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

Sabin, Richard Alexander

    Related profiles found in government register
  • Sabin, Richard Alexander
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 104, The Hornet, Chichester, PO19 7JR, England

      IIF 1
    • 15 Donnington Park, Birdham Road, Chichester, PO20 7DU, England

      IIF 2
    • The Old Dairy, Ham Farm, Main Road, Bosham, Chichester, PO18 8EH, England

      IIF 3 IIF 4
  • Sabin, Richard Alexander
    British construction consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Ham Farm, Main Road, Bosham, West Sussex, PO18 8EH, United Kingdom

      IIF 5
    • The Old Dairy, Ham Farm, Main Road, Bosham, Chichester, PO18 8EH, England

      IIF 6
  • Sabin, Richard Alexander
    British dirctor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Donnington Business Park, Birdham Road, Chichester, PO20 7DU, England

      IIF 7
  • Sabin, Richard Alexander
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Ham Farm, Main Road, Bosham, Chichester, PO18 8EH, England

      IIF 8
    • The Old Dairy, Ham Farm, Main Road, Bosham, Chichester, PO18 8EH, United Kingdom

      IIF 9
    • Unit 15, Donnington Business Park, Birdham Road, Chichester, PO20 7DU, England

      IIF 10 IIF 11 IIF 12
  • Stabbins, Richard Alexander
    British traveller care born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 21, Church Street, Staines-upon-thames, TW18 4EN, England

      IIF 15
  • Sabin, Richard
    British director and company secretary born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Main Road, Bosham, Chichester, PO18 8EH, England

      IIF 16
  • Sabin, Richard Alexander
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Westgate, Chichester, PO19 3HA, United Kingdom

      IIF 17
    • 75, Westgate, Chichester, West Sussex, PO19 3HA, United Kingdom

      IIF 18
  • Sabin, Richard Alexander
    British none born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Park Lane, London, W1K 1NA, United Kingdom

      IIF 19
    • Suite 5, 55 Park Lane, London, W1K 1NA, Uk

      IIF 20
  • Mr Richard Alexander Sabin
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15 Donnington Park, Birdham Road, Chichester, PO20 7DU, England

      IIF 21
    • 4, Graydon Avenue, Chichester, PO19 8RF, England

      IIF 22 IIF 23 IIF 24
    • 4, Graydon Avenue, Chichester, West Sussex, PO19 8RF, England

      IIF 25
    • The Old Dairy, Ham Farm, Main Road, Bosham, Chichester, PO18 8EH, England

      IIF 26
  • Sabin, Richard Alexander
    British

    Registered addresses and corresponding companies
    • 68 Kingsham Road, Chichester, West Sussex, PO19 8AH

      IIF 27
  • Stabbins, Richard Alexander
    British consultant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Springfield Road, Windsor, Berkshire, SL4 3PS, United Kingdom

      IIF 28
    • 102, Springfield Road, Windsor, SL4 3PS, United Kingdom

      IIF 29
  • Stabbins, Richard Alexander
    British managing director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Court, Water Lane, Wilmslow, Cheshire, SK9 5AR, United Kingdom

      IIF 30
  • Mr Richard Alexander Sabin
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Dairy, Ham Farm, Main Road, Bosham, West Sussex, PO18 8EH, United Kingdom

      IIF 31
    • The Old Dairy, Ham Farm, Main Road, Bosham, Chichester, PO18 8EH, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Unit 15, Donnington Business Park, Birdham Road, Chichester, PO20 7DU, England

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    Cheriton, Farnham Lane, Haslemere, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 18 - director → ME
  • 2
    The Old Dairy, Ham Farm Main Road, Bosham, Chichester, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -521 GBP2017-10-31
    Officer
    2010-01-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    Cheriton, Farnham Lane, Haslemere, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 17 - director → ME
  • 4
    AGHOCO 2252 LIMITED - 2023-03-14
    Kings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-03-14 ~ now
    IIF 30 - director → ME
  • 5
    15 Donnington Park Birdham Road, Chichester, England
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    The Old Dairy, Ham Farm Main Road, Bosham, Chichester, England
    Dissolved corporate (2 parents)
    Officer
    2004-07-09 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 7
    102 Springfield Road, Windsor
    Dissolved corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 29 - director → ME
  • 8
    Unit 15, Donnington Business Park, Birdham Road, Chichester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2015-05-13 ~ dissolved
    IIF 13 - director → ME
  • 9
    The Old Dairy, Ham Farm Main Road, Bosham, Chichester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,358 GBP2017-11-30
    Officer
    2003-11-03 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    GREEN THE GREY LTD - 2023-08-17
    Unit 15, Donnington Business Park, Birdham Road, Chichester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-05-03 ~ dissolved
    IIF 10 - director → ME
  • 11
    PLANET BIOTECTURE LTD - 2023-08-18
    Unit 15, Donnington Business Park, Birdham Road, Chichester, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2,725,265 GBP2023-10-31
    Officer
    2019-05-31 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    Unit 15, Donnington Business Park, Birdham Road, Chichester, England
    Corporate (3 parents)
    Equity (Company account)
    175,084 GBP2023-10-31
    Officer
    2019-10-09 ~ now
    IIF 14 - director → ME
  • 13
    Synergy House 114-118 Southampton Row, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -203,867 GBP2017-12-31
    Officer
    2018-07-24 ~ dissolved
    IIF 16 - director → ME
  • 14
    BIOTECTURE PRODUCTS LTD - 2023-08-17
    Unit 15, Donnington Business Park, Birdham Road, Chichester, England
    Corporate (2 parents)
    Equity (Company account)
    -5,073 GBP2023-10-31
    Officer
    2020-09-17 ~ now
    IIF 12 - director → ME
  • 15
    Unit 15, Donnington Business Park, Birdham Road, Chichester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-11-30 ~ dissolved
    IIF 11 - director → ME
  • 16
    102 Springfield Road, Windsor, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 28 - director → ME
  • 17
    The Old Dairy Ham Farm, Main Road, Bosham, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Level 12, The Shard, 32 London Bridge Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,040,625 GBP2021-10-31
    Officer
    2007-06-29 ~ 2022-01-31
    IIF 6 - director → ME
    2007-06-29 ~ 2008-04-23
    IIF 27 - secretary → ME
    Person with significant control
    2018-03-19 ~ 2019-12-04
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    SYNERGETIC FOUNDATION - 2017-01-03
    SYNERGETIC MANAGEMENT LIMITED - 2012-09-19
    24 Old Gloucester Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -49,161 GBP2023-12-31
    Officer
    2014-05-23 ~ 2016-12-16
    IIF 19 - director → ME
  • 3
    Unit 15, Donnington Business Park, Birdham Road, Chichester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    2017-04-06 ~ 2020-07-17
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-03-12 ~ 2022-01-31
    IIF 9 - director → ME
    Person with significant control
    2019-03-12 ~ 2020-01-14
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    101 Rydes Hill Road, Guildford, England
    Corporate (3 parents)
    Equity (Company account)
    3,542 GBP2023-09-28
    Officer
    2020-07-20 ~ 2022-02-23
    IIF 15 - director → ME
  • 6
    Unit 15, Donnington Business Park, Birdham Road, Chichester, England
    Corporate (3 parents)
    Equity (Company account)
    175,084 GBP2023-10-31
    Person with significant control
    2019-10-09 ~ 2020-01-14
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    Synergy House 114-118 Southampton Row, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -203,867 GBP2017-12-31
    Officer
    2015-03-16 ~ 2018-04-13
    IIF 20 - director → ME
  • 8
    Unit 15, Donnington Business Park, Birdham Road, Chichester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    2018-11-30 ~ 2020-01-14
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    104 The Hornet, Chichester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2021-06-16 ~ 2024-09-18
    IIF 1 - 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.