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

Breffitt, Richard John

    Related profiles found in government register
  • Breffitt, Richard John
    British builder born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o B & C Associates Limited, Concorde House, Grenville Place Mill Hill, London, NW7 3SA

      IIF 1
  • Breffitt, Richard John
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Cyan Close, Colwick, Nottingham, NG14 5JX, United Kingdom

      IIF 2 IIF 3
    • icon of address 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 4
    • icon of address 16, Eskdale Drive, Aspley, Nottingham, NG8 5GZ, United Kingdom

      IIF 5
    • icon of address Unit 17, Cyan Close, Colwick, Nottingham, NG14 5JX, United Kingdom

      IIF 6
    • icon of address Unit 3 Park Lane, Park Lane Business Park, Kirkby-in-ashfiled, Nottinghamshire, NG17 9LE, England

      IIF 7
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 8
  • Breffitt, Richard John
    British contracts manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2311, Office 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, United Kingdom

      IIF 9
  • Breffitt, Richard John
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 10 IIF 11
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 12
  • Breffitt, Richard John
    British managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 13
  • Breffitt, Richard
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Grove Lane, Hemsworth, WF9 4BE, United Kingdom

      IIF 14
  • Breffitt, Richard John
    British managing director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2311, Office 6, Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 15
  • Breffitt, Richard
    British manager born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Sandon Street, Nottingham, NG7 7AN, England

      IIF 16
  • Mr Richard John Breffitt
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Red Lion Street, Alvechurch, Birmingham, B48 7LF, England

      IIF 17
    • icon of address Chamber House, Suite 709 , 75 Harborne Rd, Edgbaston, Birmingham, West Mids, B15 3DN, England

      IIF 18
    • icon of address 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit 17, Cyan Close, Colwick, Nottingham, NG14 5JX, United Kingdom

      IIF 21 IIF 22
    • icon of address 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 23
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 24
    • icon of address 16, Eskdale Drive, Aspley, Nottingham, NG8 5GZ, United Kingdom

      IIF 25
    • icon of address Unit 17, Cyan Close, Colwick, Nottingham, NG14 5JX, United Kingdom

      IIF 26
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 27 IIF 28
  • Mr Richard Breffitt
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Sandon Street, Nottingham, NG7 7AN, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 311 Regents Park Road, London, Uk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    888 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o B & C Associates Limited Concorde House, Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    ALLESTRA GROUP LIMITED - 2025-02-14
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address 70 Grove Lane, Hemsworth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-10 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Chamber House Suite 709 , 75 Harborne Rd, Edgbaston, Birmingham, West Mids, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    397 GBP2021-07-31
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 17 Cyan Close, Colwick, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,557 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 17 Cyan Close, Colwick, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    TRENT VEHICLE CHARGING LTD - 2023-09-10
    icon of address Unit 17 Cyan Close, Colwick, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -490,093 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 470 Hucknall Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ 2013-06-10
    IIF 15 - Director → ME
  • 2
    icon of address Unit 3 Park Lane Business Park, Kirkby-in -ashfield, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    715,161 GBP2022-03-31
    Officer
    icon of calendar 2020-07-24 ~ 2024-03-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-24 ~ 2021-07-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    icon of address 92 Sandon Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    36,671 GBP2016-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2017-09-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ 2017-09-28
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate
    Total Assets Less Current Liabilities (Company account)
    234,612 GBP2016-03-31
    Officer
    icon of calendar 2012-02-16 ~ 2015-06-08
    IIF 9 - Director → ME
    icon of calendar 2016-06-01 ~ 2022-12-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2022-12-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 17 Cyan Close, Colwick, Nottingham, England
    Active Corporate
    Equity (Company account)
    2 GBP2022-11-23
    Officer
    icon of calendar 2019-06-21 ~ 2023-11-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2023-11-30
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.