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

Willan, Richard Martin

    Related profiles found in government register
  • Willan, Richard Martin
    British company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridges, Teffont, Salisbury, Wilts, SP3 5RG

      IIF 1
    • icon of address Camel Cottage, Compton Chamberlayne, Salisbury, SP3 5DB, England

      IIF 2
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 3 IIF 4
  • Willan, Richard Martin
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 6
  • Willan, Richard Martin
    British management consultant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quarry House, High Street, Compton Chamberlayne, Salisbury, SP3 5DB, England

      IIF 7
  • Willan, Richard Martin
    British marketing director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willan, Richard Martin
    born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridges Cottage, Teffont, Salisbury, SP3 5RG

      IIF 14
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 15
  • Willan, Richard Martin
    British director born in November 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bridges, Teffont Evias, Salisbury, Wilts, SP3 5RG, Uk

      IIF 16
  • Mr Richard Martin Willan
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keystone Law, 48 Chancery Lane, London, WC2A 1JF, United Kingdom

      IIF 17
    • icon of address Bridges Cottage, Teffont Evias, Salisbury, SP3 5RG, England

      IIF 18
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, England

      IIF 24
  • Willan, Richard Martin
    British born in November 1946

    Registered addresses and corresponding companies
    • icon of address 3 Lillian Road, Barnes, London, SW13 9JG

      IIF 25
  • Willan, Richard Martin
    British chairman born in November 1946

    Registered addresses and corresponding companies
    • icon of address 3 Lillian Road, Barnes, London, SW13 9JG

      IIF 26
  • Willan, Richard Martin
    British chairman managing director born in November 1946

    Registered addresses and corresponding companies
  • Willan, Richard Martin
    British chairman managing director (christie-tyler plc) born in November 1946

    Registered addresses and corresponding companies
    • icon of address 3 Lillian Road, Barnes, London, SW13 9JG

      IIF 29
  • Willan, Richard Martin
    British director born in November 1946

    Registered addresses and corresponding companies
    • icon of address 3 Lillian Road, Barnes, London, SW13 9JG

      IIF 30
  • Willan, Richard Martin
    British managing director born in November 1946

    Registered addresses and corresponding companies
    • icon of address 3 Lillian Road, Barnes, London, SW13 9JG

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 5 - Director → ME
  • 2
    SOLUTIONS MARKETING (SALES) LLP - 2014-09-24
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 3
    icon of address Camel Cottage High Street, Compton Chamberlayne, Salisbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -49,973 GBP2024-12-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Camel Cottage, Compton Chamberlayne, Salisbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    WILLAN PARTNERS LLP - 2019-11-19
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ROSSETTI DESIGNS LIMITED - 2007-12-03
    icon of address St Mary's House, Netherhampton, Salisbury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,115 GBP2019-04-30
    Officer
    icon of calendar 2006-10-26 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-22 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address St. Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,616 GBP2018-03-31
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,839 GBP2023-05-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SELECTASOFA LIMITED - 2013-07-24
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -77,916 GBP2019-03-31
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 13
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,843 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    M.B.H.16 LIMITED - 1992-09-09
    icon of address C/o Purnells, St Marks House, 3 Gold Tops, Newport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1995-02-02
    IIF 30 - Director → ME
  • 2
    icon of address C/o The Joint Administrative, Receivers, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-07-09
    IIF 26 - Director → ME
  • 3
    PENDRAGON FURNITURE LIMITED - 2003-08-13
    GLAMORGAN UPHOLSTERY LIMITED - 1987-12-01
    icon of address C/o The Joint Administrative, Recievers, 1 More Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-09
    IIF 29 - Director → ME
  • 4
    icon of address C/o The Joint Administrative, Receivers, 1 More London Place, London
    Active Corporate
    Officer
    icon of calendar ~ 1992-11-09
    IIF 31 - Director → ME
  • 5
    icon of address Wilson House Ashtree Court Woodsy Close, Cardiff Gate Business Park, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-07-09
    IIF 28 - Director → ME
  • 6
    SLEEPEEZEE HOLDINGS PLC - 2001-09-05
    SIMMONS BEDDING GROUP PLC - 2016-12-29
    SLEEPEEZEE HOLDINGS PLC - 2018-05-22
    CLUBRISE LIMITED - 1985-12-02
    SLEEPEEZEE LIMITED - 1998-12-17
    CONTINENTAL SLEEP HOLDINGS PLC - 2001-03-08
    icon of address Knight Road, Rochester, Kent
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1992-07-09
    IIF 27 - Director → ME
  • 7
    ROSSETTI CREATIONS LIMITED - 2012-07-02
    icon of address St Mary's House, Netherhampton, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-26 ~ 2012-06-28
    IIF 4 - Director → ME
  • 8
    FLECTALON LIMITED - 2000-02-17
    PEARDONY LIMITED - 1985-02-06
    icon of address Baliey Pitt Farmhouse, Watery Lane, Monmouth, Gwent
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    118,648 GBP2023-12-31
    Officer
    icon of calendar 1995-03-17 ~ 2001-09-18
    IIF 1 - Director → ME
    icon of calendar 1992-08-25 ~ 1994-01-26
    IIF 25 - Director → ME
  • 9
    THE ROYAL GREEN JACKETS (RIFLES) MUSEUM TRADING COMPANY LIMITED - 2025-02-04
    THE ROYAL GREEN JACKETS MUSEUM TRADING COMPANY LIMITED - 2015-09-05
    SENIORSPARK LIMITED - 1988-03-02
    icon of address Station House, North Street, Havant, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,411 GBP2024-12-31
    Officer
    icon of calendar 2016-05-18 ~ 2017-12-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ 2020-03-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.