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

Hinds, Richard

    Related profiles found in government register
  • Hinds, Richard

    Registered addresses and corresponding companies
  • Hinds, Richard
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hinds, Richard
    British finance director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 45
  • Hinds, Richard John
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhouse Farm, Austwick, Lancaster, LA2 8BZ, England

      IIF 46
    • icon of address George Stephenson House, Toft Green, York, YO1 6JT, England

      IIF 47
  • Hinds, Richard John
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40/48, Airport Road West, Sydenham, Belfast, BT3 9ED

      IIF 48
    • icon of address 40/48, Airport Road West, Sydenham, Belfast, BT3 9ED, Northern Ireland

      IIF 49
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 50 IIF 51 IIF 52
    • icon of address Unit H4, Premier Way, Lowfields Business Park, Elland, W Yorks, HX5 9HF

      IIF 57
  • Mr Richard John Hinds
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhouse Farm, Austwick, Lancaster, LA2 8BZ, England

      IIF 58
child relation
Offspring entities and appointments
Active 3
  • 1
    EM TRAINS LIMITED - 2019-03-20
    OQS BRANDS LIMITED - 1996-12-03
    DFT OLR3 LIMITED - 2020-01-29
    OQS RAIL LIMITED - 2014-05-09
    icon of address George Stephenson House, Toft Green, York, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 47 - Director → ME
  • 2
    STAMPEDE GLOBAL LIMITED - 2014-01-21
    STAMPEDE PRESENTATION PRODUCTS (EUROPE) LIMITED - 2017-08-21
    icon of address C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2019-05-31 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    icon of address Woodhouse Farm, Austwick, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 43
  • 1
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ 2022-08-19
    IIF 51 - Director → ME
    icon of calendar 2017-07-31 ~ 2022-08-19
    IIF 4 - Secretary → ME
  • 2
    MATCHDEAN SERVICES LIMITED - 1990-08-20
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-31 ~ 2022-08-19
    IIF 29 - Secretary → ME
  • 3
    STATUSURBAN LIMITED - 1991-02-07
    A.G. PERIPHERALS LIMITED - 1995-06-12
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2022-08-19
    IIF 52 - Director → ME
  • 4
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2022-08-19
    IIF 18 - Secretary → ME
  • 5
    GRADEUP LIMITED - 1996-07-29
    ABACUS TECHNOLOGY EUROPE LIMITED - 2000-01-14
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-08-19
    IIF 21 - Secretary → ME
  • 6
    RUNSOLE LIMITED - 2014-12-19
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2022-08-19
    IIF 24 - Secretary → ME
  • 7
    MICRO P LIMITED - 2014-09-01
    MICRO PERIPHERALS LIMITED - 2012-01-03
    MITRECREST LIMITED - 1981-12-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2022-08-19
    IIF 45 - Director → ME
    icon of calendar 2016-06-30 ~ 2022-08-19
    IIF 15 - Secretary → ME
  • 8
    OYYY DISTRIBUTION LTD - 2013-10-18
    icon of address Unit H4 Premier Way, Lowfields Business Park, Elland, W Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2022-08-19
    IIF 57 - Director → ME
  • 9
    LECO COMPUTER SUPPLIES LIMITED - 2019-09-06
    A.B.S. SYSTEMS CONSULTANCY LIMITED - 1984-04-30
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2022-08-19
    IIF 19 - Secretary → ME
  • 10
    GEM LOGISTICS LIMITED - 2015-02-12
    SKYSPRING LIMITED - 1997-07-09
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-30 ~ 2022-08-19
    IIF 23 - Secretary → ME
  • 11
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2022-08-19
    IIF 25 - Secretary → ME
  • 12
    EXERTIS HAMMER PLC - 2019-04-01
    HAMMER DISTRIBUTION LIMITED - 2000-01-13
    HAMMER LIMITED - 2005-08-31
    HAMMER PLC - 2019-04-01
    HAMMER PLC - 2005-02-09
    icon of address Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 43 - Director → ME
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 12 - Secretary → ME
  • 13
    EXERTIS HOLDINGS (US) LIMITED - 2018-09-11
    icon of address Technology House Magnesium Way, Hapton, Burnley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-21 ~ 2022-08-19
    IIF 30 - Secretary → ME
  • 14
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ 2022-08-19
    IIF 56 - Director → ME
    icon of calendar 2017-07-31 ~ 2022-08-19
    IIF 11 - Secretary → ME
  • 15
    CUTEDEAL LIMITED - 1985-04-16
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-08-19
    IIF 16 - Secretary → ME
  • 16
    MEGAFUN LIMITED - 2016-09-11
    icon of address Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 37 - Director → ME
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 6 - Secretary → ME
  • 17
    BLAKEDEW 181 LIMITED - 2000-02-28
    icon of address Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 42 - Director → ME
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 10 - Secretary → ME
  • 18
    GAC NO. 60 LIMITED - 1997-03-14
    icon of address Technology House Magnesium Way, Hapton, Burnley, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2022-08-19
    IIF 31 - Secretary → ME
  • 19
    JANSON COMPUTERS PLC - 2019-04-01
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2022-08-19
    IIF 5 - Secretary → ME
  • 20
    MACONOMY (UK) LIMITED - 1995-10-11
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-08-19
    IIF 8 - Secretary → ME
  • 21
    icon of address C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-31 ~ 2022-08-19
    IIF 34 - Director → ME
    icon of calendar 2019-05-31 ~ 2022-08-19
    IIF 1 - Secretary → ME
  • 22
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2022-08-19
    IIF 39 - Director → ME
  • 23
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2022-08-19
    IIF 40 - Director → ME
  • 24
    MIDDLESERIES LIMITED - 2000-05-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2022-08-19
    IIF 38 - Director → ME
  • 25
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2022-08-19
    IIF 44 - Director → ME
  • 26
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 7 - Secretary → ME
  • 27
    LINX AUDIO VISUAL LTD - 2014-07-23
    FACTS LIMITED - 1983-04-06
    MICRO PERIPHERALS IMPORTS LIMITED - 2007-03-03
    EXERTIS (UK) LTD - 2014-09-01
    MICRO 8 LIMITED - 1982-03-15
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-08-19
    IIF 17 - Secretary → ME
  • 28
    ALTIMATE SOLUTIONS LIMITED - 2012-03-20
    FLEETNESS 583 LIMITED - 2008-06-05
    DISTRILOGIE LIMITED - 2010-09-08
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2022-08-19
    IIF 13 - Secretary → ME
  • 29
    G.F.K.TECHNOLOGY (UK) LIMITED - 2004-10-01
    MICRO P LIMITED - 2012-01-03
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2022-08-19
    IIF 14 - Secretary → ME
  • 30
    TEKDATA DISTRIBUTION LIMITED - 2013-04-12
    EVER 2247 LIMITED - 2004-02-03
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2022-08-19
    IIF 54 - Director → ME
  • 31
    KONDOR LTD. - 2000-05-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,000 GBP2023-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2022-08-19
    IIF 41 - Director → ME
  • 32
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ 2022-08-19
    IIF 55 - Director → ME
    icon of calendar 2017-07-31 ~ 2022-08-19
    IIF 28 - Secretary → ME
  • 33
    MOBILE TECHNOLOGY REFURBISHMENT LIMITED - 2015-08-21
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    902,750 GBP2015-11-30
    Officer
    icon of calendar 2021-06-03 ~ 2022-08-19
    IIF 53 - Director → ME
    icon of calendar 2017-07-31 ~ 2022-08-19
    IIF 26 - Secretary → ME
  • 34
    VIDEO HIRE STORE LIMITED - 1996-12-11
    V.H.S. DISTRIBUTION LTD - 2010-10-28
    MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) LIMITED - 2014-02-12
    icon of address Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2022-08-19
    IIF 49 - Director → ME
  • 35
    FARRAGO RETAIL SOLUTIONS LIMITED - 2007-09-10
    PROFIT OPPORTUNITIES LIMITED - 2004-10-26
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2022-08-19
    IIF 50 - Director → ME
  • 36
    BLACK STAR ASSOCIATES LIMITED - 2004-07-26
    icon of address Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2022-08-19
    IIF 48 - Director → ME
  • 37
    WAVESTREAM LTD - 2005-11-11
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2022-08-19
    IIF 27 - Secretary → ME
  • 38
    GW 1147 LIMITED - 2007-01-18
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2009-09-10
    IIF 33 - Director → ME
  • 39
    ALLEN-MORGAN PLANT LIMITED - 1989-12-06
    BESKAB LIMITED - 1995-12-13
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-01 ~ 2009-08-25
    IIF 32 - Director → ME
  • 40
    JUST LAMPS (HOLDINGS) LIMITED - 2017-08-21
    icon of address C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-31 ~ 2022-08-19
    IIF 36 - Director → ME
    icon of calendar 2019-05-31 ~ 2022-08-19
    IIF 3 - Secretary → ME
  • 41
    TRANSACTION-ONE LIMITED - 2002-02-07
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-08-19
    IIF 20 - Secretary → ME
  • 42
    MABLAW 348 LIMITED - 1997-04-07
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 22 - Secretary → ME
  • 43
    BLAKEDEW 266 LIMITED - 2000-10-19
    V2 ON SITE LIMITED - 2007-03-14
    icon of address Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2022-08-19
    IIF 9 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.