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

Elwell, Richard John

    Related profiles found in government register
  • Elwell, Richard John
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, United Kingdom

      IIF 1
    • icon of address The Smithy, Church Road, Burley, Oakham, LE15 7SU, England

      IIF 2
  • Elwell, Richard John
    British consultant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Smithy, Church Road, Burley, Oakham, Rutland, LE15 7SU, England

      IIF 3
  • Elwell, Richard John
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 4
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP, England

      IIF 5 IIF 6
  • Elwell, Richard John
    British insolvency practitioner born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, NN14 1UQ, United Kingdom

      IIF 7
  • Elwell, Richard John
    British property developer born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Smithy, Church Road, Burley, Oakham, Rutland, LE15 7SU

      IIF 8
  • Elwell, Richard John
    born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Smithy, Burley On The Hill, Oakham, LE15 7SU

      IIF 9
  • Elwell, Richard John
    British advertising executive born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, George Street, Birmingham, B3 1QA, England

      IIF 10
    • icon of address The Old School House, Fazeley Studios, 191 Fazeley Street, Birmingham, West Midlands, B5 5SE

      IIF 11
    • icon of address 14 Palmyra Road, Bromsgrove, Worcestershire, B60 2RH

      IIF 12
  • Elwell, Richard John
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Jointworks, 45 Frederick Street, Birmingham, B1 3HN, England

      IIF 13
    • icon of address The Old School House, 32 Fazeley Studios, 191 Fazeley Street, Birmingham, B5 5SE, England

      IIF 14 IIF 15
  • Elwell, Richard John
    British company secretary/director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 George Street, Birmingham, B3 1QA, England

      IIF 16
  • Elwell, Richard John
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Palmyra Road, Bromsgrove, Worcestershire, B60 2RH

      IIF 17
  • Mr Richard John Elwell
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, United Kingdom

      IIF 18
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP

      IIF 19
    • icon of address The Smithy, Church Road, Burley, Oakham, LE15 7SU, England

      IIF 20 IIF 21
    • icon of address The Smithy, Church Road, Burley, Oakham, Rutland, LE15 7SU

      IIF 22
  • Elwell, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address The Smithy Church Road, Burley On The Hill, Oakham, Rutland, LE15 7SU

      IIF 23
  • Mr Richard John Elwell
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, George Street, Birmingham, B3 1QA, England

      IIF 24 IIF 25
    • icon of address The Old School House, Fazeley Studios, 191 Fazeley Street, Birmingham, West Midlands, B5 5SE

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Charnwood House Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BEORMA LIMITED - 2013-02-06
    BOERMA GROUP LIMITED - 2013-01-15
    icon of address The Old School House 32 Fazeley Studios, 191 Fazeley Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address The Smithy Church Road, Burley, Oakham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 32 Fazeley Studios 191 Fazeley Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 12 - Director → ME
  • 6
    BUT TOBY... LTD - 2025-06-24
    icon of address 49 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 49 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    347,759 GBP2024-03-31
    Officer
    icon of calendar 2007-07-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    RICHARD ELWELL LIMITED - 2018-08-09
    icon of address The Smithy Church Road, Burley, Oakham, England
    Active Corporate (1 parent)
    Equity (Company account)
    259,300 GBP2024-03-31
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    187,143 GBP2020-03-31
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address The Smithy Church Road, Burley, Oakham, England
    Active Corporate (4 parents)
    Equity (Company account)
    274,312 GBP2024-06-30
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address The Old School House 32 Fazeley Studios, 191 Fazeley Street, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    82,909 GBP2016-03-31
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address The Jointworks, 45 Frederick Street, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    262,092 GBP2024-03-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 13 - Director → ME
  • 13
    UNSUITABLE LTD - 2012-04-12
    icon of address The Old School House Fazeley Studios, 191 Fazeley Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,159 GBP2016-03-31
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
Ceased 5
  • 1
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    118,281 GBP2024-05-31
    Officer
    icon of calendar 1998-04-06 ~ 2020-06-16
    IIF 7 - Director → ME
    icon of calendar 2005-06-25 ~ 2009-05-27
    IIF 23 - Secretary → ME
  • 2
    icon of address 11 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,041,425 GBP2024-04-05
    Officer
    icon of calendar 2005-01-14 ~ 2009-12-08
    IIF 9 - LLP Member → ME
  • 3
    CAPITAL MANAGEMENT SERVICES LIMITED - 1998-12-14
    MINT COMMUNICATIONS (UK) LIMITED - 2002-08-16
    PALMER HARGREAVES WALLIS TOMLINSON LIMITED - 2010-06-01
    icon of address 44 Oxford Street, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-08-19 ~ 2003-10-12
    IIF 17 - Director → ME
  • 4
    icon of address 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    187,143 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-24
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    259,038 GBP2024-09-30
    Officer
    icon of calendar 2014-08-31 ~ 2021-09-17
    IIF 5 - 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.