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

Frearson, Richard John

    Related profiles found in government register
  • Frearson, Richard John
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Ascension House, Ground Floor, Crown Square, First Avenue, Burton-on-trent, DE14 2WW, England

      IIF 1
    • Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 2
    • Ascension House, Ground Floor, Crown Square, First Avenue, Burton-on-trent, DE14 2WW, England

      IIF 3
    • Park Place Farm, Kiddlestitch, Uttoxetere, Staffs, ST14 5BD, England

      IIF 4
  • Frearson, Richard John
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Lane End Farm, Rolleston Lane, Tutbury, Burton-on-trent, Staffordshire, DE13 9HE, England

      IIF 5
    • 14, Queen Anne's Gate, London, ------, SW1H 9AA, United Kingdom

      IIF 6
    • 14, Queen Anne's Gate, London, SW1H 9AA, United Kingdom

      IIF 7
  • Frearson, Richard John
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Lane End Farm, Rolleston Lane, Tutbury, Burton-on-trent, Staffordshire, DE13 9HE, United Kingdom

      IIF 8
    • No 1, Poultry, London, EC2R 8EJ

      IIF 9 IIF 10
    • 14, Clarendon Street, Nottingham, NG1 5HQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 14, Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, United Kingdom

      IIF 14
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 15
    • Lane End Farm, Rolleston Lane, Tutbury, Staffordshire, DE13 9HE, United Kingdom

      IIF 16
  • Frearson, Richard John
    born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • St Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom

      IIF 17
  • Frearson, Richard John
    born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ascension House, Ground Floor, Crown Square, First Avenue, Burton-on-trent, DE14 2WW, England

      IIF 18
  • Frearson, Richard John
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ascension House, Ground Floor, Crown Square, First Avenue, Burton On Trent, Staffordshire, DE14 2WW, England

      IIF 19
  • Frearson, Richard
    British born in July 1952

    Registered addresses and corresponding companies
    • 4 Walnut Close, Burnaston, Derby, Derbyshire, DE65 6PA

      IIF 20
  • Frearson, Richard
    British company director born in July 1952

    Registered addresses and corresponding companies
    • 4 Walnut Close, Burnaston, Derby, Derbyshire, DE65 6PA

      IIF 21
  • Frearson, Richard
    British director born in July 1952

    Registered addresses and corresponding companies
    • 4 Walnut Close, Burnaston, Derby, Derbyshire, DE65 6PA

      IIF 22
  • Frearson, Richard John
    British managing director

    Registered addresses and corresponding companies
    • Ascension House, Ground Floor, Crown Square, First Avenue, Burton-on-trent, DE14 2WW, England

      IIF 23
  • Frearson, Richard
    British

    Registered addresses and corresponding companies
    • 4 Walnut Close, Burnaston, Derby, Derbyshire, DE65 6PA

      IIF 24
  • Mr Richard John Frearson
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Ascension House, Ground Floor, Crown Square, First Avenue, Burton-on-trent, DE14 2WW, England

      IIF 25 IIF 26
    • Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 27
    • Park Place Farm, Kiddlestitch, Uttoxetere, Staffs, ST14 5BD, United Kingdom

      IIF 28
  • Mr Richard John Frearson
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ascension House, Ground Floor, Crown Square, First Avenue, Burton On Trent, Staffordshire, DE14 2WW, England

      IIF 29
    • Ascension House, Ground Floor, Crown Square, First Avenue, Burton-on-trent, DE14 2WW, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    Prospect House, 1 Prospect Place Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Ascension House Ground Floor, Crown Square, First Avenue, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2018-04-11 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 30 - Has significant influence or controlOE
  • 3
    Prospect House 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2023-04-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    14 Clarendon Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 11 - Director → ME
  • 5
    POWER CONSULTING (MIDLANDS) LIMITED - 2025-02-19
    Ascension House Ground Floor, Crown Square, First Avenue, Burton-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,340,028 GBP2024-11-30
    Officer
    2001-11-15 ~ now
    IIF 3 - Director → ME
    2001-11-15 ~ now
    IIF 23 - Secretary → ME
  • 6
    Ascension House Ground Floor, Crown Square, First Avenue, Burton On Trent, Staffordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    510 GBP2024-07-31
    Officer
    2023-07-18 ~ now
    IIF 19 - Director → ME
  • 7
    INDUSTRIAL POWER AND MARINE LTD - 2025-07-07
    IMPERIUM ENGINEERING SERVICES LTD - 2018-11-06
    Ascension House Ground Floor, Crown Square, First Avenue, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -553,306 GBP2024-11-30
    Officer
    2020-02-03 ~ now
    IIF 1 - Director → ME
  • 8
    14 Clarendon Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2012-01-10 ~ dissolved
    IIF 13 - Director → ME
Ceased 17
  • 1
    DUNN ENGINEERING (MIDLANDS) LIMITED - 1990-11-05
    C/o Grant Thornton, St Johns Centre, 110 Albion Street, Leeds West Yorkshire
    Active Corporate (2 parents)
    Officer
    ~ 1994-10-13
    IIF 20 - Director → ME
  • 2
    Pricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlandsb3 2dt
    Liquidation Corporate (3 parents)
    Officer
    1994-11-10 ~ 2001-06-06
    IIF 21 - Director → ME
  • 3
    1 Benjamin Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,929 GBP2024-12-31
    Officer
    2012-12-07 ~ 2015-02-12
    IIF 5 - Director → ME
  • 4
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2015-10-28 ~ 2015-11-27
    IIF 9 - Director → ME
  • 5
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    2015-11-04 ~ 2015-11-27
    IIF 10 - Director → ME
  • 6
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2015-08-18 ~ 2020-03-06
    IIF 17 - LLP Designated Member → ME
  • 7
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,308,920 GBP2015-03-31
    Officer
    2012-03-23 ~ 2013-03-22
    IIF 15 - Director → ME
  • 8
    POWER CONSULTING (MIDLANDS) LIMITED - 2025-02-19
    Ascension House Ground Floor, Crown Square, First Avenue, Burton-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,340,028 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2023-12-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Ascension House Ground Floor, Crown Square, First Avenue, Burton On Trent, Staffordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    510 GBP2024-07-31
    Person with significant control
    2023-07-18 ~ 2023-12-05
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    INDUSTRIAL POWER AND MARINE LTD - 2025-07-07
    IMPERIUM ENGINEERING SERVICES LTD - 2018-11-06
    Ascension House Ground Floor, Crown Square, First Avenue, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -553,306 GBP2024-11-30
    Person with significant control
    2021-03-31 ~ 2023-07-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-03-31 ~ 2021-03-31
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SELBY BIOMASS LIMITED - 2014-07-16
    REGENBIO LIMITED - 2013-09-05
    14 Clarendon Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ 2014-03-04
    IIF 12 - Director → ME
  • 12
    LAW 2251 LIMITED - 2001-02-23
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2001-06-04 ~ 2002-07-05
    IIF 22 - Director → ME
    2001-06-04 ~ 2002-07-05
    IIF 24 - Secretary → ME
  • 13
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    2011-11-14 ~ 2016-04-01
    IIF 6 - Director → ME
  • 14
    Spindle Hill House Scotch Hill, Newchurch, Hoar Cross, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,307 GBP2024-03-31
    Officer
    2009-09-23 ~ 2016-04-18
    IIF 8 - Director → ME
  • 15
    14 Clarendon Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ 2015-10-29
    IIF 14 - Director → ME
  • 16
    3-5 College Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -521,334 GBP2024-12-31
    Officer
    2011-01-12 ~ 2015-02-12
    IIF 16 - Director → ME
  • 17
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-01-16 ~ 2016-04-01
    IIF 7 - Director → ME

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.