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

Berenson, Richard Paul

    Related profiles found in government register
  • Berenson, Richard Paul
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Rd London, London, SW6 4QP

      IIF 1
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 2
  • Berenson, Richard Paul
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne, Covert, Ascot, SL5 9JS, United Kingdom

      IIF 3
    • icon of address Lansdowne, The Covert, Ascot, Berkshire, SL5 9JS

      IIF 4
    • icon of address Lansdowne, The Covert, Ascot, Berkshire, SL5 9QS

      IIF 5
    • icon of address Mclarens, Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 6
  • Berenson, Richard Paul
    British none born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne, The Covert, Ascot, Berkshire, SL5 9QS, United Kingdom

      IIF 7
  • Berenson, Richard Paul
    British solicitor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne, The Covert, Ascot, Berkshire, SL5 9JS

      IIF 8
    • icon of address Lansdowne, The Covert, Ascot, Berkshire, SL5 9JS, England

      IIF 9
    • icon of address Lansdowne, The Covert, Ascot, Berkshire, SL5 9JS, United Kingdom

      IIF 10
    • icon of address Lansdowne, The Covert, Ascot, Berkshire, SL5 9QS

      IIF 11 IIF 12
    • icon of address Lansdowne, The Covert, Ascot, Berkshire, SL5 9QS, United Kingdom

      IIF 13
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 14
  • Berenson, Richard
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 15
  • Berenson, Richard Paul
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 16
  • Berenson, Richard Paul
    British lawyer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377-399, London Road, Camberley, Surrey, GU15 3HL, England

      IIF 17
  • Berenson, Richard Paul
    British lawyer born in November 1955

    Registered addresses and corresponding companies
    • icon of address Wier Point, Ham Island, Old Windsor, Windsor, Berkshire, SL4 2JT

      IIF 18
  • Berenson, Richard Paul
    British solicitor born in November 1955

    Registered addresses and corresponding companies
  • Mr Richard Berenson
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 22
  • Mr Richard Paul Berenson
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 23
    • icon of address Mclarens, Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 24
  • Mr Richard Paul Berenson
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Queen Anne's Gate, London, SW1H 9AA, England

      IIF 25
    • icon of address Harwood House, 43 Harwood Rd London, London, SW6 4QP

      IIF 26
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 27 IIF 28 IIF 29
    • icon of address Harwood House, 43 Harwood Road, Lonodn, SW6 4QP

      IIF 30
  • Berenson, Richard

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    RPB INVESTMENTS LIMITED - 2019-11-12
    icon of address Mclarens Penhurst House, 352-6 Battersea Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,419 GBP2022-10-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 16 - Director → ME
  • 3
    LAWGROUP UK LIMITED - 2019-04-10
    CONQUEST GROUP (HOLDINGS) LIMITED - 2010-07-13
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2001-06-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 4
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Harwood House, 43 Harwood Rd London, London
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-11-11 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 7 - Director → ME
  • 9
    CONQUEST PROFESSIONAL AUTOMATION LIMITED - 1992-04-13
    icon of address Harwood House, 43 Harwood Road, Lonodn
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-06-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 10
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 11 - Director → ME
  • 11
    SNIPTON LIMITED - 1999-11-25
    CONQUEST NETWORK MANAGEMENT LIMITED - 2002-08-21
    icon of address Harwood House, 43 Harwood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,306,929 GBP2023-12-31
    Officer
    icon of calendar 2001-06-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    UK LAW INCORPORATED LIMITED - 2012-03-16
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 17 - Director → ME
  • 14
    UK LAW ONLINE LIMITED - 2012-03-16
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 12 - Director → ME
Ceased 6
  • 1
    LAWGROUP UK LIMITED - 2019-04-10
    CONQUEST GROUP (HOLDINGS) LIMITED - 2010-07-13
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar ~ 1999-11-02
    IIF 19 - Director → ME
  • 2
    icon of address Bridge House, Charters Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-26 ~ 2012-04-12
    IIF 13 - Director → ME
  • 3
    icon of address 3 Robinswood Close, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-20 ~ 2004-10-10
    IIF 18 - Director → ME
  • 4
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -128,389 GBP2020-02-29
    Officer
    icon of calendar 2010-12-06 ~ 2017-04-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-29
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of address Harwood House, 43 Harwood Rd London, London
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2004-03-10 ~ 2024-10-14
    IIF 4 - Director → ME
    icon of calendar 1999-07-30 ~ 2001-06-01
    IIF 20 - Director → ME
  • 6
    CONQUEST PROFESSIONAL AUTOMATION LIMITED - 1992-04-13
    icon of address Harwood House, 43 Harwood Road, Lonodn
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-11-02
    IIF 21 - 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.