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 Mark George

    Related profiles found in government register
  • Mr Richard Mark George
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire, HG2 8PB, England

      IIF 1
  • Mr Richard Mark George
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Sceptre House, Hornbeam Square North, Harrogate, HG2 8PB, England

      IIF 2
  • George, Richard Mark
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 220, Saint Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 3
    • 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 4 IIF 5
    • 8-10 Mansion House Place, Mansion House Place, London, EC4N 8BJ, England

      IIF 6 IIF 7
  • George, Richard Mark
    British born in August 1963

    Registered addresses and corresponding companies
    • The Dozen, Bakers Lane, Redmile, Nottinghamshire, NG13 0GF

      IIF 8
  • George, Richard Mark
    British accountant born in August 1963

    Registered addresses and corresponding companies
    • The Dozen, Bakers Lane, Redmile, Nottinghamshire, NG13 0GF

      IIF 9 IIF 10
  • George, Richard Mark
    British chartered accountant born in August 1963

    Registered addresses and corresponding companies
    • The Dozen, Bakers Lane, Redmile, Nottinghamshire, NG13 0GF

      IIF 11
  • George, Richard Mark
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kelvin, 17, College Square East, Belfast, BT1 6DE, Northern Ireland

      IIF 12
    • Cambrian Buildings, Mount Stuart Square, Cardiff, CF10 5FL

      IIF 13
    • 3 Sceptre House, Hornbeam Square North, Harrogate, HG2 8PB, England

      IIF 14
    • 3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire, HG2 8PB

      IIF 15
    • 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 16 IIF 17 IIF 18
    • 8-10 Mansion House Place, Mansion House Place, London, EC4N 8BJ, England

      IIF 19
    • 12b, Church Lane, Redmile, Nottingham, NG13 0GE, England

      IIF 20
  • George, Richard Mark
    British chartered accountant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vale House, Church Lane, Redmile, Nottingham, Leicestershire, NG13 0GE, United Kingdom

      IIF 21
  • George, Richard Mark
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3mc, Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, England

      IIF 22
    • 65-67, Leonard Street, London, EC2A 4QS, England

      IIF 23
    • 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 24
    • The Vale House, Church Lane, Redmile, Nottingham, NG13 0GE

      IIF 25 IIF 26
  • George, Richard Mark
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Kingsholm Road, Gloucester, Gloucestershire, GL1 3BD

      IIF 27
  • George, Richard Mark
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Vale House, Church Lane, Redmile, Nottingham, NG13 0GE

      IIF 28
    • The Vale House, Church Lane, Redmile, NG13 0GE, United Kingdom

      IIF 29
  • George, Richard Mark
    British non-executive director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 740 Waterside Drive Aztec West, Almondsbury, Bristol, BS32 4UF, England

      IIF 30
  • George, Richard Mark
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Market Street, Castle Donington, Derby, DE74 2JB, England

      IIF 31
    • Vale House, Church Lane, Redmile, Nottingham, Nottinghamshire, NG13 0GE

      IIF 32
  • George, Richard Mark
    British

    Registered addresses and corresponding companies
    • The Dozen, Bakers Lane, Redmile, Nottinghamshire, NG13 0GF

      IIF 33
  • George, Richard Mark

    Registered addresses and corresponding companies
    • The Dozen, Bakers Lane, Redmile, Nottinghamshire, NG13 0GF

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    BECG LIMITED
    - now 02393011 04883755
    BECG INFRASTRUCTURE & ENERGY LIMITED
    - 2023-06-27 02393011
    REMARKABLE PENDRAGON LIMITED
    - 2017-11-14 02393011
    PENDRAGON CONSULTANTS LIMITED
    - 2014-11-20 02393011
    8-10 Mansion House Place Mansion House Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    2014-10-22 ~ now
    IIF 19 - Director → ME
  • 2
    BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED
    - now 11100262 03096503
    SEAMILE LIMITED
    - 2023-06-27 11100262
    8-10 Mansion House Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,626 GBP2024-03-31
    Officer
    2018-06-27 ~ now
    IIF 18 - Director → ME
  • 3
    CAVENDISH COMMUNICATIONS GROUP LIMITED
    - now 07631425 04774407
    KAIZO LIMITED
    - 2025-07-18 07631425
    BHMM LIMITED - 2011-07-27
    8-10 Mansion House Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,156,523 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 17 - Director → ME
  • 4
    CAVENDISH COMMUNICATIONS LIMITED
    - now 04774407 07631425
    CAVENDISH ADVOCACY LIMITED
    - 2025-07-21 04774407
    CAVENDISH PLACE COMMUNICATIONS LIMITED - 2020-07-14 07631425
    8-10 Mansion House Place, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    512,564 GBP2021-03-31
    Officer
    2024-03-20 ~ now
    IIF 4 - Director → ME
  • 5
    CAVENDISH CONSULTING CYMRU LIMITED
    - now 07848553
    DERYN CONSULTING LIMITED
    - 2025-04-03 07848553
    Cambrian Buildings, Mount Stuart Square, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    45,349 GBP2023-12-31
    Officer
    2024-12-20 ~ now
    IIF 13 - Director → ME
  • 6
    CAVENDISH CONSULTING GROUP LIMITED
    - now 04883755 03096503, 05135285, 05142886
    BECG LIMITED
    - 2023-06-27 04883755 02393011
    REMARKABLE PUBLIC RELATIONS LIMITED - 2017-11-14 05142886
    REMARKABLE GROUP LTD - 2004-07-28 03096503, 05142886, 05674789
    GMX PUBLIC RELATIONS LIMITED - 2004-06-02
    8-10 Mansion House Place, London, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,014,172 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-08-24 ~ now
    IIF 6 - Director → ME
  • 7
    CAVENDISH CONSULTING LIMITED
    - now 03096503 04883755, 05135285, 05142886
    BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED
    - 2023-06-27 03096503 11100262
    REMARKABLE GROUP LIMITED - 2017-11-13 04883755, 05142886, 05674789
    REMARKABLE MARKETING & DESIGN LIMITED - 2007-05-08 05140712, 05142886
    FUSION MARKETING & COMMUNICATIONS LIMITED - 2004-07-28
    AVENUE ESTATES (SOUTHERN) LIMITED - 1999-03-03
    8-10 Mansion House Place, London, England
    Active Corporate (9 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,440,893 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-10-14 ~ now
    IIF 5 - Director → ME
  • 8
    CAVENDISH INSIGHTS LIMITED
    - now 07055592
    CROWD TECHNOLOGIES LIMITED
    - 2024-12-19 07055592
    CBJL LIMITED - 2010-07-01
    8-10 Mansion House Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    349,725 GBP2021-03-31
    Officer
    2011-02-10 ~ now
    IIF 16 - Director → ME
  • 9
    COMPLY-SERVE LIMITED
    05664528
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (3 parents)
    Officer
    2008-12-18 ~ dissolved
    IIF 28 - Director → ME
  • 10
    DATAPURITY LTD
    05987490
    The Old Vicarage Market Street, Castle Donington, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 31 - Director → ME
  • 11
    LIBERTY ONE COMMUNICATIONS LIMITED
    SC537118
    220 Saint Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    290,336 GBP2021-03-31
    Officer
    2024-03-20 ~ now
    IIF 3 - Director → ME
  • 12
    MCE (N.I.) LTD
    - now NI057811
    MCE PUBLIC RELATIONS LTD - 2021-09-17
    The Kelvin 17, College Square East, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    691,772 GBP2024-03-31
    Officer
    2024-03-28 ~ now
    IIF 12 - Director → ME
  • 13
    ONESYS GROUP LTD
    - now 03296514
    ONE SYSTEMS GROUP LIMITED - 2008-03-13 02736089
    MAXSYS HOLDINGS LIMITED - 2001-05-16
    MAXSYS LIMITED - 2000-05-12
    3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,233 GBP2024-12-31
    Officer
    2011-01-01 ~ now
    IIF 15 - Director → ME
  • 14
    REMARKABLE GROUP LIMITED
    - now 05674789 03096503, 04883755, 05142886
    REMARKABLE PUBLIC AFFAIRS LTD - 2017-12-04
    8-10 Mansion House Place Mansion House Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2024-03-20 ~ now
    IIF 7 - Director → ME
  • 15
    SIZEWELL PROPERTY LIMITED
    15875241
    12b Church Lane, Redmile, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2024-08-03 ~ now
    IIF 20 - Director → ME
  • 16
    SKYSHOPPER LIMITED
    07476739
    9-15 St James Road, 2nd Floor St James House, Surbiton, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 29 - Director → ME
  • 17
    THE NORTHERN PATH LIMITED
    08134805
    3 Sceptre House, Hornbeam Square North, Harrogate, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,422 GBP2024-12-31
    Officer
    2024-10-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    ACTIV8 INTELLIGENCE LIMITED
    - now 05384841
    ACTIVE8 HUMAN RESOURCES LIMITED - 2007-03-02
    Estate House, Evesham Street, Redditch, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    160,618 GBP2024-12-31
    Officer
    2008-06-06 ~ 2016-09-16
    IIF 26 - Director → ME
  • 2
    CAVENDISH CONSULTING LIMITED - now 04883755, 05135285, 05142886
    BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED
    - 2023-06-27 03096503 11100262
    REMARKABLE GROUP LIMITED
    - 2017-11-13 03096503 04883755, 05142886, 05674789
    REMARKABLE MARKETING & DESIGN LIMITED - 2007-05-08 05140712, 05142886
    FUSION MARKETING & COMMUNICATIONS LIMITED - 2004-07-28
    AVENUE ESTATES (SOUTHERN) LIMITED - 1999-03-03
    8-10 Mansion House Place, London, England
    Active Corporate (9 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,440,893 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-07-31 ~ 2022-10-14
    IIF 24 - Director → ME
  • 3
    DPAS LIMITED
    - now 03247652
    DENTAL PAYMENT ADMINISTRATION SERVICES LIMITED - 2004-04-14
    MINISTER LIMITED - 1997-02-12
    Cambrian Works, Gobowen Road, Oswestry, Shropshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-07-17 ~ 2010-05-27
    IIF 25 - Director → ME
    2010-07-01 ~ 2010-11-26
    IIF 32 - Director → ME
  • 4
    GUESTLOGIX TECHNOLOGIES LIMITED - now
    BOM MERCHANT TECHNOLOGIES LIMITED
    - 2012-09-17 06203128
    ONBOARD RETAIL SOLUTIONS LIMITED
    - 2011-05-03 06203128 06771231
    CLUETRADER LIMITED - 2009-01-09 06771231
    Lily Hill House, Lily Hill Road, Bracknell, Berkshire
    Dissolved Corporate
    Officer
    2011-01-19 ~ 2012-04-26
    IIF 21 - Director → ME
  • 5
    HINE HALL MANAGEMENT LIMITED
    02251819
    Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    85 GBP2024-12-31
    Officer
    ~ 2000-12-12
    IIF 8 - Director → ME
  • 6
    HOWSY LIMITED - now
    NO AGENT TECHNOLOGIES LIMITED
    - 2020-01-07 08845607
    HWIFY LIMITED - 2016-01-07
    CLICK HELLO BOOKING SOLUTIONS LIMITED - 2015-07-29
    3 Park Road, Teddington, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -6,991,292 GBP2021-12-31
    Officer
    2017-03-20 ~ 2018-06-12
    IIF 23 - Director → ME
  • 7
    INFO-CTRL LIMITED
    - now 07855138 08645487
    SAAS-LINKS LTD - 2014-02-24 08645487
    3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,731 GBP2017-11-30
    Officer
    2016-01-11 ~ 2017-10-13
    IIF 22 - Director → ME
  • 8
    INITIUM LTD
    - now 04362332
    Trident Court, 1 Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2005-12-01 ~ 2007-09-15
    IIF 9 - Director → ME
  • 9
    NATURAL HR LIMITED
    08292934
    740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -811,808 GBP2022-12-31
    Officer
    2016-01-15 ~ 2023-03-08
    IIF 30 - Director → ME
  • 10
    ONESYS GROUP LTD
    - now 03296514
    ONE SYSTEMS GROUP LIMITED
    - 2008-03-13 03296514 02736089
    MAXSYS HOLDINGS LIMITED
    - 2001-05-16 03296514
    MAXSYS LIMITED - 2000-05-12
    3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,233 GBP2024-12-31
    Officer
    2001-01-25 ~ 2009-06-29
    IIF 10 - Director → ME
  • 11
    ONESYS LIMITED - now 02321807
    VALE VENTURES LIMITED
    - 2008-01-08 02736089
    OPEN SYSTEMS GROUP LIMITED
    - 2007-07-05 02736089 03296514
    MEDALINTER LIMITED - 1992-10-14
    3 Sceptre House, Hornbeam Square North, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -521,966 GBP2024-12-31
    Officer
    1994-04-18 ~ 2007-07-20
    IIF 11 - Director → ME
    1997-05-01 ~ 2007-07-20
    IIF 34 - Secretary → ME
  • 12
    ONESYS SUPPORT LTD - now
    ONE SYSTEMS SUPPORT LIMITED
    - 2008-03-13 02687119
    OPEN SYSTEMS SUPPORT LIMITED
    - 2003-05-22 02687119
    EXPECTFOLLOW LIMITED - 1992-04-01
    Cook Trotter Ltd, Sceptre House, Hornbeam Square North, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1997-05-01 ~ 2004-09-01
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PEOPLE-FIT SERVICES LIMITED
    09463824
    76 Kingsholm Road, Gloucester, Gloucestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -15,825 GBP2019-02-28
    Officer
    2015-02-27 ~ 2018-07-19
    IIF 27 - 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.