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

Blain, Richard Timothy

    Related profiles found in government register
  • Blain, Richard Timothy
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 273 Brighton Road, Belmont, Surrey, SM2 5SU, United Kingdom

      IIF 1
    • 69 Northside House, Tweedy Road, Bromley, Kent, BR1 3WA, United Kingdom

      IIF 2
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 5
  • Blain, Richard Timothy
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 6 IIF 7 IIF 8
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 9
  • Blain, Richard Timothy
    British corporate finance born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 68 Great Woodcote Park, Purley, Surrey, CR8 3QR

      IIF 10
  • Mr Richard Timothy Blain
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Northside House, Tweedy Road, Bromley, BR1 3WA, United Kingdom

      IIF 11
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 12 IIF 13 IIF 14
  • Blain, Richard Timothy
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 273 Brighton Road, Sutton, Surrey, SM2 5SU, United Kingdom

      IIF 15
  • Blain, Richard Timothy
    British company director

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 16
    • 68 Great Woodcote Park, Purley, Surrey, CR8 3QR

      IIF 17
  • Blain, Richard Timothy
    British corporate finance

    Registered addresses and corresponding companies
    • 68 Great Woodcote Park, Purley, Surrey, CR8 3QR

      IIF 18
  • Mr Richard Timothy Blain
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 19 IIF 20
  • Blain, Richard

    Registered addresses and corresponding companies
    • C/o Bridge House, 273 Brighton Road, Belmont, Surrey, SM2 5SU, United Kingdom

      IIF 21
    • 69 Northside House, Tweedy Road, Bromley, Kent, BR1 3WA, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    AIRCRAFT RESOURCES LTD - 2007-09-05
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,245,756 GBP2024-03-31
    Officer
    2007-03-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    SATELLITE RESOURCES LIMITED - 2015-09-17
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -213,087 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-04-29 ~ now
    IIF 6 - director → ME
  • 3
    HEALTH PARTNERS LTD. - 2000-08-21
    HEALTHFIRST (UK) LIMITED - 2000-01-06
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,408,142 GBP2023-10-31
    Officer
    1993-10-25 ~ now
    IIF 3 - director → ME
    1993-10-25 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    HEALTH CLAIMS SOLUTIONS LTD - 2017-06-26
    HEALTH PARTNERS LTD - 2011-10-11
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2010-07-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    21 East Street, Bromley, Kent, England
    Dissolved corporate (4 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 15 - llp-designated-member → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-19 ~ now
    IIF 4 - director → ME
  • 7
    CLAREMONT STEELE LIMITED - 2014-06-10
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2009-09-20 ~ dissolved
    IIF 7 - director → ME
  • 8
    Bridge House, 273 Brighton Road, Belmont, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    525 GBP2023-11-30
    Officer
    2022-11-17 ~ now
    IIF 1 - director → ME
    2022-11-17 ~ now
    IIF 21 - secretary → ME
  • 9
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2010-08-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    69 Northside House Tweedy Road, Bromley, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 2 - director → ME
    2024-10-29 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    SATELLITE RESOURCES LIMITED - 2015-09-17
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -213,087 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-01-10
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    Passer Chevern & Co, 5 Spring Villa Road, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2004-01-12 ~ 2007-10-19
    IIF 17 - secretary → ME
  • 3
    FARNBOROUGH AIRCRAFT INVESTMENTS LIMITED - 2002-04-02
    1 Southgate Mews, St. Cross Road, Winchester, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    18,840 GBP2023-07-31
    Officer
    2003-01-24 ~ 2008-02-21
    IIF 10 - director → ME
    2002-02-13 ~ 2008-04-02
    IIF 18 - secretary → ME
© 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.