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

Theodossiades, Richard Byron

    Related profiles found in government register
  • Theodossiades, Richard Byron
    British born in February 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Regus, 5th Floor, 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, United Kingdom

      IIF 1 IIF 2
  • Theodossiades, Richard Byron
    British company director born in February 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Global Reach, Dunleavy Drive, Cardiff, CF11 0SN, United Kingdom

      IIF 3
    • icon of address Global Reach, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 4
    • icon of address Tec Marina, Terra Nova Way, Penarth, Cardiff, CF64 1SA, Wales

      IIF 5 IIF 6
  • Theodossiades, Richard Byron
    British director born in February 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, United Kingdom

      IIF 7 IIF 8
    • icon of address Global Reach, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 9
  • Theodossiades, Richard Byron
    British engineer born in February 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Global Reach, Dunleavy Drive, Cardiff, CF11 0SN

      IIF 10 IIF 11
    • icon of address Global Reach, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 12
  • Theodossiades, Richard Byron
    British engineer

    Registered addresses and corresponding companies
    • icon of address 105, Bute Street, 1st Floor, Cardiff Bay, Cardiff, CF10 5AD, Wales

      IIF 13
  • Theodossiades, Richard Byron

    Registered addresses and corresponding companies
    • icon of address Global Reach, Dunleavy Drive, Cardiff, CF11 0SN

      IIF 14
    • icon of address Global Reach, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 15
  • Theo, Richard
    British engineer

    Registered addresses and corresponding companies
    • icon of address 159 Lake Road West, Cardiff, CF23 5PL

      IIF 16
  • Mr Richard Byron Theodossiades
    British born in February 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, United Kingdom

      IIF 17
    • icon of address C/o Regus, 5th Floor, 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, United Kingdom

      IIF 18
    • icon of address Global Reach, Dunleavy Drive, Cardiff, CF11 0SN

      IIF 19 IIF 20 IIF 21
    • icon of address Global Reach, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 22 IIF 23
    • icon of address Tec Marina, Terra Nova Way, Penarth, Cardiff, CF64 1SA, Wales

      IIF 24 IIF 25
  • Theo, Richard
    British engineer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 Lake Road West, Cardiff, CF23 5PL

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    MANDACO 470 LIMITED - 2006-04-11
    icon of address 105 Bute Street, 1st Floor, Cardiff Bay, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,128 GBP2017-06-30
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address C/o Regus, 5th Floor 1 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ZER0 FS LTD - 2022-10-25
    icon of address C/o Regus, 5th Floor 1 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,522,489 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 2 - Director → ME
Ceased 12
  • 1
    ACTIVEQUOTE HEALTH LIMITED - 2014-11-26
    MANDACO 591 LIMITED - 2009-03-23
    icon of address Global Reach, Dunleavy Drive, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    1,840,363 GBP2023-09-30
    Officer
    icon of calendar 2009-03-17 ~ 2024-08-08
    IIF 11 - Director → ME
    icon of calendar 2010-08-23 ~ 2017-09-01
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    MANDACO 524 LIMITED - 2007-08-23
    AVANTIS SYSTEMS LIMITED - 2023-12-18
    icon of address Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2013-01-11
    IIF 26 - Director → ME
    icon of calendar 2007-08-23 ~ 2013-01-11
    IIF 16 - Secretary → ME
  • 3
    icon of address Suite B The Warehouse, Wyndham Arcade, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-20 ~ 2021-03-01
    IIF 8 - Director → ME
  • 4
    icon of address Suite B The Warehouse, Wyndham Arcade, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,360 GBP2024-06-30
    Officer
    icon of calendar 2020-09-15 ~ 2021-03-01
    IIF 7 - Director → ME
  • 5
    ACTIVEQUOTE LTD - 2014-11-26
    ACTIVEQUOTE MONEY LIMITED - 2016-03-24
    icon of address Global Reach, Dunleavy Drive, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2023-02-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 6
    icon of address One Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,028,659 GBP2023-09-30
    Officer
    icon of calendar 2018-08-07 ~ 2024-08-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2024-08-08
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MANDACO 782 LIMITED - 2013-12-19
    icon of address One, Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2013-12-06 ~ 2024-08-08
    IIF 4 - Director → ME
    icon of calendar 2014-01-01 ~ 2017-09-01
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address Global Reach, Dunleavy Drive, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-27 ~ 2023-02-01
    IIF 3 - Director → ME
  • 9
    MANDACO 462 LIMITED - 2005-12-19
    icon of address One, Creechurch Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,587 GBP2023-09-30
    Officer
    icon of calendar 2005-12-08 ~ 2023-02-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 10
    ATACA LIMITED - 2016-09-07
    icon of address Tec Marina Terra Nova Way, Penarth, Cardiff, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    60,456,793 GBP2024-12-31
    Officer
    icon of calendar 2011-11-21 ~ 2020-06-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-08
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Tec Marina, Terra Nova Way, Penarth, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    3,991,757 GBP2024-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2020-06-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-09
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ZER0 FS LTD - 2022-10-25
    icon of address C/o Regus, 5th Floor 1 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,522,489 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-01 ~ 2023-05-05
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.