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

Colvill, Richard

    Related profiles found in government register
  • Colvill, Richard
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 1
  • Colvill, Richard
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Ashfield Road, Ashfield Road, Morley, Leeds, LS27 0QE, United Kingdom

      IIF 2
  • Colvill, Richard Stuart
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 3 IIF 4 IIF 5
  • Colvill, Richard Stuart
    British creative director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Eldon Terrace, Leeds, LS2 9AB, England

      IIF 6
    • icon of address Croft House Farm, 47 Town End, Morley, Leeds, LS27 7HF, England

      IIF 7
  • Colvill, Richard Stuart
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale Mill, Hampson Composites, Vale Mill. Vale Street, Bolton, BL2 6QF, England

      IIF 8
    • icon of address 114-116, Manningham Lane, Bradford, West Yorkshire, BD8 7JF, United Kingdom

      IIF 9
    • icon of address 15, Eldon Terrace, Leeds, LS2 9AB, England

      IIF 10
    • icon of address Croft House Farm, Town End, Morley, Leeds, LS27 7HF, England

      IIF 11
  • Colvill, Richard Stuart
    British graphic designer born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 12
    • icon of address Croft House Farm, Town End, Morley, Leeds, LS27 7HF, England

      IIF 13
  • Colvill, Richard
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Archbold House, Albert Road, Morley, Leeds, LS27 8TT, United Kingdom

      IIF 14
  • Richard Colvill
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 15
  • Colvill, Richard Stuart
    British creative director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rsm, 3 Hardman Street, Manchester, M3 3HF

      IIF 16
  • Mr Richard Stuart Colvill
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, West Yorkshire, BD8 7JF, United Kingdom

      IIF 17
    • icon of address Croft House Farm, Town End, Morley, Leeds, LS27 7HF, England

      IIF 18 IIF 19
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 20
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 15 Eldon Terrace, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,250 GBP2024-08-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Suite 9, Archbold House Albert Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Suite 9, Archbold House Albert Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 2 - Director → ME
  • 6
    M RACKSTRAWS LTD - 2020-01-02
    M RACKSTRAWS (LEEDS) LTD - 2020-01-03
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -383,826 GBP2022-04-30
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RACKSTRAWS BARS LIMITED - 2020-01-03
    icon of address 15 Eldon Terrace, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,563 GBP2022-04-30
    Officer
    icon of calendar 2021-04-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    438 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 30 Churchgate, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,433 GBP2019-12-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-06-01
    IIF 8 - Director → ME
  • 2
    icon of address Unit 1 Calder Street, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294,404 GBP2024-12-31
    Officer
    icon of calendar 2020-11-25 ~ 2025-07-11
    IIF 7 - Director → ME
  • 3
    icon of address Hilltop Garage Gelderd Road, Birstall, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -447,500 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2020-12-08
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.