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

Hargreaves, Richard Lawrence, Dr

    Related profiles found in government register
  • Hargreaves, Richard Lawrence, Dr
    British angel investor born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 1
  • Hargreaves, Richard Lawrence, Dr
    British company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hargreaves, Richard Lawrence, Dr
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Grosvenor Gardens, London, SW1W 0EB, United Kingdom

      IIF 9
    • icon of address One, Portland Place, London, W1B 1PN

      IIF 10
    • icon of address One, Portland Place, London, W1B 1PN, United Kingdom

      IIF 11
    • icon of address Suite 5, 116 Ballards Lane, Finchley, London, N3 2DN, England

      IIF 12
    • icon of address Sandford Mill House, Sandford Lane, Reading, Berkshire, RG5 4TD

      IIF 13 IIF 14 IIF 15
    • icon of address Sandford Mill House, Sandford Lane, Reading, Berkshire, RG5 4TD, England

      IIF 23
    • icon of address Sandford Mill House, Sandford, Reading, Berkshire, RG5 4TD

      IIF 24
    • icon of address 31, Homer Road, Solihull, B91 3LT, United Kingdom

      IIF 25
  • Hargreaves, Richard Lawrence, Dr
    British venture capital born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandford Mill House, Sandford Lane, Reading, Berkshire, RG5 4TD

      IIF 26
  • Hargreaves, Richard Lawrence, Dr
    British venture capitalist born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandford Mill House, Sandford Lane, Reading, Berkshire, RG5 4TD

      IIF 27
  • Hargreaves, Richard Lawrence, Dr
    born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandford Mill House, Sandford, Reading, Berkshire, RG5 4TD

      IIF 28
  • Hargreaves, Richard Lawrence, Dr
    British company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 8 Shepherd Market, London, W1J 7JY

      IIF 29
    • icon of address Care Of Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 30
    • icon of address Nalder Hill House, Nalder Hill, Stockcross, Newbury, RG20 8EU, England

      IIF 31 IIF 32 IIF 33
  • Hargreaves, Richard Lawrence, Dr
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 34
    • icon of address 32, Bedford Row, London, WC1R 4HE

      IIF 35
    • icon of address 41, 41 Devonshire Street, London, W1G 7AJ, England

      IIF 36
    • icon of address Suite 5, 116 Ballards Lane, London, N3 2DN, United Kingdom

      IIF 37
    • icon of address Nalder Hill House, Nalder Hill, Stockcross, Newbury, Berkshire, RG20 8EU, England

      IIF 38 IIF 39 IIF 40
    • icon of address Nalder Hill House, Nalder Hill, Stockcross, Newbury, RG20 8EU, England

      IIF 42 IIF 43
    • icon of address Nalder Hill House, Stockcross, Newbury, Berkshire, RG20 8EU, United Kingdom

      IIF 44
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 45
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, OX28 4BE, England

      IIF 46
  • Hargreaves, Richard
    British non-executive director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nalder Hill, Nalder Hill, Stockcross, Newbury, RG20 8EU, England

      IIF 47
  • Hargreaves, Richard Bozza, Dr
    Dutch company director born in January 1946

    Registered addresses and corresponding companies
  • Hargreaves, Richard Bozza, Dr
    Dutch managing director born in January 1946

    Registered addresses and corresponding companies
    • icon of address 46 Portland Road, London, W11 4LG

      IIF 51
  • Dr Richard Lawrence Hargreaves
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nalder Hill House, Nalder Hill, Stockcross, Newbury, Berkshire, RG20 8EU

      IIF 52
    • icon of address Nalder Hill House, Nalder Hill, Stockcross, Newbury, RG20 8EU, England

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    NOWWECOMPLY LIMITED - 2017-06-01
    icon of address 1 Chancery Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -528,254 GBP2024-06-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 33 - Director → ME
  • 2
    ARC GROWTH COMPANY VCT PLC - 2009-02-12
    icon of address James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-27 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 14 Pool Road, West Molesey, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,482,122 GBP2024-11-30
    Officer
    icon of calendar 2022-01-15 ~ now
    IIF 31 - Director → ME
  • 4
    WELUND HORIZON LIMITED - 2015-07-06
    PAPEA HORIZON LIMITED - 2014-01-22
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, England
    Active Corporate (7 parents)
    Equity (Company account)
    124,258 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 46 - Director → ME
  • 5
    icon of address 505 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,677 GBP2024-07-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address 41 Devonshire Street Devonshire Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 41 - Director → ME
  • 7
    GEMSTIN LIMITED - 2004-11-11
    icon of address 41 Devonshire Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    56,952 GBP2020-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 27 Rosemont Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address C/o Valentine & Co Glade House 52-54, Carter Lane, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    86,641 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Tog 20 Eastbourne Terrace, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    912,284 GBP2024-09-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 45 - Director → ME
  • 14
    icon of address 31 The Park, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    71,186 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address Nalder Hill House Nalder Hill, Stockcross, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,538 GBP2024-07-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    ACRESAIL LIMITED - 2011-09-21
    icon of address 41 Devonshire Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    21,203,171 GBP2024-12-31
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,477 GBP2017-03-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 1 - Director → ME
  • 18
    PROPEARLY LTD - 2020-10-15
    icon of address 7th Floor 8 Shepherd Market, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,334,566 GBP2024-06-30
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address 5 Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    579,579 GBP2024-02-28
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 34 - Director → ME
  • 21
    JL SUPPLIES LIMITED - 2009-05-08
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address Suite 53, London Fruit And Wool Exchange, Brushfield St London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-05 ~ dissolved
    IIF 26 - Director → ME
Ceased 28
  • 1
    JDI SOFTWARE LIMITED - 2005-10-31
    ALTCOM 368 LIMITED - 2004-08-13
    icon of address Mcr, 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2010-09-01
    IIF 2 - Director → ME
  • 2
    VITAMODE LIMITED - 1999-01-04
    icon of address 4th Floor, 110 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,287,648 GBP2024-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2005-06-03
    IIF 13 - Director → ME
  • 3
    ARC GROWTH COMPANY VCT PLC - 2009-02-12
    icon of address James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2005-01-04
    IIF 18 - Director → ME
  • 4
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2005-06-01 ~ 2013-09-13
    IIF 17 - Director → ME
  • 5
    icon of address 2 Cinnamon Park Crab Lane, Fearnhead, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2008-03-27
    IIF 22 - Director → ME
  • 6
    BARONSMEAD GENERAL PARTNER (DCP) LIMITED - 2005-05-23
    INVESCO GENERAL PARTNER LIMITED - 1993-07-05
    MIM GENERAL PARTNER LIMITED - 1993-01-27
    JALON LIMITED - 1988-05-24
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-14 ~ 1997-10-20
    IIF 3 - Director → ME
  • 7
    BARONSMEAD PARTNER LIMITED - 2005-05-23
    INVESCO PARTNER LIMITED - 1993-06-25
    MIM PARTNER LIMITED - 1993-01-27
    LEVADA LIMITED - 1988-03-25
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-14 ~ 1997-10-20
    IIF 4 - Director → ME
  • 8
    BARONSMEAD VENTURES LIMITED - 2005-05-23
    INVESCO VENTURES LIMITED - 1993-06-25
    INVESCO MIM DEVELOPMENT CAPITAL LIMITED - 1992-11-26
    MIM DEVELOPMENT CAPITAL LIMITED - 1991-01-01
    BRITANNIA DEVELOPMENT CAPITAL LIMITED - 1986-07-25
    MIM DEVELOPMENT CAPITAL LIMITED - 1986-06-26
    ISOGABLE LIMITED - 1985-07-04
    icon of address 27 The Avenue, Chobham, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,496 GBP2019-03-31
    Officer
    icon of calendar 1993-06-14 ~ 1997-10-20
    IIF 5 - Director → ME
  • 9
    BARONSMEAD VENTURES NOMINEES LIMITED - 2005-05-23
    INVESCO VENTURES NOMINEES LIMITED - 1993-06-25
    MIMDC NOMINEES LIMITED - 1993-01-27
    SERRA LIMITED - 1988-05-20
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-14 ~ 1997-10-20
    IIF 7 - Director → ME
  • 10
    DOWNING CLASSIC VCT 3 PLC - 2004-09-24
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2004-04-13
    IIF 19 - Director → ME
  • 11
    icon of address Third Floor 80-100 Victoria Street, Cardinal Place, London, United Kingdom
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2012-09-11 ~ 2013-10-08
    IIF 9 - Director → ME
  • 12
    GEMSTIN LIMITED - 2004-11-11
    icon of address 41 Devonshire Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    56,952 GBP2020-12-31
    Officer
    icon of calendar 2004-09-30 ~ 2018-12-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ISIS EQUITY PARTNERS HOLDINGS LIMITED - 2014-09-30
    AQUACOOL LIMITED - 1993-06-16
    IVORY & SIME BARONSMEAD HOLDINGS LIMITED - 1998-07-13
    BARONSMEAD GROUP LIMITED - 1995-11-01
    FRIENDS IVORY & SIME PRIVATE EQUITY HOLDINGS LIMITED - 2002-10-09
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-10-20
    IIF 48 - Director → ME
  • 14
    ISIS CAPITAL PLC - 2002-10-09
    BARONSMEAD PLC - 1995-12-22
    IVORY & SIME BARONSMEAD PLC - 1998-07-06
    DACRE LIMITED - 1982-10-07
    F&C EQUITY PARTNERS PLC - 2024-06-04
    BARONSMEAD ASSOCIATES LIMITED - 1988-07-14
    ISIS EQUITY PARTNERS PLC - 2014-09-30
    FRIENDS IVORY & SIME PRIVATE EQUITY PLC - 2001-12-04
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1997-10-20
    IIF 50 - Director → ME
    icon of calendar ~ 1993-08-01
    IIF 49 - Director → ME
  • 15
    AJM COMMS LTD - 1994-06-03
    AJM COMMUNICATIONS LTD. - 1996-08-19
    INFOSHARE LIMITED - 2024-10-25
    INFOSHAREPLUS LIMITED - 2024-11-11
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,455,683 GBP2024-03-30
    Officer
    icon of calendar 2003-10-01 ~ 2005-02-28
    IIF 20 - Director → ME
  • 16
    ELDERSTREET VCT PLC - 2017-12-07
    DOWNING STREET VCT PLC - 1997-10-20
    ELDERSTREET DOWNING VCT PLC - 2005-01-26
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10
    DRAPER ESPRIT VCT PLC - 2022-02-04
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-27 ~ 2004-06-17
    IIF 8 - Director → ME
  • 17
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ 2021-04-05
    IIF 28 - LLP Member → ME
  • 18
    icon of address Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -520,000 GBP2024-06-30
    Officer
    icon of calendar 2011-10-10 ~ 2018-06-29
    IIF 44 - Director → ME
  • 19
    M2FX PLC - 2012-11-23
    M2FX LIMITED - 2016-03-25
    icon of address 1 The Technology Centre, Station Road, Framlingham, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,851,045 GBP2020-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2016-01-07
    IIF 35 - Director → ME
  • 20
    SKY MEDIA LTD. - 2002-10-15
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-04 ~ 2006-11-10
    IIF 27 - Director → ME
  • 21
    icon of address 4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-08 ~ 2024-05-21
    IIF 25 - Director → ME
  • 22
    BLUE SYSTEMS LIMITED - 2018-09-05
    icon of address 4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,398,242 GBP2018-03-31
    Officer
    icon of calendar 2008-10-16 ~ 2024-05-21
    IIF 43 - Director → ME
  • 23
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2010-12-02
    IIF 14 - Director → ME
  • 24
    AE PENSIONS LTD - 2015-11-12
    icon of address Suite 5 116 Ballards Lane, Finchley, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    376,853 GBP2024-12-31
    Officer
    icon of calendar 2015-06-10 ~ 2022-06-30
    IIF 40 - Director → ME
  • 25
    icon of address 19 Hillersdon Avenue, Edgware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -680,749 GBP2024-03-31
    Officer
    icon of calendar 2004-11-01 ~ 2006-10-26
    IIF 21 - Director → ME
  • 26
    CLASSIC FUND MANAGEMENT LIMITED - 2004-07-12
    icon of address 19 Hillersdon Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,676 GBP2023-03-31
    Officer
    icon of calendar 1999-12-10 ~ 2005-09-26
    IIF 16 - Director → ME
  • 27
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    icon of address Third Floor, 48 Chancery Lane, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 1992-06-10
    IIF 51 - Director → ME
  • 28
    icon of address Thames Wing Office 2, Howbery Business Park, Wallingford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,619 GBP2024-03-31
    Officer
    icon of calendar 2003-10-01 ~ 2005-05-31
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.