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

Kirk, Richard Stanley, Mr.

    Related profiles found in government register
  • Kirk, Richard Stanley, Mr.
    British chief executive born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kirk, Richard Stanley, Mr.
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kirk, Richard Stanley, Mr.
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kirk, Richard Stanley, Mr.
    British managing director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Palace Gardens Terrace, London, W8 4RP, United Kingdom

      IIF 24
  • Kirk, Richard Stanley
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Suite, 11 George Street, Bath, BA1 2EH, England

      IIF 25
    • icon of address Cafe Comptoir, 21-22 Weighhouse Street, London, W1K 5LY, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 1 New Street, Wells, Somerset, BA5 2LA, United Kingdom

      IIF 29
  • Kirk, Richard Stanley
    British managing director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Palace Gardens Terrace, London, W8 4RP, United Kingdom

      IIF 30
  • Kirk, Richard Stanley
    British none born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 31
  • Kirk, Richard Stanley, Mr.
    born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corn Exchange, Brunswick Street, Liverpool, L2 0PJ

      IIF 32
    • icon of address 34, Palace Gardens Terrace, London, W8 4RP

      IIF 33
  • Mr Richard Stanley Kirk
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Suite, 11 George Street, Bath, BA1 2EH, England

      IIF 34
    • icon of address 49, Ledbury Road, London, W11 2AA, England

      IIF 35
    • icon of address Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 36
  • Kirk, Richard Stanley
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Edgar Buildings, George Street, Bath, BA1 2DU, United Kingdom

      IIF 37
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 38
    • icon of address One, New Street, Wells, BA5 2LA, England

      IIF 39
  • Kirk, Richard Stanley
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley House, Grange Close, Bunbury, Tarporley, CW6 9QL, England

      IIF 40
  • Kirk, Richard Stanley
    British company director born in November 1945

    Registered addresses and corresponding companies
  • Kirk, Richard Stanley
    British director born in November 1945

    Registered addresses and corresponding companies
    • icon of address Faddiley Hall, Faddiley, Nantwich, Cheshire, CH5 8JW

      IIF 45
    • icon of address Faddiley Hall, Faddiley, Nantwich, Cheshire, CW5 8JW

      IIF 46 IIF 47
  • Kirk, Richard Stanley
    British managing director born in November 1945

    Registered addresses and corresponding companies
    • icon of address Faddiley Hall, Faddiley, Nantwich, Cheshire, CW5 8JW

      IIF 48 IIF 49
  • Mr Richard Stanley Kirk
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Edgar Buildings, George Street, Bath, BA1 2DU, United Kingdom

      IIF 50
    • icon of address Stanley House, Grange Close, Bunbury, Tarporley, CW6 9QL, England

      IIF 51
  • Richard Stanley Kirk
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, New Street, Wells, Somerset, BA5 2LA, England

      IIF 52
  • Kirk, Richard Stanley
    born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, New Street, Wells, BA5 2LA, England

      IIF 53
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address One, New Street, Wells, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,909,926 GBP2024-03-31
    Officer
    icon of calendar 2005-08-17 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BON MARCHE GROUP LIMITED - 2012-02-01
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-22 ~ dissolved
    IIF 5 - Director → ME
  • 3
    INHOCO 434 LIMITED - 1995-12-19
    BON MARCHE HOLDINGS LIMITED - 2012-02-01
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-22 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Cafe Comptoir, 21-22 Weighhouse Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    571,007 GBP2024-12-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Cafe Comptoir, 21-22 Weighhouse Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -95,373 GBP2024-12-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address Cafe Comptoir, 21-22 Weighhouse Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -114,286 GBP2024-12-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-03 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 4th Floor Imperial House, 15 Kingsway, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    117,686 GBP2015-06-30
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address The Corn Exchange, Brunswick Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 11
    KIRKBRY LIMITED - 2005-10-11
    icon of address Kpmg Llp 8, Salisbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-12 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-12 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-12 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-22 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address 78-80 Cregagh Road, Belfast
    Converted / Closed Corporate (13 parents)
    Officer
    icon of calendar 1996-05-22 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-22 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-15 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-03 ~ dissolved
    IIF 9 - Director → ME
  • 20
    LAND OF LEATHER (HOLDINGS) LIMITED - 2005-07-11
    SHOO 74 LIMITED - 2004-07-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 21
    WILTEX BY WILSON LIMITED - 1995-06-29
    BON MARCHE LIMITED - 2012-02-01
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-22 ~ dissolved
    IIF 3 - Director → ME
  • 22
    MARKERWATER LIMITED - 1998-06-18
    PEACOCK GROUP LOGISTICS LIMITED - 2012-02-29
    icon of address Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-18 ~ dissolved
    IIF 21 - Director → ME
  • 23
    TAMBURLAN LIMITED - 1986-07-09
    icon of address Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-03 ~ dissolved
    IIF 10 - Director → ME
  • 24
    icon of address Garden Suite, 11 George Street, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Garden Suite, 11 George Street, Bath, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 29 - Director → ME
  • 26
    icon of address Millennium House, 1 Beckford Road, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    MILLETTS OF ST.ALBANS LIMITED - 1992-04-15
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-03 ~ dissolved
    IIF 8 - Director → ME
  • 28
    NEW MILLENIUM PROPERTIES LIMITED - 2016-11-01
    icon of address Garden Suite, 11 George Street, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    423,457 GBP2024-06-30
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 39 - Director → ME
  • 29
    ALNERY NO. 3007 LIMITED - 2012-01-05
    icon of address Capital Link, Windsor Road, Cardiff, Wales, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 12 - Director → ME
  • 30
    GAC NO. 66 LIMITED - 1997-03-27
    THE PEACOCK GROUP PLC - 2012-02-29
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-27 ~ dissolved
    IIF 16 - Director → ME
  • 31
    PEACOCKS (NANTGARW) LIMITED - 2012-02-29
    GUIDEUNIQUE LIMITED - 1997-04-07
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-02 ~ dissolved
    IIF 24 - Director → ME
  • 32
    icon of address Regus House Herons Way, Chester Business Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,549 GBP2025-03-31
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    ISSUENOTE LIMITED - 1998-06-18
    PEACOCK GROUP PROPERTIES LIMITED - 2012-02-29
    icon of address Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-18 ~ dissolved
    IIF 22 - Director → ME
  • 34
    PEACOCK'S STORES LIMITED - 2012-02-29
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-06-15 ~ now
    IIF 30 - Director → ME
  • 35
    PEACOCK GROUP RETAIL LIMITED - 2012-02-29
    GLASSWILD LIMITED - 1998-06-18
    icon of address Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-18 ~ dissolved
    IIF 17 - Director → ME
  • 36
    BON MARCHE LIMITED - 1995-06-29
    GEORGE LOYND & CO. LIMITED - 1995-03-03
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-22 ~ dissolved
    IIF 1 - Director → ME
Ceased 11
  • 1
    icon of address Ash House, Ash Lane, Ollerton, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -763,161 GBP2019-06-12
    Officer
    icon of calendar 2014-05-21 ~ 2020-12-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-12-16
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ADVANCEGATE PROPERTY MANAGEMENT LIMITED - 1987-11-30
    icon of address 7 Barnhill, Broxton, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,370 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-11-08
    IIF 48 - Director → ME
  • 3
    BEJAM GROUP PLC - 2005-02-08
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-05-03
    IIF 42 - Director → ME
  • 4
    TUDORBAY LIMITED - 2001-06-18
    icon of address Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-10 ~ 2002-12-20
    IIF 47 - Director → ME
  • 5
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar ~ 1996-05-03
    IIF 44 - Director → ME
  • 6
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF 33 - LLP Member → ME
  • 7
    JUVENILE DIABETES FOUNDATION (UK) LIMITED(THE) - 2001-03-26
    icon of address 17/18 Angel Gate, City Road, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-02-07
    IIF 49 - Director → ME
  • 8
    icon of address The Old Bakery, Victoria Road, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    362,997 GBP2021-10-31
    Officer
    icon of calendar 2019-10-04 ~ 2020-03-06
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2020-03-06
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    SAVER'S DRUG STORES LIMITED - 1990-11-06
    SAVERS DRUGSTORES PLC - 1996-07-26
    SOURCEPOLE LIMITED - 1988-03-09
    icon of address Hutchison House 5 Hester Road, Battersea, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-09 ~ 2000-09-24
    IIF 46 - Director → ME
  • 10
    CORNICHE TRAVEL LIMITED - 2004-11-24
    icon of address 27 King Street, Knutsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 1994-05-20 ~ 1996-03-06
    IIF 43 - Director → ME
  • 11
    ICELAND GROUP PLC - 2002-02-28
    QUAINTREE LIMITED - 1981-12-31
    ICELAND FROZEN FOODS HOLDINGS PLC - 1993-06-01
    THE BIG FOOD GROUP PLC - 2005-02-11
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-05-03
    IIF 41 - 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.