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 Satchwell

    Related profiles found in government register
  • Mr Richard Satchwell
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, New Wharf Road, Brighton Road, Shoreham By Sea, BN43 6RE, United Kingdom

      IIF 1
  • Mr Richard Satchwell-smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Woodford Road, London, E7 0HA, England

      IIF 2
    • Bevan House, Beach Close, Newhaven, BN9 0BY, England

      IIF 3
    • Green Leas, London Road, Westerham, TN16 2DL, England

      IIF 4
  • Mr Richard Michael Satchwell Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Woodford Road, London, E7 0HA, England

      IIF 5
    • 10, Kirkdale Road, Tunbridge Wells, TN1 2SD, England

      IIF 6
  • Mr Richard Michael Satchwell-smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Winterpick Business Park, Hurstpierpiont Road, Henfield West Sussex , BN5 9BJ

      IIF 7
  • Mr Richard Satchwell-smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Leas, London Road, Westerham, TN16 2DL, England

      IIF 8
  • Satchwell, Richard
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, New Wharf Road, Brighton Road, Shoreham By Sea, BN43 6RE, United Kingdom

      IIF 9
  • Mr Richard Satchwell-smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 New Wharf, Brighton Road, Shoreham-by-sea, BN43 6RN, England

      IIF 10
  • Mr Richard Michael Satchwell
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rabys Barn, Newchapel Road, Lingfield, RH7 6LE, United Kingdom

      IIF 11
  • Satchwell Smith, Richard Michael
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Woodford Road, London, E7 0HA, England

      IIF 12
    • 10, Kirkdale Road, Tunbridge Wells, Kent, TN1 2SD, England

      IIF 13
  • Satchwell-smith, Richard Michael
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 60, Batts Hill, Reigate, Surrey, RH2 0LQ

      IIF 14
  • Satchwell-smith, Richard Michael
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Winterpick Business Park, Hurstpierpiont Road, Henfield West Sussex, BN5 9BJ

      IIF 15
    • 142/148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 16
  • Satchwell-smith, Richard Michael
    British publican born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Nevill Street, Tunbridge Wells, Kent, TN2 5RU, England

      IIF 17
  • Satchwell-smith, Richard Michael
    British sales manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Profile Park, Pylon Way, Croydon, Surrey, CR0 4XX, United Kingdom

      IIF 18
  • Satchwell-smith, Richard
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Woodford Road, London, E7 0HA, England

      IIF 19
    • Unit 3 New Wharf, Brighton Road, Shoreham-by-sea, East Sussex, BN43 6RN, England

      IIF 20
    • Green Leas, London Road, Westerham, TN16 2DL, England

      IIF 21 IIF 22
  • Satchwell-smith, Richard
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 New Wharf, Brighton Road, Shoreham-by-sea, East Sussex, BN43 6RN, England

      IIF 23
  • Satchwell, Richard Michael
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rabys Farm, Newchapel Road, Lingfield, RH7 6LE, United Kingdom

      IIF 24
  • Satchwell-smith, Richard Michael
    British

    Registered addresses and corresponding companies
    • 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 25
  • Satchwell-smith, Richard
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Nevill Street, Tunbridge Wells, Kent, TN2 5RU, England

      IIF 26
  • Satchwell-smith, Richard
    British salesman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Profile Park Pylon Way, Beddington Farm Road, Croydon, Surrey, CR0 4XX, United Kingdom

      IIF 27
    • 8, Kendal Close, Reigate, Surrey, RH2 0LR, Uk

      IIF 28
    • 8, Kendal Close, Reigate, Surrey, RH2 0LR, United Kingdom

      IIF 29
    • 9, Nevill Street, Tunbridge Wells, Kent, TN2 5RU

      IIF 30
  • Satchwell-smith, Richard
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Leef, London Road, Westerham, TN16 2DL, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    16-18 Woodford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -178,501 GBP2019-05-31
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    Bevan House, Beach Close, Newhaven, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,248 GBP2025-03-31
    Officer
    2021-06-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    Unit 3 New Wharf, Brighton Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    Bn43 6r, 3 New Wharf Road, Brighton Road, Shoreham By Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-09-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    Unit 3 Profile Park, Pylon Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ dissolved
    IIF 18 - Director → ME
  • 6
    MAILME DIRECT UK LIMITED - 2008-06-05
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-03-21 ~ dissolved
    IIF 29 - Director → ME
  • 7
    IMPAKT MMD LIMITED - 2008-06-05
    26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2008-03-11 ~ dissolved
    IIF 28 - Director → ME
  • 8
    Thorins, 9 Nevill Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-09 ~ dissolved
    IIF 26 - Director → ME
  • 9
    Flat 1 Abbotsleigh, 3 Dalton Road, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    9 Nevill Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 17 - Director → ME
  • 11
    SUSSEX REMOVALS LIMITED - 2017-06-23
    Bevan House, Beach Close, Newhaven, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,653 GBP2024-03-31
    Officer
    2017-02-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-03-26 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    9 Nevill Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 27 - Director → ME
  • 13
    142/148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-03-10 ~ dissolved
    IIF 16 - Director → ME
  • 14
    16-18 Woodford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,233 GBP2021-05-09
    Person with significant control
    2020-07-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    16-18 Woodford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -185,973 GBP2023-12-31
    Person with significant control
    2023-03-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    9 Nevill Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 30 - Director → ME
  • 17
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-08-26 ~ dissolved
    IIF 14 - Director → ME
    2009-08-26 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 4
  • 1
    16-18 Woodford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -178,501 GBP2019-05-31
    Officer
    2020-03-02 ~ 2021-06-11
    IIF 19 - Director → ME
  • 2
    Bevan House, Beach Close, Newhaven, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,248 GBP2025-03-31
    Officer
    2020-03-02 ~ 2021-06-11
    IIF 20 - Director → ME
  • 3
    16-18 Woodford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,233 GBP2021-05-09
    Officer
    2020-05-01 ~ 2022-06-15
    IIF 21 - Director → ME
    2019-02-28 ~ 2019-02-28
    IIF 15 - Director → ME
    Person with significant control
    2019-03-01 ~ 2020-02-28
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    16-18 Woodford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -185,973 GBP2023-12-31
    Officer
    2023-03-06 ~ 2024-08-01
    IIF 12 - Director → ME
    2018-12-06 ~ 2023-03-06
    IIF 31 - Director → ME
    Person with significant control
    2018-12-06 ~ 2023-03-06
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE

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.