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

Mr Richard Anthony Blane

    Related profiles found in government register
  • Mr Richard Anthony Blane
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit Ff01, Cherwell Business Village, Southam Road, Banbury, OX16 2SP, England

      IIF 1 IIF 2 IIF 3
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 4
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 5 IIF 6 IIF 7
    • Global House, 303 Ballards Lane, Pittalis Gilchrist Llp, London, N12 8NP, England

      IIF 10
  • Mr Richard Anthony Blane
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Asmuns Hill, London, NW11 6ET, England

      IIF 11
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
  • Blane, Richard Anthony
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit Ff01, Cherwell Business Village, Southam Road, Banbury, OX16 2SP, England

      IIF 14 IIF 15 IIF 16
    • 85 Great Portland Street, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Blane, Richard Anthony
    British administrator born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 18
  • Blane, Richard Anthony
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 19
  • Blane, Richard Anthony
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Colts Green, Old Sodbury, Bristol, BS37 6LT, England

      IIF 20
    • Middlesex House, 29 High Street, Edgware, HA8 7LH, United Kingdom

      IIF 21
    • Middlesex House, 29 High Street, Edgware, Middlesex, HA8 7LH, England

      IIF 22
    • 24, Asmuns Hill, London, NW11 6ET, England

      IIF 23
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24
  • Blane, Richard Anthony
    British marketing executive born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7LH

      IIF 25
  • Blane, Richard Anthony
    British director born in January 1971

    Registered addresses and corresponding companies
    • 5 Caven Place, Nugents Park, Hatch End, Middlesex, HA5 4YH

      IIF 26
  • Blane, Richard Anthony
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley View, Greenacres, Bushey Heath, WD23 1RF, United Kingdom

      IIF 27
  • Blane, Richard Anthony
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 28
  • Blane, Richard Anthony
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    AMAZING FACILITIES MANAGEMENT LTD
    16503678
    Unit Ff01 Cherwell Business Village, Southam Road, Banbury, England
    Active Corporate (2 parents)
    Officer
    2025-06-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    AMAZING HOME SOLUTIONS LTD
    - now 13388574
    AMAZING GARAGES LIMITED
    - 2024-11-08 13388574
    Unit Ff01 Cherwell Business Village, Southam Road, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,936 GBP2025-04-30
    Officer
    2021-05-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AMAZING LOFTS (STORAGE SOLUTIONS) LTD
    - now 12841340
    LOFT SURVEYING LTD
    - 2022-05-06 12841340
    Unit Ff01 Cherwell Business Village, Southam Road, Banbury, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    106,480 GBP2024-05-01 ~ 2025-04-30
    Officer
    2022-04-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    FIELD MARKETING SERVICES LIMITED
    05143940
    4385, 05143940 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,969 GBP2016-09-30
    Officer
    2004-07-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GO TRAVEL WORLD LIMITED
    12325536
    4385, 12325536: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    HOLIDAY REWARDS LIMITED
    - now 10104767
    UK SALES MANAGEMENT LIMITED
    - 2017-03-28 10104767
    Global House, 303 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    JUICY SMOOTHIE LIMITED
    09495578
    Global House, 303 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    2015-03-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LIVE LEGENDS ENTERTAINMENTS LIMITED
    12826309
    4385, 12826309: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    R.A.B. MARKETING LIMITED
    03755995
    Global House, 303 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    232,184 GBP2016-06-30
    Officer
    1999-04-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    SUPERIOR PROPERTIES LONDON LTD
    10514198
    Valley View, Greenacres, Bushey Heath, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-25 ~ now
    IIF 27 - Director → ME
  • 11
    TRAVELHACK LTD
    12192681
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    VACATION TOURS LIMITED
    - now 05539631
    FIELD MARKETING SERVICES LONDON LIMITED
    - 2008-09-04 05539631
    85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,133 GBP2016-12-31
    Officer
    2005-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    VACATION TOURS ON-LINE LIMITED
    07221847
    Middlesex House 29-45 High Street, Edgware, Middx
    Dissolved Corporate (2 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 25 - Director → ME
Ceased 4
  • 1
    APPCO UK LTD - now 03175313
    THE COBRA GROUP LIMITED - 2018-05-25
    THE COBRA GROUP PLC
    - 2018-05-24 03464199
    GRANTON HOLDINGS LIMITED - 1999-07-08
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2002-01-01 ~ 2004-07-01
    IIF 26 - Director → ME
  • 2
    GENICS MEDIA LTD
    12240636
    24 St. Stephens Road, Ollerton, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-03 ~ 2019-11-15
    IIF 23 - Director → ME
    Person with significant control
    2019-10-03 ~ 2019-11-15
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GUARD CENTER UK LTD
    10094369
    12 Farm Lees, Charfield, Wotton-under-edge, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-04-30
    Officer
    2016-03-31 ~ 2020-04-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HOLIDAY REWARDS LIMITED
    - now 10104767
    UK SALES MANAGEMENT LIMITED
    - 2017-03-28 10104767
    Global House, 303 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2016-04-05 ~ 2018-05-31
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.