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

Monaghan, Richard Keith

    Related profiles found in government register
  • Monaghan, Richard Keith
    born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenside, Mill Lane, Acaster Malbis, York, North Yorkshire, YO23 2UJ, England

      IIF 1 IIF 2
    • icon of address Glenside, Mill Lane, Acaster Malbis, York, YO23 2UJ, United Kingdom

      IIF 3
  • Monaghan, Richard Keith
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Navarino Road, London, E8 1AD, England

      IIF 4
    • icon of address Glenside, Mill Lane, Acaster Malbis, York, YO23 2UJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Glenside, Mill Lane, Acaster Malbis, York, YO23 2UJ, United Kingdom

      IIF 9
  • Monaghan, Richard Keith
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b Red House Yard, Gislingham Road, Thornham Magna, Eye, Suffolk, IP23 8HH

      IIF 10
    • icon of address Glenside, Mill Lane, Acaster Malbis, York, North Yorkshire, YO23 2UJ, England

      IIF 11 IIF 12 IIF 13
    • icon of address Glenside, Mill Lane, Acaster Malbis, York, North Yorkshire, YO23 2UJ, United Kingdom

      IIF 14
    • icon of address Rievaulx House, 1 St Mary's Court, Blossom Street, York, YO24 1AH

      IIF 15
    • icon of address Westminster Business Centre, Nether Poppleton, York, YO26 6RB

      IIF 16
  • Monaghan, Richard Keith
    British self-employed born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenside, Mill Lane, Acaster Malbis, York, North Yorkshire, YO23 2UJ, England

      IIF 17
  • Mr Richard Keith Monaghan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenside, Mill Lane, Acaster Malbis, YO23 2UJ, United Kingdom

      IIF 18
    • icon of address Papa Hq Unit 1, Lancaster Close, Sherburn In Elmet, Leeds, LS25 6NS, United Kingdom

      IIF 19
    • icon of address Glenside, Mill Lane, Acaster Malbis, York, North Yorkshire, YO23 2UJ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Glenside, Mill Lane, Acaster Malbis, York, YO23 2UJ, England

      IIF 25 IIF 26 IIF 27
    • icon of address Glenside, Mill Lane, Acaster Malbis, York, YO23 2UJ, United Kingdom

      IIF 29
    • icon of address Rievaulx House, 1 St Mary’s Court, Blossom Street, York, YO24 1AH, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 15 Navarino Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (75 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 3 - LLP Member → ME
  • 3
    icon of address Glenside Mill Lane, Acaster Malbis, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,660 GBP2024-01-31
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Glenside Mill Lane, Acaster Malbis, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    512,943 GBP2024-03-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Glenside Mill Lane, Acaster Malbis, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Glenside Mill Lane, Acaster Malbis, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,547 GBP2024-03-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    THE UNIQUE TENT COMPANY LTD - 2006-02-08
    icon of address Westminster Business Cente, Nether Poppleton, York
    Dissolved Corporate (3 parents)
    Equity (Company account)
    195,663 GBP2017-01-31
    Officer
    icon of calendar 2006-01-20 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Glenside Mill Lane, Acaster Malbis, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 27 - Right to appoint or remove membersOE
  • 9
    icon of address Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address Glenside Mill Lane, Acaster Malbis, York, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    573,987 GBP2024-03-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Westminister Business Centre, Nether Poppleton, York
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -96,530 GBP2017-01-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    icon of address Glenside Mill Lane, Acaster Malbis, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Rievaulx House 1 St Marys Court, Blossom Street, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 23 - Right to appoint or remove membersOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address Glenside Mill Lane, Acaster Malbis, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -94,801 GBP2021-05-31
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 16
    icon of address House Of The Trembling Madness Trembling Madness Lendal Ltd, 14 Lendal, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,552 GBP2024-01-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 6 - Director → ME
Ceased 3
  • 1
    THE PERFORMANCE TEXTILES ASSOCIATION LTD - 2022-05-11
    MADE-UP TEXTILES ASSOCIATION LIMITED (THE) - 2004-07-19
    icon of address 10b Red House Yard Gislingham Road, Thornham Magna, Eye, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    79,143 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2019-04-25
    IIF 10 - Director → ME
  • 2
    icon of address Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    icon of address Westminister Business Centre, Nether Poppleton, York
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -96,530 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-05-26 ~ 2016-11-23
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.