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

Mr Johannes Retallick

    Related profiles found in government register
  • Mr Johannes Retallick
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 11th Floor, 350 Eastern Avenue, Ilford, IG2 6NW, England

      IIF 1
    • icon of address Stockwell House, Cecil Square, Margate, Kent, CT9 1DB, United Kingdom

      IIF 2
    • icon of address 18, Winterstoke Crescent, Ramsgate, CT11 8AH, England

      IIF 3
  • Retallick, Hans
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Winterstoke Crescent, Ramsgate, Kent, CT11 8AH

      IIF 4 IIF 5
  • Retallick, Hans
    British company director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Winterstoke Crescent, Ramsgate, Kent, CT11 8AH

      IIF 6
    • icon of address 18, Winterstoke Crescent, Ramsgate, Kent, CT11 8AH, England

      IIF 7
  • Retallick, Hans
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Retallick, Johannes
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 11th Floor, 350 Eastern Avenue, Ilford, IG2 6NW, England

      IIF 11
    • icon of address 18 Winterstoke Crescent, Ramsgate, Kent, CT11 8AH

      IIF 12
    • icon of address 18 Winterstoke Crescent, Winterstoke Crescent, Ramsgate, Kent, CT11 8AH, England

      IIF 13
  • Retallick, Johannes
    British accountant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Winterstoke Crescent, Ramsgate, Kent, CT11 8AH, England

      IIF 14
  • Retallick, Johannes
    British co director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockwell House, Cecil Square, Margate, Kent, CT9 1BD

      IIF 15
  • Retallick, Johannes
    British company director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockwell House, Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 16 IIF 17
    • icon of address 18 Winterstoke Crescent, Ramsgate, Kent, CT11 8AH

      IIF 18
  • Retallick, Johannes
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockwell House, Cecil Square, Margate, CT9 1BD, United Kingdom

      IIF 19
  • Retalick, Johannes Conelis
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Orton Enterprise Centre, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, England

      IIF 20
  • Retallick, Johannes Cornelis
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cambrian Crescent, Oulton, Lowestoft, Suffolk, NR32 3HW

      IIF 21
    • icon of address 46, Arthur Road, New Malden, Surrey, KT3 6LX

      IIF 22
  • Retallick, Johannes Cornelis
    British tour operator born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Orton Enterprise Centre, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, England

      IIF 23
  • Retallick, Hans
    British tour manager born in June 1950

    Registered addresses and corresponding companies
  • Retallick, Hans
    British

    Registered addresses and corresponding companies
    • icon of address 18 Winterstoke Crescent, Ramsgate, Kent, CT11 8AH

      IIF 26
  • Retallick, Hans
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Winterstoke Crescent, Ramsgate, Kent, CT11 8AH

      IIF 27
  • Retallick, Hans
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Winterstoke Crescent, Ramsgate, Kent, CT11 8AH

      IIF 28 IIF 29
  • Retallick, Johannes
    British co director

    Registered addresses and corresponding companies
    • icon of address 18 Winterstoke Crescent, Ramsgate, Kent, CT11 8AH

      IIF 30
  • Retallick, Johannes
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Winterstoke Crescent, Ramsgate, Kent, CT11 8AH

      IIF 31
  • Retallick, Johannes Cornelis

    Registered addresses and corresponding companies
    • icon of address Stockwell House, Cecil Square, Margate, CT9 1BD, United Kingdom

      IIF 32
    • icon of address Stockwell House, Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 33
  • Retallick, Johannes

    Registered addresses and corresponding companies
    • icon of address Stockwell House, Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 34
  • Retallick, Hans

    Registered addresses and corresponding companies
    • icon of address 18 Winterstoke Crescent, Ramsgate, Kent, CT11 8AH

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 18 Winterstoke Crescent, Ramsgate, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,513 GBP2024-10-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address 45 Miers Avenue, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,084 GBP2024-03-31
    Officer
    icon of calendar 2002-03-30 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 18 Winterstoke Crescent, Ramsgate, England
    Active Corporate (9 parents)
    Equity (Company account)
    27,385 GBP2024-08-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Stockwell House, Cecil Square, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-05-17 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    icon of address 18 Winterstoke Crescent, Ramsgate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,670 GBP2024-03-31
    Officer
    icon of calendar 2003-04-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 18 Winterstoke Crescent, Ramsgate, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,532 GBP2024-08-31
    Officer
    icon of calendar 2004-08-04 ~ now
    IIF 4 - Director → ME
    icon of calendar 2006-11-22 ~ now
    IIF 35 - Secretary → ME
  • 7
    THE TROLLEYBUS MUSEUM COMPANY LIMITED - 2012-06-07
    icon of address 15 Cambrian Crescent, Oulton, Lowestoft, Suffolk
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-07-15 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Stockwell House, Cecil Square, Margate, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-02-28 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    icon of address Wentworth House, 11th Floor, 350 Eastern Avenue, Ilford, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address 3 High Street, St Lawrence, Ramsgate, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,320 GBP2024-03-31
    Officer
    icon of calendar 2007-03-09 ~ 2019-04-04
    IIF 10 - Director → ME
    icon of calendar 2007-03-09 ~ 2019-04-04
    IIF 26 - Secretary → ME
  • 2
    icon of address 3 High Street, St. Lawrence, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,613 GBP2024-03-31
    Officer
    icon of calendar 2007-05-02 ~ 2019-04-04
    IIF 15 - Director → ME
    icon of calendar 2007-05-02 ~ 2019-04-04
    IIF 30 - Secretary → ME
  • 3
    icon of address 18 Winterstoke Crescent, Ramsgate, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,513 GBP2024-10-31
    Officer
    icon of calendar 1999-03-24 ~ 2005-03-10
    IIF 24 - Director → ME
  • 4
    icon of address 18 Winterstoke Crescent, Ramsgate, England
    Active Corporate (9 parents)
    Equity (Company account)
    27,385 GBP2024-08-31
    Officer
    icon of calendar 2003-03-17 ~ 2005-03-10
    IIF 25 - Director → ME
  • 5
    icon of address Unit 13 Orton Enterprise Centre Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,366 GBP2024-12-31
    Officer
    icon of calendar 2013-03-21 ~ 2023-07-25
    IIF 7 - Director → ME
    icon of calendar 2024-09-12 ~ 2024-09-28
    IIF 23 - Director → ME
    icon of calendar 2024-11-05 ~ 2025-10-05
    IIF 20 - Director → ME
  • 6
    icon of address 13 Orton Enterprise Centre Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,931 GBP2024-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2024-02-22
    IIF 14 - Director → ME
  • 7
    icon of address 3 High Street, St. Lawrence, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,497 GBP2023-12-31
    Officer
    icon of calendar 2005-08-08 ~ 2019-04-04
    IIF 8 - Director → ME
    icon of calendar 2005-08-08 ~ 2019-04-04
    IIF 29 - Secretary → ME
  • 8
    icon of address Stockwell House, Cecil Square, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2019-04-04
    IIF 19 - Director → ME
    icon of calendar 2017-07-28 ~ 2019-04-04
    IIF 32 - Secretary → ME
  • 9
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    330,524 GBP2024-12-31
    Officer
    icon of calendar 2004-06-16 ~ 2019-04-04
    IIF 18 - Director → ME
    icon of calendar 2009-06-26 ~ 2019-04-04
    IIF 31 - Secretary → ME
  • 10
    icon of address 3 High Street, St. Lawrence, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    728 GBP2024-03-31
    Officer
    icon of calendar 2006-08-31 ~ 2019-04-04
    IIF 9 - Director → ME
    icon of calendar 2006-08-31 ~ 2019-04-04
    IIF 28 - Secretary → ME
  • 11
    icon of address 3 High Street, St. Lawrence, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -993 GBP2024-03-31
    Officer
    icon of calendar 2004-03-24 ~ 2019-04-04
    IIF 6 - Director → ME
    icon of calendar 2007-01-01 ~ 2019-04-04
    IIF 27 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.