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

Sawney, Richard Murray

    Related profiles found in government register
  • Sawney, Richard Murray

    Registered addresses and corresponding companies
    • icon of address 238 Station Road, Addlestone, KT15 2PS, England

      IIF 1
    • icon of address 12, Beaufort Gardens, Ascot, Berkshire, SL5 8PG, United Kingdom

      IIF 2
    • icon of address Victoria House, 50-58, Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom

      IIF 3
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 4
    • icon of address Feefo Barn, Heath Farm, Heath Road East, Petersfield, GU31 4HT, England

      IIF 5
    • icon of address Micheldever Station, Micheldever Station, Micheldever Station, Winchester, Hampshire, SO21 3AP, England

      IIF 6
    • icon of address Micheldever Station, Winchester, Hampshire, SO21 3AP, United Kingdom

      IIF 7
  • Sawney, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Micheldever Station, Mill Place, Winchester, Hampshire, SO21 2AP

      IIF 8
    • icon of address Micheldever Station, Mill Place, Winchester, Hampshire, SO21 3AP

      IIF 9
    • icon of address Mill Place, Micheldever Station, Winchester, Hampshire, SO21 3AF, England

      IIF 10
    • icon of address Mill Place, Micheldever Station, Winchester, Hampshire, SO21 3AP

      IIF 11 IIF 12 IIF 13
  • Sawney, Richard Murray
    British

    Registered addresses and corresponding companies
    • icon of address 12 Beaufort Gardens, Ascot, Berkshire, SL5 8PG

      IIF 14 IIF 15
    • icon of address Micheldever Station, Winchester, Hampshire, SO21 3AP

      IIF 16 IIF 17 IIF 18
    • icon of address Micheldever Station, Winchester, Hants, SO21 3AP

      IIF 20
    • icon of address Micheldever Station, Micheldever Station, Winchester, Hampshire, SO21 3AP, England

      IIF 21
    • icon of address Micheldever Station, Micheldever Station, Winchester, Hampshire, SO21 3AP, United Kingdom

      IIF 22
  • Sawney, Richard Murray
    British company director

    Registered addresses and corresponding companies
    • icon of address 1, Micheldever Station, Micheldever, Winchester, Hampshire, SO21 3AP, United Kingdom

      IIF 23
    • icon of address 1, Micheldever Station, Winchester, Hampshire, SO21 3AP

      IIF 24
    • icon of address Micheldever Station, Winchester, Hampshire, SO21 3AP

      IIF 25 IIF 26 IIF 27
  • Sawney, Richard Murray
    British finance director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Feefo Barn Heath Farm, Heath Road East, Petersfield, GU31 4HT, United Kingdom

      IIF 28
  • Sawney, Richard Murray
    British accountant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 29
    • icon of address 12 Beaufort Gardens, Ascot, Berkshire, SL5 8PG

      IIF 30 IIF 31 IIF 32
    • icon of address 12, Beaufort Gardens, Ascot, Berkshire, SL5 8PG, England

      IIF 34
    • icon of address Victoria House, 50-58, Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom

      IIF 35 IIF 36
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 37
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 38
    • icon of address Feefo Barn, Heath Farm, Heath Road East, Petersfield, GU31 4HT, England

      IIF 39
    • icon of address Feefo Barn, Heath Farm, Heath Road East, Petersfield, Hampshire, GU31 4HT, England

      IIF 40 IIF 41
    • icon of address Heath Farm, Heath Road, Petersfield, Hampshire, GU31 4HT

      IIF 42
    • icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, RG1 1AZ, United Kingdom

      IIF 43
    • icon of address Alien House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 44
  • Sawney, Richard Murray
    British co director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Beaufort Gardens, Ascot, Berkshire, SL5 8PG

      IIF 45
  • Sawney, Richard Murray
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beaufort Gardens, Ascot, Berkshire, SL5 8PG

      IIF 46 IIF 47
    • icon of address 1, Micheldever Station, Micheldever, Winchester, Hampshire, SO21 3AP, United Kingdom

      IIF 48
    • icon of address 1, Micheldever Station, Winchester, Hampshire, SO21 3AP

      IIF 49
    • icon of address Micheldever Station, Mill Place, Winchester, Hampshire, SO21 2AP

      IIF 50
    • icon of address Micheldever Station, Mill Place, Winchester, Hampshire, SO21 3AP

      IIF 51
    • icon of address Micheldever Station, Winchester, Hampshire, SO21 3AP

      IIF 52 IIF 53 IIF 54
  • Sawney, Richard Murray
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Micheldever Station, Winchester, Hampshire, SO21 3AP

      IIF 57
    • icon of address Micheldever Station, Winchester, Hants, SO21 3AP

      IIF 58
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 59
    • icon of address Micheldever Station, Micheldever Station, Micheldever Station, Winchester, Hampshire, SO21 3AP, England

      IIF 60
  • Sawney, Richard Murray
    British finance director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Feefo Barn, Heath Farm, Heath Road East, Petersfield, GU31 4HT, England

      IIF 61
  • Sawney, Richard Murray
    British managing director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238 Station Road, Addlestone, KT15 2PS, England

      IIF 62
  • Mr Richard Murray Sawney
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 50-58, Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom

      IIF 63
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,915 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 37 - Director → ME
    icon of calendar 2022-12-13 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address Victoria House 50-58, Victoria Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2016-02-11 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    THE INDEPENDENT FEEDBACK FORUM LTD. - 2006-09-20
    BIG BYTE RESOURCES LTD - 2005-11-07
    icon of address Feefo Barn Heath Farm, Heath Road East, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address Alien House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 44 - Director → ME
  • 6
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 59 - Director → ME
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 36 - Director → ME
Ceased 34
  • 1
    icon of address The Glass Works, Penns Road, Petersfield, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2003-11-14
    IIF 32 - Director → ME
  • 2
    icon of address Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2011-07-19
    IIF 47 - Director → ME
    icon of calendar 2010-02-08 ~ 2011-09-07
    IIF 13 - Secretary → ME
  • 3
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-03 ~ 2009-10-29
    IIF 14 - Secretary → ME
  • 4
    icon of address Micheldever Station, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-20 ~ 2012-09-28
    IIF 54 - Director → ME
    icon of calendar 2009-04-20 ~ 2012-07-05
    IIF 27 - Secretary → ME
  • 5
    icon of address C/o Kroll Limited, The Observatory Chapel Walks, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2004-03-03 ~ 2005-12-20
    IIF 45 - Director → ME
  • 6
    AQUA BUSINESS SOLUTIONS LIMITED - 2006-10-06
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-03-31
    IIF 34 - Director → ME
    icon of calendar 2014-01-24 ~ 2014-03-31
    IIF 2 - Secretary → ME
  • 7
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-03-31
    IIF 29 - Director → ME
  • 8
    icon of address Micheldever Station, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ 2012-09-28
    IIF 55 - Director → ME
    icon of calendar 2010-04-30 ~ 2012-07-05
    IIF 10 - Secretary → ME
  • 9
    NEWBRIDGE TYRES LIMITED - 1998-09-16
    icon of address 1 Micheldever Station, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-07 ~ 2012-09-28
    IIF 49 - Director → ME
    icon of calendar 2008-04-07 ~ 2012-07-05
    IIF 24 - Secretary → ME
  • 10
    icon of address Feefo Barn Heath Farm, Heath Road East, Petersfield, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-15 ~ 2022-10-14
    IIF 40 - Director → ME
  • 11
    icon of address Heath Farm, Heath Road, Petersfield, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-11-15 ~ 2022-10-14
    IIF 42 - Director → ME
  • 12
    icon of address Micheldever Station, Winchester, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2012-04-25
    IIF 7 - Secretary → ME
  • 13
    HARRIS BROTHERS LIMITED - 2005-05-27
    icon of address Micheldever Station Micheldever Station, Micheldever Station, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2012-09-28
    IIF 60 - Director → ME
    icon of calendar 2011-02-07 ~ 2012-07-05
    IIF 6 - Secretary → ME
  • 14
    icon of address Micheldever Station, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ 2012-09-28
    IIF 53 - Director → ME
    icon of calendar 2008-04-01 ~ 2012-07-05
    IIF 25 - Secretary → ME
  • 15
    JIM JEFFREY TYRES LIMITED - 2002-02-27
    GILTPLACE LIMITED - 1991-01-04
    icon of address Micheldever Station, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ 2012-09-28
    IIF 56 - Director → ME
    icon of calendar 2009-11-30 ~ 2012-07-05
    IIF 12 - Secretary → ME
  • 16
    L & L INC LTD - 2002-05-31
    icon of address 145 Edge Lane, Edge Hill, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2000-11-08
    IIF 31 - Director → ME
    icon of calendar 1999-06-17 ~ 2000-11-08
    IIF 15 - Secretary → ME
  • 17
    VINEFAST LIMITED - 1998-01-23
    icon of address Micheldever Station, Mill Place, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2012-09-28
    IIF 51 - Director → ME
    icon of calendar 2011-10-05 ~ 2012-07-05
    IIF 9 - Secretary → ME
  • 18
    icon of address Feefo Barn Heath Farm, Heath Road East, Petersfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-04-27 ~ 2022-10-14
    IIF 28 - Director → ME
  • 19
    icon of address Feefo Barn Heath Farm, Heath Road East, Petersfield, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-11-15 ~ 2022-10-14
    IIF 61 - Director → ME
    icon of calendar 2018-11-15 ~ 2022-10-14
    IIF 5 - Secretary → ME
  • 20
    LINECENTRE LIMITED - 2006-01-17
    icon of address Micheldever Station, Winchester, Hampshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2006-02-03 ~ 2012-09-28
    IIF 57 - Director → ME
    icon of calendar 2006-12-27 ~ 2012-07-05
    IIF 19 - Secretary → ME
  • 21
    SURFCANE LIMITED - 1984-08-06
    MICHELDEVER TYRE SERVICES PLC - 2006-01-26
    icon of address Micheldever Station, Winchester, Hants
    Active Corporate (6 parents, 48 offsprings)
    Officer
    icon of calendar 2006-02-03 ~ 2012-09-28
    IIF 58 - Director → ME
    icon of calendar 2006-12-27 ~ 2012-07-05
    IIF 20 - Secretary → ME
  • 22
    icon of address Micheldever Station, Winchester, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-27 ~ 2012-07-05
    IIF 17 - Secretary → ME
  • 23
    AA TYRE FIT LTD - 2003-09-02
    icon of address Micheldever Station, Micheldever Station, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-27 ~ 2012-07-05
    IIF 21 - Secretary → ME
  • 24
    icon of address 238 Station Road, Addlestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,261 GBP2024-12-31
    Officer
    icon of calendar 2016-08-08 ~ 2020-05-27
    IIF 62 - Director → ME
    icon of calendar 2016-08-08 ~ 2020-05-27
    IIF 1 - Secretary → ME
  • 25
    REVIEWORLD LIMITED - 2012-12-04
    BEALAW (748) LIMITED - 2005-05-27
    icon of address Feefo Barn Heath Farm, Heath Road East, Petersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-20 ~ 2022-10-14
    IIF 39 - Director → ME
  • 26
    MANGOSTOP LIMITED - 2002-03-12
    icon of address Micheldever Station, Winchester, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-27 ~ 2012-07-05
    IIF 16 - Secretary → ME
  • 27
    icon of address Micheldever Station, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-03 ~ 2012-07-05
    IIF 18 - Secretary → ME
  • 28
    icon of address Micheldever Station, Mill Place, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ 2012-09-28
    IIF 50 - Director → ME
    icon of calendar 2011-10-19 ~ 2012-07-05
    IIF 8 - Secretary → ME
  • 29
    icon of address Micheldever Station, Micheldever Station, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-27 ~ 2012-07-05
    IIF 22 - Secretary → ME
  • 30
    MAN ON WHEELS SERVICES LIMITED - 1997-01-24
    icon of address Micheldever Station, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ 2012-09-28
    IIF 52 - Director → ME
    icon of calendar 2009-03-02 ~ 2012-07-05
    IIF 26 - Secretary → ME
  • 31
    icon of address Micheldever House, Micheldever Station, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ 2012-09-28
    IIF 46 - Director → ME
    icon of calendar 2010-02-08 ~ 2012-07-05
    IIF 11 - Secretary → ME
  • 32
    WELLS TYRE SERVICE (SOMERSET) LIMITED - 2004-08-17
    icon of address 1 Micheldever Station, Micheldever, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2012-09-28
    IIF 48 - Director → ME
    icon of calendar 2007-05-31 ~ 2012-07-05
    IIF 23 - Secretary → ME
  • 33
    icon of address The Glass Works, Penns Road, Petersfield, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    187,856 GBP2025-03-31
    Officer
    icon of calendar 2001-11-06 ~ 2003-11-14
    IIF 33 - Director → ME
  • 34
    YACHT BROKERS DESIGNERS & SURVEYORS ASSOCIATION LIMITED(THE) - 1988-01-29
    icon of address The Glass Works, Penns Road, Petersfield, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2003-11-14
    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.