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

Pursey, Richard Michael

    Related profiles found in government register
  • Pursey, Richard Michael
    British business continuity consultant born in December 1961

    Registered addresses and corresponding companies
    • icon of address 31 Spring Gardens, Wash Water, Newbury, Berkshire, RG20 0PR

      IIF 1
  • Pursey, Richard Michael
    British chief executive born in December 1961

    Registered addresses and corresponding companies
    • icon of address 31 Spring Gardens, Wash Water, Newbury, Berkshire, RG20 0PR

      IIF 2 IIF 3
  • Pursey, Richard Michael
    British company director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 31 Spring Gardens, Wash Water, Newbury, Berkshire, RG20 0PR

      IIF 4 IIF 5 IIF 6
  • Pursey, Richard Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 7
  • Pursey, Richard Michael
    British co. director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 8
  • Pursey, Richard Michael
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, High Street, Christchurch, Dorset, BH23 1AS, England

      IIF 9
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 10
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 11
    • icon of address 2, Old Bath Road, Newbury, RG14 1QL, England

      IIF 12
    • icon of address 3, Lower Woodspeen Court, Curridge Road Curridge, Newbury, Berkshire, RG20 8BL, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 25-27, Queen Victoria Street, Reading, RG1 1SY, England

      IIF 16 IIF 17 IIF 18
  • Pursey, Richard Michael
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court House, The Old Police Station, South Street, Ashby De La Zouch, LE65 1BS

      IIF 20
    • icon of address 61a, High Street, Christchurch, Dorset, BH23 1AS, England

      IIF 21
    • icon of address 3 Dean Trench Street, London, SW1P 3HB, England

      IIF 22
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 23 IIF 24 IIF 25
    • icon of address 3, Lower Woodspeen Court, Woodspeen, Newbury, Berkshire, RG20 8BL, United Kingdom

      IIF 26
    • icon of address Quadrant House, Broad Street Mall, Reading, RG1 7QE, England

      IIF 27
    • icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby De La Zouch, LE65 1BS

      IIF 28
  • Pursey, Richard Michael
    British disaster recovery consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 29
  • Pursey, Richard Michael
    British it consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-27, Queen Victoria Street, Reading, RG1 1SY, England

      IIF 30
  • Pursey, Richard Michael
    British none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Bath Road, Newbury, RG14 1QL, England

      IIF 31
    • icon of address 25-27, Queen Victoria Street, Reading, RG1 1SY, England

      IIF 32
  • Pursey, Richard Michael

    Registered addresses and corresponding companies
    • icon of address Willow Copse, Crossways, Kintbury, Hungerford, Berkshire, RG17 9ST

      IIF 33
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 34
  • Pursey, Richard Michael
    British co. director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lower Woodspeen Court, Woodspeen, Newbury, RG20 8BL, United Kingdom

      IIF 35
  • Pursey, Richard Michael
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Copse, Crossways, Kintbury, Hungerford, Berkshire, RG17 9ST

      IIF 36
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 37
    • icon of address 3, Lower Woodpseen Court, Lambourn Road, Newbury, Berkshire, RG20 8BL, England

      IIF 38
    • icon of address 3, Lower Woodspeen Court, Curridge Road Curridge, Newbury, Berkshire, RG20 8BL, United Kingdom

      IIF 39
  • Pursey, Richard Michael
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, High Street, Christchurch, Dorset, BH23 1AS, England

      IIF 40
    • icon of address 130, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, United Kingdom

      IIF 41
    • icon of address 68, Silverknowes Eastway, Edinburgh, EH4 5NE, Scotland

      IIF 42
    • icon of address Willow Copse, Crossways, Kintbury, Hungerford, Berkshire, RG17 9ST

      IIF 43
    • icon of address 3, Lower Woodspeen Court, Woodspeen, Newbury, Berkshire, RG20 8BL, United Kingdom

      IIF 44
  • Mr Richard Michael Pursey
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 3 Lower Woodspeen Court, Lambourn Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -785,990 GBP2023-12-31
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 37 - Director → ME
  • 3
    THE BEAR AT WOODSTOCK LIMITED - 2013-03-05
    icon of address C/o Frost Group Limited Court House, The Old Police Station, South Street, Ashby De La Zouch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 13 - Director → ME
  • 4
    TEAMTEL LIMITED - 2003-08-06
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -515,099 GBP2024-09-30
    Officer
    icon of calendar 2002-10-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    204,236 GBP2024-09-30
    Officer
    icon of calendar 2008-08-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 6
    icon of address C/o Frost Group Limited Court House, The Old Police Station, South Street, Ashby De La Zouch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-12-17 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    icon of address 3 Lower Woodspeen Court, Lambourn Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 35 - Director → ME
  • 8
    CONSTAT SEVENTEEN LIMITED - 2010-01-21
    icon of address C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby De La Zouch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 20 - Director → ME
  • 9
    PORTRIDGE LIMITED - 2011-06-21
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    125,010 GBP2024-09-30
    Officer
    icon of calendar 2009-09-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 10
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    LISA HARRIS DESIGNS LIMITED - 2014-03-24
    icon of address 25-27 Queen Victoria Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 25-27 Queen Victoria Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 25-27 Queen Victoria Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 25-27 Queen Victoria Street, Reading, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 17 - Director → ME
  • 15
    TNZ ACQ LIMITED - 2024-08-20
    icon of address 2 Old Bath Road, Newbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 12 - Director → ME
  • 16
    AVANATTA LIMITED - 2016-02-12
    icon of address Quadrant House, Broad Street Mall, Reading, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,643,396 GBP2023-12-31
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SAFETONET LIMITED - 2016-02-12
    AVANATTA LIMITED - 2023-05-18
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 23 - Director → ME
  • 18
    SAFETONET IP LIMITED - 2016-03-11
    AVANATTA IP LIMITED - 2016-02-09
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address 25-27 Queen Victoria Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 3 Lower Woodspeen Court, Lambourn Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address 25-27 Queen Victoria Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-23 ~ dissolved
    IIF 30 - Director → ME
Ceased 22
  • 1
    THE CONTINUITY GROUP LTD - 2007-10-23
    icon of address Hampshire International Business, Park Lime Tree Way Chineham, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2007-04-30
    IIF 1 - Director → ME
  • 2
    icon of address C/o Frost Group Limited Court House, The Old Police Station, South Street, Ashby De La Zouch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-25 ~ 2013-09-13
    IIF 9 - Director → ME
  • 3
    TULIPS ENTERPRISE LIMITED - 1988-09-28
    icon of address Hampshire International Business, Park Lime Tree Way Chineham, Basingstoke, Hampshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2007-04-30
    IIF 43 - Director → ME
  • 4
    OLIVA UNDERWRITING AND RISK MANAGEMENT LIMITED - 2015-07-21
    OLIVA RISK MANAGEMENT LIMITED - 2012-02-29
    icon of address One Creechurch Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-13 ~ 2014-03-28
    IIF 15 - Director → ME
  • 5
    icon of address 61a High Street, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ 2014-03-05
    IIF 38 - Director → ME
  • 6
    DRIVENLOWER LIMITED - 2013-07-25
    icon of address James Cowper Llp, 2 Chawley Park, Cumnor Hill, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2011-08-08
    IIF 41 - Director → ME
  • 7
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    204,236 GBP2024-09-30
    Officer
    icon of calendar 2008-08-13 ~ 2017-07-25
    IIF 7 - Secretary → ME
  • 8
    G & N BASSET LIMITED - 2006-12-05
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    440,494 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2012-05-11 ~ 2014-12-17
    IIF 40 - Director → ME
  • 9
    icon of address 41 High Street, Broadstairs, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    41,023 GBP2025-03-31
    Officer
    icon of calendar 2008-06-02 ~ 2014-02-06
    IIF 36 - Director → ME
  • 10
    GLOBAL CONTINUITY GROUP LIMITED - 2003-08-11
    NEVERFAIL HOLDINGS LIMITED - 2016-12-21
    GLOBALCONTINUITY LIMITED - 2001-07-10
    icon of address 61 Bridge Street Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-14 ~ 2003-07-25
    IIF 6 - Director → ME
  • 11
    ADAM ASSOCIATES LIMITED - 2001-01-26
    NEVERFAIL GROUP PLC - 2004-09-22
    NEVERFAIL GROUP LIMITED - 2016-12-02
    ADAM IT LIMITED - 2001-07-10
    GLOBAL CONTINUITY PLC - 2002-05-02
    icon of address 61 Bridge Street Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 1994-09-19 ~ 2004-06-15
    IIF 4 - Director → ME
  • 12
    SSC TECHNOLOGIES LTD - 2017-02-17
    WI-5 TECHNOLOGIES LTD - 2019-04-17
    WI5 TECHNOLOGIES LTD - 2021-05-04
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,580 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2019-06-12
    IIF 10 - Director → ME
  • 13
    PORTRIDGE LIMITED - 2011-06-21
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    125,010 GBP2024-09-30
    Officer
    icon of calendar 2009-09-13 ~ 2017-07-25
    IIF 34 - Secretary → ME
  • 14
    PORTRIDGE CONNECTIONS LIMITED - 2013-09-27
    icon of address 25-27 Queen Victoria Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2013-09-27
    IIF 39 - Director → ME
  • 15
    THE CARVED ANGEL RESTAURANT LIMITED - 2011-02-15
    icon of address 61a High Street, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ 2014-03-05
    IIF 44 - Director → ME
  • 16
    SAFETONET LIMITED - 2016-02-12
    AVANATTA LIMITED - 2023-05-18
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address C/o Frost Group Limited, Court House The Old Police Station, Ashby De La Zouch
    Liquidation Corporate
    Officer
    icon of calendar 2009-10-17 ~ 2014-01-30
    IIF 21 - Director → ME
  • 18
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,211,900 GBP2025-03-31
    Officer
    icon of calendar 1997-05-07 ~ 1999-11-15
    IIF 2 - Director → ME
  • 19
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1997-05-07 ~ 1999-11-15
    IIF 3 - Director → ME
  • 20
    icon of address 2 Old Bath Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,747 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ 2018-01-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2018-08-16
    IIF 50 - Has significant influence or control OE
  • 21
    icon of address C/o Centerprise International, Limited Hampshire International, Business Park Lime Tree Way, Chineham Basingstoke
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2007-04-30
    IIF 5 - Director → ME
  • 22
    IOCOM UK LIMITED - 2019-03-26
    icon of address 3 Dean Trench Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,045,412 GBP2024-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2025-04-30
    IIF 22 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.