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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wevill, Richard Graham

    Related profiles found in government register
  • Wevill, Richard Graham
    British accountant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Melmott Court, The Pound, Cookham, Maidenhead, Berkshire, SL6 9QD, United Kingdom

      IIF 1
  • Wevill, Richard
    British accountant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD, United Kingdom

      IIF 2
  • Wevill, Richard Graham
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Jasons Meadow, Riversdale, Bourne End, Buckinghamshire, SL8 5EA

      IIF 3
    • 6, Grove Park Business Estate, White Waltham, Maidenhead, Berkshire, SL6 3LW, England

      IIF 4
  • Wevill, Richard Graham
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Jasons Meadow, Riversdale, Bourne End, Buckinghamshire, SL8 5EA

      IIF 5
    • Pattisson House, Addison Road, Chesham, HP5 2BD, England

      IIF 6
    • 3, Woodhurst Road, Boulters Lock, Maidenhead, Berkshire, SL6 8TG, England

      IIF 7
    • 6, Grove Park Business Estate, White Waltham, Maidenhead, Berkshire, SL6 3LW

      IIF 8
    • 6 Grove Park Business Estate, White Waltham, Maidenhead, Berkshire, SL6 3LW, England

      IIF 9 IIF 10
    • Unit 5 Tavistock Industrial Estate, Ruscombe Business Park, Twyford, Berkshire, RG10 9NJ, United Kingdom

      IIF 11
    • 77, Victoria Street, Windsor, Berkshire, SL4 1EH, United Kingdom

      IIF 12
  • Wevill, Richard Graham
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Jasons Meadow, Riversdale, Bourne End, Buckinghamshire, SL8 5EA

      IIF 13
    • Unit 1a, Lakeside House Lakeside, Llantarnam Industrial Park, Cwmbran, NP44 3XS

      IIF 14
    • 3, Woodhurst Road, Boulters Lock, Maidenhead, Berkshire, SL6 8TG, England

      IIF 15
    • 6, Grove Park Business Estate, White Waltham, Maidenhead, Berkshire, SL6 3LW, England

      IIF 16 IIF 17
  • Mr Richard Graham Wevill
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Melmott Court, The Pound, Cookham, Maidenhead, Berkshire, SL6 9QD, United Kingdom

      IIF 18
  • Wevill, Richard
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pattisson House, Addison Road, Chesham, HP5 2BD, United Kingdom

      IIF 19
  • Wevill, Richard
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, 19 High Street, Hillmorton, Rugby, Warwickshire, CV21 4EG

      IIF 20
  • Wevill, Richard Graham
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pattison House, Addison Road, Chesham, Buckinghamshire, HP5 2BD

      IIF 21
    • Pattisson House, Addison Road, Chesham, Bucks, HP5 2BD, England

      IIF 22
  • Wevill, Richard Graham
    British

    Registered addresses and corresponding companies
    • Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD

      IIF 23
    • 6, Grove Park Business Estate, White Waltham, Maidenhead, Berkshire, SL6 3LW, England

      IIF 24
  • Wevill, Richard Graham
    British accountant

    Registered addresses and corresponding companies
    • Jasons Meadow, Riversdale, Bourne End, Buckinghamshire, SL8 5EA

      IIF 25
  • Mr Richard Wevill
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6, Grove Park Business Estate, White Waltham, Maidenhead, Berkshire, SL6 3LW

      IIF 26
    • The Stables, 19 High Street, Hillmorton, Rugby, Warwickshire, CV21 4EG

      IIF 27
  • Mr Richard Graham Wevill
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, Knightswood, Bracknell, RG12 7ZS, England

      IIF 28
    • Pattison House, Addison Road, Chesham, Buckinghamshire, HP5 2BD

      IIF 29
    • Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD, England

      IIF 30
    • Avon House, 2 Timberwharf Road, London, N16 6DB, United Kingdom

      IIF 31
    • 6, Grove Park Business Estate, White Waltham, Maidenhead, Berkshire, SL6 3LW

      IIF 32
    • Unit 5 Tavistock Industrial Estate, Ruscombe Business Park, Twyford, Berkshire, RG10 9NJ, United Kingdom

      IIF 33
  • Mr Richard Wevill
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pattisson House, Addison Road, Chesham, Bucks, HP5 2BD, England

      IIF 34
  • Wevill, Richard
    British

    Registered addresses and corresponding companies
    • Pattison House, Addison Road, Chesham, Buckinghamshire, HP5 2BD

      IIF 35
  • Wevill, Richard

    Registered addresses and corresponding companies
    • Pattison House, Addison Road, Chesham, Buckinghamshire, HP5 2BD

      IIF 36
    • Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD

      IIF 37
    • Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD, England

      IIF 38
    • 6 Grove Park Business Estate, White Waltham, Maidenhead, Berkshire, SL6 3LW, England

      IIF 39
    • Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE, United Kingdom

      IIF 40
  • Mr Richard Graham Wevill (deceased)
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Le Flaive Business Park, Church Lane, High Wycombe, Buckinghamshire, HP14 4US, England

      IIF 41
child relation
Offspring entities and appointments 27
  • 1
    13 PRESS ROAD LIMITED
    06627780
    6 Grove Park Business Estate, White Waltham, Maidenhead, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-06-24 ~ 2008-06-25
    IIF 13 - Director → ME
  • 2
    AXESS DEVELOPMENTS LLP
    OC367501
    Pattisson House, Addison Road, Chesham, Bucks, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 3
    AXESS INVESTMENTS LIMITED
    04057390
    6 Grove Park Business Estate, White Waltham, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2000-08-22 ~ dissolved
    IIF 9 - Director → ME
    2000-08-22 ~ 2004-08-20
    IIF 25 - Secretary → ME
  • 4
    BENCHTEK LIMITED
    - now 06748562
    BUCKLEY AND STOCKTON LIMITED
    - 2018-11-14 06748562
    6 Grove Park Business Estate, White Waltham, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    BROOKSIDE MANAGEMENT (TRING) LIMITED
    09448435
    Avon House, 2 Timberwharf Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-02-19 ~ 2017-06-27
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-27
    IIF 31 - Has significant influence or control OE
  • 6
    BROWNS LEGAL SERVICES LIMITED
    04866893
    6 Grove Park Business Estate, White Waltham, Maidenhead, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2003-08-14 ~ 2004-08-01
    IIF 5 - Director → ME
    2004-08-01 ~ 2012-08-14
    IIF 24 - Secretary → ME
  • 7
    CARLETON LIMITED
    - now 03839751
    CARLETON MEDICAL EQUIPMENT LIMITED
    - 2003-01-21 03839751
    Pattisson House, Addison Road, Chesham, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    1999-09-10 ~ 2020-04-22
    IIF 23 - Secretary → ME
  • 8
    CARLETON MEDICAL LIMITED
    06614929
    Pattisson House, Addison Road, Chesham, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2008-06-09 ~ 2020-04-22
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-24
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CARLETON OPTICAL EQUIPMENT LTD
    - now 02869066
    BRINKLINE LIMITED - 1994-01-28
    Pattisson House, Addison Road, Chesham, Buckinghamshire
    Active Corporate (11 parents)
    Officer
    2014-01-22 ~ 2020-04-22
    IIF 37 - Secretary → ME
  • 10
    CLAYTON & REICHELT LLP
    OC412353
    7 Knightswood, Bracknell, England
    Active Corporate (4 parents)
    Officer
    2016-06-17 ~ 2022-04-06
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-06-17 ~ 2022-04-06
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    CLAYTON DEVELOPMENTS LIMITED - now
    CLAYTON CARPENTRY AND CONSTRUCTION LIMITED - 2011-06-22
    WOODMANS OF BOURNE END LIMITED
    - 2010-09-16 06581315
    Pattisson House, Addison Road, Chesham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-04-30 ~ 2010-09-16
    IIF 15 - Director → ME
  • 12
    INTRASALES (LYE LANE) LIMITED
    - now 03436020
    03436020 LIMITED - 2018-04-16
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-12-24 ~ 2020-04-22
    IIF 40 - Secretary → ME
  • 13
    IRIDEX MEDICAL (UK) LIMITED
    06564070
    6 Grove Park Business Estate, White Waltham, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-14 ~ dissolved
    IIF 17 - Director → ME
  • 14
    LILLYGATE DEVELOPMENTS (TRING) LTD
    07627169
    Pattison House, Addison Road, Chesham, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 15
    MELMOTT COURT FREEHOLD COMPANY LIMITED
    09910445
    3 Melmott Court The Pound, Cookham, Maidenhead, England
    Active Corporate (9 parents)
    Officer
    2016-11-21 ~ 2021-02-18
    IIF 1 - Director → ME
    Person with significant control
    2016-11-21 ~ 2021-02-18
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MICKEY WALSH SPORTS MANAGEMENT LIMITED
    - now 06525218
    MSP CORPORATE HOSPITALITY LIMITED - 2010-07-28
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2014-06-18 ~ 2016-04-02
    IIF 8 - Director → ME
  • 17
    MILLGRANGE DEVELOPMENTS LIMITED
    06675033
    Pattisson House, Addison Road, Chesham, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    2014-01-01 ~ now
    IIF 38 - Secretary → ME
  • 18
    PARSONS GARAGE LIMITED - now
    TRANSAUTO LIMITED
    - 1998-07-15 03283379 06483471
    J.D. FINISHES LIMITED
    - 1998-05-01 03283379
    21 Deacon Way, Tilehurst, Reading, England
    Active Corporate (9 parents)
    Officer
    1997-11-25 ~ 1998-07-08
    IIF 3 - Director → ME
  • 19
    PATTISSON HOUSE CONSULTING LIMITED
    07655793
    6 Grove Park Business Estate, White Waltham, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    PATTISSON HOUSE LLP
    OC345096
    Pattison House, Addison Road, Chesham, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    2009-04-21 ~ 2020-04-22
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    PEDL SERVICES LIMITED
    11923392
    Unit 1 Le Flaive Business Park, Church Lane, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2019-04-03 ~ 2019-09-16
    IIF 6 - Director → ME
    Person with significant control
    2019-04-03 ~ 2025-05-19
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 22
    PRELUDE ENGINEERING AND DESIGN LIMITED
    06729732
    The Stables 19 High Street, Hillmorton, Rugby, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 20 - Director → ME
    2008-10-22 ~ 2016-01-08
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PRELUDE ENGINEERING LIMITED
    - now 03113338
    SITEORDER LIMITED - 1995-11-02
    6 Grove Park Business Estate, White Waltham, Maidenhead, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2013-07-05 ~ 2013-09-30
    IIF 39 - Secretary → ME
  • 24
    RECONFIG LIMITED - now
    ABC GRADED ELECTRICAL LIMITED
    - 2011-07-04 05823888
    Flat 3, 13 Portland Place, Bath, England
    Dissolved Corporate (5 parents)
    Officer
    2006-05-22 ~ 2011-06-22
    IIF 7 - Director → ME
  • 25
    TUBETEK LIMITED
    - now 06773762
    METANEX LIMITED - 2016-07-04
    TEMPUS STEEL (MANUFACTURING) LIMITED - 2011-04-27
    Unit 5 Tavistock Industrial Estate, Ruscombe Business Park, Twyford, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-03-01 ~ 2020-04-22
    IIF 11 - Director → ME
    Person with significant control
    2017-03-01 ~ 2020-04-22
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    WESTFIELD GLOBAL VENTURES LIMITED
    03939095
    Pattison House, Addison Road, Chesham, Buckinghamshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2014-01-01 ~ 2020-04-22
    IIF 36 - Secretary → ME
  • 27
    WOODHURST MANAGEMENT LIMITED
    01944797
    Swan House Swan House, 39 Savill Way, Marlow, United Kingdom
    Active Corporate (45 parents)
    Officer
    2013-01-23 ~ 2014-08-12
    IIF 12 - 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.