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

Farleigh, Richard Bruce

    Related profiles found in government register
  • Farleigh, Richard Bruce
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Gateway House, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 1
  • Farleigh, Richard Bruce
    British consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, North Street, Ashford, Kent, TN24 8JR, United Kingdom

      IIF 2
    • icon of address Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG, United Kingdom

      IIF 3
  • Farleigh, Richard Bruce
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, Derbyshire, DE21 6BF, United Kingdom

      IIF 4
  • Farleigh, Richard Bruce
    British enterpreneur born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 103 Mount Street, London, W1K 2TJ

      IIF 5
  • Farleigh, Richard Bruce
    British investor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dains Accountants Limited, 2 Chamberlain Square, Birmingham, B3 3AX, United Kingdom

      IIF 6
    • icon of address 83, Eaton Terrace, London, SW1W 8TW, England

      IIF 7 IIF 8
  • Farleigh, Richard Bruce
    British none born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, High Street, Witney, Oxon, OX28 6HW, United Kingdom

      IIF 9
  • Farleigh, Richard Bruce
    British self employed born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Eaton Terrace, London, SW1W 8TW, United Kingdom

      IIF 10
  • Farleigh, Richard Bruce
    British self emplyed born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Eaton Terrace, London, SW1W 8TW, United Kingdom

      IIF 11
  • Farleigh, Richard Bruce
    Australian businessman born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Le Formentor, 27 Avenue Princesse Grace, Monaco, MC98000, Monaco

      IIF 12 IIF 13
  • Farleigh, Richard Bruce
    Australian investor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 14
    • icon of address Le Formentor, 27 Avenue Princesse Grace, Monaco, MC98000, Monaco

      IIF 15 IIF 16
  • Farleigh, Richard Bruce
    Australian none born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, Derbyshire, DE21 6BF, United Kingdom

      IIF 17
  • Farleigh, Richard Bruce
    Australian businessman born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, High Street, Witney, Oxon, OX28 6HW, United Kingdom

      IIF 18
  • Farleigh, Richard Bruce
    Australian company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cwm Accountants, 1a High Street, Epsom, Surrey, KT19 8DA, United Kingdom

      IIF 19
  • Farleigh, Richard Bruce
    Australian director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 - 34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 20
  • Farleigh, Richard Bruce
    Australian none born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, 1st Floor Galler House, Moon Lane, Barnet, EN5 5YL

      IIF 21
  • Mr Richard Bruce Farleigh
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dains Accountants Limited, 2 Chamberlain Square, Birmingham, B3 3AX, United Kingdom

      IIF 22
    • icon of address 83, Eaton Terrace, London, SW1W 8TW, United Kingdom

      IIF 23
    • icon of address C/o 19a, Clarendon Drive, London, SW15 1AW, England

      IIF 24
  • Richard Bruce Farleigh
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Embassy Tea House, 195-205 Union Street, London, SE1 0LN, United Kingdom

      IIF 25
  • Mr Richard Bruce Farleigh
    Australian born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 26
  • Richard Bruce Farleigh
    Australian born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 27
    • icon of address 83, Eaton Terrace, London, SW1W 8TW, England

      IIF 28
  • Mr Richard Bruce Farleigh
    Australian born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, High Street, Witney, Oxon, OX28 6HW, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -2,650,707 GBP2024-12-30
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 83 Eaton Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 83 Eaton Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 7 - Director → ME
  • 4
    CLEARSPEED TECHNOLOGY PLC - 2009-07-29
    CLEARSPEED SOLUTIONS PLC - 2004-07-01
    icon of address 13-15 High Street, Witney, Oxon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -560,260 GBP2019-06-30
    Officer
    icon of calendar 2004-06-21 ~ dissolved
    IIF 18 - Director → ME
  • 5
    ENGINEER YOUR CAREER UK LTD. - 2011-10-18
    SBOJ.COM LTD. - 2020-12-03
    APPARACHIK.COM LIMITED - 2009-12-14
    icon of address 30 - 34 North Street, Hailsham, East Sussex, England
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -216,996 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 83 Eaton Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Landguard Manor, Landguard Manor Road, Shanklin, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,946,865 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 19a Clarendon Drive, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    OXONICA PLC - 2011-02-11
    HAMSARD 2803 PLC - 2005-06-16
    icon of address C/o Dains Accountants Limited, 2 Chamberlain Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-07-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GREEN CHEMICALS PLC - 2016-09-15
    ECO CHEMICAL ENTERPRISES PLC - 2007-07-30
    PRIMAVERA CAPITAL PLC - 2007-01-16
    icon of address C/o Valentine & Co 1st Floor Galler House, Moon Lane, Barnet
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Miller And Co, 18 North Street, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 4 - Director → ME
  • 13
    INTELLIGENT MANUFACTURING SYSTEMS LIMITED - 2000-06-13
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-20 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Smith And Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 3 - Director → ME
  • 15
    CSD BIDCO LIMITED - 2011-01-06
    icon of address 13-15 High Street, Witney, Oxon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -823,461 GBP2019-06-30
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -2,650,707 GBP2024-12-30
    Person with significant control
    icon of calendar 2018-07-12 ~ 2019-07-23
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-06-29 ~ 2018-06-22
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DREAMNEAT LIMITED - 1995-07-11
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,971,604 GBP2024-12-31
    Officer
    icon of calendar 1996-12-31 ~ 2004-12-03
    IIF 12 - Director → ME
  • 3
    ENGINEER YOUR CAREER UK LTD. - 2011-10-18
    SBOJ.COM LTD. - 2020-12-03
    APPARACHIK.COM LIMITED - 2009-12-14
    icon of address 30 - 34 North Street, Hailsham, East Sussex, England
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -216,996 GBP2021-12-31
    Officer
    icon of calendar 2018-10-17 ~ 2020-01-31
    IIF 19 - Director → ME
    icon of calendar 2020-11-16 ~ 2022-04-04
    IIF 20 - Director → ME
  • 4
    ANT SOFTWARE LIMITED - 2013-02-15
    ANT LTD. - 2005-03-07
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,294,976 GBP2024-10-31
    Officer
    icon of calendar 2004-04-28 ~ 2004-06-25
    IIF 15 - Director → ME
  • 5
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ 2011-09-22
    IIF 17 - Director → ME
  • 6
    OXONICA LIMITED - 2005-06-16
    NANOX LIMITED - 2001-03-06
    COLESLAW 378 LIMITED - 1998-08-12
    icon of address Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-19 ~ 2002-06-07
    IIF 16 - Director → ME
  • 7
    GREEN CHEMICALS PLC - 2016-09-15
    ECO CHEMICAL ENTERPRISES PLC - 2007-07-30
    PRIMAVERA CAPITAL PLC - 2007-01-16
    icon of address C/o Valentine & Co 1st Floor Galler House, Moon Lane, Barnet
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2007-10-15
    IIF 13 - Director → ME
  • 8
    icon of address 1st Floor 103 Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2016-01-27
    IIF 5 - 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.