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

Wakefield, Colin Richard

    Related profiles found in government register
  • Wakefield, Colin Richard
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Eureka Park, Upper Pemberton, Kennington, Ashford, TN25 4AZ, England

      IIF 1
    • 6, Phoenix Mews, Blue Bell Hill, Chatham, ME5 9FF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 19, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 5
    • 17, Hart Street, Maidstone, Kent, ME16 8RA, United Kingdom

      IIF 6
    • Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF, England

      IIF 7
  • Wakefield, Colin Richard
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pheonix Mews, Chatham, ME5 9FF, United Kingdom

      IIF 8
  • Wakefield, Colin
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hart Street, Maidstone, Kent, ME16 8RA, United Kingdom

      IIF 9
  • Wakefield, Colin Richard
    British chairman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hart Street, Maidstone, Kent, ME16 8RA, England

      IIF 10
  • Wakefield, Colin Richard
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 19, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 11
  • Wakefield, Colin Richard
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Rift House, 200 Eureka Park, Upper Pemberton, Kennington, Ashford, TN25 4AZ, England

      IIF 12
    • 1 River View, Maidstone, Kent, ME15 6SN, United Kingdom

      IIF 13
  • Wakefield, Colin Richard
    British sales director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 6, Phoenix Mews, Blue Bell Hill, Chatham, ME5 9FF, England

      IIF 14
  • Wakefield, Colin Richard
    British company director born in October 1953

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Colin Richard Wakefield
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Eureka Park, Upper Pemberton, Kennington, Ashford, TN25 4AZ, England

      IIF 17
    • 6, Pheonix Mews, Chatham, ME5 9FF, United Kingdom

      IIF 18
    • 6, Phoenix Mews, Blue Bell Hill, Chatham, ME5 9FF, England

      IIF 19
    • 6, Phoenix Mews, Blue Bell Hill, Chatham, ME5 9FF, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 19, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 23
    • 89 King Street, Maidstone, Kent, ME14 1BG, England

      IIF 24
  • Mr Colin Richard Wakefield
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Rift Accounting House, 160 Eureka Park, Upper Pemberton, Kennington, Ashford, TN25 4AZ, England

      IIF 25
    • Rift House, 200 Eureka Park, Upper Pemberton, Kennington, Ashford, TN25 4AZ, England

      IIF 26
    • 6, Phoenix Mews, Blue Bell Hill, Chatham, ME5 9FF, England

      IIF 27
    • 19, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 28 IIF 29
    • 17 Hart Street, Maidstone, Kent, ME16 8RA, England

      IIF 30
    • 17, Hart Street, Maidstone, ME16 8RA, United Kingdom

      IIF 31
    • Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    6 Phoenix Mews, Blue Bell Hill, Chatham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -260 GBP2024-01-31
    Officer
    2014-01-22 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    19 Murray Street, Llanelli, Wales
    Corporate (1 parent)
    Equity (Company account)
    -1,636,987 GBP2023-09-29
    Officer
    2011-03-28 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    Silbury Court, 420 Silbury Boulevard, Milton Keynes, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PASSIVE + LTD - 2022-05-05
    CLIMATE PROPERTIES LTD - 2020-08-03
    19 Murray Street, Llanelli, Wales
    Corporate (2 parents)
    Equity (Company account)
    -107,216 GBP2023-07-31
    Officer
    2019-05-09 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    19 Murray Street, Llanelli, Wales
    Corporate (2 parents)
    Equity (Company account)
    -70,225 GBP2023-04-30
    Officer
    2016-10-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    19 Murray Street, Llanelli, Wales
    Corporate (2 parents)
    Equity (Company account)
    -470,088 GBP2024-04-30
    Officer
    2020-01-31 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    19 Murray Street, Llanelli, Wales
    Corporate (1 parent)
    Equity (Company account)
    -229,486 GBP2023-02-28
    Officer
    2009-08-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    89 King Street, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,628 GBP2015-03-31
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    CREO GLOBUL DISTRIBUTION LTD - 2008-02-20
    BULGARIAN PROPERTY EXPERT LIMITED - 2007-11-13
    Mccabe Ford Williams, 17 Hart Street, Maidstone, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2005-06-13 ~ dissolved
    IIF 10 - director → ME
  • 10
    160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -80 GBP2023-09-30
    Officer
    2022-09-02 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    6 Pheonix Mews, Chatham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-22 ~ 2019-05-08
    IIF 8 - director → ME
    Person with significant control
    2019-02-22 ~ 2019-05-08
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    6 Phoenix Mews, Blue Bell Hill, Chatham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -260 GBP2024-01-31
    Person with significant control
    2016-07-01 ~ 2023-05-18
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    SEEBECK 146 LIMITED - 2016-04-05
    Unit A, 82 Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -20,917 GBP2024-03-31
    Officer
    2016-07-05 ~ 2021-01-14
    IIF 7 - director → ME
  • 4
    Rift House, 200 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    -54,062 GBP2019-01-31
    Officer
    2017-01-20 ~ 2020-09-17
    IIF 12 - director → ME
    Person with significant control
    2017-01-20 ~ 2020-09-17
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    19 Murray Street, Llanelli, Wales
    Corporate (2 parents)
    Equity (Company account)
    -70,225 GBP2023-04-30
    Person with significant control
    2016-10-10 ~ 2016-10-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 6
    17 Hart Street, Maidstone, Kent, United Kingdom
    Dissolved corporate
    Officer
    2009-11-08 ~ 2013-11-05
    IIF 6 - director → ME
  • 7
    3 Phoenix Mews, Blue Bell Hill, Chatham, Kent
    Corporate (1 parent)
    Equity (Company account)
    1,525 GBP2023-11-30
    Officer
    2017-11-15 ~ 2021-02-26
    IIF 4 - director → ME
    Person with significant control
    2017-11-15 ~ 2021-02-26
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    8 Phoenix Mews, Blue Bell Hill, Chatham, Kent
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2017-11-15 ~ 2021-02-26
    IIF 2 - director → ME
    Person with significant control
    2017-11-15 ~ 2021-02-26
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    3 Phoenix Mews, Blue Bell Hill, Chatham, Kent
    Corporate (3 parents)
    Equity (Company account)
    2,222 GBP2023-11-30
    Officer
    2017-11-15 ~ 2021-02-26
    IIF 3 - director → ME
    Person with significant control
    2017-11-15 ~ 2021-02-26
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    Manor Cottage, Manor Farm, Laddingford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2016-09-20 ~ 2017-04-09
    IIF 13 - director → 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.