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

Douglas, Richard James

    Related profiles found in government register
  • Douglas, Richard James
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Linden Road, Clevedon, North Somerset, BS21 7SL, England

      IIF 1
    • 6, Hallam Road, Clevedon, BS21 7SF, England

      IIF 2
    • Chadwick House, 6 Hallam Road, Clevedon, North Somerset, BS21 7SF, England

      IIF 3
    • Chadwick House, 6 Hallam Road, Clevedon, North Somerset, BS21 7SF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Glenmerle, 11 Linden Road, Clevedon, Avon, BS21 7SL

      IIF 7 IIF 8 IIF 9
  • Douglas, Richard James
    British chartered surveyor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Douglas, Richard James
    British chartered surveyor managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Glenmerle, 11 Linden Road, Clevedon, North Somerset, BS21 7SL

      IIF 17
  • Douglas, Richard James
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Linden Road, Clevedon, North Somerset, BS21 7SL, United Kingdom

      IIF 18
  • Douglas, Richard James
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Glenmerle, 11 Linden Road, Clevedon, Avon, BS21 7SL

      IIF 19 IIF 20
  • Douglas, Richard James
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Douglas, Richard James
    British director

    Registered addresses and corresponding companies
    • Glenmerle, 11 Linden Road, Clevedon, Avon, BS21 7SL

      IIF 24 IIF 25
  • Mr Richard James Douglas
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Herbert Lewis Williams & Associates, Leigh Court Business Centre, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 26
  • Mr Richard James Douglas
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    Chadwick House, 6 Hallam Road, Clevedon, Avon
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    185,297 GBP2018-12-31
    Officer
    1997-09-30 ~ dissolved
    IIF 14 - Director → ME
  • 2
    Chadwick House, 6 Hallam Road, Clevedon, North Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,361,026 GBP2024-12-31
    Officer
    2016-03-10 ~ now
    IIF 3 - Director → ME
  • 3
    Chadwick House, 6 Hallam Road, Clevedon, North Somerset
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    99,927 GBP2024-12-31
    Officer
    2013-12-02 ~ now
    IIF 6 - Director → ME
  • 4
    Chadwick House, 6 Hallam Road, Clevedon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,848,092 GBP2025-03-31
    Officer
    2022-03-04 ~ now
    IIF 23 - Director → ME
  • 5
    WEST TRIANGLE RENTALS LIMITED - 1990-09-26
    Chadwick House, 6 Hallam Road, Clevedon, Avon
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2,004,121 GBP2024-12-31
    Officer
    1997-09-30 ~ now
    IIF 11 - Director → ME
  • 6
    Chadwick House, 6 Hallam Road, Clevedon, North Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    2,212,901 GBP2024-12-31
    Officer
    2014-08-15 ~ now
    IIF 5 - Director → ME
  • 7
    302 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,407,755 GBP2018-12-31
    Officer
    1997-09-30 ~ dissolved
    IIF 16 - Director → ME
  • 8
    Chadwick House, 6 Hallam Road, Clevedon, Avon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -303,838 GBP2018-12-31
    Officer
    2016-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 9
    Chadwick House, 6 Hallam Road, Clevedon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,473,092 GBP2025-03-31
    Officer
    2022-03-08 ~ now
    IIF 21 - Director → ME
  • 10
    LETTING LADDER LIMITED - 2020-05-04
    U-ROOMS LTD - 2011-07-28
    E-GENCY LTD - 2009-09-23
    Chadwick House, 6 Hallam Road, Clevedon, North Somerset
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    71,711 GBP2024-12-31
    Officer
    2009-11-09 ~ now
    IIF 9 - Director → ME
  • 11
    MICHCO 330 LIMITED - 2001-11-08
    Chadwick House, 6 Hallam Road, Clevedon, Avon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2001-12-21 ~ dissolved
    IIF 19 - Director → ME
    2001-12-21 ~ dissolved
    IIF 24 - Secretary → ME
  • 12
    MICHCO 331 LIMITED - 2001-12-13
    Chadwick House, 6 Hallam Road, Clevedon, Avon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2001-12-21 ~ dissolved
    IIF 20 - Director → ME
    2001-12-21 ~ dissolved
    IIF 25 - Secretary → ME
  • 13
    STRATEGIC EDGE PROPERTY CONSULTANCY LIMITED - 2022-06-01
    Herbert Lewis Williams & Associates Leigh Court Business Centre, Abbots Leigh, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    25,378 GBP2024-12-31
    Officer
    2009-01-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Chadwick House, 6 Hallam Road, Clevedon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,448,092 GBP2025-03-31
    Officer
    2022-03-07 ~ now
    IIF 22 - Director → ME
  • 15
    CHADWICK TSB LIMITED - 2022-04-11
    Chadwick House, 6 Hallam Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -487,089 GBP2024-12-31
    Officer
    2019-05-02 ~ now
    IIF 4 - Director → ME
  • 16
    6 Hallam Road, Clevedon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-08 ~ now
    IIF 2 - Director → ME
  • 17
    NEWCO 123456 LIMITED - 2015-08-15
    Leigh Court Business Centre, Abbots Leigh, Bristol, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    16,790 GBP2024-12-31
    Officer
    2015-05-13 ~ now
    IIF 1 - Director → ME
Ceased 8
  • 1
    AVANTA PROPERTY MANAGEMENT LIMITED - 2010-04-06
    Lillibrooke Manor Ockwells Road, Cox Green, Maidenhead
    Dissolved Corporate (4 parents)
    Officer
    2010-01-18 ~ 2012-08-22
    IIF 17 - Director → ME
  • 2
    Chadwick House, 6 Hallam Road, Clevedon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,848,092 GBP2025-03-31
    Person with significant control
    2022-03-04 ~ 2022-05-31
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 3
    Chadwick House, 6 Hallam Road, Clevedon, Avon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -303,838 GBP2018-12-31
    Officer
    1994-07-19 ~ 2007-07-05
    IIF 12 - Director → ME
  • 4
    MANAGED OFFICE SOLUTIONS LIMITED - 2006-09-28
    2 Kingdom Street, Kingdom Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1999-03-05 ~ 2006-06-30
    IIF 15 - Director → ME
  • 5
    MANAGED OFFICE SOLUTIONS (GHV) LIMITED - 2006-09-28
    SOLAREX SERVICES LIMITED - 1999-07-21
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    1999-07-21 ~ 2006-06-30
    IIF 10 - Director → ME
    2006-07-31 ~ 2008-10-02
    IIF 7 - Director → ME
  • 6
    Chadwick House, 6 Hallam Road, Clevedon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,473,092 GBP2025-03-31
    Person with significant control
    2022-03-08 ~ 2022-05-31
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    Moor Farm, Moor Monkton, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    385,070 GBP2025-03-31
    Officer
    2000-08-21 ~ 2009-02-25
    IIF 13 - Director → ME
  • 8
    Chadwick House, 6 Hallam Road, Clevedon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,448,092 GBP2025-03-31
    Person with significant control
    2022-03-07 ~ 2022-05-31
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE

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.