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 Colwell

    Related profiles found in government register
  • Mr Richard Colwell
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 1
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 2
  • Mr Richard Anthony Colwell
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Colwell, Richard Anthony
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Colwell, Richard Anthony
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 31
    • 47 Mardley Hill, Oaklands, Welwyn, Herts, AL6 0TT

      IIF 32
  • Colwell, Richard Anthony
    British finance director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Colwell, Richard Anthony
    British financial director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Mardley Hill, Oaklands, Welwyn, Hertfordshire, AL6 0TT

      IIF 38 IIF 39
  • Colwell, Richard
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 40
  • Colwell, Richard
    British finance director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 41
  • Mr Richard Anthony Colwell
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 42
  • Colwell, Richard Anthony
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 43
  • Colwell, Richard Anthony
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 44
  • Colwell, Richard Anthony
    British

    Registered addresses and corresponding companies
    • 47 Mardley Hill, Oaklands, Welwyn, Hertfordshire, AL6 0TT

      IIF 45
  • Colwell, Richard Anthony
    British finance director

    Registered addresses and corresponding companies
    • 47 Mardley Hill, Oaklands, Welwyn, Hertfordshire, AL6 0TT

      IIF 46
  • Colwell, Richard Anthony
    British financial director

    Registered addresses and corresponding companies
    • 47 Mardley Hill, Oaklands, Welwyn, Hertfordshire, AL6 0TT

      IIF 47
  • Colwell, Richard Anthony

    Registered addresses and corresponding companies
    • 47 Mardley Hill, Oaklands, Welwyn, Herts, AL6 OTT

      IIF 48
child relation
Offspring entities and appointments 28
  • 1
    ALPHA PULSE LTD
    16786710
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    BLOOMFIELD RACING LTD
    14752839
    6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    C.M.R. CHEMICAL SERVICES LIMITED
    01748058
    A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2005-12-15 ~ 2007-05-09
    IIF 36 - Director → ME
  • 4
    CUBED CAPITAL MANAGEMENT LIMITED
    - now 12453373
    CUBED CAPITAL MANAGEMENT LTD
    - 2023-03-20 12453373
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2021-02-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CUBED CONSULTANCY LIMITED
    - now 12588130 10391728
    CUBED CONSTRUCTION & PROJECT MANAGEMENT LIMITED
    - 2021-11-08 12588130 14716254... (more)
    MUNNELLY & MUNNELLY BUSINESS ADVISORS LIMITED - 2020-05-07
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2021-10-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    CUBED FACILITY MANAGEMENT & MAINTENANCE LIMITED
    - now 14664966
    CUBED FACILITY MANAGEMENT LIMITED
    - 2023-03-08 14664966
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2023-02-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CUBED GROUP HOLDINGS LIMITED
    13934893
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-02-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CUBED GROUP VISION LIMITED
    - now 13718049
    CUBED GROUP VISION LTD
    - 2023-03-20 13718049
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (4 parents)
    Officer
    2021-11-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 10 - Has significant influence or control OE
  • 9
    CUBED PAYROLL SOLUTIONS LIMITED
    14595330
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2023-01-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    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
  • 10
    CUBED RACING LIMITED
    - now 12587637
    CUBED SPV 2 LIMITED
    - 2022-02-24 12587637 10391728
    CUBED'S VISION LIMITED
    - 2021-11-02 12587637
    MUNNELLY & MUNNELLY SPORTS TRADING LIMITED - 2020-05-06
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2021-10-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CUBED STUDIOS LIMITED
    - now 14716254
    CUBED CONSTRUCTION & PROJECT MANAGEMENT LIMITED
    - 2025-03-07 14716254 12588130
    CUBED CONSTRUCTION & PROJECT MANAGEMENT LTD
    - 2023-03-20 14716254 12588130
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (3 parents)
    Officer
    2023-03-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 7 - Has significant influence or control OE
  • 12
    DELMARCO LIMITED
    00467327
    A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (12 parents)
    Officer
    2005-12-15 ~ 2007-05-09
    IIF 33 - Director → ME
  • 13
    DELTA HEED LIMITED
    09272109
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (4 parents)
    Officer
    2025-01-01 ~ now
    IIF 17 - Director → ME
  • 14
    FAIRFIELD HALL MANAGEMENT COMPANY LIMITED
    - now 05083401
    FAIRFIELD HOSPITAL MANAGEMENT COMPANY LIMITED - 2014-06-13
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (43 parents)
    Officer
    2021-12-02 ~ now
    IIF 24 - Director → ME
  • 15
    G.W. CHEMICALS LIMITED
    01384952
    C/o Zenith Hygiene Group, A1 (m) Business Centre, Dixons Hill Road Welham Green, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2005-12-15 ~ 2007-05-09
    IIF 34 - Director → ME
  • 16
    GLENGAR PROPERTIES LTD
    14447571
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 21 - Director → ME
  • 17
    HOLISTIC HEALTH GROUP LIMITED
    - now 11896681
    THE HOLISTIC PET STORE LIMITED
    - 2019-08-16 11896681
    6-7 Waterside Station Road, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2019-03-21 ~ 2023-07-01
    IIF 30 - Director → ME
    Person with significant control
    2019-03-21 ~ 2023-07-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    KITCHENMASTER (G.B.) LIMITED
    - now 01135406
    TUDOR CHEMICALS LIMITED - 1992-03-27
    A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (14 parents)
    Officer
    2005-12-15 ~ 2007-05-09
    IIF 37 - Director → ME
  • 19
    LOTHIUS LTD
    16787055
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    MISSOURI BELLE LIMITED
    15232288
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2023-10-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NICE MANAGEMENT LTD
    17006445
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    PRIVILEGE WEALTH PLC
    09697314
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    2016-09-20 ~ 2018-01-23
    IIF 41 - Director → ME
  • 23
    RUBIKS LIMITED
    - now 13667921
    RUBIKS LTD
    - 2023-03-20 13667921
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2021-10-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    RUBIKS WATERSIDE LTD
    13668218
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 25
    S.B. CHEMICALS LIMITED
    NI015925
    17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (17 parents)
    Officer
    2004-10-06 ~ 2007-06-15
    IIF 32 - Director → ME
    1982-07-01 ~ 2007-06-15
    IIF 48 - Secretary → ME
  • 26
    ZENITH HYGIENE FOOD AND BEVERAGE LIMITED - now
    ZENITH HYGIENE GROUP LIMITED - 2008-12-10
    ZENITH HYGIENE GROUP PLC
    - 2008-11-26 05132069 06707511... (more)
    ZENITH HYGIENE GROUP LIMITED
    - 2004-11-02 05132069 06707511... (more)
    INTERCEDE 1951 LIMITED
    - 2004-08-12 05132069 05166618... (more)
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2004-07-27 ~ 2007-06-06
    IIF 38 - Director → ME
    2004-09-01 ~ 2007-06-06
    IIF 45 - Secretary → ME
  • 27
    ZENITH HYGIENE SYSTEMS (IRELAND) LIMITED
    - now 05166853
    INTERCEDE 1958 LIMITED
    - 2004-08-26 05166853 03130118... (more)
    Zenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2004-08-20 ~ 2007-05-23
    IIF 39 - Director → ME
    2004-08-20 ~ 2007-05-23
    IIF 47 - Secretary → ME
  • 28
    ZENITH HYGIENE SYSTEMS LIMITED
    - now 03199148
    ZENITH CHEMICAL SYSTEMS LIMITED
    - 2004-09-14 03199148
    ZENITH CHEMICALS SYSTEMS LIMITED - 1996-07-01
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (39 parents, 1 offspring)
    Officer
    2003-11-28 ~ 2007-05-09
    IIF 35 - Director → ME
    2003-11-01 ~ 2007-05-09
    IIF 46 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.