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

Riley, Linda

    Related profiles found in government register
  • Riley, Linda
    British businesslady born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Huntsworth Mews, London, NW1 6DB, United Kingdom

      IIF 1 IIF 2
  • Riley, Linda
    British commercial director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signpost House, Ambassador Way, Greens Road, Dereham, Norfolk, NR20 3TL, England

      IIF 3
  • Riley, Linda
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Huntsworth Mews, London, NW1 6DB

      IIF 4
    • icon of address 28, Huntsworth Mews, London, NW1 6DB, United Kingdom

      IIF 5 IIF 6
    • icon of address 71-71, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 8
  • Riley, Linda
    British consultant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sedulo, 505 Albert House, 256 - 260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 9
  • Riley, Linda
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Huntsworth Mews, London, NW1 6DB

      IIF 10 IIF 11 IIF 12
    • icon of address C/o Sedulo, 605 Albert House, 256-260 Old Street, London, EC1V 9DD, England

      IIF 13
    • icon of address C/o Sedulo, Office 505 Albert House, 256-260 Old Street, London, EC1V 9DD, England

      IIF 14
  • Riley, Linda
    British entrepreneur born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 32, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, England

      IIF 15
  • Riley, Linda
    British events born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bewdley Street, London, N1 1HB, England

      IIF 16
  • Riley, Linda
    British managing director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address Room 32, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, England

      IIF 18
    • icon of address Unit Cc01, Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 19
  • Riley, Linda
    British none born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, United Kingdom

      IIF 20 IIF 21
  • Riley, Linda
    British publisher born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Riley, Linda
    British charity manager born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Stortford Road, Great Dunmow, Essex, CM6 1DG, United Kingdom

      IIF 24
    • icon of address Beulah Cottage, 35 Walden Road, Sewards End, Saffron Walden, Essex, CB10 2LF, England

      IIF 25
  • Riley, Linda
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Kiln Road, Benfleet, Essex, SS7 1BU, England

      IIF 26
  • Ms Linda Riley
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Parkgate Road, London, SW11 4NL, England

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 28, Huntsworth Mews, London, NW1 6DB, England

      IIF 29
    • icon of address C/o Sedulo, 505 Albert House, 256 - 260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 30
    • icon of address C/o Sedulo, Office 505 Albert House, 256-260 Old Street, London, EC1V 9DD, England

      IIF 31
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 32
    • icon of address Room 32, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, England

      IIF 33
  • Riley, Linda
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Ivor Place, Marylebone, London, NW1 6EA, United Kingdom

      IIF 34 IIF 35
  • Riley, Linda
    British

    Registered addresses and corresponding companies
    • icon of address 35 Walden Road, Sewards End, Saffron Walden, Essex, CB10 2LF

      IIF 36
  • Riley, Linda
    British company director

    Registered addresses and corresponding companies
    • icon of address 28 Huntsworth Mews, London, NW1 6DB

      IIF 37
  • Riley, Linda
    British director

    Registered addresses and corresponding companies
  • Riley, Linda
    British director of tourism

    Registered addresses and corresponding companies
    • icon of address 28 Huntsworth Mews, London, NW1 6DB

      IIF 41
  • Mrs Linda Riley
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Stortford Road, Great Dunmow, Essex, CM6 1DG

      IIF 42
  • Riley, Linda

    Registered addresses and corresponding companies
    • icon of address C/o Sedulo, 605 Albert House, 256-260 Old Street, London, EC1V 9DD, England

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Robert Whowell & Partners 78 Loughborough Road, Quorn, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Room 32, Spectrum House, 32-34 Gordon House Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Sedulo 605 Albert House, 256-260 Old Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    443,171 GBP2024-12-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 43 - Secretary → ME
  • 4
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    GLOBAL DIVERSITY AWARD LIMITED - 2012-11-08
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    580,322 GBP2017-06-30
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address C/o Robert Whowell & Partners 78 Loughborough Road, Quorn, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 29 Bewdley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 37 Ivor Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 45 Stortford Road, Great Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address The White House, Kiln Road, Benfleet, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2016-08-04 ~ 2018-06-29
    IIF 26 - Director → ME
  • 2
    4SX LIMITED - 2016-07-05
    icon of address Widford Hall, Widford Hall Lane, Chelmsford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2014-11-25 ~ 2016-11-18
    IIF 25 - Director → ME
  • 3
    icon of address Room 32, Spectrum House, 32-34 Gordon House Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ 2017-05-15
    IIF 15 - Director → ME
  • 4
    DIVA MEDIA GROUP LIMITED - 2025-06-20
    LESBIAN BOX OFFICE LTD - 2019-02-12
    icon of address 11 Parkgate Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -132,804 GBP2023-11-30
    Officer
    icon of calendar 2020-06-12 ~ 2024-05-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2024-05-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Sedulo 605 Albert House, 256-260 Old Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    443,171 GBP2024-12-31
    Officer
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-09-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2014-11-06
    IIF 19 - Director → ME
  • 7
    icon of address 33 Berwick Avenue, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,297,945 GBP2016-09-30
    Officer
    icon of calendar 2015-09-25 ~ 2016-09-10
    IIF 7 - Director → ME
  • 8
    LONDON ROOMS (DESIGN) LIMITED - 2021-07-06
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,214 GBP2025-03-31
    Officer
    icon of calendar 2004-04-19 ~ 2017-01-31
    IIF 41 - Secretary → ME
  • 9
    icon of address Signpost House Ambassador Way, Greens Road, Dereham, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    84,455 GBP2017-10-31
    Officer
    icon of calendar 2021-07-26 ~ 2024-05-18
    IIF 3 - Director → ME
  • 10
    RISSELBRAY LIMITED - 1997-12-22
    icon of address 14 Somerset Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-12-12 ~ 2001-10-31
    IIF 10 - Director → ME
  • 11
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    254,372 GBP2025-02-28
    Officer
    icon of calendar 1996-09-20 ~ 2005-12-06
    IIF 11 - Director → ME
    icon of calendar 1996-09-20 ~ 2005-12-06
    IIF 39 - Secretary → ME
  • 12
    icon of address 37 Ivor Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    169,811 GBP2019-03-31
    Officer
    icon of calendar 2012-10-15 ~ 2013-10-11
    IIF 6 - Director → ME
    icon of calendar 2006-10-09 ~ 2012-10-15
    IIF 4 - Director → ME
    icon of calendar 2005-03-19 ~ 2012-10-15
    IIF 37 - Secretary → ME
  • 13
    DIVERSITY UMBRELLA FOUNDATION - 2023-08-31
    icon of address C/o Sedulo 605 Albert House, 256-260 Old Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ 2022-09-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 2022-09-12
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 1 Parkgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2008-08-01
    IIF 12 - Director → ME
    icon of calendar 2004-07-14 ~ 2011-04-01
    IIF 38 - Secretary → ME
  • 15
    icon of address The Clock House High Street, Wrington, North Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 1998-09-30 ~ 2005-10-01
    IIF 40 - Secretary → ME
  • 16
    icon of address 142-143 Parrock Street, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,324 GBP2024-03-31
    Officer
    icon of calendar 2012-10-15 ~ 2015-08-01
    IIF 5 - Director → ME
    icon of calendar 2008-08-20 ~ 2012-10-10
    IIF 22 - Director → ME
  • 17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,304 GBP2019-10-29
    Officer
    icon of calendar 2016-06-02 ~ 2018-03-23
    IIF 18 - Director → ME
  • 18
    icon of address 46 Nova Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-18 ~ 2010-05-18
    IIF 23 - Director → ME
  • 19
    ESSEX CVS PARTNERSHIP VOLUNTARY SECTOR TRAINING - 2011-02-04
    NW ESSEX CVS PARTNERSHIP VOLUNTARY SECTOR TRAINING - 2005-03-21
    VOLUNTARY SECTOR TRAINING - 2003-01-03
    icon of address Cm7 5sn, Community 360 Office The College At Braintree, Church Lane, Braintree, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    59,440 GBP2017-08-27
    Officer
    icon of calendar 2002-02-28 ~ 2008-02-01
    IIF 36 - 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.