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 Gale

    Related profiles found in government register
  • Mr Richard Gale
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Froxfield Stud, Alexanders Lane, Privett, Alton, GU34 3PW, United Kingdom

      IIF 1 IIF 2
    • icon of address Unit 2, Stroudley Road, Basingstoke, RG24 8FW, England

      IIF 3
    • icon of address 190, Commercial Road, Totton, Southampton, SO40 3AA

      IIF 4
  • Gale, Richard
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mixer House, Stroudley Road, Basingstoke, RG24 8FW, England

      IIF 5
    • icon of address Unit 2, Stroudley Road, Basingstoke, Hampshire, RG24 8FW

      IIF 6 IIF 7
    • icon of address Unit 2, Stroudley Road, Basingstoke, RG24 8FW, England

      IIF 8 IIF 9
  • Gale, Richard
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Froxfield Stud, Alexanders Lane, Privett, Alton, GU34 3PW, United Kingdom

      IIF 10 IIF 11
    • icon of address 190, Commercial Road, Totton, Southampton, Hants, SO40 3AA, United Kingdom

      IIF 12
  • Mr Richard Gale
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Froxfield Stud, Alexanders Lane, Privett, Froxfield, Nr Petersfield, Hampshire, GU34 3PW, United Kingdom

      IIF 13
  • Richard Gale
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Froxfield Stud, Alexanders Lane, Privett, Hants, GU34 3PW, United Kingdom

      IIF 14
  • Gale, Richard
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Froxfield Stud, Alexanders Lane, Privett, Froxfield, Nr Petersfield, Hampshire, GU34 3PW, United Kingdom

      IIF 15
  • Gale, Richard
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Froxfield Stud, Alexanders Lane, Privett, Hants, GU34 3PW, United Kingdom

      IIF 16
  • Gale, Richard James Michael

    Registered addresses and corresponding companies
    • icon of address 190, Commercial Road, Totton, Southampton, Hampshire, SO40 3AA

      IIF 17
  • Gale, Richard James Michael
    British

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA

      IIF 18
  • Gale, Richard James Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address 190 Commercial Road, Totton, Hampshire, SO40 3AA

      IIF 19
  • Gale, Richard James Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Worlds End Cottage, Apless Lane, Worlds End, Hambledon, Hampshire, PO7 4QX

      IIF 20
  • Gale, Richard James Michael
    British financial director

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA

      IIF 21
  • Gale, Richard James Michael
    British accountant born in May 1966

    Registered addresses and corresponding companies
    • icon of address Broomfield House, Purbrook Heath Road, Waterlooville, Hampshire, PO7 5SA

      IIF 22
  • Gale, Richard James Michael
    British accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worlds End Cottage, Apless Lane, Worlds End, Hambledon, Hampshire, PO7 4QX

      IIF 23
  • Gale, Richard James Michael
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worlds End Cottage, Apless Lane, Worlds End, Hambledon, Hampshire, PO7 4QX

      IIF 24 IIF 25
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA

      IIF 26
    • icon of address 190, Commercial Road, Totton, Southampton, Hampshire, SO40 3AA, United Kingdom

      IIF 27
    • icon of address 190, Commercial Road, Totton, Southampton, SO40 3AA, United Kingdom

      IIF 28
  • Gale, Richard James Michael
    British financial director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA

      IIF 29
  • Gale, Richard

    Registered addresses and corresponding companies
    • icon of address Unit 2, Stroudley Road, Basingstoke, Hampshire, RG24 8FW

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Froxfield Stud, Alexanders Lane, Privett, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    PARIS 013 LIMITED - 2006-12-19
    TURBO SERVICE INTERNATIONAL LIMITED - 2012-11-21
    TSI GRP LIMITED - 2007-11-23
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2006-12-15 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address Unit 2 Stroudley Road, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    MERIDIAN TRADING GROUP LIMITED - 2023-03-25
    icon of address Unit 3 Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    195,097 GBP2025-03-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 5 - Director → ME
  • 5
    RTS TECHNOLOGIES LIMITED - 2003-11-10
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2004-03-31 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address Oak Works, Oak Lane, Kingswinford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 8 - Director → ME
  • 7
    STATELINE TURBO-NED LIMITED - 1992-09-28
    TURBONED (U.K.) LIMITED - 1994-10-27
    ADVANCED MATERIALS INTERNATIONAL LIMITED - 1988-07-04
    STATELINE (UK) LIMITED - 1989-10-26
    STATELINE DIESEL SERVICES LIMITED - 1991-04-23
    TURBO SERVICE INTERNATIONAL LTD - 2007-11-23
    SOURCESENIOR LIMITED - 1988-02-18
    TURBO (UK) LIMITED - 1999-12-14
    AEROTECH ALLOYS LIMITED - 1988-11-16
    STATELINE TURBONED LIMITED - 1991-11-21
    icon of address 190 Commercial Road, Totton, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,500 GBP2016-09-30
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    icon of address 190 Commercial Road, Totton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-05 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    icon of address Froxfield Stud Alexanders Lane, Privett, Froxfield, Nr Petersfield, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    ABBOTS 389 LIMITED - 2013-12-09
    icon of address Unit 2 Stroudley Road, Basingstoke, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-09-15 ~ now
    IIF 30 - Secretary → ME
  • 11
    EWCLIFF LIMITED - 1993-11-22
    WINKWORTH HOLDINGS LIMITED - 1994-06-24
    icon of address Unit 2 Stroudley Road, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 6 - Director → ME
Ceased 9
  • 1
    icon of address Froxfield Stud Alexanders Lane, Privett, Alton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,289 GBP2023-08-31
    Officer
    icon of calendar 2020-05-05 ~ 2022-08-01
    IIF 10 - Director → ME
  • 2
    icon of address Froxfield Stud Alexanders Lane, Privett, Alton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,989 GBP2024-03-31
    Officer
    icon of calendar 2019-10-17 ~ 2021-12-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2021-12-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-05-01 ~ 2022-10-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    PERMITCHARM LIMITED - 1995-03-20
    icon of address C/o Seneca Ip Limited Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    248,596 GBP2020-01-31
    Officer
    icon of calendar 1995-02-10 ~ 1995-03-28
    IIF 22 - Director → ME
  • 4
    RTS TECHNOLOGIES LIMITED - 2003-11-10
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2005-05-15
    IIF 24 - Director → ME
  • 5
    icon of address 190 Commercial Road, Totton, Southampton, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2014-02-18 ~ 2020-09-09
    IIF 12 - Director → ME
  • 6
    STATELINE TURBO-NED LIMITED - 1992-09-28
    TURBONED (U.K.) LIMITED - 1994-10-27
    ADVANCED MATERIALS INTERNATIONAL LIMITED - 1988-07-04
    STATELINE (UK) LIMITED - 1989-10-26
    STATELINE DIESEL SERVICES LIMITED - 1991-04-23
    TURBO SERVICE INTERNATIONAL LTD - 2007-11-23
    SOURCESENIOR LIMITED - 1988-02-18
    TURBO (UK) LIMITED - 1999-12-14
    AEROTECH ALLOYS LIMITED - 1988-11-16
    STATELINE TURBONED LIMITED - 1991-11-21
    icon of address 190 Commercial Road, Totton, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,500 GBP2016-09-30
    Officer
    icon of calendar 2001-08-01 ~ 2011-07-31
    IIF 25 - Director → ME
  • 7
    TSI TURBOCHARGER SERVICE LIMITED - 2013-01-02
    icon of address 190 Commercial Road, 190 Commercial Road, Totton, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    27,080 GBP2024-12-31
    Officer
    icon of calendar 2012-09-13 ~ 2018-11-08
    IIF 27 - Director → ME
    icon of calendar 2013-03-01 ~ 2020-09-09
    IIF 17 - Secretary → ME
  • 8
    TSI PLANT LIMITED - 2014-09-09
    icon of address 190 Commercial Road, Totton, Southampton
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,242,676 GBP2024-12-31
    Officer
    icon of calendar 2012-09-20 ~ 2018-10-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-09-09
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 190 Commercial Road, Totton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2012-05-30
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.