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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Aubrey Boughton

    Related profiles found in government register
  • Mr Richard Aubrey Boughton
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 1
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 2
    • Sanderum House, 38 Oakley Road, Chinnor, OX39 4TW, England

      IIF 3
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 4 IIF 5 IIF 6
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, United Kingdom

      IIF 7
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

      IIF 8 IIF 9
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 10 IIF 11
    • Sanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW

      IIF 12
    • Schjates, Stoke Row, Henley-on-thames, RG9 5RB, England

      IIF 13
    • Sanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW

      IIF 14
  • Mr Richard Boughton
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Aubrey Boughton
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, United Kingdom

      IIF 18
  • Boughton, Richard Aubrey
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 19
  • Boughton, Richard Aubrey
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 20
    • The Sanderum Centre, Oakley Road, Chinnor, OX39 4TW, England

      IIF 21
  • Boughton, Richard Aubrey
    British manager born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 22
  • Boughton, Richard Aubrey
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 23
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 24
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

      IIF 30
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 31 IIF 32 IIF 33
    • Sanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW

      IIF 34 IIF 35
  • Boughton, Richard Aubrey
    British brewer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Schatjes, Stoke Row, Henley On Thames, Oxfordshire, RG9 5RB

      IIF 36
  • Boughton, Richard Aubrey
    British brewing consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Schatjes, Stoke Row, Henley On Thames, Oxfordshire, RG9 5RB

      IIF 37
  • Boughton, Richard Aubrey
    British chairman born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Schatjes, Stoke Row, Henley On Thames, Oxfordshire, RG9 5RB

      IIF 38
  • Boughton, Richard Aubrey
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

      IIF 39
  • Boughton, Richard Aubrey
    British consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Schatjes, Stoke Row, Henley On Thames, Oxfordshire, RG9 5RB

      IIF 40
  • Boughton, Richard Aubrey
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

      IIF 41
    • 3, Burrell Road, Haywards Heath, West Sussex, RH16 1TW, Uk

      IIF 42 IIF 43
child relation
Offspring entities and appointments 23
  • 1
    APS ACCOUNTANCY HOLDINGS LIMITED
    - now 03541655
    SANDERUM LIMITED
    - 2023-10-09 03541655 01393544... (more)
    SANDERUM HOUSE LIMITED
    - 2011-07-22 03541655
    4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    1998-04-07 ~ 2023-11-10
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-11-10
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    APS ACCOUNTANCY LIMITED
    - now 07648151 10367483
    SHENNANS LIMITED
    - 2016-11-17 07648151 10486142
    4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2011-05-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-06-01 ~ 2023-11-10
    IIF 1 - Has significant influence or control OE
  • 3
    BEAUTIFUL BEER LIMITED
    - now 04759759
    ENJOY BEER LIMITED
    - 2005-07-26 04759759
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    2003-05-09 ~ dissolved
    IIF 39 - Director → ME
  • 4
    EZISERV LIMITED
    - now 04213966
    EZI SERV LIMITED - 2001-06-12
    2 Wyevale Business Park, King's Acre, Hereford, Herefordshire, England
    Active Corporate (10 parents)
    Officer
    2004-10-01 ~ 2009-11-26
    IIF 38 - Director → ME
  • 5
    FLAVORACTIV HOLDINGS LIMITED
    - now 07966268
    FAL2012 LIMITED
    - 2012-08-10 07966268
    Sanderum House, Oakley Road, Chinnor
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-02-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FLAVORACTIV LIMITED
    03205545
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Active Corporate (18 parents, 1 offspring)
    Officer
    1998-10-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FLAVORFORENSICS LIMITED
    14511621
    Sanderum House, Oakley Road, Chinnor, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 7 - Has significant influence or control OE
  • 8
    INTERNETASTER LIMITED
    06047068
    Sanderum House, Oakley Road, Chinnor, Oxon
    Active Corporate (5 parents)
    Officer
    2007-01-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    IPI GLOBAL LIMITED
    - now 02936456
    IPI EUROPE LIMITED
    - 2006-11-17 02936456
    CONTRACK LIMITED
    - 1998-10-22 02936456
    CONTRAK LIMITED
    - 1994-08-15 02936456
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (16 parents)
    Officer
    1994-06-07 ~ 2008-04-30
    IIF 40 - Director → ME
    2018-02-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Has significant influence or control OE
  • 10
    IPI HOLDINGS LIMITED
    05399449
    Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Has significant influence or control OE
    2018-07-06 ~ 2018-07-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    IPI VENTURES LIMITED
    - now 07966279
    IPI2012 LIMITED
    - 2012-06-20 07966279
    Sanderum House, Oakley Road, Chinnor
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-02-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    OPERAM THIRD SECTOR GUIDANCE LIMITED
    09012930
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    PSM INSTRUMENTATION LIMITED
    - now 01208673
    P.S.M. INSTRUMENTATION LIMITED - 1993-02-05
    PRESSURE SENSORS (ELECTRONICS) LIMITED - 1992-10-27
    Unit 3 Burrell Road, Haywards Heath, West Sussex
    Active Corporate (16 parents)
    Officer
    2016-03-21 ~ 2017-01-23
    IIF 43 - Director → ME
  • 14
    PSM SYSTEMS LIMITED
    08307371
    Unit 3 Burrell Road, Haywards Heath, West Sussex
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2016-03-21 ~ 2017-01-23
    IIF 42 - Director → ME
  • 15
    Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SANDERUM MOTORSPORT SIMULATORS LIMITED
    14640525
    Sanderum House, Oakley Road, Chinnor, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SCANJET UK LIMITED
    - now 06288059
    SCANJET SYSTEMS LIMITED
    - 2012-05-02 06288059
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (9 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SHENNANS HOLDINGS LIMITED
    - now 10367483
    APS ACCOUNTANCY LIMITED
    - 2016-11-17 10367483 07648151
    4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2016-09-09 ~ 2017-08-31
    IIF 21 - Director → ME
  • 19
    STOKE ROW SPORTS AND LEISURE CLUB LIMITED
    04452282
    C/o Radford & Sergeant Limited Quatro House, Lyon Way, Camberley, Surrey, England
    Active Corporate (18 parents)
    Officer
    2002-05-31 ~ 2004-12-26
    IIF 36 - Director → ME
  • 20
    THE SANDERUM CENTRE LIMITED
    - now 01393544
    SANDERUM BUSINESS CENTRES LIMITED
    - 2002-04-26 01393544
    SANDERUM LIMITED
    - 1999-10-22 01393544 03541655... (more)
    TOFTEJORG LIMITED
    - 1999-02-05 01393544
    ALAN J. BOUGHTON & CO. LIMITED
    - 1984-11-02 01393544
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (9 parents)
    Officer
    2007-05-01 ~ now
    IIF 32 - Director → ME
    ~ 2000-07-12
    IIF 37 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ZEST DEVELOPMENTS LIMITED
    06637313
    Sanderum House, Oakley Road, Chinnor, Oxon
    Active Corporate (8 parents)
    Officer
    2008-07-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Has significant influence or control OE
  • 22
    ZEST VENTURES HOLDINGS LIMITED
    - now 07966275
    ZVL2012 LIMITED
    - 2012-10-11 07966275
    Sanderum House, Oakley Road, Chinnor
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-02-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ZEST VENTURES LIMITED
    05268456
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (10 parents)
    Officer
    2004-12-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Has significant influence or control OE

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.