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

Kilsby, Richard Philip

    Related profiles found in government register
  • Kilsby, Richard Philip
    British committee member born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 10 Hyde Park Square, London, W2 2JP

      IIF 1
  • Kilsby, Richard Philip
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 10 Hyde Park Square, London, W2 2JP

      IIF 2 IIF 3
  • Kilsby, Richard Philip
    British consultant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kilsby, Richard Philip
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 10 Hyde Park Square, London, W2 2JP

      IIF 7
  • Kilsby, Richard Philip
    British financial consultant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 10 Hyde Park Square, London, W2 2JP

      IIF 8
  • Kilsby, Richard Philip
    British financial services born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elford Farm House, Elford, Seahouses, Northumberland, NE68 7UT, United Kingdom

      IIF 9
  • Kilsby, Richard Philip
    British manager born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 10 Hyde Park Square, London, W2 2JP

      IIF 10
  • Kilsby, Richard Philip
    British company director born in December 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78, Cannon Street, London, EC4N 6AF, England

      IIF 11
  • Kilsby, Richard Philip
    British retired born in December 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 12
  • Kilsby, Richard Philip
    British banker born in December 1951

    Registered addresses and corresponding companies
  • Kilsby, Richard Philip
    British chief executive officer born in December 1951

    Registered addresses and corresponding companies
    • icon of address 127 Hemingford Road, London, N1 1BZ

      IIF 16
  • Kilsby, Richard Philip
    British company director born in December 1951

    Registered addresses and corresponding companies
    • icon of address 16, Elnathan Mews, London, W9 2JE, United Kingdom

      IIF 17
  • Kilsby, Richard Philip
    British director born in December 1951

    Registered addresses and corresponding companies
    • icon of address 16, Elnathan Mews, London, W9 2JE, United Kingdom

      IIF 18 IIF 19
    • icon of address Tower 42, Level 37, 25 Old Broad Street, London, EC2N 1HQ

      IIF 20
  • Kilsby, Richard Philip
    British director of market services born in December 1951

    Registered addresses and corresponding companies
    • icon of address 127 Hemingford Road, London, N1 1BZ

      IIF 21
  • Kilsby, Richard Philip
    British merchant banker born in December 1951

    Registered addresses and corresponding companies
    • icon of address 1 Malthouse Place, Newlands Avenue, Radlett, Hertfordshire, WD7 8EX

      IIF 22
    • icon of address 11 Loom Lane, Radlett, Hertfordshire, WD7 8AA

      IIF 23 IIF 24
    • icon of address 11 Meadow Mead, Radlett, Herts, WD7 8EK

      IIF 25
  • Mr Richard Philip Kilsby
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D2, Whitehouse Business Centre, Douglas Road, Kingswood, Bristol, BS15 8NH, England

      IIF 26
  • Kilsby, Richard
    British company director born in December 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address One, St. Peters Square, Manchester, M2 3DE, England

      IIF 27
  • Kilsby, Richard
    British director born in December 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 7th Floor, St Clare House, 30 Minories, London, EC3N 1DD, United Kingdom

      IIF 28
  • Richard Kilsby
    British born in December 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Suite 3, Ground Floor, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 29
  • Mr Richard Philip Kilsby
    British born in December 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Csl Group Ltd, Heritage House, Yalding Hill, Yalding, Maidstone, ME18 6AL, England

      IIF 30
    • icon of address Suite 3, Ground Floor, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    CSL CLAIMS SERVICES UK LIMITED - 2010-06-14
    icon of address Csl Global Ltd, Heritage House, Yalding Hill, Yalding, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    CARGO SOLUTIONS LIMITED - 2006-12-11
    icon of address Suite 3, Ground Floor Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    171,110 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 3, Ground Floor Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -156,806 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite D2, Whitehouse Business Centre Douglas Road, Kingswood, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,912,740 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    VOICEAGE LIMITED - 2007-01-02
    icon of address Elford Farm House, Elford, Seahouses, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 9 - Director → ME
  • 6
    INTUITIVE INVESTMENT GROUP PLC - 2020-06-16
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address Suite 3, Ground Floor Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,552 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    E-PAY INTERNATIONAL LTD - 2021-02-10
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,091,948 EUR2021-03-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 12 - Director → ME
Ceased 24
  • 1
    TERRACES MANAGEMENT COMPANY LIMITED(THE) - 1984-07-25
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    277,032 GBP2023-12-31
    Officer
    icon of calendar 2001-08-30 ~ 2006-01-10
    IIF 1 - Director → ME
  • 2
    A K JENSEN LIMITED - 2015-01-08
    icon of address 49 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-23 ~ 2011-04-05
    IIF 5 - Director → ME
  • 3
    BANKERS TRUST INTERNATIONAL PLC - 2009-07-21
    BT ALPHA PLC - 1994-04-01
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-31 ~ 1994-09-15
    IIF 14 - Director → ME
  • 4
    BANKERS TRUST INVESTMENTS PLC - 2005-03-24
    BANKERS TRUST INTERNATIONAL PLC - 1994-04-01
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 15 - Director → ME
  • 5
    CHARTERHOUSE BANK LIMITED - 1999-12-01
    icon of address 8 Canada Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-04-24
    IIF 22 - Director → ME
  • 6
    CCF CHARTERHOUSE PLC - 2000-06-28
    CHARTERHOUSE PLC - 1999-02-24
    CHARTERHOUSE GROUP P L C(THE) - 1986-04-04
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-05-17
    IIF 25 - Director → ME
  • 7
    COLLINS STEWART PLC - 2011-05-19
    COLLINS STEWART GROUP PLC - 2006-10-20
    COLLINS STEWART SECURITIES PLC - 2006-05-23
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2009-06-17
    IIF 18 - Director → ME
  • 8
    GAMBLING COMPLIANCE LTD - 2014-11-04
    ENERGY RISK AND REGULATIONS LIMITED - 2006-07-27
    icon of address 7th Floor, St Clare House, 30 Minories, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,189,362 GBP2021-12-31
    Officer
    icon of calendar 2015-05-28 ~ 2019-08-01
    IIF 28 - Director → ME
  • 9
    CARGO SOLUTIONS LIMITED - 2006-12-11
    icon of address Suite 3, Ground Floor Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    171,110 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2002-08-20 ~ 2010-01-01
    IIF 17 - Director → ME
  • 10
    WATERFORD TECHNOLOGIES LIMITED - 2023-08-22
    DPD INTERNATIONAL LIMITED - 2013-02-21
    DPD NETWORKS LIMITED - 1997-09-02
    UPMARKET SYSTEMS LIMITED - 1996-06-07
    icon of address 3 Windmill Hill, Biddenham, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,177 GBP2024-06-30
    Officer
    icon of calendar 2003-01-31 ~ 2005-06-13
    IIF 10 - Director → ME
  • 11
    icon of address Moore Stephens Llp, 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-09-08
    IIF 2 - Director → ME
  • 12
    icon of address 11 Harebell Hill, Cobham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    113,614 GBP2023-11-30
    Officer
    icon of calendar 2004-12-17 ~ 2006-11-30
    IIF 4 - Director → ME
  • 13
    FLEETNESS 547 LIMITED - 2007-07-19
    icon of address 6800 Daresbury Park, Daresbury, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2010-10-26
    IIF 3 - Director → ME
  • 14
    IMPACT CLAIMS SOLUTIONS LIMITED - 2008-09-17
    IMPACT FUNDING (UK) LIMITED - 2008-05-30
    icon of address 6800 Daresbury Park, Daresbury, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-14 ~ 2007-01-24
    IIF 6 - Director → ME
  • 15
    NANOTECH ENERGY PLC - 2006-06-19
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    182,493 GBP2019-03-31
    Officer
    icon of calendar 2006-06-19 ~ 2010-10-26
    IIF 19 - Director → ME
  • 16
    INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED(THE) - 1995-12-09
    icon of address 10 Paternoster Square, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1995-09-28 ~ 1998-05-31
    IIF 21 - Director → ME
  • 17
    MAES ECP NO.1 PLC - 2004-06-04
    MORTGAGE ASSET EURO SECURITIES PLC - 1988-07-01
    CIBC MORTGAGES (NO.1) LIMITED - 1988-03-28
    TRUSHELFCO (NO. 1114) LIMITED - 1987-10-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 1991-09-10
    IIF 23 - Director → ME
  • 18
    CIBC MORTGAGES (NO. 3) LIMITED - 1988-07-01
    TRUSHELFCO (NO. 1122) LIMITED - 1987-10-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-09-10
    IIF 24 - Director → ME
  • 19
    icon of address 4 Malthouse Place, Newlands Avenue, Radlett, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2025-03-31
    Officer
    icon of calendar 1993-06-22 ~ 1994-03-28
    IIF 13 - Director → ME
  • 20
    VIRT-X LIMITED - 2008-03-03
    TRADEPOINT FINANCIAL NETWORKS PLC - 2001-02-05
    TRADELINK FINANCIAL NETWORKS PLC - 1992-10-08
    TRADELINK FINANCIAL NETWORKS PLC - 1992-08-13
    BWW SECURITIES LIMITED - 1992-03-17
    COMTAS PRODUCTIONS LIMITED - 1991-04-17
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-08 ~ 2002-03-31
    IIF 16 - Director → ME
  • 21
    VIRT-X EXCHANGE LIMITED - 2008-03-03
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-20 ~ 2002-03-31
    IIF 7 - Director → ME
  • 22
    TELIT COMMUNICATIONS PLC - 2021-09-14
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2018-06-25
    IIF 11 - Director → ME
  • 23
    TP ICAP FINANCE LIMITED - 2021-10-22
    TP ICAP LIMITED - 2021-10-22
    TP ICAP PLC - 2021-03-08
    TULLETT PREBON PLC - 2016-12-28
    NEW CST PLC - 2006-12-15
    icon of address 135 Bishopsgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-19 ~ 2011-12-31
    IIF 20 - Director → ME
  • 24
    TULLETT PREBON GROUP HOLDINGS PLC - 2021-02-03
    COLLINS STEWART TULLETT PLC - 2007-02-21
    COLLINS STEWART HOLDINGS PLC - 2003-06-02
    COMMTIME LIMITED - 2000-05-02
    icon of address 135 Bishopsgate, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-03 ~ 2007-06-07
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.