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 Douglas James East

    Related profiles found in government register
  • Mr Richard Douglas James East
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Park Place, Rutherford Way, Swindon Village, Cheltenham, GL51 9TU, England

      IIF 1
    • icon of address Manor Park Place, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TU

      IIF 2
    • icon of address Manor Park Place, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TU, England

      IIF 3
    • icon of address Manor Park, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TU

      IIF 4
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, United Kingdom

      IIF 5
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 6
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 7
  • Richard Douglas James East
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Park Place, Rutherford Way, Swindon Village, Cheltenham, GL51 9TU, England

      IIF 8
  • East, Richard Douglas James
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Park Place, Rutherford Way, Swindon Village, Cheltenham, GL51 9TU, England

      IIF 9
    • icon of address Manor Park Place, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TU, England

      IIF 10
    • icon of address Bowers Hill Farm, Bowers Hill, Badsey, Evesham, WR11 7HG, England

      IIF 11
  • East, Richard Douglas James
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nethercote, 1 Nethercote Drive, Bourton-on-the-water, GL54 2DT, United Kingdom

      IIF 12 IIF 13
    • icon of address Cps House, 7-9 Ambrose Street, Cheltenham, Glos, GL50 3QR, England

      IIF 14
    • icon of address Cps House, St. James Place, Cheltenham, Gloucestershire, GL50 3QR, England

      IIF 15
    • icon of address Manor Park, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TU

      IIF 16
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, United Kingdom

      IIF 17
  • East, Richard Douglas James
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166 Northwood Way, Northwood, Middlesex, HA6 1RB

      IIF 18
  • East, Richard Douglas James
    British recruitment born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 19
  • East, Richard Douglas James
    British recruitment consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Park Place, Rutherford Way, Swindon Village, Cheltenham, GL51 9TU, England

      IIF 20
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 21
  • Mr Richard Douglas James East
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rissington Road, Bourton-on-the-water, Cheltenham, GL54 2DT, England

      IIF 22
    • icon of address Cps House, 7-9 Ambrose Street, Cheltenham, Gloucestershire, GL50 3QR

      IIF 23
    • icon of address Cps House, 7-9 Ambrose Street, Cheltenham, Gloucestershire, GL50 3QR, United Kingdom

      IIF 24
    • icon of address Cps House, St. James Place, Cheltenham, Gloucestershire, GL50 3QR, England

      IIF 25
    • icon of address Manor Park Offices, Rutherford Way, Cheltenham, Glos, GL51 9TU

      IIF 26
    • icon of address Manor Park Place, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TU, England

      IIF 27
  • East, Richard Douglas James
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Park Place, Rutherford Way, Swindon Village, Cheltenham, GL51 9TU, England

      IIF 28
    • icon of address Manor Park Place, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TU, England

      IIF 29
  • East, Richard Douglas James
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Park Place, Rutherford Way, Swindon Village, Cheltenham, GL51 9TU, England

      IIF 30 IIF 31
    • icon of address Manor Park, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TU

      IIF 32
    • icon of address 14, Main Street, Coln St. Aldwyns, Cirencester, GL7 5AN, England

      IIF 33
  • Mr Richard East
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Main Street, Coln St. Aldwyns, Cirencester, GL7 5AN, England

      IIF 34
    • icon of address Bowers Hill Farm, Bowers Hill, Badsey, Evesham, WR11 7HG, England

      IIF 35
  • East, Richard Douglas James

    Registered addresses and corresponding companies
    • icon of address Hawthorn Cottage, 34 Gloucester Street, Winchmore, Gloucestershire, GL54 5LX

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    R E SEARCH (SOUTH) LIMITED - 2014-08-06
    icon of address Manor Park Rutherford Way, Swindon Village, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2020-07-31
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 16 - Director → ME
  • 2
    BARRINGTON AYRE BESPOKE GOLF LIMITED - 2017-03-13
    icon of address Bowers Hill Farm Bowers Hill, Badsey, Evesham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,757 GBP2020-01-31
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,099 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SULLYWEST LIMITED - 2022-10-26
    icon of address Manor Park Offices, Rutherford Way, Cheltenham, Glos, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    R.E. STAFFING & TRAINING LIMITED - 2015-09-29
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 14 Main Street, Coln St. Aldwyns, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,859 GBP2024-04-30
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    R E INDUSTRIAL LIMITED - 2015-05-29
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Manor Park Place Rutherford Way, Swindon Village, Cheltenham, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    495,532 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    RE PERSONNEL SECURITY LIMITED - 2005-08-09
    REP SECURITY LIMITED - 2012-11-06
    icon of address Manor Park Place Rutherford Way, Swindon Village, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    351,223 GBP2024-07-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address Manor Park Place Rutherford Way, Swindon Village, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,393 GBP2024-07-31
    Officer
    icon of calendar 2001-10-22 ~ now
    IIF 28 - Director → ME
  • 12
    R E PERSONNEL HOLDINGS LIMITED - 2015-06-03
    icon of address Manor Park Rutherford Way, Swindon Village, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Manor Park Place Rutherford Way, Swindon Village, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    277,457 GBP2024-07-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    R.E.P. TRAINING LIMITED - 2015-02-27
    icon of address Cps House, 7-9 Ambrose Street, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Manor Park Place Rutherford Way, Swindon Village, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    GALLANT LIMITED - 2020-07-09
    icon of address Manor Park Place Rutherford Way, Swindon Village, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,223 GBP2024-07-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 31 - Director → ME
  • 17
    ROTHORN LIMITED - 2013-01-24
    icon of address Manor Park Place Rutherford Way, Swindon Village, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    363,118 GBP2024-07-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 30 - Director → ME
Ceased 6
  • 1
    R E SEARCH (SOUTH) LIMITED - 2014-08-06
    icon of address Manor Park Rutherford Way, Swindon Village, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    4,091,414 GBP2023-12-31
    Officer
    icon of calendar 2010-02-18 ~ 2012-03-30
    IIF 19 - Director → ME
  • 3
    RE PERSONNEL SECURITY LIMITED - 2005-08-09
    REP SECURITY LIMITED - 2012-11-06
    icon of address Manor Park Place Rutherford Way, Swindon Village, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    351,223 GBP2024-07-31
    Officer
    icon of calendar 2005-08-08 ~ 2011-06-23
    IIF 18 - Director → ME
    icon of calendar 2005-08-08 ~ 2011-06-23
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-10-30
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Manor Park Place Rutherford Way, Swindon Village, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,393 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    GALLANT LIMITED - 2020-07-09
    icon of address Manor Park Place Rutherford Way, Swindon Village, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,223 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-03-21 ~ 2020-11-02
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ROTHORN LIMITED - 2013-01-24
    icon of address Manor Park Place Rutherford Way, Swindon Village, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    363,118 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.