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

Oury, Richard Anthony

    Related profiles found in government register
  • Oury, Richard Anthony
    British born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farnham Cottage, Farnham Common Egypt Lane, Slough, Berkshire, SL2 3LF

      IIF 1 IIF 2
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, England

      IIF 3 IIF 4
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, United Kingdom

      IIF 5
  • Oury, Richard Anthony
    British accountant born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor Mcbride House, Penn Road, Beaconsfield, Bucks, HP9 2FY, England

      IIF 6
    • Herschel House 58 Herschel, Street, Slough, Berkshire, SL1 1PG

      IIF 7
    • 8, Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 8
    • 52, Brook Street, London, W1K 5DS

      IIF 9 IIF 10
    • Farnham Cottage, Farnham Common Egypt Lane, Slough, Berkshire, SL2 3LF

      IIF 11 IIF 12 IIF 13
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, England

      IIF 15
  • Oury, Richard Anthony
    British chartered accountant born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oury, Richard Anthony
    British company director born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 23
  • Oury, Richard Anthony
    British director born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcbride House, 32 Penn Road, Beaconsfield, HP9 2FY, United Kingdom

      IIF 24
    • 8, Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 25
    • 10, John Street, London, WC1N 2EB, England

      IIF 26
  • Oury, Richard Anthony
    British director of companies born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farnham Cottage, Farnham Common Egypt Lane, Slough, Berkshire, SL2 3LF

      IIF 27
  • Oury, Richard Anthony
    born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcbride House, 32 Penn Road, Beaconsfield, Bucks, HP9 2FY

      IIF 28
    • Farnham Cottage, Egypt Lane, Farnham Common, SL2 3LF

      IIF 29
    • 121 First Floor, Sloane Street, Sloane Square, London, SW1X 9BW

      IIF 30
    • Herschel House, 58 Herschel Street, Slough, SL1 1PG, United Kingdom

      IIF 31
  • Mr Richard Anthony Oury
    British born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herschel House 58 Herschel, Street, Slough, Berkshire, SL1 1PG

      IIF 32
    • 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 33
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, United Kingdom

      IIF 34 IIF 35
    • Herschel House, 58 Herschel Street, Slough, SL1 1PG, England

      IIF 36 IIF 37 IIF 38
  • Oury, Richard Anthony
    British born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 40 IIF 41
    • Oury Clark, 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 42
  • Oury, Richard Anthony
    British director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • Oury Clark, 10 John Street, London, WC1N 2BE, United Kingdom

      IIF 43
  • Oury, Richard Anthony
    born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • Farnham Cottage, Egypt Lane, Farnham Common, , SL2 3LF,

      IIF 44
  • Oury, Richard Anthony
    British

    Registered addresses and corresponding companies
    • Farnham Cottage, Farnham Common Egypt Lane, Slough, Berkshire, SL2 3LF

      IIF 45
  • Oury, Richard Anthony
    British accountant

    Registered addresses and corresponding companies
    • Farnham Cottage, Farnham Common Egypt Lane, Slough, Berkshire, SL2 3LF

      IIF 46
  • Oury, Richard Anthony
    British accoutant

    Registered addresses and corresponding companies
    • Farnham Cottage, Farnham Common Egypt Lane, Slough, Berkshire, SL2 3LF

      IIF 47
  • Oury, Richard Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • Farnham Cottage, Farnham Common Egypt Lane, Slough, Berkshire, SL2 3LF

      IIF 48
  • Mr Richard Anthony Oury
    British born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • Farnham Cottage, Egypt Lane, Farnham Common, Buckinghamshire, SL2 3LF, England

      IIF 49 IIF 50
    • 10, John Street, London, WC1N 2EB

      IIF 51
    • 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Oury Clark, 10 John Street, London, WC1N 2BE, United Kingdom

      IIF 55
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    Herschel House, 58 Herschel Street, Slough, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2024-05-09 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    258,583 GBP2023-12-31
    Officer
    2000-01-01 ~ now
    IIF 5 - Director → ME
  • 3
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    97,192 GBP2018-03-31
    Officer
    2014-03-06 ~ dissolved
    IIF 15 - Director → ME
  • 4
    Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    985,485 GBP2019-03-31
    Officer
    1996-05-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    121 First Floor Sloane Street, Sloane Square, London
    Active Corporate (9 parents)
    Current Assets (Company account)
    73,860 GBP2024-03-31
    Officer
    2002-11-05 ~ now
    IIF 30 - LLP Designated Member → ME
  • 6
    121 (first Floor) Sloane Street, Sloane Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    61,366 GBP2023-12-31
    Officer
    2014-02-01 ~ now
    IIF 3 - Director → ME
  • 7
    J.C. FISHER LIMITED - 1988-01-22
    PRERANGE LIMITED - 1986-11-12
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,415 GBP2024-12-31
    Person with significant control
    2024-07-25 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    BEALAW (781) LIMITED - 2006-09-27
    52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-10-05 ~ dissolved
    IIF 10 - Director → ME
  • 9
    GENERAY CONSTRUCTION LIMITED - 1978-12-31
    52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-10-05 ~ dissolved
    IIF 9 - Director → ME
  • 10
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-07-01 ~ dissolved
    IIF 11 - Director → ME
  • 11
    Herschel House, 58 Herschel Street, Slough, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2024-05-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    Herschel House, 58 Herschel Street, Slough, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2024-05-09 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 13
    OCL FUNDING LIMITED - 2016-11-30
    Oury Clark, 10 John Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    OCA SECRETARIES LIMITED - 2016-11-30
    Herschel House 58 Herschel, Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2001-11-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 15
    10 John Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,050 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF 40 - Director → ME
  • 16
    OC CONTINUITY LLP - 2013-10-11
    OURY CLARK CONTINUITY LLP - 2010-12-07
    OURY CLARK CONSULTANTS LLP - 2009-07-07
    10 John Street, London
    Active Corporate (11 parents)
    Current Assets (Company account)
    114,252 GBP2024-03-31
    Officer
    2003-09-09 ~ now
    IIF 44 - LLP Designated Member → ME
  • 17
    10 John Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -607,816 GBP2024-09-30
    Officer
    2015-08-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    STANDBROOK INVESTMENTS LIMITED - 1983-07-22
    10 John Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    130,850 GBP2024-09-30
    Officer
    2005-05-06 ~ now
    IIF 1 - Director → ME
  • 19
    Mcbride House, 32 Penn Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 6 - Director → ME
  • 20
    Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate (4 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 24 - Director → ME
  • 21
    BEAUTY LINKS LLP - 2012-07-19
    10 John Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    105,819 GBP2019-07-31
    Officer
    2004-09-16 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    CERAM PROPERTY HOLDINGS LIMITED - 2019-08-30
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -77,626 GBP2024-12-31
    Officer
    2021-04-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 23
    10 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    78,813 GBP2024-12-31
    Officer
    2020-03-17 ~ now
    IIF 41 - Director → ME
  • 24
    10 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-01 ~ dissolved
    IIF 21 - Director → ME
Ceased 22
  • 1
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    258,583 GBP2023-12-31
    Person with significant control
    2022-11-03 ~ 2024-05-09
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    10 John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -757,170 GBP2017-10-31
    Officer
    2009-10-31 ~ 2009-11-04
    IIF 26 - Director → ME
  • 3
    Heathcote School 1 Little Baddow Road, Eves Corner, Danbury, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,141,807 GBP2024-08-31
    Officer
    2009-05-13 ~ 2017-04-05
    IIF 23 - Director → ME
  • 4
    CRABTREE GROUP PLC - 2003-04-18
    SOMERSET TRUST PLC - 1993-06-21
    CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLC - 1992-07-10
    Imagelinx Uk Ltd, Julias Way Station Park Lowmoor Road, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1993-06-21 ~ 1997-11-05
    IIF 13 - Director → ME
    1993-07-01 ~ 1995-11-27
    IIF 47 - Secretary → ME
  • 5
    Begbies Traynor Central Llp, 32 Cornhill, London
    Liquidation Corporate (2 parents)
    Officer
    1990-04-25 ~ 1997-11-05
    IIF 12 - Director → ME
  • 6
    BOUTIQUE UNIQUE DISTRIBUTION LIMITED - 2019-01-18
    PURE ICELANDIC LIMITED - 2011-10-06
    Bayford Lodge, Bayford, Wincanton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,050 GBP2024-07-31
    Officer
    2004-02-24 ~ 2019-09-07
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-07
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 7
    Herschel House, 58 Herschel Street, Slough, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2024-05-09 ~ 2024-05-09
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    10 John Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,050 GBP2024-03-31
    Person with significant control
    2021-03-10 ~ 2024-05-09
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    OC CONTINUITY LLP - 2013-10-11
    OURY CLARK CONTINUITY LLP - 2010-12-07
    OURY CLARK CONSULTANTS LLP - 2009-07-07
    10 John Street, London
    Active Corporate (11 parents)
    Current Assets (Company account)
    114,252 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-09-20
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove members OE
  • 10
    30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    931,096 GBP2020-12-31
    Officer
    2005-05-13 ~ 2019-10-04
    IIF 2 - Director → ME
    2008-08-11 ~ 2011-11-01
    IIF 45 - Secretary → ME
  • 11
    STANDBROOK INVESTMENTS LIMITED - 1983-07-22
    10 John Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    130,850 GBP2024-09-30
    Officer
    2006-08-09 ~ 2011-11-01
    IIF 46 - Secretary → ME
  • 12
    RODAWAY MANAGERS LIMITED - 2006-09-29
    BEALAW (628) LIMITED - 2002-09-16
    13 Freeland Park Wareham Road, Poole, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    900 GBP2024-03-31
    Officer
    2008-11-20 ~ 2017-04-05
    IIF 25 - Director → ME
  • 13
    8 Packhorse Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-29 ~ 2016-05-31
    IIF 28 - LLP Designated Member → ME
  • 14
    RODAWAY NOMINEES LIMITED - 2006-10-03
    BEALAW (609) LIMITED - 2002-07-04
    13 Freeland Park Wareham Road, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4 GBP2025-03-31
    Officer
    2002-07-08 ~ 2017-04-05
    IIF 20 - Director → ME
    2002-07-08 ~ 2002-11-12
    IIF 48 - Secretary → ME
  • 15
    HOLMWOOD HOUSE SCHOOL LIMITED - 2018-09-11
    BEALAW (858) LIMITED - 2007-08-31
    13 Freeland Park Wareham Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    933,684 GBP2024-08-31
    Officer
    2007-05-31 ~ 2017-04-05
    IIF 8 - Director → ME
  • 16
    13 Freeland Park Wareham Road, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2013-05-29 ~ 2017-04-05
    IIF 17 - Director → ME
  • 17
    13 Freeland Park Wareham Road, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2013-05-29 ~ 2017-04-05
    IIF 19 - Director → ME
  • 18
    13 Freeland Park Wareham Road, Poole, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2013-05-29 ~ 2017-04-05
    IIF 18 - Director → ME
  • 19
    13 Freeland Park Wareham Road, Poole, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2013-05-29 ~ 2017-04-05
    IIF 16 - Director → ME
  • 20
    PROWTING PLC - 2002-10-09
    SECTORPOLL PUBLIC LIMITED COMPANY - 1987-10-12
    Persimmon House, Fulford, York
    Active Corporate (4 parents, 25 offsprings)
    Officer
    ~ 2000-06-29
    IIF 27 - Director → ME
  • 21
    C/o Fox Smith 43 High Street, High Street, Marlow, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-03-20 ~ 2019-05-13
    IIF 31 - LLP Designated Member → ME
  • 22
    CERAM PROPERTY HOLDINGS LIMITED - 2019-08-30
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -77,626 GBP2024-12-31
    Person with significant control
    2019-09-16 ~ 2023-05-14
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE

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.