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 Simon Marchant

    Related profiles found in government register
  • Mr Richard Simon Marchant
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kubinski Chartered Accountants, Eldon House, Huddersfield, HD8 0PE, England

      IIF 1
    • icon of address The Tithe, 4 Abbey Gardens, Shepley, Huddersfield, West Yorkshire, HD8 8FT, England

      IIF 2
    • icon of address The Office, Newhall Farm, Grange Moor, Wakefield, WF4 4BG, England

      IIF 3
    • icon of address 1-5 Shambles, York, YO1 7LZ, England

      IIF 4
    • icon of address 1-5 Shambles (unit 4), York, YO1 7LZ, England

      IIF 5
    • icon of address 42, Princess Drive, York, North Yorkshire, YO26 5SY

      IIF 6
    • icon of address 98, Tadcaster Road, Dringhouses, York, North Yorkshire, YO24 1LT

      IIF 7
    • icon of address 98c, 98c Tadcaster Road, Dringhouses, York, YO24 1LT, England

      IIF 8
    • icon of address 98c, Tadcaster Road, Dringhouses, York, YO24 1LT, England

      IIF 9
    • icon of address Reynards Moody, 3 New Street, York, YO1 8RA, England

      IIF 10
  • Mr Richard Marchant
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5 Shambles, York, YO1 7LZ, England

      IIF 11
  • Mr Richard Marchant
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Malvern Way, Hastings, TN34 3PU, England

      IIF 12
  • Marchant, Richard Simon
    English company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eldon House, 201 Penistone Road, Huddersfield, HD8 0PE, England

      IIF 13
    • icon of address Kubinski Chartered Accountants, Eldon House, Huddersfield, HD8 0PE, England

      IIF 14 IIF 15
    • icon of address The Office, Newhall Farm, Grange Moor, Wakefield, WF4 4BG, England

      IIF 16
    • icon of address 1-5 Shambles, York, YO1 7LZ, England

      IIF 17
    • icon of address 1-5 Shambles (unit 4), York, YO1 7LZ, England

      IIF 18
    • icon of address 98, Tadcaster Road, Dringhouses, York, YO24 1LT, United Kingdom

      IIF 19
  • Marchant, Richard Simon
    English consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Tadcaster Road, Dringhouses, York, North Yorkshire, YO24 1LT

      IIF 20
  • Marchant, Richard Simon
    English director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98c, Tadcaster Road, Dringhouses, York, YO24 1LT, England

      IIF 21
    • icon of address Reynards Moody, 3 New Street, York, YO1 8RA, England

      IIF 22
  • Marchant, Richard Simon
    English tecnical director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Tadcaster Road, Dringhouses, York, North Yorkshire, YO24 1LT, England

      IIF 23
  • Marchant, Richard
    English director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5 Shambles, York, YO1 7LZ, England

      IIF 24
  • Marchant, Richard
    English mechanical engineer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Malvern Way, Hastings, TN34 3PU, England

      IIF 25
  • Marchant, Richard Simon
    British director born in October 1968

    Registered addresses and corresponding companies
    • icon of address 41 Leadley Croft, Copmanthorpe, York, YO23 3YX

      IIF 26
  • Marchant, Richard Simon
    British technical director born in October 1968

    Registered addresses and corresponding companies
    • icon of address 206 Westgate, Leeman Road, York, Yorkshire, YO26 4ZF

      IIF 27 IIF 28
  • Merchant, Richard Simon
    British technical director born in October 1968

    Registered addresses and corresponding companies
    • icon of address The Granary, Orchard Garth Copmanthorpe, York, North Yorkshire, YO23 3YP

      IIF 29
  • Marchant, Richard Simon
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Orchard Garth Copmanthorpe, York, YO23 3YP

      IIF 30
  • Marchant, Richard Simon
    British technical director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Orchard Garth Copmanthorpe, York, YO23 3YP

      IIF 31
  • Marchant, Richard Simon

    Registered addresses and corresponding companies
    • icon of address 1-5 Shambles (unit 4), York, YO1 7LZ, England

      IIF 32
  • Marchant, Richard

    Registered addresses and corresponding companies
    • icon of address 98, Tadcaster Road, Dringhouses, York, YO24 1LT, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 36 Malvern Way, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 98c 98c Tadcaster Road, Dringhouses, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-10-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Office Newhall Farm, Grange Moor, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 98c Tadcaster Road, Dringhouses, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,616 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address 98c Tadcaster Road, Dringhouses, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,697 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 10 - Has significant influence or controlOE
  • 6
    icon of address 98c Tadcaster Road, Dringhouses, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    251,161 GBP2024-04-30
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ALTAIR HOMES LTD - 2014-03-10
    icon of address 98c Tadcaster Road, Dringhouses, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,535 GBP2024-04-30
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 42 Princess Drive, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -597 GBP2017-08-31
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-08-11 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 98c Tadcaster Road, Dringhouses, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,697 GBP2018-03-31
    Officer
    icon of calendar 2010-02-17 ~ 2017-09-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-05-29 ~ 2005-11-24
    IIF 27 - Director → ME
  • 3
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-01-15
    IIF 31 - Director → ME
  • 4
    icon of address Yew Tree Lodge, Alne, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2019-11-29
    IIF 18 - Director → ME
    icon of calendar 2018-09-27 ~ 2019-11-29
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2019-11-29
    IIF 5 - Has significant influence or control OE
  • 5
    icon of address 55 Agincourt Drive, Gilstead, Bingley, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,989 GBP2024-12-31
    Officer
    icon of calendar 2003-11-12 ~ 2007-04-12
    IIF 29 - Director → ME
  • 6
    icon of address Sycamore House, Morton On Swale, Northallerton, England
    Active Corporate (5 parents)
    Equity (Company account)
    110 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2022-01-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2022-03-18
    IIF 11 - Has significant influence or control OE
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-05-29 ~ 2008-02-04
    IIF 28 - Director → ME
  • 8
    PROJECTROUND LIMITED - 1995-01-13
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2003-12-31
    IIF 26 - Director → ME
  • 9
    icon of address The Office Newhall Farm, Grange Moor, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2019-07-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-22
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,123 GBP2024-12-31
    Officer
    icon of calendar 2007-12-19 ~ 2009-01-05
    IIF 30 - 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.