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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Charles Jaques

    Related profiles found in government register
  • Mr Richard Charles Jaques
    English born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Booth Mansion, 30 Watergate Street, Chester, Cheshire, CH1 2LA, England

      IIF 1 IIF 2
    • Booth Mansions, 30 Watergate Street, Chester, Cheshire, CH1 2LA, United Kingdom

      IIF 3
    • 21, 21 Wheelock Street, Middlewich, Cheshire, CW10 9AG, England

      IIF 4
    • Vape Shoppers, 21, Wheelock Street, Middlewich, Cheshire, CW10 9AG, England

      IIF 5
    • Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR

      IIF 6
    • 130, High Street, Winsford, Cheshire, CW7 2AP, England

      IIF 7
  • Jaques, Richard Charles
    English born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, 21 Wheelock Street, Middlewich, Cheshire, CW10 9AG, England

      IIF 8
    • 21, Wheelock Street, Middlewich, Cheshire, CW10 9AG, England

      IIF 9
    • Vapeorist, 21 Wheelock Street, Middlewich, Cheshire, CW10 9AG, United Kingdom

      IIF 10
    • 1b Dingle Walk, Winsford Cross Shopping Centre, Winsford, Cheshire, CW7 1BA, England

      IIF 11
  • Jaques, Richard Charles
    English accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, 21 Wheelock Street, Middlewich, Cheshire, CW10 9AG, England

      IIF 12
  • Jaques, Richard Charles
    English company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Booth Mansion, 30 Watergate Street, Chester, Cheshire, CH1 2LA, England

      IIF 13
    • C/o Tax Assist, 12, Hibell Road, Macclesfield, Cheshire, SK10 2AB, England

      IIF 14
    • Vape Shoppers, 21, Wheelock Street, Middlewich, Cheshire, CW10 9AG, England

      IIF 15
  • Jaques, Richard Charles
    English director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Booth Mansions, 30 Watergate Street, Chester, Cheshire, CH1 2LA, United Kingdom

      IIF 16
    • Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, England

      IIF 17
  • Jaques, Richard Charles
    English finance director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hibel Road, Macclesfield, Cheshire, SK10 2AB, England

      IIF 18
  • Richard Jaques
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Booth Mansion, 30 Watergate Street, Chester, Cheshire, CH1 2LA, England

      IIF 19
  • Mr Richard Jaques
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Wheelock Street, Middlewich, CW10 9AG, United Kingdom

      IIF 20
  • Jaques, Richard Charles
    British non executive director born in November 1963

    Registered addresses and corresponding companies
    • 11 Vine Road, London, SW13 0NE

      IIF 21
  • Jaques, Richard
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Booth Mansion, 30 Watergate Street, Chester, Cheshire, CH1 2LA, England

      IIF 22
  • Jaques, Richard Charles
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, 1b Dingle Walk, Winsford Cross, Winsford, Cheshire, CW7 1BA, United Kingdom

      IIF 23
  • Jaques, Richard Charles
    British accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jaques, Richard Charles
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Royal Court, Brook Street, Macclesfield, Cheshire, SK11 7AE, England

      IIF 30
    • Arkwright House, Parsonage Gardens, Manchester, M3 2HP

      IIF 31
    • Arkwright House, Parsonage Gardens, Manchester, M3 2HP, United Kingdom

      IIF 32 IIF 33
  • Jaques, Richard Charles
    British

    Registered addresses and corresponding companies
    • Glenbank, Kershaw Grove, Macclesfield, Cheshire, SK11 8TN

      IIF 34
  • Jaques, Richard Charles
    British accountant

    Registered addresses and corresponding companies
    • Glenbank, Kershaw Grove, Macclesfield, Cheshire, SK11 8TN

      IIF 35
  • Jaques, Richard Charles
    British director

    Registered addresses and corresponding companies
    • 11 Vine Road, London, SW13 0NE

      IIF 36
    • Windsor House, Royal Court, Brook Street, Macclesfield, Cheshire, SK11 7AE, England

      IIF 37
  • Jaques, Richard Charles
    British finance director

    Registered addresses and corresponding companies
    • 12, Hibel Road, Macclesfield, Cheshire, SK10 2AB, England

      IIF 38
  • Jaques, Richard
    British chartered accountant born in November 1963

    Registered addresses and corresponding companies
    • 34 Gilpin Avenue, London, SW14 8QY

      IIF 39
  • Jaques, Richard
    British company director born in November 1963

    Registered addresses and corresponding companies
    • 34 Gilpin Avenue, London, SW14 8QY

      IIF 40
  • Jaques, Richard
    British finance director born in November 1963

    Registered addresses and corresponding companies
    • 34 Gilpin Avenue, London, SW14 8QY

      IIF 41
  • Jaques, Richard Charles

    Registered addresses and corresponding companies
    • Glenbank, Kershaw Grove, Macclesfield, Cheshire, SK11 8TN

      IIF 42 IIF 43
  • Jaques, Richard
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Wheelock Street, Middlewich, Cheshire, CW10 9AG, United Kingdom

      IIF 44
  • Jaques, Richard
    British fin director

    Registered addresses and corresponding companies
    • 34 Gilpin Avenue, London, SW14 8QY

      IIF 45
  • Jaques, Richard

    Registered addresses and corresponding companies
    • Highfield 148, Oxford Road, Macclesfield, Cheshire, SK11 8JY

      IIF 46
  • Jaques, Richard
    British director born in November 1963

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • Highfield 148, Oxford Road, Macclesfield, Cheshire, SK11 8JY

      IIF 47
child relation
Offspring entities and appointments 29
  • 1
    ALL ABOUT THE FLAVOUR LTD
    11711192
    Booth Mansion, 30 Watergate Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ASSET MANAGEMENT SOCIAL ENTERPRISE CIC
    09196954
    Unit 1, Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRANDSPACE GROUP LIMITED
    - now 05973040
    PROMOTION SPACE GROUP LIMITED
    - 2010-09-21 05973040
    COBCO 810 LIMITED - 2007-04-24
    150 Aldersgate Street, London
    Dissolved Corporate (21 parents)
    Officer
    2008-09-25 ~ 2011-07-25
    IIF 24 - Director → ME
  • 4
    BREWTIQUE (WINSFORD) LTD
    12165696
    Suite 44 Dunston House, Dunston Road, Chesterfield, Derbyshire
    Liquidation Corporate (1 parent)
    Officer
    2019-08-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    CARL BYOIR (UK) LIMITED
    - now 03364908
    HURTRAIL LIMITED - 1997-08-22
    Rose Court, 2 Southwark Bridge Road, Carl Byoir (uk) Limited, London, England
    Active Corporate (13 parents)
    Officer
    1998-04-27 ~ 1998-12-18
    IIF 40 - Director → ME
  • 6
    CLIFTON PEARL LIMITED
    16867991
    18 Wheelock Street, Middlewich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    COST REDUCTION AGENCY LIMITED
    07820938
    Epsilon House Alphagate Drive, Denton, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-12-21 ~ 2013-11-01
    IIF 31 - Director → ME
  • 8
    DOWLE ASSOCIATES LIMITED
    04123989
    Epsilon House Alphagate Drive, Denton, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2012-09-20 ~ 2013-11-01
    IIF 33 - Director → ME
  • 9
    EVOKE GALLIARD LIMITED - now
    GALLIARD HEALTHCARE COMMUNICATIONS LIMITED
    - 2023-02-06 03898526
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (16 parents)
    Officer
    2000-03-16 ~ 2003-09-30
    IIF 21 - Director → ME
  • 10
    GINGERBREAD EVENTS LIMITED
    - now 09011884
    VAPEORIST LIMITED
    - 2015-06-25 09011884
    C/o Tax Assist 12, Hibell Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 14 - Director → ME
  • 11
    HILL & KNOWLTON LIMITED - now
    HILL AND KNOWLTON (U.K.) LIMITED
    - 2003-02-03 00953243
    Rose Court 2, Southwark Bridge Road, London, England
    Active Corporate (128 parents)
    Officer
    ~ 1998-12-18
    IIF 41 - Director → ME
    1997-12-19 ~ 1998-07-16
    IIF 45 - Secretary → ME
  • 12
    INTERLINK MARKETING LIMITED
    03209793
    C/o Taxassist Accountants, 12 Hibel Road, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    1996-08-27 ~ dissolved
    IIF 18 - Director → ME
    1996-08-27 ~ dissolved
    IIF 38 - Secretary → ME
  • 13
    MANSION HOUSING LIMITED
    05528552
    C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-08-04 ~ 2007-07-29
    IIF 26 - Director → ME
    2005-08-04 ~ 2007-07-29
    IIF 42 - Secretary → ME
  • 14
    MASTER VAPER DIRECT LIMITED
    10925499
    21 21 Wheelock Street, Middlewich, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2020-09-20 ~ now
    IIF 8 - Director → ME
  • 15
    PARTNERS (DESIGN CONSULTANTS) LIMITED(THE)
    01743971
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2002-04-29 ~ 2006-03-31
    IIF 29 - Director → ME
    2002-04-29 ~ 2006-03-31
    IIF 43 - Secretary → ME
  • 16
    POP UP SOLUTIONS LTD
    08774688
    21 21 Wheelock Street, Middlewich, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    PROMOTION SPACE LIMITED
    08298958
    Highfield 148 Oxford Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 47 - Director → ME
    2012-11-19 ~ dissolved
    IIF 46 - Secretary → ME
  • 18
    RMU MANAGEMENT LIMITED
    06876889
    2nd Floor Egginton House, 25 - 28 Buckingham Gate, London, England
    Dissolved Corporate (8 parents)
    Officer
    2009-08-11 ~ 2011-06-30
    IIF 28 - Director → ME
    2009-08-11 ~ 2011-06-30
    IIF 35 - Secretary → ME
  • 19
    RVA SURVEYORS LIMITED
    - now 07414296
    MCM TOOL HIRE LIMITED - 2011-07-13
    82 St John Street, St John Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2011-12-21 ~ 2013-11-01
    IIF 32 - Director → ME
  • 20
    T C S RECRUITMENT LIMITED
    - now 02289666
    LAPRAPID LIMITED - 1988-09-21
    Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (21 parents)
    Officer
    1999-01-04 ~ 2002-03-20
    IIF 39 - Director → ME
    2001-01-12 ~ 2002-03-11
    IIF 36 - Secretary → ME
  • 21
    TACTIC HUB LIMITED - now
    ENABLES IT GROUP LIMITED - 2019-03-15
    ENABLES IT GROUP PLC - 2015-07-24
    NEXUS MANAGEMENT PLC
    - 2012-11-23 03895363
    PC MEDICS GROUP PLC - 2005-04-01
    FINCHDOME PLC - 2000-01-13
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2007-06-01 ~ 2010-01-31
    IIF 27 - Director → ME
  • 22
    TASTE AND ENJOY LIMITED
    05467466
    Glenbank, Kershaw Grove, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2005-05-31 ~ dissolved
    IIF 25 - Director → ME
    2005-05-31 ~ dissolved
    IIF 34 - Secretary → ME
  • 23
    THE BOOTH FOUNDATION LIMITED
    10291527
    Booth Mansions, 30 Watergate Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 24
    VAPE SHOPPERS LIMITED
    13210263
    Vape Shoppers 21, Wheelock Street, Middlewich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 25
    VAPEORIST (CHESTER) LIMITED
    10636384
    Unit 2 The Rows, 30 Watergate Street, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 26
    VAPEORIST (LATCHFORD) LTD
    11559952
    Vapeorist, 21 Wheelock Street, Middlewich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    VAPEORIST (MIDDLEWICH) LIMITED
    11173321
    21 Wheelock Street, Middlewich, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2023-08-10 ~ now
    IIF 9 - Director → ME
  • 28
    VAPEORIST (WINSFORD) LIMITED
    10686313
    1b Dingle Walk, Winsford Cross Shopping Centre, Winsford, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2017-03-23 ~ now
    IIF 11 - Director → ME
  • 29
    YOUR JOB LIMITED
    - now 05573949
    MM&S (5023) LIMITED - 2005-11-03
    41 Greek Street, Stockport
    Liquidation Corporate (12 parents)
    Officer
    2005-11-07 ~ 2014-07-21
    IIF 30 - Director → ME
    2005-11-07 ~ 2012-09-28
    IIF 37 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.