS LIMITED
    09411879
    Mulberry House, Chelmsford Road, High Ongar, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    2015-01-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    GLOBAL DOCUMENT SYSTEMS LIMITED - now
    DOCUMENT MANAGEMENT SOLUTIONS LIMITED
    - 2018-07-04 03941702
    PFE AUSTRALIA LIMITED
    - 2000-04-13 03941702
    Unit B Gilcar Way, Wakefield Europort, Castleford, West Yorkshire, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    -388,055 GBP2016-12-31
    Officer
    2009-10-05 ~ 2017-10-31
    IIF 2 - Director → ME
    2000-03-07 ~ 2017-10-31
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    GREEN DEVELOPMENTS LIMITED
    - now 02180951
    RAPID 4082 LIMITED
    - 1987-12-10 02180951 02481644, 02091362, 02337579... (more)
    Mulberry House, Chelmsford Road, High Ongar, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,854,838 GBP2025-03-31
    Officer
    ~ 2024-08-24
    IIF 14 - Director → ME
  • 4
    LONDON OAKFIELDS LIMITED
    - now 07122937
    LIVING OASIS LTD
    - 2011-06-30 07122937
    Mulberry House, Chelmsford Road, High Ongar, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 21 - Director → ME
  • 5
    MULBERRY FACILITIES LIMITED
    - now 06477509
    FRIARS 567 LIMITED
    - 2008-04-29 06477509 06812097, 05621165, 07889976... (more)
    Mulberry House, Chelmsford Road, High Ongar, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,442,684 GBP2024-12-31
    Officer
    2008-03-05 ~ 2024-08-24
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    MULBERRY RETREAT AND LEISURE LIMITED
    03366444
    Mulberry House Chelmsford Road, High Ongar, Ongar, Essex
    Active Corporate (8 parents)
    Equity (Company account)
    -1,254,935 GBP2024-12-31
    Officer
    1997-05-24 ~ 2024-08-24
    IIF 13 - Director → ME
  • 7
    NATIONWIDE CHRISTIAN TRUST
    - now 04479539
    NATIONWIDE CHRISTIAN HELPLINE TRUST
    - 2003-06-13 04479539
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (5 parents)
    Officer
    2002-07-08 ~ dissolved
    IIF 17 - Director → ME
    2002-07-08 ~ 2003-05-02
    IIF 8 - Secretary → ME
  • 8
    PFE DOCUMENT SOLUTIONS LIMITED
    - now 01441091
    PFE OFFICE EQUIPMENT LTD
    - 2001-01-25 01441091
    MEDIA EQUIPMENT LIMITED
    - 1997-03-21 01441091
    NEVRUS THIRTY-SEVEN LIMITED
    - 1979-12-31 01441091
    Mulberry House, Chelmsford Road, High Ongar, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    91,088 GBP2025-03-31
    Officer
    ~ 2024-08-24
    IIF 10 - Director → ME
    ~ 2024-08-24
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-03-13
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED - now
    NEOPOST TECHNOLOGY HOLDINGS LIMITED - 2019-12-23
    P.F.E. INTERNATIONAL LIMITED
    - 2009-11-18 01904393
    Quadient House Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, United Kingdom
    Active Corporate (24 parents)
    Officer
    ~ 2008-03-05
    IIF 18 - Director → ME
  • 10
    QUADIENT TECHNOLOGIES UK LIMITED - now
    NEOPOST TECHNOLOGIES LIMITED - 2019-12-13
    PRINTED FORMS EQUIPMENT LIMITED
    - 2009-01-22 00776189
    Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex
    Active Corporate (20 parents)
    Officer
    ~ 2008-03-05
    IIF 16 - Director → ME
  • 11
    THE MULBERRY TREE RESTAURANT LIMITED
    - now 03131770
    PELWOOD LIMITED
    - 1995-12-20 03131770
    Mulberry House Chelmsford Road, High Ongar, Ongar, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    1995-12-08 ~ dissolved
    IIF 12 - Director → ME
  • 12
    UCB MEDIA LTD - now
    UCB DIRECT LIMITED
    - 2013-05-13 03439122
    Hanchurch Christian Centre, Stoke On Trent
    Active Corporate (17 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-06-20 ~ 2002-06-01
    IIF 19 - Director → ME
  • 13
    UNITED CHRISTIAN BROADCASTERS LIMITED
    02182533 06321299
    Hanchurch Christian Centre, Hanchurch Lane, Stoke On Trent
    Active Corporate (28 parents, 1 offspring)
    Officer
    1998-11-23 ~ 2002-02-09
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.