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

Banks, Richard Lewin

    Related profiles found in government register
  • Banks, Richard Lewin
    British agricultural merchant born in May 1942

    Resident in England

    Registered addresses and corresponding companies
  • Banks, Richard Lewin
    British company director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
  • Banks, Richard Lewin
    British director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Neots Road, Sandy, Bedfordshire, SG19 1LE, England

      IIF 26
    • icon of address Chestnut House, Mill Lane, Sandy, Bedfordshire, SG19 1NH

      IIF 27
  • Banks, Richard Lewin
    British owner/director born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cambridge Road, Sandy, SG19 1JE, England

      IIF 28
  • Mr Richard Lewin Banks
    British born in May 1942

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Lewin Banks
    British born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cambridge Road, Sandy, SG19 1JE, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    933,775 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 2
    SERVOWAY LIMITED - 1988-05-03
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 3
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (4 parents)
    Equity (Company account)
    497,252 GBP2024-07-31
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 1 - Director → ME
  • 4
    STILLRIVER LIMITED - 1986-01-14
    icon of address Church View 80 High Street, Hail Weston, Pe19 5jw, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,209,924 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-04-05
    Officer
    icon of calendar 2003-06-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 6
    SCB SANDY LIMITED - 2016-07-19
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    21,805 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 34 - Has significant influence or controlOE
  • 7
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address Regent's Court, Princess Street, Hull
    Active Corporate (3 parents)
    Equity (Company account)
    66,708 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
  • 9
    CHIDEHILL LIMITED - 1986-01-14
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,916,889 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-05
    Officer
    icon of calendar 2003-06-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 11
    SANWALTON PLC - 2006-04-26
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    294,830 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1999-12-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    554,546 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SCB PROCESSING LIMITED - 2021-12-02
    MICRONIZED FOOD PRODUCTS LIMITED - 2014-07-18
    HI-YIELD FOODS (1980) LIMITED - 2000-06-19
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    161,718 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 14
    icon of address Church View 80 High Street, Hail Weston, Huntingdon, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    161,132 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
Ceased 14
  • 1
    BANKS ODAM DENNICK LIMITED - 1996-03-29
    ELDEE (NO 8) LIMITED - 1990-05-25
    icon of address 6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-09-09
    IIF 11 - Director → ME
  • 2
    CARGILL AGRICULTURE LIMITED - 2001-03-12
    icon of address Velocity V1, Brooklands Drive, Weybridge, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2007-03-30
    IIF 9 - Director → ME
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2018-01-01
    IIF 26 - Director → ME
  • 4
    icon of address 22 Tulip Tree Close, Bromham, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    48,943 GBP2024-03-31
    Officer
    icon of calendar 2008-09-19 ~ 2013-09-20
    IIF 17 - Director → ME
  • 5
    PINCO 2226 LIMITED - 2005-02-01
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (11 parents, 22 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2011-10-28
    IIF 10 - Director → ME
  • 6
    GLEADELL BANKS (AGRICULTURE) LIMITED - 2001-03-27
    WM.GLEADELL AND SONS LIMITED - 1997-10-15
    icon of address Lindsey House, Hemswell Cliff, Gainsborough, Lincolnshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-10-15 ~ 2001-02-13
    IIF 8 - Director → ME
  • 7
    MCB SETTLEMENT TRUST COPORATION LIMITED - 2020-01-20
    icon of address 71 Banks Drive, Sandy, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-05
    Officer
    icon of calendar 2003-06-20 ~ 2020-03-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-30
    IIF 29 - Has significant influence or control OE
  • 8
    OXBURY FS PLC - 2020-06-01
    icon of address One City Place, Queens Road, Chester, Cheshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-23 ~ 2019-02-14
    IIF 12 - Director → ME
  • 9
    PLANNED DEVELOPMENT LIMITED - 2001-12-13
    SAM FLETCHER LIMITED - 2001-12-11
    ELDEE (NO 9) LIMITED - 1990-06-28
    icon of address Clare’s Space Boutique Health Club Faulkners Lane, Great Warford, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,930 GBP2024-04-30
    Officer
    icon of calendar 2001-03-05 ~ 2002-01-28
    IIF 6 - Director → ME
  • 10
    icon of address 500 Larkshall Road, Highams Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-06-09
    IIF 4 - Director → ME
  • 11
    SOUFFLET GRAIN TERMINAL LIMITED - 2004-12-30
    SOUTHAMPTON GRAIN SILOS LIMITED - 1995-01-09
    icon of address Berth 36, Test Road Eastern Docks, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2007-05-11
    IIF 5 - Director → ME
  • 12
    ON ICE SERVICES LIMITED - 2004-06-10
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2009-04-29
    IIF 3 - Director → ME
  • 13
    SCB PROPERTIES (SANDY) LIMITED - 2015-07-16
    USBORNE GRAIN LIMITED - 2001-03-21
    USBORNE & SON (LONDON) LIMITED - 1989-02-07
    icon of address Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-18 ~ 2015-07-09
    IIF 21 - Director → ME
  • 14
    icon of address Central Court 2nd Floor, North Block, 1b Knoll Rise, Orpington, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-04-16
    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.