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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dale, Richard

    Related profiles found in government register
  • Dale, Richard
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 1
    • Greybury Cottage, Marsh Green, Edenbridge, Kent, TN8 5QP

      IIF 2 IIF 3 IIF 4
    • Millions, Mill Hill, Edenbridge, Kent, TN8 5BU, United Kingdom

      IIF 8
    • Millions, Mill Hill, Edenbridge, TN8 5BU, England

      IIF 9
  • Dale, Richard
    British designer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Greybury Cottage, Marsh Green, Edenbridge, Kent, TN8 5QP

      IIF 10
  • Dale, Richard
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Greybury Cottage, Marsh Green, Edenbridge, Kent, TN8 5QP

      IIF 11
  • Dale, Richard
    British events producer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Richmond Suite, Grosvenor House, 86-90 Park Lane, London, W1K 7TN, United Kingdom

      IIF 12
  • Dale, Richard
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Hurst House, Poundsbridge Lane, Penshurst, Kent, TN11 8AG, United Kingdom

      IIF 13
  • Mr Richard Dale
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 14
    • Millions, Mill Hill, Edenbridge, Kent, TN8 5BU, United Kingdom

      IIF 15
    • Millions, Mill Hill, Edenbridge, TN8 5BU, England

      IIF 16
    • Richmond Suite, Grosvenor House, 86-90 Park Lane, London, W1K 7TN, United Kingdom

      IIF 17
  • Leyland, Daniel Richard
    British born in November 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 5, Love Lane, Mitcham, Surrey, CR4 3AU

      IIF 18
  • Leyland, Daniel Richard
    born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, St. James Road, Sutton, SM1 2TJ, United Kingdom

      IIF 19
  • Leyland, Daniel Richard
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, St James Rd, Sutton, Surrey, SM1 2TJ, United Kingdom

      IIF 20
  • Leyland, Daniel Richard
    British event director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, St. James Road, Sutton, Surrey, SM1 2TJ, United Kingdom

      IIF 21
  • Leyland, Daniel Richard
    British managing director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3BD

      IIF 22
  • Leyland, Daniel

    Registered addresses and corresponding companies
    • 89, St James Rd, Sutton, Surrey, SM1 2TJ, United Kingdom

      IIF 23
  • Mr Daniel Richard Leyland
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3BD

      IIF 24
    • 89, St James Rd, Sutton, Surrey, SM1 2TJ, United Kingdom

      IIF 25
    • 89, St. James Road, Sutton, SM1 2TJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 17
  • 1
    DRINK DIFFERENT LTD
    07235453
    5 Love Lane, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 18 - Director → ME
  • 2
    GREYBURY HOLDINGS LIMITED
    05846508
    Unit 7a Enterprise Way, Edenbridge, Kent
    Dissolved Corporate (4 parents)
    Officer
    2006-09-25 ~ dissolved
    IIF 2 - Director → ME
  • 3
    GREYBURY ROADS MANAGEMENT COMPANY LIMITED
    01656225
    Unit 15, No. 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, England
    Active Corporate (10 parents)
    Officer
    1999-10-12 ~ 2013-01-11
    IIF 6 - Director → ME
  • 4
    HWJ SOLUTIONS LIMITED
    03444556
    Stanlow House 9 The Meadows, Hilderstone, Stone, Staffordshire
    Dissolved Corporate (10 parents)
    Officer
    1998-08-10 ~ 2003-07-01
    IIF 10 - Director → ME
  • 5
    IN4HEALTH LIMITED
    05796938
    Rsm Tenon 5 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2006-04-26 ~ dissolved
    IIF 4 - Director → ME
  • 6
    LEYFORD PROPERTIES LTD
    09765809
    89 St. James Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 21 - Director → ME
  • 7
    MAD EVENTS LTD
    11837234
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    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
  • 8
    MEI DESIGN LIMITED
    - now 03185728
    M.E.I. DESIGNS LIMITED
    - 1998-12-09 03185728
    62-70 Shorts Gardens, London
    Dissolved Corporate (14 parents)
    Officer
    1998-08-10 ~ dissolved
    IIF 5 - Director → ME
  • 9
    MEI DIGITAL LIMITED
    04432509
    Atherton Bailey Arundel House, 1 Amberley Court Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (8 parents)
    Officer
    2002-05-07 ~ 2004-06-01
    IIF 7 - Director → ME
  • 10
    MEI EVENT PRODUCTION LIMITED
    - now 06489032
    WOODY PROMOTIONS LIMITED - 2009-02-13
    60317, 10 Orange Street, Haymarket, London
    Dissolved Corporate (10 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 11 - Director → ME
  • 11
    MEI:PW LIMITED
    05167743
    Shipleys Llp, Po Box 60317 10 Orange Street, London
    Dissolved Corporate (8 parents)
    Officer
    2004-07-01 ~ dissolved
    IIF 3 - Director → ME
  • 12
    MITCHAM PARK MANAGEMENT LTD
    10126558
    89 St James Rd, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 20 - Director → ME
    2016-04-15 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 13
    RDE PROJECTS LTD
    16055454
    Millions, Mill Hill, Edenbridge, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    SALT AND PEPPER CONSULTANCY LIMITED
    08417828
    Hurst House, Poundsbridge Lane, Penshurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-04-04 ~ now
    IIF 8 - Director → ME
    2018-04-04 ~ 2018-04-04
    IIF 13 - Director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    SLICK HOLDINGS LTD
    10869061
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (9 parents)
    Officer
    2017-07-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    SLICK PRODUCTIONS LIMITED
    10806541
    Richmond Suite Grosvenor House, 86-90 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-07 ~ 2019-05-01
    IIF 12 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ST JAMES PROPERTY LLP
    OC411294
    89 St. James Road, Sutton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 26 - Right to surplus assets - More than 50% but less than 75% 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 22 April 2026 and licensed under the Open Government Licence v3.0.