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

Mr Richard Lennard

    Related profiles found in government register
  • Mr Richard Lennard
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ft Business Consultants Ltd, 21 Sage Close, Beds, Biggleswade, SG18 8WH, England

      IIF 1
    • icon of address 3, Micklefield Way, Borehamwood, WD6 4LG, United Kingdom

      IIF 2
    • icon of address Office 8, Business Centre West, Avenue One, Letchworth, Herts, SG6 2HB, United Kingdom

      IIF 3
    • icon of address Office 8, Business Centre West, Avenue One, Letchworth, SG6 2HB, England

      IIF 4 IIF 5
    • icon of address Office 8 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 6
    • icon of address 37, Tottenham Court Road, London, W1T 1BY, United Kingdom

      IIF 7 IIF 8
  • Lennard, Richard
    British british born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8, Business Centre West, Avenue One, Letchworth, Herts, SG6 2HB, United Kingdom

      IIF 9
  • Lennard, Richard
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Tottenham Court Road, London, W1T 1BY, England

      IIF 10
    • icon of address Enterprise Houe, 2 The Crest, London, NW4 2HN, England

      IIF 11
  • Lennard, Richard
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ft Business Consultants Ltd, 21 Sage Close, Beds, Biggleswade, SG18 8WH, England

      IIF 12
    • icon of address 3, Micklefield Way, Borehamwood, WD6 4LG, United Kingdom

      IIF 13
    • icon of address Office 8, Business Centre West, Avenue One, Letchworth, SG6 2HB, England

      IIF 14 IIF 15
    • icon of address 17, Leather Lane, London, Middx, EC1N 7TE, United Kingdom

      IIF 16
    • icon of address 1st Floor Enterprise House, 2 The Crest, London, NW4 2HN, England

      IIF 17
    • icon of address 37, Tottenham Court Road, London, W1T 1BY, United Kingdom

      IIF 18 IIF 19
  • Leonard, Richard
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Dorset Drive, Edgware, Middlesex, HA8 7NT, England

      IIF 20
  • Lennard, Richard
    British manager born in September 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6, Dorset Drive, Edgware, Middlesex, HA8 7NT, Uk

      IIF 21
  • Lennard, Richard
    British office manager born in September 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6 Dorset Drive, Edgware, HA8 7NT

      IIF 22
  • Lennard, Richard
    British manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Marylebone Road, London, NW1 5PN, United Kingdom

      IIF 23
  • Lennard, Richard

    Registered addresses and corresponding companies
    • icon of address 156, Marylebone Road, Marylebone Road, London, NW1 5PN, United Kingdom

      IIF 24
    • icon of address 17, Leather Lane, London, Middx, EC1N 7TE, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Office 9 Business Centre West, Avenue One, Letchworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -304 GBP2022-12-31
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 9 Business Centre West, Letchworth, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -103 GBP2023-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CHICKPEA FOODS LONDON LTD - 2019-01-31
    icon of address Office 9 Business Centre West, Avenue One, Letchworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 9 Business Centre West, Avenue One, Letchworth, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -40 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 8, Business Centre West, Avenue One, Letchworth, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 37 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address Suite 21 Cameo House, Bear Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,388 GBP2018-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2013-02-14
    IIF 20 - Director → ME
  • 2
    icon of address Office 9, Business Centre West Office 9, Business Centre West, Avenue One, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2023-03-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2023-03-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Office9 Business Centre West, Avenue One, Letchworth, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,922 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2024-01-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2024-01-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Office 9 Business Centre Weat, Avenue One, Letchworth Garden City, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -186,509 GBP2024-02-29
    Officer
    icon of calendar 2013-01-08 ~ 2023-03-29
    IIF 16 - Director → ME
    icon of calendar 2013-01-08 ~ 2023-03-29
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-22
    IIF 6 - Has significant influence or control OE
  • 5
    LEVANT RETAIL FOODS LTD - 2017-09-15
    icon of address Office 9 Office 9, Businesss Centre West . Avenue One, Letchworth, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,020 GBP2024-05-31
    Officer
    icon of calendar 2019-12-08 ~ 2023-03-29
    IIF 11 - Director → ME
  • 6
    icon of address Office 9 Business Centre West, Avenue One, Letchworth, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -40 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2024-03-15
    IIF 14 - Director → ME
  • 7
    icon of address Flat 31 6 Mile Street, Lambeth, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-10-05 ~ 2023-02-08
    IIF 17 - Director → ME
  • 8
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    3,798,869 GBP2024-06-30
    Officer
    icon of calendar 2012-07-24 ~ 2012-12-21
    IIF 21 - Director → ME
  • 9
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,014 GBP2024-06-30
    Officer
    icon of calendar 2010-08-23 ~ 2012-12-21
    IIF 23 - Director → ME
    icon of calendar 2010-08-23 ~ 2011-02-15
    IIF 24 - Secretary → ME
  • 10
    PLANET SUSHI LTD - 2008-09-02
    EAT SUSHI LTD - 2008-04-10
    BOXER GAMES LTD - 2008-02-14
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    426,951 GBP2016-12-31
    Officer
    icon of calendar 2007-06-10 ~ 2012-12-21
    IIF 22 - 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.