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 James Power

    Related profiles found in government register
  • Mr Richard James Power
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Commercial End, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB25 0NE

      IIF 1
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 2
  • Power, Richard James
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 3
  • Mr Richard Jones
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 4
  • Mr Richard Jones
    British born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29 High Street, High Street, Criccieth, LL52 0BS, Wales

      IIF 5
  • Garmon Jones, Richard
    British lawyer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 6
  • Garmon Jones, Richard
    British solicitor born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richard Jones
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 13
  • Garmon-jones, Richard
    British lawyer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Newyd, Devonshire Avenue, Amersham, HP6 5JF

      IIF 14
  • Power, Richard James
    British investment manager born in March 1973

    Registered addresses and corresponding companies
    • icon of address 4 Rostrevor Mansions, Rostrevor Road, London, SW6 5AL

      IIF 15
  • Jones, Richard
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Strand, London, WC2N 5HR

      IIF 16
    • icon of address 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 17
  • Jones, Richard
    British actuary born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 19
  • Jones, Richard
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Ripplevale Grove, London, N1 1HT, Uk

      IIF 20
  • Jones, Richard
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 21
  • Jones, Richard
    British born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29 High Street, High Street, Criccieth, LL52 0BS, Wales

      IIF 22
  • Jones, Richard
    British actuary born in March 1973

    Registered addresses and corresponding companies
    • icon of address 12 Louisa Street, London, E1 4NF

      IIF 23
  • Jones, Richard
    British actuary

    Registered addresses and corresponding companies
    • icon of address 12 Louisa Street, London, E1 4NF

      IIF 24
  • Garmon Jones, Richard
    British

    Registered addresses and corresponding companies
  • Garmon Jones, Richard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 36
  • Garmon Jones, Richard
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 37 IIF 38
  • Garmon Jones, Richard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 39 IIF 40
  • Garmon-jones, Richard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Plas Newyd, Devonshire Avenue, Amersham, HP6 5JF

      IIF 41
  • Garmon Jones, Richard

    Registered addresses and corresponding companies
  • Jones, Richard

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 57
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Fenlon & Co, 6 High Street, Wheathampstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 17 - Director → ME
    icon of calendar 2014-06-11 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,302 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 29 High Street High Street, Criccieth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    PRECIS (2704) LIMITED - 2007-06-19
    CERTUS TWO LIMITED - 2019-03-29
    icon of address 11 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,618 GBP2022-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 80 Commercial End Swaffham Bulbeck, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    147,047 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    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
Ceased 35
  • 1
    AJS WEALTH MANAGEMENT LTD - 2008-03-17
    icon of address 1a Tower Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2007-11-06 ~ 2008-04-21
    IIF 41 - Secretary → ME
  • 2
    icon of address Marsh Hammond Ltd, Peek House 20 Eastcheap, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-11 ~ 2008-12-18
    IIF 8 - Director → ME
    icon of calendar 2004-05-11 ~ 2009-06-01
    IIF 39 - Secretary → ME
  • 3
    CRAVEN STREET CAPITAL LIMITED - 2025-04-02
    PSOURCE CAPITAL LIMITED - 2017-04-28
    icon of address Wilderwick Farm, Wilderwick Road, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,160,281 GBP2022-12-31
    Officer
    icon of calendar 2006-08-21 ~ 2008-04-21
    IIF 33 - Secretary → ME
  • 4
    icon of address 11 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-04-21
    IIF 35 - Secretary → ME
  • 5
    icon of address 100 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-02 ~ 2008-09-15
    IIF 37 - Secretary → ME
  • 6
    icon of address 100 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2008-09-15
    IIF 29 - Secretary → ME
  • 7
    HICHENS, HARRISON SECURITIES LIMITED - 1989-06-15
    GALEHOLD LIMITED - 1986-10-23
    HICHENS, HARRISON & CO. LIMITED - 1989-04-05
    icon of address 100 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-12 ~ 2008-09-15
    IIF 34 - Secretary → ME
  • 8
    PSIGMA ASSET MANAGEMENT LIMITED - 2008-06-02
    PSIGMA ASSET MANAGEMENT HOLDINGS LIMITED - 2017-05-02
    HOUSEGRAIN LIMITED - 2005-03-29
    icon of address 6th Floor, Paternoster House, 65 St. Paul's Churchyard, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-05 ~ 2013-07-03
    IIF 14 - Director → ME
    icon of calendar 2005-03-11 ~ 2007-04-04
    IIF 9 - Director → ME
    icon of calendar 2005-03-11 ~ 2008-04-21
    IIF 44 - Secretary → ME
  • 9
    PSIGMA UNIT TRUST MANAGERS LIMITED - 2014-10-29
    IO UNIT TRUST MANAGERS LIMITED - 2006-07-03
    icon of address 6th Floor, Paternoster House, 65 St. Paul's Churchyard, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2013-07-03
    IIF 6 - Director → ME
    icon of calendar 2003-05-13 ~ 2008-04-21
    IIF 48 - Secretary → ME
  • 10
    icon of address 11 Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2009-05-18
    IIF 7 - Director → ME
    icon of calendar 2007-03-01 ~ 2008-04-21
    IIF 26 - Secretary → ME
  • 11
    icon of address 11 Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2009-05-18
    IIF 11 - Director → ME
    icon of calendar 2007-03-01 ~ 2008-04-21
    IIF 30 - Secretary → ME
  • 12
    P.S.K. TRUSTEES LIMITED - 2002-03-27
    CUSTOMSIDE LIMITED - 1988-11-11
    icon of address 11 Strand, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-06-04 ~ 2008-01-30
    IIF 45 - Secretary → ME
  • 13
    ROBARTH SECURITIES LIMITED - 1999-01-28
    icon of address 11 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2008-04-21
    IIF 27 - Secretary → ME
  • 14
    SFS TRUSTEES LIMITED - 2006-07-03
    M M & S (3066) LIMITED - 2004-04-30
    icon of address 11 Strand, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-27 ~ 2008-04-21
    IIF 51 - Secretary → ME
  • 15
    IO UNIT TRUST MANAGERS LIMITED - 2008-06-02
    PSIGMA ASSET MANAGEMENT HOLDINGS LIMITED - 2008-06-02
    PSIGMA UNIT TRUST MANAGERS LIMITED - 2006-07-03
    NOTEFLOWER LIMITED - 2005-03-29
    icon of address Begbies Traynor (central) Llp, 40 31st Floor, Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2013-07-03
    IIF 12 - Director → ME
    icon of calendar 2005-03-11 ~ 2008-04-21
    IIF 40 - Secretary → ME
  • 16
    LILYFAX LIMITED - 1993-09-10
    B G J & CO LIMITED - 2004-01-07
    icon of address 11 Strand, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2008-01-15
    IIF 28 - Secretary → ME
  • 17
    CERTUS ONE LIMITED - 2016-09-23
    PRECIS (2703) LIMITED - 2007-06-19
    icon of address 11 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2008-04-21
    IIF 53 - Secretary → ME
  • 18
    SANLAM FINANCIAL SERVICES LIMITED - 2006-07-03
    MENDOLYN LIMITED - 2001-01-04
    SANLAM PSIGMA HOLDINGS LIMITED - 2004-02-27
    GENSEC PSIGMA HOLDINGS LIMITED - 2002-03-26
    icon of address 11 Strand, London
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2003-06-04 ~ 2008-03-18
    IIF 50 - Secretary → ME
  • 19
    PRECIS (2704) LIMITED - 2007-06-19
    CERTUS TWO LIMITED - 2019-03-29
    icon of address 11 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2008-04-21
    IIF 55 - Secretary → ME
  • 20
    BONNEYSAVE LIMITED - 2020-07-06
    icon of address 11 Strand, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-04 ~ 2008-04-21
    IIF 46 - Secretary → ME
  • 21
    PSFM SIPP LIMITED - 2022-03-31
    GREATWILL LIMITED - 1998-10-22
    PSFM (OPUS) LIMITED - 2009-10-24
    C E HEATH FINANCIAL SERVICES LIMITED - 1999-03-01
    THE OPUS CONSULTING GROUP LIMITED - 2007-03-21
    icon of address 11 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2008-02-12
    IIF 49 - Secretary → ME
  • 22
    PSFM TRUSTEES LIMITED - 2022-03-31
    DIRECTAVENUE LIMITED - 2005-11-22
    icon of address 11 Strand, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-11-11 ~ 2007-11-01
    IIF 54 - Secretary → ME
  • 23
    PSIGMA INVESTMENT MANAGEMENT LIMITED - 2019-11-29
    FILMDISK LIMITED - 2005-03-29
    icon of address 88 Wood Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2008-07-01
    IIF 10 - Director → ME
    icon of calendar 2005-03-11 ~ 2008-04-21
    IIF 52 - Secretary → ME
  • 24
    RELIGARE CAPITAL MARKETS PLC - 2012-03-15
    RELIGARE HICHENS, HARRISON PLC - 2010-03-10
    HICHENS, HARRISON & CO. PLC - 2008-08-01
    RELIGARE CAPITAL MARKETS (EUROPE) PLC - 2012-03-15
    icon of address 124 Rookery Road, Handsworth, Birmingham, England And Wales, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-07 ~ 2008-09-15
    IIF 56 - Secretary → ME
  • 25
    PSOLVE LIMITED - 2007-03-26
    P-SOLVE LIMITED - 2014-03-28
    RIVER & MERCANTILE GROUP LIMITED - 2014-04-09
    RIVER AND MERCANTILE GROUP PLC - 2022-07-01
    RIVER AND MERCANTILE GROUP LIMITED - 2014-06-02
    icon of address 30 Coleman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2008-04-21
    IIF 47 - Secretary → ME
  • 26
    P-SOLVE HOLDINGS LIMITED - 2018-11-29
    PSIGMA GROUP LIMITED - 2014-03-28
    PSBM HOLDINGS LIMITED - 1999-10-26
    icon of address 30 Coleman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2008-04-21
    IIF 42 - Secretary → ME
  • 27
    IO INVESTORS LIMITED - 2003-10-24
    RIVER AND MERCANTILE INVESTMENTS LIMITED - 2022-02-01
    ALSTONEFIELD LIMITED - 1997-09-19
    P-SOLVE INVESTMENTS LIMITED - 2018-06-29
    GENSEC INTERNATIONAL ASSET MANAGEMENT LIMITED - 2001-11-02
    SANLAM INTERNATIONAL ASSET MANAGEMENT LIMITED - 1998-12-16
    PSIGMA INVESTMENTS LIMITED - 2009-10-31
    icon of address 1 London Wall Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-02-07 ~ 2008-01-23
    IIF 43 - Secretary → ME
  • 28
    PRECIS (2690) LIMITED - 2007-06-07
    CERTUS PENSIONS GROUP LIMITED - 2020-07-09
    icon of address 11 Strand, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2010-05-24
    IIF 20 - Director → ME
    icon of calendar 2007-06-01 ~ 2008-04-21
    IIF 38 - Secretary → ME
  • 29
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,647 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ 2024-08-15
    IIF 18 - Director → ME
    icon of calendar 2001-03-21 ~ 2004-02-24
    IIF 23 - Director → ME
    icon of calendar 2001-03-21 ~ 2004-02-24
    IIF 24 - Secretary → ME
  • 30
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ 2024-08-15
    IIF 19 - Director → ME
  • 31
    PS INDEPENDENT TRUSTEES LIMITED - 2018-11-02
    PUNTER SOUTHALL GOVERNANCE SERVICES LIMITED - 2023-07-03
    HYMANS ROBERTSON INDEPENDENT TRUSTEES LIMITED - 2000-10-12
    icon of address 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2003-06-04 ~ 2007-09-10
    IIF 36 - Secretary → ME
  • 32
    CAPITA FINANCIAL INVESTMENTS LIMITED - 2017-11-06
    CAPITA FINANCIAL NOMINEES LIMITED - 2014-07-22
    ACD SERVICES LIMITED - 2007-08-30
    DE FACTO 301 LIMITED - 1993-09-22
    DUNCAN LAWRIE UNIT MANAGEMENT LIMITED - 2002-02-06
    LINK FINANCIAL INVESTMENTS LIMITED - 2024-09-30
    icon of address 3rd Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 2000-12-15
    IIF 15 - Director → ME
  • 33
    PUNTER SOUTHALL HOLDINGS LIMITED - 2019-04-01
    JERMYN STREET NOMINEES LIMITED - 2009-06-16
    PSFM HOLDINGS LIMITED - 2010-07-01
    icon of address Phoenix House, 1 Station Hill, Reading, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-06-23 ~ 2008-04-21
    IIF 32 - Secretary → ME
  • 34
    PRIVATE CLIENT INSURANCE SERVICES LIMITED - 2008-06-16
    PUNTER SOUTHALL INVESTMENT CONSULTING LIMITED - 2019-04-01
    icon of address Phoenix House, 1 Station Hill, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2008-04-21
    IIF 25 - Secretary → ME
  • 35
    PUNTER SOUTHALL & CO LIMITED - 2007-01-04
    PUNTER SOUTHALL LIMITED - 2019-04-01
    PUNTER SOUTHALL & CO. LIMITED - 1999-10-12
    icon of address Phoenix House, 1 Station Hill, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-04 ~ 2008-04-21
    IIF 31 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.