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

Purcell, Richard John

    Related profiles found in government register
  • Purcell, Richard John
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address My Urban Trail Ltd, Unit 2, High Peak, SK23 7QA, England

      IIF 1
  • Purcell, Richard John
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Red Lane, Disley, Stockport, Cheshire, SK12 2NP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 28a Church Lane, Marple, Stockport, Cheshire, SK6 6DE, United Kingdom

      IIF 5 IIF 6
    • icon of address Lymewater Hall, 23 Red Lane, Disley, Stockport, Cheshire, SK12 2NP, England

      IIF 7
  • Purcell, Richard John
    British financial director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Station Road, Furness Vale, High Peak, Derbyshire, SK23 7QA, England

      IIF 8
  • Purcell, Richard John
    British sales manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Station Road, Furness Vale, High Peak, SK23 7QA, United Kingdom

      IIF 9
  • Purcell, Richard John, Mr.
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lymewater Hall, 23 Red Lane, Disley, Stockport, SK12 2NP, United Kingdom

      IIF 10
  • Purcell, Richard John
    British sales born in October 1967

    Registered addresses and corresponding companies
    • icon of address 219 Buxton Road, Disley, Stockport, Cheshire, SK12 2LZ

      IIF 11
  • Powell, Richard John
    British director born in October 1967

    Registered addresses and corresponding companies
    • icon of address Lymewater Hall, 23 Red Lane, Disley, Stockport, Cheshire, SK12 2NP, England

      IIF 12
  • Purcell, Richard John
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Red Lane, Disley, Stockport, Cheshire, SK12 2NP, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 28a Church Lane, Marple, Stockport, Cheshire, SK6 6DE, United Kingdom

      IIF 16 IIF 17
  • Purcell, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address Lymewater Hall, 23 Red Lane, Disley, Stockport, Cheshire, SK12 2NP, England

      IIF 18
  • Mr Richard John Purcell
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knightwake Farm, New Mills Road, High Peak, Derbyshire, SK22 4QB, England

      IIF 19
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 20
    • icon of address 23 Red Lane, Disley, Stockport, Cheshire, SK12 2NP, United Kingdom

      IIF 21 IIF 22
    • icon of address 28a Church Lane, Marple, Stockport, Cheshire, SK6 6DE

      IIF 23
    • icon of address 28a, Church Lane, Marple, Stockport, SK6 6DE, England

      IIF 24
  • Mr. Richard John Purcell
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lymewater Hall, 23 Red Lane, Disley, Stockport, SK12 2NP, United Kingdom

      IIF 25
  • Powell, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address Lymewater Hall, 23 Red Lane, Disley, Stockport, Cheshire, SK12 2NP, England

      IIF 26
  • Richard John Purcell
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Marina, Station Road, Furness Vale, High Peak, SK23 7QA, United Kingdom

      IIF 27
    • icon of address 23 Red Lane, Disley, Stockport, Cheshire, SK12 2NP, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 28a Church Lane, Marple, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,090 GBP2019-06-30
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FETTLERS WHARF MARINA LIMITED - 2025-08-20
    icon of address Unit 8, The Marina Station Road, Furness Vale, High Peak, England
    Active Corporate (3 parents)
    Equity (Company account)
    908 GBP2025-03-31
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF 4 - Director → ME
  • 3
    FURNESS VALE MARINA LIMITED - 2025-08-20
    icon of address Unit 8 The Marina, Station Road, Furness Vale, High Peak, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,891 GBP2025-03-31
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF 2 - Director → ME
  • 4
    MITRE WELDING PRODUCTS LIMITED - 2019-02-08
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    309,927 GBP2024-03-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address Lymewater Hall 23 Red Lane, Disley, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Knightwake Farm, New Mills Road, High Peak, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,671 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 8 The Marina, Station Road, Furness Vale, High Peak, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    71,724 GBP2025-03-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 13 - Director → ME
  • 8
    TOP MARX PIPELINE EQUIPMENT LIMITED - 2015-09-18
    icon of address Unit 8, The Marina Station Road, Furness Vale, High Peak, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,992 GBP2025-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Unit 8 The Marina, Station Road, Furnessvale, High Peak, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,734 GBP2025-03-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    1759 MANAGEMENT LIMITED - 2019-09-06
    icon of address 123 Wellington Road South, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    H & S TOOL (UK) LTD - 2010-05-07
    PIPERICH LIMITED - 2009-05-06
    icon of address Uhy Hacker Young T+r, St James Building 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 28a Church Lane Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 28a Church Lane Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,463 GBP2016-09-30
    Officer
    icon of calendar 2014-06-27 ~ 2015-09-30
    IIF 5 - Director → ME
  • 2
    H & S TOOL LTD. - 2015-10-07
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    390,186 GBP2015-12-31
    Officer
    icon of calendar 1997-07-01 ~ 2013-09-16
    IIF 18 - Secretary → ME
  • 3
    icon of address 28a Church Lane Marple, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    167,714 GBP2024-02-29
    Officer
    icon of calendar 2015-02-19 ~ 2015-03-11
    IIF 16 - Director → ME
  • 4
    icon of address 28a Church Lane Marple, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2015-03-11
    IIF 17 - Director → ME
  • 5
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2005-09-29
    IIF 26 - Secretary → ME
  • 6
    icon of address Knightwake Farm, New Mills Road, High Peak, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,671 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ 2021-12-20
    IIF 1 - Director → ME
  • 7
    icon of address Unit 8 The Marina, Station Road, Furness Vale, High Peak, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    71,724 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-08
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 28 Buxton Old Road, Flat 5, Disley, Ches, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,200 GBP2025-05-31
    Officer
    icon of calendar 1999-06-17 ~ 2000-07-07
    IIF 11 - Director → ME
  • 9
    H & S TOOL (UK) LTD - 2010-05-07
    PIPERICH LIMITED - 2009-05-06
    icon of address Uhy Hacker Young T+r, St James Building 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-25 ~ 2009-06-04
    IIF 12 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.