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

Blake, Richard Michael

    Related profiles found in government register
  • Blake, Richard Michael
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redstacks, Heath Lane, Little Leigh, Northwich, Cheshire, CW8 4RH

      IIF 1 IIF 2
    • icon of address West Leigh, Heath Lane Little Leigh, Northwich, Cheshire, CW8 4RH

      IIF 3
    • icon of address Westleigh, Heath Lane, Little Leigh, Northwich, CW8 4RH, England

      IIF 4
    • icon of address Westleigh, Heath Lane, Little Leigh, Northwich, Cheshire, CW8 4RH, England

      IIF 5
  • Blake, Richard Michael
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westleigh, Heath Lane Little Leigh, Northwich, Cheshire, CW8 4RH

      IIF 6
  • Blake, Richard Michael
    British manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redstacks, Heath Lane, Little Leigh, Northwich, Cheshire, CW8 4RH

      IIF 7 IIF 8
  • Flaye, Richard Michael
    British accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lord Napier Place, Hammersmith, London, W6 9UB

      IIF 9
  • Flaye, Richard Michael
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lord Napier Place, Hammersmith, London, W6 9UB, England

      IIF 10
    • icon of address 2, Lord Napier Place, Hammersmith, London, W6 9UB, United Kingdom

      IIF 11
    • icon of address 2, Lord Napier Place, London, W6 9UB, England

      IIF 12
    • icon of address 2 Lord Napier Place, Lord Napier Place, London, W6 9UB, England

      IIF 13
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 14
  • Flaye, Richard Michael
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flaye, Richard Michael
    British publisher born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, SW15 2SH, United Kingdom

      IIF 25
  • Blake, Richard Michael
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westleigh, Heath Lane, Little Leigh, Northwich, Cheshire, CW8 4RH, England

      IIF 26
  • Blake, Richard Michael
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westleigh House, Heath Lane, Little Leigh, Northwich, CW8 4RH, England

      IIF 27
  • Mr Richard Michael Blake
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Church Street, Frodsham, WA6 6QX, England

      IIF 28
    • icon of address West Leigh, Heath Lane Little Leigh, Northwich, Cheshire, CW8 4RH

      IIF 29
    • icon of address Westleigh, Heath Lane, Little Leigh, Northwich, Cheshire, CW8 4RH

      IIF 30 IIF 31
    • icon of address Westleigh, Heath Lane, Little Leigh, Northwich, Cheshire, CW8 4RH, England

      IIF 32
    • icon of address Westleigh House, Heath Lane, Little Leigh, Northwich, CW8 4RH, England

      IIF 33
  • Mr Richard Michael Flaye
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lord Napier Place, Hammersmith, London, W6 9UB, United Kingdom

      IIF 34 IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, SW15 2SH, United Kingdom

      IIF 37
  • Blake, Richard Michael
    British

    Registered addresses and corresponding companies
    • icon of address Redstacks, Heath Lane, Little Leigh, Northwich, Cheshire, CW8 4RH

      IIF 38 IIF 39
  • Blake, Richard Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Redstacks, Heath Lane, Little Leigh, Northwich, Cheshire, CW8 4RH

      IIF 40
  • Blake, Richard Michael
    British manager

    Registered addresses and corresponding companies
    • icon of address Redstacks, Heath Lane, Little Leigh, Northwich, Cheshire, CW8 4RH

      IIF 41 IIF 42
  • Flaye, Richard Michael
    British director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 45 Effra Road, Wimbledon, London, SW19 8PS

      IIF 43
    • icon of address 9 Shaa Road, East Acton, London, W3 7LN

      IIF 44
    • icon of address The Courtyard, Evelyn Road Chiswick, London, W4 5JL

      IIF 45
  • Flaye, Richard Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Shaa Road, East Acton, London, W3 7LN

      IIF 46
  • Flaye, Richard Michael

    Registered addresses and corresponding companies
    • icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, SW15 2SH, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 10
  • 1
    PEB UK LIMITED - 2020-03-05
    icon of address Westleigh, Heath Lane, Little Leigh, Northwich, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2000-03-09 ~ now
    IIF 7 - Director → ME
    icon of calendar 2000-03-09 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    HOLDLEAD LIMITED - 2000-01-14
    icon of address Westleigh, Heath Lane, Little Leigh, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    839,597 GBP2024-03-31
    Officer
    icon of calendar 1999-12-23 ~ now
    IIF 8 - Director → ME
    icon of calendar 1999-12-23 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address West Leigh, Heath Lane Little Leigh, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 3 - Director → ME
    icon of calendar 1999-03-17 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Westleigh, Heath Lane, Little Leigh, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,957,172 GBP2024-03-31
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 27 - Director → ME
    icon of calendar 2008-11-13 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PAGEANT ONE LIMITED - 2012-11-08
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 57 Church Street, Frodsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Westleigh Heath Lane, Little Leigh, Northwich, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or controlOE
  • 9
    AUTOBODYSHOP 2.0 LIMITED - 2015-03-27
    P.E. BLAKE & SON (UK) LIMITED - 2010-08-23
    icon of address Westleigh, Heath Lane Little Leigh, Northwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 1999-01-29 ~ now
    IIF 38 - Secretary → ME
  • 10
    Company number 06485036
    Non-active corporate
    Officer
    icon of calendar 2008-01-28 ~ now
    IIF 2 - Director → ME
Ceased 20
  • 1
    icon of address 296 King Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2025-06-04
    IIF 19 - Director → ME
  • 2
    PIMCO 2600 LIMITED - 2007-02-20
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-02 ~ 2011-10-14
    IIF 16 - Director → ME
  • 3
    PIMCO 2601 LIMITED - 2007-02-20
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-02 ~ 2011-10-14
    IIF 23 - Director → ME
  • 4
    PINCO 1687 LIMITED - 2001-12-14
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2002-01-15 ~ 2011-10-14
    IIF 21 - Director → ME
  • 5
    PINCO 1693 LIMITED - 2001-12-17
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2011-10-14
    IIF 15 - Director → ME
  • 6
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-30 ~ 2011-10-14
    IIF 9 - Director → ME
  • 7
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2007-04-10 ~ 2022-07-08
    IIF 25 - Director → ME
    icon of calendar 2010-08-11 ~ 2022-07-07
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-07
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INTERNATIONAL CHILD RELIEF LTD - 1995-07-18
    INTERAID LIMITED - 1995-06-23
    INTERNATIONAL CARE AND RELIEF LIMITED - 1996-12-09
    INTERNATIONAL CHRISTIAN RELIEF LIMITED - 1988-02-26
    INTERNATIONAL CARE AND RELIEF - 2007-03-26
    icon of address 33 Creechurch Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-06-29 ~ 2005-07-05
    IIF 45 - Director → ME
  • 9
    CHILWORTH HOLDINGS LIMITED - 2015-06-22
    DEKRA UK LTD - 2020-09-22
    DEKRA GROUP LTD - 2015-12-18
    icon of address Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2011-08-12
    IIF 11 - Director → ME
  • 10
    RYACK LOGISTICS LIMITED - 2006-08-04
    icon of address Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-19 ~ 2006-05-09
    IIF 1 - Director → ME
  • 11
    icon of address 41 Cornmarket Street, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,651 GBP2018-05-31
    Officer
    icon of calendar 2017-06-14 ~ 2019-02-25
    IIF 13 - Director → ME
  • 12
    REDS 10 TRADING LIMITED - 2014-03-20
    icon of address The Metal Box Factory Business Centre, Great Guildford Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    542,895 GBP2024-09-30
    Officer
    icon of calendar 2013-11-21 ~ 2017-10-31
    IIF 10 - Director → ME
  • 13
    icon of address 36 Northwich Road, Weaverham, Northwich, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -77,182 GBP2024-06-30
    Officer
    icon of calendar 2012-07-01 ~ 2015-12-31
    IIF 26 - Director → ME
  • 14
    HUVEAUX PLC - 2010-06-17
    MERIT GROUP PLC - 2025-03-03
    DODS (GROUP) PLC - 2016-05-17
    DODS GROUP PLC - 2021-04-22
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2012-10-19
    IIF 20 - Director → ME
  • 15
    PAGEANT DIGITAL MEDIA LIMITED - 2013-02-15
    icon of address 1 London Wall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2020-02-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    icon of address 11 Fulready Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2021-07-05
    IIF 12 - Director → ME
  • 17
    SIFT GROUP LIMITED - 2009-06-27
    SIFT PLC - 1999-12-17
    icon of address Floor 2 Charlotte Place, Queen Charlotte Street, Bristol, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,448,869 GBP2024-12-31
    Officer
    icon of calendar 2001-09-20 ~ 2004-05-30
    IIF 43 - Director → ME
  • 18
    QBM GROUP LIMITED - 2005-02-10
    CHENVIEW LIMITED - 2000-08-01
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2005-02-04
    IIF 44 - Director → ME
    icon of calendar 2001-06-29 ~ 2002-05-23
    IIF 46 - Secretary → ME
  • 19
    PAGEANT MEDIA HOLDCO LIMITED - 2013-03-11
    PAGEANT MEDIA HOLDINGS LIMITED - 2021-10-05
    icon of address 1 London Wall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2020-02-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    PAGEANT MEDIA LIMITED - 2021-11-10
    icon of address 1 London Wall, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2020-02-10
    IIF 22 - 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.