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

Douglas, Richard Edward

    Related profiles found in government register
  • Douglas, Richard Edward
    British none born in May 1953

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN

      IIF 1
  • Mr Richard Douglas
    British born in May 1953

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 2
  • Mr Richard Douglas
    British born in April 1953

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Montpelier Galleries, Montpelier Street, London, SW7 1HH

      IIF 3
  • Mr Richard Edward Douglas
    British born in May 1953

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address C/o Pb Belfast Limited, River House, 48-60 High Street, Belfast, BT1 2BE, Northern Ireland

      IIF 4
    • icon of address The R&h Trust Co. Ltd., Windward 1, Regatta Office Park, Grand Cayman, Ky1-1103, Cayman Islands

      IIF 5
    • icon of address The R&h Trust Co. Ltd., Windward 1, Regatta Office Park, Po Box 897, Grand Cayman, KY1-1103, Cayman Islands

      IIF 6 IIF 7 IIF 8
  • Richard Douglas
    British born in May 1953

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Windward 1, The R&h Trust Co Ltd, Grand Cayman, Ky1 1103, Cayman Islands

      IIF 9
  • Richard Edward Douglas
    British born in May 1953

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address The R&h Trust Co. Ltd., Regatta Office Park, Po Box 897, Windward 1, Grand Cayman, KY1-1103, Cayman Islands

      IIF 10 IIF 11
  • Richard Douglas
    Cayman Islander born in May 1953

    Registered addresses and corresponding companies
    • icon of address Elemental Cosec Ltd, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Mr Richard Edward Douglas
    Cayman Islander born in May 1953

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Legatum Plaza, Level 2, Gate Precinct 6, Dubai International Financial Centre, Dubai, United Arab Emirates

      IIF 13
    • icon of address Unit 201, Level 2, Gate Precinct Building 6, Dubai International Financial Centre, Dubai, United Arab Emirates

      IIF 14
    • icon of address Legatum Plaza, Level 2, Gate Precinct 6, Po Box 506625, Dubai International Financial Centre, Dubai, United Arab Emirates

      IIF 15
    • icon of address Windward 1, The R&h Trust Co Ltd, Grand Cayman, KY1 1103, Cayman Islands

      IIF 16
    • icon of address The R&h Trust Co. Ltd, Regatta Office Park, Windward 1, Regatta Office Park, Grand Cayman Ky1 1103, Cayman Islands, Cayman Islands

      IIF 17
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 18 IIF 19
  • Richard Edward Douglas
    British born in May 1953

    Registered addresses and corresponding companies
    • icon of address C/o Eastseas Offices S.a, 55 Rue Du Rhone, Geneva, 1204, Switzerland

      IIF 20 IIF 21
  • Richard Edward Douglas
    British Overseas Territory Citizen born in May 1953

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -592,601 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 2
    PROSPERITY UK 2017 LIMITED - 2023-01-20
    icon of address 78 Pall Mall, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    582,924 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 15 - Has significant influence or controlOE
  • 3
    BASSWOOD PROPERTIES - 2024-02-20
    icon of address Po Box 428 Palm Grove House, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2007-01-02 ~ now
    IIF 12 - Has significant influence or controlOE
  • 4
    icon of address Eastwest Trust Company Ltd Po Box 2169 Suite 4-202 Governors Square, 23 Lime Tree Bay Avenue, West Bay Road, Grand Cayman, Cayman Islands
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2011-12-21 ~ now
    IIF 21 - Has significant influence or controlOE
  • 5
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 6
    ESSAR ENERGY LIMITED - 2010-04-16
    ESSAR ENERGY PLC - 2014-07-22
    GOLIATH I LIMITED - 2010-04-06
    icon of address 11 Hill Street, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address Eastwest Trust Company Ltd Po Box 2169 Suite 4-202, Governors Square, 23 Lime Tree Bay Avenue, West Bay Road, Grand Cayman, Cayman Islands
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2011-12-21 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address River House, 48-60 High Street, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    10,878 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address 2nd Floor, Lansdowne House, 57, East Wing,berkeley Square, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 11
    11 CHARLES ST LIMITED - 2023-02-14
    LEGATUM INSTITUTE LIMITED - 2024-05-23
    MANDEVILLE RESEARCH LIMITED - 2023-03-17
    icon of address 11 Charles Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 13 - Has significant influence or controlOE
  • 12
    THE ELMA UK FOUNDATION - 2018-04-16
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address Eighth Floor, 6 New Street Square, London
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address One, Wood Street, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    BONHAMS TOPCO LIMITED - 2011-12-21
    icon of address Montpelier Galleries, Montpelier Street, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-11
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 3
    ESSAR CAPITAL (UK) LIMITED - 2013-08-16
    ESSAR GLOBAL SERVICES LIMITED - 2013-06-27
    ESSAR CAPITAL UK LIMITED - 2013-06-28
    icon of address 11 Hill Street, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -527,601 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2020-12-30
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-31 ~ 2019-08-27
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    FOAM & SUBSTANCE LIMITED - 2015-10-04
    SCARPE LIMITED - 2015-02-26
    icon of address 5th Floor, 1 Wells Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -47,553 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-27
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    CATCHFIELD LIMITED - 1996-05-17
    ASKRIGG SPORTING LIMITED - 2010-01-05
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -2,320,297 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    icon of address One Wood Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    AXIS OF LIGHT LIMITED - 2012-10-10
    ROMACOBEL REELS LIMITED - 2008-03-28
    PIA GETTY FILMS LIMITED - 2012-04-05
    PIA GETTY FILMS LIMITED - 2016-01-18
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -2,376,012 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    12,519,948 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-30
    IIF 2 - Has significant influence or control over the trustees of a trust OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.