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

Skaife, Richard Gareth

    Related profiles found in government register
  • Skaife, Richard Gareth
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Rochester Place, London, NW1 9JX, England

      IIF 1
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 2
  • Skaife, Richard Gareth
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Skaife, Richard Gareth
    British business person born in May 1973

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 18
  • Skaife, Richard Gareth
    British venture capitalist born in May 1973

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 122 Saint Christopher St, Apartment 2, Valletta, VLT1 222, Malta

      IIF 19
  • Mr Richard Gareth Skaife
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 20
  • Mr Richard Gareth Skaife
    British born in May 1973

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 122 Saint Christopher St, Apartment 2, Valletta, VLT1 222, Malta

      IIF 21
  • Richard Gareth Skaife
    British born in May 1973

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Four Winds, Stoneleigh Road, Blackdown, Leamington Spa, CV32 6QR, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 58 Rochester Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -911 GBP2024-03-31
    Officer
    icon of calendar 2010-09-06 ~ now
    IIF 1 - Director → ME
  • 2
    FULHAM ROAD TRADING LIMITED - 2011-08-03
    icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 22 - Has significant influence or controlOE
  • 4
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    POLLEN SOCIAL LTD - 2014-02-06
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -809,174 GBP2016-12-31
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 4 - Director → ME
  • 6
    YUZA.MOBI LIMITED - 2010-06-22
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    64,533 GBP2024-06-30
    Officer
    icon of calendar 2008-07-10 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 2 - Director → ME
  • 8
    SNAP PAM LIMITED - 2012-10-02
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -236,975 GBP2021-12-31
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Four Winds Stoneleigh Road, Blackdown, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    475,360 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    SOCIAL ID LIMITED - 2016-06-14
    icon of address 12 Austin Friars, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,108,849 GBP2024-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2015-07-14
    IIF 16 - Director → ME
  • 2
    ZENTEN LIMITED - 2014-02-17
    DOMO SOCIAL LIMITED - 2012-10-29
    TENNIS LTD - 2011-09-02
    icon of address 13a Market Street, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2011-08-01 ~ 2016-05-23
    IIF 17 - Director → ME
  • 3
    HJS HOLDINGS LIMITED - 2008-09-19
    icon of address Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2011-04-27 ~ 2016-05-23
    IIF 5 - Director → ME
  • 4
    THE GOAT IN CHELSEA LIMITED - 2010-06-22
    THE GOAT IN FULHAM LIMITED - 2007-12-31
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -255,379 GBP2023-06-30
    Officer
    icon of calendar 2010-06-16 ~ 2016-05-23
    IIF 7 - Director → ME
  • 5
    icon of address Tsolag Keoshgerian, Unit 12 Graylands, Langhurstwood Road, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2016-01-04
    IIF 12 - Director → ME
  • 6
    icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2012-08-07 ~ 2016-05-23
    IIF 11 - Director → ME
  • 7
    SWHAYA LTD - 2013-11-01
    SWAYHA LTD - 2013-07-15
    icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2016-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2016-05-23
    IIF 6 - Director → ME
  • 8
    YUZA MOBILE LIMITED - 2015-07-09
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    114,124 GBP2023-06-30
    Officer
    icon of calendar 2008-11-14 ~ 2016-05-23
    IIF 8 - Director → ME
  • 9
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    475,360 GBP2024-06-30
    Officer
    icon of calendar 2012-06-26 ~ 2016-05-23
    IIF 9 - Director → ME
  • 10
    FUEL CLOUD LIMITED - 2011-08-03
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -481,323 GBP2024-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2016-05-23
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.