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

Roche, Richard Anthony

    Related profiles found in government register
  • Roche, Richard Anthony
    British accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Locks Heath Centre, Centre Way ,locks Heath, Southampton, Hampshire, SO31 6DX, United Kingdom

      IIF 1
    • icon of address 5 Heath Road North, Locks Heath, Southampton, Hampshire, SO31 7PP

      IIF 2
    • icon of address 5, Heath Road North, Locks Heath, Southampton, Hampshire, SO31 7PP, United Kingdom

      IIF 3
  • Roche, Richard Anthony
    British agent born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Heath Road North, Locks Heath, Southampton, Hampshire, SO31 7PP, United Kingdom

      IIF 4
  • Roche, Richard Anthony
    British chartered accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roche, Richard Anthony
    British chartered tax adviser born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Manor Court, Barnes Wallis Road, Segensworth, Fareham, Hampshire, PO15 5TH, United Kingdom

      IIF 22
  • Roche, Richard Anthony
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Manor Court, 6 Barnes Wallis Road, Segensworth, Fareham, Hampshire, PO15 5TH, England

      IIF 23
    • icon of address 1 Manor Court, Barnes Wallis Road, Segensworth, Fareham, Hampshire, PO15 5TH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 5 Heath Road North, Locks Heath, Southampton, Hampshire, SO31 7PP

      IIF 27
    • icon of address 5 Heath Road North, Locks Heath, Southampton, Hampshire, SO31 7PP, United Kingdom

      IIF 28 IIF 29
  • Roche, Richard Anthony
    British formation agent born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Heath Road North, Locks Heath, Southampton, Hampshire, SO31 7PP, United Kingdom

      IIF 30 IIF 31
  • Roche, Richard Anthony
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Heath Road North, Locks Heath, Southampton, Hampshire, SO31 7PP, United Kingdom

      IIF 32
  • Mr Richard Anthony Roche
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roche, Richard Anthony
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, The Long Shoot, Nuneaton, Warwickshire, CV11 6JG, England

      IIF 40
    • icon of address 6, Beverley Avenue, Nuneaton, Warwickshire, CV10 9SH, United Kingdom

      IIF 41
  • Roche, Richard Anthony
    British chartered accountant born in September 1963

    Registered addresses and corresponding companies
  • Roche, Richard Anthony
    British

    Registered addresses and corresponding companies
  • Mr Richard Anthony Roche
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, The Long Shoot, Nuneaton, CV11 6JG, England

      IIF 48
    • icon of address 6, Beverley Avenue, Nuneaton, CV10 9SH, England

      IIF 49
  • Roche, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address 5 Heath Road North, Locks Heath, Southampton, Hampshire, SO31 7PP

      IIF 50 IIF 51
    • icon of address 5, Heath Road North, Locks Heath, Southampton, Hampshire, SO31 7PP, United Kingdom

      IIF 52
  • Roche, Richard

    Registered addresses and corresponding companies
    • icon of address 5, Heath Road North, Locks Heath, Southampton, Hampshire, SO31 7PP, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 23 The Long Shoot, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,372 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    ROCHES LIMITED - 2020-03-24
    icon of address Unit 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    393,747 GBP2025-03-31
    Officer
    icon of calendar 2005-03-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    FACIAL AESTHETICS PROFESSIONALS LTD - 2018-02-26
    icon of address 6 Beverley Avenue, Nuneaton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,422 GBP2017-05-31
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 8
    RCA COMPANY SECRETARIAL SERVICES LIMITED - 2020-07-09
    icon of address Unit 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2005-03-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    icon of address 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    10 GBP2021-01-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 38 - Right to surplus assets - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,783 GBP2024-03-31
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address Roger C Oaten, First Floor 23 Westfield Park, Redland, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2006-02-02
    IIF 14 - Director → ME
  • 2
    IDVELOCITY EUROPE LIMITED - 2006-04-24
    NMT CONSULTING LIMITED - 2004-09-07
    icon of address 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    76,722 GBP2024-12-31
    Officer
    icon of calendar 2004-08-19 ~ 2004-08-19
    IIF 16 - Director → ME
  • 3
    icon of address 3 Glenmore Industrial Estate, Cable Street, Southampton, Hampshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2006-04-27
    IIF 18 - Director → ME
  • 4
    icon of address 40 Locks Heath Centre, Centre, Way, Locks Heath, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2005-02-23
    IIF 6 - Director → ME
  • 5
    icon of address 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ 2012-06-27
    IIF 3 - Director → ME
  • 6
    icon of address Unit 1.1 Central Point, Kirpal Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ 2010-11-30
    IIF 1 - Director → ME
  • 7
    icon of address Unit 1.1 Central Point, Kirpal, Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2012-07-02
    IIF 47 - Secretary → ME
  • 8
    icon of address Unit 1.1 Central Point, Kirpal, Road, Portsmouth, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,110,199 GBP2024-10-31
    Officer
    icon of calendar 2003-01-20 ~ 2012-07-02
    IIF 51 - Secretary → ME
  • 9
    icon of address Rear Courtyard Office Danemill, Broadhurst Lane, Congleton, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -357 GBP2022-07-31
    Officer
    icon of calendar 2005-04-15 ~ 2005-04-15
    IIF 13 - Director → ME
  • 10
    ROCHES LIMITED - 2020-03-24
    icon of address Unit 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    393,747 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-23
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY - 2011-06-02
    HAMPSHIRE ENTERPRISE LTD - 2015-11-05
    SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY - 1995-08-22
    SOUTHAMPTON CHAMBER OF COMMERCE.(THE) - 1990-10-05
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    248,090 GBP2024-03-31
    Officer
    icon of calendar 1995-07-12 ~ 1997-01-01
    IIF 43 - Director → ME
  • 12
    icon of address 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-07-31
    Officer
    icon of calendar 2007-07-03 ~ 2007-07-03
    IIF 12 - Director → ME
  • 13
    icon of address 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2007-06-22
    IIF 7 - Director → ME
  • 14
    IUGO LIMITED - 2013-03-01
    EASY GROUP LIMITED - 2013-02-28
    icon of address Unit 1.1 Central Point, Kirpal, Road, Portsmouth, Hampshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    74,004 GBP2017-10-31
    Officer
    icon of calendar 2003-01-20 ~ 2012-07-02
    IIF 45 - Secretary → ME
  • 15
    EASY MOBILE PHONES LIMITED - 2013-02-28
    icon of address Unit 1.1 Central Point, Kirpal Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,140 GBP2017-10-31
    Officer
    icon of calendar 2010-05-14 ~ 2012-07-02
    IIF 53 - Secretary → ME
  • 16
    icon of address 15 Collis Close, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-13 ~ 2005-07-13
    IIF 11 - Director → ME
  • 17
    KENT IT MAINTENANCE LIMITED - 2013-02-28
    IUGO IT SOLUTIONS LIMITED - 2014-06-26
    icon of address Offices 7 And 8 Raywood Leacon Lane, Charing, Ashford, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2012-07-02
    IIF 52 - Secretary → ME
  • 18
    icon of address Kingfishers Ridge Fontley Road, Titchfield, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -367,301 GBP2024-06-30
    Officer
    icon of calendar 2007-06-22 ~ 2007-06-22
    IIF 17 - Director → ME
  • 19
    MARSHALL ROCHE LIMITED - 2016-01-04
    icon of address 1 Portland Buildings Stoke Road, Gosport, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    80,045 GBP2025-05-31
    Officer
    icon of calendar 1994-12-09 ~ 1998-05-15
    IIF 42 - Director → ME
  • 20
    TAX STOP LIMITED - 2010-01-02
    icon of address 1 Portland Buildings Stoke Road, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    199 GBP2021-03-31
    Officer
    icon of calendar 1994-12-09 ~ 1998-05-15
    IIF 44 - Director → ME
  • 21
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2006-10-26
    IIF 8 - Director → ME
  • 22
    icon of address 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2004-11-05
    IIF 5 - Director → ME
  • 23
    icon of address 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-25 ~ 2011-01-25
    IIF 31 - Director → ME
    IIF 30 - Director → ME
  • 24
    icon of address 40 Locks Heath Centre, Centre, Way, Locks Heath, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-22 ~ 2005-12-22
    IIF 20 - Director → ME
  • 25
    icon of address 40 Locks Heath Centre, Centre, Way, Locks Heath, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-22 ~ 2006-08-11
    IIF 9 - Director → ME
  • 26
    icon of address 25 Goldring Close, Hayling Island, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,083 GBP2022-06-30
    Officer
    icon of calendar 2004-06-01 ~ 2004-06-06
    IIF 19 - Director → ME
  • 27
    RCA COMPANY SECRETARIAL SERVICES LIMITED - 2020-07-09
    icon of address Unit 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1999-03-05 ~ 2005-03-14
    IIF 50 - Secretary → ME
  • 28
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,607 GBP2024-03-31
    Officer
    icon of calendar 2008-03-28 ~ 2008-03-28
    IIF 2 - Director → ME
  • 29
    icon of address 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -89,979 GBP2024-09-30
    Officer
    icon of calendar 2012-04-04 ~ 2012-04-16
    IIF 29 - Director → ME
  • 30
    icon of address 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,455 GBP2024-08-31
    Officer
    icon of calendar 2007-07-05 ~ 2007-07-05
    IIF 10 - Director → ME
  • 31
    icon of address Unit 9 Westwood Business Park, Brunel Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-11-03 ~ 2025-04-04
    IIF 23 - Director → ME
  • 32
    MUSTARD DESIGN LIMITED - 2018-07-06
    icon of address 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    546,089 GBP2024-09-30
    Officer
    icon of calendar 2005-01-10 ~ 2005-01-10
    IIF 15 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.