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

Hinds, Richard John

    Related profiles found in government register
  • Hinds, Richard John
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhouse Farm, Austwick, Lancaster, LA2 8BZ, England

      IIF 1
    • icon of address George Stephenson House, Toft Green, York, YO1 6JT, England

      IIF 2
  • Hinds, Richard John
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40/48, Airport Road West, Sydenham, Belfast, BT3 9ED

      IIF 3
    • icon of address 40/48, Airport Road West, Sydenham, Belfast, BT3 9ED, Northern Ireland

      IIF 4
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit H4, Premier Way, Lowfields Business Park, Elland, W Yorks, HX5 9HF

      IIF 12
  • Hinds, Richard
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hinds, Richard
    British finance director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 26
  • Mr Richard John Hinds
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhouse Farm, Austwick, Lancaster, LA2 8BZ, England

      IIF 27
  • Hinds, Richard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    EM TRAINS LIMITED - 2019-03-20
    OQS BRANDS LIMITED - 1996-12-03
    DFT OLR3 LIMITED - 2020-01-29
    OQS RAIL LIMITED - 2014-05-09
    icon of address George Stephenson House, Toft Green, York, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 2 - Director → ME
  • 2
    STAMPEDE GLOBAL LIMITED - 2014-01-21
    STAMPEDE PRESENTATION PRODUCTS (EUROPE) LIMITED - 2017-08-21
    icon of address C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2019-05-31 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    icon of address Woodhouse Farm, Austwick, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 43
  • 1
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ 2022-08-19
    IIF 6 - Director → ME
    icon of calendar 2017-07-31 ~ 2022-08-19
    IIF 31 - Secretary → ME
  • 2
    MATCHDEAN SERVICES LIMITED - 1990-08-20
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-31 ~ 2022-08-19
    IIF 56 - Secretary → ME
  • 3
    STATUSURBAN LIMITED - 1991-02-07
    A.G. PERIPHERALS LIMITED - 1995-06-12
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2022-08-19
    IIF 7 - Director → ME
  • 4
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2022-08-19
    IIF 45 - Secretary → ME
  • 5
    GRADEUP LIMITED - 1996-07-29
    ABACUS TECHNOLOGY EUROPE LIMITED - 2000-01-14
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-08-19
    IIF 48 - Secretary → ME
  • 6
    RUNSOLE LIMITED - 2014-12-19
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2022-08-19
    IIF 51 - Secretary → ME
  • 7
    MICRO P LIMITED - 2014-09-01
    MICRO PERIPHERALS LIMITED - 2012-01-03
    MITRECREST LIMITED - 1981-12-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2022-08-19
    IIF 26 - Director → ME
    icon of calendar 2016-06-30 ~ 2022-08-19
    IIF 42 - Secretary → ME
  • 8
    OYYY DISTRIBUTION LTD - 2013-10-18
    icon of address Unit H4 Premier Way, Lowfields Business Park, Elland, W Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2022-08-19
    IIF 12 - Director → ME
  • 9
    LECO COMPUTER SUPPLIES LIMITED - 2019-09-06
    A.B.S. SYSTEMS CONSULTANCY LIMITED - 1984-04-30
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2022-08-19
    IIF 46 - Secretary → ME
  • 10
    GEM LOGISTICS LIMITED - 2015-02-12
    SKYSPRING LIMITED - 1997-07-09
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-30 ~ 2022-08-19
    IIF 50 - Secretary → ME
  • 11
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2022-08-19
    IIF 52 - Secretary → ME
  • 12
    EXERTIS HAMMER PLC - 2019-04-01
    HAMMER DISTRIBUTION LIMITED - 2000-01-13
    HAMMER LIMITED - 2005-08-31
    HAMMER PLC - 2019-04-01
    HAMMER PLC - 2005-02-09
    icon of address Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 24 - Director → ME
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 39 - Secretary → ME
  • 13
    EXERTIS HOLDINGS (US) LIMITED - 2018-09-11
    icon of address Technology House Magnesium Way, Hapton, Burnley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ 2022-08-19
    IIF 57 - Secretary → ME
  • 14
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ 2022-08-19
    IIF 11 - Director → ME
    icon of calendar 2017-07-31 ~ 2022-08-19
    IIF 38 - Secretary → ME
  • 15
    CUTEDEAL LIMITED - 1985-04-16
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-08-19
    IIF 43 - Secretary → ME
  • 16
    MEGAFUN LIMITED - 2016-09-11
    icon of address Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 18 - Director → ME
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 33 - Secretary → ME
  • 17
    BLAKEDEW 181 LIMITED - 2000-02-28
    icon of address Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 23 - Director → ME
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 37 - Secretary → ME
  • 18
    GAC NO. 60 LIMITED - 1997-03-14
    icon of address Technology House Magnesium Way, Hapton, Burnley, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2022-08-19
    IIF 58 - Secretary → ME
  • 19
    JANSON COMPUTERS PLC - 2019-04-01
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2022-08-19
    IIF 32 - Secretary → ME
  • 20
    MACONOMY (UK) LIMITED - 1995-10-11
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-08-19
    IIF 35 - Secretary → ME
  • 21
    icon of address C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-31 ~ 2022-08-19
    IIF 15 - Director → ME
    icon of calendar 2019-05-31 ~ 2022-08-19
    IIF 28 - Secretary → ME
  • 22
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2022-08-19
    IIF 20 - Director → ME
  • 23
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2022-08-19
    IIF 21 - Director → ME
  • 24
    MIDDLESERIES LIMITED - 2000-05-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2022-08-19
    IIF 19 - Director → ME
  • 25
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2022-08-19
    IIF 25 - Director → ME
  • 26
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 34 - Secretary → ME
  • 27
    LINX AUDIO VISUAL LTD - 2014-07-23
    FACTS LIMITED - 1983-04-06
    MICRO PERIPHERALS IMPORTS LIMITED - 2007-03-03
    EXERTIS (UK) LTD - 2014-09-01
    MICRO 8 LIMITED - 1982-03-15
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-08-19
    IIF 44 - Secretary → ME
  • 28
    ALTIMATE SOLUTIONS LIMITED - 2012-03-20
    FLEETNESS 583 LIMITED - 2008-06-05
    DISTRILOGIE LIMITED - 2010-09-08
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2022-08-19
    IIF 40 - Secretary → ME
  • 29
    G.F.K.TECHNOLOGY (UK) LIMITED - 2004-10-01
    MICRO P LIMITED - 2012-01-03
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2022-08-19
    IIF 41 - Secretary → ME
  • 30
    TEKDATA DISTRIBUTION LIMITED - 2013-04-12
    EVER 2247 LIMITED - 2004-02-03
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2022-08-19
    IIF 9 - Director → ME
  • 31
    KONDOR LTD. - 2000-05-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,000 GBP2023-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2022-08-19
    IIF 22 - Director → ME
  • 32
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ 2022-08-19
    IIF 10 - Director → ME
    icon of calendar 2017-07-31 ~ 2022-08-19
    IIF 55 - Secretary → ME
  • 33
    MOBILE TECHNOLOGY REFURBISHMENT LIMITED - 2015-08-21
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    902,750 GBP2015-11-30
    Officer
    icon of calendar 2021-06-03 ~ 2022-08-19
    IIF 8 - Director → ME
    icon of calendar 2017-07-31 ~ 2022-08-19
    IIF 53 - Secretary → ME
  • 34
    VIDEO HIRE STORE LIMITED - 1996-12-11
    V.H.S. DISTRIBUTION LTD - 2010-10-28
    MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) LIMITED - 2014-02-12
    icon of address Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2022-08-19
    IIF 4 - Director → ME
  • 35
    FARRAGO RETAIL SOLUTIONS LIMITED - 2007-09-10
    PROFIT OPPORTUNITIES LIMITED - 2004-10-26
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2022-08-19
    IIF 5 - Director → ME
  • 36
    BLACK STAR ASSOCIATES LIMITED - 2004-07-26
    icon of address Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2022-08-19
    IIF 3 - Director → ME
  • 37
    WAVESTREAM LTD - 2005-11-11
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2022-08-19
    IIF 54 - Secretary → ME
  • 38
    GW 1147 LIMITED - 2007-01-18
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2009-09-10
    IIF 14 - Director → ME
  • 39
    ALLEN-MORGAN PLANT LIMITED - 1989-12-06
    BESKAB LIMITED - 1995-12-13
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-01 ~ 2009-08-25
    IIF 13 - Director → ME
  • 40
    JUST LAMPS (HOLDINGS) LIMITED - 2017-08-21
    icon of address C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-31 ~ 2022-08-19
    IIF 17 - Director → ME
    icon of calendar 2019-05-31 ~ 2022-08-19
    IIF 30 - Secretary → ME
  • 41
    TRANSACTION-ONE LIMITED - 2002-02-07
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-08-19
    IIF 47 - Secretary → ME
  • 42
    MABLAW 348 LIMITED - 1997-04-07
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 49 - Secretary → ME
  • 43
    BLAKEDEW 266 LIMITED - 2000-10-19
    V2 ON SITE LIMITED - 2007-03-14
    icon of address Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 36 - Secretary → 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.