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

Slee, Richard Peter

    Related profiles found in government register
  • Slee, Richard Peter
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address Flat 2 258 Ashley Road, Hale, Altrincham, Cheshire, WA15 9NG

      IIF 1
    • icon of address 7 Burkes Close, Beaconsfiled, Buckinghamshire, HP9 1SE

      IIF 2
    • icon of address 13 Fox Road, Holmer Green, High Wycombe, Buckinghamshire, HP15 6SE

      IIF 3
  • Slee, Richard Peter
    British regional director born in March 1962

    Registered addresses and corresponding companies
    • icon of address Kingswood House Horsham Road, Findon, Worthing, West Sussex, BN14 0RG

      IIF 4 IIF 5
  • Slee, Richard Peter
    British ceo born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Harewood Gate, Harewood, Leeds, LS17 9LZ, England

      IIF 6
  • Slee, Richard Peter
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harefield Farm, Kettlesing, Harrogate, North Yorkshire, HG3 2LR, England

      IIF 7
  • Slee, Richard Peter
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Logistics House, Buckshaw Avenue, Chorley, Lancashire, PR6 7AJ, England

      IIF 8
    • icon of address Logistics House, Buckshaw Avenue, Chorley, Lancashire, PR6 7AJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Park Mill, Wakefield Road, Clayton West, Huddersfield, HD8 9QQ, England

      IIF 15 IIF 16 IIF 17
    • icon of address 215-219 Chester Road, Manchester, M15 4JE

      IIF 19
    • icon of address The Barn, St Joseph's Street, Tadcaster, North Yorkshire, LS24 9HA, United Kingdom

      IIF 20
  • Slee, Richard Peter

    Registered addresses and corresponding companies
    • icon of address Harefield Farm, Kettlesing, Harrogate, North Yorkshire, HG3 2LR, England

      IIF 21
  • Slee, Richard
    British ceo tvs europe born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5/7, Coastal Warehouse, 83 Dargan Road, Belfast, BT3 9JU

      IIF 22
    • icon of address Logistics House, Buckshaw Avenue, Chorley, Lancashire, PR6 7AJ, England

      IIF 23 IIF 24
  • Slee, Richard
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Slee, Richard
    British media consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Carbery Avenue, Bournemouth, BH6 3LW, United Kingdom

      IIF 31
  • Slee, Richard Peter
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, BD17 7EZ, United Kingdom

      IIF 32
  • Mr Richard Slee
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Carbery Avenue, Bournemouth, BH6 3LW, United Kingdom

      IIF 33
  • Mr Richard Peter Slee
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 34
  • Slee, Richard
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Mill, Wakefield Road, Clayton West, Huddersfield, HD8 9QQ, United Kingdom

      IIF 35 IIF 36
  • Slee, Richard
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 37
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 2 Mount Parade, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,373 GBP2024-06-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 59 Carbery Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,749 GBP2018-12-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    IMPERIAL MULTIPART (HOLDINGS) LIMITED - 2008-07-07
    MULTIPART (HOLDINGS) LIMITED - 2006-06-06
    ARDENDRIVE LIMITED - 1993-09-07
    icon of address Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-03-08 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    UNIPART TVS LIMITED - 2001-06-14
    HARBOURFROST LIMITED - 1997-07-25
    icon of address 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 19 - Director → ME
  • 6
    C.J. COMPONENTS LIMITED - 2005-02-09
    icon of address St Georges House 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 14 - Director → ME
  • 7
    MARPLACE (NUMBER 727) LIMITED - 2008-05-02
    icon of address Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 9 - Director → ME
Ceased 27
  • 1
    DE FACTO 1335 LIMITED - 2006-02-28
    icon of address C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-01 ~ 2018-10-09
    IIF 15 - Director → ME
  • 2
    POLESTAR APPLIED SOLUTIONS LIMITED - 2016-07-22
    PROSPECT BIDCO 3 LIMITED - 2016-03-24
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (9 parents)
    Equity (Company account)
    -2,171,000 GBP2024-12-31
    Officer
    icon of calendar 2017-08-01 ~ 2018-10-09
    IIF 16 - Director → ME
  • 3
    HALCYON BUSINESS SOLUTIONS LIMITED - 2003-09-18
    ADARE HALCYON LIMITED - 2007-12-07
    PARK MILL BUSINESS FORMS LIMITED - 1995-08-31
    ADARE LIMITED - 2015-10-27
    W B F LIMITED - 1999-12-07
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2017-06-27 ~ 2018-10-09
    IIF 18 - Director → ME
  • 4
    DEXTRA ACCESSORIES LIMITED - 2003-10-09
    HAJCO 151 LIMITED - 1995-01-31
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 2000-04-26
    IIF 1 - Director → ME
  • 5
    SECURICOR PONY EXPRESS LIMITED - 2004-08-26
    PONY EXPRESS LIMITED - 1992-09-09
    PONY EXPRESS INTERNATIONAL LIMITED - 1991-12-23
    COSSACK MOTORS LIMITED - 1979-12-31
    icon of address Orbital Park, 178-188 Great South West Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-30 ~ 1997-04-28
    IIF 5 - Director → ME
  • 6
    SECURICOR PONY EXPRESS RECRUITMENT LIMITED - 2004-08-26
    DATATRAK LIMITED - 1997-02-06
    PONY EXPRESS LIMITED - 1991-12-23
    JESTCROFT LIMITED - 1980-12-31
    icon of address Orbital Park, 178-188 Great South West Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-17 ~ 1997-04-28
    IIF 4 - Director → ME
  • 7
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2014-09-12
    IIF 25 - Director → ME
  • 8
    W.KELLETT & CO.LIMITED - 1995-12-18
    icon of address Universal Components Uk Ltd, Ashroyd Business Park Ashroyds Way, Hoyland, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2014-09-12
    IIF 29 - Director → ME
  • 9
    AARCO 253 LIMITED - 2009-08-06
    PHONES INTERNATIONAL LIMITED - 2005-02-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2001-08-15
    IIF 2 - Director → ME
  • 10
    IMPERIAL MSYS LIMITED - 2008-07-07
    IMPERIAL MULTIPART IMS LIMITED - 2007-08-31
    MULTIPART IMS LIMITED - 2006-06-06
    MULTIPART LOGISTICS SERVICES LIMITED - 1999-09-14
    KIMBLE GROVE LIMITED - 1995-08-14
    icon of address Logistics House, Buckshaw Avenue, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2014-09-12
    IIF 11 - Director → ME
  • 11
    IH CRICK PROPERTY CO LIMITED - 2011-02-07
    CARDPURPLE LIMITED - 2006-03-21
    icon of address Logistics House, Buckshaw Avenue, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2014-09-12
    IIF 12 - Director → ME
  • 12
    ADARE SEC HOLDINGS LIMITED - 2021-11-04
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-20 ~ 2018-10-09
    IIF 36 - Director → ME
  • 13
    ADARE SEC LNC LIMITED - 2021-11-04
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-20 ~ 2018-10-09
    IIF 35 - Director → ME
  • 14
    ADARE LEXICON LIMITED - 2021-11-04
    LEXICON MARKETING SERVICES LIMITED - 2003-09-18
    PARK MILL BUSINESS FORMS LIMITED - 1996-05-21
    WBF LIMITED - 1995-08-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2018-10-09
    IIF 17 - Director → ME
  • 15
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-16 ~ 2010-03-14
    IIF 37 - Director → ME
  • 16
    PHONES INTERNATIONAL GROUP LIMITED - 2018-06-29
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,799,451 GBP2023-04-30
    Officer
    icon of calendar 2000-09-21 ~ 2001-08-15
    IIF 3 - Director → ME
  • 17
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2014-09-12
    IIF 27 - Director → ME
  • 18
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-25 ~ 2014-09-12
    IIF 28 - Director → ME
  • 19
    VITERRA ENERGY SERVICES LIMITED - 2004-02-11
    RAAB KARCHER ENERGY SERVICES LIMITED - 1999-09-20
    ISS CLORIUS METERING LIMITED - 1993-01-01
    NISPUN LIMITED - 1990-01-17
    SWITCH2 ENERGY SOLUTIONS LIMITED - 2010-05-28
    ISS CLORIUS LIMITED - 1994-12-13
    ENER-G SWITCH2 LIMITED - 2015-10-13
    icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9,556,558 GBP2024-03-31
    Officer
    icon of calendar 2019-04-03 ~ 2020-12-11
    IIF 32 - Director → ME
  • 20
    icon of address The Barn, St Joseph's Street, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-10-01 ~ 2024-10-16
    IIF 20 - Director → ME
  • 21
    TRI-TEC SUPPORT (N.I.) LIMITED - 1999-12-30
    icon of address Unit 5/7, Coastal Warehouse, 83 Dargan Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    10,002 GBP2024-03-31
    Officer
    icon of calendar 2012-09-28 ~ 2014-09-12
    IIF 22 - Director → ME
  • 22
    icon of address Universal Components Uk Ltd, Ashroyd Business Park Ashroyds Way, Hoyland, Barnsley, South Yorkshire, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2011-11-09 ~ 2014-09-12
    IIF 23 - Director → ME
  • 23
    icon of address Logistics House, Buckshaw Avenue, Chorley, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ 2014-09-12
    IIF 8 - Director → ME
  • 24
    RICO LOGISTICS LTD - 2025-04-07
    RICOCHET LIMITED - 2003-10-28
    icon of address Logistics House, Buckshaw Avenue, Chorley, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ 2014-09-12
    IIF 24 - Director → ME
  • 25
    MULTIPART DISTRIBUTION LIMITED - 2001-01-16
    IMPERIAL MULTIPART LIMITED - 2008-07-07
    REFAL 372 LIMITED - 1993-03-18
    MULTIPART SOLUTIONS LIMITED - 2012-04-02
    LEX MULTIPART LIMITED - 2006-06-06
    icon of address Logistics House, Buckshaw Avenue, Chorley, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ 2014-09-12
    IIF 10 - Director → ME
  • 26
    icon of address 28 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2014-09-12
    IIF 26 - Director → ME
  • 27
    HLW 236 LIMITED - 2004-09-08
    icon of address Ashroyd Business Park Ashroyds Way, Hoyland, Barnsley, South Yorkshire, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2011-11-25 ~ 2014-09-12
    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.