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

Littman, Richard Eric

    Related profiles found in government register
  • Littman, Richard Eric
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 1st Floor Cavendish House, 369-391 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, United Kingdom

      IIF 1
    • Unit 3, 1st Floor North, 369-391 Burnt Oak Broadway, Edgware, Middelsex, HA8 5AW, England

      IIF 2
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, Wales

      IIF 7
  • Littman, Richard Eric
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 8 IIF 9 IIF 10
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 11
    • Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 12
  • Littman, Richard Eric
    British leisure born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mermaid Conference & Events Centre, Puddle Dock, London, EC4V 3DB, United Kingdom

      IIF 13
  • Littman, Richard
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, Wales

      IIF 14
  • Littman, Richard Eric
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, England

      IIF 15
  • Littman, Richard Eric
    British business manager born in June 1973

    Registered addresses and corresponding companies
    • 37b Gloucester Drive, London, N4 2LE

      IIF 16
  • Littman, Richard Eric
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 17 IIF 18
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, Wales

      IIF 19
  • Littman, Richard Eric
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 1st Floor North, Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW

      IIF 20 IIF 21
  • Littman, Richard Eric
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Alexandra Gardens, Muswell Hill, London, N10 3RN, England

      IIF 22
    • 41, Chalton Street, London, NW1 1JD, United Kingdom

      IIF 23 IIF 24
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 25
    • Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts, AL1 5JN

      IIF 26
    • Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 27
  • Mr Richard Eric Littman
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Littman
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 1st Floor North, Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW

      IIF 38
  • Mr Richard Eric Littman
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 26 - Director → ME
  • 2
    IBIS (684) LIMITED - 2001-11-08
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-08-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 3
    IBIS (685) LIMITED - 2001-11-08
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-08-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 4
    Reed Taylor Benedict, Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189,169 GBP2017-12-31
    Officer
    2011-04-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 5
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 5 - Director → ME
  • 6
    Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 27 - Director → ME
  • 7
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 25 - Director → ME
  • 8
    WALLINGTON SERVICED OFFICES LIMITED - 2011-09-23
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 11 - Director → ME
  • 9
    IBIS (382) LIMITED - 2004-09-16
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -508,114 GBP2024-12-31
    Officer
    2011-04-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 10
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    151,283 GBP2024-12-31
    Officer
    2016-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 11
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -9,438 GBP2024-12-31
    Officer
    2021-08-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 28 - Has significant influence or controlOE
  • 12
    IBIS (301) LIMITED - 1995-12-29
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    838,458 GBP2024-12-31
    Officer
    2014-08-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 13
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    467,448 GBP2024-02-29
    Officer
    2012-02-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    96,379 GBP2024-12-31
    Officer
    2012-10-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Summit House, 170 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Reed Taylor Benedict, Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ dissolved
    IIF 20 - Director → ME
  • 18
    1 King William Street, London, England
    Active Corporate (28 parents)
    Profit/Loss (Company account)
    -538,974 GBP2024-04-01 ~ 2025-03-31
    Officer
    2018-02-02 ~ now
    IIF 15 - LLP Member → ME
Ceased 10
  • 1
    124 Finchley Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-06-16 ~ 2025-06-09
    IIF 8 - Director → ME
  • 2
    124 Finchley Road, London, England
    Active Corporate (5 parents)
    Officer
    2024-06-17 ~ 2025-06-09
    IIF 10 - Director → ME
  • 3
    124 Finchley Road, London, England
    Active Corporate (5 parents)
    Officer
    2024-08-06 ~ 2025-06-09
    IIF 9 - Director → ME
  • 4
    37a Gloucester Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    2003-09-11 ~ 2007-03-14
    IIF 16 - Director → ME
  • 5
    INTELLIGENT ATTITUDE LIMITED - 2013-08-12
    41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ 2013-08-09
    IIF 23 - Director → ME
  • 6
    AMAZING ATTITUDE LIMITED - 2013-08-12
    41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ 2013-08-09
    IIF 24 - Director → ME
  • 7
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-09 ~ 2025-11-11
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    2011-11-25 ~ 2014-11-10
    IIF 13 - Director → ME
  • 9
    Elsley Court 20-22 Great Titchfield St, Fitzrovia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-09-24 ~ 2013-04-27
    IIF 18 - Director → ME
  • 10
    2nd Floor, 1 Cavendish Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    272,749 GBP2015-07-31
    Officer
    2009-07-03 ~ 2012-12-10
    IIF 22 - Director → 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.