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

Cutts, Richard Jonathan

    Related profiles found in government register
  • Cutts, Richard Jonathan
    British, director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Earl's Court Square, London, SW5 9BY, United Kingdom

      IIF 1
  • Cutts, Richard Jonathan
    British, paper recycler born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lidget House, Lidget Close, Doncaster, South Yorkshire, DN4 6EE

      IIF 2
  • Cutts, Richard Jonathan
    British, partner born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lidget House, Lidget Close, Doncaster, South Yorkshire, DN4 6EE

      IIF 3
  • Cutts, Richard Jonathan
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3 Coutts House, Summerhill Road, Onchan, Isle Of Man, IM3 1NW, Isle Of Man

      IIF 4
    • icon of address 4 Fern Way, Scarcroft, Leeds, LS14 3JJ

      IIF 5
    • icon of address 4, Fern Way, Scarcroft, Leeds, West Yorkshire, LS14 3JJ, United Kingdom

      IIF 6
  • Cutts, Richard Jonathan
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fern Way, Leeds, LS14 3JJ, United Kingdom

      IIF 7
  • Cutts, Richard Jonathan
    British waste paper merchant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Waterloo Apts, Waterloo Street, Leeds, LS10 1JA, United Kingdom

      IIF 8
  • Mr Richard Jonathan Cutts
    British, born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Queensway, Halifax, HX1 4RN, England

      IIF 9
    • icon of address 31a, Holly Bush Lane, Sevenoaks, TN13 3TJ, England

      IIF 10
  • Cutts, Richard Jonathan
    British director born in February 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 11, Lidget Close, Doncaster, South Yorkshire, DN4 6EE, England

      IIF 11
  • Cutts, Richard Jonathan
    British sales director born in February 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 11, Lidget Close, Doncaster, DN4 6EE, United Kingdom

      IIF 12
  • Cutts, Richard
    British director born in February 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Unit 7, York Road, Regent Buildings, York, North Yorkshire, YO26 4LT, United Kingdom

      IIF 13
  • Mr Richard Cutts
    British born in February 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Unit 7, York Road, Regent Buildings, York, North Yorkshire, YO26 4LT, United Kingdom

      IIF 14
  • Cutts, Richard Jonathan

    Registered addresses and corresponding companies
    • icon of address 4, Fern Way, Leeds, LS14 3JJ, United Kingdom

      IIF 15
  • Richard Jonathan Cutts
    British born in February 1971

    Registered addresses and corresponding companies
    • icon of address 11, Lidget Close, Doncaster, DN4 6EE, United Kingdom

      IIF 16
    • icon of address 67a, Derby Road, Douglas, IM2 3EA, Isle Of Man

      IIF 17
    • icon of address 3, Coutts House Apartments, Summerhill Road, Onchan, IM3 1NW, Isle Of Man

      IIF 18 IIF 19
    • icon of address C/o Animo Associates Limited, 35 Princess Street, Rochdale, OL12 0HA, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Mana, The Eairy, East Foxdale, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2023-06-19 ~ now
    IIF 19 - Ownership of shares - More than 25% as trustees of a trustOE
  • 2
    icon of address 10 Beechwood Rise, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-03-30 ~ now
    IIF 17 - Has significant influence over the entity as the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 17 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 17 - Holds voting rights - More than 25% as trustees of a trustOE
  • 3
    icon of address 31a Holly Bush Lane, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Unit 7 York Road, Regent Buildings, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,973 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 117 Kings Road, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2014-01-27 ~ 2014-04-07
    IIF 7 - Director → ME
    icon of calendar 2014-01-27 ~ 2014-04-07
    IIF 15 - Secretary → ME
  • 2
    icon of address 43 Queensway, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,115 GBP2025-02-28
    Officer
    icon of calendar 2015-02-03 ~ 2025-03-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2025-03-28
    IIF 9 - Has significant influence or control OE
  • 3
    icon of address Mana, The Eairy, East Foxdale, Isle Of Man
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2016-12-02 ~ 2023-11-06
    IIF 20 - Has significant influence over the entity as the trustees of a trust OE
  • 4
    icon of address Cayman National House Cayman National House, 4-8 Hope Street, Douglas, Isle Of Man
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2011-07-20 ~ 2025-01-01
    IIF 16 - Has significant influence or control OE
  • 5
    CUTTS BROTHERS (PAPER PRODUCTS) LIMITED - 1979-12-31
    icon of address 144 Manchester Road, Carrington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2012-04-06
    IIF 8 - Director → ME
  • 6
    icon of address Wharf Road, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2012-04-06
    IIF 5 - Director → ME
  • 7
    BIAHEATH LIMITED - 1976-12-31
    icon of address The Stables Paradise Wharf, Ducie Street, Manchester, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    706,399 GBP2024-12-31
    Officer
    icon of calendar 2000-02-08 ~ 2012-04-06
    IIF 2 - Director → ME
  • 8
    icon of address Mana, The Eairy, East Foxdale, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2016-12-02 ~ 2023-06-19
    IIF 18 - Ownership of shares - More than 25% as trustees of a trust OE
  • 9
    icon of address 11 Lidget Close, Doncaster
    Active Corporate (2 parents)
    Equity (Company account)
    -1,951 GBP2024-03-31
    Officer
    icon of calendar 2013-06-05 ~ 2025-03-28
    IIF 4 - Director → ME
  • 10
    icon of address 31a Holly Bush Lane, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-08 ~ 2021-03-09
    IIF 10 - Has significant influence or control OE
  • 11
    icon of address Unit 7 York Road, Regent Buildings, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,973 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ 2025-03-28
    IIF 13 - Director → ME
  • 12
    icon of address The Stables Paradise Wharf, Ducie Street, Manchester, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Equity (Company account)
    705,221 GBP2024-12-31
    Officer
    icon of calendar 2009-11-09 ~ 2012-04-06
    IIF 6 - Director → ME
  • 13
    COMMUNITY WASTE RECYCLING LTD - 2011-12-06
    COMMUNITY WASTE LTD - 2010-01-14
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-12 ~ 2011-11-29
    IIF 3 - Director → ME
  • 14
    icon of address Flat 4 6 Collingham Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -20,561 GBP2024-06-30
    Officer
    icon of calendar 2012-01-12 ~ 2013-08-05
    IIF 1 - 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.