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

Nieto, Richard

    Related profiles found in government register
  • Nieto, Richard
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Deva Heights, Dee Banks, Great Boughton, Chester, CH3 5UD, United Kingdom

      IIF 1
  • Nieto, Richard Keith
    British caterer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Deva Heights, Dee Banks, Great Boughton, Chester, Cheshire, CH3 5UA

      IIF 2
  • Nieto, Richard Keith
    British chairman born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royston Parkin Ltd, Unit 2 President Building, Savile Street East, Sheffield, South Yorkshire, S4 7UQ, England

      IIF 3
  • Nieto, Richard Keith
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Deva Heights, Dee Banks Great Boughton, Chester, Cheshire, CH3 5UA, United Kingdom

      IIF 4
    • icon of address Hospice Of The Good Shepherd, Gordon Lane, Backford, Chester, CH2 4DG, United Kingdom

      IIF 5
    • icon of address 2a, Victoria House, Victoria Mount, Prenton, Merseyside, CH43 5TH, United Kingdom

      IIF 6
  • Nieto, Richard Keith
    British consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Deva Heights, Dee Banks, Great Boughton, Chester, Cheshire, CH3 5UA, United Kingdom

      IIF 7
  • Nieto, Richard Keith
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Deva Heights, Dee Banks, Chester, CH3 5UA, United Kingdom

      IIF 8
    • icon of address 10 Deva Heights, Dee Banks, Great Boughton, Chester, Cheshire, CH3 5UA

      IIF 9 IIF 10
    • icon of address The Bluecoat, Upper Northgate Street, Chester, CH1 4EE, United Kingdom

      IIF 11
    • icon of address Victoria House, Victoria Mount, Oxton, CH43 5TH, United Kingdom

      IIF 12 IIF 13
    • icon of address Bradburn & Co, Victoria House, 2a Victoria Mount, Prenton, CH43 5TH, United Kingdom

      IIF 14
    • icon of address The Jays, 19 Alton Road, Prenton, Wirral, CH43 6UB, United Kingdom

      IIF 15
    • icon of address Victoria House, 2a Victoria Mount, Prenton, Merseyside, CH43 5TH, United Kingdom

      IIF 16
    • icon of address Juliand, 2 Menlo Close, Oxton, Wirral, CH43 9YD, United Kingdom

      IIF 17 IIF 18
    • icon of address 78, Low Petergate, York, YO1 7HZ, England

      IIF 19 IIF 20
  • Nieto, Richard Keith
    British executive director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Deva Heights, Dee Banks Great Boughton, Chester, CH3 5UA, United Kingdom

      IIF 21
  • Nieto, Richard Keith
    British managing director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Deva Heights, Dee Banks, Great Boughton, Chester, Cheshire, CH3 5UA

      IIF 22 IIF 23
  • Nieto, Richard Keith
    British none born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Deva Heights, Dee Banks, Great Boughton, Chester, Cheshire, CH3 5UA

      IIF 24 IIF 25
  • Nieto, Richard Keith
    British operations director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Deva Heights, Dee Banks, Great Boughton, Chester, Cheshire, CH3 5UA

      IIF 26 IIF 27
  • Nieto, Richard Keith
    born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Deva Heights, Dee Banks, Great Boughton, Chester, , CH3 5UA,

      IIF 28
  • Nieto, Richard
    British self employed born in January 1961

    Registered addresses and corresponding companies
    • icon of address North Woodlands, Welsh Road Ledsham, S Wirral, Cheshire, L65 5PG

      IIF 29
  • Mr Richard Keith Nieto
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bluecoat, Upper Northgate Street, Chester, CH1 4EE, United Kingdom

      IIF 30
    • icon of address Victoria House, C/o Bradburn & Co, Victoria House, Victoria Mount, Oxton, Wirral, CH43 5TH, England

      IIF 31
    • icon of address Victoria House, C/o Bradburn & Co, Victoria House, Victoria Mount, Oxton, Wirral, CH43 5TH, United Kingdom

      IIF 32
    • icon of address Victoria House, Victoria Mount, Oxton, CH43 5TH, United Kingdom

      IIF 33 IIF 34
    • icon of address 2a, Victoria House, Victoria Mount, Prenton, Merseyside, CH43 5TH, United Kingdom

      IIF 35
    • icon of address Bradburn & Co, Victoria House, Prenton, CH43 5TH, United Kingdom

      IIF 36
    • icon of address The Jays, 19 Alton Road, Prenton, Wirral, CH43 6UB, United Kingdom

      IIF 37
    • icon of address Victoria House, 2a Victoria Mount, Prenton, CH43 5TH, United Kingdom

      IIF 38
  • Nieto, Richard Keith
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Deva Heights, Dee Banks, Great Boughton, Chester, Cheshire, CH3 5UA

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    CLICK CINEMATICS LIMITED - 2021-03-18
    icon of address 2a Victoria House, Victoria Mount, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -994 GBP2022-03-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Victoria House, 2a Victoria Mount, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 8 - Director → ME
  • 3
    CHESTER CITY FRAMERS LIMITED - 2020-07-30
    icon of address Victoria House, 2a Victoria Mount, Prenton, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,847 GBP2024-03-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Menlo Close, Prenton, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Victoria House C/o Bradburn & Co, Victoria House, Victoria Mount, Oxton, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,610 GBP2018-03-31
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Juliand 2 Menlo Close, Oxton, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 16 Oaklands, Guilden Sutton, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-02 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Victoria House, Victoria Mount, Oxton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,898 GBP2019-03-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Jays, 19 Alton Road, Prenton, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    Company number 05861928
    Non-active corporate
    Officer
    icon of calendar 2006-06-29 ~ now
    IIF 2 - Director → ME
Ceased 20
  • 1
    AQUARIUS WHOLESALE LIMITED - 2005-07-13
    icon of address Mcr The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2007-02-05
    IIF 10 - Director → ME
  • 2
    icon of address Southpier Road, Ellesmere Port, South Wirral
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar ~ 1992-07-30
    IIF 29 - Director → ME
  • 3
    CHESTER VOLUNTARY ACTION - 2019-02-14
    icon of address The Bluecoat, Upper Northgate Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    230,399 GBP2023-03-31
    Officer
    icon of calendar 2016-10-19 ~ 2018-12-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    IIF 30 - Has significant influence or control OE
  • 4
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -86,747 GBP2015-10-31
    Officer
    icon of calendar 2011-12-01 ~ 2012-03-12
    IIF 4 - Director → ME
  • 5
    icon of address Hospice Of The Good Shepherd Gordon Lane, Backford, Chester, Cheshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-26 ~ 2016-11-15
    IIF 5 - Director → ME
  • 6
    icon of address Victoria House C/o Bradburn & Co, Victoria House, Victoria Mount, Oxton, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,183 GBP2019-03-31
    Officer
    icon of calendar 2015-07-28 ~ 2018-07-25
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-07-25
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Victoria House, Victoria Mount, Oxton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,708 GBP2020-03-31
    Officer
    icon of calendar 2017-02-28 ~ 2018-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2018-03-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 16 Oaklands, Guilden Sutton, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2005-06-09
    IIF 39 - Secretary → ME
  • 9
    icon of address Bradburn And Co, 2 Menlo Close, Oxton, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2007-09-05
    IIF 28 - LLP Designated Member → ME
  • 10
    TRAVELLERS FARE LIMITED - 1997-03-04
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2004-07-31
    IIF 22 - Director → ME
  • 11
    icon of address 19 Alton Road, Prenton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,147 GBP2025-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2017-11-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2017-11-09
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SELECT SERVICE PARTNER AIRPORT & MARINE RESTAURANTSLIMITED - 2004-11-16
    SAS CATERING RESTAURANT LIMITED - 1986-05-02
    SAS SERVICE PARTNER RESTAURANTS LIMITED - 1993-09-24
    TRONSHIP LIMITED - 1982-10-29
    SCANDINAVIAN SERVICE PARTNER RESTAURANTS LIMITED - 1997-02-27
    SELECT SERVICE PARTNER AIRPORT RESTAURANTS LTD - 2002-03-21
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2004-07-31
    IIF 23 - Director → ME
  • 13
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,753 GBP2015-04-30
    Officer
    icon of calendar 2012-09-01 ~ 2015-01-01
    IIF 21 - Director → ME
  • 14
    icon of address Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2010-08-23
    IIF 26 - Director → ME
  • 15
    icon of address Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2010-08-23
    IIF 27 - Director → ME
  • 16
    WEST CORNWALL PASTY CO LTD. - 2014-09-18
    REACHCHANGE COMPANY LIMITED - 1998-03-03
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2010-08-23
    IIF 24 - Director → ME
  • 17
    HOG 6 KUT LTD - 2016-06-08
    icon of address Royston Parkin Ltd Unit 2 President Building, Savile Street East, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,903 GBP2024-12-31
    Officer
    icon of calendar 2016-08-17 ~ 2018-08-24
    IIF 19 - Director → ME
  • 18
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,377 GBP2019-01-31
    Officer
    icon of calendar 2012-10-04 ~ 2018-08-24
    IIF 3 - Director → ME
  • 19
    HOG 5 SHREWSBURY LTD - 2016-06-08
    icon of address Royston Parkin Ltd Unit 2 President Building, Savile Street East, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    668,239 GBP2024-12-31
    Officer
    icon of calendar 2016-08-17 ~ 2018-08-24
    IIF 20 - Director → ME
  • 20
    Company number 04416611
    Non-active corporate
    Officer
    icon of calendar 2007-10-09 ~ 2010-08-23
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.