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

Suchorzewski, Richard

    Related profiles found in government register
  • Suchorzewski, Richard
    United Kingdom company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 1
  • Suchorzewski, Richard Anthony
    British advisor born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Concierge Office, Hayes Point, Hayes Road, Sully, Penarth, CF64 5QG, Wales

      IIF 2
  • Suchorzewski, Richard Anthony
    British co director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Cwrt Edward, Barry, Vale Of Glamorgan, CF62 5AS

      IIF 3
  • Suchorzewski, Richard Anthony
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cwrt Edward, Barry, Vale Of Glamorgan, CF62 5AS, United Kingdom

      IIF 4
    • Tredomen Business And Technology Centre, Tredomen Park, Hengoed, Caerphilly, CF82 7FN

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
    • 305 Headlands, Hayes Road, Sully, Penarth, CF64 5QH, Wales

      IIF 7
  • Suchorzewski, Richard Anthony
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cwrt Edward, Barry, CF62 5AS, Wales

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • 305 Headlands, Hayes Road, Sully, Penarth, South Glamorgan, CF64 5QH, United Kingdom

      IIF 10
  • Mr Richard Suchorzewski
    United Kingdom born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 11
  • Suchorzewski, Richard Anthony
    British company director born in August 1963

    Registered addresses and corresponding companies
    • 5 Norfolk Gardens, Bexleyheath, Kent, DA7 5EX

      IIF 12 IIF 13
  • Suchorzewski, Richard Anthony

    Registered addresses and corresponding companies
    • 305 Headlands, Hayes Road, Sully, Penarth, South Glamorgan, CF64 5QH, United Kingdom

      IIF 14
  • Suchorzewski, Richard

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Suchorzewski, Richard Anthony, Ski Marketing Ltd
    British co director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pen-y-lan, Tregoyd, Brecon, Powys, LD3 0SS, United Kingdom

      IIF 16
  • Suchorzewski, Richard Anthony, Ski Marketing Ltd
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appt 305, Hayes Road, Hayes Point, Sully, CF64 5QH, United Kingdom

      IIF 17
  • Mr Richard Anthony Suchorzewski
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cwrt Edward, Barry, CF62 5AS, United Kingdom

      IIF 18
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • 305 Headlands, Hayes Road, Sully, Penarth, CF64 5QH, United Kingdom

      IIF 21
    • 305 Headlands, Hayes Road, Sully, Penarth, CF64 5QH, Wales

      IIF 22
    • 307 Headlands, Hayes Road, Sully, Penarth, Vale Of Glamorgan, Wales

      IIF 23
  • Ski Marketing Ltd Richard Anthony Suchorzewski
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appt 305, Hayes Road, Sully, CF64 5QH, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    307 Headlands Hayes Road, Sully, Penarth, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-21 ~ now
    IIF 10 - director → ME
    2022-11-21 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    Pen-y-lan, Tregoyd, Brecon, Powys, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-10-30 ~ now
    IIF 16 - director → ME
  • 3
    17 Cwrt Edward, Barry, Vale Of Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    17 Cwrt Edward, Barry, Vale Of Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 5
    Concierge Office Hayes Point, Hayes Road, Sully, Penarth, Wales
    Corporate (8 parents)
    Equity (Company account)
    14,340 GBP2023-12-31
    Officer
    2022-09-18 ~ now
    IIF 2 - director → ME
  • 6
    7 Cherry Crescent, Oswaldtwistle, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-06-10 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    307 Headlands Hayes Road, Sully, Penarth, Wales
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-03-18 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2017-08-07 ~ dissolved
    IIF 6 - director → ME
    2017-08-07 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    307 Headlands Hayes Road, Sully, Penarth, Vale Of Glamorgan, Wales
    Corporate (1 parent)
    Equity (Company account)
    193 GBP2023-10-31
    Officer
    2013-10-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    VALE OF GLAMORGAN CITIZENS ADVICE BUREAU - 2013-08-08
    119 Broad Street, Barry, South Glamorgan
    Corporate (12 parents)
    Officer
    2004-07-06 ~ 2004-09-28
    IIF 3 - director → ME
  • 2
    GETS TECHNOLOGY LTD - 2022-12-06
    GETS LOCAL LTD - 2018-02-13
    GETS GLOBAL LTD - 2016-11-21
    TBEX LTD. - 2010-11-05
    Lyndhurst 85, Grampian Road, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-05-31
    Officer
    2002-05-24 ~ 2005-05-10
    IIF 13 - director → ME
  • 3
    Holt House, 184-190 Caerphilly Road, Cardiff
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1994-06-10 ~ 1994-07-20
    IIF 12 - director → ME
  • 4
    Tredomen Business And Technology Centre, Tredomen Park, Hengoed, Caerphilly
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,721 GBP2017-07-31
    Officer
    2018-01-31 ~ 2018-07-09
    IIF 5 - 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.