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 George Edward Till

    Related profiles found in government register
  • Mr Richard George Edward Till
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH, England

      IIF 1 IIF 2 IIF 3
    • The New Thatched Cottage, Broad Campden, Chipping Campden, Gloucestershire, GL55 6UY, England

      IIF 4
    • Halamana Cottage, Gillan, Manaccan, Helston, Cornwall, TR12 6HL, England

      IIF 5
    • Halamana Cottage, Gillan, Manaccan, Helston, TR12 6HL, England

      IIF 6
  • Till, Richard George Edward
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH, England

      IIF 7
    • The New Thatched Cottage, Broad Campden, Chipping Campden, Gloucestershire, GL55 6UY, England

      IIF 8
  • Till, Richard George Edward
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • The New Thatched Cottage, Broad Campden, Chipping Campden, Gloucestershire, GL55 6UY

      IIF 9
  • Till, Richard George Edward
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • The New Thatched Cottage, Broad Campden, Chipping Campden, GL55 6UY, United Kingdom

      IIF 10
    • Hall Cross House, 1 South Parade, Doncaster, South Yorkshire, DN1 2DY, United Kingdom

      IIF 11
    • Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, United Kingdom

      IIF 12
  • Mr Richard George Edward Till
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher St, Birmingham, B1 1QH, United Kingdom

      IIF 13
  • Till, Richard George Edward
    born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH, England

      IIF 14
    • The New Thatched Cottage, Broad Campden, Chipping Campden, GL55 6UY, United Kingdom

      IIF 15
    • The New Thatched Cottage, Broad Campden, Chipping Campden, Gloucestershire, GL55 6UY

      IIF 16 IIF 17
  • Till, Richard George Edward
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher St, Birmingham, B1 1QH, United Kingdom

      IIF 18
  • Mr Richard Till
    English born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Blucher Street, Birmingham, B1 1QH, United Kingdom

      IIF 19 IIF 20
  • Till, Richard
    English director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • New Thatched, Cottage, Broad Campden, Chipping Campden, Gloucestershire, GL55 6UY, England

      IIF 21
  • Till, Richard
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The New Thatched Cottage, Broad Campden, Chipping Campden, Gloucestershire, GL55 6UY, England

      IIF 22
  • Till, Richard
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Forge, Arrow, Alcester, Warwickshire, B49 5PN

      IIF 23
  • Till, Richard
    English born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Blucher Street, Birmingham, West Midlands, B1 1QH, United Kingdom

      IIF 24 IIF 25
  • Till, Richard

    Registered addresses and corresponding companies
    • The Old Forge, Arrow, Alcester, Warwickshire, B49 5PN

      IIF 26
child relation
Offspring entities and appointments 15
  • 1
    AXIOM RECOVERY LLP
    OC368617
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (11 parents)
    Officer
    2011-10-05 ~ 2012-12-21
    IIF 15 - LLP Designated Member → ME
  • 2
    BLUE ARROW CONSULTANCY LTD
    07497259
    485 Hammondstreet Road, Cheshunt, Waltham Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 10 - Director → ME
  • 3
    BOND PARTNERS LLP
    OC307092
    25 Farringdon Street, London
    Dissolved Corporate (30 parents)
    Officer
    2004-09-01 ~ 2011-11-30
    IIF 16 - LLP Designated Member → ME
  • 4
    FORTNUM CHANCE LLP
    OC343755
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 5
    GREENFIELD ADVISORY LTD
    13503417 13503335
    28 Blucher Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-07-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    GREENFIELD BUSINESS ADVISORY LTD
    13503335 13503417
    28 Blucher Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    GREENFIELD RECOVERY LIMITED
    - now 04944509
    BLUE ARROW FINANCE LIMITED
    - 2012-11-16 04944509
    SMITHS OF WARWICK LIMITED
    - 2006-07-04 04944509
    Trinity House, 28-30 Blucher Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2003-10-28 ~ 2005-10-10
    IIF 9 - Director → ME
    2010-06-21 ~ now
    IIF 7 - Director → ME
    2003-10-28 ~ 2005-10-10
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    INDICOM FINANCE LTD
    07249149
    Hall Cross House, 1 South Parade, Doncaster, S Yorks, England
    Dissolved Corporate (4 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 11 - Director → ME
  • 9
    LINK BUSINESS FINANCE LIMITED
    - now 06009280
    GREENFIELD BUSINESS RECOVERY LIMITED
    - 2015-04-09 06009280
    LINK BUSINESS FINANCE LIMITED
    - 2015-02-13 06009280
    RAINMAKER SERVICES LIMITED
    - 2014-07-23 06009280
    Halamana Cottage Gillan, Manaccan, Helston, Cornwall, England
    Active Corporate (4 parents)
    Officer
    2006-11-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    MR MUSSEL LIMITED
    08251313
    New Thatched Cottage, Broad Campden, Chipping Campden, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 21 - Director → ME
  • 11
    POSITIVE INVOICE FINANCE LIMITED
    06206018
    C/o Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2007-04-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    QUANTUM FACTORS LIMITED
    - now 04042050
    EASY NOW LIMITED - 2007-06-12
    2 Regency Chambers, Jubilee Way, Bury, Lancashire
    Active Corporate (10 parents)
    Officer
    2007-08-31 ~ 2009-05-14
    IIF 23 - Director → ME
  • 13
    RAINMAKER FINANCE LLP
    OC330448
    4 Parsons Walk, Walberton, Arundel, England
    Dissolved Corporate (2 parents)
    Officer
    2007-08-11 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TIME TO PAY SOLUTIONS LIMITED
    08733872
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-10-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    TTP ADVISORY LTD
    16261085
    Trinity House, 28-30 Blucher St, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE

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.