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

Jupp, Richard Paul

    Related profiles found in government register
  • Jupp, Richard Paul
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jupp, Richard Paul
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 10
  • Jupp, Richard Paul
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 11
  • Jupp, Richard Paul
    British company director born in January 1966

    Registered addresses and corresponding companies
  • Jupp, Richard Paul
    British director born in January 1966

    Registered addresses and corresponding companies
  • Mr Richard Jupp
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 30 IIF 31
  • Mr Richard Paul Jupp
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Horse Race, Horse Race Lane, Failand, Bristol, BS8 3TY, England

      IIF 32 IIF 33
    • icon of address 38, Salisbury Road, Worthing, BN11 1RD, England

      IIF 34
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD

      IIF 35
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, England

      IIF 36
    • icon of address 38 Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 37 IIF 38
    • icon of address Mastersfuller, 38, Salisbury Road, Worthing, BN11 1RD, England

      IIF 39 IIF 40 IIF 41
    • icon of address Mastersfuller 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, England

      IIF 43 IIF 44
  • Jupp, Richard Paul
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jupp, Richard Paul
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 57 IIF 58
  • Jupp, Richard Paul
    British entrepreneur born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 59
  • Jupp, Richard Paul
    British

    Registered addresses and corresponding companies
    • icon of address 23 Tongdean Road, Hove, East Sussex, BN3 6QE

      IIF 60
  • Jupp, Richard Paul, Mr.
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 61
  • Mr Richard Paul Jupp
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rose Hill, Bristol, BS20 6JY, England

      IIF 62
    • icon of address 38, Salisbury Road, Worthing, BN11 1RD, England

      IIF 63
  • Richard Paul Jupp
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 64
  • Jupp, Richard

    Registered addresses and corresponding companies
    • icon of address 38 Salisbury Road, Worthing, West Sussex, BN11 1RD, England

      IIF 65
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    221,057 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Rose Hill, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    393 GBP2024-10-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    3WT LIMITED - 2005-03-03
    KARE OF ELDERLY HOME LIMITED - 2005-05-10
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    863,206 GBP2024-06-30
    Officer
    icon of calendar 2010-02-17 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -127,320 GBP2024-03-31
    Officer
    icon of calendar 1997-12-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 38 Salisbury Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address 38 Salisbury Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 58 - Director → ME
  • 7
    SENTIENT ACUTE LIMITED - 2005-05-19
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    932 GBP2024-03-31
    Officer
    icon of calendar 1995-03-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    RIVIERA CARE (TORQUAY) LIMITED - 2014-03-17
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -91,468 GBP2024-03-31
    Officer
    icon of calendar 1998-01-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,071,287 GBP2024-07-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 49 - Director → ME
  • 11
    icon of address 38 Salisbury Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    -289,877 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 38 Salisbury Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,003 GBP2021-12-31
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 65 - Secretary → ME
  • 14
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    86,113 GBP2024-10-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 5th Floor 25 King Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 16
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    285,362 GBP2024-10-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001,674 GBP2024-10-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 48 - Director → ME
  • 18
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    582 GBP2024-06-30
    Officer
    icon of calendar 2009-09-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    18,475 GBP2024-01-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    988,386 GBP2024-10-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 9 - Director → ME
  • 21
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 22
    NEWINCCO 467 LIMITED - 2005-08-25
    icon of address 38 38 Salisbury Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,091,391 GBP2024-07-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 46 - Director → ME
  • 23
    icon of address 38 38 Salisbury Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 47 - Director → ME
  • 24
    icon of address 38 Salisbury Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,468,634 GBP2024-07-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 54 - Director → ME
  • 26
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,262 GBP2024-07-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 50 - Director → ME
  • 27
    icon of address 38 Salisbury Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,240,560 GBP2024-07-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 52 - Director → ME
Ceased 21
  • 1
    SIGNATURE SENIOR LIFESTYLE HOMECARE LIMITED - 2007-05-15
    SIGNATURE AT LOXLEY PARK (HOMECARE) LIMITED - 2018-06-06
    HORIZON SENIOR LIVING HOMECARE LTD - 2006-08-03
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,368 GBP2024-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2008-06-03
    IIF 17 - Director → ME
  • 2
    SIGNATURE AT LOXLEY PARK (OPERATIONS) LIMITED - 2018-06-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,482,624 GBP2024-03-31
    Officer
    icon of calendar 2007-05-04 ~ 2008-06-03
    IIF 16 - Director → ME
  • 3
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2007-06-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2008-06-03
    IIF 14 - Director → ME
  • 4
    icon of address 379 Earl Marshal Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 1998-10-07 ~ 2006-09-26
    IIF 28 - Director → ME
  • 5
    3WT LIMITED - 2005-03-03
    KARE OF ELDERLY HOME LIMITED - 2005-05-10
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    863,206 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-03-09 ~ 2023-03-16
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INDEPENDANT VEHICLE SOURCING LIMITED - 2003-05-09
    icon of address Breckland, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-26 ~ 2005-03-22
    IIF 25 - Director → ME
    icon of calendar 2003-10-06 ~ 2004-10-26
    IIF 60 - Secretary → ME
  • 7
    icon of address 379 Earl Marshal Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,682 GBP2024-05-29
    Officer
    icon of calendar 1992-08-17 ~ 2006-09-26
    IIF 24 - Director → ME
  • 8
    icon of address 379 Earl Marshal Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    696,986 GBP2024-05-29
    Officer
    icon of calendar 1993-06-30 ~ 2006-09-26
    IIF 20 - Director → ME
  • 9
    icon of address 379 Earl Marshal Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-05 ~ 2001-09-12
    IIF 23 - Director → ME
  • 10
    TRONGUIDE LIMITED - 1992-09-16
    icon of address 379 Earl Marshall Road, Sheffield, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,454,725 GBP2024-05-29
    Officer
    icon of calendar 1992-05-29 ~ 2006-09-26
    IIF 27 - Director → ME
  • 11
    GLOSSDRAFT LIMITED - 1992-08-12
    icon of address 379 Earl Marshal Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    32,625 GBP2024-05-29
    Officer
    icon of calendar 1992-08-17 ~ 2006-09-26
    IIF 29 - Director → ME
  • 12
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    770,160 GBP2020-05-29
    Officer
    icon of calendar 1993-01-27 ~ 2006-09-26
    IIF 26 - Director → ME
  • 13
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    988,386 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-01-16
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    ADELOW LIMITED - 2002-08-08
    AVIVA LIFESTYLE LIMITED - 2007-05-21
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-07 ~ 2008-06-03
    IIF 21 - Director → ME
  • 15
    HORIZON SENIOR LIVING MIRAMAR PROPERTY LTD - 2007-01-18
    SIGNATURE SENIOR LIFESTYLE MIRAMAR PROPERTY LIMITED - 2008-01-16
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2008-06-03
    IIF 15 - Director → ME
  • 16
    HORIZON SENIOR LIVING DEVELOPMENTS LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2008-06-03
    IIF 18 - Director → ME
  • 17
    HORIZON SENIOR LIVING FINANCE LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2008-06-03
    IIF 12 - Director → ME
  • 18
    HORIZON SENIOR LIVING HOLDINGS LTD - 2006-08-03
    PRECIS (2566) LIMITED - 2005-11-29
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2008-06-03
    IIF 13 - Director → ME
  • 19
    HORIZON SENIOR LIVING LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2008-06-03
    IIF 19 - Director → ME
  • 20
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,468,634 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-05-25
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 1 Battersea Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,022,029 GBP2024-03-31
    Officer
    icon of calendar 1998-04-03 ~ 2006-09-26
    IIF 22 - 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.