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

Tillard, Richard, Mr.

    Related profiles found in government register
  • Tillard, Richard, Mr.

    Registered addresses and corresponding companies
    • icon of address Unit 4 Redhouse Farm, Brighton Road, Newtimber, Hassocks, West Sussex, BN6 9BS, England

      IIF 1 IIF 2
    • icon of address Shawfield Farm, Chiddingly, Lewes, BN8 6HJ, England

      IIF 3
  • Tillard, Richard

    Registered addresses and corresponding companies
    • icon of address Shawfield Farm Chiddingly, Lewes, East Sussex, BN8 6HJ, England

      IIF 4
    • icon of address Shawfield Farm, Chiddingly, Lewes, BN8 6HJ, England

      IIF 5
  • Tillard, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 2nf Floor 110, Cannon Street, London, EC4N 6EU

      IIF 6
  • Tillard, Richard Peregrine

    Registered addresses and corresponding companies
    • icon of address Shawfield Farm, Chiddingly, Lewes, BN8 6HJ, England

      IIF 7
  • Tillard, Richard Peregrine
    British

    Registered addresses and corresponding companies
  • Tillard, Richard Peregrine
    British accountant

    Registered addresses and corresponding companies
    • icon of address Unit 4 Redhouse Farm, Brighton Road, Newtimber, Hassocks, West Sussex, BN6 9BS, England

      IIF 12
    • icon of address Shawfield Farm, Chiddingly, Lewes, BN8 6HJ, England

      IIF 13
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 14 IIF 15
  • Tillard, Richard Peregrine
    British accountant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address "southam", South Chailey, Lewes, East Sussex, BN8 4QJ

      IIF 16
  • Tillard, Richard Peregrine
    British corporate manager born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address "southam", South Chailey, Lewes, East Sussex, BN8 4QJ

      IIF 17
  • Tillard, Richard Peregrine
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Manse, St. Peters Street, Duxford, Cambridge, CB22 4RP, England

      IIF 18
    • icon of address Shawfield Farm Chiddingly, Lewes, East Sussex, BN8 6HJ, England

      IIF 19
    • icon of address Shawfield Farm, Chiddingly, Lewes, BN8 6HJ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Shawfield Farm, Chiddingly, Lewes, East Sussex, BN8 6HJ, United Kingdom

      IIF 23
  • Tillard, Richard Peregrine
    British accountant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Redhouse Farm, Brighton Road, Newtimber, Hassocks, West Sussex, BN6 9BS, England

      IIF 24 IIF 25 IIF 26
    • icon of address Shawfield Farm, Chiddingly, Lewes, BN8 6HJ, England

      IIF 27
    • icon of address Shawfield Farm, Chiddingly, Lewes, East Sussex, BN8 6HJ

      IIF 28 IIF 29
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 30 IIF 31
  • Tillard, Richard Peregrine
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nf Floor 110, Cannon Street, London, EC4N 6EU

      IIF 32
  • Mr Richard Tillard
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shawfield Farm Chiddingly, Lewes, East Sussex, England

      IIF 33
  • Mr Richard Peregrine Tillard
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shawfield Farm, Chiddingly, Lewes, BN8 6HJ, England

      IIF 34 IIF 35
    • icon of address Shawfield Farm, Chiddingly, Lewes, BN8 6HJ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 4 Redhouse Farm Brighton Road, Newtimber, Hassocks, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,103 GBP2015-03-31
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-09-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address Unit 4 Redhouse Farm Brighton Road, Newtimber, Hassocks, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -127,063 GBP2015-03-31
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-07-31 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    RED LION 51 LIMITED - 2005-08-18
    icon of address Unit 4 Redhouse Farm Brighton Road, Newtimber, Hassocks, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    347,465 GBP2015-09-30
    Officer
    icon of calendar 2005-08-12 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-08-12 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    icon of address Shawfield Farm, Chiddingly, Lewes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -112,725 GBP2024-09-30
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 21 - Director → ME
    icon of calendar 2012-08-24 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    ALBOURNE HOUSING LTD - 2017-11-15
    ALBOURNE ESTATES LIMITED - 2013-11-29
    icon of address Shawfield Farm, Chiddingly, Lewes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -709 GBP2023-09-30
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-06-09 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    ALBOURNE DEVELOPMENTS LIMITED - 2007-02-01
    RED LION 50 LIMITED - 2005-08-18
    ALBOURNE PROPERTY PUBLIC LIMITED COMPANY - 2016-09-19
    icon of address Shawfield Farm, Chiddingly, Lewes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,753 GBP2024-09-30
    Officer
    icon of calendar 2005-08-12 ~ now
    IIF 22 - Director → ME
    icon of calendar 2005-08-12 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Shawfield Farm Chiddingly, Lewes, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,528 GBP2025-03-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-10-07 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Old Manse St. Peters Street, Duxford, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address The Old Manse 29 St. Peters Street, Duxford, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Shawfield Farm, Chiddingly, Lewes, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,349 GBP2024-06-30
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 2011-09-20 ~ now
    IIF 7 - Secretary → ME
Ceased 10
  • 1
    CHARMAURA PROPERTY MANAGEMENT LIMITED - 2001-03-30
    icon of address Osborne House, Portland Road, Hythe, England
    Active Corporate (7 parents)
    Equity (Company account)
    209 GBP2024-03-31
    Officer
    icon of calendar 2002-11-27 ~ 2004-01-10
    IIF 11 - Secretary → ME
  • 2
    icon of address 2nf Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2017-08-03
    IIF 32 - Director → ME
    icon of calendar 2004-04-08 ~ 2017-08-03
    IIF 6 - Secretary → ME
  • 3
    icon of address 15 Atholl Crescent, Edinburgh
    RECEIVERSHIP Corporate
    Officer
    icon of calendar 2000-03-30 ~ 2002-04-16
    IIF 28 - Director → ME
  • 4
    GEMINI ESTATES (GUILDFORD) LIMITED - 2003-04-13
    icon of address 61 High Street, Cranbrook, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2006-10-10
    IIF 9 - Secretary → ME
  • 5
    WYNCOTE HOMES LTD - 2000-03-15
    WYNCOTE (CHICHESTER) LIMITED - 1998-02-24
    icon of address Bank Chambers, 61 High Street, Cranbrook, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2006-10-10
    IIF 8 - Secretary → ME
  • 6
    ENFRANCHISE 193 LIMITED - 1995-10-27
    WYNCOTE KINGSGATE LIMITED - 2001-01-24
    NCP CRAWLEY LIMITED - 2003-11-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-29 ~ 2000-03-08
    IIF 29 - Director → ME
  • 7
    RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED - 2005-12-13
    ALBOURNE GENERAL PARTNER LTD - 2015-04-14
    ALBOURNE ESTATES GENERAL PARTNER LTD - 2006-01-03
    SHELFCO (NO. 3071) LIMITED - 2005-06-17
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2017-08-03
    IIF 31 - Director → ME
    icon of calendar 2005-09-30 ~ 2017-08-03
    IIF 14 - Secretary → ME
  • 8
    ALBOURNE NOMINEE LTD - 2015-04-14
    RETAIL DEVELOPMENT PARTNERSHIP NOMINEE LIMITED - 2005-12-13
    SHELFCO (NO. 3091) LIMITED - 2005-07-18
    ALBOURNE ESTATES NOMINEE LTD - 2005-12-29
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2017-08-03
    IIF 30 - Director → ME
    icon of calendar 2005-09-30 ~ 2017-08-03
    IIF 15 - Secretary → ME
  • 9
    ASSETDEAL PUBLIC LIMITED COMPANY - 1988-08-23
    WYNCOTE REGENCY HOMES PLC - 1989-12-29
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2003-05-31
    IIF 17 - Director → ME
    icon of calendar 2002-08-01 ~ 2002-10-01
    IIF 10 - Secretary → ME
  • 10
    WYNCOTE DEVELOPMENTS PLC - 1989-12-29
    PAZBOURNE LIMITED - 1979-12-31
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2003-05-31
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.