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 James Everall

    Related profiles found in government register
  • Mr Richard James Everall
    English born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard James Everall
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Blandfield Road, London, England, SW12 8BG

      IIF 16
  • Everall, Richard James
    British accountant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Everall, Richard James
    British chartered accountant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Everall, Richard James
    British chtd accountant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Bolingbroke Grove, London, SW11 6EJ

      IIF 53
  • Everall, Richard James
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Everall, Richard James
    British retired born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinecroft, Lyth Bank, Shrewsbury, Shropshire, SY3 0BW, England

      IIF 70
  • Everall, Richard James
    British chartered accountant born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Blandfield Road, London, SW12 8BG, England

      IIF 71
  • Everall, Richard James
    British

    Registered addresses and corresponding companies
    • icon of address 29 Bolingbroke Grove, London, SW11 6EJ

      IIF 72
  • Everall, Richard James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 29 Bolingbroke Grove, London, SW11 6EJ

      IIF 73
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 8 Blandfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    THE DECIMAL PLACE REGISTRARS LIMITED - 2005-10-12
    PAUL RALPH LIMITED - 2005-07-27
    DECIMAL PLACE REGISTRARS LIMITED - 2005-01-05
    icon of address 8 Blandfield Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-08 ~ dissolved
    IIF 20 - Director → ME
  • 3
    N NEWMAN LIMITED - 2013-04-29
    icon of address 8 Blandfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address 8 Blandfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 56 - Director → ME
  • 5
    BISBOG (UK) LTD - 2012-01-19
    icon of address 8 Blandfield Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    GRIZZLEY HOLDINGS LTD - 2012-04-14
    icon of address 8 Blandfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Blandfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 32 - Director → ME
  • 8
    SPECIALITY HOMES LIMITED - 2018-01-03
    icon of address 8 Blandfield Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Blandfield Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 35 - Director → ME
  • 10
    RAZZLE LIMITED - 2010-04-22
    EDRITEL LTD - 2009-04-20
    icon of address 8 Blandfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 65 - Director → ME
  • 11
    icon of address 8 Blandfield Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    ANTHONY HILDEBRAND LIMITED - 2020-01-06
    icon of address 8 Blandfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-12-29 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-12-29 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    Company number 05179895
    Non-active corporate
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF 30 - Director → ME
Ceased 40
  • 1
    icon of address 8 Blandfield Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 2008-01-10 ~ 2008-01-10
    IIF 63 - Director → ME
  • 2
    HIGHBERRIES LIMITED - 2015-07-10
    icon of address 8 Blandfield Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    231 GBP2024-03-31
    Officer
    icon of calendar 2011-07-08 ~ 2014-04-01
    IIF 48 - Director → ME
  • 3
    icon of address Unit X1 European House Rudford Insutrial Estate, Ford, Arundel, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2006-12-05
    IIF 53 - Director → ME
  • 4
    CASSA FURTHER DEVELOPMENTS LIMITED - 2012-06-07
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    109,467 GBP2025-03-31
    Officer
    icon of calendar 2011-03-31 ~ 2012-04-01
    IIF 52 - Director → ME
  • 5
    ATHI INVESTMENTS LTD - 2015-02-19
    icon of address 8 Blandfield Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,145 GBP2016-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2014-05-16
    IIF 17 - Director → ME
  • 6
    icon of address 8 Blandfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    108,810 GBP2024-03-31
    Officer
    icon of calendar 2012-02-28 ~ 2022-03-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-27
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    MISISO LIMITED - 2011-09-07
    icon of address 107 Collingwood House, Dolphin Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ 2011-07-12
    IIF 51 - Director → ME
  • 8
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,266,529 GBP2019-12-31
    Officer
    icon of calendar 2011-05-12 ~ 2012-02-16
    IIF 58 - Director → ME
  • 9
    BORROWDALE LIMITED - 2004-06-29
    icon of address Decimal Place, 8 Blandfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-24 ~ 2004-08-01
    IIF 21 - Director → ME
  • 10
    icon of address 8 Blandfield Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,827 GBP2017-03-31
    Officer
    icon of calendar 2008-01-10 ~ 2008-01-10
    IIF 66 - Director → ME
  • 11
    TINY TIM LIMITED - 2010-05-26
    MASATI LIMITED - 2009-03-02
    icon of address Fox House 39 New Road, Milford, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2010-03-01
    IIF 64 - Director → ME
  • 12
    DMN PAYROLL SERVICES LIMITED - 2017-08-11
    02107958 LIMITED - 2014-01-29
    ODYSSEY MENTOR LIMITED - 2012-09-07
    icon of address 54 Chelmsford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,539 GBP2024-03-31
    Officer
    icon of calendar 2012-02-15 ~ 2013-06-01
    IIF 59 - Director → ME
  • 13
    CATHERINE DAY CONSULTANCY LIMITED - 2019-07-30
    icon of address 8 Blandfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2019-12-29
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    icon of address Nic Karonias, 66 Palewell Park, East Sheen, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ 2012-11-01
    IIF 50 - Director → ME
  • 15
    PURE NEW ZEALAND PRODUCTS LIMITED - 2015-02-18
    icon of address Surrey Oak, 34 Wood Street Green, Wood Street Village, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ 2013-02-15
    IIF 54 - Director → ME
  • 16
    CASSA FUTHER DEVELOPMENTS LIMITED - 2010-06-01
    icon of address 8 Blandfield Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,848 GBP2025-03-31
    Officer
    icon of calendar 2008-10-01 ~ 2009-10-15
    IIF 26 - Director → ME
  • 17
    WEIGH IN LEISURE LIMITED - 2013-06-28
    icon of address Surrey Oak, 34 Wood Street Green, Wood Street Village, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2017-06-30
    Officer
    icon of calendar 2004-07-05 ~ 2009-10-01
    IIF 25 - Director → ME
  • 18
    BLUESTREAKER LIMITED - 2000-08-31
    HI-LITE ZONE LIMITED - 2000-07-24
    icon of address 2 Kingdom Street, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2001-12-07
    IIF 22 - Director → ME
  • 19
    ALEX THOMAS MEDIA LIMITED - 2012-04-17
    icon of address 8 Blandfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,471 GBP2024-03-31
    Officer
    icon of calendar 2009-03-30 ~ 2011-03-31
    IIF 62 - Director → ME
  • 20
    GIGGLEWATER LIMITED - 2012-11-01
    icon of address 8 Blandfield Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    12,513 GBP2024-03-31
    Officer
    icon of calendar 2010-02-23 ~ 2012-10-30
    IIF 69 - Director → ME
  • 21
    LUNA DIGITAL CONSULTANCY LTD - 2015-10-29
    PHONOTEQUE LIMITED - 2015-10-22
    icon of address 35 Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,084 GBP2024-03-31
    Officer
    icon of calendar 2013-03-31 ~ 2015-03-31
    IIF 38 - Director → ME
  • 22
    NEW ZEALAND MANUKA HONEY LTD - 2015-05-23
    icon of address Surrey Oak, 34 Wood Street Green, Wood Street Village, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2015-06-05
    IIF 60 - Director → ME
  • 23
    TWICKENHAM CLOTHING CO LTD - 2021-12-07
    2HUME LIMITED - 2014-03-17
    icon of address 8 Blandfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,334 GBP2024-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2020-10-01
    IIF 44 - Director → ME
    icon of calendar 2012-03-31 ~ 2012-11-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    LAPORTE PROJECTS LIMITED - 2020-12-07
    icon of address 13 Mayford Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-10-27 ~ 2020-12-07
    IIF 71 - Director → ME
  • 25
    WAKACHAKA LIMITED - 2013-03-26
    icon of address 8 Blandfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,103 GBP2024-03-31
    Officer
    icon of calendar 2012-03-31 ~ 2013-03-23
    IIF 29 - Director → ME
  • 26
    ALAN SIMPSON CONSULTANCY LIMITED - 2005-03-21
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2005-02-28
    IIF 72 - Secretary → ME
  • 27
    MANUKA HONEY COMPANY LTD - 2014-01-07
    icon of address 34 Wood Street Green, Wood Street Village, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -431 GBP2020-06-30
    Officer
    icon of calendar 2012-08-21 ~ 2013-02-15
    IIF 55 - Director → ME
    icon of calendar 2014-09-01 ~ 2018-09-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 28
    THE PAINTERS OF NARNIA LIMITED - 2013-10-14
    icon of address 420a Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    138 GBP2024-08-31
    Officer
    icon of calendar 2010-08-04 ~ 2013-06-01
    IIF 37 - Director → ME
  • 29
    RAINBIRD STUDIOS LIMITED - 2016-09-26
    ANANCO SMITH LIMITED - 2013-01-18
    icon of address 8 Blandfield Road, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,926 GBP2021-03-31
    Officer
    icon of calendar 2012-09-30 ~ 2012-12-21
    IIF 41 - Director → ME
  • 30
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -9,495,756 GBP2019-12-31
    Officer
    icon of calendar 2011-05-12 ~ 2012-02-16
    IIF 57 - Director → ME
  • 31
    SAGE ROXBURGH LIMITED - 2007-07-17
    BURSTDIRECT LIMITED - 2007-05-29
    icon of address Ground Floor, 19 Palmeira Square, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,047 GBP2024-06-30
    Officer
    icon of calendar 2006-04-27 ~ 2007-03-28
    IIF 28 - Director → ME
  • 32
    COVER PIMPED LTD - 2021-01-11
    icon of address 8 Blandfield Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,786 GBP2024-03-31
    Officer
    icon of calendar 2014-10-31 ~ 2021-01-04
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-04
    IIF 9 - Ownership of shares – 75% or more OE
  • 33
    MEXICO CITY FOODS LIMITED - 2021-02-05
    icon of address 8 Blandfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,510 GBP2021-03-31
    Officer
    icon of calendar 2013-05-01 ~ 2020-05-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 34
    icon of address 8 Blandfield Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-31 ~ 2019-07-16
    IIF 47 - Director → ME
    icon of calendar 2010-06-22 ~ 2010-07-16
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 35
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2003-11-19
    IIF 31 - Director → ME
  • 36
    THE PAINSWICK HAIDRESSERS LIMITED - 2005-09-07
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,625 GBP2023-10-31
    Officer
    icon of calendar 2004-03-22 ~ 2005-10-01
    IIF 27 - Director → ME
    icon of calendar 2002-12-01 ~ 2005-09-05
    IIF 73 - Secretary → ME
  • 37
    WESTCLIFFE MARKETING LIMITED - 2008-03-31
    TOM WELLS LIMITED - 1999-12-09
    icon of address 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,984 GBP2020-02-29
    Officer
    icon of calendar 1999-09-07 ~ 1999-11-13
    IIF 18 - Director → ME
  • 38
    IN NEWMAN CONSULTANCY LTD - 2021-07-13
    icon of address 8 Blandfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,498 GBP2024-03-31
    Officer
    icon of calendar 2014-07-15 ~ 2021-07-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 39
    ANTHONY HILDEBRAND LIMITED - 2020-01-06
    icon of address 8 Blandfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-03-05 ~ 2019-12-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-12
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-12-29
    IIF 4 - Ownership of shares – 75% or more OE
  • 40
    Company number 04628251
    Non-active corporate
    Officer
    icon of calendar 2003-01-10 ~ 2011-07-31
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.