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 James Colegate

    Related profiles found in government register
  • Mr Richard James Colegate
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Seabourne Road, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 1
  • Mr Richard James Colegate
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hengistbury Road, Bournemouth, BH6 4DQ, England

      IIF 2 IIF 3
    • icon of address 13, Walkford Way, Walkford, Christchurch, BH23 5LR, England

      IIF 4
    • icon of address 2, Haarlem Mews, Christchurch, Dorset, BH23 1JS, United Kingdom

      IIF 5
    • icon of address Unit 14, Airfield Road, Christchurch, Dorset, BH23 3TG

      IIF 6
  • Mr Richard Colegate
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Seabourne Road, Southbourne, Bournemouth, Dorset, BH5 2HT

      IIF 7 IIF 8
    • icon of address Unit 14, Airfield Road, Christchurch, Dorset, BH23 3TG

      IIF 9 IIF 10 IIF 11
  • Colegate, Richard James
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Hengistbury Road, Bournemouth, BH6 4DQ, United Kingdom

      IIF 12
    • icon of address 2, Haarlem Mews, Christchurch, Dorset, BH23 1JS, United Kingdom

      IIF 13
  • Colegate, Richard James
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Seabourne Road, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 14
  • Colegate, Richard James
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hengistbury Road, Bournemouth, BH6 4DQ, England

      IIF 15 IIF 16
  • Colegate, Richard James
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Walkford Way, Walkford, Christchurch, BH23 5LR, England

      IIF 17
  • Colegate, Richard James
    British sound & lighting design consul born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Airfield Road, Christchurch, Dorset, BH23 3TG

      IIF 18
  • Colegate, Richard James
    British stage engineer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Seabourne Road, Southbourne, Bournemouth, Dorset, BH5 2HT

      IIF 19
    • icon of address Unit 14, Airfield Road, Christchurch, Dorset, BH23 3TG

      IIF 20 IIF 21 IIF 22
  • Colegate, Richard
    British sound technician born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Seabourne Road, Southbourne, Bournemouth, BH5 2HT, United Kingdom

      IIF 23
  • Colegate, Richard James
    British partner in business

    Registered addresses and corresponding companies
    • icon of address Unit 14, Airfield Road, Christchurch, Dorset, BH23 3TG

      IIF 24
  • Colegate, Richard James
    British sound & lighting design consul

    Registered addresses and corresponding companies
    • icon of address Unit 14, Airfield Road, Christchurch, Dorset, BH23 3TG

      IIF 25 IIF 26
  • Colegate, Richard James
    British stage engineer

    Registered addresses and corresponding companies
    • icon of address Unit 14, Airfield Road, Christchurch, Dorset, BH23 3TG

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 70 Seabourne Road, Southbourne, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    437,473 GBP2024-03-31
    Officer
    icon of calendar 2008-10-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 14 Airfield Road, Christchurch, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-02-23 ~ now
    IIF 22 - Director → ME
    icon of calendar 2001-02-23 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 14 Airfield Road, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,909 GBP2024-03-31
    Officer
    icon of calendar 1998-09-17 ~ now
    IIF 20 - Director → ME
    icon of calendar 1998-09-17 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CORPORATE PRODUCTION SERVICES LIMITED - 2001-10-30
    icon of address Unit 14 Airfield Road, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2023-03-31
    Officer
    icon of calendar 2001-02-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2001-02-23 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 40 Hengistbury Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,039 GBP2024-03-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 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
  • 6
    icon of address 70 Seabourne Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 40 Hengistbury Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,143 GBP2024-03-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SPECUL8 LIMITED - 2018-06-04
    icon of address 2 Haarlem Mews, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2017-08-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 13 Walkford Way, Walkford, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,128 GBP2024-03-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 70 Seabourne Road, Southbourne, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 14 Airfield Road, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -245 GBP2021-03-31
    Officer
    icon of calendar 2000-07-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2000-07-10 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 14 Queensway Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,387 GBP2023-12-31
    Officer
    icon of calendar 2019-08-19 ~ 2022-08-26
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.