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 Lewin Banks

    Related profiles found in government register
  • Mr Richard Lewin Banks
    British born in May 1942

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Lewin Banks
    British born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cambridge Road, Sandy, SG19 1JE, England

      IIF 11
  • Banks, Richard Lewin
    British born in May 1942

    Resident in England

    Registered addresses and corresponding companies
  • Banks, Richard Lewin
    British agricultural merchant born in May 1942

    Resident in England

    Registered addresses and corresponding companies
  • Banks, Richard Lewin
    British company director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
  • Banks, Richard Lewin
    British director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Neots Road, Sandy, Bedfordshire, SG19 1LE, England

      IIF 38
  • Banks, Richard Lewin
    British born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cambridge Road, Sandy, SG19 1JE, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,008,973 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    SERVOWAY LIMITED - 1988-05-03
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (4 parents)
    Equity (Company account)
    497,252 GBP2024-07-31
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 12 - Director → ME
  • 4
    STILLRIVER LIMITED - 1986-01-14
    icon of address Church View 80 High Street, Hail Weston, Pe19 5jw, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,209,924 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-04-05
    Officer
    icon of calendar 2003-06-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 6
    SCB SANDY LIMITED - 2016-07-19
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    250,530 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Regent's Court, Princess Street, Hull
    Active Corporate (3 parents)
    Equity (Company account)
    66,708 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
  • 9
    CHIDEHILL LIMITED - 1986-01-14
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,916,889 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-05
    Officer
    icon of calendar 2003-06-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 11
    SANWALTON PLC - 2006-04-26
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    938,767 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-12-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,213,766 GBP2024-12-31
    Officer
    icon of calendar 2000-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MICRONIZED FOOD PRODUCTS LIMITED - 2014-07-18
    SCB PROCESSING LIMITED - 2021-12-02
    HI-YIELD FOODS (1980) LIMITED - 2000-06-19
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    122,450 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 14
    icon of address Church View 80 High Street, Hail Weston, Huntingdon, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    161,132 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
Ceased 14
  • 1
    BANKS ODAM DENNICK LIMITED - 1996-03-29
    ELDEE (NO 8) LIMITED - 1990-05-25
    icon of address 6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-09-09
    IIF 32 - Director → ME
  • 2
    CARGILL AGRICULTURE LIMITED - 2001-03-12
    icon of address Velocity V1, Brooklands Drive, Weybridge, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2007-03-30
    IIF 30 - Director → ME
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2018-01-01
    IIF 38 - Director → ME
  • 4
    icon of address 22 Tulip Tree Close, Bromham, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    48,943 GBP2024-03-31
    Officer
    icon of calendar 2008-09-19 ~ 2013-09-20
    IIF 35 - Director → ME
  • 5
    PINCO 2226 LIMITED - 2005-02-01
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (10 parents, 22 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2011-10-28
    IIF 31 - Director → ME
  • 6
    WM.GLEADELL AND SONS LIMITED - 1997-10-15
    GLEADELL BANKS (AGRICULTURE) LIMITED - 2001-03-27
    icon of address Lindsey House, Hemswell Cliff, Gainsborough, Lincolnshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-10-15 ~ 2001-02-13
    IIF 29 - Director → ME
  • 7
    MCB SETTLEMENT TRUST COPORATION LIMITED - 2020-01-20
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-05
    Officer
    icon of calendar 2003-06-20 ~ 2020-03-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-30
    IIF 1 - Has significant influence or control OE
  • 8
    OXBURY FS PLC - 2020-06-01
    icon of address One City Place, Queens Road, Chester, Cheshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-23 ~ 2019-02-14
    IIF 33 - Director → ME
  • 9
    ELDEE (NO 9) LIMITED - 1990-06-28
    PLANNED DEVELOPMENT LIMITED - 2001-12-13
    SAM FLETCHER LIMITED - 2001-12-11
    icon of address Clare’s Space Boutique Health Club Faulkners Lane, Great Warford, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,930 GBP2024-04-30
    Officer
    icon of calendar 2001-03-05 ~ 2002-01-28
    IIF 28 - Director → ME
  • 10
    icon of address 500 Larkshall Road, Highams Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-06-09
    IIF 26 - Director → ME
  • 11
    SOUTHAMPTON GRAIN SILOS LIMITED - 1995-01-09
    SOUFFLET GRAIN TERMINAL LIMITED - 2004-12-30
    icon of address Berth 36, Test Road Eastern Docks, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2007-05-11
    IIF 27 - Director → ME
  • 12
    ON ICE SERVICES LIMITED - 2004-06-10
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2009-04-29
    IIF 25 - Director → ME
  • 13
    SCB PROPERTIES (SANDY) LIMITED - 2015-07-16
    USBORNE & SON (LONDON) LIMITED - 1989-02-07
    USBORNE GRAIN LIMITED - 2001-03-21
    icon of address Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-18 ~ 2015-07-09
    IIF 37 - Director → ME
  • 14
    icon of address Central Court 2nd Floor, North Block, 1b Knoll Rise, Orpington, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-04-16
    IIF 34 - 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.