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 Koch

    Related profiles found in government register
  • Mr Richard Koch
    British born in July 1950

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 11-13 Benwell Studios, Unit 4, London, N7 7BL, United Kingdom

      IIF 1
    • icon of address 29-31 Brewery Rd, London, N7 9QH, United Kingdom

      IIF 2
    • icon of address 8-10 New North Place, New North Place, London, EC2A 4JA, England

      IIF 3
    • icon of address Avenida Maria, Lizarda Palermo, 14 B, 8700-081, Moncarapacho, Portugal

      IIF 4
    • icon of address Office Block A, Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, United Kingdom

      IIF 5
    • icon of address Technium 2, Kings Road, Swansea, SA1 8PJ, United Kingdom

      IIF 6
    • icon of address Technium 2, Kings Road, Wales, Swansea, SA1 8PJ, Wales

      IIF 7
  • Mr Richard Koch
    British born in July 1950

    Resident in Gibralter

    Registered addresses and corresponding companies
    • icon of address Scots House, Scots Lane, Salisbury, Wiltshire, SP1 3TR, England

      IIF 8
  • Mr Richard John Koch
    British born in July 1950

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, DT1 3AQ, England

      IIF 9
    • icon of address 8, Hedgecourt Place, Felbridge, East Grinstead, West Sussex, RH19 2PJ, England

      IIF 10
    • icon of address Apartment 7, Orchid House, The Cliftons, Europa Road, GX11 1AA, Gibraltar

      IIF 11
    • icon of address 2, Stephen Street, London, W1T 1AN, England

      IIF 12
    • icon of address Telephone House, 69 Paul Street, Shoreditch, London, EC2A 4NG, England

      IIF 13
    • icon of address 11, Francis Way, Bowthorpe Employment Area, Norwich, Norfolk, NR5 9JA, England

      IIF 14
    • icon of address Scots House, Scots Lane, Salisbury, Wiltshire, SP1 3TR, England

      IIF 15
  • Mr Richard Koch
    British born in July 1950

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE

      IIF 16
  • Richard John Koch
    British born in May 1950

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 7, Orchid House, The Cliftons, GX11 1AA, Gibraltar

      IIF 17
  • Mr Richard John Koch
    British born in July 1950

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 2, Stephen Street, London, W1T 1AN, England

      IIF 18
  • Koch, Richard John
    British author born in July 1950

    Registered addresses and corresponding companies
    • icon of address 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 19
  • Koch, Richard John
    British aythor born in July 1950

    Registered addresses and corresponding companies
    • icon of address 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 20
  • Koch, Richard John
    British chief executive strategic consultancy born in July 1950

    Registered addresses and corresponding companies
    • icon of address 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 21
  • Koch, Richard John
    British co director born in July 1950

    Registered addresses and corresponding companies
    • icon of address 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 22
  • Koch, Richard John
    British company director born in July 1950

    Registered addresses and corresponding companies
    • icon of address 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 23 IIF 24
    • icon of address 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 25 IIF 26
  • Koch, Richard John
    British con born in July 1950

    Registered addresses and corresponding companies
    • icon of address 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 27
  • Koch, Richard John
    British consultant born in July 1950

    Registered addresses and corresponding companies
    • icon of address 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 28
    • icon of address 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 29 IIF 30 IIF 31
  • Koch, Richard John
    British director born in July 1950

    Registered addresses and corresponding companies
  • Koch, Richard John
    British entrepreneur born in July 1950

    Registered addresses and corresponding companies
    • icon of address 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 36
  • Koch, Richard John
    British investor born in July 1950

    Registered addresses and corresponding companies
    • icon of address 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 37
    • icon of address 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    449,502 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,669,015 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 3
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,758,154 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address Telephone House 69 Paul Street, Shoreditch, London, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    MCLUFF LIMITED - 2016-06-16
    icon of address Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,824,367 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MC 500 LIMITED - 2012-12-12
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -394,600 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 11-13 Benwell Studios Unit 4, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,146,287 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-10-24 ~ 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
  • 8
    icon of address 11 Francis Way, Bowthorpe Employment Area, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,583,224 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 29-31 Brewery Rd, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    102,842 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-04-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    -5,305,375 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    SMCCHRB LIMITED - 2012-07-06
    icon of address Work.life Fitzrovia, 33 Foley Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    ZOFFANY (MANAGEMENT) LIMITED - 2002-07-24
    GLENARTICLE LIMITED - 2002-04-29
    icon of address 8 Hedgecourt Place, Felbridge, East Grinstead, West Sussex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    BELGRAVIA MEWS HOTEL (TOPHAMS) LIMITED - 2012-11-15
    ZOLA HOTELS (BELGRAVIA) LIMITED - 2009-09-28
    MACDEAL LIMITED - 2004-09-30
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -7,044,241 GBP2019-07-31
    Officer
    icon of calendar 2005-01-17 ~ 2008-03-25
    IIF 32 - Director → ME
  • 2
    icon of address Telephone House Paul Street, Shoreditch, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -26,176 GBP2022-11-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2023-03-07 ~ 2024-05-28
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1997-03-25
    IIF 28 - Director → ME
  • 4
    V&S PLYMOUTH LIMITED - 2015-05-29
    COATES & CO. (PLYMOUTH) LIMITED - 2004-03-01
    MIRENSTRONG LIMITED - 1996-05-20
    icon of address Blackfriars Distillery, 60 Southside,plymouth, Devon
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-03 ~ 2002-05-29
    IIF 38 - Director → ME
    icon of calendar 1996-03-28 ~ 1997-03-25
    IIF 27 - Director → ME
  • 5
    THE ROXBORO GROUP PLC - 2005-09-29
    LINENOTE LIMITED - 1990-05-03
    icon of address 60 Petty France, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 2001-09-11
    IIF 23 - Director → ME
  • 6
    IXARIS SYSTEMS LTD - 2017-05-25
    GLOBAL E-MOBILE LIMITED - 2002-12-03
    icon of address Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,271,812 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-03-02 ~ 2006-05-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-23
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    FILOFAX PUBLIC LIMITED COMPANY - 1989-12-19
    NORMAN & HILL,LIMITED - 1986-12-10
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1997-03-25
    IIF 31 - Director → ME
  • 8
    ADVENT VCT PLC - 2004-08-16
    DE FACTO 443 LIMITED - 1996-01-10
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-28 ~ 2008-03-27
    IIF 29 - Director → ME
    icon of calendar 1996-02-15 ~ 1997-03-25
    IIF 30 - Director → ME
  • 9
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-23
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 10
    icon of address Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -164,280 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2021-08-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    IPULSE LIMITED - 2012-12-12
    CYDAN LIMITED - 2007-01-05
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 12
    icon of address The St Botolph Building, 138 Houndsditch, London
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2000-09-28 ~ 2009-03-01
    IIF 26 - Director → ME
  • 13
    THESKILLSMARKET LIMITED - 2007-02-14
    DATA ANGELS LIMITED - 2001-11-28
    icon of address 10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-27
    IIF 22 - Director → ME
  • 14
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-03-20 ~ 1997-03-25
    IIF 37 - Director → ME
    icon of calendar 1991-03-22 ~ 1993-12-10
    IIF 21 - Director → ME
  • 15
    ZOLA HOTELS (READING) LIMITED - 2006-04-06
    ZOFFANY HOTELS (READING) LIMITED - 2002-07-22
    icon of address 10-12 King Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    7,781,309 GBP2023-07-31
    Officer
    icon of calendar 2002-10-17 ~ 2006-03-01
    IIF 34 - Director → ME
  • 16
    HEXAGON 233 LIMITED - 1999-08-27
    icon of address One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2002-02-20 ~ 2005-07-01
    IIF 36 - Director → ME
  • 17
    WILLIAM BAIRD PLC - 2006-02-22
    icon of address 1 Rutland Court, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 1999-11-03 ~ 2002-12-12
    IIF 33 - Director → ME
  • 18
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-10-22 ~ 2002-08-02
    IIF 25 - Director → ME
    icon of calendar 1993-03-24 ~ 1997-03-25
    IIF 24 - Director → ME
  • 19
    FREELIFE LIMITED - 2004-04-20
    icon of address The Westcliff Hotel, 18 - 20 Westcliff Parade, Westcliff-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2008-03-25
    IIF 20 - Director → ME
  • 20
    ZOFFANY (MANAGEMENT) LIMITED - 2002-07-24
    GLENARTICLE LIMITED - 2002-04-29
    icon of address 8 Hedgecourt Place, Felbridge, East Grinstead, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2008-03-25
    IIF 35 - 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.