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

Frank, Richard Spencer

    Related profiles found in government register
  • Frank, Richard Spencer
    British

    Registered addresses and corresponding companies
    • Summerfield House, Fortune Lane, Elstree, Hertfordshire, WD6 3RY

      IIF 1
  • Frank, Richard Spencer
    British director

    Registered addresses and corresponding companies
    • Summerfield House, Fortune Lane, Elstree, Hertfordshire, WD6 3RY

      IIF 2
  • Frank, Richard Spencer

    Registered addresses and corresponding companies
    • Hill House, 1 Little New Street, London, London, EC4A 3TR

      IIF 3
    • Jubilee House, Merrion Avenue, Stanmore, Middlesex, HA7 4RY, Uk

      IIF 4
  • Frank, Richard Spencer
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Summerfield House, Fortune Lane, Elstree, Borehamwood, Hertforshire, WD6 3RY, England

      IIF 5
    • Sixth Floor, Fora Montacute Yards, 186 Shoreditch High Street, London, E1 6HU, United Kingdom

      IIF 6
  • Frank, Richard Spencer
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 7
  • Frank, Richard Spencer
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Summerfield House, Fortune Lane, Elstree, Borehamwood, Hertfordshire, WD6 3RY, England

      IIF 8
    • 232, Shoreditch High Street, London, E1 6PJ, England

      IIF 9
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 10
    • C/o Gateley Plc Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 11
  • Frank, Richard Spencer
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summerfield House, Barnet Lane (corner Of) Fortune Lane, Elstree, Hertfordshire, WD6 3RY, England

      IIF 12
    • Summerfield House, Fortune Lane, Elstree, Hertfordshire, WD6 3RY, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Vpc Accountants, 104 College Road, Harrow, Greater London, HA1 1BQ, England

      IIF 18
    • Sixth Floor, Fora Montacute Yards, 186 Shoreditch High Street, London, E1 6HU, United Kingdom

      IIF 19
    • 56 Glengall Road, Edgware, Middlesex, HA8 8SX

      IIF 20
  • Frank, Richard Spencer
    British chief executive born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summerfield House, Fortune Lane, Elstree, Hertfordshire, WD6 3RY

      IIF 21 IIF 22
  • Frank, Richard Spencer
    British co director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summerfield House, Fortune Lane, Elstree, Hertfordshire, WD6 3RY

      IIF 23 IIF 24
  • Frank, Richard Spencer
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Frank, Richard Spencer
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summerfield House, Fortune Lane, Elstree, Hertfordshire, WD6 3RY

      IIF 32 IIF 33
  • Frank, Richard Spencer
    British director of companies born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summerfield House, Fortune Lane, Elstree, Borehamwood, Hertfordshire, WD6 3RY, United Kingdom

      IIF 34
  • Frank, Richard Spencer
    British none born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th, Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 35
  • Frank, Richard
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ace Accountancy Ltd, 144 Station Road, Harrow, Middlesex, HA1 2HR, United Kingdom

      IIF 36
  • Mr Richard Spencer Frank
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Summerfield House, Fortune Lane, Elstree, Borehamwood, Hertfordshire, WD6 3RY, England

      IIF 37 IIF 38
    • Summerfield House, Barnet Lane (corner Of) Fortune Lane, Elstree, Hertfordshire, WD6 3RY, England

      IIF 39
    • Summerfield House, Fortune Lane, Elstree, Hertfordshire, WD6 3RY, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 45
    • Sixth Floor, Fora Montacute Yards, 186 Shoreditch High Street, London, E1 6HU, United Kingdom

      IIF 46
  • Mr Richard Frank
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ace Accountancy Ltd, 144 Station Road, Harrow, Middlesex, HA1 2HR, United Kingdom

      IIF 47
  • Mr Richard Spencer Frank
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vpc Accountants, 104 College Road, Harrow, Greater London, HA1 1BQ, England

      IIF 48
    • 56 Glengall Road, Edgware, Middlesex, HA8 8SX

      IIF 49
child relation
Offspring entities and appointments 33
  • 1
    CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE)
    01874886 00292967
    54 Crewys Road, London
    Active Corporate (96 parents)
    Officer
    2012-09-24 ~ 2018-10-15
    IIF 34 - Director → ME
  • 2
    CHARGIT HOLDINGS LIMITED
    10352803
    Astley Grange Farm, Back Lane, East Langton, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -289,525 GBP2024-08-31
    Officer
    2017-02-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-02-11 ~ now
    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
  • 3
    CHARGIT SOLUTIONS LTD
    10345863
    Hillier Hopkins Llp, 45 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-25 ~ 2017-02-07
    IIF 8 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHIP FINANCIAL LTD
    10113174
    Sixth Floor Fora Montacute Yards, 186 Shoreditch High Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,949,061 GBP2022-12-31
    Officer
    2018-05-01 ~ now
    IIF 19 - Director → ME
  • 5
    CHIP FINANCIAL NOMINEES LTD
    13341396
    Sixth Floor Fora Montacute Yards, 186 Shoreditch High Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2021-04-16 ~ 2025-11-25
    IIF 6 - Director → ME
    Person with significant control
    2021-04-16 ~ 2025-11-25
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    CHIP FINANCIAL TRUSTEE LIMITED
    12216395
    232 Shoreditch High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-20 ~ dissolved
    IIF 9 - Director → ME
  • 7
    CHOBHAM ST LIMITED
    - now 08834231
    ELSTREE PROPERTY TRADING LIMITED
    - 2015-09-08 08834231
    Summerfield House, Barnet Lane (corner Of) Fortune Lane, Elstree, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,650 GBP2024-03-31
    Officer
    2014-01-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 8
    DALE ROAD LIMITED
    07869373
    Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    948,999 GBP2024-03-31
    Officer
    2011-12-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DAP 4 LESS LIMITED
    - now 05339873
    DIAL 4 LESS LIMITED
    - 2008-04-19 05339873
    Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2005-01-24 ~ dissolved
    IIF 23 - Director → ME
  • 10
    DAP DATA SERVICES LIMITED
    - now 05490070
    DIAL-A-PHONE DATA SERVICES LIMITED
    - 2008-03-14 05490070
    RPL001 LIMITED
    - 2006-03-03 05490070
    Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2005-06-24 ~ dissolved
    IIF 28 - Director → ME
  • 11
    DAP DIRECT LIMITED
    - now 03321167
    DIAL-A-PHONE (DIRECT) LIMITED
    - 2008-03-14 03321167
    Jubilee House, Merrion Avenue, Stanmore, Middlesex, Uk
    Dissolved Corporate (1 parent)
    Officer
    1997-02-19 ~ dissolved
    IIF 26 - Director → ME
  • 12
    DAP EXPRESS LIMITED
    - now 03814662
    MOBILE EXPRESS LIMITED
    - 2008-03-14 03814662
    INHOCO 972 LIMITED
    - 1999-08-10 03814662 02862053... (more)
    Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    1999-07-29 ~ dissolved
    IIF 21 - Director → ME
  • 13
    DAP FOR LESS LIMITED
    - now 05339872
    DIAL FOR LESS LIMITED
    - 2008-04-19 05339872
    Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2005-01-24 ~ dissolved
    IIF 24 - Director → ME
  • 14
    DAP HOLDINGS LIMITED
    - now 02333157
    DIAL-A-PHONE HOLDINGS LIMITED
    - 2008-03-14 02333157
    ROMAN RENTALS 080 LIMITED - 1998-07-13
    Deloitte Llp, Hill House, 1 Little New Street, London
    Dissolved Corporate (8 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 31 - Director → ME
    1999-01-26 ~ dissolved
    IIF 1 - Secretary → ME
  • 15
    DAP INSURANCE SERVICES LIMITED
    - now 05572393
    DIAL-A-PHONE INSURANCE SERVICES LIMITED
    - 2008-03-14 05572393
    INTERCEDE 2074 LIMITED
    - 2005-11-17 05572393 05569426... (more)
    Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    2005-11-17 ~ dissolved
    IIF 25 - Director → ME
    2012-03-09 ~ dissolved
    IIF 4 - Secretary → ME
  • 16
    DAP LOANS LIMITED
    - now 03321166
    DIAL-A-LOAN LIMITED
    - 2008-03-14 03321166
    Jubilee House, Merrion Avenue, Stanmore, Middlesex, Uk
    Dissolved Corporate (1 parent)
    Officer
    1997-02-19 ~ dissolved
    IIF 29 - Director → ME
  • 17
    DAP REVENUES LIMITED
    - now 03080385
    DIAL-A-PHONE LIMITED
    - 2008-02-29 03080385
    Hill House, 1 Little New Street, London, London
    Dissolved Corporate (16 parents)
    Officer
    1995-07-27 ~ dissolved
    IIF 32 - Director → ME
    2012-03-09 ~ dissolved
    IIF 3 - Secretary → ME
  • 18
    DIRECT SOLUTIONS (GB) LIMITED
    - now 04141453
    DIAL-A-PHONE SERVICES LIMITED
    - 2003-11-24 04141453 06508395
    INHOCO 2238 LIMITED
    - 2001-06-04 04141453 04402206... (more)
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (14 parents)
    Officer
    2001-02-08 ~ 2008-02-29
    IIF 22 - Director → ME
  • 19
    F R INVESTMENTS LIMITED
    04042486
    56 Glengall Road, Edgware, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    1,643 GBP2025-03-31
    Officer
    2000-07-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    FORTUNE LANE MANAGEMENT LIMITED
    11614761
    Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-10-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 21
    INPUTROAD LIMITED
    03484871
    Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    1998-01-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 22
    IVYCLIFF LIMITED
    06969952
    Summerfield House, Fortune Lane, Elstree, Herts
    Dissolved Corporate (2 parents)
    Officer
    2009-07-22 ~ dissolved
    IIF 30 - Director → ME
  • 23
    LIFEREST LIMITED
    03495839
    Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    1998-01-28 ~ dissolved
    IIF 33 - Director → ME
  • 24
    OAKHEATH LTD
    - now 09279761
    SUPER CARERS LTD
    - 2020-06-15 09279761
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,026 GBP2020-06-17
    Officer
    2016-09-05 ~ dissolved
    IIF 7 - Director → ME
  • 25
    OAKWILSON LTD
    - now 12187874
    SUPER WORKFORCE LIMITED
    - 2020-05-28 12187874
    C/o Gateley Plc Ship Canal House, 98 King Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2019-09-04 ~ dissolved
    IIF 11 - Director → ME
  • 26
    RFF INVESTMENTS LIMITED
    06751742 06632058
    Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    868,894 GBP2024-03-31
    Officer
    2008-11-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    RFGS INVESTMENTS LIMITED
    15767519
    C/o Vpc Accountants 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 28
    ROAMER LABS LTD
    08716018
    5th Floor, 89 New Bond Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    31,477 GBP2017-03-31
    Officer
    2014-06-17 ~ dissolved
    IIF 35 - Director → ME
  • 29
    RSF INVESTMENTS LIMITED
    06632058 06751742
    Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,690,773 GBP2024-03-31
    Officer
    2008-06-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    RUBY PROJECT LIMITED
    03687393
    Hill House, 1 Little New Street, London
    Dissolved Corporate (14 parents)
    Officer
    1998-12-17 ~ dissolved
    IIF 27 - Director → ME
  • 31
    SNAP IT NOMINEES 2 LIMITED
    14169644 14170256
    C/o Ace Accountancy Ltd 144 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ST ALDATES LIMITED
    07777194
    Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,104,142 GBP2024-03-31
    Officer
    2011-09-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
  • 33
    VIEWROSE LIMITED
    07614423
    Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    170,019 GBP2023-04-01 ~ 2024-03-31
    Officer
    2011-07-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.