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 Curnow Tanner

    Related profiles found in government register
  • Mr Richard Curnow Tanner
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Bagshot, GU19 5AF, England

      IIF 1
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF

      IIF 2
    • icon of address 184, Queens Road, Hastings, TN34 1RG, England

      IIF 3
    • icon of address 20, Havelock Road, Hastings, East Sussex, TN34 1BP

      IIF 4
    • icon of address 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 5
    • icon of address 26, Cassiobury Park Avenue, Watford, WD18 7LB

      IIF 6
    • icon of address 26, Cassiobury Park Avenue, Watford, WD18 7LB, England

      IIF 7
  • Tanner, Richard Curnow
    British chartered accountant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cassiobury Park Avenue, Watford, Hertfordshire, WD18 7LB, United Kingdom

      IIF 8
  • Tanner, Richard Curnow
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Queens Road, Hastings, TN34 1RG, England

      IIF 9
    • icon of address Orbis Energy, Wilde Street., Lowestoft, Suffolk, NR32 1XH

      IIF 10
    • icon of address 26, Cassiobury Park Avenue, Watford, Hertfordshire, WD18 7LB, England

      IIF 11
    • icon of address 26, Cassiobury Park Avenue, Watford, WD18 7LB, England

      IIF 12
    • icon of address 26, Cassiobury Park Avenue, Watford, WD18 7LB, United Kingdom

      IIF 13
    • icon of address 26, Cassiobury Pk Ave, Watford, WD18 7LB, United Kingdom

      IIF 14
  • Tanner, Richard Curnow
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Havelock Road, Hastings, East Sussex, TN34 1BP

      IIF 15 IIF 16
  • Tanner, Richard Curnow
    British accountant born in January 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 4AE

      IIF 17
  • Tanner, Richard Curnow
    British company director born in January 1962

    Registered addresses and corresponding companies
    • icon of address Nanhurst Lodge, Elmbridge Road, Cranleigh, Surrey, GU6 8JX

      IIF 18
  • Tanner, Richard Curnow
    British director born in January 1962

    Registered addresses and corresponding companies
    • icon of address 14 Albert Road, Henley On Thames, Oxfordshire, RG9 1SD

      IIF 19
  • Tanner, Richard Curnow
    British

    Registered addresses and corresponding companies
    • icon of address Nanhurst Lodge, Elmbridge Road, Cranleigh, Surrey, GU6 8JX

      IIF 20
  • Tanner, Richard Curnow
    British company director

    Registered addresses and corresponding companies
    • icon of address Nanhurst Lodge, Elmbridge Road, Cranleigh, Surrey, GU6 8JX

      IIF 21
  • Tanner, Richard Curnow
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Albert Road, Henley On Thames, Oxfordshire, RG9 1SD

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 184 Queens Road, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    36-41 WELLINGTON SQUARE LLP - 2010-04-09
    icon of address 20 Havelock Road, Hastings, East Sussex
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,592,237 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 20 Havelock Road, Hastings, East Sussex
    Active Corporate (6 parents)
    Current Assets (Company account)
    25,329 GBP2024-03-31
    Officer
    icon of calendar 2009-10-13 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EAE MANAGEMENT LIMITED - 2005-09-14
    icon of address 26 Cassiobury Park Avenue, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    33,703 GBP2024-03-31
    Officer
    icon of calendar 2004-07-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 23 High Street, Bagshot, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    302,334 GBP2024-05-31
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    SURVIVAL GEAR LIMITED - 2010-04-14
    icon of address 23 High Street, Bagshot, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,168,344 GBP2024-05-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    IMPACT PETROLEUM SOFTWARE LTD - 2003-01-22
    IMPACT PETROLIUM SOFTWARE LTD - 2000-10-10
    icon of address Weatherford Gotham Road, East Leake, Loughborough, Leicestershire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-19 ~ 2009-06-30
    IIF 17 - Director → ME
    icon of calendar 2001-08-02 ~ 2005-01-19
    IIF 19 - Director → ME
    icon of calendar 2002-12-16 ~ 2005-12-31
    IIF 22 - Secretary → ME
  • 2
    SITEL KINGSTON LIMITED - 2004-05-24
    THE DECISIONS GROUP LIMITED - 1997-05-07
    DECISIONS TELEPHONE MARKETING LIMITED - 1988-11-18
    DRAPEROSE LIMITED - 1983-08-04
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-08-13 ~ 1995-09-30
    IIF 18 - Director → ME
    icon of calendar ~ 1995-09-30
    IIF 21 - Secretary → ME
  • 3
    SCOUR PROTECTION SYSTEMS LIMITED - 2010-02-01
    icon of address Orbis Energy, Wilde Street., Lowestoft, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2014-09-17
    IIF 10 - Director → ME
  • 4
    SEGH LIMITED - 2014-03-05
    icon of address 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-28 ~ 2014-04-02
    IIF 8 - Director → ME
  • 5
    DECISIONS SERVICES LIMITED - 1997-04-23
    DIRECT RESPONSE UNIT LIMITED - 1996-12-17
    LANBURY SERVICES LIMITED - 1990-11-29
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-10-28
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.