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

Sargeant, Richard

    Related profiles found in government register
  • Sargeant, Richard
    British

    Registered addresses and corresponding companies
    • 18, Vittoria Street, Vittoria Works, Birmingham, B1 3PE, England

      IIF 1
    • Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

      IIF 2
  • Sargeant, Richard
    British director

    Registered addresses and corresponding companies
    • 99, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 3
  • Sargeant, Richard

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Sargeant, Richard
    British financial services professional born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Farringdon Road, London, EC1M 3HA, England

      IIF 5
  • Sargeant, Richard
    British builder born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13, St. Cuthberts Park, Marley Hill, Newcastle Upon Tyne, Tyne & Wear, NE16 5ED, England

      IIF 6
  • Sargeant, Richard
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tower Buildings, 9, Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 7
    • The Grainger Suite, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 8
  • Sargeant, Richard
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Apt 3517, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 9
  • Sargeant, Richard Mark
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bamfords Trust House, 85-89 Colmore Row, Birmingham, West Midlands, B3 2BB

      IIF 10
  • Sargeant, Richard Mark
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 99, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 11
    • 18, Vittoria Street, Vittoria Works, Birmingham, B1 3PE, England

      IIF 12
    • Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

      IIF 13
  • Sargeant, Richard
    British executive born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Sargeant, Richard
    British public policy manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94a, Swaby Road, Earlsfield, London, SW18 3QZ

      IIF 15
  • Sargeant, Richard Mark
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 16
  • Sargeant, Richard Mark
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha Works, Alpha Tower, Suffolk Street, Queensway, Birmingham, West Midlands, B1 1TT, United Kingdom

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 19
  • Mr Richard Sargeant
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tower Buildings, 9, Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 20
    • The Grainger Suite, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 21
  • Mr Richard Sergeant
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Farringdon Road, London, EC1M 3HA, England

      IIF 22
  • Mr Richard Mark Sargeant
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, Vittoria Street, Vittoria Works, Birmingham, B1 3PE

      IIF 23
    • Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

      IIF 24
    • Cavendish House, 39/41 Waterloo Street, Birmingham, B2 5PP

      IIF 25
  • Mr Richard Sargeant
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr Richard Mark Sargeant
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha Works, Alpha Tower, Suffolk Street, Queensway, Birmingham, West Midlands, B1 1TT, United Kingdom

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 29
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,885 GBP2024-06-30
    Officer
    2023-01-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    15 Holliday Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 18 - Director → ME
    2024-03-28 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    HAND MADE BURGER COMPANY LLP - 2017-08-17
    GOURMET BURGER CO (MIDLANDS) LLP - 2006-07-24
    Cavendish House, 39/41 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    21 Farringdon Road, London, England
    Liquidation Corporate (6 parents)
    Equity (Company account)
    22,594,120 GBP2021-07-31
    Officer
    2021-02-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 22 - Has significant influence or controlOE
  • 6
    18 Vittoria Street, Vittoria Works, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2008-01-23 ~ dissolved
    IIF 12 - Director → ME
    2008-01-23 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    TYNE INTERIORS (N.E.) LTD - 2015-08-03
    13 St. Cuthberts Park, Marley Hill, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 6 - Director → ME
  • 9
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Alpha Works Alpha Tower, Suffolk Street, Queensway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Apt 3517 Chynoweth House, Trevissome Park, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 9 - Director → ME
  • 12
    Tower Buildings 9, Oldgate, Morpeth, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    616 GBP2024-08-31
    Officer
    2015-08-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    HAND MADE BURGER COMPANY LLP - 2017-08-17
    GOURMET BURGER CO (MIDLANDS) LLP - 2006-07-24
    Cavendish House, 39/41 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2006-04-04 ~ 2018-03-18
    IIF 10 - LLP Designated Member → ME
  • 2
    Elswick Way Industrial Estate, Newcastle Road, South Shields, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2019-11-27 ~ 2020-07-01
    IIF 8 - Director → ME
    Person with significant control
    2019-11-27 ~ 2020-12-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    25 Farringdon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-03-12 ~ 2011-04-01
    IIF 15 - Director → ME
  • 4
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-12-03 ~ 2018-03-18
    IIF 13 - Director → ME
    2004-12-03 ~ 2018-03-18
    IIF 2 - Secretary → ME
  • 5
    Alpha Works Alpha Tower, Suffolk Street, Queensway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-01 ~ 2024-08-06
    IIF 17 - Director → ME
  • 6
    99 Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-30 ~ 2015-01-28
    IIF 11 - Director → ME
    2007-05-30 ~ 2015-01-28
    IIF 3 - 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.