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

Kellett-clarke, Richard Graham Quinton

    Related profiles found in government register
  • Kellett-clarke, Richard Graham Quinton
    British accountant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St Luke's Mews, Notting Hill, London, W11 1BF

      IIF 1
    • icon of address 3 St Lukes Mews, Notting Hill, London, W11 1DF

      IIF 2 IIF 3
    • icon of address 3, St Luke's Mews, Notting Hill, London, W11 1DF, United Kingdom

      IIF 4
    • icon of address Plaitford House, Pound Lane, Plaitford, Hampshire, SO51 6EH

      IIF 5 IIF 6
    • icon of address 2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA

      IIF 7
    • icon of address 2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 8 IIF 9 IIF 10
  • Kellett-clarke, Richard Graham Quinton
    British chairman born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quinton House, Sherfield English Lane, Plaitford, Romsey, Hampshire, SO51 6EJ, United Kingdom

      IIF 17
  • Kellett-clarke, Richard Graham Quinton
    British chartered accountant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Gordon Street, (first Floor), Glasgow, G1 3RS, Scotland

      IIF 18
    • icon of address 2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA

      IIF 19
    • icon of address 2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 20 IIF 21
  • Kellett-clarke, Richard Graham Quinton
    British chief executive born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 22
  • Kellett-clarke, Richard Graham Quinton
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Bothwell Street, (7th Floor East), Glasgow, G2 7HX

      IIF 23
    • icon of address 3, St. Lukes Mews, Notting Hill, London, W11 1DF, United Kingdom

      IIF 24 IIF 25
    • icon of address 2nd Floor 1310 Waterside, Arlington Business Park, Theale, Reading, RG7 4SA

      IIF 26
    • icon of address 2nd Floor, 1310 Waterside, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 27
    • icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 28 IIF 29 IIF 30
  • Kellett-clarke, Richard Graham Quinton
    British finance director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plaitford House, Pound Lane, Plaitford, Hampshire, SO51 6EH

      IIF 33
  • Kellett-clarke, Richard Graham Quinton
    British managing director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plaitford House, Pound Lane, Plaitford, Hampshire, SO51 6EH

      IIF 34
  • Kellett-clarke, Richard Graham Quinton
    British none born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 35 IIF 36
  • Kellett Clarke, Richard Graham Quinton
    British accountant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 37
  • Kellett Clarke, Richard Graham Quinton
    British accountant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St. Lukes Mews, Notting Hill, London, W11 1DF, United Kingdom

      IIF 38
  • Kellett-clarke, Richard Graham Quinton
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3, St Luke's Mews, London, W111DF

      IIF 39
    • icon of address Plaitford House, Pound Lane, Plaitford, Hampshire, SO51 6EH

      IIF 40 IIF 41
  • Kellett-clarke, Richard Graham Quinton

    Registered addresses and corresponding companies
    • icon of address Plaitford House, Pound Lane, Plaitford, Hampshire, SO51 6EH

      IIF 42
  • Mr Richard Graham Quinton Kellett-clarke
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quinton House, Sherfield English Lane, Plaitford, Romsey, Hampshire, SO51 6EJ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 3 St. Lukes Mews, Notting Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-13 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2002-03-13 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    DMWS 409 LIMITED - 2001-07-20
    icon of address 95 Bothwell Street, (7th Floor East), Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Quinton House Sherfield English Lane, Plaitford, Romsey, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -261,424.50 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 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
    IIF 43 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    BRADY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2020-07-15
    BRADY PUBLIC LIMITED COMPANY - 2020-07-15
    BRADY LIMITED - 2004-05-27
    BRADY RESEARCH LIMITED CERT TO CHETTLEBURGH'S LTD - 1990-06-29
    icon of address Centennium House, 100 Lower Thames Street, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2004-05-20 ~ 2006-04-30
    IIF 5 - Director → ME
    icon of calendar 2004-05-20 ~ 2006-01-12
    IIF 40 - Secretary → ME
  • 2
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    205,127 GBP2016-10-31
    Officer
    icon of calendar 2011-11-14 ~ 2016-11-10
    IIF 35 - Director → ME
  • 3
    MABLAW 373 LIMITED - 1999-04-30
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,453,684 GBP2015-10-31
    Officer
    icon of calendar 2007-06-07 ~ 2016-11-09
    IIF 14 - Director → ME
  • 4
    BONDCO 1180 LIMITED - 2006-12-14
    icon of address 2nd Floor 1310 Waterside Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -174,989 GBP2016-11-30
    Officer
    icon of calendar 2015-07-31 ~ 2016-11-09
    IIF 26 - Director → ME
  • 5
    icon of address Centennium House, Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2018-12-31
    Officer
    icon of calendar 2004-06-24 ~ 2006-01-10
    IIF 41 - Secretary → ME
  • 6
    SWORD NEWCO 1 LIMITED - 2011-02-24
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -138,672 GBP2016-10-31
    Officer
    icon of calendar 2011-11-14 ~ 2016-11-09
    IIF 22 - Director → ME
  • 7
    FMX LTD.
    - now
    ENTERMETAL LIMITED - 1999-04-14
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    671,102 GBP2015-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2016-11-09
    IIF 37 - Director → ME
  • 8
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -966,423 GBP2015-10-31
    Officer
    icon of calendar 2010-05-04 ~ 2016-11-09
    IIF 10 - Director → ME
  • 9
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,615,044 GBP2017-05-31
    Officer
    icon of calendar 2018-01-03 ~ 2018-08-30
    IIF 20 - Director → ME
  • 10
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,007,387 GBP2017-05-31
    Officer
    icon of calendar 2018-01-03 ~ 2018-08-30
    IIF 21 - Director → ME
  • 11
    icon of address 610 Ampress Lane, Ampress Park, Lymington, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,478,718 GBP2023-12-31
    Officer
    icon of calendar 2003-10-03 ~ 2005-01-31
    IIF 6 - Director → ME
  • 12
    INTERACTIVE DATA (EUROPE) LIMITED - 2019-09-02
    FT INTERACTIVE DATA (EUROPE) LIMITED - 2005-05-26
    EXSHARE FINANCIAL LIMITED - 2001-03-12
    EXTEL FINANCIAL LIMITED - 1999-02-25
    EXTEL FINANCIAL AND BUSINESS SERVICES LIMITED - 1986-10-02
    EXTEL FINANCIAL SERVICES LIMITED - 1984-10-19
    icon of address 2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-02-17
    IIF 33 - Director → ME
  • 13
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    107,659 GBP2015-10-31
    Officer
    icon of calendar 2007-06-06 ~ 2016-11-09
    IIF 16 - Director → ME
  • 14
    J4B SOFTWARE AND PUBLISHING LIMITED - 2010-05-06
    COBCO 888 LIMITED - 2008-12-23
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,459,954 GBP2015-10-31
    Officer
    icon of calendar 2009-04-22 ~ 2016-11-09
    IIF 8 - Director → ME
  • 15
    IDOX PLC
    - now
    I-DOCUMENTSYSTEMS GROUP PLC - 2004-09-10
    CHARTBUILD PLC - 2000-11-15
    I-DOCUMENTSYSTEMS PLC - 2000-10-18
    icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (9 parents, 30 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2019-04-03
    IIF 7 - Director → ME
  • 16
    I-DOCUMENTSYSTEMS LIMITED - 2007-01-15
    LOMBARD DOCUMENT SYSTEMS LIMITED - 2000-10-25
    LOMBARD DOCUMENT MANAGEMENT SYSTEMS LIMITED - 1994-07-19
    SPEED 4374 LIMITED - 1994-07-06
    icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-03 ~ 2018-08-30
    IIF 19 - Director → ME
    icon of calendar 2006-01-31 ~ 2016-11-09
    IIF 13 - Director → ME
  • 17
    I-DOCUMENTSYSTEMS TRUSTEES LIMITED - 2017-02-22
    icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2009-01-31
    IIF 2 - Director → ME
  • 18
    INTERACTIVE CORPORATE COMMUNICATIONS LIMITED - 2000-12-13
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    672,955 GBP2015-10-31
    Officer
    icon of calendar 2011-11-04 ~ 2016-11-09
    IIF 36 - Director → ME
  • 19
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    526,113 GBP2015-10-31
    Officer
    icon of calendar 2011-05-04 ~ 2016-11-09
    IIF 9 - Director → ME
  • 20
    MCLAREN SOFTWARE LIMITED - 2004-02-25
    LYCIDAS (390) LIMITED - 2003-07-08
    icon of address 72 Gordon Street, (first Floor), Glasgow, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -995 GBP2016-10-31
    Officer
    icon of calendar 2010-12-13 ~ 2016-11-09
    IIF 23 - Director → ME
  • 21
    MCLAREN TECHNOLOGIES LIMITED - 2004-02-25
    MACROCOM (654) LIMITED - 2001-06-26
    icon of address 72 Gordon Street, (first Floor), Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-03 ~ 2018-07-01
    IIF 18 - Director → ME
    icon of calendar 2010-12-13 ~ 2016-11-09
    IIF 25 - Director → ME
  • 22
    icon of address 2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-25 ~ 2016-11-09
    IIF 29 - Director → ME
  • 23
    icon of address 25d Bishop Street, Derry
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,550,069 GBP2015-06-30
    Officer
    icon of calendar 2012-03-26 ~ 2016-11-10
    IIF 38 - Director → ME
  • 24
    FENNFIRE LIMITED - 1980-12-31
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,887,361 GBP2015-10-31
    Officer
    icon of calendar 2008-02-21 ~ 2016-11-09
    IIF 11 - Director → ME
  • 25
    icon of address 2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2015-10-07 ~ 2016-11-09
    IIF 32 - Director → ME
  • 26
    PEOPLENEWS LIMITED - 2011-07-12
    IVYCLOUD LIMITED - 2002-04-25
    icon of address 2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-10-07 ~ 2016-11-09
    IIF 28 - Director → ME
  • 27
    icon of address 2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -804,726 GBP2017-03-31
    Officer
    icon of calendar 2015-10-07 ~ 2016-11-09
    IIF 30 - Director → ME
  • 28
    icon of address 2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,273 GBP2017-03-31
    Officer
    icon of calendar 2015-10-07 ~ 2016-11-09
    IIF 31 - Director → ME
  • 29
    THOMSON FINANCIAL NEWS LIMITED - 2018-03-14
    AFX NEWS LIMITED - 2007-08-09
    AFP/EXTEL NEWS LIMITED - 1995-07-06
    LEASEJOINT LIMITED - 1990-09-10
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    212,763,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2002-03-12
    IIF 34 - Director → ME
    icon of calendar 2000-03-08 ~ 2002-03-12
    IIF 42 - Secretary → ME
  • 30
    RIPPLE EFFECT STUDIO LIMITED - 1999-12-16
    icon of address 2nd Floor, 1310 Waterside, Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2016-11-10
    IIF 27 - Director → ME
  • 31
    COMPUTERSHARE ELECTORAL MANAGEMENT SERVICES LIMITED - 2010-07-29
    STRAND BUSINESS SYSTEMS LIMITED - 2008-06-27
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    923,487 GBP2015-10-31
    Officer
    icon of calendar 2010-07-29 ~ 2010-07-29
    IIF 1 - Director → ME
    icon of calendar 2010-07-29 ~ 2016-11-09
    IIF 15 - Director → ME
  • 32
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    67 GBP2015-10-31
    Officer
    icon of calendar 2010-07-29 ~ 2016-11-09
    IIF 12 - Director → ME
  • 33
    TASK FORCE PRO LIBRA LIMITED - 1993-01-13
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2013-07-01
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.