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

Battersby, Richard Godfrey

    Related profiles found in government register
  • Battersby, Richard Godfrey
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, Kent, BR1 2EB, England

      IIF 1
    • Melbury House, Southborough Road, Bickley, Bromley, Kent, BR1 2EB, England

      IIF 2
    • St Jacques House St Jacques, St Peter Port, Guernsey, Channel Islands, GY1 1SP

      IIF 3 IIF 4 IIF 5
    • St Jacques House, St Jacques, St Peter Port, Guernsey, Channel Isles, GY1 1SP

      IIF 7
    • 45/55 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN

      IIF 8
    • Suite B 15, Commercial Road, Paddock Wood, Tonbridge, TN12 6EN, England

      IIF 9
  • Battersby, Richard Godfrey
    British businessman born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor 36, Spital Square, London, E1 6DY, England

      IIF 10
  • Battersby, Richard Godfrey
    British chartered accountant born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Jacques House St Jacques, St Peter Port, Guernsey, Channel Islands, GY1 1SP

      IIF 11 IIF 12 IIF 13
    • 50, Broadway, London, SW1H 0BL, England

      IIF 16
    • St Jacques House, St Jacques, St Peter Port, Guernsey, GY1 1SP, Channel Islands

      IIF 17
    • St Jacques House, St Jacques, St Peter Port, Guernsey, GY1 1SP, United Kingdom

      IIF 18
  • Battersby, Richard Godfrey
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Clifford Road, Barnet, Hertfordshire, EN5 5NZ, England

      IIF 19 IIF 20 IIF 21
    • St Jacques House St Jacques, St Peter Port, Guernsey, Channel Islands, GY1 1SP

      IIF 22
    • 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 23
    • St Jacques House, St Jacques, St Peter Port, Guernsey, GY1 1SP, Guernsey

      IIF 24
  • Battersby, Richard Godfrey
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Jacques House St Jacques, St Peter Port, Guernsey, Channel Islands, GY1 1SP

      IIF 25 IIF 26
    • 1 King Street, London, EC2V 8AU, United Kingdom

      IIF 27
    • St Jacques House, St Jacques, St Peter Port, Guernsey, GY1 1SP, United Kingdom

      IIF 28 IIF 29
  • Battersby, Richard Godfrey
    British chartered accountant born in November 1942

    Registered addresses and corresponding companies
    • Saint Jacques House, Saint Jacques, St Peter Port, Guernsey, GY

      IIF 30
    • Coopers Close, Harmer Green, Welwyn, Hertfordshire, AL6 0AN

      IIF 31 IIF 32 IIF 33
  • Mr Richard Battersby
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Jacques House, St Jacques, St Peter Port, Guernsey, GY1 3HT, Guernsey

      IIF 34
  • Battersby, Richard Godfrey
    British company director

    Registered addresses and corresponding companies
    • St Jacques House St Jacques, St Peter Port, Guernsey, Channel Islands, GY1 1SP

      IIF 35
  • Mr Richard Godfrey Battersby
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Battersby, Richard Godfrey

    Registered addresses and corresponding companies
    • St Jacques House, St Jacques, St Peter Port, Guernsey, GY1 1SP, United Kingdom

      IIF 39
  • Mr Richard Battersby
    British born in November 1942

    Resident in Guernsey

    Registered addresses and corresponding companies
    • St Jacques House, St Jacques, Guernsey, GY1 3HT, Guernsey

      IIF 40
    • St Jacques House, St Jacques House, St Jacques, Guernsey, GY1 3HT, The Channel Islands

      IIF 41
    • St Jacques House, St Jacques House, St Jacques, Guernsey, Guernsey, GY1 3HT, The Channel Islands

      IIF 42
  • Mr Richard Battersby
    British born in November 1942

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, Kent, BR1 2EB, England

      IIF 43
    • Melbury House, Southborough Road, Bickley, Bromley, Kent, BR1 2EB

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    63 Clifford Road, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,215 GBP2018-12-31
    Officer
    2015-02-20 ~ dissolved
    IIF 19 - Director → ME
  • 2
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (5 parents)
    Officer
    2000-10-16 ~ dissolved
    IIF 14 - Director → ME
  • 3
    63 Clifford Road, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 24 - Director → ME
  • 4
    GILBERTSON & PAGE,LIMITED - 2016-06-25
    45/55 Brownfields, Welwyn Garden City, Hertfordshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2000-06-27 ~ now
    IIF 8 - Director → ME
  • 5
    Winter & Co, Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    85,182 GBP2024-06-30
    Officer
    ~ now
    IIF 3 - Director → ME
  • 6
    Winter & Co, Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    93,237 GBP2024-06-30
    Officer
    ~ now
    IIF 6 - Director → ME
  • 7
    PARTNERSHIP ABL GROUP LIMITED - 2014-08-21
    PARTNERSHIP ABL LIMITED - 2014-08-05
    Melbury House Southborough Road, Bickley, Bromley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -20,616 GBP2024-12-31
    Officer
    2014-07-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    PARTNERSHIP INVOICE FINANCE LIMITED - 2014-10-08
    CHALGY LIMITED - 2014-01-13
    Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    245,805 GBP2024-12-31
    Officer
    2013-12-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    PARTNERSHIP FINANCE LIMITED - 2014-10-08
    SHELFCO (NO.2701) LIMITED - 2002-03-13
    Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1,028,028 GBP2024-12-31
    Officer
    2002-02-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Melbury House, Southborough Road, Bromley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BWD AIM VCT PLC - 2004-06-24
    YPCS 67 PLC - 1998-11-20
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2005-12-19 ~ dissolved
    IIF 25 - Director → ME
  • 12
    RBCB UK LIMITED - 2012-10-30
    63 Clifford Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-05 ~ dissolved
    IIF 21 - Director → ME
  • 13
    63 Clifford Road, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 20 - Director → ME
  • 14
    N.C.D.C. THIRD INVESTMENTS LIMITED - 1980-12-31
    Winter & Co, Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    306,861 GBP2024-06-30
    Officer
    ~ now
    IIF 5 - Director → ME
  • 15
    SME INVOICE TRADING LTD - 2019-05-17
    Winter & Co, Melbury House, 34 Southborough Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -729 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    93 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -314,471 GBP2020-12-31
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    CASTLE MILL INTERNATIONAL PLC - 1998-10-22
    LANCA P L C - 1990-10-01
    1 Bow Churchyard, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1996-10-23 ~ 2006-04-01
    IIF 13 - Director → ME
    2009-10-02 ~ 2022-12-01
    IIF 17 - Director → ME
  • 2
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    65,477 GBP2024-06-30
    Officer
    2018-02-06 ~ 2024-06-30
    IIF 23 - Director → ME
  • 3
    BELLA MEDIA PLC - 2010-01-15
    MOBILEFUTURE PLC - 2003-09-18
    INFOFUSION LIMITED - 1999-08-25
    Finn Associates Tong Hall, Tong, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2002-11-15 ~ 2003-06-23
    IIF 30 - Director → ME
  • 4
    GILBERTSON & PAGE (1873) LIMITED - 2003-04-17
    SHELFCO (NO 2708) LIMITED - 2002-06-24
    45/55 Brownfields, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2002-06-24 ~ 2013-03-01
    IIF 22 - Director → ME
  • 5
    LEVEL 10 LIMITED - 1996-07-31
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    1996-07-29 ~ 1999-05-10
    IIF 15 - Director → ME
  • 6
    OPTIMISA LIMITED - 2022-09-28
    OPTIMISA PLC - 2017-02-23
    BIZZBUILD.COM PLC - 2003-06-12
    2nd Floor 30 Cowcross Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2002-02-18 ~ 2002-09-12
    IIF 4 - Director → ME
  • 7
    1 Imperial Place, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Officer
    ~ 1991-03-26
    IIF 33 - Director → ME
  • 8
    MINERAL FIELDS GROUP LIMITED - 2015-06-02
    NATURAL AND MINERAL ASSETS LIMITED - 2015-04-18
    50 Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42,046 GBP2016-05-31
    Officer
    2014-05-13 ~ 2017-08-09
    IIF 18 - Director → ME
    2014-05-13 ~ 2017-08-09
    IIF 39 - Secretary → ME
  • 9
    43 Tarrant Street, Arundel, Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,486 GBP2024-03-31
    Officer
    2015-03-03 ~ 2017-08-09
    IIF 7 - Director → ME
  • 10
    Winter & Co, Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    85,182 GBP2024-06-30
    Person with significant control
    2016-06-30 ~ 2025-12-23
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Winter & Co, Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    93,237 GBP2024-06-30
    Person with significant control
    2016-06-30 ~ 2025-12-24
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 12
    PARTNERSHIP FINANCE LIMITED - 2014-10-08
    SHELFCO (NO.2701) LIMITED - 2002-03-13
    Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1,028,028 GBP2024-12-31
    Officer
    2002-02-28 ~ 2010-05-19
    IIF 35 - Secretary → ME
  • 13
    PETERHOUSE CAPITAL LIMITED - 2012-12-17
    3rd Floor 80 Cheapside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ 2012-06-27
    IIF 28 - Director → ME
  • 14
    1 Imperial Place, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Officer
    ~ 1991-03-26
    IIF 32 - Director → ME
  • 15
    BWD AIM VCT PLC - 2004-06-24
    YPCS 67 PLC - 1998-11-20
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    1999-01-11 ~ 2005-09-23
    IIF 26 - Director → ME
  • 16
    RENSBURG VCT PLC - 2005-12-16
    CAPITAL FOR COMPANIES VCT PLC - 2004-07-29
    YPCS 43 PLC - 1996-02-08
    Quayside House, Canal Wharf, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1996-02-05 ~ 2005-12-19
    IIF 12 - Director → ME
  • 17
    BOWACT LIMITED - 1989-05-25
    C/o Deloitte Po Box 810, Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    ~ 1991-03-26
    IIF 31 - Director → ME
  • 18
    N.C.D.C. THIRD INVESTMENTS LIMITED - 1980-12-31
    Winter & Co, Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    306,861 GBP2024-06-30
    Person with significant control
    2016-06-30 ~ 2025-12-24
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    PETERHOUSE ASSET MANAGEMENT LIMITED - 2018-01-11
    HUME CAPITAL MANAGEMENT LIMITED - 2015-09-04
    EPIC ASSET MANAGEMENT LIMITED - 2012-05-01
    PRIMECAST LIMITED - 2001-04-25
    55 Hersham Road, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,614 GBP2024-06-30
    Officer
    2017-09-08 ~ 2018-03-22
    IIF 27 - Director → ME
    2016-08-30 ~ 2016-12-31
    IIF 29 - Director → ME
  • 20
    VANTAGE HOLDINGS LIMITED - 2001-10-04
    SOLARFIBRE LIMITED - 1995-08-07
    Vantage House, Rother Valley Way, Holbrook, Sheffield, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,212,315 GBP2024-03-31
    Officer
    2002-04-25 ~ 2006-01-26
    IIF 11 - Director → ME
  • 21
    TOWN & SUBURBAN INVESTMENTS PLC - 2018-03-10
    BRIDGE HALL PLC - 2016-02-04
    124 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -54,164 GBP2024-05-31
    Officer
    2011-07-01 ~ 2012-02-11
    IIF 10 - Director → ME
  • 22
    CHANNEL HEALTH PLC - 2002-05-27
    CHANNEL HEALTH (HOLDINGS) PLC - 2000-07-31
    50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2013-07-25
    IIF 16 - 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.