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 John Carrick

    Related profiles found in government register
  • Mr Richard John Carrick
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple House, 32 Rayleigh Road, Harrogate, North Yorkshire, HG2 8QR, United Kingdom

      IIF 1
  • Carrick, Richard John
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wework, 55, Colmore Row, Birmingham, B3 2AA, England

      IIF 2
  • Carrick, Richard John
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 3
    • icon of address Maple House, 32 Rayleigh Road, Harrogate, North Yorkshire, HG2 8QR, United Kingdom

      IIF 4
    • icon of address Millbank House, 171-185 Ewell Road, Surbiton, KT6 6AP, United Kingdom

      IIF 5
    • icon of address Millbank House, 171-185, Ewell Road, Surbiton, Surrey, KT6 6AP, United Kingdom

      IIF 6
  • Carrick, Richard John
    British non-executive director and consultant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6/1 The Hatrack, 144 St. Vincent Street, Glasgow, G2 5LQ, Scotland

      IIF 7
  • Carrick, Richard John
    British chief executive officer for uk born in June 1954

    Registered addresses and corresponding companies
    • icon of address 10 Lovelstave, Norwich, Norfolk, NR1 1LW

      IIF 8
  • Carrick, Richard John
    British company director born in June 1954

    Registered addresses and corresponding companies
  • Carrick, Richard John
    British marketing director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 10 Lovelstave, Norwich, Norfolk, NR1 1LW

      IIF 15
  • Carrick, Richard John
    British business consulting born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 36, Lanherne House, 9 The Downs, London, SW20 8JG, United Kingdom

      IIF 16
  • Carrick, Richard John
    British business manager born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW, England

      IIF 17
  • Carrick, Richard John
    British chief executive born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 36, Lanherne House, 9 The Downs, London, SW20 8JG

      IIF 18
    • icon of address Orchard House, The Street Bergh Apton, Norwich, NR15 1BN

      IIF 19 IIF 20
  • Carrick, Richard John
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carrick, Richard John
    British consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cranmere Court, Lustleigh Close, Matford Business Park, Marsh Barton Trading Estate, Exeter, Devon, EX2 8PW, England

      IIF 26
    • icon of address 15, Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom

      IIF 27
  • Carrick, Richard John
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carrick, Richard John
    British non-executive director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    CARA CONNECTIONS LIMITED - 2003-12-11
    icon of address 6/1 The Hatrack 144 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,501,255 GBP2024-03-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Millbank House, 171-185 Ewell Road, Surbiton, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 6 - Director → ME
  • 3
    AIRLIFT TOPCO LIMITED - 2024-01-03
    icon of address Millbank House, 171-185 Ewell Road, Surbiton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Maple House, 32 Rayleigh Road, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -36,610 GBP2024-04-30
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    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
  • 5
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    19,001,175 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 3 - Director → ME
Ceased 26
  • 1
    CLOSE NUMBER 32 LIMITED - 2015-03-28
    AIRTOURS HOLIDAYS TRANSPORT LIMITED - 2015-02-09
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-07-20 ~ 2002-04-04
    IIF 13 - Director → ME
  • 2
    VACATION RENTALS (UK) LTD - 2020-12-16
    WYNDHAM VACATION RENTALS (UK) LTD - 2018-06-25
    THE HOSEASONS GROUP LIMITED - 2013-08-30
    HOSEASONS HOLIDAYS LIMITED - 2011-06-30
    icon of address Sunway House, Raglan Road, Lowestoft, Suffolk, England
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2003-10-22 ~ 2010-03-26
    IIF 23 - Director → ME
  • 3
    BLUE CHIP VACATIONS LTD - 2010-09-29
    BLUE CHIP DEVELOPMENTS (DEVON) LIMITED - 2006-01-11
    icon of address The Triangle, 4th Floor, 4-17 Hammersmith Grove, London, Hammersmith, England
    Dissolved Corporate (2 parents, 19 offsprings)
    Officer
    icon of calendar 2012-01-03 ~ 2016-11-01
    IIF 26 - Director → ME
  • 4
    AIRTOURS HOLIDAYS LIMITED - 2013-07-15
    PENDLE TRAVEL SERVICES LIMITED - 1987-03-13
    AIRTOURS LIMITED - 1986-09-29
    A.I.R. TOURS LIMITED - 1985-08-16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1995-11-10
    IIF 15 - Director → ME
  • 5
    MY TRAVEL EMPLOYMENT SERVICES LIMITED - 2013-07-17
    UKLG DISTRIBUTION LIMITED - 2004-11-16
    INHOCO 1003 LIMITED - 1999-10-15
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2002-04-04
    IIF 10 - Director → ME
  • 6
    MYTRAVEL TV PLC - 2013-07-18
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-11-28
    IIF 12 - Director → ME
  • 7
    MYTRAVEL UK LIMITED - 2013-07-16
    UKLG LIMITED - 2002-01-18
    INHOCO 642 LIMITED - 1997-08-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2002-04-04
    IIF 8 - Director → ME
  • 8
    icon of address Sunway House, Raglan Road, Lowestoft, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2010-03-26
    IIF 30 - Director → ME
  • 9
    THE HOSEASONS GROUP LIMITED - 2016-09-08
    WYNDHAM VACATION RENTALS (UK) LTD - 2013-08-30
    HOSEASONS HOLDINGS LIMITED - 2013-08-09
    DMWSL 399 LIMITED - 2003-05-28
    icon of address Sunway House, Raglan Road, Lowestoft, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-19 ~ 2010-03-26
    IIF 19 - Director → ME
  • 10
    icon of address Sunway House, Raglan Road, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2010-03-26
    IIF 20 - Director → ME
  • 11
    DE FACTO 892 LIMITED - 2000-12-22
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2010-03-26
    IIF 24 - Director → ME
  • 12
    AWAZE LIMITED - 2019-03-20
    HOSEASONS HOLIDAYS ABROAD LIMITED - 2018-10-03
    ASPCROSS LIMITED - 1984-11-12
    icon of address The Triangle, 4th Floor, 5-17 Hammersmith Grove, London, Hammersmith, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-22 ~ 2010-03-26
    IIF 25 - Director → ME
  • 13
    HOSEASONS GROUP LIMITED - 2010-06-09
    HAMSARD 2051 LIMITED - 1999-09-03
    icon of address Sunway House, Raglan Road, Lowestoft, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-02-02 ~ 2010-03-26
    IIF 29 - Director → ME
  • 14
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-11-08 ~ 2018-03-13
    IIF 27 - Director → ME
  • 15
    icon of address C/o Denise Coates Foundation Building Home Farm Drive, Staffordshire, Keele, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -247,247 GBP2023-12-31
    Officer
    icon of calendar 2021-07-21 ~ 2023-02-13
    IIF 2 - Director → ME
  • 16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2012-11-20
    IIF 32 - Director → ME
  • 17
    MYTRAVEL GROUP PLC - 2014-05-15
    AIRTOURS PLC - 2002-02-08
    PENDLE TRAVEL SERVICES LIMITED - 1986-09-29
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2000-11-21 ~ 2002-11-28
    IIF 11 - Director → ME
  • 18
    HOSEASONS HOLIDAYS LIMITED - 2013-02-06
    HOSEASONS (LOWESTOFT) LIMITED - 2011-07-11
    HOSEASONS LIMITED - 2010-06-09
    DMWSL 400 LIMITED - 2003-05-19
    icon of address The Triangle, 5-17 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2010-03-26
    IIF 31 - Director → ME
  • 19
    ENGLISH COUNTRY COTTAGES LIMITED - 2016-08-04
    DISCOVER FRANCE HOLIDAYS LIMITED - 2011-10-03
    INGLEBY (231) LIMITED - 1989-01-25
    icon of address Sunway House, Raglan Road, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2010-03-26
    IIF 22 - Director → ME
  • 20
    HOSPITALITY TRAINING FOUNDATION - 2004-06-22
    THE HOTEL AND CATERING TRAINING COMPANY LIMITED - 1996-05-01
    icon of address Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-03 ~ 2014-11-19
    IIF 18 - Director → ME
  • 21
    EXPEDITE AVIATION LIMITED - 2009-02-24
    icon of address 110 Park Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-12 ~ 2016-08-15
    IIF 17 - Director → ME
  • 22
    LAWGRA (NO.515) LIMITED - 1999-01-28
    icon of address Sunway House, Raglan Road, Lowestoft, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2010-03-26
    IIF 28 - Director → ME
  • 23
    MYTRAVEL TOUR OPERATIONS LIMITED - 2007-11-01
    UKLG TOUR OPERATIONS LIMITED - 2001-09-24
    INHOCO 930 LIMITED - 1999-06-25
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-24 ~ 2002-04-04
    IIF 14 - Director → ME
  • 24
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2019-04-15
    IIF 21 - Director → ME
  • 25
    TRADEWINDS FARAWAY HOLIDAYS LIMITED - 2000-05-23
    PICKFORDS TRAVEL SERVICE LIMITED - 1995-04-26
    GOING PLACES LEISURE TRAVEL LIMITED - 1993-12-27
    INHOCO 265 LIMITED - 1993-10-15
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2002-04-04
    IIF 9 - Director → ME
  • 26
    KITSOL LTD - 1998-06-25
    icon of address Suite 3a 38 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,589,000 GBP2023-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2015-09-25
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.