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

Tanner, Richard Curnow

    Related profiles found in government register
  • Tanner, Richard Curnow
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Havelock Road, Hastings, East Sussex, TN34 1BP

      IIF 1 IIF 2
  • Tanner, Richard Curnow
    British chartered accountant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26, Cassiobury Park Avenue, Watford, Hertfordshire, WD18 7LB, United Kingdom

      IIF 3
  • Tanner, Richard Curnow
    British company director born in January 1962

    Registered addresses and corresponding companies
    • Nanhurst Lodge, Elmbridge Road, Cranleigh, Surrey, GU6 8JX

      IIF 4
  • Tanner, Richard Curnow
    British director born in January 1962

    Registered addresses and corresponding companies
    • 14 Albert Road, Henley On Thames, Oxfordshire, RG9 1SD

      IIF 5
  • Tanner, Richard Curnow
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 184, Queens Road, Hastings, TN34 1RG, England

      IIF 6
    • Orbis Energy, Wilde Street., Lowestoft, Suffolk, NR32 1XH

      IIF 7
    • 26, Cassiobury Park Avenue, Watford, Hertfordshire, WD18 7LB, England

      IIF 8
    • 26, Cassiobury Park Avenue, Watford, WD18 7LB, England

      IIF 9
    • 26, Cassiobury Park Avenue, Watford, WD18 7LB, United Kingdom

      IIF 10
    • 26, Cassiobury Pk Ave, Watford, WD18 7LB, United Kingdom

      IIF 11
  • Tanner, Richard Curnow
    British accountant born in January 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 4 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 4AE

      IIF 12
  • Tanner, Richard Curnow
    British

    Registered addresses and corresponding companies
    • Nanhurst Lodge, Elmbridge Road, Cranleigh, Surrey, GU6 8JX

      IIF 13
  • Tanner, Richard Curnow
    British company director

    Registered addresses and corresponding companies
    • Nanhurst Lodge, Elmbridge Road, Cranleigh, Surrey, GU6 8JX

      IIF 14
  • Tanner, Richard Curnow
    British director

    Registered addresses and corresponding companies
    • 14 Albert Road, Henley On Thames, Oxfordshire, RG9 1SD

      IIF 15
  • Mr Richard Curnow Tanner
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Street, Bagshot, GU19 5AF, England

      IIF 16
    • 3, Castlegate, Grantham, Lincolnshire, NG31 6SF

      IIF 17
    • 184, Queens Road, Hastings, TN34 1RG, England

      IIF 18
    • 20, Havelock Road, Hastings, East Sussex, TN34 1BP

      IIF 19
    • 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 20
    • 26, Cassiobury Park Avenue, Watford, WD18 7LB

      IIF 21
    • 26, Cassiobury Park Avenue, Watford, WD18 7LB, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    184 Queens Road, Hastings, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    36-41 WELLINGTON SQUARE LLP - 2010-04-09
    20 Havelock Road, Hastings, East Sussex
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,592,237 GBP2024-03-31
    Officer
    2013-04-01 ~ now
    IIF 2 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    20 Havelock Road, Hastings, East Sussex
    Corporate (6 parents)
    Current Assets (Company account)
    25,329 GBP2024-03-31
    Officer
    2009-10-13 ~ now
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    EAE MANAGEMENT LIMITED - 2005-09-14
    26 Cassiobury Park Avenue, Watford
    Corporate (1 parent)
    Equity (Company account)
    33,703 GBP2024-03-31
    Officer
    2004-07-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    23 High Street, Bagshot, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    302,334 GBP2024-05-31
    Officer
    2014-09-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    SURVIVAL GEAR LIMITED - 2010-04-14
    23 High Street, Bagshot, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,168,344 GBP2024-05-31
    Officer
    2014-10-31 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 7
    3 Castlegate, Grantham, Lincolnshire
    Corporate (3 parents)
    Officer
    2009-08-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    IMPACT PETROLEUM SOFTWARE LTD - 2003-01-22
    IMPACT PETROLIUM SOFTWARE LTD - 2000-10-10
    Weatherford Gotham Road, East Leake, Loughborough, Leicestershire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2005-09-19 ~ 2009-06-30
    IIF 12 - director → ME
    2001-08-02 ~ 2005-01-19
    IIF 5 - director → ME
    2002-12-16 ~ 2005-12-31
    IIF 15 - secretary → ME
  • 2
    SITEL KINGSTON LIMITED - 2004-05-24
    THE DECISIONS GROUP LIMITED - 1997-05-07
    DECISIONS TELEPHONE MARKETING LIMITED - 1988-11-18
    DRAPEROSE LIMITED - 1983-08-04
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1992-08-13 ~ 1995-09-30
    IIF 4 - director → ME
    ~ 1995-09-30
    IIF 14 - secretary → ME
  • 3
    SCOUR PROTECTION SYSTEMS LIMITED - 2010-02-01
    Orbis Energy, Wilde Street., Lowestoft, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2013-05-23 ~ 2014-09-17
    IIF 7 - director → ME
  • 4
    SEGH LIMITED - 2014-03-05
    77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-07-28 ~ 2014-04-02
    IIF 3 - director → ME
  • 5
    DECISIONS SERVICES LIMITED - 1997-04-23
    DIRECT RESPONSE UNIT LIMITED - 1996-12-17
    LANBURY SERVICES LIMITED - 1990-11-29
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    ~ 1996-10-28
    IIF 13 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.