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

Mears, Richard John

    Related profiles found in government register
  • Mears, Richard John
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 15-20, Branxholme Industrial Estate, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4EA, England

      IIF 1
    • Mulberry House, 9 Stoatley Rise, Haslemere, Surrey, GU27 1AF, England

      IIF 2
    • Mulberry House, 9 Stoatley Rise, Haslemere, Surrey, GU27 1AF, United Kingdom

      IIF 3
    • Mulberry House, Stoatley Rise, Haslemere, Surrey, GU27 1AF, England

      IIF 4
  • Mears, Richard John
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 5
    • Mulberry House, 9 Stoatley Rise, Haslemere, GU27 1AF, England

      IIF 6
    • Mulberry House, 9 Stoatley Rise, Haslemere, Surrey, GU27 1AF, England

      IIF 7
    • 3 Ash Court, Engine Lane, Newthorpe, Nottingham, Nottinghamshire, NG16 3RP, United Kingdom

      IIF 8
  • Mears, Richard John
    British managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Norris Road, Upper Arncott, Bicester, Oxfordshire, OX25 1NZ, United Kingdom

      IIF 9
  • Mears, Richard
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Stoatley Rise, Haslemere, GU27 1AF, England

      IIF 10
    • Mulberry House, Stoatley Rise, Haslemere, Surrey, GU27 1AF, England

      IIF 11
  • Mr Richard Mears
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Stoatley Rise, Haslemere, GU27 1AF, England

      IIF 12
    • Mulberry House, Stoatley Rise, Haslemere, Surrey, GU27 1AF, England

      IIF 13
  • Mears, Richard John
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Crainwood House, Weydown Road, Haslemere, Surrey, GU27 1DR, England

      IIF 14
  • Mears, Richard John
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24 Budgenor Lodge, Dodsley Lane, Easebourne, Midhurst, GU29 0AD, United Kingdom

      IIF 15
  • Mr Richard John Mears
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 9 Stoatley Rise, Haslemere, Surrey, GU27 1AF, England

      IIF 16
    • Mulberry House, 9 Stoatley Rise, Haslemere, Surrey, GU27 1AF, United Kingdom

      IIF 17
  • Richard John Mears
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ash Court, Engine Lane, Newthorpe, Nottingham, NG16 3RP, United Kingdom

      IIF 18
  • Mears, Richard
    British managing director born in December 1964

    Registered addresses and corresponding companies
    • 1 Tanfield Drive, Longmeadows, Burley In Wharfdale, West Yorkshire, LS29 7RT

      IIF 19
  • Mr Richard John Mears
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 9 Stoatley Rise, Haslemere, Surrey, GU27 1AF, England

      IIF 20 IIF 21
    • 24 Budgenor Lodge, Dodsley Lane, Easebourne, Midhurst, GU29 0AD, United Kingdom

      IIF 22
    • 100, St James Road, Northampton, NN5 5LF

      IIF 23
  • Mears, Richard
    Scottish director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Capledrae Cottage, Cardenden, Lochgelly, KY5 0HQ, Scotland

      IIF 24
  • Mears, Richard William Andrew
    British

    Registered addresses and corresponding companies
    • Unit 2c Deer Park Industrial, Estate Knowle Lane Fair Oak, Eastleigh, Hampshire, SO50 7DZ

      IIF 25
  • Mears, Richard William Andrew
    British director

    Registered addresses and corresponding companies
    • Unit 2c Deer Park Industrial, Estate Knowle Lane Fair Oak, Eastleigh, Hampshire, SO50 7DZ

      IIF 26
  • Mears, Richard William Andrew
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2c Deer Park Industrial, Estate Knowle Lane Fair Oak, Eastleigh, Hampshire, SO50 7DZ

      IIF 27 IIF 28
    • 62, Rumbridge Street, Totton, Southampton, SO40 9DS, England

      IIF 29
  • Mr Richard Mears
    Scottish born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Capledrae Cottage, Cardenden, Lochgelly, KY5 0HQ, Scotland

      IIF 30
  • Mr Richard William Andrew Mears
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2c Deer Park Industrial, Estate Knowle Lane Fair Oak, Eastleigh, Hampshire, SO50 7DZ

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    Mulberry House, 9 Stoatley Rise, Haslemere, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    Mulberry House, 9 Stoatley Rise, Haslemere, Surrey, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -277,032 GBP2024-03-31
    Officer
    2011-11-04 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    4 Norris Road, Upper Arncott, Bicester, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-30 ~ dissolved
    IIF 9 - director → ME
  • 4
    Mulberry House, Stoatley Rise, Haslemere, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,446 GBP2024-03-31
    Officer
    2020-04-28 ~ now
    IIF 10 - director → ME
  • 5
    Mulberry House, 9 Stoatley Rise, Haslemere, Surrey, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,265 GBP2024-03-31
    Officer
    2013-04-18 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Mulberry House, Stoatley Rise, Haslemere, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-08 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-01-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    100 St James Road, Northampton
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    147,732 GBP2021-03-31
    Officer
    2015-09-10 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    Capledrae Cottage, Cardenden, Lochgelly, Scotland
    Corporate (2 parents)
    Equity (Company account)
    66,826 GBP2024-03-31
    Officer
    2020-11-30 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 9
    24 Budgenor Lodge Dodsley Lane, Easebourne, Midhurst, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    62 Rumbridge Street, Totton, Southampton, England
    Corporate (10 parents)
    Officer
    2022-09-06 ~ now
    IIF 29 - director → ME
  • 11
    The Old Stables Newlands Road, Riddings, Alfreton, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-09-13 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Unit 2c Deer Park Industrial, Estate Knowle Lane Fair Oak, Eastleigh, Hampshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,377 GBP2023-06-30
    Officer
    2006-03-16 ~ now
    IIF 27 - director → ME
    2006-03-16 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SARUMTOWN LIMITED - 1988-05-24
    Unit 2c Deer Park Industrial, Estate Knowle Lane Fair Oak, Eastleigh, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    49,816 GBP2023-06-30
    Officer
    2000-07-20 ~ now
    IIF 28 - director → ME
    2005-09-16 ~ now
    IIF 26 - secretary → ME
Ceased 7
  • 1
    22 Wycome End, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2018-04-18 ~ 2018-09-10
    IIF 3 - director → ME
    Person with significant control
    2018-04-18 ~ 2018-09-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Mulberry House, Stoatley Rise, Haslemere, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,446 GBP2024-03-31
    Person with significant control
    2020-04-28 ~ 2021-03-03
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    1-3 Manor Road, Chatham, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-04-27 ~ 2015-06-02
    IIF 5 - director → ME
  • 4
    BROOMCO (632) LIMITED - 1993-05-05
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate
    Officer
    2001-11-01 ~ 2005-09-02
    IIF 19 - director → ME
  • 5
    22 St John Street, Newport Pagnell, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2015-02-20 ~ 2015-11-30
    IIF 14 - director → ME
  • 6
    EXTRA HIGH LIMITED - 2008-11-20
    Unit E1 Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    8,474,855 GBP2023-12-31
    Officer
    2008-11-20 ~ 2010-09-21
    IIF 1 - director → ME
  • 7
    SARUMTOWN LIMITED - 1988-05-24
    Unit 2c Deer Park Industrial, Estate Knowle Lane Fair Oak, Eastleigh, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    49,816 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2020-04-14
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.