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 Bates

    Related profiles found in government register
  • Mr Richard Bates
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mansfield Road, Tibshelf, Alfreton, DE55 5NF, England

      IIF 1 IIF 2
    • icon of address Genesis Centre, King Street, Alfreton, Derbyshire, King Street, Alfreton, DE55 7DQ, England

      IIF 3
    • icon of address 10, Peterdale Road, Brimington, Chesterfield, S43 1JA, England

      IIF 4
    • icon of address 19, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 5
  • Mr Richard Bates
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 12 Mansfield Road, Tibshelf, Alfreton, Derbyshire, DE55 5NF

      IIF 6
  • Bates, Richard
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qualitrain Limited, King Street, Alfreton, DE55 7DQ, England

      IIF 7
    • icon of address Qualitrain Powered Equipment, Baker Brook Close, Hucknall, Nottingham, NG15 7WE, England

      IIF 8
  • Bates, Richard
    British business owner born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 12 Mansfield Road, Tibshelf, Alfreton, Derbyshire, DE55 5NF, England

      IIF 9
    • icon of address Genesis Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 10
  • Bates, Richard
    British company secretary born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mansfield Road, Tibshelf, Alfreton, DE55 5NF, United Kingdom

      IIF 11
  • Bates, Richard
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 12 Mansfield Road, Tibshelf, Alfreton, Derbyshire, DE55 5NF

      IIF 12
    • icon of address 26, Royal Scot Road, Pride Park, Derby, Derbyshire, DE24 8AJ

      IIF 13
    • icon of address 26, Royal Scot Road, Pride Park, Derby, Derbyshire, DE24 8AJ, United Kingdom

      IIF 14
  • Bates, Richard
    British engineering consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 12 Mansfield Road, Tibshelf, Alfreton, Derbyshire, DE55 5NF

      IIF 15
  • Mr Richard Anthony Barrett Bates
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Wharf, Bridge Road, Chertsey, KT16 8LG, England

      IIF 16
    • icon of address Bridge Wharf, Bridge Road, Chertsey, Surrey, KT16 8LG

      IIF 17
    • icon of address Bridge Wharf, Chertsey, Surrey, KT16 8LG

      IIF 18 IIF 19
  • Bates, Richard Anthony Barrett
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Wharf, Bridge Road, Chertsey, KT16 8LG, England

      IIF 20
    • icon of address Bridge Wharf, Bridge Road, Chertsey, Surrey, KT16 8LG

      IIF 21
    • icon of address Bridge Wharf, Chertsey, Surrey, KT16 8LG

      IIF 22 IIF 23
  • Bates, Richard Anthony Barrett
    British marine sales born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazelmead, Hazelbank Road, Chertsey, Surrey, KT16 8PB, England

      IIF 24
  • Mr Richard Richard Bates
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Mansfield Road, Tibshelf, Alfreton, Derbyshire, DE55 5NF, United Kingdom

      IIF 25
  • Bates, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Bridge House, 12 Mansfield Road, Tibshelf, Alfreton, Derbyshire, DE55 5NF

      IIF 26
  • Richard Anthony Barrett Bates
    British, born in June 1966

    Registered addresses and corresponding companies
    • icon of address Fort Anne, South Quay, Douglas, IM1 5PD, Isle Of Man

      IIF 27 IIF 28
  • Bates, Richard Anthony Barrett

    Registered addresses and corresponding companies
    • icon of address Bridge Wharf, Chertsey, Surrey, KT16 8LG

      IIF 29
  • Bates, Richard Anthony Barrett
    British director

    Registered addresses and corresponding companies
    • icon of address Hazelmead, Hazelbank Road, Chertsey, Surrey, KT16 8PB

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Bridge Wharf, Bridge Road, Chertsey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    504,662 GBP2024-04-30
    Officer
    icon of calendar 1999-01-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bridge Wharf, Bridge Road, Chertsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Bridge Wharf, Chertsey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,266,656 GBP2021-04-30
    Officer
    icon of calendar 1992-02-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-04-03 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    QUALITRAIN COMPLIANCE MANAGEMENT LIMITED - 2020-03-12
    icon of address 12 Mansfield Road, Tibshelf, Alfreton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Fort Anne, South Quay, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-02-19 ~ now
    IIF 28 - Ownership of voting rights - More than 25%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares - More than 25%OE
  • 6
    icon of address Fort Anne, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-10-19 ~ now
    IIF 27 - Ownership of voting rights - More than 25%OE
    IIF 27 - Ownership of shares - More than 25%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address Qualitrain Limited, King Street, Alfreton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address Genesis Centre, King Street, Alfreton, Derbyshire, King Street, Alfreton, England
    Active Corporate (6 parents)
    Equity (Company account)
    418,388 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Qualitrain Powered Equipment Baker Brook Close, Hucknall, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -126,501 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 10
    D & R SUPPLIES LIMITED - 2018-01-12
    icon of address 10 Peterdale Road, Brimington, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,261 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Bridge House 12 Mansfield Road, Tibshelf, Alfreton, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -153,312 GBP2021-03-31
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 12
    icon of address 19 St. Christophers Way, Pride Park, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,378 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Bridge Wharf, Chertsey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    872,022 GBP2024-03-31
    Officer
    icon of calendar 2001-10-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    TRAINING APPRENTICESHIP ASSESSMENT AND SKILLS CONSORTIUM LIMITED LIMITED - 2020-08-11
    QUALITRAIN SUPPORT SERVICE LIMITED - 2018-01-12
    icon of address Genesis Business Centre, King Street, Alfreton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2019-01-23
    IIF 11 - Director → ME
    icon of calendar 2019-03-14 ~ 2025-07-01
    IIF 10 - Director → ME
  • 2
    icon of address Unit 2 Marina Dock - North Side, Trafalgar Wharf, Hamilton Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,109 GBP2024-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-30
    IIF 24 - Director → ME
  • 3
    icon of address Genesis Centre, King Street, Alfreton, Derbyshire, King Street, Alfreton, England
    Active Corporate (6 parents)
    Equity (Company account)
    418,388 GBP2024-03-31
    Officer
    icon of calendar 2005-05-06 ~ 2025-07-01
    IIF 15 - Director → ME
  • 4
    D & R SUPPLIES LIMITED - 2018-01-12
    icon of address 10 Peterdale Road, Brimington, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,261 GBP2021-09-30
    Officer
    icon of calendar 2007-09-11 ~ 2022-07-12
    IIF 12 - Director → ME
    icon of calendar 2007-09-11 ~ 2022-07-12
    IIF 26 - Secretary → ME
  • 5
    icon of address 19 St. Christophers Way, Pride Park, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,378 GBP2025-03-31
    Officer
    icon of calendar 2017-05-22 ~ 2021-03-31
    IIF 14 - Director → ME
  • 6
    icon of address Bridge Wharf, Chertsey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    872,022 GBP2024-03-31
    Officer
    icon of calendar 2001-10-28 ~ 2002-01-17
    IIF 30 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.