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

Kindell, Richard

    Related profiles found in government register
  • Kindell, Richard
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kindell, Richard
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Montgomery Way, Biggleswade, SG18 8UB, England

      IIF 9
    • icon of address 2, Ward Road, Bletchley, Milton Keynes, MK1 1JA, England

      IIF 10 IIF 11
  • Kindell, Richard
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 12
  • Kindell, Richard
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Albert Street, Cambridge, CB4 3BE, England

      IIF 13
    • icon of address 8, Albert Street, Cambridge, Cambridgeshire, CB4 3BE, United Kingdom

      IIF 14
  • Kindell, Richard
    British interim turn-around managing director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Gilbert Road, Cambridge, CB4 3PD, England

      IIF 15
  • Kindell, Richard
    British managing director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bamfords Trust House 85-89, Colmore Row, Birmingham, B3 2BB

      IIF 16
    • icon of address 8, Albert Street, Cambridge, Cambridgeshire, CB4 3BE, United Kingdom

      IIF 17 IIF 18
  • Kindell, Richard
    British director born in April 1964

    Registered addresses and corresponding companies
    • icon of address Downkillick, Dousland, Yelverton, Devon, PL20 6NN

      IIF 19
  • Mr Richard Kindell
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Gilbert Road, Cambridge, CB4 3PD, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2 Ward Road, Bletchley, Milton Keynes, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,614,913 GBP2024-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 2 Ward Road, Bletchley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    194,631 GBP2024-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 11 - Director → ME
  • 3
    EUROSLOT KDSS UK LIMITED - 2010-12-30
    KDSS LIMITED - 2009-08-21
    icon of address Begbies Traynor (central) Llp, 10th Floor Temple Point 1 Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 17 - Director → ME
  • 4
    RK TECHNOLOGIES CAMBRIDGE LIMITED - 2012-09-27
    KINDELL RED INTERNATIONAL LIMITED - 2014-04-11
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 62 Gilbert Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,092 GBP2020-03-31
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    KINDELL RED INTERNATIONAL LTD - 2012-09-27
    icon of address 8 Albert Street, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 13 - Director → ME
  • 7
    KINDELL RED LIMITED - 2013-06-13
    EUROSLOT KDSS LIMITED - 2012-10-09
    HAMSARD 3223 LIMITED - 2010-12-30
    icon of address Bamfords Trust House 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 2 Montgomery Way, Biggleswade, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,294 GBP2024-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 9 - Director → ME
Ceased 11
  • 1
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2016-06-07
    IIF 8 - Director → ME
  • 2
    RK TECHNOLOGIES CAMBRIDGE LIMITED - 2012-09-27
    KINDELL RED INTERNATIONAL LIMITED - 2014-04-11
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2013-07-04
    IIF 14 - Director → ME
  • 3
    icon of address Regus City West, Gelderd Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    175,671 GBP2024-03-31
    Officer
    icon of calendar 2009-01-19 ~ 2013-03-12
    IIF 18 - Director → ME
  • 4
    T.T.B. (DEVON) LIMITED - 1982-04-28
    icon of address Baker Tilly Restructuring & Recovery Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 1998-09-01 ~ 2001-05-31
    IIF 19 - Director → ME
  • 5
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-09 ~ 2016-11-18
    IIF 2 - Director → ME
  • 6
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-09 ~ 2016-11-18
    IIF 3 - Director → ME
  • 7
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-11-09 ~ 2016-11-18
    IIF 1 - Director → ME
  • 8
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2016-06-14
    IIF 4 - Director → ME
  • 9
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2016-11-18
    IIF 6 - Director → ME
  • 10
    COUNTRYSTYLE RENEWABLE POWER (ESSEX) LIMITED - 2012-11-13
    HALSTEAD RENEWABLE POWER LIMITED - 2011-09-27
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2016-11-18
    IIF 7 - Director → ME
  • 11
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2016-11-18
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.