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 John Richard Mapplebeck

    Related profiles found in government register
  • Mr John Richard Mapplebeck
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Manor Road South, Esher, KT10 0QB, United Kingdom

      IIF 1
  • Mapplebeck, John Richard
    British businessman born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Manor Road South, Hinchley Wood, Esher, Surrey, KT10 0QB

      IIF 2
  • Mapplebeck, John Richard
    British company director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Manor Road South, Hinchley Wood, Esher, Surrey, KT10 0QB

      IIF 3 IIF 4 IIF 5
    • icon of address 26, Ives Street, London, SW3 2ND, United Kingdom

      IIF 7
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 8
  • Mapplebeck, John Richard
    British consultant born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Manor Road South, Hinchley Wood, Esher, Surrey, KT10 0QB

      IIF 9
  • Mapplebeck, John Richard
    British director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mapplebeck, John Richard
    British non-executive director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Churchill Place, London, E14 5HJ

      IIF 25
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 26
  • Mapplebeck, John Richard
    British senior executive born in September 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mapplebeck, John Richard
    British

    Registered addresses and corresponding companies
    • icon of address 73 Manor Road South, Hinchley Wood, Esher, Surrey, KT10 0QB

      IIF 30 IIF 31
  • Mapplebeck, John Richard

    Registered addresses and corresponding companies
    • icon of address 73, Manor Road South, Hinchley Wood, Esher, Surrey, KT10 0QB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    131,734 GBP2024-03-25
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Unit 13 Fordingbridge Business Park, Ashford Road, Fordinbridge, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,081 GBP2024-03-25
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-30 ~ dissolved
    IIF 8 - Director → ME
  • 4
    AEE RENEWABLES PUBLIC LIMITED COMPANY - 2014-11-12
    GREEN HEDGE ENERGY UK PLC - 2015-12-22
    GREEN HEDGE RENEWABLES PLC - 2015-12-22
    AEE RENEWABLES LIMITED - 2010-07-28
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Pond House, Weston Green, Thames Ditton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2007-05-04 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address Pond House, Weston Green, Thames Ditton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-08-18 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    CAMPLUS LIMITED - 1999-05-18
    EE-COM VENTURES LIMITED - 1999-06-04
    icon of address 26 Ives Street, London, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 7 - Director → ME
Ceased 18
  • 1
    icon of address Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    131,734 GBP2024-03-25
    Person with significant control
    icon of calendar 2017-05-31 ~ 2018-05-12
    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
  • 2
    VIRGO OIL & GAS PLC - 2007-01-26
    ENCORE (VOG) PLC - 2007-04-23
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2007-01-16
    IIF 6 - Director → ME
    icon of calendar 2006-10-14 ~ 2007-02-16
    IIF 31 - Secretary → ME
  • 3
    icon of address 11-16 Donegall Square East, Belfast
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1999-03-12 ~ 2000-11-22
    IIF 27 - Director → ME
  • 4
    GAS TURBINE EFFICIENCY LIMITED - 2005-11-22
    GAS TURBINE EFFICIENCY PLC - 2011-04-18
    icon of address Unit 3 Berkeley Business Park, Wainwright Road, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-04 ~ 2011-10-01
    IIF 5 - Director → ME
  • 5
    icon of address 52 Ravensfield Gardens, Epsom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    41,768 GBP2017-03-31
    Officer
    icon of calendar 2002-07-03 ~ 2006-02-10
    IIF 4 - Director → ME
  • 6
    FIMBAR LIMITED - 1995-05-25
    JKX OIL & GAS PLC - 2022-02-02
    icon of address 107 Cheapside, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2000-05-08 ~ 2007-06-27
    IIF 9 - Director → ME
  • 7
    RUBYMATCH LIMITED - 1999-11-11
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2005-09-14
    IIF 14 - Director → ME
    icon of calendar 2005-09-14 ~ 2006-03-17
    IIF 17 - Director → ME
  • 8
    PRIZEGREAT LIMITED - 2000-03-20
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2005-09-14
    IIF 15 - Director → ME
    icon of calendar 2005-09-14 ~ 2006-03-17
    IIF 16 - Director → ME
  • 9
    NRG PENSIONS LIMITED - 2003-02-07
    GEMSTONE MANAGEMENT LIMITED - 2001-01-29
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2004-07-01
    IIF 20 - Director → ME
  • 10
    NITROGEN LIMITED - 2000-03-30
    HACKREMCO (NO.1490) LIMITED - 1999-11-05
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2005-09-14
    IIF 21 - Director → ME
    icon of calendar 2005-09-14 ~ 2006-03-17
    IIF 13 - Director → ME
  • 11
    PUNCHDALE LIMITED - 2002-12-19
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2006-03-17
    IIF 12 - Director → ME
    icon of calendar 2003-01-23 ~ 2005-09-14
    IIF 18 - Director → ME
  • 12
    BROOMCO (4104) LIMITED - 2007-09-28
    icon of address 1 King Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2012-02-10
    IIF 24 - Director → ME
  • 13
    icon of address 250 Bishopsgate, London, England
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2000-06-30
    IIF 28 - Director → ME
  • 14
    icon of address 280 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-10 ~ 1999-02-11
    IIF 29 - Director → ME
  • 15
    icon of address Nightingale House, 46/48 East, Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124,682 GBP2017-03-31
    Officer
    icon of calendar 2005-03-29 ~ 2006-02-10
    IIF 2 - Director → ME
  • 16
    THE ESHER & MOLESEY CITIZENS ADVICE BUREAU - 1996-10-25
    icon of address Civic Centre, High Street, Esher, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2003-12-23
    IIF 3 - Director → ME
  • 17
    XEO EXPLORATION LIMITED - 2010-10-25
    XEO EXPLORATION PLC - 2023-06-21
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    280,764 GBP2015-12-31
    Officer
    icon of calendar 2011-03-09 ~ 2012-01-16
    IIF 22 - Director → ME
  • 18
    icon of address C/o Sanne Group, 2nd Floor Pollen House 10 Cork Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2013-02-15
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.