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 born in May 1961

    Resident in England

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

      IIF 1
    • Unit 11, Brooklands Court, Kettering, NN15 6FD, England

      IIF 2 IIF 3 IIF 4
    • 167-169, Great Portland Street, Fitrovia, London, W1W 5PF, United Kingdom

      IIF 6
    • Absolute Collagen, 49 Greek Street, London, W1D 4EG, United Kingdom

      IIF 7
    • 1st Floor, Westbrook House, Westbrook, Warrington, Cheshire, WA5 8UH, England

      IIF 8 IIF 9
    • Maybury House, Cobbetts Hill, Weybridge, KT13 0UA, England

      IIF 10 IIF 11
  • 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
    • Fremantle House, 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, United Kingdom

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

    Resident in England

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

      IIF 19
    • Knightscroft, 10, Manor Fields, Wynyard, Billingham, Cleveland, TS22 5GE

      IIF 20
    • C/o Valentine & Co, 1st Floor Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 21
  • Cotter, Richard
    British director born in May 1961

    Resident in England

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

      IIF 22
    • Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ, England

      IIF 23
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 24
    • 1, Lea Road, Waltham Abbey, EN9 1AS

      IIF 25
  • Cotter, Richard
    British director born in May 1961

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

      IIF 26
  • Cotter, Richard
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, SG6 4ET, England

      IIF 27
  • Mr Richard Cotter
    British born in May 1961

    Resident in England

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

      IIF 28
    • 167-169, Great Portland Street, Fitrovia, London, W1W 5PF, United Kingdom

      IIF 29
    • C/o Valentine & Co, 1st Floor Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    Absolute Collagen, 49 Greek Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-05-01 ~ now
    IIF 7 - Director → ME
  • 2
    C/o Valentine & Co, 1st Floor Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    929,096 GBP2020-12-31
    Officer
    2017-06-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    167-169 Great Portland Street, Fitrovia, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,697 GBP2024-10-31
    Officer
    2021-10-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 29 - Has significant influence or controlOE
  • 4
    H.I.G. SNOOZE NEWCO LIMITED - 2011-05-24
    Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-10-14 ~ now
    IIF 11 - Director → ME
  • 5
    H.I.G. SNOOZE HOLDCO I LIMITED - 2011-06-28 07627200
    Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-10-14 ~ now
    IIF 10 - Director → ME
  • 6
    Unit 11 Brooklands Court, Kettering, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-17 ~ now
    IIF 4 - Director → ME
  • 7
    Unit 11 Brooklands Court, Kettering, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-08-08 ~ now
    IIF 3 - Director → ME
  • 8
    Unit 11 Brooklands Court, Kettering, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-17 ~ now
    IIF 2 - Director → ME
  • 9
    Unit 11 Brooklands Court, Kettering, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-07-17 ~ now
    IIF 5 - Director → ME
  • 10
    KIBOKO TOPCO LIMITED - 2024-05-09
    Long Ing Business Park, Long Ing Lane, Barnoldswick, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-10-05 ~ now
    IIF 1 - Director → ME
  • 11
    WILLMOTT DIXON SYMES LIMITED - 1994-05-09 02498590
    A.E. SYMES LIMITED - 1989-04-01 02830470
    JOHN WILLMOTT EASTERN BUILDING LIMITED - 1985-05-24
    KENGAL SALES LIMITED - 1980-12-31
    Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2026-01-01 ~ now
    IIF 27 - Director → ME
Ceased 15
  • 1
    AGA LIVING LIMITED - 2017-09-22 00075746, 02537386
    AFG MANAGEMENT LIMITED - 2012-04-14 02537386
    GLYNWED MANAGEMENT LIMITED - 2001-03-12
    SIDNEY FLAVEL APPLIANCE CONVERSIONS LIMITED - 1983-02-28
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2001-08-06 ~ 2003-07-18
    IIF 26 - Director → ME
  • 2
    1st Floor Westbrook House, Westbrook, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2019-07-17 ~ 2025-09-30
    IIF 8 - Director → ME
  • 3
    L.D. MOUNTAIN CENTRE LIMITED - 1985-12-31 02777598
    8 Manchester Square, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2006-05-05 ~ 2013-08-27
    IIF 22 - Director → ME
  • 4
    GRACE COLE LIMITED - 2021-04-27
    Alex House 260/268 Chapel Street, Salford, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    879,890 GBP2024-04-30
    Officer
    2017-01-19 ~ 2020-04-02
    IIF 24 - Director → ME
  • 5
    11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-03 ~ 2015-05-29
    IIF 15 - Director → ME
  • 6
    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
    2017-01-19 ~ 2020-04-02
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-01
    IIF 28 - Has significant influence or control OE
  • 7
    AMERICAN GOLF (HOLDINGS) LIMITED - 2020-01-22
    1st Floor Westbrook House, Westbrook, Warrington, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2019-07-17 ~ 2025-09-30
    IIF 9 - Director → ME
  • 8
    1 Lea Road, Waltham Abbey
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-02-25 ~ 2024-04-05
    IIF 25 - Director → ME
  • 9
    1 Lea Road, Waltham Abbey
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-05-25 ~ 2024-04-05
    IIF 23 - Director → ME
  • 10
    11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-03 ~ 2015-05-29
    IIF 17 - Director → ME
  • 11
    SNOW & ROCK SPORTS LIMITED - 2004-09-01 05154934
    11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-03 ~ 2015-05-29
    IIF 12 - Director → ME
  • 12
    SNOW & ROCK LIMITED - 2004-09-01 01656646
    QUAYSHELFCO 1091 LIMITED - 2004-07-06 04804693, 05175329, 05714082
    11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63 GBP2021-12-31
    Officer
    2013-10-03 ~ 2015-05-29
    IIF 13 - Director → ME
  • 13
    MAKALU ACQUISITION CO LIMITED - 2011-03-23
    11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-03 ~ 2015-05-29
    IIF 14 - Director → ME
  • 14
    MAKALU 1 LIMITED - 2011-10-19
    11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-03 ~ 2015-05-29
    IIF 16 - Director → ME
  • 15
    8 Manchester Square, London
    Active Corporate (3 parents)
    Officer
    2012-03-19 ~ 2013-08-27
    IIF 19 - Director → ME
    2003-12-03 ~ 2008-03-18
    IIF 20 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.