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

Cotter, Richard

    Related profiles found in government register
  • Cotter, Richard
    British ceo born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Cotter, Richard
    British chairman born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fremantle House, 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, United Kingdom

      IIF 7
    • icon of address Unit 11, Brooklands Court, Kettering, NN15 6FD, England

      IIF 8 IIF 9 IIF 10
  • Cotter, Richard
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Manchester Square, London, W1U 3PH

      IIF 12
    • icon of address Knightscroft, 10, Manor Fields, Wynyard, Billingham, Cleveland, TS22 5GE

      IIF 13
    • icon of address C/o Valentine & Co, 1st Floor Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 14
    • icon of address 1st Floor, Westbrook House, Westbrook, Warrington, Cheshire, WA5 8UH, England

      IIF 15 IIF 16
    • icon of address Maybury House, Cobbetts Hill, Weybridge, KT13 0UA, England

      IIF 17 IIF 18
  • Cotter, Richard
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Manchester Square, London, W1U 3PH

      IIF 19
    • icon of address Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ, England

      IIF 20
    • icon of address 167-169, Great Portland Street, Fitrovia, London, W1W 5PF, United Kingdom

      IIF 21
    • icon of address Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 22
    • icon of address 1, Lea Road, Waltham Abbey, EN9 1AS

      IIF 23
  • Cotter, Richard
    British non-executive chairman born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, BB18 6BJ, United Kingdom

      IIF 24
  • Cotter, Richard
    British director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 1 Brierie Avenue, Brierie Hills Crosslee, Houston, Renfrewshire, PA6 7BQ

      IIF 25
  • Mr Richard Cotter
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fremantle House, 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, United Kingdom

      IIF 26
    • icon of address 167-169, Great Portland Street, Fitrovia, London, W1W 5PF, United Kingdom

      IIF 27
    • icon of address C/o Valentine & Co, 1st Floor Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    ENDLESS NEWCO 12 LIMITED - 2018-10-12
    icon of address 1st Floor Westbrook House, Westbrook, Warrington, Cheshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address C/o Valentine & Co, 1st Floor Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    929,096 GBP2020-12-31
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    ENDLESS NEWCO 13 LIMITED - 2018-10-12
    AMERICAN GOLF (HOLDINGS) LIMITED - 2020-01-22
    icon of address 1st Floor Westbrook House, Westbrook, Warrington, Cheshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, Fitrovia, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,697 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 27 - Has significant influence or controlOE
  • 5
    H.I.G. SNOOZE NEWCO LIMITED - 2011-05-24
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 18 - Director → ME
  • 6
    H.I.G. SNOOZE HOLDCO I LIMITED - 2011-06-28
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Unit 11 Brooklands Court, Kettering, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Unit 11 Brooklands Court, Kettering, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Unit 11 Brooklands Court, Kettering, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Unit 11 Brooklands Court, Kettering, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 11 - Director → ME
  • 11
    KIBOKO TOPCO LIMITED - 2024-05-09
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 24 - Director → ME
Ceased 13
  • 1
    AGA LIVING LIMITED - 2017-09-22
    AFG MANAGEMENT LIMITED - 2012-04-14
    GLYNWED MANAGEMENT LIMITED - 2001-03-12
    SIDNEY FLAVEL APPLIANCE CONVERSIONS LIMITED - 1983-02-28
    icon of address C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-06 ~ 2003-07-18
    IIF 25 - Director → ME
  • 2
    L.D. MOUNTAIN CENTRE LIMITED - 1985-12-31
    icon of address 8 Manchester Square, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-05 ~ 2013-08-27
    IIF 19 - Director → ME
  • 3
    GRACE COLE LIMITED - 2021-04-27
    icon of address Alex House 260/268 Chapel Street, Salford, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    879,890 GBP2024-04-30
    Officer
    icon of calendar 2017-01-19 ~ 2020-04-02
    IIF 22 - Director → ME
  • 4
    icon of address 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2015-05-29
    IIF 4 - Director → ME
  • 5
    icon of address Fremantle House 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,329,688 GBP2024-04-30
    Officer
    icon of calendar 2017-01-19 ~ 2020-04-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    IIF 26 - Has significant influence or control OE
  • 6
    icon of address 1 Lea Road, Waltham Abbey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ 2024-04-05
    IIF 23 - Director → ME
  • 7
    icon of address 1 Lea Road, Waltham Abbey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-25 ~ 2024-04-05
    IIF 20 - Director → ME
  • 8
    icon of address 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2015-05-29
    IIF 6 - Director → ME
  • 9
    SNOW & ROCK SPORTS LIMITED - 2004-09-01
    icon of address 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2015-05-29
    IIF 1 - Director → ME
  • 10
    QUAYSHELFCO 1091 LIMITED - 2004-07-06
    SNOW & ROCK LIMITED - 2004-09-01
    icon of address 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63 GBP2021-12-31
    Officer
    icon of calendar 2013-10-03 ~ 2015-05-29
    IIF 2 - Director → ME
  • 11
    MAKALU ACQUISITION CO LIMITED - 2011-03-23
    icon of address 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2015-05-29
    IIF 3 - Director → ME
  • 12
    MAKALU 1 LIMITED - 2011-10-19
    icon of address 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2015-05-29
    IIF 5 - Director → ME
  • 13
    icon of address 8 Manchester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2013-08-27
    IIF 12 - Director → ME
    icon of calendar 2003-12-03 ~ 2008-03-18
    IIF 13 - 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.