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

Bernard, Richard

    Related profiles found in government register
  • Bernard, Richard
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 3rd Floor, 3 Colmore Row, Birmingham, B3 2BJ

      IIF 1
    • icon of address 48 Berners Way, Faringdon, Oxon, SN7 7NP

      IIF 2
    • icon of address 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR, England

      IIF 3
  • Bernard, Richard
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR, England

      IIF 4
  • Bernard, Richard
    British managing director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E, Central Offices, 3 Lorne Park Road, Bournemouth, Dorset, BH1 1AH, United Kingdom

      IIF 5
  • Bernard, Richard
    British telecoms consultant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Berners Way, Faringdon, Oxon, SN7 7NP

      IIF 6
  • Bernard, Richard Gregory
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tyndale Rise, Latchen, Longhope, GL17 0QB, England

      IIF 7 IIF 8
    • icon of address 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR

      IIF 9
  • Bernard, Richard Gregory
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Bernard, Richard Gregory
    British finance director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Bernard, Richard Gregory
    British cfo born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
  • Bernard, Richard Gregory
    British company director born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45, Acer Way, Monmouth, Monmouthshire, NP25 5UQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 45, Acer Way, Monmouth, NP25 5UQ, Wales

      IIF 20 IIF 21
    • icon of address Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 22
    • icon of address Britannia House, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 23
  • Bernard, Richard Gregory
    British director born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 24 IIF 25
  • Bernard, Richard Gregory

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 26
    • icon of address 45, Acer Way, Monmouth, NP25 5UQ, Wales

      IIF 27
    • icon of address 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR, England

      IIF 28 IIF 29
  • Mr Richard Gregory Bernard
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tyndale Rise, Latchen, Longhope, GL17 0QB, England

      IIF 30 IIF 31
    • icon of address 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR

      IIF 32 IIF 33 IIF 34
    • icon of address 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR, England

      IIF 35 IIF 36
  • Mr Richard Gregory Bernard
    British born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45, Acer Way, Monmouth, Monmouthshire, NP25 5UQ, United Kingdom

      IIF 37 IIF 38
    • icon of address Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 39 IIF 40 IIF 41
    • icon of address Britannia House, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 20 Sansome Walk, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2019-01-31
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    NEXTEC UTILITIES LIMITED - 2018-09-10
    icon of address 20 Sansome Walk, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1 Tyndale Rise, Latchen, Longhope, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    TWL INBOUND LIMITED - 2009-08-26
    icon of address Smith & Williamson Llp, 9 3rd Floor, 3 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 1 - Director → ME
  • 5
    CATERHAM CARS MILLENNIUM LTD - 2015-12-15
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,537 GBP2023-11-30
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 45 Acer Way, Monmouth, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    GLOUCESTERSHIRE CRICKET BOARD LIMITED - 2021-09-27
    icon of address The County Ground, Nevil Road, Bristol, Avon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 21 - Director → ME
    icon of calendar 2025-03-27 ~ now
    IIF 27 - Secretary → ME
  • 8
    icon of address 45 Acer Way, Monmouth, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 18 - Director → ME
  • 9
    HORSE AND HOME BUILDINGS LTD - 2010-04-12
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,156 GBP2024-06-30
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 45 Acer Way, Monmouth, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -262,342 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-04-15 ~ now
    IIF 26 - Secretary → ME
  • 13
    icon of address 45 Acer Way, Monmouth, Monmouthshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    icon of address 1 Tyndale Rise, Latchen, Longhope, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address Britannia House, 5 Moor Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -605 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address C/o Lewis Alexander & Connaughton Second Floor, Boulton House, 17-21 Chorlton Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ 2010-02-03
    IIF 5 - Director → ME
  • 2
    SESUI LIMITED - 2021-09-28
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    982,452 GBP2021-12-31
    Officer
    icon of calendar 2003-11-25 ~ 2006-04-12
    IIF 2 - Director → ME
  • 3
    icon of address 1a Chapel Street, Ibstock, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-12 ~ 2009-09-30
    IIF 6 - Director → ME
  • 4
    NEXTEC IP LIMITED - 2018-04-19
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    32 GBP2023-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2019-05-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ 2019-05-02
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PROJECT MOBILITY LIMITED - 2012-01-25
    icon of address Unit 11 W & G Industrial Estate, Faringdon Road, Wantage, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2011-11-28 ~ 2013-08-17
    IIF 4 - Director → ME
    icon of calendar 2011-11-28 ~ 2016-09-09
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ 2016-11-27
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 6
    MISSION MOTORSPORT RACING LIMITED - 2019-04-13
    BROAD PEAK RACING LIMITED - 2012-08-01
    BROAD PEAK TECHNOLOGY LIMITED - 2007-11-21
    icon of address Unit 11 W & G Industrial Estate, Faringdon Road, Wantage, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,466 GBP2024-02-29
    Officer
    icon of calendar 2017-01-10 ~ 2018-01-12
    IIF 9 - Director → ME
    icon of calendar 2006-04-19 ~ 2017-01-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2018-01-12
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 20 Sansome Walk, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2017-01-10
    IIF 14 - Director → ME
  • 8
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,805 GBP2023-12-30
    Officer
    icon of calendar 2018-02-18 ~ 2018-09-07
    IIF 15 - Director → ME
  • 9
    icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,669 GBP2019-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2018-06-25
    IIF 11 - Director → ME
    icon of calendar 2016-12-07 ~ 2018-06-25
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.