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

Hare, Richard Warren

    Related profiles found in government register
  • Hare, Richard Warren
    British

    Registered addresses and corresponding companies
  • Hare, Richard Warren
    British company director

    Registered addresses and corresponding companies
    • icon of address Sunnyside Main Street, Gawcott, Buckingham, Buckinghamshire, MK18 4HZ

      IIF 8 IIF 9 IIF 10
  • Hare, Richard Warren
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Sunnyside Main Street, Gawcott, Buckingham, Buckinghamshire, MK18 4HZ

      IIF 11
  • Hare, Richard Warren
    British director

    Registered addresses and corresponding companies
    • icon of address Sunnyside Main Street, Gawcott, Buckingham, Buckinghamshire, MK18 4HZ

      IIF 12 IIF 13 IIF 14
  • Hare, Richard Warren
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Sunnyside Main Street, Gawcott, Buckingham, Buckinghamshire, MK18 4HZ

      IIF 15
  • Hare, Richard Warren
    British solicitor

    Registered addresses and corresponding companies
  • Hare, Richard Warren

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Main Street, Gawcott, Buckingham, MK18 4HZ, England

      IIF 28
    • icon of address Sunnyside, Main Street, Gawcott, Buckingham, MK18 4HZ, United Kingdom

      IIF 29
  • Hare, Richard Warren
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Main Street, Gawcott, Buckingham, MK18 4HZ, England

      IIF 30
  • Hare, Richard Warren
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Castle Street, Buckingham, Buckinghamshire, MK18 1BP, United Kingdom

      IIF 31
    • icon of address Sunnyside Main Street, Gawcott, Buckingham, Buckinghamshire, MK18 4HZ

      IIF 32 IIF 33 IIF 34
    • icon of address Sunnyside Main Street, Gawcott, Buckingham, Bucks, MK18 4HZ, United Kingdom

      IIF 35
    • icon of address Sunnyside, Main Street, Gawcott, Buckingham, MK18 4HZ, United Kingdom

      IIF 36
    • icon of address Sunnyside, Sunnyside, Main Street, Buckingham, MK18 4HZ, England

      IIF 37
  • Hare, Richard Warren
    British lawyer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hare, Richard Warren
    British solicitor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hare, Richard

    Registered addresses and corresponding companies
    • icon of address 13, Castle Street, Buckingham, Buckinghamshire, MK18 1BP, United Kingdom

      IIF 49
    • icon of address Sunnyside Main Street, Gawcott, Buckingham, Bucks, MK18 4HZ, United Kingdom

      IIF 50
    • icon of address Sunnyside Main Street, Gawcott, Buckingham, MK18 4HZ, England

      IIF 51
  • Mr Richard Warren Hare
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Castle Street, Buckingham, MK18 1BP, United Kingdom

      IIF 52
    • icon of address Marriotts, 13 Castle Street, Buckingham, MK18 1BP, England

      IIF 53
    • icon of address Sunnyside, Main Street, Gawcott, Buckingham, MK18 4HZ, England

      IIF 54
    • icon of address Office F, Spinners Court, 55 West End, Witney, Oxon, OX28 1NH, England

      IIF 55
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Sunnyside Main Street, Gawcott, Buckingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,972 GBP2024-07-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 28 - Secretary → ME
  • 2
    icon of address Peat House, Lansdown Road, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    icon of address Sunnyside Main Street, Gawcott, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 37 - Director → ME
    icon of calendar 2020-10-14 ~ now
    IIF 29 - Secretary → ME
  • 4
    icon of address Office F, Spinners Court, 55 West End, Witney, Oxon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    209,740 GBP2023-11-30
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 36 - Director → ME
    icon of calendar 2015-09-28 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PEOPLEMANAGER SOFTWARE LTD - 2022-11-10
    icon of address Sunnyside Main Street, Gawcott, Buckingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-12-10 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    SANDERSON KAYSER LIMITED - 1997-01-10
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-05 ~ 1999-08-19
    IIF 45 - Director → ME
    icon of calendar 1997-01-27 ~ 1999-09-21
    IIF 11 - Secretary → ME
  • 2
    HOMEPRIZE LIMITED - 2001-01-05
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2006-04-28
    IIF 12 - Secretary → ME
  • 3
    icon of address C/o United Industries Plc, Unit A Beech Industrial Estate, Bacup, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1999-08-19
    IIF 42 - Director → ME
    icon of calendar 1997-10-29 ~ 1999-09-21
    IIF 1 - Secretary → ME
  • 4
    BISHOP'S GROUP P.L.C. - 1985-07-31
    BISHOP'S STORES P.L.C. - 1981-09-24
    BISHOP'S STORES, LIMITED - 1981-07-08
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2006-04-28
    IIF 19 - Secretary → ME
  • 5
    MUSGRAVE UK LIMITED - 2015-09-16
    MUSGRAVE RETAIL PARTNERS GB LIMITED - 2008-03-14
    MUSGRAVE (UK) LIMITED - 2007-10-08
    BUDGENS LIMITED - 2004-12-13
    BUDGENS PUBLIC LIMITED COMPANY - 2002-11-12
    BARKER & DOBSON GROUP P.L.C. - 1988-11-07
    BARKER & DOBSON LIMITED - 1978-12-31
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1999-10-19 ~ 2006-04-28
    IIF 2 - Secretary → ME
  • 6
    BUDGEN LIMITED - 1986-06-24
    BOOKER BELMONT RETAIL LIMITED - 1983-01-01
    BOOKER BELMONT LIMITED - 1977-12-31
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2006-04-28
    IIF 25 - Secretary → ME
  • 7
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2006-04-28
    IIF 8 - Secretary → ME
  • 8
    BASIC FOOD DISCOUNT LIMITED - 2001-06-05
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2006-04-28
    IIF 16 - Secretary → ME
  • 9
    DE FACTO 327 LIMITED - 1994-01-20
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2006-04-28
    IIF 44 - Director → ME
    icon of calendar 2000-01-12 ~ 2006-04-28
    IIF 3 - Secretary → ME
  • 10
    GILSONS THE BAKERS LIMITED - 2004-02-09
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2006-04-28
    IIF 4 - Secretary → ME
  • 11
    BARKER & DOBSON NOMINEES LIMITED - 1988-11-02
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2006-04-28
    IIF 20 - Secretary → ME
  • 12
    BARKER & DOBSON PENSION TRUSTEES LIMITED - 1988-11-29
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-11 ~ 2006-04-28
    IIF 33 - Director → ME
  • 13
    PRECIS (2223) LIMITED - 2002-07-25
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2006-04-28
    IIF 34 - Director → ME
    icon of calendar 2002-07-03 ~ 2006-04-28
    IIF 13 - Secretary → ME
  • 14
    BUDGENS LIMITED - 1988-11-07
    BUDGEN LIMITED - 1987-12-18
    BISHOP'S FOOD STORES LIMITED - 1986-06-24
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2006-04-28
    IIF 48 - Director → ME
    icon of calendar 1999-11-01 ~ 2006-04-28
    IIF 21 - Secretary → ME
  • 15
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2006-04-28
    IIF 26 - Secretary → ME
  • 16
    PEOPLETIME LIMITED - 2024-02-11
    icon of address Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    163,332 GBP2021-03-31
    Officer
    icon of calendar 2006-03-28 ~ 2022-11-02
    IIF 32 - Director → ME
    icon of calendar 2006-03-28 ~ 2022-11-02
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-02
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SWAN SAFETY SOFTWARE LIMITED - 2024-08-12
    PEOPLETIME SOFTWARE LIMITED - 2022-11-09
    icon of address 6 Minter Rise, Winslow, Bucks 6 Minter Rise, Winslow, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2018-08-02 ~ 2024-01-17
    IIF 31 - Director → ME
    icon of calendar 2018-08-02 ~ 2025-01-21
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2024-01-17
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SK HOLDINGS LIMITED - 1987-04-08
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-05 ~ 1999-08-19
    IIF 43 - Director → ME
    icon of calendar 1994-06-02 ~ 1999-09-21
    IIF 6 - Secretary → ME
  • 19
    icon of address Valley Works, Grange Lane, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-04 ~ 1999-08-19
    IIF 47 - Director → ME
    icon of calendar 1995-01-17 ~ 1999-08-19
    IIF 46 - Director → ME
  • 20
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2006-04-28
    IIF 17 - Secretary → ME
  • 21
    TRUSHELFCO (NO. 572) LIMITED - 1983-07-01
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2006-04-28
    IIF 9 - Secretary → ME
  • 22
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2006-04-28
    IIF 18 - Secretary → ME
  • 23
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2006-04-28
    IIF 23 - Secretary → ME
  • 24
    NEIGHBOURHOOD STORES PLC - 2015-12-11
    TRUSHELFCO (NO. 552) LIMITED - 1983-05-27
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2006-04-28
    IIF 10 - Secretary → ME
  • 25
    icon of address C/o United Industries Plc, Unit A Beech Industrial Estate, Bacup, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1999-08-19
    IIF 39 - Director → ME
    icon of calendar 1997-07-04 ~ 1999-09-21
    IIF 15 - Secretary → ME
  • 26
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2006-04-28
    IIF 27 - Secretary → ME
  • 27
    FINISHGOOD LIMITED - 1992-11-17
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-20 ~ 2006-04-28
    IIF 14 - Secretary → ME
  • 28
    DEGREEMAJOR LIMITED - 1994-05-06
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2006-04-28
    IIF 24 - Secretary → ME
  • 29
    Company number 00450082
    Non-active corporate
    Officer
    icon of calendar 1997-07-29 ~ 1999-08-19
    IIF 41 - Director → ME
    icon of calendar 1996-09-25 ~ 1999-09-21
    IIF 5 - Secretary → ME
  • 30
    Company number 00647654
    Non-active corporate
    Officer
    icon of calendar 1997-04-24 ~ 1997-09-16
    IIF 38 - Director → ME
    icon of calendar 1998-06-25 ~ 1999-08-19
    IIF 40 - 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.