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

Tonkinson, Richard James Bob

    Related profiles found in government register
  • Tonkinson, Richard James Bob
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Boyce's Building, 40-42 Regent Street, Clifton, Bristol, BS8 4HU, United Kingdom

      IIF 1
    • Hoopers Close, Isleport Business Park, Highbridge, Somerset, TA9 4JU

      IIF 2
    • Polybeam House, Hoopers Close, Isleport Business Park, Highbridge, Somerset, TA9 4JU, England

      IIF 3
    • Polybeam House, Hoopers Close, Isleport Business Park, Highbridge, Somerset, TA9 4JU, United Kingdom

      IIF 4 IIF 5
    • Deanestor, Warren Way, Forest Town, Mansfield, Nottinghamshire, NG19 0FL, United Kingdom

      IIF 6
    • Broadacre Court, Culkerton, Tetbury, GL8 8SS, England

      IIF 7 IIF 8 IIF 9
  • Tonkinson, Richard James Bob
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boyce's Building, 40-42 Regent Street, Clifton, Bristol, BS8 4HU, United Kingdom

      IIF 10
  • Mr Richard Tonkinson
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Broadacre Court, Culkerton, Tetbury, GL8 8SS, England

      IIF 11
  • Mr Richard James Bob Tonkinson
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Boyce's Building, 40-42 Regent Street, Clifton, Bristol, BS8 4HU, United Kingdom

      IIF 12
    • Broadacre Court, Culkerton, Tetbury, GL8 8SS, England

      IIF 13
    • The Ox Barn, Culkerton, Tetbury, GL8 8SS, England

      IIF 14
  • Tonkinson, Richard
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Polybeam House, Hoopers Close, Isleport Business Park, Highbridge, Somerset, TA9 4JU

      IIF 15
    • Warren Way, Crown Farm Business Park, Mansfield, Nottinghamshire, NG19 0FL

      IIF 16
    • C/o Deanestor Plc, Warren Way Crown Farm Business, Park Mansfield, Nottinghamshire, NG19 0FL

      IIF 17
  • Tonkinson, Richard
    British dir born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Selwood Terrace, London, SW7 3QN

      IIF 18
  • Richard James Bob Tonkinson
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boyce's Building, 40-42 Regent Street, Clifton, Bristol, BS8 4HU, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 14
  • 1
    Boyce's Building 40- 42 Regent Street, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,977 GBP2024-06-30
    Officer
    2012-03-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DEANESTOR PLC - 2016-06-22
    DEANESTOR LIMITED - 2005-01-31
    SHELFCO (NO. 965) LIMITED - 1994-11-08 05991720, 05991757, 06046196... (more)
    Warren Way, Crown Farm Business Park, Mansfield, Nottinghamshire
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -221,762 GBP2024-01-01 ~ 2024-12-31
    Officer
    2008-04-04 ~ now
    IIF 16 - Director → ME
  • 3
    Suite G1, Buchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    353,682 GBP2024-12-31
    Officer
    2016-05-11 ~ now
    IIF 6 - Director → ME
  • 4
    CASTLE NEROCHE LIMITED - 2006-04-25 04703534
    CLICKSCORE LIMITED - 2003-02-17
    C/o Deanestor Plc, Warren Way Crown Farm Business, Park Mansfield, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    -630,474 GBP2024-12-31
    Officer
    2011-05-01 ~ now
    IIF 17 - Director → ME
  • 5
    HIWATER LIMITED - 2025-03-17 10700748
    Polybeam House, Hoopers Close, Isleport Business Park, Highbridge, Somerset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-05 ~ now
    IIF 4 - Director → ME
  • 6
    HIGHWATER BATHROOMS LIMITED - 2025-03-17 16293407
    Polybeam House Hoopers Close, Isleport Business Park, Highbridge, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-31 ~ now
    IIF 5 - Director → ME
  • 7
    Boyce's Building 40-42 Regent Street, Clifton, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    MAIZON LTD
    - now
    MARKHAM CAPITAL LIMITED - 2015-06-03
    Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2009-06-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    6th Floor, One Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2008-03-14 ~ dissolved
    IIF 18 - Director → ME
  • 10
    MARKHAM ADVISORY LIMITED - 2015-04-10 06519819
    Boyce's Building 40-42 Regent Street, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86 GBP2024-09-30
    Officer
    2013-09-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    R. T. PORTLAND LIMITED - 2005-02-23
    IMCO (302004) LIMITED - 2005-02-03
    Polybeam House, Hoopers Close, Isleport Business Park, Highbridge, Somerset
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,806,487 GBP2024-12-31
    Officer
    2008-02-11 ~ now
    IIF 15 - Director → ME
  • 12
    OFF SITE SOLUTIONS UK LIMITED - 2017-04-21 07319554, 07319598
    Hoopers Close, Isleport Business Park, Highbridge, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-04-13 ~ now
    IIF 2 - Director → ME
  • 13
    Boyce's Building 40-42 Regent Street, Clifton, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-01-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    Polybeam House Hoopers Close, Isleport Business Park, Highbridge, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    670,884 GBP2019-06-30
    Officer
    2019-06-28 ~ now
    IIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.