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 Bretherton

    Related profiles found in government register
  • Mr Richard Bretherton
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St. Mary Street, Chippenham, SN15 3JW, United Kingdom

      IIF 1
  • Mr Richard James Howard Bretherton
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Culross Close, Cheltenham, GL50 4NF, England

      IIF 2
  • Bretherton, Richard
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St. Mary Street, Chippenham, SN15 3JW, United Kingdom

      IIF 3
  • Bretherton, Richard James Howard
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Alstone, Tewkesbury, Gloucestershire, GL20 8JD, England

      IIF 4
  • Bretherton, Richard James Howard
    British solicitor born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bretherton, Richard James Howard
    British united kingdom born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Culross Close, Cheltenham, GL50 4NF, England

      IIF 15
  • Mr Richard James Howard Bretherton
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Royal Crescent, Cheltenham, GL50 3DA, England

      IIF 16 IIF 17
    • icon of address 4, Dale Avenue, Stratford-upon-avon, CV37 7EH, England

      IIF 18
  • Bretherton, Richard James Howard
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 19
    • icon of address 25, Ratcliff Lawns, Southam, Cheltenham, GL52 3PA, England

      IIF 20
    • icon of address 4, Royal Crescent, Cheltenham, GL50 3DA, England

      IIF 21 IIF 22
    • icon of address 4, Dale Avenue, Stratford-upon-avon, CV37 7EH, England

      IIF 23
  • Bretherton, Richard James Howard
    British solicitor born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ratcliff Lawns, Southam, Cheltenham, GL52 3PA, England

      IIF 24
    • icon of address 11 Lancaster Place, South Marston Business Park, Swindon, Wiltshire, SN3 4UQ

      IIF 25
  • Bretherton, Richard James Howard
    British

    Registered addresses and corresponding companies
  • Bretherton, Richard James Howard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 5 Cullabine Farm, Dumbleton, Worcestershire, WR11 7TJ

      IIF 34
  • Bretherton, Richard James Howard

    Registered addresses and corresponding companies
    • icon of address 5 Cullabine Farm, Dumbleton, Worcestershire, WR11 7TJ

      IIF 35
    • icon of address 11 Lancaster Place, South Marston Business Park, Swindon, Wiltshire, SN3 4UQ

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    CASTLEYIELD LIMITED - 1985-03-15
    icon of address 21 21 St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-09 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 2nd Floor Cathedral Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -310,662 GBP2024-11-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 36 High Street, Roxton, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    70 GBP2024-03-31
    Officer
    icon of calendar 2000-06-07 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 21 21 St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-12-31
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 4 Dale Avenue, Stratford-upon-avon, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Royal Crescent, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 22 - Director → ME
  • 7
    ENARE LIMITED - 2017-11-20
    icon of address 4 Royal Crescent, Cheltenham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    34,164 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 4 Dale Avenue, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address 104 Whitchurch Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 25 Ratcliff Lawns, Southam, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,793 GBP2021-02-28
    Officer
    icon of calendar 1999-02-23 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 35 Pemberton Terrace, London, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 35 Pemberton Terrace, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    195 GBP2016-11-30
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 4 - Director → ME
Ceased 20
  • 1
    OCCUPATIONAL THERAPY SERVICES LIMITED - 1985-05-21
    BUILDPORT LIMITED - 1984-07-11
    B & P NOMINEES LIMITED - 1996-03-06
    icon of address Bpe Solicitors Llp, First Floor St James' House, St James' Square, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2005-08-10
    IIF 8 - Director → ME
    icon of calendar ~ 2005-08-10
    IIF 29 - Secretary → ME
  • 2
    SACKBATE LIMITED - 1983-10-17
    icon of address 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-06-12
    IIF 26 - Secretary → ME
  • 3
    MAXIMA INFORMATION GROUP LIMITED - 2014-09-01
    AZUR HOLDINGS LIMITED - 2008-06-06
    AZUR GROUP LIMITED - 2002-06-10
    MAXIMA INFORMATION GROUP LIMITED - 2001-08-02
    OTTERBURN SOFTWARE GROUP PLC - 1995-05-09
    INVESTMONEY LIMITED - 1995-02-27
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-28 ~ 1995-02-28
    IIF 28 - Secretary → ME
  • 4
    icon of address Hyde House The Hyde, Edgware Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,447 GBP2020-07-31
    Officer
    icon of calendar 2007-07-03 ~ 2014-12-17
    IIF 33 - Secretary → ME
  • 5
    MERGEACROSS TRADING LIMITED - 1993-06-03
    MONTPELLIER HOUSE INVESTMENTS LIMITED - 1995-07-06
    icon of address Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    3,795,306 GBP2024-01-28
    Officer
    icon of calendar 1993-03-22 ~ 1997-06-12
    IIF 30 - Secretary → ME
  • 6
    CAINES ASSOCIATES LTD. - 2004-05-25
    ANJOMI INVESTMENTS LIMITED - 2002-12-05
    HASTEMATCH LIMITED - 1990-06-20
    icon of address 1 Charlton Park Gate, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,775 GBP2022-05-31
    Officer
    icon of calendar 1993-02-01 ~ 1997-06-12
    IIF 34 - Secretary → ME
  • 7
    MULTIZONE INTERNATIONAL LIMITED - 2003-03-18
    ANNACORP LIMITED - 1999-01-28
    GAMETEXT LIMITED - 1996-10-30
    icon of address 182 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,862 GBP2018-04-30
    Officer
    icon of calendar 1996-10-18 ~ 1998-11-23
    IIF 13 - Director → ME
  • 8
    NICHE LEISURE GROUP LIMITED - 1992-04-07
    icon of address Glendevon House Hawthorn Park, Coal Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-03 ~ 1992-04-13
    IIF 31 - Secretary → ME
  • 9
    icon of address 4 Royal Crescent, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-04-26
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 10
    ENARE LIMITED - 2017-11-20
    icon of address 4 Royal Crescent, Cheltenham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    34,164 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ 2022-09-06
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 4 Dale Avenue, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-04-26
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    MINERVA INDUSTRIAL SYSTEMS PLC - 2007-02-27
    MINERVA INDUSTRIAL SYSTEMS LIMITED - 2005-03-10
    MINERVA INDUSTRIAL SYSTEMS PUBLIC LIMITED COMPANY - 2005-01-18
    SHARPUSER LIMITED - 1988-06-08
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1995-02-28
    IIF 32 - Secretary → ME
  • 13
    INTELLIGENT CONVEYANCING LIMITED - 2003-03-14
    BPE LEGAL MOVES LIMITED - 2003-02-20
    LEGALTOPIC LIMITED - 1998-11-03
    INTELLIGENT CONVEYANCING LIMITED - 2006-05-25
    I-CONVEYANCING LIMITED - 2004-01-06
    ONLINE BPE LIMITED - 1999-07-20
    IDSALL LIMITED - 2003-12-15
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-06 ~ 2017-05-23
    IIF 25 - Director → ME
    icon of calendar 2006-07-25 ~ 2014-10-01
    IIF 36 - Secretary → ME
  • 14
    PRIMARY CARE INITIATIVES LIMITED - 2006-02-15
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-05-24 ~ 2006-02-07
    IIF 7 - Director → ME
  • 15
    BPE 134 LIMITED - 2002-05-31
    icon of address 63 Farringdon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,081,824 GBP2024-12-31
    Officer
    icon of calendar 2002-05-29 ~ 2002-09-03
    IIF 10 - Director → ME
  • 16
    BCOMP 180 LIMITED - 2002-12-19
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2006-02-07
    IIF 12 - Director → ME
  • 17
    URBIS SCP LIMITED - 2013-06-07
    URBIS (GUINEA WHARF) LTD - 2009-10-25
    ROUGEMONT DEVELOPMENTS LTD - 2007-03-27
    icon of address 6th Floor, Nr 1, Redcliff Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-09 ~ 2005-10-07
    IIF 9 - Director → ME
  • 18
    BUSYADJUST LIMITED - 1999-03-24
    icon of address Bluebell House, Newlands Drive, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -23,642 GBP2022-12-31
    Officer
    icon of calendar 1994-08-11 ~ 1996-05-20
    IIF 35 - Secretary → ME
  • 19
    icon of address 25 Ratcliff Lawns, Southam, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,793 GBP2021-02-28
    Officer
    icon of calendar 1997-05-27 ~ 2000-03-03
    IIF 27 - Secretary → ME
  • 20
    icon of address Pitt Street, Gloucester, Gloucestershire
    Active Corporate (14 parents)
    Officer
    icon of calendar 1999-08-26 ~ 2000-01-11
    IIF 11 - 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.