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

Hinds, Richard

    Related profiles found in government register
  • Hinds, Richard

    Registered addresses and corresponding companies
  • Hinds, Richard
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hinds, Richard
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Home Farm Cottages, Hall Lane, Bold, Merseyside, WA9 4SJ

      IIF 40 IIF 41
    • C/o Exertis (uk) Ltd, Technology House, Magnesium Way, Hapton, Burnley, Lancashire, BB12 7BF, England

      IIF 42
    • Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 43 IIF 44
  • Hinds, Richard
    British finance director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 45
  • Hinds, Richard John
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40/48, Airport Road West, Sydenham, Belfast, BT3 9ED

      IIF 46
    • 40/48, Airport Road West, Sydenham, Belfast, BT3 9ED, Northern Ireland

      IIF 47
    • Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 48 IIF 49 IIF 50
    • Woodhouse Farm, Austwick, Lancaster, LA2 8BZ, England

      IIF 52
    • George Stephenson House, Toft Green, York, YO1 6JT, England

      IIF 53
  • Hinds, Richard John
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 54 IIF 55 IIF 56
    • Unit H4, Premier Way, Lowfields Business Park, Elland, W Yorks, HX5 9HF

      IIF 57
  • Mr Richard John Hinds
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Woodhouse Farm, Austwick, Lancaster, LA2 8BZ, England

      IIF 58
child relation
Offspring entities and appointments 46
  • 1
    4GADGETS LIMITED
    09591425
    1 Park Row, Leeds, England
    Active Corporate (14 parents)
    Officer
    2021-06-03 ~ 2022-08-19
    IIF 49 - Director → ME
    2017-07-31 ~ 2022-08-19
    IIF 4 - Secretary → ME
  • 2
    ADVENT DATA LTD
    - now 02528663
    MATCHDEAN SERVICES LIMITED - 1990-08-20
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    2019-03-31 ~ 2022-08-19
    IIF 29 - Secretary → ME
  • 3
    AGP DISTRIBUTION LIMITED
    - now 02561301
    A.G. PERIPHERALS LIMITED - 1995-06-12
    STATUSURBAN LIMITED - 1991-02-07
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (20 parents)
    Officer
    2021-08-16 ~ 2022-08-19
    IIF 54 - Director → ME
  • 4
    ASHMEDE LIMITED
    04521404
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (13 parents)
    Officer
    2019-09-01 ~ 2022-08-19
    IIF 18 - Secretary → ME
  • 5
    DIGITAL TOOLBOX LIMITED
    - now 03218706
    ABACUS TECHNOLOGY EUROPE LIMITED - 2000-01-14
    GRADEUP LIMITED - 1996-07-29
    1 Park Row, Leeds, England
    Active Corporate (18 parents)
    Officer
    2016-06-30 ~ 2022-08-19
    IIF 21 - Secretary → ME
  • 6
    EXERTIS (HOLDINGS) LTD
    - now 02379449 11427273... (more)
    RUNSOLE LIMITED - 2014-12-19
    1 Park Row, Leeds, England
    Active Corporate (20 parents, 5 offsprings)
    Officer
    2016-06-30 ~ 2022-08-19
    IIF 24 - Secretary → ME
  • 7
    EXERTIS (UK) LTD
    - now 01511931 01589815
    MICRO P LIMITED - 2014-09-01
    MICRO PERIPHERALS LIMITED - 2012-01-03
    MITRECREST LIMITED - 1981-12-31
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (40 parents, 17 offsprings)
    Officer
    2016-01-01 ~ 2022-08-19
    IIF 45 - Director → ME
    2016-06-30 ~ 2022-08-19
    IIF 15 - Secretary → ME
  • 8
    EXERTIS ADVENT LTD
    - now 07199871
    OYYY DISTRIBUTION LTD - 2013-10-18
    Unit H4 Premier Way, Lowfields Business Park, Elland, W Yorks
    Dissolved Corporate (10 parents)
    Officer
    2021-08-16 ~ 2022-08-19
    IIF 57 - Director → ME
  • 9
    EXERTIS COMPUTER SUPPLIES LTD
    - now 01354638
    LECO COMPUTER SUPPLIES LIMITED
    - 2019-09-06 01354638
    A.B.S. SYSTEMS CONSULTANCY LIMITED - 1984-04-30
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (14 parents)
    Officer
    2019-09-01 ~ 2022-08-19
    IIF 19 - Secretary → ME
  • 10
    EXERTIS GEM LIMITED
    08737604
    1 Park Row, Leeds, England
    Active Corporate (11 parents)
    Officer
    2020-01-31 ~ 2022-08-19
    IIF 25 - Secretary → ME
  • 11
    FONEWIZARD EUROPE LTD
    10498970
    1 Park Row, Leeds, England
    Active Corporate (14 parents)
    Officer
    2021-06-03 ~ 2022-08-19
    IIF 51 - Director → ME
    2017-07-31 ~ 2022-08-19
    IIF 11 - Secretary → ME
  • 12
    GEM DISTRIBUTION LIMITED
    - now 01858771
    CUTEDEAL LIMITED - 1985-04-16
    1 Park Row, Leeds, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2016-06-30 ~ 2022-08-19
    IIF 16 - Secretary → ME
  • 13
    HAMMER CONSOLIDATED HOLDINGS LTD
    - now 05301368
    MEGAFUN LIMITED - 2016-09-11
    Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2016-12-20 ~ 2022-08-19
    IIF 43 - Director → ME
    2016-12-20 ~ 2022-08-19
    IIF 6 - Secretary → ME
  • 14
    HAMMER DISTRIBUTION LIMITED - now
    EXERTIS HAMMER LIMITED
    - 2026-02-25 02640532
    EXERTIS HAMMER PLC
    - 2019-04-01 02640532
    HAMMER PLC
    - 2019-04-01 02640532
    HAMMER LIMITED - 2005-08-31
    HAMMER PLC - 2005-02-09
    HAMMER DISTRIBUTION LIMITED - 2000-01-13
    Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (29 parents)
    Officer
    2016-12-20 ~ 2022-08-19
    IIF 38 - Director → ME
    2016-12-20 ~ 2022-08-19
    IIF 12 - Secretary → ME
  • 15
    HAMMER GROUP LIMITED
    - now 03829646
    BLAKEDEW 181 LIMITED - 2000-02-28
    Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2016-12-20 ~ 2022-08-19
    IIF 44 - Director → ME
    2016-12-20 ~ 2022-08-19
    IIF 10 - Secretary → ME
  • 16
    HYPERTEC LIMITED
    - now 03258927
    GAC NO. 60 LIMITED - 1997-03-14
    Unit E Aerial Business Park, Lambourn Woodlands, Hungerford, Berkshire, England
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2018-02-28 ~ 2022-08-19
    IIF 31 - Secretary → ME
  • 17
    JANSON COMPUTERS LIMITED
    - now 02157638
    JANSON COMPUTERS PLC
    - 2019-04-01 02157638
    1 Park Row, Leeds, England
    Active Corporate (35 parents, 3 offsprings)
    Officer
    2016-06-30 ~ 2022-08-19
    IIF 5 - Secretary → ME
  • 18
    JANSON TECHNOLOGY LIMITED
    - now 02888011
    MACONOMY (UK) LIMITED - 1995-10-11
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (18 parents)
    Officer
    2016-06-30 ~ 2022-08-19
    IIF 8 - Secretary → ME
  • 19
    JUST LAMPS LIMITED
    10958897 04466712
    1 Park Row, Leeds, England
    Active Corporate (11 parents)
    Officer
    2019-05-31 ~ 2022-08-19
    IIF 32 - Director → ME
    2019-05-31 ~ 2022-08-19
    IIF 1 - Secretary → ME
  • 20
    KONDOR BIDCO LIMITED
    08881850 08880019
    1 Park Row, Leeds, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2018-05-15 ~ 2022-08-19
    IIF 35 - Director → ME
  • 21
    KONDOR HOLDCO LIMITED
    08878107
    1 Park Row, Leeds, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2018-05-15 ~ 2022-08-19
    IIF 36 - Director → ME
  • 22
    KONDOR LIMITED
    - now 03948290 02942709
    MIDDLESERIES LIMITED - 2000-05-31
    1 Park Row, Leeds, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2018-05-15 ~ 2022-08-19
    IIF 34 - Director → ME
  • 23
    KONDOR MIDCO LIMITED
    08880019 08881850
    1 Park Row, Leeds, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2018-05-15 ~ 2022-08-19
    IIF 39 - Director → ME
  • 24
    MALLEUS LIMITED
    07763201
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (9 parents)
    Officer
    2016-12-20 ~ 2022-08-19
    IIF 7 - Secretary → ME
  • 25
    MICRO P LTD
    - now 01589815 01827924... (more)
    EXERTIS (UK) LTD - 2014-09-01
    LINX AUDIO VISUAL LTD - 2014-07-23
    MICRO PERIPHERALS IMPORTS LIMITED - 2007-03-03
    FACTS LIMITED - 1983-04-06
    MICRO 8 LIMITED - 1982-03-15
    1 Park Row, Leeds, England
    Active Corporate (15 parents)
    Officer
    2020-01-31 ~ 2022-08-19
    IIF 17 - Secretary → ME
  • 26
    MICRO P MOBILE LIMITED
    - now 06493266
    ALTIMATE SOLUTIONS LIMITED - 2012-03-20
    DISTRILOGIE LIMITED - 2010-09-08
    FLEETNESS 583 LIMITED - 2008-06-05
    1 Park Row, Leeds, England
    Active Corporate (12 parents)
    Officer
    2020-01-31 ~ 2022-08-19
    IIF 13 - Secretary → ME
  • 27
    MICRO PERIPHERALS LTD
    - now 02305910 01511931
    MICRO P LIMITED - 2012-01-03
    G.F.K.TECHNOLOGY (UK) LIMITED - 2004-10-01
    1 Park Row, Leeds, England
    Active Corporate (16 parents)
    Officer
    2020-01-31 ~ 2022-08-19
    IIF 14 - Secretary → ME
  • 28
    MICRO-P STOKE LIMITED
    - now 04991487
    TEKDATA DISTRIBUTION LIMITED - 2013-04-12
    EVER 2247 LIMITED - 2004-02-03
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (20 parents)
    Officer
    2021-08-16 ~ 2022-08-19
    IIF 56 - Director → ME
  • 29
    MIDDLESERIES LIMITED
    - now 02942709 03948290
    KONDOR LTD. - 2000-05-31
    1 Park Row, Leeds, England
    Active Corporate (24 parents)
    Officer
    2018-05-15 ~ 2022-08-19
    IIF 37 - Director → ME
  • 30
    MTR GROUP HOLDING LIMITED
    10326073
    1 Park Row, Leeds, England
    Active Corporate (14 parents)
    Officer
    2021-06-03 ~ 2022-08-19
    IIF 50 - Director → ME
    2017-07-31 ~ 2022-08-19
    IIF 28 - Secretary → ME
  • 31
    MTR GROUP LIMITED
    - now 07839241
    MOBILE TECHNOLOGY REFURBISHMENT LIMITED - 2015-08-21
    Duke House, Perry Road, Harlow, United Kingdom
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2021-06-03 ~ 2022-08-19
    IIF 55 - Director → ME
    2017-07-31 ~ 2022-08-19
    IIF 26 - Secretary → ME
  • 32
    MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED
    - now NI022579
    MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) LIMITED - 2014-02-12
    V.H.S. DISTRIBUTION LTD - 2010-10-28
    VIDEO HIRE STORE LIMITED - 1996-12-11
    Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Active Corporate (22 parents)
    Officer
    2021-08-16 ~ 2022-08-19
    IIF 47 - Director → ME
  • 33
    NEXORA CONTINENTAL EUROPE HOLDINGS LIMITED - now
    EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED
    - 2026-02-24 03341568 02379449... (more)
    GEM LOGISTICS LIMITED - 2015-02-12
    SKYSPRING LIMITED - 1997-07-09
    1 Park Row, Leeds, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2016-06-30 ~ 2022-08-19
    IIF 23 - Secretary → ME
  • 34
    NEXORA HOLDINGS (NORTH AMERICA) LIMITED - now
    EXERTIS HOLDINGS (NORTH AMERICA) LIMITED
    - 2026-02-24 11427273
    EXERTIS HOLDINGS (US) LIMITED
    - 2018-09-11 11427273 02379449... (more)
    1 Park Row, Leeds, England
    Active Corporate (9 parents)
    Officer
    2018-06-21 ~ 2022-08-19
    IIF 30 - Secretary → ME
  • 35
    NORTHERN TRAINS LIMITED
    - now 03076444 04659669
    DFT OLR3 LIMITED - 2020-01-29
    EM TRAINS LIMITED - 2019-03-20
    OQS RAIL LIMITED - 2014-05-09
    OQS BRANDS LIMITED - 1996-12-03
    George Stephenson House, Toft Green, York, England
    Active Corporate (43 parents, 1 offspring)
    Officer
    2023-11-28 ~ now
    IIF 53 - Director → ME
  • 36
    OZMO ENTERTAINMENT LIMITED
    - now 05010024
    FARRAGO RETAIL SOLUTIONS LIMITED - 2007-09-10
    PROFIT OPPORTUNITIES LIMITED - 2004-10-26
    1 Park Row, Leeds, England
    Active Corporate (30 parents)
    Officer
    2021-08-16 ~ 2022-08-19
    IIF 48 - Director → ME
  • 37
    SENDIT.COM LIMITED
    - now NI027136
    BLACK STAR ASSOCIATES LIMITED - 2004-07-26
    Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2021-08-16 ~ 2022-08-19
    IIF 46 - Director → ME
  • 38
    SIRACOM LTD.
    - now 04285452
    WAVESTREAM LTD - 2005-11-11
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (13 parents)
    Officer
    2016-04-05 ~ 2022-08-19
    IIF 27 - Secretary → ME
  • 39
    SPEEDY SAFEMAKER LIMITED
    - now 05628930
    GW 1147 LIMITED
    - 2007-01-18 05628930 05314417... (more)
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (28 parents)
    Officer
    2006-03-01 ~ 2009-09-10
    IIF 41 - Director → ME
  • 40
    SPEEDY SPACE LTD.
    - now 01157713
    BESKAB LIMITED - 1995-12-13
    ALLEN-MORGAN PLANT LIMITED - 1989-12-06
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (39 parents, 1 offspring)
    Officer
    2006-04-01 ~ 2009-08-25
    IIF 40 - Director → ME
  • 41
    STAMPEDE GLOBAL EUROPE LIMITED
    - now 08849341
    STAMPEDE PRESENTATION PRODUCTS (EUROPE) LIMITED - 2017-08-21
    STAMPEDE GLOBAL LIMITED - 2014-01-21
    C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2019-05-31 ~ dissolved
    IIF 42 - Director → ME
    2019-05-31 ~ dissolved
    IIF 2 - Secretary → ME
  • 42
    STAMPEDE GLOBAL UK LIMITED
    - now 05341872 08849341
    JUST LAMPS (HOLDINGS) LIMITED - 2017-08-21
    1 Park Row, Leeds, England
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2019-05-31 ~ 2022-08-19
    IIF 33 - Director → ME
    2019-05-31 ~ 2022-08-19
    IIF 3 - Secretary → ME
  • 43
    TRANSACTION ONE LIMITED
    - now 03892751
    TRANSACTION-ONE LIMITED - 2002-02-07
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (14 parents)
    Officer
    2016-06-30 ~ 2022-08-19
    IIF 20 - Secretary → ME
  • 44
    V2 ELECTRONICS LIMITED
    - now 03295088
    MABLAW 348 LIMITED - 1997-04-07
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (18 parents)
    Officer
    2016-12-20 ~ 2022-08-19
    IIF 22 - Secretary → ME
  • 45
    V2 LIMITED
    - now 04088416
    V2 ON SITE LIMITED - 2007-03-14
    BLAKEDEW 266 LIMITED - 2000-10-19
    Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (14 parents)
    Officer
    2016-12-20 ~ 2022-08-19
    IIF 9 - Secretary → ME
  • 46
    WOODHOUSE ENVIRONMENTAL STW LIMITED
    15094733
    Woodhouse Farm, Austwick, Lancaster, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.