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

Jesudason, Charles Richard

    Related profiles found in government register
  • Jesudason, Charles Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Candelan Way, High Legh, Knutsford, Cheshire, WA16 6TP

      IIF 1 IIF 2
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 3
  • Jesudason, Charles Richard

    Registered addresses and corresponding companies
    • icon of address 5, Candelan Way, High Legh, Knutsford, Cheshire, WA16 6TP, England

      IIF 4
  • Jesudason, Charles Richard
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 5 IIF 6
  • Jesudason, Charles Richard
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Candelan Way, High Legh, Knutsford, Cheshire, WA16 6TP, England

      IIF 7
  • Jesudason, Charles Richard
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Candelan Way, High Legh, Knutsford, Cheshire, WA16 6TP

      IIF 8 IIF 9 IIF 10
    • icon of address 5, Candelan Way, High Legh, Knutsford, Cheshire, WA16 6TP, England

      IIF 11 IIF 12
  • Jesudason, Richard

    Registered addresses and corresponding companies
    • icon of address Rhysgog Farm, Berwyn, Llangollen, LL20 8BW, Wales

      IIF 13 IIF 14
  • Jesudason, Richard
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, 8 Fletcher Street, Warrington, Cheshire, WA4 6PY, England

      IIF 15
  • Jesudason, Richard Nikhil
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rhysgog Farm, Berwyn, Llangollen, Denbighshire, LL20 8BW, United Kingdom

      IIF 16
    • icon of address Rhysgog Farm, Berwyn, Llangollen, LL20 8BW, Wales

      IIF 17 IIF 18
  • Jesudason, Richard Nikhil
    British web developer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 19
  • Mr Charles Richard Jesudason
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Candelan Way, High Legh, Knutsford, Cheshire, WA16 6TP, England

      IIF 20
    • icon of address Unit 35, Brookhouse Road, Parkhouse Industrial Estate (west), Newcastle-under-lyme, Staffordshire, ST5 7RU, England

      IIF 21
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 22 IIF 23
  • Mr Richard Jesudason
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 24
    • icon of address Rhysgog Farm, Berwyn, Llangollen, LL20 8BW, Wales

      IIF 25
  • Mr Richard Nikhil Jesudason
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rhysgog Farm, Berwyn, Llangollen, Denbighshire, LL20 8BW, United Kingdom

      IIF 26
    • icon of address Rhysgog Farm, Berwyn, Llangollen, LL20 8BW, Wales

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 35 Brookhouse Road, Parkhouse Industrial Estate (west), Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,783 GBP2024-10-31
    Officer
    icon of calendar 2005-06-08 ~ now
    IIF 5 - Director → ME
    icon of calendar 2005-06-08 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Rhysgog Farm, Berwyn, Llangollen, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-03-20 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    JN 29 CONSULTANCY SERVICES LTD - 2017-09-14
    JN 29 CONSULTING LIMITED - 2018-02-08
    icon of address 5 Candelan Way, High Leigh, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,226 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address St. George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Rhysgog Farm, Berwyn, Llangollen, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-12-10 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address Rhysgog Farm, Berwyn, Llangollen, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    icon of address Unit 35 Brookhouse Road, Parkhouse Industrial Estate (west), Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,783 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-06-09 ~ 2020-04-12
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    EPIC RECYCLING LIMITED - 2013-11-25
    icon of address 47 Deverills Way, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-04-06
    IIF 7 - Director → ME
  • 3
    icon of address Regus House Herons Way, Chester Business Park, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    761,518 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2022-03-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2022-03-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Begbies Traynor, Winslade House Winslade Park Avenue Manor Drive, Exeter, Devon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    614,700 GBP2018-08-31
    Officer
    icon of calendar 1999-03-15 ~ 2019-08-05
    IIF 8 - Director → ME
    icon of calendar 1999-03-15 ~ 2019-08-05
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2019-08-05
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    VOM 92185 LIMITED - 1994-04-21
    JUNCTION 29 TRUCKSTOP LIMITED - 2020-12-06
    icon of address Building A, St. James Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    381,664 GBP2017-08-31
    Officer
    icon of calendar 1994-04-14 ~ 2019-08-05
    IIF 9 - Director → ME
    icon of calendar 1994-04-14 ~ 2019-08-05
    IIF 2 - Secretary → ME
  • 6
    JACKPOT MACHINE RENTALS LIMITED - 2011-09-13
    icon of address 6 Bollington Mill Park Lane, Little Bollington, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,269 GBP2024-12-31
    Officer
    icon of calendar 2010-10-22 ~ 2013-04-09
    IIF 11 - Director → ME
    icon of calendar 2010-10-22 ~ 2011-08-01
    IIF 15 - Director → ME
    icon of calendar 2010-10-22 ~ 2013-04-09
    IIF 4 - Secretary → 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.