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

Vasquez Quijada, Ricardo Emilio

    Related profiles found in government register
  • Vasquez Quijada, Ricardo Emilio
    Panamanian business management born in January 1971

    Resident in Panama

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

      IIF 1
  • Vasquez Quijada, Ricardo Emilio
    Panamanian businessman born in January 1971

    Resident in Panama

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

      IIF 2
  • Vasquez Quijada, Ricardo Emilio
    Panamanian company administration born in January 1971

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address Los Andes No. 2, Sector C Casa 110, Panama, Republic Of Panama

      IIF 3
  • Vasquez Quijada, Ricardo Emilio
    Panamanian company director born in January 1971

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 5
  • Vasquez Quijada, Ricardo Emilio
    Panamanian consultant born in January 1971

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 15 Schoolhouse Yard, Bloomfield Road, London, England, SE18 7JD, United Kingdom

      IIF 6
    • icon of address 180, Tolmers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4JP, United Kingdom

      IIF 7
  • Vasquez Quijada, Ricardo Emilio
    Panamanian corporate management born in January 1971

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 404 Albany Hse, 324/326 Regent St, London, W1B 3HH

      IIF 8
  • Vasquez Quijada, Ricardo Emilio
    Panamanian director born in January 1971

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 9
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 10
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 12
    • icon of address 47, Bury New Road, Prestwich, Manchester, M25 9JY

      IIF 13
    • icon of address Sector C, House 110, Los Andes 2, Panama City, Panama

      IIF 14
  • Vasquez Quijada, Ricardo Emilio
    Panamanian manager born in January 1971

    Resident in Panama

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

      IIF 15
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 16
  • Vasquez Quijada, Ricardo Emilio
    Panamanian managing director born in March 1989

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 13, John Prince's Street, London, W1G 0JR

      IIF 17
  • Vasquez, Ricardo Emilio
    Panamanian merchant born in January 1971

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address Los Andes N.2, Sector 10, Panama City, Casa 110, Panama

      IIF 18
  • Vasquez Quijada, Ricardo Emilio, Mr.
    born in January 1971

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 19
  • Vasquez, Ricardo
    Panamanian manager born in January 1971

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address The Great House, 1 St Peter Street, Tiverton, Devon, EX16 6NY

      IIF 20
  • Vasquez, Ricardo, Mr.
    Panamanian director born in January 1971

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Great Bookham, Surrey, KT23 3PB, England

      IIF 21
    • icon of address 33-20, Krisjana Valdemara Street, Riga, Latvia

      IIF 22
  • Vasquez, Ricardo
    Panamanian bank clerk born in January 1971

    Registered addresses and corresponding companies
  • Vasquez, Ricardo
    Panamanian private employee born in January 1971

    Registered addresses and corresponding companies
    • icon of address Las Colinas De Cerro Batea, Calle Principal, 55-2484 Paitilla, Panama

      IIF 29
  • Yasquez, Ricardo
    Panamanian private employee born in January 1971

    Registered addresses and corresponding companies
    • icon of address 534 Las Colinas Cerro Batea, Calle Principal, Panama, FOREIGN, Republic Of Panama

      IIF 30
  • Mr Ricardo Vasquez
    Panamanian born in January 1971

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address Global Bank Tower, 18th Floor, Office 1801, 50th Avenue, Panama City, Panama

      IIF 31
  • Mr. Ricardo Vasquez
    Panamanian born in January 1971

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Great Bookham, Surrey, KT23 3PB, England

      IIF 32
  • Ricardo Vasquez
    Panamanian born in January 1971

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 50th Street, Global Bank Tower, 18th Floor, Suite 1801, Panama City, Panama

      IIF 33
  • Vasquez, Ricardo, Mr.
    born in January 1971

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 33-20, Krisjana Valdemara Street, Riga, Latvia

      IIF 34
  • Vasquez, Ricardo
    Panamanian

    Registered addresses and corresponding companies
    • icon of address Las Colinas De Cerro Batea, Calle Principal, 55-2484 Paitilla, Panama

      IIF 35
  • Vasquez, Ricardo
    Panamanian private employee

    Registered addresses and corresponding companies
    • icon of address Las Colinas De Cerro Batea, Calle Principal, 55-2484 Paitilla, Panama

      IIF 36 IIF 37
  • Ricardo Emilio Vasquez Quijada
    Panamanian born in January 1971

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 2, Los Andres, Sector C, San Miguelito, Panama, Panama

      IIF 38
  • Mr Ricard Emilio Vasquez Quijada
    Panamanian born in January 1971

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 97, Judd Street, London, WC1H 9JG

      IIF 39
  • Mr Ricardo Emilio Vasquez Quijada
    Panamanian born in January 1971

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 41
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42 IIF 43
  • Mr Ramon Ricardo Franco Vasquez
    Panamanian born in August 1953

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 44
  • Vasquez, Ricardo
    born in January 1971

    Registered addresses and corresponding companies
  • Vasquez, Ricardo

    Registered addresses and corresponding companies
    • icon of address Las Colinas De Cerro Batea, Calle Principal, 55-2484 Paitilla, Panama

      IIF 50
    • icon of address El Chorrillo, Calle 28, Edificio Ortencia No. 5, Edificio Ortencia

      IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 13 John Prince's Street, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,907 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 38 - Has significant influence or controlOE
  • 3
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 1 5 Percy Street, Fitzrovia, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -636 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -84,827 GBP2022-10-31
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 9
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    103,157 GBP2020-12-31
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 44 - Has significant influence or controlOE
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,409 GBP2025-07-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address The Chartwell Partnership Ltd, 47 Bury New Road, Prestwich, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    50,400 GBP2022-05-31
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address 4385, 10344641: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 13 John Prince's Street, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,722 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address 97 Judd Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 28
  • 1
    icon of address 4 Beau Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 1999-11-16 ~ 2005-11-16
    IIF 23 - Director → ME
  • 2
    icon of address C/o Polaris Chartered Certified Accountants Queensmead Road, Loudwater, Loudwater, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,256 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2005-06-20
    IIF 29 - Director → ME
  • 3
    icon of address 3 The Coach House, 24 Station Road, Shirehampton, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-03 ~ 2008-12-18
    IIF 26 - Director → ME
  • 4
    icon of address 8 Dukes Head Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72,232 GBP2022-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2021-12-10
    IIF 6 - Director → ME
  • 5
    icon of address 3rd Floor 207, Regent Street, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2006-09-25 ~ 2011-05-12
    IIF 3 - Director → ME
  • 6
    icon of address The Great House, 1 St Peter Street, Tiverton, Devon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,764 GBP2016-12-31
    Officer
    icon of calendar 2014-05-22 ~ 2016-05-03
    IIF 20 - Director → ME
  • 7
    icon of address 3 The Coach House, 24 Station Road, Shirehampton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-28 ~ 2003-07-01
    IIF 28 - Director → ME
  • 8
    icon of address Audit House 260 Field End Road, Eastcote, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2004-12-02
    IIF 36 - Secretary → ME
  • 9
    icon of address 2 Bedford Terrace, North Shields, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2003-12-30 ~ 2007-02-06
    IIF 50 - Secretary → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ 2022-06-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-06-29
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    icon of address Audit House, 260 Field End Road, Eastcote, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2006-01-01
    IIF 30 - Director → ME
  • 12
    ATRAMCO ENTERPRISES LIMITED - 2009-07-08
    icon of address 3 Station Road, Shirehampton, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2001-07-12 ~ 2005-07-12
    IIF 24 - Director → ME
  • 13
    icon of address 3rd Floor 207, Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2011-05-30
    IIF 8 - Director → ME
  • 14
    icon of address 1 Straits Parade, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2010-01-15
    IIF 49 - LLP Designated Member → ME
  • 15
    icon of address 57 St Marks Way, Laygate, South Shields
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2009-12-01
    IIF 46 - LLP Designated Member → ME
  • 16
    icon of address 180 Tolmers Road, Cuffley, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,629 GBP2022-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2024-08-05
    IIF 7 - Director → ME
  • 17
    icon of address 2 Bedford Terrace, North Shields, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2005-09-12 ~ 2006-09-04
    IIF 51 - Secretary → ME
  • 18
    icon of address 57 St. Marks Way, Laygate, South Shields
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2010-05-28
    IIF 48 - LLP Designated Member → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,412 GBP2016-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2016-10-31
    IIF 22 - Director → ME
  • 20
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2010-06-23
    IIF 47 - LLP Designated Member → ME
  • 21
    icon of address 3 The Coach House, 24 Station Road Shirehampton, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-30 ~ 2005-09-01
    IIF 27 - Director → ME
  • 22
    icon of address 3 The Coach House, 24 Station Road, Shirehampton, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,648 GBP2016-12-31
    Officer
    icon of calendar 1999-11-12 ~ 2002-01-01
    IIF 25 - Director → ME
  • 23
    icon of address Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    289,612 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ 2023-02-06
    IIF 17 - Director → ME
  • 24
    icon of address 57 St. Marks Way, Laygate, South Shields
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2009-08-21
    IIF 45 - LLP Designated Member → ME
  • 25
    icon of address Office 3 The Coach House, 24 Station Road, Shirehampton, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2005-06-15 ~ 2006-01-24
    IIF 37 - Secretary → ME
  • 26
    icon of address 4385, Oc384227 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2018-10-17
    IIF 34 - LLP Designated Member → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-18 ~ 2017-11-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-11-09
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 28
    icon of address 2 Bedford Terrace, North Shields, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2004-02-16 ~ 2006-03-08
    IIF 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.