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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Battersby, Richard Godfrey

    Related profiles found in government register
  • Battersby, Richard Godfrey
    British chartered accountant born in November 1942

    Registered addresses and corresponding companies
    • Saint Jacques House, Saint Jacques, St Peter Port, Guernsey, GY

      IIF 1
    • Coopers Close, Harmer Green, Welwyn, Hertfordshire, AL6 0AN

      IIF 2 IIF 3 IIF 4
  • Battersby, Richard Godfrey
    British company director

    Registered addresses and corresponding companies
    • St Jacques House St Jacques, St Peter Port, Guernsey, Channel Islands, GY1 1SP

      IIF 5
  • Battersby, Richard Godfrey

    Registered addresses and corresponding companies
    • St Jacques House, St Jacques, St Peter Port, Guernsey, GY1 1SP, United Kingdom

      IIF 6
  • Battersby, Richard Godfrey
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, Kent, BR1 2EB, England

      IIF 7
    • Melbury House, Southborough Road, Bickley, Bromley, Kent, BR1 2EB, England

      IIF 8
    • St Jacques House St Jacques, St Peter Port, Guernsey, Channel Islands, GY1 1SP

      IIF 9 IIF 10 IIF 11
    • St Jacques House, St Jacques, St Peter Port, Guernsey, Channel Isles, GY1 1SP

      IIF 13
    • 45/55 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN

      IIF 14
    • Suite B 15, Commercial Road, Paddock Wood, Tonbridge, TN12 6EN, England

      IIF 15
  • Battersby, Richard Godfrey
    British businessman born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor 36, Spital Square, London, E1 6DY, England

      IIF 16
  • Battersby, Richard Godfrey
    British chartered accountant born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Jacques House St Jacques, St Peter Port, Guernsey, Channel Islands, GY1 1SP

      IIF 17 IIF 18 IIF 19
    • 50, Broadway, London, SW1H 0BL, England

      IIF 22
    • St Jacques House, St Jacques, St Peter Port, Guernsey, GY1 1SP, Channel Islands

      IIF 23
    • St Jacques House, St Jacques, St Peter Port, Guernsey, GY1 1SP, United Kingdom

      IIF 24
  • Battersby, Richard Godfrey
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Clifford Road, Barnet, Hertfordshire, EN5 5NZ, England

      IIF 25 IIF 26 IIF 27
    • St Jacques House St Jacques, St Peter Port, Guernsey, Channel Islands, GY1 1SP

      IIF 28
    • 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 29
    • St Jacques House, St Jacques, St Peter Port, Guernsey, GY1 1SP, Guernsey

      IIF 30
  • Battersby, Richard Godfrey
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Jacques House St Jacques, St Peter Port, Guernsey, Channel Islands, GY1 1SP

      IIF 31 IIF 32
    • 1 King Street, London, EC2V 8AU, United Kingdom

      IIF 33
    • St Jacques House, St Jacques, St Peter Port, Guernsey, GY1 1SP, United Kingdom

      IIF 34 IIF 35
  • Mr Richard Battersby
    British born in November 1942

    Resident in Guernsey

    Registered addresses and corresponding companies
    • St Jacques House, St Jacques, Guernsey, GY1 3HT, Guernsey

      IIF 36
    • St Jacques House, St Jacques House, St Jacques, Guernsey, GY1 3HT, The Channel Islands

      IIF 37
    • St Jacques House, St Jacques House, St Jacques, Guernsey, Guernsey, GY1 3HT, The Channel Islands

      IIF 38
  • Mr Richard Battersby
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Jacques House, St Jacques, St Peter Port, Guernsey, GY1 3HT, Guernsey

      IIF 39
  • Mr Richard Battersby
    British born in November 1942

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, Kent, BR1 2EB, England

      IIF 40
    • Melbury House, Southborough Road, Bickley, Bromley, Kent, BR1 2EB

      IIF 41
  • Mr Richard Godfrey Battersby
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 33
  • 1
    B W A GROUP PLC
    - now 00255647
    CASTLE MILL INTERNATIONAL PLC
    - 1998-10-22 00255647
    LANCA P L C - 1990-10-01
    1 Bow Churchyard, London, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2009-10-02 ~ 2022-12-01
    IIF 23 - Director → ME
    1996-10-23 ~ 2006-04-01
    IIF 19 - Director → ME
  • 2
    BHF INVESTMENTS LIMITED
    09450933
    63 Clifford Road, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-20 ~ dissolved
    IIF 25 - Director → ME
  • 3
    BWA RESOURCES (UK) LIMITED
    11191267
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-02-06 ~ 2024-06-30
    IIF 29 - Director → ME
  • 4
    CHALLENGE FINANCE LIMITED
    04086089
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (12 parents)
    Officer
    2000-10-16 ~ dissolved
    IIF 20 - Director → ME
  • 5
    CITYPOINT INVESTMENTS PLC - now
    BELLA MEDIA PLC - 2010-01-15
    MOBILEFUTURE PLC
    - 2003-09-18 03813937
    INFOFUSION LIMITED - 1999-08-25
    Finn Associates Tong Hall, Tong, Bradford, West Yorkshire
    Dissolved Corporate (24 parents)
    Officer
    2002-11-15 ~ 2003-06-23
    IIF 1 - Director → ME
  • 6
    CR UK INVESTMENTS LIMITED
    08808664
    63 Clifford Road, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 30 - Director → ME
  • 7
    DR JOHN LIMITED
    - now 04424128
    GILBERTSON & PAGE (1873) LIMITED
    - 2003-04-17 04424128 00055762... (more)
    SHELFCO (NO 2708) LIMITED
    - 2002-06-24 04424128 04423951... (more)
    45/55 Brownfields, Welwyn Garden City, Hertfordshire
    Active Corporate (10 parents)
    Officer
    2002-06-24 ~ 2013-03-01
    IIF 28 - Director → ME
  • 8
    FORUM UNDERWRITING LIMITED
    - now 03228030
    LEVEL 10 LIMITED
    - 1996-07-31 03228030 06603891... (more)
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (11 parents)
    Officer
    1996-07-29 ~ 1999-05-10
    IIF 21 - Director → ME
  • 9
    GILBERTSON & PAGE LIMITED
    - now 00055762 04424128
    GILBERTSON & PAGE,LIMITED
    - 2016-06-25 00055762 04424128
    45/55 Brownfields, Welwyn Garden City, Hertfordshire
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2000-06-27 ~ now
    IIF 14 - Director → ME
  • 10
    INVEX INVESTMENTS LIMITED - now
    OPTIMISA LIMITED - 2022-09-28
    OPTIMISA PLC - 2017-02-23
    BIZZBUILD.COM PLC
    - 2003-06-12 03860539
    2nd Floor 30 Cowcross Street, London, England
    Active Corporate (20 parents, 9 offsprings)
    Officer
    2002-02-18 ~ 2002-09-12
    IIF 10 - Director → ME
  • 11
    KIRKBY CENTRAL GROUP LIMITED
    01714161
    1 Imperial Place, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Officer
    ~ 1991-03-26
    IIF 4 - Director → ME
  • 12
    MINERALFIELDS GROUP LIMITED
    - now 09038097
    MINERAL FIELDS GROUP LIMITED
    - 2015-06-02 09038097
    NATURAL AND MINERAL ASSETS LIMITED
    - 2015-04-18 09038097
    50 Broadway, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-05-13 ~ 2017-08-09
    IIF 24 - Director → ME
    2014-05-13 ~ 2017-08-09
    IIF 6 - Secretary → ME
  • 13
    MINERALFIELDS LTD
    08966329
    43 Tarrant Street, Arundel, Sussex, England
    Active Corporate (7 parents)
    Officer
    2015-03-03 ~ 2017-08-09
    IIF 13 - Director → ME
  • 14
    NERIC FINANCE LIMITED
    00944828
    Winter & Co, Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (5 parents)
    Officer
    (before 1991-01-18) ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ 2025-12-23
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NERIC LIMITED
    01479291
    Winter & Co, Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (5 parents)
    Officer
    (before 1991-01-18) ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ 2025-12-24
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    PARTNERSHIP ASSET FINANCE LIMITED
    - now 09138827 04365011... (more)
    PARTNERSHIP ABL GROUP LIMITED
    - 2014-08-21 09138827
    PARTNERSHIP ABL LIMITED
    - 2014-08-05 09138827
    Melbury House Southborough Road, Bickley, Bromley, Kent
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2014-07-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PARTNERSHIP FINANCE LIMITED
    - now 08828316 04365011... (more)
    PARTNERSHIP INVOICE FINANCE LIMITED
    - 2014-10-08 08828316 04365011... (more)
    CHALGY LIMITED
    - 2014-01-13 08828316
    Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (8 parents)
    Officer
    2013-12-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    PARTNERSHIP INVOICE FINANCE LIMITED
    - now 04365011 08828316... (more)
    PARTNERSHIP FINANCE LIMITED
    - 2014-10-08 04365011 03667783... (more)
    SHELFCO (NO.2701) LIMITED
    - 2002-03-13 04365011 04365043... (more)
    Suite B 15 Commercial Road, Paddock Wood, Tonbridge, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2002-02-28 ~ now
    IIF 15 - Director → ME
    2002-02-28 ~ 2010-05-19
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PETERHOUSE PARTNERSHIP (2012) LIMITED - now
    PETERHOUSE CAPITAL LIMITED
    - 2012-12-17 07783294 02075091... (more)
    3rd Floor 80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-12-02 ~ 2012-06-27
    IIF 34 - Director → ME
  • 20
    PLAXTON BUS AND COACH LIMITED
    00973052
    1 Imperial Place, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Officer
    ~ 1991-03-26
    IIF 3 - Director → ME
  • 21
    QUANTOCK BREWERY LIMITED
    11687203
    Melbury House, Southborough Road, Bromley, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    RENSBURG AIM VCT PLC
    - now 03588039 01788044
    BWD AIM VCT PLC
    - 2004-06-24 03588039
    YPCS 67 PLC - 1998-11-20
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (10 parents)
    Officer
    1999-01-11 ~ 2005-09-23
    IIF 32 - Director → ME
    2005-12-19 ~ dissolved
    IIF 31 - Director → ME
  • 23
    RENSBURG VCT
    - now 03145895 04172263
    RENSBURG VCT PLC
    - 2005-12-16 03145895 04172263
    CAPITAL FOR COMPANIES VCT PLC
    - 2004-07-29 03145895
    YPCS 43 PLC
    - 1996-02-08 03145895 03175909... (more)
    Quayside House, Canal Wharf, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    1996-02-05 ~ 2005-12-19
    IIF 18 - Director → ME
  • 24
    ROADLEASE VEHICLES LIMITED
    - now 02347173
    BOWACT LIMITED
    - 1989-05-25 02347173
    C/o Deloitte Po Box 810, Hill House, 1 Little New Street, London
    Dissolved Corporate (12 parents)
    Officer
    (before 1991-03-22) ~ 1991-03-26
    IIF 2 - Director → ME
  • 25
    ROCHETTE UK LIMITED
    - now 07976520 08808073
    RBCB UK LIMITED
    - 2012-10-30 07976520
    63 Clifford Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-05 ~ dissolved
    IIF 27 - Director → ME
  • 26
    ROCHETTE UK2 LIMITED
    08808073 07976520
    63 Clifford Road, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 26 - Director → ME
  • 27
    SECOND NERIC LIMITED
    - now 01315788
    N.C.D.C. THIRD INVESTMENTS LIMITED
    - 1980-12-31 01315788
    Winter & Co, Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (4 parents)
    Officer
    (before 1991-01-18) ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-06-30 ~ 2025-12-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 28
    SME AUDIT SERVICES LTD
    - now 08806849
    SME INVOICE TRADING LTD
    - 2019-05-17 08806849
    Winter & Co, Melbury House, 34 Southborough Road, Bromley, Kent, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SOMERSET ALES LIMITED
    10491001
    93 Tabernacle Street, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SOUTH RIVER ASSET MANAGEMENT LIMITED
    - now 04195976
    PETERHOUSE ASSET MANAGEMENT LIMITED
    - 2018-01-11 04195976 09754520... (more)
    HUME CAPITAL MANAGEMENT LIMITED - 2015-09-04
    EPIC ASSET MANAGEMENT LIMITED - 2012-05-01
    PRIMECAST LIMITED - 2001-04-25
    55 Hersham Road, Walton-on-thames, Surrey, England
    Active Corporate (42 parents)
    Officer
    2016-08-30 ~ 2016-12-31
    IIF 35 - Director → ME
    2017-09-08 ~ 2018-03-22
    IIF 33 - Director → ME
  • 31
    VANTAGE TECHNOLOGIES LIMITED
    - now 03078362
    VANTAGE HOLDINGS LIMITED - 2001-10-04
    SOLARFIBRE LIMITED - 1995-08-07
    Vantage House, Rother Valley Way, Holbrook, Sheffield, South Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2002-04-25 ~ 2006-01-26
    IIF 17 - Director → ME
  • 32
    WATERMELON INVESTMENTS PLC - now
    TOWN & SUBURBAN INVESTMENTS PLC - 2018-03-10
    BRIDGE HALL PLC
    - 2016-02-04 06739917
    124 City Road, London, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2011-07-01 ~ 2012-02-11
    IIF 16 - Director → ME
  • 33
    ZYZYGY PLC
    - now 04045179
    CHANNEL HEALTH PLC - 2002-05-27
    CHANNEL HEALTH (HOLDINGS) PLC - 2000-07-31
    50 Broadway, London, England
    Dissolved Corporate (17 parents)
    Officer
    2011-01-17 ~ 2013-07-25
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.