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 Pinchen

    Related profiles found in government register
  • Mr Richard Pinchen
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L A Corporate Accounting Ltd, Bunns Lane, London, NW7 2DQ, England

      IIF 1
    • icon of address Unit 7, Granard Business Centre, Bunns Lane, London, NW7 2DQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 5
  • Mr Richard Pinchen
    English born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 6
  • Mr Richard David John Pinchen
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Granard Business Centre, Bunns Lane, London, NW7 2DQ, England

      IIF 7
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 8
  • Mr Richard Pinchen
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Granard Business Centre, Bunns Lane, NW7 2DQ, United Kingdom

      IIF 9
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 10
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 11
  • Pinchen, Richard
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Devonshire Mews, London, W4 2HA, England

      IIF 12
  • Pinchen, Richard
    British managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Devonshire Mews, London, W4 2HA, England

      IIF 13
  • Pinchen, Richard
    British none born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 145-157 St John Street, London, London, EC1V 4PY, Uk

      IIF 14
  • Mr Richard David John Pinchen
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Amor Road, Amor Road, London, W6 0AN, England

      IIF 15
    • icon of address Unit 7. Granard Business Centre, Bunns Lane, London, NW7 2DQ, United Kingdom

      IIF 16
  • Pinchen, Richard David John
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, London, N1 7GU, England

      IIF 17
    • icon of address Unit 7, Granard Business Centre, Bunns Lane, London, NW7 2DQ, England

      IIF 18
  • Pinchen, Richard David John
    British managing director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Granard Business Centre, Bunns Lane, NW7 2DQ, United Kingdom

      IIF 19
    • icon of address L A Corporate Accounting Ltd, Bunns Lane, London, NW7 2DQ, England

      IIF 20
    • icon of address Unit 7. Granard Business Centre, Bunns Lane, London, NW7 2DQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 28
  • Pinchen, Richard David John
    British sales director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Amor Road, London, W6 0AN

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    BRAND INC. CREATIVE LTD - 2021-01-12
    icon of address Unit 7 Granard Business Centre, Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address La Corporate Accounting, 7 Granard Business Centre, Bunns Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 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 7 Granard Business Centre, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    BRAND INC HOLDINGS LTD - 2024-02-18
    BRAND INC PROPERTY HOLDINGS LTD - 2023-02-15
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 7, Granard Business Centre, Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    AGENCYWHITE LTD - 2021-01-12
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,259.63 GBP2022-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    INCLUSIVE FITNESS TRAINING LTD - 2021-01-12
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,362 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 7 Granard Business Centre, Bunns Lane, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Station House, 15 Station Road, St Ives, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,437 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    BRAND INC. FITNESS LTD - 2021-01-12
    icon of address Unit 7, Granard Business Centre, Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 7. Granard Business Centre, Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 7 Granard Business Centre, Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    ADVANCED ENTERPRISES LIMITED - 2016-01-29
    icon of address 5 Amor Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    225 GBP2022-12-31
    Officer
    icon of calendar 2018-01-16 ~ 2020-09-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2020-09-04
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    STREAMLINE SUPPLIES LIMITED - 2017-06-16
    CCLR.UK LTD - 2020-11-19
    icon of address C/o Taxassist Accountants, 184, Marsh Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,023 GBP2022-02-28
    Officer
    icon of calendar 2014-01-28 ~ 2016-04-05
    IIF 12 - Director → ME
  • 3
    LOWE DISPLAY LIMITED - 2008-04-02
    icon of address Townshend House, Crown Road, Norwich, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,870 GBP2015-12-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-04-21
    IIF 14 - 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.