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

Thomas Richard Phineas Riall

    Related profiles found in government register
  • Thomas Richard Phineas Riall
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windover House, St. Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 1
  • Riall, Thomas Richard Phineas
    British chief executive born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, United Kingdom

      IIF 2
  • Riall, Thomas Richard Phineas
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, One Priory Square, Priory Street, Hastings, East Sussex, TN34 1EA, England

      IIF 3 IIF 4 IIF 5
    • icon of address 57 Queen Anne Street, Queen Anne Street, London, W1G 9JR, England

      IIF 7
    • icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 8
    • icon of address Middle Farm, Ufton Nervet, Reading, Berkshire, RG7 4HE

      IIF 9 IIF 10 IIF 11
  • Riall, Thomas Richard Phineas
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Riall, Thomas Richard Phineas
    British manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Farm, Ufton Nervet, Reading, Berkshire, RG7 4HE

      IIF 20
  • Riall, Thomas Richard Phineas
    British managing director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Riall, Tom Richard Phineas
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, One Priory Square, Priory Street, Hastings, East Sussex, TN34 1EA, England

      IIF 24 IIF 25 IIF 26
  • Riall, Thomas
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Farm, Green Lane, Ufton Nervet, Reading, RG7 4HE, England

      IIF 27
  • Riall, Thomas Richard Phineas
    British chief executive born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY, United Kingdom

      IIF 28 IIF 29
  • Riall, Thomas Richard Phineas
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riall, Thomas Richard Phineas
    British none born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Serco House, 16 Bartley Wood Business Park, Bartley Wood, Hook, Hampshire, RG27 9UY

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,777 GBP2024-03-31
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 8 - Director → ME
  • 2
    BLACKMORE & SPARKFORD VALE FALLEN STOCK SCHEME LIMITED - 2020-05-19
    icon of address The Old Pump House, Oborne Road, Sherborne, Dorset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -211,574 GBP2024-04-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 35 - Director → ME
  • 3
    MEDICA REPORTING GROUP LIMITED - 2017-03-01
    MEDICA GROUP PLC - 2023-07-28
    MEDICA GROUP LIMITED - 2017-03-01
    INGLEBY (1912) LIMITED - 2013-05-15
    icon of address 6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Windover House, St. Ann Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,654 GBP2024-03-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Old Pump House, Oborne Road, Sherborne, Dorset, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    844,131 GBP2024-04-30
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address 57 Queen Anne Street, Queen Anne Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,805 GBP2023-09-30
    Officer
    icon of calendar 2025-08-02 ~ now
    IIF 7 - Director → ME
Ceased 26
  • 1
    JCA SIX LIMITED - 2012-03-01
    icon of address 58 Glenavy Road, Crumlin, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    568,888 GBP2016-12-31
    Officer
    icon of calendar 2017-10-16 ~ 2022-06-06
    IIF 2 - Director → ME
  • 2
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-10 ~ 2011-08-24
    IIF 36 - Director → ME
  • 3
    icon of address Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-13 ~ 2004-10-28
    IIF 18 - Director → ME
  • 4
    icon of address Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2004-10-28
    IIF 16 - Director → ME
  • 5
    ALNERY NO. 1585 LIMITED - 1996-10-23
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    552,404 GBP2023-12-31
    Officer
    icon of calendar 2005-05-06 ~ 2008-06-23
    IIF 32 - Director → ME
  • 6
    LOWDHAM GRANGE (PRISON SERVICES) LIMITED - 1996-10-30
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2006-12-02
    IIF 12 - Director → ME
  • 7
    MEDICA REPORTING GROUP LIMITED - 2017-03-01
    MEDICA GROUP PLC - 2023-07-28
    MEDICA GROUP LIMITED - 2017-03-01
    INGLEBY (1912) LIMITED - 2013-05-15
    icon of address 6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-25 ~ 2024-05-03
    IIF 3 - Director → ME
  • 8
    MEDOMSLEY SECURE TRAINING SERVICES LIMITED - 1998-10-12
    ALNERY NO. 1734 LIMITED - 1998-03-13
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2006-12-02
    IIF 30 - Director → ME
  • 9
    CHARCO 1046 LIMITED - 2003-01-15
    icon of address St Andrews House, 18 - 20 St. Andrew Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2011-04-01
    IIF 28 - Director → ME
  • 10
    icon of address 6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-25 ~ 2024-05-03
    IIF 5 - Director → ME
  • 11
    icon of address 6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-25 ~ 2024-05-03
    IIF 4 - Director → ME
  • 12
    ALNERY NO. 1704 LIMITED - 1998-01-06
    MARCHINGTON PRISON SERVICES LIMITED - 1999-01-20
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    868,845 GBP2024-12-31
    Officer
    icon of calendar 2005-05-06 ~ 2006-12-02
    IIF 9 - Director → ME
  • 13
    SERCO CYMRU LIMITED - 2003-09-18
    TOC FUTURE 1 LIMITED - 2002-07-30
    SERCO GLOBAL PROJECTS LIMITED - 2002-07-09
    SERCO NORTHERN LIMITED - 2004-06-15
    ALNERY NO.2037 LIMITED - 2000-07-10
    NIMBUS AIR TRAFFIC LIMITED - 2001-12-11
    icon of address 2nd Floor St Andrew's House, 18-20 St. Andrew Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2011-04-01
    IIF 29 - Director → ME
  • 14
    ALNERY NO.1909 LIMITED - 1999-12-06
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2006-12-02
    IIF 13 - Director → ME
  • 15
    ALNERY NO. 1908 LIMITED - 1999-12-06
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-06 ~ 2006-12-02
    IIF 11 - Director → ME
  • 16
    ALNERY NO.1663 LIMITED - 1997-09-22
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    649,117 GBP2023-12-31
    Officer
    icon of calendar 2005-05-06 ~ 2006-12-02
    IIF 10 - Director → ME
  • 17
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-30 ~ 2005-01-20
    IIF 14 - Director → ME
  • 18
    TYPEBRICK LIMITED - 2001-06-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-23 ~ 2005-01-20
    IIF 17 - Director → ME
  • 19
    RELIANCE SECURITY SERVICES LIMITED - 2011-04-04
    icon of address Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 1998-09-04
    IIF 20 - Director → ME
  • 20
    PREMIER GEOGRAFIX LIMITED - 2006-01-19
    ALNERY NO. 1770 LIMITED - 1998-08-14
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2010-01-04
    IIF 33 - Director → ME
  • 21
    R.C.A.LIMITED - 1987-07-29
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-09 ~ 2013-03-08
    IIF 31 - Director → ME
  • 22
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-29 ~ 2004-10-28
    IIF 21 - Director → ME
  • 23
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2004-10-28
    IIF 23 - Director → ME
  • 24
    GRANT & TAYLOR SECURITY SYSTEMS LIMITED - 1995-12-06
    RELIANCE SECURE TASK MANAGEMENT LIMITED - 2013-01-14
    SWITCHWILD LIMITED - 1987-02-06
    U.K. SECURITY SERVICES (YORKSHIRE) LIMITED - 1990-07-23
    RELIANCE CUSTODIAL SERVICES LIMITED - 2001-04-25
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -59,164 GBP2024-12-31
    Officer
    icon of calendar 2001-03-02 ~ 2005-02-28
    IIF 15 - Director → ME
  • 25
    FOBET LIMITED - 1990-04-26
    ONYX U.K. LIMITED - 2006-02-03
    VEOLIA ES ONYX LIMITED - 2006-10-10
    icon of address 210 Pentonville Road, London
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 1999-07-09 ~ 2000-10-31
    IIF 22 - Director → ME
  • 26
    ETHICAL AND ECOLOGICAL LIMITED - 2016-01-22
    icon of address 9 Sulhamstead Hill, Sulhamstead, Reading
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,633 GBP2024-10-31
    Officer
    icon of calendar 2016-02-15 ~ 2024-10-31
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.