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

Dunbabin, Richard Thomas

    Related profiles found in government register
  • Dunbabin, Richard Thomas
    British consultant born in January 1957

    Registered addresses and corresponding companies
    • icon of address 14 Old Field, Little Milton, Oxford, Oxfordshire, OX44 7PY

      IIF 1
  • Dunbabin, Richard Thomas
    British director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 14 Old Field, Little Milton, Oxford, Oxfordshire, OX44 7PY

      IIF 2
  • Dunbabin, Richard Thomas
    British insurance broker born in January 1957

    Registered addresses and corresponding companies
    • icon of address 14 Old Field, Little Milton, Oxford, Oxfordshire, OX44 7PY

      IIF 3 IIF 4
  • Dunbabin, Richard Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address 21 Chiltern View, Little Milton, Oxford, Oxfordshire, OX44 7QP

      IIF 5
  • Dunbabin, Richard Thomas
    British ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 & 4 Forest Court, Oaklands Park, Wokingham, Berkshire, RG41 2FD, England

      IIF 6
  • Dunbabin, Richard Thomas
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Teeton Mill Place, Newbury, RG14 7GN, England

      IIF 7
    • icon of address 53, Bartholomew Street, Newbury, RG14 5QA, England

      IIF 8
    • icon of address Little Baunton, Main Street, Forest Hill, Oxford, OX33 1DZ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Dunbabin, Richard Thomas

    Registered addresses and corresponding companies
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 12
  • Dunbabin, Richard Thomas
    British consultant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 13
  • Dunbabin, Richard Thomas
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0DN, England

      IIF 14
    • icon of address Littlemead, Hollingdon, Leighton Buzzard, LU7 0DN, England

      IIF 15
    • icon of address 53, Bartholomew Street, Newbury, Berkshire, RG14 5QA, England

      IIF 16
    • icon of address 53, Bartholomew Street, Newbury, RG14 5QA, England

      IIF 17 IIF 18 IIF 19
    • icon of address 8, King Edward Street, Oxford, OX1 4HL, England

      IIF 20
  • Dunbabin, Richard
    British ceo born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 & 4, Forest Court, Oaklands Park, Wokingham, RG41 2FD, United Kingdom

      IIF 21
  • Dunbabin, Richard

    Registered addresses and corresponding companies
    • icon of address 53, Bartholomew Street, Newbury, RG14 5QA, England

      IIF 22
  • Mr Richard Thomas Dunbabin
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0DN, England

      IIF 23
    • icon of address 2 & 4, Forest Court, Oaklands Park, Wokingham, RG41 2FD, United Kingdom

      IIF 24
    • icon of address Units 2, & 4 Forest Court, Oaklands Park, Wokingham, Berkshire, RG41 2FD

      IIF 25
  • Mr Richard Dunbabin
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Bartholomew Street, Newbury, RG14 5QA, England

      IIF 26
  • Mr Richard Thomas Dunbabin
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Teeton Mill Place, Newbury, RG14 7GN, England

      IIF 27
    • icon of address 53, Bartholomew Street, Newbury, RG14 5QA, England

      IIF 28
  • Richard Thomas Dunbabin
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    CHESTER ROSE FINANCIAL PLANNING LTD - 2022-07-12
    icon of address 53 Bartholomew Street, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    HERITAGE FINANCIAL ADVISERS LTD - 2022-07-12
    icon of address 53 Bartholomew Street, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    293,600 GBP2024-10-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 53 Bartholomew Street, Newbury, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,888,500 GBP2024-10-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-04-03 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PARADISE PLANNING AND ADVICE LTD - 2021-01-19
    icon of address 53 Bartholomew Street, Newbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,600 GBP2023-11-30
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 17 - Director → ME
  • 5
    ASCOT LLOYD 1 LIMITED - 2017-03-08
    icon of address 2 & 4, Forest Court Oaklands Park, Wokingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    PETCHCOURT LIMITED - 2001-12-12
    HENCILLA CANWORTH PLC - 2003-01-03
    icon of address 53 Bartholomew Street, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    79,129 GBP2024-10-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 8 King Edward Street, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    17,797 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 14 - Director → ME
  • 9
    ROWAN ALEXANDER & ASSOCIATES LIMITED - 2019-08-09
    icon of address Littlemead, Hollingdon, Leighton Buzzard, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,266,207 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 15 - Director → ME
  • 10
    ROXFORD ASSOCIATES LTD - 2018-10-30
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    47,630 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-07-02 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    TURNER BATES WEALTH MANAGEMENT LIMITED - 2005-11-15
    icon of address Units 2 & 4 Forest Court, Oaklands Park, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 10 - Director → ME
  • 12
    TIME INDEPENDENT LTD - 2015-12-16
    icon of address 53 Bartholomew Street, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 20 - Director → ME
Ceased 9
  • 1
    GHM FINANCIAL SERVICES LIMITED - 2004-02-17
    EVENCOPY LIMITED - 1992-01-28
    icon of address Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-10 ~ 2017-06-30
    IIF 9 - Director → ME
    icon of calendar 2004-02-10 ~ 2009-06-07
    IIF 5 - Secretary → ME
  • 2
    PLANITPLUS HOLDINGS LTD - 2012-10-01
    icon of address Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-20 ~ 2017-06-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 6th Floor Reading Bridge House, George Street, Reading Rg1 8ls, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    139,329 GBP2016-03-31
    Officer
    icon of calendar 2016-08-22 ~ 2017-06-30
    IIF 6 - Director → ME
  • 4
    icon of address 30 Bankside, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 1999-10-01 ~ 2000-01-24
    IIF 4 - Director → ME
  • 5
    icon of address 8 King Edward Street, Oxford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-10-02
    IIF 27 - Has significant influence or control OE
  • 6
    MCMORROW MURPHY HOLDINGS LIMITED - 1996-01-15
    MUTANDERIS (59) LIMITED - 1989-09-21
    icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-04-21 ~ 1999-09-24
    IIF 3 - Director → ME
  • 7
    icon of address Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    17,797 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-27 ~ 2023-04-14
    IIF 23 - Has significant influence or control OE
  • 8
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    252,567 GBP2024-12-31
    Officer
    icon of calendar 1999-10-28 ~ 2000-12-14
    IIF 2 - Director → ME
  • 9
    icon of address Almac House, Church Lane, Bisley, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2003-12-01
    IIF 1 - 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.