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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Partridge-hicks, Richard Stephen

    Related profiles found in government register
  • Partridge-hicks, Richard Stephen
    British banker born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, Hampshire, SP11 7NG

      IIF 1
    • icon of address North Farm, West Way, Sawston, Cambs, CB22 3WE, United Kingdom

      IIF 2
    • icon of address 6 New Street Square, London, EC4A 3LX, United Kingdom

      IIF 3
    • icon of address 68 Bourne Street, London, SW1W 8JW

      IIF 4
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 5
  • Partridge-hicks, Richard Stephen
    British businessman born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, England

      IIF 6
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 7
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 8
    • icon of address Cannon Place, Cannon Street, London, EC4N 6AF, England

      IIF 9
  • Partridge-hicks, Richard Stephen
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gordian Knot Limited, Lansdowne House, Berkeley Square, London, W1J 6AB, United Kingdom

      IIF 10
  • Partridge-hicks, Stephen
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Haugh Hall, Norton, Bury St. Edmunds, IP31 3LH, England

      IIF 11
  • Partridge-hicks, Richard Stephen
    British banker born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 12
  • Partridge-hicks, Richard Stephen
    British businessman born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 13 IIF 14
    • icon of address Cannon Place, Cannon Street, London, EC4N 6AF, England

      IIF 15
    • icon of address Wework, 1 Fore Street Avenue, London, EC2Y 9DT, England

      IIF 16
  • Partridge-hicks, Richard Stephen
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Farm, West Way, Sawston, Cambridgeshire, CB22 3WE, England

      IIF 17
  • Partridge-hicks, Richard Stephen
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, Hampshire, SP11 7NG, United Kingdom

      IIF 18
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, England

      IIF 19 IIF 20 IIF 21
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 22
  • Partridge-hicks, Richard Stephen
    British banker born in November 1957

    Registered addresses and corresponding companies
    • icon of address 8 Westmoreland Place, London, SW1V 4AD

      IIF 23
  • Partridge-hicks, Richard Stephen

    Registered addresses and corresponding companies
    • icon of address 8 Westmoreland Place, London, SW1V 4AD

      IIF 24
  • Richard Stephen Partridge-hicks
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gordian Knot Limited, Lansdowne House, Berkeley Square, London, W1J 6AB, United Kingdom

      IIF 25
  • Mr Richard Stephen Partridge-hicks
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 57, Berkeley Square, London, W1J 6AB, England

      IIF 29
    • icon of address North Farm, West Way, Sawston, Cambridgeshire, CB22 3WE, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    ELECTRICITY ENTERPRISE (MANAGEMENT) LIMITED - 2017-05-02
    icon of address Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ELECTRICITY ENTERPRISE (AC) LIMITED - 2017-04-25
    icon of address 124 City Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ARLINGBUSH LIMITED - 1993-10-13
    icon of address North Farm, West Way, Sawston, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-10-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LLAMABROOK PLC - 2016-11-04
    FIRST GLOBAL TRUST BANK PLC - 2016-11-01
    LLAMABROOK PLC - 2016-03-14
    LLAMABROOK LIMITED - 2012-05-03
    icon of address 5th Floor, 6 St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address North Farm West Way, Sawston, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Little Haugh Hall, Norton, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,583 GBP2019-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SNELLOCK GROUP LTD - 2019-12-09
    icon of address Wework, 1 Fore Street Avenue, London, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    1,638,702 GBP2021-08-01
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 16 - Director → ME
Ceased 19
  • 1
    icon of address Flat 14 Lower Ground Floor, Belgravia Mansions, Holbein Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2011-03-29
    IIF 4 - Director → ME
  • 2
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-11-13 ~ 1993-09-17
    IIF 23 - Director → ME
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -393 GBP2024-03-31
    Officer
    icon of calendar 2017-12-27 ~ 2021-10-26
    IIF 7 - Director → ME
  • 4
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -331 GBP2024-03-31
    Officer
    icon of calendar 2018-02-01 ~ 2021-10-26
    IIF 13 - Director → ME
  • 5
    WG ENERGY STORAGE LIMITED - 2019-04-23
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -242,210 GBP2024-03-31
    Officer
    icon of calendar 2019-08-24 ~ 2021-10-26
    IIF 21 - Director → ME
  • 6
    ELECTRICITY ENTERPRISE (AC) LIMITED - 2017-04-25
    icon of address 124 City Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-02-15 ~ 2019-01-25
    IIF 27 - Has significant influence or control OE
  • 7
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -707,235 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ 2021-10-26
    IIF 1 - Director → ME
  • 8
    ARLINGBUSH LIMITED - 1993-10-13
    icon of address North Farm, West Way, Sawston, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-15 ~ 1995-01-20
    IIF 24 - Secretary → ME
  • 9
    icon of address Shadwell House, Lower Green Road, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150 GBP2024-03-31
    Officer
    icon of calendar 2010-07-01 ~ 2023-12-06
    IIF 5 - Director → ME
  • 10
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,417 GBP2019-06-30
    Officer
    icon of calendar 2018-02-01 ~ 2020-09-17
    IIF 14 - Director → ME
  • 11
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,950,476 GBP2016-06-30
    Officer
    icon of calendar 2015-02-07 ~ 2020-09-17
    IIF 19 - Director → ME
  • 12
    SALTWAY INVESTORS LIMITED - 2017-03-06
    icon of address Unit 10, Shaftesbury Centre Ae Global Investment Solutions Ltd, 85 Barlby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,937 EUR2017-03-31
    Officer
    icon of calendar 2014-06-10 ~ 2017-03-07
    IIF 3 - Director → ME
  • 13
    EELPOWER (OPCO2) LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    590,170 GBP2023-12-31
    Officer
    icon of calendar 2017-12-27 ~ 2020-12-21
    IIF 9 - Director → ME
  • 14
    EELPOWER (OPCO4) LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    806,254 GBP2023-12-31
    Officer
    icon of calendar 2018-01-31 ~ 2020-12-21
    IIF 15 - Director → ME
  • 15
    ELECTRICITY ENTERPRISE (AC) OPERATIONS LIMITED - 2017-05-02
    EELPOWER (OPCO1) LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-06 ~ 2020-12-21
    IIF 8 - Director → ME
  • 16
    ENERGY RESERVOIR 13 LIMITED - 2017-11-10
    ROCK ENERGY STORAGE LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,593 GBP2018-03-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-12-21
    IIF 6 - Director → ME
  • 17
    WINCHESTER POWER LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,663 GBP2020-03-31
    Officer
    icon of calendar 2018-06-11 ~ 2020-12-21
    IIF 20 - Director → ME
  • 18
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -38,640 GBP2019-06-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-07-18
    IIF 22 - Director → ME
  • 19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,670,453 GBP2019-06-30
    Officer
    icon of calendar 2014-08-19 ~ 2019-07-18
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.