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

Richard John Purcell

    Related profiles found in government register
  • Richard John Purcell
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, The Marina, Station Road, Furness Vale, High Peak, SK23 7QA, United Kingdom

      IIF 1
    • 23 Red Lane, Disley, Stockport, Cheshire, SK12 2NP, United Kingdom

      IIF 2
  • Mr Richard John Purcell
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Knightwake Farm, New Mills Road, High Peak, Derbyshire, SK22 4QB, England

      IIF 3
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 4
    • 23 Red Lane, Disley, Stockport, Cheshire, SK12 2NP, United Kingdom

      IIF 5 IIF 6
    • 28a Church Lane, Marple, Stockport, Cheshire, SK6 6DE

      IIF 7
    • 28a, Church Lane, Marple, Stockport, SK6 6DE, England

      IIF 8
  • Mr. Richard John Purcell
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lymewater Hall, 23 Red Lane, Disley, Stockport, SK12 2NP, United Kingdom

      IIF 9
  • Purcell, Richard John
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Purcell, Richard John
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a Church Lane, Marple, Stockport, Cheshire, SK6 6DE, United Kingdom

      IIF 13 IIF 14
  • Purcell, Richard John, Mr.
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lymewater Hall, 23 Red Lane, Disley, Stockport, SK12 2NP, United Kingdom

      IIF 15
  • Purcell, Richard John
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Station Road, Furness Vale, High Peak, Derbyshire, SK23 7QA, England

      IIF 16
    • 23 Red Lane, Disley, Stockport, Cheshire, SK12 2NP, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Purcell, Richard John
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • My Urban Trail Ltd, Unit 2, High Peak, SK23 7QA, England

      IIF 20
  • Purcell, Richard John
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 28a Church Lane, Marple, Stockport, Cheshire, SK6 6DE, United Kingdom

      IIF 21 IIF 22
    • Lymewater Hall, 23 Red Lane, Disley, Stockport, Cheshire, SK12 2NP, England

      IIF 23
  • Purcell, Richard John
    British sales manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Station Road, Furness Vale, High Peak, SK23 7QA, United Kingdom

      IIF 24
  • Powell, Richard John
    British director born in October 1967

    Registered addresses and corresponding companies
    • Lymewater Hall, 23 Red Lane, Disley, Stockport, Cheshire, SK12 2NP, England

      IIF 25
  • Purcell, Richard John
    British sales born in October 1967

    Registered addresses and corresponding companies
    • 219 Buxton Road, Disley, Stockport, Cheshire, SK12 2LZ

      IIF 26
  • Powell, Richard John
    British

    Registered addresses and corresponding companies
    • Lymewater Hall, 23 Red Lane, Disley, Stockport, Cheshire, SK12 2NP, England

      IIF 27
  • Purcell, Richard John
    British

    Registered addresses and corresponding companies
    • Lymewater Hall, 23 Red Lane, Disley, Stockport, Cheshire, SK12 2NP, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    CIA OVENS LIMITED
    08347432
    28a Church Lane, Marple, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,090 GBP2019-06-30
    Officer
    2013-01-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    FETTLERS WHARF MARINA LIMITED
    - now 10355186
    FETTLERS WHARF MARINA LIMITED
    - 2025-08-20 10355186
    Unit 8, The Marina Station Road, Furness Vale, High Peak, England
    Active Corporate (3 parents)
    Equity (Company account)
    908 GBP2025-03-31
    Officer
    2025-08-10 ~ now
    IIF 19 - Director → ME
  • 3
    FURNESS VALE MARINA LIMITED
    - now 10187980
    FURNESS VALE MARINA LIMITED
    - 2025-08-20 10187980
    Unit 8 The Marina, Station Road, Furness Vale, High Peak, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,891 GBP2025-03-31
    Officer
    2025-08-10 ~ now
    IIF 17 - Director → ME
  • 4
    INDUSTRIAL & WELDING OVENS LIMITED
    - now 01094864
    MITRE WELDING PRODUCTS LIMITED
    - 2019-02-08 01094864
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    309,927 GBP2024-03-31
    Officer
    2013-05-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    LUCKI7'S LTD
    16185586
    Lymewater Hall 23 Red Lane, Disley, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MY URBAN TRAIL LTD
    13360060
    Knightwake Farm, New Mills Road, High Peak, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,671 GBP2024-04-30
    Person with significant control
    2021-04-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    PURCELL ESTATES LIMITED
    09978998
    Unit 8 The Marina, Station Road, Furness Vale, High Peak, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    71,724 GBP2025-03-31
    Officer
    2016-02-01 ~ now
    IIF 10 - Director → ME
  • 8
    R.PURCELL LIMITED
    - now 09512626
    TOP MARX PIPELINE EQUIPMENT LIMITED
    - 2015-09-18 09512626
    Unit 8, The Marina Station Road, Furness Vale, High Peak, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,992 GBP2025-03-31
    Officer
    2015-03-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    RADICAL PROPERTIES LIMITED
    10187874
    Unit 8 The Marina, Station Road, Furnessvale, High Peak, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,734 GBP2025-03-31
    Officer
    2016-05-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    TOP LOCK MANAGEMENT LIMITED
    - now 11703302
    1759 MANAGEMENT LIMITED
    - 2019-09-06 11703302 12451857
    123 Wellington Road South, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    TOP MARX (UK) LIMITED
    - now 06484694
    H & S TOOL (UK) LTD
    - 2010-05-07 06484694
    PIPERICH LIMITED - 2009-05-06
    Uhy Hacker Young T+r, St James Building 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-08-19 ~ dissolved
    IIF 23 - Director → ME
  • 12
    VALLEY VIEW MARINA LTD
    09146732
    28a Church Lane Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2014-07-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    4 SUPPLY LIMITED
    09106507
    28a Church Lane Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,463 GBP2016-09-30
    Officer
    2014-06-27 ~ 2015-09-30
    IIF 21 - Director → ME
  • 2
    713 WEBER LIQUIDATION LTD - now
    H & S TOOL LTD.
    - 2015-10-07 03395367
    150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    390,186 GBP2015-12-31
    Officer
    1997-07-01 ~ 2013-09-16
    IIF 28 - Secretary → ME
  • 3
    A BETTER CHOICE INTERIORS (NW) LIMITED
    09448799
    28a Church Lane Marple, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    167,714 GBP2024-02-29
    Officer
    2015-02-19 ~ 2015-03-11
    IIF 13 - Director → ME
  • 4
    ABC INTERIORS (BRAMHALL) LIMITED
    09467650
    28a Church Lane Marple, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-03 ~ 2015-03-11
    IIF 14 - Director → ME
  • 5
    D. L. RICCI LTD.
    03399425
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    1997-07-01 ~ 2005-09-29
    IIF 27 - Secretary → ME
  • 6
    MY URBAN TRAIL LTD
    13360060
    Knightwake Farm, New Mills Road, High Peak, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,671 GBP2024-04-30
    Officer
    2021-04-27 ~ 2021-12-20
    IIF 20 - Director → ME
  • 7
    PURCELL ESTATES LIMITED
    09978998
    Unit 8 The Marina, Station Road, Furness Vale, High Peak, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    71,724 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2025-05-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SWELL-REST MAINTENANCE COMPANY LIMITED
    01904669
    28 Buxton Old Road, Flat 5, Disley, Ches, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,200 GBP2025-05-31
    Officer
    1999-06-17 ~ 2000-07-07
    IIF 26 - Director → ME
  • 9
    TOP MARX (UK) LIMITED - now
    H & S TOOL (UK) LTD
    - 2010-05-07 06484694
    PIPERICH LIMITED
    - 2009-05-06 06484694
    Uhy Hacker Young T+r, St James Building 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2008-01-25 ~ 2009-06-04
    IIF 25 - 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.