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

Mr Richard Janion Nevill

    Related profiles found in government register
  • Mr Richard Janion Nevill
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ship House, 35 Battersea Square, London, SW11 3RA

      IIF 1
    • Ship House, Battersea Square, London, SW11 3RA, England

      IIF 2
    • Sungrove Lodge, East End, Newbury, RG20 0AG, England

      IIF 3
  • Nevill, Richard Janion
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sungrove Lodge, East End, Newbury, Berkshire, RG20 0AG

      IIF 4 IIF 5
  • Nevill, Richard Janion
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nevill, Richard Janion
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nevill, Richard Janion
    British none born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hill Street, London, W1J 5LS

      IIF 21
    • 35, Battersea Square, London, SW11 3RA

      IIF 22
  • Nevill, Richard Janion
    British property developer born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ship House, 35 Battersea Square, London, SW11 3RA, United Kingdom

      IIF 23
  • Nevill, Richard Janion
    British property investor born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Totterdown House, Sadlers Road, Inkpen, Hungerford, RG17 9EA, England

      IIF 24
    • Totterdown House, Totterdown, Inkpen, Hungerford, Berkshire, RG17 9EA, United Kingdom

      IIF 25
  • Nevill, Richard Janion
    born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ship House, 35 Battersea Square, London, SW11 3RA

      IIF 26
    • Sungrove Lodge, East End, Newbury, , RG20 0AG,

      IIF 27
    • Sungrove Lodge, East End, Newbury, RG20 0AG

      IIF 28
  • Nevill, Richard Janion
    United Kingdom company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sungrove Lodge, East End, Newbury, RG20 AG, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 26
  • 1
    10 BOLTON GARDENS LIMITED
    04172626
    33 Burcott Road, Purley, Surrey
    Active Corporate (22 parents)
    Officer
    2001-03-05 ~ 2002-02-05
    IIF 14 - Director → ME
  • 2
    58 BATTERSEA HIGH STREET MANAGEMENT COMPANY LIMITED
    04448471
    1 The Quad, 58 Battersea High Street, London
    Active Corporate (11 parents)
    Officer
    2002-05-28 ~ 2004-07-07
    IIF 17 - Director → ME
  • 3
    HELMSDALE INVESTMENTS LIMITED
    - now 00824622
    GO-GAY CLEANERS LIMITED
    - 2011-09-20 00824622
    Totterdown House Totterdown, Inkpen, Hungerford, Berkshire
    Active Corporate (7 parents)
    Officer
    2011-09-06 ~ 2023-04-15
    IIF 25 - Director → ME
  • 4
    HUNGERFORD ESTATES LIMITED
    07844208 06543868
    Totterdown House Sadlers Road, Inkpen, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-05-30 ~ 2023-04-15
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HUNGERFORD INVESTMENTS LLP
    - now OC300846
    HUNGERFORD (INVESTMENTS) LLP
    - 2001-11-21 OC300846
    Totterdown House Totterdown, Inkpen, Hungerford, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2001-10-18 ~ 2023-04-15
    IIF 27 - LLP Designated Member → ME
  • 6
    HUNGERFORD MANAGEMENT LIMITED
    06675798
    Totterdown House Totterdown, Inkpen, Hungerford, England
    Active Corporate (9 parents)
    Officer
    2008-08-18 ~ 2023-04-15
    IIF 15 - Director → ME
  • 7
    HUNGERFORD RESIDENTIAL LLP
    OC344419
    Ship House, 35 Battersea Square, London
    Dissolved Corporate (5 parents)
    Officer
    2009-03-27 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 8
    MANDRAKE PROPERTIES LIMITED
    03303936
    Totterdown House Totterdown, Inkpen, Hungerford, England
    Active Corporate (8 parents)
    Officer
    1997-02-10 ~ 2023-04-15
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    MEADVIEW (DEVELOPMENTS) LIMITED
    - now 02889902
    SOUTHERN PROPERTIES (WEST) LIMITED
    - 1994-01-28 02889902
    Totterdown House Totterdown, Inkpen, Hungerford, England
    Active Corporate (8 parents)
    Officer
    1994-01-21 ~ 2023-04-15
    IIF 11 - Director → ME
  • 10
    NORTHSTONE PROPERTIES LIMITED
    03284157
    Aston House, Cornwall Avenue, London, England
    Active Corporate (11 parents)
    Officer
    1997-06-09 ~ 2019-03-22
    IIF 5 - Director → ME
  • 11
    ORCHARD LOFTS MANAGEMENT COMPANY LIMITED
    08765078
    204 Northfield Avenue, London, England
    Active Corporate (12 parents)
    Officer
    2013-11-07 ~ 2014-08-29
    IIF 13 - Director → ME
  • 12
    PAMBER END LIMITED
    08594767
    Ship House, 35 Battersea Square, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 23 - Director → ME
  • 13
    PHILLIPS & SOUTHERN LIMITED
    03908052
    11 The Green, Richmond Upon Thames, England
    Active Corporate (11 parents)
    Officer
    2000-01-17 ~ 2007-07-18
    IIF 7 - Director → ME
  • 14
    RED BRANCH HOUSE LIMITED
    03375966
    56 Ridgway, London, England
    Active Corporate (13 parents)
    Officer
    2011-09-21 ~ 2012-06-27
    IIF 22 - Director → ME
  • 15
    RISEHILL LIMITED
    04155881
    Totterdown House Totterdown, Inkpen, Hungerford, England
    Active Corporate (7 parents)
    Officer
    2002-04-19 ~ 2023-04-15
    IIF 8 - Director → ME
  • 16
    SOUTHERN DEVELOPMENTS LIMITED
    04272202
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (7 parents)
    Officer
    2001-08-17 ~ dissolved
    IIF 12 - Director → ME
  • 17
    SOUTHERN MANAGEMENT LIMITED
    03246705
    Totterdown House Totterdown, Inkpen, Hungerford, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    1996-09-06 ~ 2023-04-15
    IIF 19 - Director → ME
  • 18
    SOUTHERN PROPERTIES RESIDENTIAL LIMITED
    05273117
    Ship House, 35 Battersea Square, London
    Dissolved Corporate (7 parents)
    Officer
    2008-07-29 ~ dissolved
    IIF 10 - Director → ME
  • 19
    SOUTHERN PROPERTIES V PLC
    03342746 03342691... (more)
    C/o Begbies Traynor (central) Llp, Glendevon House Hawthorn Park Coal Road, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    1997-03-25 ~ dissolved
    IIF 18 - Director → ME
  • 20
    SOUTHERN RESIDENTIAL LIMITED
    - now 06550734 07383225... (more)
    HUNGERFORD DEVELOPMENTS LIMITED
    - 2008-08-27 06550734
    Totterdown House Totterdown, Inkpen, Hungerford, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2008-08-27 ~ 2008-11-28
    IIF 6 - Director → ME
  • 21
    SPENCER COURT (FLATS) MANAGEMENT COMPANY LIMITED - now
    TYNDALE COURT FLATS MANAGEMENT CO. LIMITED
    - 2003-04-13 02882165
    STEAMLINK LIMITED
    - 1994-01-31 02882165
    C/o Managed Partnership Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, England
    Active Corporate (26 parents)
    Officer
    1994-01-21 ~ 1996-12-01
    IIF 4 - Director → ME
  • 22
    SPENCER PLACE MANAGEMENT COMPANY LIMITED - now
    TYNDALE PLACE MANAGEMENT CO. LIMITED
    - 2003-04-17 02883870
    FELLBRACE LIMITED
    - 1994-02-01 02883870
    C/o Managed Partnership Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, England
    Active Corporate (26 parents)
    Officer
    1994-01-21 ~ 1996-12-01
    IIF 16 - Director → ME
  • 23
    SUNGROVE INVESTMENTS LIMITED
    06543910
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2008-03-26 ~ dissolved
    IIF 9 - Director → ME
  • 24
    THE CREESHIP LLP
    OC359080
    Ship House, 35 Battersea Square, London
    Dissolved Corporate (3 parents)
    Officer
    2010-10-28 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 25
    WICKHAMBREAUX LTD
    08871901
    Totterdown House Totterdown, Inkpen, Hungerford, Berkshire
    Active Corporate (4 parents)
    Officer
    2014-03-05 ~ 2023-04-15
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    YORK HOUSE (CHELSEA) LIMITED
    10708265
    Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-05-18 ~ 2018-01-26
    IIF 21 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.