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

Carwithen, Richard Thomas

    Related profiles found in government register
  • Carwithen, Richard Thomas
    British director born in January 1981

    Registered addresses and corresponding companies
    • 66 Tillington Close, Redditch, B98 0NG

      IIF 1 IIF 2
  • Carwithen, Richard Thomas
    British contracts manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 146, Myton Road, Warwick, Warwickshire, CV34 6PR, United Kingdom

      IIF 3
  • Carwithen, Richard Thomas
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 4
    • 17, Boot Piece Lane, Redditch, Worcestershire, B97 6SJ, England

      IIF 5
    • 17, Bootpiece Lane, Brockhill, Redditch, B97 6SJ, United Kingdom

      IIF 6
  • Carwithen, Richard Thomas
    British manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 7
  • Carwithen, Richard Thomas

    Registered addresses and corresponding companies
    • 66 Tillington Close, Redditch, B98 0NG

      IIF 8
  • Carwithen, Richard Thomas
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 9
    • Unit 181, Second Floor, Avenue M, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, United Kingdom

      IIF 10
    • Unit B21a, Holly Farm Business Park, Kenilworth, Warwickshire, CV8 1NP, United Kingdom

      IIF 11
    • C/o Kre Corporate Receovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 12
    • Unit 4, The Oaks, Clews Road, Redditch, Worcestershire, B98 7ST, England

      IIF 13
  • Carwithen, Richard Thomas
    British manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 14
  • Carwithen, Richard Thomas
    British managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Shurnock Barns, Saltway, Astwood Bank, Redditch, Worcestershire, B96 6JT, United Kingdom

      IIF 15
  • Carwithen, Richard

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 16
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 17
  • Carwithen, Richard
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 18
  • Mr Richard Thomas Carwithen
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 19
    • C/o Kre Corporate Receovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 20
    • 17 Boot Piece Lane, Redditch, Worcestershire, B97 6SJ, England

      IIF 21 IIF 22
    • 146, Myton Road, Warwick, Warwickshire, CV34 6PR, United Kingdom

      IIF 23
  • Mr Richard Thomas Carwithen
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 24
  • Richard Thomas Carwithen
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 181, Second Floor, Avenue M, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    FAIRVIEW PROJECTS LIMITED - 2024-10-29
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    276,714 GBP2023-10-31
    Officer
    2022-01-25 ~ now
    IIF 14 - director → ME
  • 2
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    49,023 GBP2023-10-31
    Officer
    2020-08-27 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Unit B21a Holly Farm Business Park, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-08 ~ now
    IIF 11 - director → ME
  • 4
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2009-10-21 ~ now
    IIF 13 - director → ME
  • 5
    121 Livery Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-07-19 ~ dissolved
    IIF 18 - director → ME
    2013-07-19 ~ dissolved
    IIF 17 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    Unit 181 Avenue M, Stoneleigh Park, Kenilworth, Warwickshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-20 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 181 Second Floor, Avenue M, Stoneleigh Park, Kenilworth, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    THE LIQUID GROUP (UK) LTD - 2014-07-08
    121 Livery Street, Birmingham, England
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,572 GBP2016-08-31
    Officer
    2013-08-01 ~ dissolved
    IIF 4 - director → ME
    2013-08-01 ~ dissolved
    IIF 16 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    7 Shurnock Barns, Salt Way, Astwood Bank, Redditch, Worcestershire, England
    Corporate (9 parents)
    Equity (Company account)
    2,493 GBP2024-02-28
    Officer
    2024-02-19 ~ now
    IIF 15 - director → ME
  • 10
    Price Bailey Insolvency & Recovery Llp1, 7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-07-15 ~ dissolved
    IIF 7 - director → ME
  • 11
    26-28 High Street, Studley, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 5 - director → ME
  • 12
    TRADESMEN.LONDON LIMITED - 2017-11-21
    TRADESMEN PROJECTS LIMITED - 2015-05-13
    C/o Kre Corporate Receovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -343,390 GBP2019-03-31
    Officer
    2018-02-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    RSB CONSTRUCTION (MIDLANDS) LTD - 2014-10-07
    R.S. SOLUTIONS (MIDLANDS) LTD - 2013-02-01
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    225 GBP2021-03-31
    Officer
    2007-05-30 ~ 2009-11-04
    IIF 2 - director → ME
    2007-05-30 ~ 2009-11-04
    IIF 8 - secretary → ME
  • 2
    RSB CONSTRUCTION (MIDLANDS) LTD - 2016-05-19
    R.S.B. GROUP (U.K) LIMITED - 2014-10-07
    R.S.B NATIONWIDE LTD - 2013-02-15
    SOUTH BIRMINGHAM DEVELOPMENTS LIMITED - 2008-01-23
    PLV DEVELOPMENTS LIMITED - 2007-03-19
    Sanderling House Springbook Lane, Earlswood, Solihull
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -43,965 GBP2021-03-31
    Officer
    2008-03-10 ~ 2009-11-04
    IIF 1 - director → ME
  • 3
    Price Bailey Insolvency & Recovery Llp1, 7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-25 ~ 2011-10-17
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.