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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard John Mears

    Related profiles found in government register
  • Mr Richard John Mears
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 9 Stoatley Rise, Haslemere, Surrey, GU27 1AF, England

      IIF 1
    • 24 Budgenor Lodge, Dodsley Lane, Easebourne, Midhurst, GU29 0AD, United Kingdom

      IIF 2
    • 100, St James Road, Northampton, NN5 5LF

      IIF 3
  • Mears, Richard John
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24 Budgenor Lodge, Dodsley Lane, Easebourne, Midhurst, GU29 0AD, United Kingdom

      IIF 4
  • Mears, Richard John
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Crainwood House, Weydown Road, Haslemere, Surrey, GU27 1DR, England

      IIF 5
  • Mr Richard John Mears
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 9 Stoatley Rise, Haslemere, Surrey, GU27 1AF, United Kingdom

      IIF 6
    • 24 Budgenor Lodge, Dodsley Lane, Easebourne, Midhurst, GU29 0AD, England

      IIF 7 IIF 8
  • Richard John Mears
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ash Court, Engine Lane, Newthorpe, Nottingham, NG16 3RP, United Kingdom

      IIF 9
  • Mr Richard Mears
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Stoatley Rise, Haslemere, GU27 1AF, England

      IIF 10
    • Mulberry House, Stoatley Rise, Haslemere, Surrey, GU27 1AF, England

      IIF 11
  • Mr Richard Mears
    Scottish born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Capledrae Cottage, Cardenden, Lochgelly, KY5 0HQ, Scotland

      IIF 12 IIF 13
  • Mr Richard William Andrew Mears
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2c Deer Park Industrial, Estate Knowle Lane Fair Oak, Eastleigh, Hampshire, SO50 7DZ

      IIF 14 IIF 15
  • Mears, Richard William Andrew
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2c Deer Park Industrial, Estate Knowle Lane Fair Oak, Eastleigh, Hampshire, SO50 7DZ

      IIF 16 IIF 17
    • 62, Rumbridge Street, Totton, Southampton, SO40 9DS, England

      IIF 18
  • Mears, Richard John
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Wharf Road, Chelmsford, Essex, CM2 6LU, Uk

      IIF 19 IIF 20 IIF 21
    • Mulberry House, 9 Stoatley Rise, Haslemere, GU27 1AF, England

      IIF 23
    • Mulberry House, 9 Stoatley Rise, Haslemere, Surrey, GU27 1AF, England

      IIF 24
    • 24 Budgenor Lodge, Dodsley Lane, Easebourne, Midhurst, GU29 0AD, United Kingdom

      IIF 25
  • Mears, Richard John
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 15-20, Branxholme Industrial Estate, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4EA, England

      IIF 26
    • Mulberry House, 9 Stoatley Rise, Haslemere, Surrey, GU27 1AF, England

      IIF 27
    • Mulberry House, 9 Stoatley Rise, Haslemere, Surrey, GU27 1AF, United Kingdom

      IIF 28
    • Mulberry House, Stoatley Rise, Haslemere, Surrey, GU27 1AF, England

      IIF 29
  • Mears, Richard John
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 30
    • 3 Ash Court, Engine Lane, Newthorpe, Nottingham, Nottinghamshire, NG16 3RP, United Kingdom

      IIF 31
  • Mears, Richard John
    British managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Norris Road, Upper Arncott, Bicester, Oxfordshire, OX25 1NZ, United Kingdom

      IIF 32
  • Mears, Richard
    British born in December 1964

    Registered addresses and corresponding companies
    • 1 Tanfield Drive, Longmeadows, Burley In Wharfdale, West Yorkshire, LS29 7RT

      IIF 33
  • Mears, Richard
    British managing director born in December 1964

    Registered addresses and corresponding companies
    • 1 Tanfield Drive, Longmeadows, Burley In Wharfdale, West Yorkshire, LS29 7RT

      IIF 34
  • Mears, Richard
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Stoatley Rise, Haslemere, GU27 1AF, England

      IIF 35
    • Mulberry House, Stoatley Rise, Haslemere, Surrey, GU27 1AF, England

      IIF 36
    • 24 Budgenor Lodge, Dodsley Lane, Midhurst, GU29 OAD, United Kingdom

      IIF 37
  • Mears, Richard
    Scottish born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Capledrae Cottage, Cardenden, Lochgelly, KY5 0HQ, Scotland

      IIF 38 IIF 39
  • Mears, Richard William Andrew
    British

    Registered addresses and corresponding companies
    • Unit 2c Deer Park Industrial, Estate Knowle Lane Fair Oak, Eastleigh, Hampshire, SO50 7DZ

      IIF 40
  • Mears, Richard William Andrew
    British director

    Registered addresses and corresponding companies
    • Unit 2c Deer Park Industrial, Estate Knowle Lane Fair Oak, Eastleigh, Hampshire, SO50 7DZ

      IIF 41
child relation
Offspring entities and appointments 24
  • 1
    4YOUBYYOU LTD
    09812023
    Mulberry House, 9 Stoatley Rise, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    BEAUTY DNA LIMITED
    07835881
    Mulberry House, 9 Stoatley Rise, Haslemere, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-11-04 ~ 2025-10-30
    IIF 24 - Director → ME
    2025-11-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    BEAUTYSOURCE INTERNATIONAL LTD
    11316624
    22 Wycome End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-18 ~ 2018-09-10
    IIF 28 - Director → ME
    Person with significant control
    2018-04-18 ~ 2018-09-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BEST KEPT BEAUTY SECRET LIMITED
    08196263
    4 Norris Road, Upper Arncott, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-30 ~ dissolved
    IIF 32 - Director → ME
  • 5
    BREATHE HAPPY LIMITED
    12574875
    Mulberry House, Stoatley Rise, Haslemere, England
    Active Corporate (2 parents)
    Officer
    2020-04-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-04-28 ~ 2021-03-03
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    CULT 51 LTD
    08494756
    4385, 08494756 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2013-04-18 ~ 2025-10-30
    IIF 23 - Director → ME
    2025-11-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    DEVINITI LTD
    12391300
    Mulberry House, Stoatley Rise, Haslemere, Surrey, England
    Active Corporate (1 parent)
    Officer
    2020-01-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-01-08 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    FREE FROM (BRANDS) LIMITED
    08049508
    1-3 Manor Road, Chatham, Kent
    Dissolved Corporate (5 parents)
    Officer
    2012-04-27 ~ 2015-06-02
    IIF 30 - Director → ME
  • 9
    HARMER PERSONAL CARE LIMITED
    - now 02773233
    BROOMCO (632) LIMITED - 1993-05-05
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2001-11-01 ~ 2005-09-02
    IIF 34 - Director → ME
  • 10
    ICONIC BEAUTY LONDON LIMITED
    09450129
    22 St John Street, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-20 ~ 2015-11-30
    IIF 5 - Director → ME
  • 11
    INSTANT EFFECTS LTD
    09772541
    100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    MBM HEALTHCARE FIFE LTD
    SC657482
    Capledrae Cottage, Cardenden, Lochgelly, Scotland
    Active Corporate (2 parents)
    Officer
    2020-11-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 13
    MBM HEALTHCARE WALES LTD
    SC881733
    Capledrae Cottage, Cardenden, Lochgelly, Scotland
    Active Corporate (2 parents)
    Officer
    2026-03-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 14
    MIE SKINCARE LTD
    14322923
    24 Budgenor Lodge Dodsley Lane, Easebourne, Midhurst, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 15
    ORE-AN LIMITED
    - now 02563762
    RELAYCHANCE LIMITED - 1991-03-15
    93 Queen Street, Sheffield
    Dissolved Corporate (10 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 33 - Director → ME
  • 16
    ORE.AN BEAUTY LIMITED
    06041722
    15-20 Branxholme Industrial Estate, Bailiff Bridge, Brighouse, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 20 - Director → ME
  • 17
    OREAN PERSONAL CARE LIMITED
    - now 06723673
    EXTRA HIGH LIMITED
    - 2008-11-20 06723673
    Unit E1 Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire
    Active Corporate (9 parents)
    Officer
    2008-11-20 ~ 2010-09-21
    IIF 26 - Director → ME
  • 18
    SOUTH WESTERN HOUSE RTM COMPANY LIMITED
    07804776
    62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (31 parents)
    Officer
    2022-09-06 ~ now
    IIF 18 - Director → ME
  • 19
    THERAPI BEAUTY LIMITED
    06455273
    Units 15-20 Branxholme Ind Est, Baliff Bridge, Brighouse, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-12-17 ~ dissolved
    IIF 22 - Director → ME
  • 20
    THERAPI LIMITED
    06454316
    Units 15 - 20 Branxholme Ind Est, Bailiff Bridge, Brighouse, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-12-14 ~ dissolved
    IIF 21 - Director → ME
  • 21
    VQD LIMITED
    15135873
    The Old Stables Newlands Road, Riddings, Alfreton, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-09-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    WESSEX FABRICATIONS (HOLDINGS) LIMITED
    05746082
    Unit 2c Deer Park Industrial, Estate Knowle Lane Fair Oak, Eastleigh, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2006-03-16 ~ now
    IIF 16 - Director → ME
    2006-03-16 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    WESSEX FABRICATIONS LIMITED
    - now 02213017
    SARUMTOWN LIMITED - 1988-05-24
    Unit 2c Deer Park Industrial, Estate Knowle Lane Fair Oak, Eastleigh, Hampshire
    Active Corporate (6 parents)
    Officer
    2000-07-20 ~ now
    IIF 17 - Director → ME
    2005-09-16 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-04-14
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    X-IT HEAD LICE SOLUTIONS LIMITED
    06453831
    Units 15 - 20, Branxholme Industrial Estate, Bailiff Bridge, Brighouse, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-12-14 ~ dissolved
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.