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 Anthony Connor

    Related profiles found in government register
  • Mr Richard Anthony Connor
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 South Way, Walworth Industrial Estate, Andover, SP10 5AF, United Kingdom

      IIF 1 IIF 2
    • icon of address Ashtree House, Tarrant Hinton, Blandford Forum, DT11 8JA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 12, Bentalls Shopping Centre, Colchester Road, Maldon, Essex, CM9 4GD, England

      IIF 7
    • icon of address Office 12, Bentalls Centre, Colchester Road, Maldon, Essex, CM9 4GD, England

      IIF 8
    • icon of address Office 12, Bentalls Shopping Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England

      IIF 9
  • Mr Richard Connor
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Yorkshire Street, Oldham, OL1 3ST, England

      IIF 10
  • Connor, Richard Anthony
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bentalls Shopping Centre, Colchester Road, Maldon, Essex, CM9 4GD, England

      IIF 11
  • Connor, Richard Anthony
    British commercial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clyde, Ardleigh Road Dedham, Colchester, Essex, CO7 6EE

      IIF 12
  • Connor, Richard Anthony
    British consutant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clyde, Ardleigh Road, Dedham, Colchester, Essex, CO7 6EE, England

      IIF 13
  • Connor, Richard Anthony
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 South Way, Walworth Industrial Estate, Andover, SP10 5AF, United Kingdom

      IIF 14
    • icon of address Ashtree House, Tarrant Hinton, Blandford Forum, Dorset, DT11 8JA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address The Clyde, Ardleigh Road, Dedham, Colchester, CO7 6EE, England

      IIF 18
    • icon of address Office 12, Bentalls Shopping Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England

      IIF 19
  • Connor, Richard Anthony
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clyde, Ardleigh Road Dedham, Colchester, Essex, CO7 6EE

      IIF 20
  • Connor, Richard Anthony
    British self employed born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 South Way, Walworth Industrial Estate, Andover, SP10 5AF, United Kingdom

      IIF 21
    • icon of address Ashtree House, Tarrant Hinton, Blandford Forum, Dorset, DT11 8JA, United Kingdom

      IIF 22
  • Conner, Richard Anthony
    British commercial director born in May 1967

    Registered addresses and corresponding companies
    • icon of address The Clyde, Ardleigh Road Dedham, Colchester, Essex, CO7 6EE

      IIF 23
  • Connor, Richard Anthony
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Little Braxted Hall, Little Braxted, Essex, CM8 3EU, England

      IIF 24
    • icon of address Office 12, Bentalls Centre, Colchester Road, Maldon, Essex, CM9 4GD, England

      IIF 25
  • Connor, Richard
    British commercial director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448, Mill Street, Liverpool, L8 4RG, England

      IIF 26
  • Connor, Richard Anthony
    British managing director

    Registered addresses and corresponding companies
    • icon of address 42 Pirie Road, West Bergholt, Colchester, Essex, CO6 3TA

      IIF 27
  • Connor, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address 55 South Way, Walworth Industrial Estate, Andover, SP10 5AF, United Kingdom

      IIF 28
    • icon of address Ashtree House, Tarrant Hinton, Blandford Forum, Dorset, DT11 8JA, United Kingdom

      IIF 29 IIF 30
    • icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 31
  • Connor, Richard Athony

    Registered addresses and corresponding companies
    • icon of address Ashtree House, Tarrant Hinton, Blandford Forum, Dorset, DT11 8JA, United Kingdom

      IIF 32
  • Connor, Richard

    Registered addresses and corresponding companies
    • icon of address 55 South Way, Walworth Industrial Estate, Andover, SP10 5AF, United Kingdom

      IIF 33
    • icon of address Ashtree House, Tarrant Hinton, Blandford Forum, Dorset, DT11 8JA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Accounting Plus Uk Ltd, Office 12 Bentalls Shopping Centre, Colchester Road, Heybridge, Maldon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,373 GBP2017-11-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office 12 Bentalls Centre, Colchester Road, Maldon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 8 - Right to appoint or remove membersOE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 1a Little Braxted Hall, Little Braxted, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 4
    icon of address 12 Bentalls Shopping Centre, Colchester Road, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,246 GBP2024-12-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-03 ~ dissolved
    IIF 20 - Director → ME
Ceased 12
  • 1
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2015-02-13
    IIF 13 - Director → ME
  • 2
    icon of address 92 Nore Road, Portishead, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-20 ~ 2021-12-22
    IIF 14 - Director → ME
    icon of calendar 2020-10-20 ~ 2021-12-22
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2021-12-22
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    icon of address Ashtree House, Tarrant Hinton, Blandford Forum, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ 2021-12-22
    IIF 15 - Director → ME
    icon of calendar 2020-10-27 ~ 2021-12-22
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2021-12-22
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    icon of address Ashtree House, Tarrant Hinton, Blandford Forum, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2021-12-22
    IIF 16 - Director → ME
    icon of calendar 2020-10-23 ~ 2021-12-22
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2021-12-22
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    ROBERT TAYLOR LTD - 2023-04-18
    TRACY TAYLOR LTD - 2021-09-24
    LIQUILINE HOLDINGS LIMITED - 2021-09-23
    icon of address Ashtree House, Tarrant Hinton, Blandford Forum, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2021-12-22
    IIF 17 - Director → ME
    icon of calendar 2020-11-04 ~ 2021-12-22
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-12-22
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Ashtree House, Tarrant Hinton, Blandford Forum, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ 2021-12-22
    IIF 22 - Director → ME
    icon of calendar 2020-10-23 ~ 2021-12-22
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2021-12-22
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 89 Yorkshire Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ 2020-12-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2020-11-18
    IIF 10 - Has significant influence or control OE
  • 8
    icon of address 12 Bentalls Shopping Centre, Colchester Road, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,246 GBP2024-12-31
    Officer
    icon of calendar 2022-02-23 ~ 2023-08-11
    IIF 18 - Director → ME
    icon of calendar 2022-03-19 ~ 2023-08-11
    IIF 31 - Secretary → ME
  • 9
    STOURBRIDGE WATER SERVICES LIMITED - 2000-07-10
    STOURBRIDGE WATER DIRECT LIMITED - 2016-04-09
    icon of address The Victor Building Earls Colne Business Park, Earls Colne, Colchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,400,567 GBP2024-04-30
    Officer
    icon of calendar 2008-01-01 ~ 2009-07-01
    IIF 12 - Director → ME
  • 10
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    700 GBP2024-04-30
    Officer
    icon of calendar 2008-01-01 ~ 2009-07-01
    IIF 23 - Director → ME
  • 11
    icon of address 92 Nore Road, Portishead, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-21 ~ 2021-12-22
    IIF 21 - Director → ME
    icon of calendar 2020-10-21 ~ 2021-12-22
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2021-12-22
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-03-31
    IIF 27 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.