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

Froggatt, Richard Lindsay

    Related profiles found in government register
  • Froggatt, Richard Lindsay
    British company director born in February 1949

    Registered addresses and corresponding companies
    • icon of address The Bakehouse, 71a Station Road Harborne, Birmingham, B17 9LR

      IIF 1
  • Froggatt, Richard Lindsay
    British development director born in February 1949

    Registered addresses and corresponding companies
    • icon of address The Cottage 8 Cedar Street, Braunston-in-rutland, Rutland, LE15 8QS

      IIF 2
  • Froggatt, Richard Lindsay
    British director born in February 1949

    Registered addresses and corresponding companies
  • Froggatt, Richard Lindsay
    British executive director born in February 1949

    Registered addresses and corresponding companies
  • Froggatt, Richard Lindsay
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, 2 Laurels Drive, Barton St David, Sommerton, TA11 6AT, England

      IIF 12
    • icon of address 39, Spitfire Way, Hamble Le Rice, Hampshire, SO31 4RT, England

      IIF 13 IIF 14 IIF 15
    • icon of address 39, Spitfire Way, Hamble Le Rice, Hamshire, SO31 4RT, United Kingdom

      IIF 17
    • icon of address Fountain House, Reading Business Centre, Queens Walk, Reading, RG1 7QF, England

      IIF 18
    • icon of address Reading Business Centre, Fountain House, Queens Walk, Reading, RG1 7QF, England

      IIF 19
  • Froggatt, Richard Lindsay
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, 2 Laurels Drive, Barton St David, Sommerton, TA11 6AT, England

      IIF 20
  • Froggatt, Richard Lindsay
    British executive director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Froggatt, Richard Lindsay
    British executive driector born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharfe House, 11 Riverside Walk, Ilkley, LS29 9HP

      IIF 43
  • Mr Richard Lindsay Froggatt
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, 2 Laurels Drive, Barton St David, Sommerton, TA11 6AT, England

      IIF 44
    • icon of address Reading Business Centre, Fountain House, Queens Walk, Reading, RG1 7QF, England

      IIF 45
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 10 Wrens Court 48 Victoria Road, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,494 GBP2019-04-30
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Fountain House Reading Business Centre, Queens Walk, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    48,135 GBP2023-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Reading Business Centre Fountain House, Queens Walk, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    296,453 GBP2022-09-30
    Officer
    icon of calendar 2011-05-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 4
    BROADHALL WHARFEDALE LIMITED - 2009-10-20
    icon of address 10 Wrens Court 48 Victoria Road, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 20 - Director → ME
  • 5
    RENEWAL PROPERTIES WEST MIDLANDS LTD - 2006-06-13
    icon of address Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 13 - Director → ME
  • 6
    RENEWAL PROPERTIES SOUTHERN LTD - 2006-06-13
    icon of address Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 14 - Director → ME
  • 7
    RENEWAL PROPERTIES MIDLANDS LTD - 2006-06-13
    icon of address Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -55,286 GBP2024-11-30
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    RENEWAL PROPERTIES NORTHERN LTD - 2006-06-13
    icon of address Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 15 - Director → ME
  • 9
    BATH & WEST REGENERATION LIMITED - 2011-11-29
    icon of address Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 17 - Director → ME
Ceased 34
  • 1
    INGLEBY (1229) LIMITED - 1999-11-17
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-15 ~ 2003-08-29
    IIF 11 - Director → ME
  • 2
    icon of address Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    6,601,362 GBP2024-12-31
    Officer
    icon of calendar 2000-10-23 ~ 2001-01-26
    IIF 9 - Director → ME
  • 3
    LAWGRA (NO. 87) LIMITED - 1991-06-27
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-13 ~ 2006-07-05
    IIF 32 - Director → ME
  • 4
    MAWLAW 517 LIMITED - 2000-10-06
    ST. MODWEN DEVELOPMENTS (BRIGHTON WEST PIER) LIMITED - 2025-05-16
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2006-07-05
    IIF 40 - Director → ME
  • 5
    INGLEBY (1402) LIMITED - 2001-03-21
    ST. MODWEN (SHELF 5) LIMITED - 2005-07-27
    ST. MODWEN DEVELOPMENTS (HILLINGTON) LIMITED - 2025-05-12
    THE GREAT BRITISH KITCHEN DEVELOPMENT COMPANY LIMITED - 2004-12-02
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2006-01-06
    IIF 28 - Director → ME
  • 6
    CLARKE ST. MODWEN PROPERTIES LIMITED - 1986-08-22
    ST. MODWEN DEVELOPMENTS LIMITED - 2025-03-20
    ST. MODWEN PROPERTIES LIMITED - 1979-12-31
    ST. MODWEN DEVELOPMENTS LIMITED - 1999-04-08
    ST.MODWEN SECURITIES LIMITED - 1979-12-31
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-11 ~ 2006-07-05
    IIF 31 - Director → ME
  • 7
    ST. MODWEN PROPERTIES PLC - 2021-08-12
    REDMAN HEENAN INTERNATIONAL PLC - 1986-04-21
    ST. MODWEN PROPERTIES LIMITED - 2025-03-20
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-12-18 ~ 2006-07-27
    IIF 36 - Director → ME
  • 8
    ST. MODWEN (SHELF 9) LIMITED - 2005-10-05
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2006-07-05
    IIF 27 - Director → ME
  • 9
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-27 ~ 2006-07-05
    IIF 38 - Director → ME
  • 10
    KEY PROPERTY INVESTMENTS (NUMBER FIVE) LIMITED - 2013-12-10
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    20,243 GBP2016-03-31
    Officer
    icon of calendar 2002-05-14 ~ 2006-06-19
    IIF 25 - Director → ME
  • 11
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2006-06-19
    IIF 39 - Director → ME
  • 12
    ALSTOM REAL ESTATE 6 LTD. - 2002-12-24
    2186TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-10-22
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2006-06-19
    IIF 23 - Director → ME
  • 13
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2006-06-19
    IIF 26 - Director → ME
  • 14
    ALSTOM REAL ESTATE 3 LTD. - 2002-12-24
    2183RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-07-29
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-12 ~ 2006-06-19
    IIF 22 - Director → ME
  • 15
    INSTANTCALM LIMITED - 1997-11-13
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-11-14 ~ 2006-06-19
    IIF 24 - Director → ME
  • 16
    ALSTOM REAL ESTATE 1 LTD. - 2002-12-24
    2177TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-07-29
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-12 ~ 2006-06-19
    IIF 41 - Director → ME
  • 17
    TRENTHAM LAKES (ONE) LIMITED - 2002-11-12
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-06 ~ 2006-06-19
    IIF 21 - Director → ME
  • 18
    ALSTOM REAL ESTATE 5 LTD. - 2002-12-24
    3286TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-10-22
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2006-06-19
    IIF 34 - Director → ME
  • 19
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2006-06-19
    IIF 42 - Director → ME
  • 20
    MAWLAW 545 LIMITED - 2001-10-16
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2001-10-26 ~ 2006-06-19
    IIF 33 - Director → ME
  • 21
    FORMPROOF LIMITED - 1997-06-16
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 1997-06-17 ~ 2006-06-19
    IIF 35 - Director → ME
  • 22
    REDMAN FISHER GROUP LIMITED - 1983-09-21
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-13 ~ 2006-07-05
    IIF 30 - Director → ME
  • 23
    ST. MODWEN DEVELOPMENTS (OCTAGON) LIMITED - 1996-07-16
    ST MODWEN DEVELOPMENTS (CANNOCK) LIMITED - 1999-04-08
    INGLEBY (420) LIMITED - 1989-08-21
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-09 ~ 2006-07-05
    IIF 43 - Director → ME
  • 24
    TUKDEM LIMITED - 2004-11-16
    icon of address C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2006-06-19
    IIF 37 - Director → ME
  • 25
    KEELEX 264 LIMITED - 2001-10-25
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-17 ~ 2003-04-14
    IIF 8 - Director → ME
  • 26
    COUNTY VENTURES LIMITED - 1993-07-30
    EZWAX LIMITED - 1988-09-16
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-18 ~ 2003-04-14
    IIF 10 - Director → ME
  • 27
    icon of address St Marys House, 68 Harborne Park Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2004-04-05 ~ 2005-11-21
    IIF 1 - Director → ME
  • 28
    CHAUCER ESTATES (PORTSMOUTH) LIMITED - 1999-09-01
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-27 ~ 2006-07-05
    IIF 29 - Director → ME
  • 29
    CENTREBEST LIMITED - 1997-11-13
    KEY PROPERTY INVESTMENTS (BOLTON) LIMITED - 1998-07-10
    icon of address 1st Floor 35 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1998-02-26
    IIF 3 - Director → ME
  • 30
    KEY PROPERTY INVESTMENTS (CARLISLE) LIMITED - 1998-07-10
    COUNTERSWITCH LIMITED - 1997-11-13
    icon of address 1st Floor 35 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1998-02-26
    IIF 4 - Director → ME
  • 31
    CUSTOMITEM LIMITED - 1997-11-13
    KEY PROPERTY INVESTMENTS (LUTON) LIMITED - 1998-07-10
    icon of address 1st Floor 35 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1998-02-26
    IIF 5 - Director → ME
  • 32
    KEY PROPERTY INVESTMENTS (WREXHAM) LIMITED - 1998-07-10
    FRESHCONCERN LIMITED - 1997-11-13
    icon of address 1st Floor 35 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1998-02-26
    IIF 6 - Director → ME
  • 33
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-10 ~ 2003-09-04
    IIF 7 - Director → ME
  • 34
    BOWDEN PARK HOLDINGS LIMITED - 1987-01-28
    WILSON BOWDEN PROPERTIES LIMITED - 1999-09-17
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1991-07-22
    IIF 2 - 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.