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

Van Den Bergh, Richard John Andrew

    Related profiles found in government register
  • Van Den Bergh, Richard John Andrew
    British business consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus Consultancy, The Parks, Bracknell, Berkshire, RG42 9JQ, United Kingdom

      IIF 1
  • Van Den Bergh, Richard John Andrew
    British commercial director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ, England

      IIF 2
  • Van Den Bergh, Richard John Andrew
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
  • Van Den Bergh, Richard John Andrew
    British consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ditton Park Cottage Ditton Park Road, Datchet, Slough, Berkshire, SL3 7JB

      IIF 36
  • Van Den Bergh, Richard John Andrew
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
  • Van Der Bergh, Richard John Andrew
    British none born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ditton Park Cottage, Ditton Park Road, Datchet, Berkshire, SL3 7JB, United Kingdom

      IIF 55
  • Mr Richard John Andrew Van Den Bergh
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 211, 2 Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 56
    • icon of address Suite 27, 8 Shepherd Market, Mayfair, London, W1J 7JY, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Abacus Consultancy, Mulberry Grove, Wokingham, RG40 9NN, United Kingdom

      IIF 60 IIF 61
  • Mr Richard John Andrew Van Den Bergh
    English born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Integral Worldwide Limited, Mulberry Grove, Suite 3653, Wokingham, RG40 9NN, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 27
  • 1
    PALACE TELECOMS LIMITED - 2014-03-31
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -584,667 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address C/o Smith Pearman, Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Unit 3.4 93-95 Gloucester Place Gloucester Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Suite 3.4 93-95 Gloucester Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address C/o Smith Pearman, Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,316 GBP2019-03-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,244 GBP2019-03-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address C/o Smith Pearman, Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,460 GBP2019-03-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address C/o Smith Pearman, Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 13 - Director → ME
  • 11
    INTEGRAL TELECOMMUNICATIONS LIMITED - 2018-09-19
    icon of address Integral Worldwide Limited, Mulberry Grove, Suite 3653, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,869 GBP2023-10-31
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,138 GBP2019-03-31
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,917 GBP2019-03-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,544 GBP2019-03-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,779 GBP2019-03-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,963 GBP2019-03-31
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,913 GBP2019-03-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address 4163, Abacus Consultancy, The Parks, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 1 - Director → ME
  • 19
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,657 GBP2024-12-31
    Officer
    icon of calendar 2003-08-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 3653, Abacus Consultancy, Mulberry Grove, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,505 GBP2024-03-31
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 21
    icon of address Suite 211 2 Lansdowne Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    icon of address C/o Smith Pearman, Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 17 - Director → ME
  • 23
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,159 GBP2019-03-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 4 - Director → ME
  • 24
    icon of address 3653, Abacus Consultancy, Mulberry Grove, Wokingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,755 GBP2019-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    icon of address 93-95 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,447 GBP2023-12-31
    Officer
    icon of calendar 2002-12-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Temple 1852 Temple Campus, Lower Approach Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    88,869 GBP2023-12-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 37 - Director → ME
Ceased 29
  • 1
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    210 GBP2020-03-31
    Officer
    icon of calendar 2013-12-23 ~ 2019-03-21
    IIF 24 - Director → ME
  • 2
    icon of address 36 Second Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2020-03-31
    Officer
    icon of calendar 2015-10-06 ~ 2019-03-28
    IIF 39 - Director → ME
  • 3
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,915 GBP2019-03-31
    Officer
    icon of calendar 2014-12-18 ~ 2019-03-28
    IIF 19 - Director → ME
  • 4
    ENSCO 907 LIMITED - 2012-01-27
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2013-01-21
    IIF 3 - Director → ME
  • 5
    ENQII HOLDINGS LIMITED - 2011-07-05
    ENQII HOLDINGS PLC - 2008-09-23
    icon of address Suite 204 Stanmore Business Innovation Centre, Howard Road, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,802,640 GBP2023-12-31
    Officer
    icon of calendar 2007-03-27 ~ 2008-09-25
    IIF 52 - Director → ME
  • 6
    ENQII (UK) LIMITED - 2011-06-15
    ENQII MEDIA LIMITED - 2007-03-23
    STILLNESS 868 LIMITED - 2007-02-26
    icon of address Suite 305, Stanmore Bic Howard Road, Stanmore, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    348,000 GBP2018-12-31
    Officer
    icon of calendar 2007-03-27 ~ 2008-09-25
    IIF 53 - Director → ME
  • 7
    icon of address C/o Smith Pearman, Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2015-01-30
    IIF 23 - Director → ME
  • 8
    icon of address The Estate Office Knebworth Park, Old Knebworth, Knebworth, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,460,224 GBP2023-12-31
    Officer
    icon of calendar 2002-11-22 ~ 2007-03-27
    IIF 36 - Director → ME
  • 9
    icon of address C/o Smith Pearman, Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2015-01-30
    IIF 21 - Director → ME
  • 10
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,247 GBP2019-03-31
    Officer
    icon of calendar 2015-10-06 ~ 2019-03-21
    IIF 46 - Director → ME
  • 11
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,075 GBP2019-03-31
    Officer
    icon of calendar 2014-02-10 ~ 2019-03-21
    IIF 9 - Director → ME
  • 12
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,479 GBP2019-03-31
    Officer
    icon of calendar 2015-10-06 ~ 2019-03-21
    IIF 45 - Director → ME
  • 13
    icon of address C/o Smith Pearman, Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2015-01-30
    IIF 14 - Director → ME
  • 14
    icon of address C/o Smith Pearman, Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2015-01-30
    IIF 15 - Director → ME
  • 15
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-20 ~ 2011-11-01
    IIF 55 - Director → ME
  • 16
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2011-11-01
    IIF 38 - Director → ME
  • 17
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2020-03-31
    Officer
    icon of calendar 2015-10-06 ~ 2019-03-28
    IIF 44 - Director → ME
  • 18
    icon of address 36 Second Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2014-12-18 ~ 2019-03-28
    IIF 32 - Director → ME
  • 19
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,097 GBP2019-03-31
    Officer
    icon of calendar 2013-12-23 ~ 2019-03-21
    IIF 22 - Director → ME
  • 20
    icon of address 36 Second Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,203 GBP2021-03-31
    Officer
    icon of calendar 2014-12-18 ~ 2019-03-28
    IIF 8 - Director → ME
  • 21
    icon of address 36 Second Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    280 GBP2020-03-31
    Officer
    icon of calendar 2014-11-03 ~ 2019-03-28
    IIF 10 - Director → ME
  • 22
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,556 GBP2019-03-31
    Officer
    icon of calendar 2015-10-06 ~ 2019-03-21
    IIF 42 - Director → ME
  • 23
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,846 GBP2019-03-31
    Officer
    icon of calendar 2013-12-23 ~ 2019-03-21
    IIF 25 - Director → ME
  • 24
    NEDERKOORN (UK) LIMITED - 1992-04-06
    KEYSHARE LIMITED - 1987-03-10
    icon of address Warwick House, Claremont Lane, Esher, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-11-14
    IIF 51 - Director → ME
  • 25
    icon of address C/o Smith Pearman, Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2015-01-30
    IIF 7 - Director → ME
  • 26
    icon of address C/o Smith Pearman, Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2015-01-30
    IIF 28 - Director → ME
  • 27
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,528 GBP2019-03-31
    Officer
    icon of calendar 2014-11-03 ~ 2019-03-28
    IIF 18 - Director → ME
  • 28
    icon of address 36 Second Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2014-11-03 ~ 2019-03-28
    IIF 26 - Director → ME
  • 29
    icon of address Windsor Lawn Tennis Club, Windsor Lawn Tennis Club, Royal Windsor Way, Windsor, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,319,030 GBP2024-10-31
    Officer
    icon of calendar 2006-01-12 ~ 2011-09-26
    IIF 50 - 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.