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

Little, Richard Patrick

    Related profiles found in government register
  • Little, Richard Patrick
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkley House, Hawkley, Hampshire, GU33 6NF, England

      IIF 1
    • icon of address Hawkley House, Hawkley, Hampshire, GU33 6NF

      IIF 2 IIF 3 IIF 4
    • icon of address Hawkley House, Hawkley, Hampshire, GU33 6NF, United Kingdom

      IIF 9
    • icon of address Hawkley House, Hawkley, Liss, Hampshire, GU33 6NF

      IIF 10 IIF 11
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 12
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 13
    • icon of address 241, Brooklands Road, Weybridge, Surrey, KT13 0RH, England

      IIF 14
  • Little, Richard Patrick
    British consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Little, Richard Patrick
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 17
    • icon of address 2, Printer's Yard, 90a The Broadway, London, SW19 1RD, England

      IIF 18
    • icon of address The Harrow Cottage, North Street, Midhurst, West Sussex, GU29 9DJ

      IIF 19
  • Little, Richard Patrick
    British managing director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkley House, Hawkley, Hampshire, GU33 6NF

      IIF 20
  • Little, Richard Patrick
    born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Little, Richard Patrick
    British chairman born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Devonshire Square, London, EC2M 4YE, England

      IIF 22
  • Little, Richard Patrick
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawkley House, Hawkley, Liss, Hampshire, GU33 6NF, England

      IIF 23 IIF 24
    • icon of address Hawkley House, Hawkley, Liss, Hampshire, GU33 6NF, United Kingdom

      IIF 25
  • Little, Richard Patrick
    British investor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 26
    • icon of address 6, Mitre Passage, London, SE10 0ER, England

      IIF 27 IIF 28
  • Mr Richard Patrick Little
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkley House, Hawkley, Hampshire, GU33 6NF, United Kingdom

      IIF 29
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
    • icon of address 81 Rivington Street, London, EC2A 3AY, England

      IIF 31
  • Richard Patrick Little
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkley House, Hawkley, Liss, Hampshire, GU33 6NF, United Kingdom

      IIF 32
  • Little, Richard Patrick
    British

    Registered addresses and corresponding companies
    • icon of address Hawkley House, Hawkley, Hawkley, Hampshire, GU33 6NE, United Kingdom

      IIF 33
  • Mr Richard Patrick Little
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knights Plc, Hq Offices, 58 Nicholas Street, Chester, Cheshire, CH1 2NP, England

      IIF 34
    • icon of address Hawkley House, Hawkley, Liss, GU33 6NF, England

      IIF 35
    • icon of address 2, Printer's Yard, 90a The Broadway, London, SW19 1RD, England

      IIF 36
    • icon of address 6 Hoxton Square, Shoreditch, London, N1 6NU, England

      IIF 37
    • icon of address The City Arc, 89 Worship Street, London, EC2A 2BF

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 53 Walnut Tree Walk, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,476,450 GBP2024-09-30
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 2 Printer's Yard, 90a The Broadway, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,627,903 GBP2024-03-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 36 - Has significant influence or controlOE
  • 3
    icon of address 6th Floor 3 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 10 - Director → ME
  • 4
    04027775 LIMITED - 2012-05-22
    icon of address Hawkley House, Hawkley, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,521 GBP2015-07-31
    Officer
    icon of calendar 2002-07-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-04-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    icon of address Hawkley House, Hawkley, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    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
  • 6
    RP OPPS GP LIMITED - 2021-11-17
    icon of address Hawkley House, Hawkley, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 1 - Director → ME
  • 7
    AVC NEXTGEN: LIMITED - 2015-07-22
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 12 - Director → ME
  • 8
    DIGITAL IDENTITY NET U.K. LIMITED - 2023-05-02
    icon of address Work.life, Core, Brown Street, Manchester, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,504,754 GBP2024-12-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 23 - Director → ME
  • 9
    INFC LIMITED - 2011-05-19
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,518,503 GBP2023-12-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 27 - Director → ME
  • 10
    URSA FINANCE LTD - 2019-06-20
    icon of address Knights Plc Hq Offices, 58 Nicholas Street, Chester, Cheshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,372,768 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Hawkley House, Hawkley, Liss, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 3rd Floor Pannell House, Park Street, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 26 - Director → ME
Ceased 17
  • 1
    MERCATOR SOFTWARE LIMITED - 2003-09-17
    TSI SOFTWARE LIMITED - 2000-01-17
    BRAID SYSTEMS LIMITED - 1999-07-07
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-03-14
    IIF 2 - Director → ME
  • 2
    AZUR GROUP HOLDINGS LIMITED - 2021-03-09
    AZURU GROUP HOLDINGS LIMITED - 2016-09-14
    AZURU GROUP LIMITED - 2016-09-14
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ 2022-10-25
    IIF 17 - Director → ME
  • 3
    CRUNCHSQUAD LIMITED - 1986-08-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-03-05
    IIF 20 - Director → ME
  • 4
    EVERYTHING M2M LTD - 2011-12-21
    icon of address The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-20 ~ 2023-03-06
    IIF 22 - Director → ME
  • 5
    CODED SYSTEMS LIMITED - 2006-10-31
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2017-08-18
    IIF 16 - Director → ME
  • 6
    ENGIE EV SOLUTIONS LIMITED - 2022-04-04
    CHARGEPOINT SERVICES LIMITED - 2019-11-07
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -993,743 GBP2018-09-30
    Officer
    icon of calendar 2010-04-30 ~ 2019-06-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    IIF 38 - Right to appoint or remove directors OE
  • 7
    RULE FINANCIAL LIMITED - 2015-01-02
    icon of address 6th Floor 7 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2014-06-26
    IIF 3 - Director → ME
  • 8
    GREEN HAT CONSULTING LIMITED - 2008-08-21
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2012-01-10
    IIF 6 - Director → ME
  • 9
    04027775 LIMITED - 2012-05-22
    icon of address Hawkley House, Hawkley, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,521 GBP2015-07-31
    Officer
    icon of calendar 2000-07-06 ~ 2001-04-20
    IIF 8 - Director → ME
  • 10
    LENDINGBLOCK LIMITED - 2019-05-22
    icon of address 81 Rivington Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-04-12
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BLENDINGLOCK LIMITED - 2019-08-23
    icon of address 6 Hoxton Square, Shoreditch, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-30 ~ 2022-01-10
    IIF 37 - Has significant influence or control OE
  • 12
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2008-03-01
    IIF 15 - Director → ME
  • 13
    INFC LIMITED - 2011-05-19
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,518,503 GBP2023-12-31
    Officer
    icon of calendar 2023-09-22 ~ 2024-03-27
    IIF 28 - Director → ME
  • 14
    OVO PROPERTY SERVICES LIMITED - 2012-05-08
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    867,821 GBP2024-09-30
    Officer
    icon of calendar 2009-09-24 ~ 2019-07-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2019-07-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    icon of address Greens Court, West Street, Midhurst, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -448,029 GBP2024-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2021-05-05
    IIF 19 - Director → ME
  • 16
    TW SHELFCO 4988 LIMITED - 2018-01-11
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2023-09-27
    IIF 13 - Director → ME
  • 17
    TRANSVERSAL (TRADING) LIMITED - 2000-11-14
    TRANSVERSAL LIMITED - 2000-09-11
    icon of address 241 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2019-07-25
    IIF 14 - Director → ME
    icon of calendar 2005-03-22 ~ 2017-01-26
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.