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 Richard George Carew

    Related profiles found in government register
  • Mr Richard George Carew
    British born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, England

      IIF 1
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 2
    • icon of address 33, Christleton Road, Chester, CH3 5UF, England

      IIF 3
    • icon of address First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 4 IIF 5
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 6
    • icon of address C/o Leonard Curtis, 3rd Floor Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 7
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD

      IIF 8
    • icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester, M2 4NG

      IIF 9
    • icon of address 473, Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QU, England

      IIF 10
  • Mr Richard George Carlaw
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 979, Cathcart Road, Glasgow, G42 8XF, Scotland

      IIF 11
  • Carew, Richard George
    British director born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, England

      IIF 12
    • icon of address 33, Christleton Road, Chester, CH3 5UF, England

      IIF 13 IIF 14 IIF 15
    • icon of address First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 17
    • icon of address 473, Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QU, England

      IIF 18 IIF 19
  • Carew, Richard George
    British financial advisor born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 20
  • Carew, Richard George
    British independent financial advisor born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 21
  • Carlaw, Richard George
    British director born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 979, Cathcart Road, Glasgow, G42 8XF, Scotland

      IIF 22
    • icon of address 979, Cathcart Road, Mount Florida, Glasgow, G42 8XF

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 46 Hamilton Square, Birkenhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    148,538 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 46 Hamilton Square, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    317,265 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Leonard Curtis 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -130,466 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,142 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    24,331 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2021-02-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    RICHARD CAREW I.F.A. LIMITED - 2011-11-21
    RICHARD CAREW INDEPENDENT FINANCIAL ADVISOR LIMITED - 2011-11-22
    icon of address First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,243,165 GBP2024-12-31
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 979 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,880 GBP2018-03-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 33 Christleton Road, Chester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    148,538 GBP2021-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2022-04-01
    IIF 15 - Director → ME
  • 2
    FRAME DIGITAL LIMITED - 2016-06-23
    icon of address Four Winds Pavilion, Pacific Quay, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2016-02-26
    IIF 23 - Director → ME
  • 3
    icon of address C/o Leonard Curtis 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -130,466 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-02-10
    IIF 19 - Director → ME
  • 4
    icon of address 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,142 GBP2021-12-31
    Officer
    icon of calendar 2020-10-14 ~ 2022-04-01
    IIF 13 - Director → ME
  • 5
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    24,331 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2022-04-01
    IIF 14 - Director → ME
  • 6
    icon of address Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    20,698 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2019-08-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-08-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 33 Christleton Road, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ 2022-04-01
    IIF 16 - 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.