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

Hindley, Richard Paul

    Related profiles found in government register
  • Hindley, Richard Paul
    British accountant born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Glanville Way, Epsom, Surrey, KT19 8HT, England

      IIF 1
  • Hindley, Richard Paul
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Glanville Way, Epsom, Surrey, KT19 8HT, United Kingdom

      IIF 2
    • icon of address Highland House, 165 The Broadway, London, SW19 1NE, England

      IIF 3
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 4
    • icon of address Highland House, The Broadway, London, SW19 1NE, England

      IIF 5
    • icon of address Highland House, 165 The Broadway, Wimbedon, London, SW19 1NE, England

      IIF 6
    • icon of address 51, St George's Road, Wimbledon, London, SW19 4EA, United Kingdom

      IIF 7
  • Hindley, Richard Paul
    born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brenchley, Ockham Road North, East Horsley, Surrey, KT24 6NU

      IIF 8
    • icon of address 6, Glanville Way, Epsom, Surrey, KT19 8HT, England

      IIF 9
  • Mr Richard Hindley
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Georges Road, London, SW19 4EA, England

      IIF 10 IIF 11
  • Hindley, Richard
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Glanville Way, Epsom, KT198HT, England

      IIF 12
    • icon of address Carlton House, 19 West Street, Epsom, Surrey, KT18 7RL, United Kingdom

      IIF 13
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 14
  • Mr Richard Hindley
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, England

      IIF 15
  • Mr Richard Paul Hindley
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5 Bank Chambers, Wandsworth Road, London, SW8 2LN, England

      IIF 16
    • icon of address Highland House, 165 The Broadway, London, SW19 1NE, England

      IIF 17
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 18
    • icon of address Highland House, The Broadway, London, SW19 1NE, England

      IIF 19
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, England

      IIF 20
  • Hindley, Richard

    Registered addresses and corresponding companies
    • icon of address Highland House, The Broadway, London, SW19 1NE, England

      IIF 21
  • Mr Richard Hindley
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Glanville Way, Epsom, KT198HT, England

      IIF 22
    • icon of address Carlton House, 19 West Street, Epsom, Surrey, KT18 7RL, United Kingdom

      IIF 23
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Brenchley, Ockham Road North, East Horsley, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,575 GBP2017-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 2
    icon of address Highland House, The Broadway, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,113 GBP2024-09-30
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 21 - Secretary → ME
  • 3
    icon of address 6 Glanville Way, Epsom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    THE FIFE ARMS (TURRIFF) LTD - 2014-07-17
    icon of address 51 St George's Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Highland House, 165 The Broadway, Wimbledon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Highland House 165 The Broadway, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,239 GBP2025-01-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Highland House, The Broadway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,511 GBP2018-12-31
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Carlton House, 19 West Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SH & PARTNERS LIMITED - 2024-06-13
    icon of address Highland House, The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,449 GBP2024-07-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WESTBROOK MEDIA LTD - 2025-02-13
    icon of address Highland House 165 The Broadway, Wimbledon, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Carlton House, 19 West Street, Epsom, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    47,397 GBP2023-10-31
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or controlOE
Ceased 3
  • 1
    CHRISTOPHER JAMES PROPERTY LTD - 2017-04-27
    ROB TAYLOR FITNESS LTD - 2020-06-05
    icon of address Highland House, The Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,803 GBP2024-06-30
    Officer
    icon of calendar 2016-02-18 ~ 2016-12-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2016-12-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    SH CLIENT COMPANY LTD - 2020-07-03
    SCV LIGHTING LTD - 2020-07-01
    icon of address Highland House, 165 The Broadway, Wimbledon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,562 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-06-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-06-30
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    OLIVIA JAMES LTD - 2019-07-23
    icon of address Highland House, 165 The Broadway, Wimbledon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    104,555 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-10-28 ~ 2019-10-28
    IIF 15 - Ownership of shares – 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.