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

Dale, Richard

    Related profiles found in government register
  • Dale, Richard
    British designer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Greybury Cottage, Marsh Green, Edenbridge, Kent, TN8 5QP

      IIF 1 IIF 2
  • Dale, Richard
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Greybury Cottage, Marsh Green, Edenbridge, Kent, TN8 5QP

      IIF 3
  • Dale, Richard
    British director of live events born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Millions, Mill Hill, Edenbridge, Kent, TN8 5BU, United Kingdom

      IIF 4
  • Dale, Richard
    British event director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 5
  • Dale, Richard
    British events producer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Richmond Suite, Grosvenor House, 86-90 Park Lane, London, W1K 7TN, United Kingdom

      IIF 6
  • Dale, Richard
    British producer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Millions, Mill Hill, Edenbridge, TN8 5BU, England

      IIF 7
  • Dale, Richard
    British director of live events born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Hurst House, Poundsbridge Lane, Penshurst, Kent, TN11 8AG, United Kingdom

      IIF 8
  • Dale, Richard David
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Sycamore Avenue, Saltburn-by-the-sea, TS12 1PF, England

      IIF 9
    • Arglam Farm, Whitby Road, Easington, Saltburn-by-the-sea, TS13 4NW, England

      IIF 10
  • Mr Richard Dale
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 11
    • Millions, Mill Hill, Edenbridge, Kent, TN8 5BU, United Kingdom

      IIF 12
    • Millions, Mill Hill, Edenbridge, TN8 5BU, England

      IIF 13
    • Richmond Suite, Grosvenor House, 86-90 Park Lane, London, W1K 7TN, United Kingdom

      IIF 14
  • Dale, Richard
    British laboring born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, PO8 0BT, England

      IIF 15
  • Dale, Richard
    British manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr Richard David Dale
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Stonemasons Arms, 54 Cambridge Grove, London, W6 0LA, England

      IIF 17
    • Arglam Farm, Whitby Road, Easington, Saltburn-by-the-sea, TS13 4NW, England

      IIF 18
  • Dale, Richard David
    British bu born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146a, Merton Hall Road, London, London, SW19 3PZ, United Kingdom

      IIF 19
  • Dale, Richard David
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Barton Cottage, South Pool, Kingsbridge, TQ7 2RW, United Kingdom

      IIF 20
  • Mr Richard Dale
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, PO8 0BT, England

      IIF 21
  • Leyland, Daniel Richard
    born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, St. James Road, Sutton, SM1 2TJ, United Kingdom

      IIF 22
  • Leyland, Daniel Richard
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, St James Rd, Sutton, Surrey, SM1 2TJ, United Kingdom

      IIF 23
  • Leyland, Daniel Richard
    British event director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, St. James Road, Sutton, Surrey, SM1 2TJ, United Kingdom

      IIF 24
  • Leyland, Daniel Richard
    British managing director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3BD

      IIF 25
  • Leyland, Daniel

    Registered addresses and corresponding companies
    • 89, St James Rd, Sutton, Surrey, SM1 2TJ, United Kingdom

      IIF 26
  • Mr Daniel Richard Leyland
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3BD

      IIF 27
    • 89, St James Rd, Sutton, Surrey, SM1 2TJ, United Kingdom

      IIF 28
    • 89, St. James Road, Sutton, SM1 2TJ, United Kingdom

      IIF 29
  • Mr Richard David Dale
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Barton Cottage, South Pool, Kingsbridge, TQ7 2RW, United Kingdom

      IIF 30
    • 146a, Merton Hall Road, London, SW19 3PZ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,215 GBP2023-11-30
    Officer
    2017-05-08 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    20 Prince Of Wales Road, London, England
    Corporate (4 parents)
    Officer
    2024-05-03 ~ now
    IIF 9 - director → ME
  • 3
    Court Barton Cottage, South Pool, Kingsbridge, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-22 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    89 St. James Road, Sutton, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 24 - director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-17 ~ dissolved
    IIF 16 - director → ME
  • 6
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,900 GBP2022-02-28
    Officer
    2019-02-20 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    WOODY PROMOTIONS LIMITED - 2009-02-13
    60317, 10 Orange Street, Haymarket, London
    Dissolved corporate (4 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 3 - director → ME
  • 8
    89 St James Rd, Sutton, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    5 GBP2018-04-30
    Officer
    2016-04-15 ~ dissolved
    IIF 23 - director → ME
    2016-04-15 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 9
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -54,936 GBP2024-04-30
    Officer
    2018-04-11 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    Millions, Mill Hill, Edenbridge, England
    Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    Hurst House, Poundsbridge Lane, Penshurst, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,065 GBP2020-02-29
    Officer
    2018-04-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Corporate (4 parents)
    Equity (Company account)
    -45,724 GBP2023-12-31
    Officer
    2017-07-17 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    Richmond Suite Grosvenor House, 86-90 Park Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    89 St. James Road, Sutton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 29 - Right to surplus assets - More than 50% but less than 75%OE
  • 15
    The Stonemasons Arms, 54 Cambridge Grove, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    7,705 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Has significant influence or control as a member of a firmOE
Ceased 5
  • 1
    Unit 15, No. 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1999-10-12 ~ 2013-01-11
    IIF 2 - director → ME
  • 2
    Stanlow House 9 The Meadows, Hilderstone, Stone, Staffordshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,577 GBP2015-06-30
    Officer
    1998-08-10 ~ 2003-07-01
    IIF 1 - director → ME
  • 3
    Hurst House, Poundsbridge Lane, Penshurst, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,065 GBP2020-02-29
    Officer
    2018-04-04 ~ 2018-04-04
    IIF 8 - director → ME
  • 4
    Richmond Suite Grosvenor House, 86-90 Park Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-07 ~ 2019-05-01
    IIF 6 - director → ME
  • 5
    The Stonemasons Arms, 54 Cambridge Grove, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    7,705 GBP2024-03-31
    Person with significant control
    2021-03-30 ~ 2021-04-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.