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 Edwin Balding

    Related profiles found in government register
  • Mr Richard Edwin Balding
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3DA

      IIF 1
    • Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9GH, England

      IIF 2
  • Richard Balding
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bournemouth Road, Eastleigh, Hampshire, SO53 3DA

      IIF 3
  • Richard Edwin Balding
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Mudeford, Christchurch, Dorset, BH23 4AE, United Kingdom

      IIF 4
  • Balding, Richard Edwin
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
  • Balding, Richard Edwin
    British company vice chairman born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 109 Moorings, Mudeford, Christchurch, Dorset, BH23 4AE

      IIF 12
  • Balding, Richard Edwin
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 109 Moorings, Mudeford, Christchurch, Dorset, BH23 4AE

      IIF 13
    • 109, Mudeford, Christchurch, Dorset, BH23 4AE, United Kingdom

      IIF 14
  • Balding, Richard Edwin
    British insurance born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 109 Moorings, Mudeford, Christchurch, Dorset, BH23 4AE

      IIF 15
  • Balding, Richard Edwin
    British insurance official born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 109 Moorings, Mudeford, Christchurch, Dorset, BH23 4AE

      IIF 16
  • Balding, Richard Edwin
    British managing director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 109 Moorings, Mudeford, Christchurch, Dorset, BH23 4AE

      IIF 17
    • 7, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3DA

      IIF 18
    • 7, Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3DA, England

      IIF 19
    • Mlg Associates, Unit 4 Sunfield Business Park, New Mill Road Finchampstead, Wokingham, Berkshire, RG40 4QT

      IIF 20
  • Balding, Richard Edwin
    British none born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 21
  • Balding, Richard Edwin
    British retired born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 109 Moorings, Mudeford, Christchurch, Dorset, BH23 4AE

      IIF 22
    • 109, Mudeford, Christchurch, Dorset, BH23 4AE

      IIF 23
  • Balding, Richard Edwin
    British retired/non executive born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Moorings, 109 Mudeford, Christchurch, Dorset, BH23 4AE, Uk

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    7 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 18 - director → ME
  • 2
    Dove House 50a High Street, Haddenham, Ely, Cambs, England
    Dissolved corporate (3 parents)
    Officer
    2007-09-12 ~ dissolved
    IIF 13 - director → ME
  • 3
    7 Bournemouth Road, Eastleigh, Hampshire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,670 GBP2018-12-31
    Officer
    2015-04-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,206,763 GBP2018-12-31
    Officer
    2014-06-25 ~ dissolved
    IIF 21 - director → ME
  • 5
    FORMULA YATCH SPARS LIMITED - 2000-02-16
    FORMULA MASTS LIMITED - 2000-02-15
    81 Station Road, Marlow, Bucks
    Dissolved corporate (6 parents)
    Officer
    1999-11-29 ~ dissolved
    IIF 22 - director → ME
  • 6
    Mount Pleasant, 111 Mudeford, Christchurch, Dorset
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2016-07-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    7 Bournemouth Road, Chandlers Ford, Eastleigh
    Dissolved corporate (2 parents)
    Equity (Company account)
    -687,716 GBP2018-12-31
    Officer
    2007-10-30 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    Mlg Associates Unit 4 Sunfield Business Park, New Mill Road Finchampstead, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-30 ~ dissolved
    IIF 20 - director → ME
  • 9
    CORNWALL RESEARCH LIMITED - 2008-01-28
    Dorset Accountancy Limited, Unit C, Oxford Court Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -172,953 GBP2017-04-30
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    UNITED FRIENDLY GENERAL INSURANCE LIMITED - 2011-08-24
    FEDERATION GENERAL INSURANCE COMPANY LIMITED - 1995-11-01
    ANGLO FRENCH INSURANCE COMPANY LIMITED - 1977-12-31
    80 Fenchurch Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 1997-01-06
    IIF 16 - director → ME
  • 2
    1580 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -306,625 GBP2021-02-28
    Officer
    2012-10-10 ~ 2015-08-01
    IIF 24 - director → ME
  • 3
    GRACECHURCH NOMINEES (NO.6) LIMITED - 2003-08-28
    80 Fenchurch Street, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2004-01-19 ~ 2018-03-22
    IIF 10 - director → ME
  • 4
    UNITED ASSURANCE MANAGEMENT SERVICES LIMITED - 2001-07-12
    UNITED FRIENDLY SERVICES LIMITED - 1997-11-24
    UNITED FRIENDLY SERVICES LIMITED - 1997-11-19
    TRUSHELFCO (NO. 1961) LIMITED - 1993-11-23
    80 Fenchurch Street, London, United Kingdom
    Corporate (5 parents, 86 offsprings)
    Officer
    1993-11-11 ~ 1997-01-06
    IIF 5 - director → ME
  • 5
    UNITED FRIENDLY UNIT TRUST MANAGERS LIMITED - 2002-11-12
    ACUMA FUND MANAGERS LIMITED - 1994-10-18
    DEVONSHIRE FUND MANAGERS LIMITED - 1990-02-08
    RAPID 8052 LIMITED - 1989-05-19
    80 Fenchurch Street, London, United Kingdom
    Corporate (9 parents)
    Officer
    1993-11-03 ~ 1997-01-06
    IIF 9 - director → ME
  • 6
    Flat 2, 150 Mudeford Mudeford, Christchurch, England
    Corporate (3 parents)
    Equity (Company account)
    7,420 GBP2024-04-30
    Officer
    1993-06-14 ~ 1996-11-30
    IIF 15 - director → ME
  • 7
    CORNWALL RESEARCH LIMITED - 2008-01-28
    Dorset Accountancy Limited, Unit C, Oxford Court Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -172,953 GBP2017-04-30
    Officer
    2010-04-09 ~ 2015-08-01
    IIF 23 - director → ME
  • 8
    REFUGE GROUP PUBLIC LIMITED COMPANY - 1996-10-16
    80 Fenchurch Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    1996-10-17 ~ 1998-12-31
    IIF 12 - director → ME
  • 9
    STRONGOPTION PUBLIC LIMITED COMPANY - 1991-03-25
    80 Fenchurch Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    ~ 1997-01-06
    IIF 7 - director → ME
  • 10
    UNITED FRIENDLY INSURANCE PLC - 2006-11-23
    80 Fenchurch Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 1997-11-28
    IIF 6 - director → ME
  • 11
    ACUMA LIFE ASSURANCE LIMITED - 1994-10-18
    DEVONSHIRE LIFE ASSURANCE LIMITED - 1990-02-08
    BIDBRASS LIMITED - 1985-08-12
    80 Fenchurch Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    1993-11-03 ~ 1997-01-06
    IIF 17 - director → ME
  • 12
    TRUSHELFCO (NO. 1367) LIMITED - 1989-02-10
    80 Fenchurch Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    ~ 2005-12-21
    IIF 8 - 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.