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

George, Richard Mark

    Related profiles found in government register
  • George, Richard Mark
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 1
  • George, Richard Mark
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cambrian Buildings, Mount Stuart Square, Cardiff, CF10 5FL

      IIF 2
    • 8-10 Mansion House Place, Mansion House Place, London, EC4N 8BJ, England

      IIF 3
  • George, Richard Mark
    British non-executive director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Kelvin, 17, College Square East, Belfast, BT1 6DE, Northern Ireland

      IIF 4
    • 220, Saint Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 5
    • 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 6 IIF 7
    • 8-10 Mansion House Place, Mansion House Place, London, EC4N 8BJ, England

      IIF 8
  • George, Richard Mark
    British accountant born in August 1963

    Registered addresses and corresponding companies
    • The Dozen, Bakers Lane, Redmile, Nottinghamshire, NG13 0GF

      IIF 9 IIF 10
  • George, Richard Mark
    British chartered accountant born in August 1963

    Registered addresses and corresponding companies
    • The Dozen, Bakers Lane, Redmile, Nottinghamshire, NG13 0GF

      IIF 11 IIF 12
  • George, Richard Mark
    British chartered accountant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire, HG2 8PB

      IIF 13
    • Vale House, Church Lane, Redmile, Nottingham, Leicestershire, NG13 0GE, United Kingdom

      IIF 14
  • George, Richard Mark
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3mc, Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, England

      IIF 15
    • 76, Kingsholm Road, Gloucester, Gloucestershire, GL1 3BD

      IIF 16
    • 65-67, Leonard Street, London, EC2A 4QS, England

      IIF 17
    • 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 18 IIF 19
    • The Vale House, Church Lane, Redmile, Nottingham, NG13 0GE

      IIF 20 IIF 21
  • George, Richard Mark
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Sceptre House, Hornbeam Square North, Harrogate, HG2 8PB, England

      IIF 22
    • 12b, Church Lane, Redmile, Nottingham, NG13 0GE, England

      IIF 23
    • The Vale House, Church Lane, Redmile, Nottingham, NG13 0GE

      IIF 24
    • The Vale House, Church Lane, Redmile, Nottingham, NG13 0GE, United Kingdom

      IIF 25
    • The Vale House, Church Lane, Redmile, NG13 0GE, United Kingdom

      IIF 26
    • The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 27
  • George, Richard Mark
    British non-executive director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 740 Waterside Drive Aztec West, Almondsbury, Bristol, BS32 4UF, England

      IIF 28
  • George, Richard Mark
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Market Street, Castle Donington, Derby, DE74 2JB, England

      IIF 29
    • Vale House, Church Lane, Redmile, Nottingham, Nottinghamshire, NG13 0GE

      IIF 30
  • Mr Richard Mark George
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire, HG2 8PB, England

      IIF 31
  • George, Richard Mark

    Registered addresses and corresponding companies
    • The Dozen, Bakers Lane, Redmile, Nottinghamshire, NG13 0GF

      IIF 32 IIF 33
  • Mr Richard Mark George
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Sceptre House, Hornbeam Square North, Harrogate, HG2 8PB, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    BECG INFRASTRUCTURE & ENERGY LIMITED - 2023-06-27
    REMARKABLE PENDRAGON LIMITED - 2017-11-14
    PENDRAGON CONSULTANTS LIMITED - 2014-11-20
    8-10 Mansion House Place Mansion House Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    2014-10-22 ~ now
    IIF 27 - director → ME
  • 2
    SEAMILE LIMITED - 2023-06-27
    8-10 Mansion House Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    23,626 GBP2024-03-31
    Officer
    2018-06-27 ~ now
    IIF 19 - director → ME
  • 3
    CAVENDISH PLACE COMMUNICATIONS LIMITED - 2020-07-14
    8-10 Mansion House Place, London, England
    Corporate (8 parents)
    Equity (Company account)
    512,564 GBP2021-03-31
    Officer
    2024-03-20 ~ now
    IIF 6 - director → ME
  • 4
    DERYN CONSULTING LIMITED - 2025-04-03
    Cambrian Buildings, Mount Stuart Square, Cardiff
    Corporate (6 parents)
    Equity (Company account)
    45,349 GBP2023-12-31
    Officer
    2024-12-20 ~ now
    IIF 2 - director → ME
  • 5
    BECG LIMITED - 2023-06-27
    REMARKABLE PUBLIC RELATIONS LIMITED - 2017-11-14
    REMARKABLE GROUP LTD - 2004-07-28
    GMX PUBLIC RELATIONS LIMITED - 2004-06-02
    8-10 Mansion House Place, London, England
    Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,014,172 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-08-24 ~ now
    IIF 3 - director → ME
  • 6
    BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED - 2023-06-27
    REMARKABLE GROUP LIMITED - 2017-11-13
    REMARKABLE MARKETING & DESIGN LIMITED - 2007-05-08
    FUSION MARKETING & COMMUNICATIONS LIMITED - 2004-07-28
    AVENUE ESTATES (SOUTHERN) LIMITED - 1999-03-03
    8-10 Mansion House Place, London, England
    Corporate (9 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,440,893 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-10-14 ~ now
    IIF 7 - director → ME
  • 7
    CROWD TECHNOLOGIES LIMITED - 2024-12-19
    CBJL LIMITED - 2010-07-01
    8-10 Mansion House Place, London, England
    Corporate (7 parents)
    Equity (Company account)
    349,725 GBP2021-03-31
    Officer
    2011-02-10 ~ now
    IIF 25 - director → ME
  • 8
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved corporate (3 parents)
    Officer
    2008-12-18 ~ dissolved
    IIF 24 - director → ME
  • 9
    The Old Vicarage Market Street, Castle Donington, Derby, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 29 - director → ME
  • 10
    BHMM LIMITED - 2011-07-27
    8-10 Mansion House Place, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,156,523 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 1 - director → ME
  • 11
    220 Saint Vincent Street, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    290,336 GBP2021-03-31
    Officer
    2024-03-20 ~ now
    IIF 5 - director → ME
  • 12
    MCE PUBLIC RELATIONS LTD - 2021-09-17
    The Kelvin 17, College Square East, Belfast, Northern Ireland
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    691,772 GBP2024-03-31
    Officer
    2024-03-28 ~ now
    IIF 4 - director → ME
  • 13
    ONE SYSTEMS GROUP LIMITED - 2008-03-13
    MAXSYS HOLDINGS LIMITED - 2001-05-16
    MAXSYS LIMITED - 2000-05-12
    3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,427,550 GBP2023-12-31
    Officer
    2011-01-01 ~ now
    IIF 13 - director → ME
  • 14
    REMARKABLE PUBLIC AFFAIRS LTD - 2017-12-04
    8-10 Mansion House Place Mansion House Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2024-03-20 ~ now
    IIF 8 - director → ME
  • 15
    12b Church Lane, Redmile, Nottingham, England
    Corporate (3 parents)
    Officer
    2024-08-03 ~ now
    IIF 23 - director → ME
  • 16
    9-15 St James Road, 2nd Floor St James House, Surbiton, England
    Dissolved corporate (3 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 26 - director → ME
  • 17
    3 Sceptre House, Hornbeam Square North, Harrogate, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2024-10-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    ACTIVE8 HUMAN RESOURCES LIMITED - 2007-03-02
    Estate House, Evesham Street, Redditch, Worcestershire, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    377,425 GBP2016-05-31
    Officer
    2008-06-06 ~ 2016-09-16
    IIF 21 - director → ME
  • 2
    BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED - 2023-06-27
    REMARKABLE GROUP LIMITED - 2017-11-13
    REMARKABLE MARKETING & DESIGN LIMITED - 2007-05-08
    FUSION MARKETING & COMMUNICATIONS LIMITED - 2004-07-28
    AVENUE ESTATES (SOUTHERN) LIMITED - 1999-03-03
    8-10 Mansion House Place, London, England
    Corporate (9 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,440,893 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-07-31 ~ 2022-10-14
    IIF 18 - director → ME
  • 3
    DENTAL PAYMENT ADMINISTRATION SERVICES LIMITED - 2004-04-14
    MINISTER LIMITED - 1997-02-12
    Cambrian Works, Gobowen Road, Oswestry, Shropshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2008-07-17 ~ 2010-05-27
    IIF 20 - director → ME
    2010-07-01 ~ 2010-11-26
    IIF 30 - director → ME
  • 4
    BOM MERCHANT TECHNOLOGIES LIMITED - 2012-09-17
    ONBOARD RETAIL SOLUTIONS LIMITED - 2011-05-03
    CLUETRADER LIMITED - 2009-01-09
    Lily Hill House, Lily Hill Road, Bracknell, Berkshire
    Dissolved corporate
    Officer
    2011-01-19 ~ 2012-04-26
    IIF 14 - director → ME
  • 5
    Unit 133 1 Hanley Street, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    85 GBP2023-12-31
    Officer
    ~ 2000-12-12
    IIF 12 - director → ME
  • 6
    NO AGENT TECHNOLOGIES LIMITED - 2020-01-07
    HWIFY LIMITED - 2016-01-07
    CLICK HELLO BOOKING SOLUTIONS LIMITED - 2015-07-29
    3 Park Road, Teddington, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -6,991,292 GBP2021-12-31
    Officer
    2017-03-20 ~ 2018-06-12
    IIF 17 - director → ME
  • 7
    SAAS-LINKS LTD - 2014-02-24
    3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    97,731 GBP2017-11-30
    Officer
    2016-01-11 ~ 2017-10-13
    IIF 15 - director → ME
  • 8
    CAS 129 LIMITED - 2002-02-07
    Trident Court, 1 Oakcroft Road, Chessington, Surrey
    Dissolved corporate (1 parent)
    Officer
    2005-12-01 ~ 2007-09-15
    IIF 9 - director → ME
  • 9
    740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -811,808 GBP2022-12-31
    Officer
    2016-01-15 ~ 2023-03-08
    IIF 28 - director → ME
  • 10
    ONE SYSTEMS GROUP LIMITED - 2008-03-13
    MAXSYS HOLDINGS LIMITED - 2001-05-16
    MAXSYS LIMITED - 2000-05-12
    3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,427,550 GBP2023-12-31
    Officer
    2001-01-25 ~ 2009-06-29
    IIF 10 - director → ME
  • 11
    VALE VENTURES LIMITED - 2008-01-08
    OPEN SYSTEMS GROUP LIMITED - 2007-07-05
    MEDALINTER LIMITED - 1992-10-14
    3 Sceptre House, Hornbeam Square North, Harrogate, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,256,502 GBP2023-12-31
    Officer
    1994-04-18 ~ 2007-07-20
    IIF 11 - director → ME
    1997-05-01 ~ 2007-07-20
    IIF 33 - secretary → ME
  • 12
    ONE SYSTEMS SUPPORT LIMITED - 2008-03-13
    OPEN SYSTEMS SUPPORT LIMITED - 2003-05-22
    EXPECTFOLLOW LIMITED - 1992-04-01
    Cook Trotter Ltd, Sceptre House, Hornbeam Square North, Harrogate, North Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1997-05-01 ~ 2004-09-01
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    76 Kingsholm Road, Gloucester, Gloucestershire
    Dissolved corporate (5 parents)
    Equity (Company account)
    -15,825 GBP2019-02-28
    Officer
    2015-02-27 ~ 2018-07-19
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.