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

Belger, Richard Reinhard

    Related profiles found in government register
  • Belger, Richard Reinhard
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, United Kingdom

      IIF 1
    • icon of address C/o Polyformes Ltd, Cherrycourt Way, Leighton Buzzard, Bedfordshire, LU7 4UH, England

      IIF 2
    • icon of address Polyformes Limited, Cherrycourt Way, Leighton Buzzard, Bedfordshire, LU7 4UH, England

      IIF 3 IIF 4
    • icon of address Shaw Gibbs, 264 Banbury Road, Oxford, OX2 7DY, England

      IIF 5 IIF 6 IIF 7
    • icon of address Units 7-11, Green End Industrial Estate, Gamlingay, Sandy, Bedfordshire, SG19 3LF, England

      IIF 9 IIF 10
  • Belger, Richard Reinhard
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, London Road, Aston Clinton, Buckinghamshire, HP22 5HS

      IIF 11
    • icon of address Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, England

      IIF 12
  • Belger, Richard Reinhard
    British manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Siskin Parkway East, C/o Macfarlane Group Uk, Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE, England

      IIF 13
  • Belger, Richard Reinhard
    British property developer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delamere House, Bakers Lane, Stoke Bruerne, Northamptonshire, NN12 7SF, United Kingdom

      IIF 14
  • Belger, Richard Reinhard
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hw Associates, Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, United Kingdom

      IIF 15
  • Mr Richard Reinhard Belger
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mount, London Road, Aston Clinton, Aylesbury, HP22 5HS, England

      IIF 16
    • icon of address Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ

      IIF 17
    • icon of address Unit K7 Cherrycourt Lane, Cherrycourt Way, Leighton Buzzard, LU7 4UH, England

      IIF 18
    • icon of address Xpe Limited, Unit K7, Cherrycourt Way, Leighton Buzzard, LU7 4UH, England

      IIF 19
    • icon of address Shaw Gibbs, 264 Banbury Road, Oxford, OX2 7DY, England

      IIF 20 IIF 21 IIF 22
    • icon of address Delamere House, Bakers Lane, Stoke Bruerne, Northamptonshire, NN12 7SF, United Kingdom

      IIF 23
  • Mr Richrd Reinhard Belger
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaw Gibbs, 264 Banbury Road, Oxford, OX2 7DY, England

      IIF 24
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Hw Associates, Portmill House, Portmill Lane, Hitchin, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Units 7-11 Green End Industrial Estate, Gamlingay, Sandy, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Units 7-11 Green End Industrial Estate, Gamlingay, Sandy, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Shaw Gibbs, 264 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,711 GBP2024-12-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 21 - Has significant influence or controlOE
  • 5
    HOCKEY EQUIPMENT LIMITED - 2011-09-06
    icon of address Polyformes Limited, Cherrycourt Way, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    113,380 GBP2015-03-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 4 - Director → ME
  • 6
    THE STRATEGIC PLANNING TOOLKIT COMPANY LIMITED - 1999-08-04
    FLUXMANS LIMITED - 1999-07-20
    HARRIS WALTERS LTD - 2007-04-03
    icon of address Shaw Gibbs, 264 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -207,330 GBP2024-12-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 20 - Has significant influence or controlOE
  • 7
    MAWLAW 554 LIMITED - 2001-07-30
    ARRANDCO PRODUCTS LIMITED - 2019-04-01
    icon of address Shaw Gibbs, 264 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,062 GBP2024-12-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address C/o Polyformes Ltd, Cherrycourt Way, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -153,959 GBP2015-03-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 2 - Director → ME
  • 9
    WILFORD POLYFORMES LIMITED - 1988-05-09
    icon of address Siskin Parkway East C/o Macfarlane Group Uk, Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-10-03 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Delamere House, Bakers Lane, Stoke Bruerne, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,130,087 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    PSP (UK) LIMITED - 2016-04-29
    PRODUCT SUPPORT PACKAGING LIMITED - 2006-12-20
    icon of address C/o Hw Associates Portmill House, Portmill Lane, Hitchin, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 11 - Director → ME
  • 12
    BDEB LIMITED - 2022-02-25
    WISDOM IN PRACTICE LIMITED - 2022-02-25
    icon of address Shaw Gibbs, 264 Banbury Road, Oxford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    162,584 GBP2024-12-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 24 - Has significant influence or controlOE
  • 13
    icon of address Polyformes Limited, Cherrycourt Way, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Hw Associates, Portmill House, Portmill Lane, Hitchin, Hertfordshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    16,106,245 GBP2024-12-31
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Hw Associates Portmill House, Portmill Lane, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 15 - Director → ME
Ceased 3
  • 1
    icon of address 246 Banbury Rd Banbury Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -913 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-11-14 ~ 2022-11-14
    IIF 19 - Has significant influence or control OE
  • 2
    icon of address Shaw Gibbs, 264 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,711 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-23 ~ 2022-11-23
    IIF 18 - Has significant influence or control OE
  • 3
    BDEB LIMITED - 2022-02-25
    WISDOM IN PRACTICE LIMITED - 2022-02-25
    icon of address Shaw Gibbs, 264 Banbury Road, Oxford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    162,584 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-01-17
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE

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.