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

Jaques, Richard

    Related profiles found in government register
  • Jaques, Richard
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Booth Mansion, 30 Watergate Street, Chester, Cheshire, CH1 2LA, England

      IIF 1
  • Jaques, Richard
    British chartered accountant born in November 1963

    Registered addresses and corresponding companies
    • 34 Gilpin Avenue, London, SW14 8QY

      IIF 2
  • Jaques, Richard
    British company director born in November 1963

    Registered addresses and corresponding companies
    • 34 Gilpin Avenue, London, SW14 8QY

      IIF 3
  • Jaques, Richard
    British finance director born in November 1963

    Registered addresses and corresponding companies
    • 34 Gilpin Avenue, London, SW14 8QY

      IIF 4
  • Jaques, Richard Charles
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, 21 Wheelock Street, Middlewich, Cheshire, CW10 9AG, England

      IIF 5
  • Jaques, Richard Charles
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Booth Mansion, 30 Watergate Street, Chester, Cheshire, CH1 2LA, England

      IIF 6
    • C/o Tax Assist, 12, Hibell Road, Macclesfield, Cheshire, SK10 2AB, England

      IIF 7
    • 21, 21 Wheelock Street, Middlewich, Cheshire, CW10 9AG, England

      IIF 8
    • Vape Shoppers, 21, Wheelock Street, Middlewich, Cheshire, CW10 9AG, England

      IIF 9
    • Vapeorist, 21 Wheelock Street, Middlewich, Cheshire, CW10 9AG, United Kingdom

      IIF 10
    • 1b Dingle Walk, Winsford Cross Shopping Centre, Winsford, Cheshire, CW7 1BA, England

      IIF 11
  • Jaques, Richard Charles
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Booth Mansions, 30 Watergate Street, Chester, Cheshire, CH1 2LA, United Kingdom

      IIF 12
    • Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, England

      IIF 13
  • Jaques, Richard Charles
    British finance director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hibel Road, Macclesfield, Cheshire, SK10 2AB, England

      IIF 14
  • Jaques, Richard
    British fin director

    Registered addresses and corresponding companies
    • 34 Gilpin Avenue, London, SW14 8QY

      IIF 15
  • Richard Jaques
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Booth Mansion, 30 Watergate Street, Chester, Cheshire, CH1 2LA, England

      IIF 16
  • Jaques, Richard Charles
    British

    Registered addresses and corresponding companies
    • Glenbank, Kershaw Grove, Macclesfield, Cheshire, SK11 8TN

      IIF 17
  • Jaques, Richard Charles
    British accountant

    Registered addresses and corresponding companies
    • Glenbank, Kershaw Grove, Macclesfield, Cheshire, SK11 8TN

      IIF 18
  • Jaques, Richard Charles
    British director

    Registered addresses and corresponding companies
    • 11 Vine Road, London, SW13 0NE

      IIF 19
    • Windsor House, Royal Court, Brook Street, Macclesfield, Cheshire, SK11 7AE, England

      IIF 20
  • Jaques, Richard Charles
    British finance director

    Registered addresses and corresponding companies
    • 12, Hibel Road, Macclesfield, Cheshire, SK10 2AB, England

      IIF 21
  • Jaques, Richard Charles
    British non executive director born in November 1963

    Registered addresses and corresponding companies
    • 11 Vine Road, London, SW13 0NE

      IIF 22
  • Jaques, Richard Charles

    Registered addresses and corresponding companies
    • Glenbank, Kershaw Grove, Macclesfield, Cheshire, SK11 8TN

      IIF 23 IIF 24
  • Jaques, Richard Charles
    British accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jaques, Richard Charles
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, 1b Dingle Walk, Winsford Cross, Winsford, Cheshire, CW7 1BA, United Kingdom

      IIF 31
  • Jaques, Richard Charles
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Royal Court, Brook Street, Macclesfield, Cheshire, SK11 7AE, England

      IIF 32
    • Arkwright House, Parsonage Gardens, Manchester, M3 2HP

      IIF 33
    • Arkwright House, Parsonage Gardens, Manchester, M3 2HP, United Kingdom

      IIF 34 IIF 35
  • Jaques, Richard

    Registered addresses and corresponding companies
    • Highfield 148, Oxford Road, Macclesfield, Cheshire, SK11 8JY

      IIF 36
  • Mr Richard Charles Jaques
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Booth Mansion, 30 Watergate Street, Chester, Cheshire, CH1 2LA, England

      IIF 37 IIF 38
    • Booth Mansions, 30 Watergate Street, Chester, Cheshire, CH1 2LA, United Kingdom

      IIF 39
    • 21, 21 Wheelock Street, Middlewich, Cheshire, CW10 9AG, England

      IIF 40
    • Vape Shoppers, 21, Wheelock Street, Middlewich, Cheshire, CW10 9AG, England

      IIF 41
    • Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR

      IIF 42
    • 130, High Street, Winsford, Cheshire, CW7 2AP, England

      IIF 43
  • Jaques, Richard
    British director born in November 1963

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • Highfield 148, Oxford Road, Macclesfield, Cheshire, SK11 8JY

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    Booth Mansion, 30 Watergate Street, Chester, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-04 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Unit 1, Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2014-08-31 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1b 1b Dingle Walk, Winsford Cross, Winsford, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,461 GBP2021-08-31
    Officer
    2019-08-20 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    VAPEORIST LIMITED - 2015-06-25
    C/o Tax Assist 12, Hibell Road, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 7 - director → ME
  • 5
    C/o Taxassist Accountants, 12 Hibel Road, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1996-08-27 ~ dissolved
    IIF 14 - director → ME
    1996-08-27 ~ dissolved
    IIF 21 - secretary → ME
  • 6
    21 21 Wheelock Street, Middlewich, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -4,954 GBP2022-08-31
    Officer
    2020-09-20 ~ now
    IIF 8 - director → ME
  • 7
    21 21 Wheelock Street, Middlewich, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -55 GBP2017-11-30
    Officer
    2015-02-24 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    Highfield 148 Oxford Road, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 44 - director → ME
    2012-11-19 ~ dissolved
    IIF 36 - secretary → ME
  • 9
    Glenbank, Kershaw Grove, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2005-05-31 ~ dissolved
    IIF 26 - director → ME
    2005-05-31 ~ dissolved
    IIF 17 - secretary → ME
  • 10
    Booth Mansions, 30 Watergate Street, Chester, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,729 GBP2017-07-31
    Officer
    2016-07-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    Vape Shoppers 21, Wheelock Street, Middlewich, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-18 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    Unit 2 The Rows, 30 Watergate Street, Chester, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-23 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    Vapeorist, 21 Wheelock Street, Middlewich, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -52,732 GBP2023-09-30
    Officer
    2018-09-10 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    1b Dingle Walk, Winsford Cross Shopping Centre, Winsford, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -51,579 GBP2021-03-31
    Officer
    2017-03-23 ~ now
    IIF 11 - director → ME
Ceased 13
  • 1
    PROMOTION SPACE GROUP LIMITED - 2010-09-21
    COBCO 810 LIMITED - 2007-04-24
    150 Aldersgate Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-09-25 ~ 2011-07-25
    IIF 25 - director → ME
  • 2
    HURTRAIL LIMITED - 1997-08-22
    Rose Court, 2 Southwark Bridge Road, Carl Byoir (uk) Limited, London, England
    Corporate (2 parents)
    Officer
    1998-04-27 ~ 1998-12-18
    IIF 3 - director → ME
  • 3
    Epsilon House Alphagate Drive, Denton, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,822 GBP2022-04-30
    Officer
    2011-12-21 ~ 2013-11-01
    IIF 33 - director → ME
  • 4
    Epsilon House Alphagate Drive, Denton, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -146,908 GBP2019-03-30
    Officer
    2012-09-20 ~ 2013-11-01
    IIF 35 - director → ME
  • 5
    GALLIARD HEALTHCARE COMMUNICATIONS LIMITED - 2023-02-06
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Corporate (5 parents)
    Officer
    2000-03-16 ~ 2003-09-30
    IIF 22 - director → ME
  • 6
    HILL AND KNOWLTON (U.K.) LIMITED - 2003-02-03
    Rose Court 2, Southwark Bridge Road, London, England
    Corporate (3 parents)
    Officer
    ~ 1998-12-18
    IIF 4 - director → ME
    1997-12-19 ~ 1998-07-16
    IIF 15 - secretary → ME
  • 7
    C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    73 GBP2024-11-30
    Officer
    2005-08-04 ~ 2007-07-29
    IIF 27 - director → ME
    2005-08-04 ~ 2007-07-29
    IIF 23 - secretary → ME
  • 8
    Sea Containers, 18 Upper Ground, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2002-04-29 ~ 2006-03-31
    IIF 30 - director → ME
    2002-04-29 ~ 2006-03-31
    IIF 24 - secretary → ME
  • 9
    2nd Floor Egginton House, 25 - 28 Buckingham Gate, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-08-11 ~ 2011-06-30
    IIF 29 - director → ME
    2009-08-11 ~ 2011-06-30
    IIF 18 - secretary → ME
  • 10
    MCM TOOL HIRE LIMITED - 2011-07-13
    82 St John Street, St John Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    99,920 GBP2022-09-29
    Officer
    2011-12-21 ~ 2013-11-01
    IIF 34 - director → ME
  • 11
    LAPRAPID LIMITED - 1988-09-21
    Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved corporate (3 parents)
    Officer
    1999-01-04 ~ 2002-03-20
    IIF 2 - director → ME
    2001-01-12 ~ 2002-03-11
    IIF 19 - secretary → ME
  • 12
    ENABLES IT GROUP LIMITED - 2019-03-15
    ENABLES IT GROUP PLC - 2015-07-24
    NEXUS MANAGEMENT PLC - 2012-11-23
    PC MEDICS GROUP PLC - 2005-04-01
    FINCHDOME PLC - 2000-01-13
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,961 GBP2023-06-30
    Officer
    2007-06-01 ~ 2010-01-31
    IIF 28 - director → ME
  • 13
    MM&S (5023) LIMITED - 2005-11-03
    41 Greek Street, Stockport
    Corporate (1 parent)
    Equity (Company account)
    5,050 GBP2022-06-30
    Officer
    2005-11-07 ~ 2014-07-21
    IIF 32 - director → ME
    2005-11-07 ~ 2012-09-28
    IIF 20 - secretary → 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.