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

Elsden, Richard Grahame

    Related profiles found in government register
  • Elsden, Richard Grahame
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Lockside, 5 Scotland Street, Birmingham, West Midlands, B1 2RR, United Kingdom

      IIF 1
    • Buckland House Aldgate, Ketton, Stamford, Lincolnshire, PE9 3TD

      IIF 2 IIF 3 IIF 4
  • Elsden, Richard Grahame
    British consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 22 St George's Street, Stamford, PE9 2BU, United Kingdom

      IIF 7
  • Elsden, Richard Grahame
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Elsden, Richard Grahame
    British solicitor born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Buckland House Aldgate, Ketton, Stamford, Lincolnshire, PE9 3TD

      IIF 12
  • Elsden, Richard Grahame
    born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 22, St. Georges Street, Stamford, PE9 2BU, England

      IIF 13
  • Elsden, Richard Grahame
    British company director born in November 1951

    Registered addresses and corresponding companies
    • Manor Barn West Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LS

      IIF 14 IIF 15
  • Elsden, Richard Grahame
    British director born in November 1951

    Registered addresses and corresponding companies
    • Manor Barn West Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LS

      IIF 16
  • Elsden, Richard Grahame
    British

    Registered addresses and corresponding companies
    • Buckland House Aldgate, Ketton, Stamford, Lincolnshire, PE9 3TD

      IIF 17 IIF 18
    • Manor Barn West Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LS

      IIF 19
  • Elsden, Richard Grahame
    British company director

    Registered addresses and corresponding companies
    • Buckland House Aldgate, Ketton, Stamford, Lincolnshire, PE9 3TD

      IIF 20
  • Elsden, Richard Grahame
    British solicitor

    Registered addresses and corresponding companies
    • Buckland House Aldgate, Ketton, Stamford, Lincolnshire, PE9 3TD

      IIF 21
  • Mr Richard Grahame Elsden
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 22, St. Georges Street, Stamford, PE9 2BU, England

      IIF 22
    • 22 St George's Street, Stamford, PE9 2BU, United Kingdom

      IIF 23
  • Elsden, Richard Grahame

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    22 St. Georges Street, Stamford, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-14 ~ dissolved
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to surplus assets - 75% or moreOE
    IIF 22 - Right to appoint or remove membersOE
  • 2
    22 St George's Street, Stamford, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,342 GBP2023-02-28
    Officer
    2018-02-10 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-02-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    2 Axon Commerce Road, Lynch Wood, Peterborough, Cambridgeshire
    Corporate (3 parents)
    Officer
    1993-04-30 ~ 2001-03-14
    IIF 11 - director → ME
    ~ 1991-12-09
    IIF 14 - director → ME
    ~ 2001-03-14
    IIF 18 - secretary → ME
  • 2
    2 Axon Commerce Road, Lynchwood, Peterborough, Cambridgeshire
    Corporate (3 parents)
    Officer
    1994-06-24 ~ 2001-03-14
    IIF 5 - director → ME
    1994-06-24 ~ 2001-03-12
    IIF 20 - secretary → ME
  • 3
    VARITY ESTATES LIMITED - 1994-06-08
    MASSEY-FERGUSON TRACTORS LIMITED - 1989-12-11
    PERKINS (PETERBOROUGH) LIMITED - 1983-10-03
    Eastfield, Frank Perkins Way, Peterborough
    Corporate (5 parents)
    Officer
    1994-05-09 ~ 2001-03-14
    IIF 9 - director → ME
    1994-01-04 ~ 2001-03-12
    IIF 17 - secretary → ME
  • 4
    UK HOSE ASSEMBLY LIMITED - 2019-02-20
    PERKINS ENGINES LEASING LIMITED - 2007-06-15
    PERKINS ENGINES LIMITED - 1998-02-12
    ALNERY NO. 909 LIMITED - 1990-02-01
    Legal Services Frank Perkins Way, Eastfield, Peterborough
    Corporate (4 parents)
    Officer
    ~ 2001-03-14
    IIF 6 - director → ME
    ~ 2001-03-12
    IIF 28 - secretary → ME
  • 5
    C/o Ideal Corporate Solutions, Limited Tarleton House, 112a-116 Chorley New Road Bolton, Lancashire
    Corporate (3 parents)
    Officer
    ~ 1993-10-30
    IIF 15 - director → ME
    ~ 1993-10-30
    IIF 19 - secretary → ME
  • 6
    ALL WHEEL DRIVE (SALES) LIMITED - 1998-02-12
    ALL WHEEL DRIVE LIMITED - 1987-11-11
    ARROWCITY LIMITED - 1987-07-28
    Eastfield, Frank Perkins Way, Peterborough
    Corporate (8 parents, 1 offspring)
    Officer
    1998-06-11 ~ 2001-03-14
    IIF 10 - director → ME
    1998-06-11 ~ 2001-03-12
    IIF 25 - secretary → ME
  • 7
    MASSEY-FERGUSON-PERKINS LIMITED - 1983-10-03
    Eastfield, Frank Perkins Way, Peterborough
    Corporate (5 parents)
    Officer
    ~ 2001-03-14
    IIF 2 - director → ME
    ~ 2001-03-12
    IIF 26 - secretary → ME
  • 8
    PERKINS GROUP HOLDINGS LIMITED - 1990-02-01
    ALNERY NO. 897 LIMITED - 1989-12-11
    Eastfield, Frank Perkins Way, Peterborough
    Corporate (5 parents, 4 offsprings)
    Officer
    ~ 2001-03-14
    IIF 3 - director → ME
    ~ 2001-03-12
    IIF 24 - secretary → ME
  • 9
    VARITY EUROPE LIMITED - 1998-07-17
    VARITY HOLDINGS LIMITED - 1994-11-07
    MASSEY-FERGUSON HOLDINGS LIMITED - 1986-06-27
    Eastfield, Frank Perkins Way, Peterborough
    Corporate (7 parents)
    Officer
    1998-03-11 ~ 2001-03-14
    IIF 8 - director → ME
    1994-01-04 ~ 2001-03-12
    IIF 29 - secretary → ME
  • 10
    PERKINS ENGINES LIMITED - 1990-02-01
    Eastfield, Frank Perkins Way, Peterborough
    Corporate (5 parents)
    Officer
    ~ 2001-03-14
    IIF 4 - director → ME
    ~ 2001-03-12
    IIF 27 - secretary → ME
  • 11
    PERKINS SHIBAURA ENGINES LIMITED - 2018-10-02
    INGLEBY (765) LIMITED - 1995-04-10
    Eastfield, Frank Perkins Way, Peterborough
    Corporate (4 parents)
    Officer
    1995-05-30 ~ 1995-10-02
    IIF 16 - director → ME
    1995-03-29 ~ 1996-02-28
    IIF 30 - secretary → ME
  • 12
    C/o Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham, United Kingdom
    Corporate (13 parents)
    Equity (Company account)
    1,290 GBP2024-03-31
    Officer
    2007-09-14 ~ 2015-01-09
    IIF 1 - director → ME
  • 13
    TDA EDUCATION TRUST - 2017-11-13
    THE THOMAS DEACON ACADEMY - 2016-12-19
    The Thomas Deacon Academy, Queens Gardens, Peterborough, Cambridgeshire
    Corporate (7 parents)
    Officer
    2004-04-01 ~ 2011-08-31
    IIF 12 - director → ME
    2004-04-01 ~ 2005-11-09
    IIF 21 - 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.