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

Otley, Richard Reverdy

    Related profiles found in government register
  • Otley, Richard Reverdy
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Curzon Street, London, W1J 5HS, United Kingdom

      IIF 1
  • Otley, Richard Reverdy
    British investment analyst born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Otley, Richard Reverdy
    British investment banker born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Osborne Way, Wiggington, Hertfordshire, HP23 6EN

      IIF 9
  • Otley, Richard Reverdy
    British investment manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Osborne Way, Wigginton, Tring, Hertfordshire, HP23 6EN, United Kingdom

      IIF 10
  • Otley, Richard Reverdy
    born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Savile Row, Mayfair, London, W1S 3PD

      IIF 11
  • Otley, Richard Reverdy
    British chairman born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Capitol Building, Oldbury, Bracknell, RG12 8FZ, England

      IIF 12
  • Otley, Richard Reverdy
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, 9, High Street, Tring, Hertfordshire, HP23 5TE, England

      IIF 13
    • icon of address The Counting House, 9, High Street, Tring, Herts, HP23 5TE, England

      IIF 14
  • Mr Richard Reverdy Otley
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, 9, High Street, Tring, Herts, HP23 5TE, England

      IIF 15
child relation
Offspring entities and appointments
Active 2
  • 1
    IWP (U.K.) HOLDINGS PLC - 2006-11-22
    IWP INTERNATIONAL LIMITED - 1992-07-27
    IWP UK HOLDINGS LIMITED - 1989-08-21
    SAVECARE LIMITED - 1989-03-10
    icon of address C/o Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address The Counting House, 9, High Street, Herts, Tring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-05-31
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    JEYES HOLDINGS LIMITED - 2017-03-28
    INHOCO 2655 LIMITED - 2002-09-16
    icon of address No 1 Colmore Square, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-21 ~ 2013-10-31
    IIF 9 - Director → ME
  • 2
    JEYES LIMITED - 2017-06-21
    MIDDLETON PLASTICS LIMITED - 1978-12-31
    icon of address Easy Cleaning, Brunel Way, Thetford, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,361,556 GBP2021-03-31
    Officer
    icon of calendar 2011-10-27 ~ 2013-10-31
    IIF 10 - Director → ME
  • 3
    HOLDAVON LIMITED - 1986-01-14
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    156,920 GBP2023-03-31
    Officer
    icon of calendar 2007-12-21 ~ 2011-11-17
    IIF 8 - Director → ME
  • 4
    GODREJ CONSUMER PRODUCTS (UK) LIMITED - 2018-09-14
    KEYLINE BRANDS LIMITED - 2013-07-05
    KEYLINE MANAGEMENT LIMITED - 1990-09-07
    icon of address The Capitol Building, Oldbury, Bracknell, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,432,775 GBP2023-03-31
    Officer
    icon of calendar 2018-08-31 ~ 2024-06-19
    IIF 12 - Director → ME
  • 5
    CONSTANCE CARROLL HOLDINGS LIMITED - 2014-11-26
    CONSTANCE CARROLL COSMETICS LIMITED - 1985-06-28
    icon of address Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-12-21 ~ 2011-11-17
    IIF 2 - Director → ME
  • 6
    CONSTANCE CARROLL LIMITED - 2014-11-26
    CONSTANCE CARROLL OVERSEAS LIMITED - 2011-10-20
    CONSTANCE CARROLL OVERSEAS PUBLIC LIMITED COMPANY - 2004-05-07
    CONSTANCE CARROLL (EXPORTS) LIMITED - 1985-11-25
    icon of address Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-12-21 ~ 2011-11-17
    IIF 4 - Director → ME
  • 7
    JZ CONSUMER BRANDS LIMITED - 2024-08-07
    icon of address Unit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,111,023 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2018-08-31 ~ 2024-06-19
    IIF 1 - Director → ME
  • 8
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -45,724 GBP2023-12-31
    Officer
    icon of calendar 2017-07-28 ~ 2018-06-03
    IIF 13 - Director → ME
  • 9
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2013-03-31
    IIF 11 - LLP Member → ME
  • 10
    VIVALIS TRADING LIMITED - 2015-01-27
    COLLECTION 2000 LIMITED - 2011-08-05
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    124,169 GBP2023-03-31
    Officer
    icon of calendar 2007-12-21 ~ 2011-11-17
    IIF 7 - Director → ME
  • 11
    icon of address Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-04-21 ~ 2011-11-17
    IIF 5 - Director → ME
  • 12
    CONSTANCE CARROLL COSMETICS LIMITED - 2006-06-01
    CONSTANCE CARROLL COSMETICS PUBLIC LIMITED COMPANY - 2004-05-07
    BAWNMORE LIMITED - 1985-07-16
    icon of address Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-12-21 ~ 2011-11-17
    IIF 6 - 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.