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

Hogg, Richard John Wells

    Related profiles found in government register
  • Hogg, Richard John Wells

    Registered addresses and corresponding companies
    • icon of address 6, Oldacre Drive, Bishops Cleeve, Cheltenham, GL52 8DE, England

      IIF 1
  • Hogg, Richard John

    Registered addresses and corresponding companies
    • icon of address 3, Haines Court, Weybridge, Surrey, KT13 0BH, United Kingdom

      IIF 2
  • Hogg, Richard John Wells
    British administrator

    Registered addresses and corresponding companies
    • icon of address 9 Nursery Close, Mickleton, Gloucestershire, GL55 6TX

      IIF 3
  • Hogg, Richard John Wells
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Nursery Close, Mickleton, Gloucestershire, GL55 6TX

      IIF 4
  • Hogg, Richard

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 6
  • Hogg, Richard
    British project manager born in January 1968

    Registered addresses and corresponding companies
    • icon of address 9 Kaye Don Way, Weybridge, Surrey, KT13 0UX

      IIF 7
  • Hogg, Richard
    British complementary therapy training born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, North Loanhead, Limekilns, Dunfermline, Fife, KY11 3LA, Scotland

      IIF 8
  • Hogg, Richard John
    British businessman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 9
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
    • icon of address The Apex, Haines Court, Weybridge, Surrey, KT13 0BH, United Kingdom

      IIF 11
  • Hogg, Richard John
    British ceo born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Croydon Road, Caterham, CR3 6PB, United Kingdom

      IIF 12
  • Hogg, Richard John
    British compnay director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 13
  • Hogg, Richard John
    British consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Haines Court, Weybridge, Surrey, KT13 0BH, England

      IIF 14
  • Hogg, Richard John
    British coo born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 15
    • icon of address 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 16
  • Hogg, Richard John
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 17
    • icon of address 3, Haines Court, Weybridge, Surrey, KT13 0BH, United Kingdom

      IIF 18 IIF 19
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 20 IIF 21
  • Hogg, Richard John
    British manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Haines Court, Weybridge, Surrey, KT13 0BH

      IIF 22
  • Hogg, Richard John
    British md born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 23
  • Hogg, Richard John Wells
    British manager born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oldacre Drive, Bishops Cleeve, Cheltenham, GL52 8DE, England

      IIF 24
  • Hogg, Richard John Wells
    British managing director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oldacre Drive, Bishops Cleeve, Cheltenham, GL52 8DE, England

      IIF 25
  • Hogg, Richard John
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chesterfield Street, London, W1J 5JF, United Kingdom

      IIF 26
  • Hogg, Richard John Wells
    British director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Nursery Close, Mickleton, Gloucestershire, GL55 6TX

      IIF 27
  • Hogg, Richard John Wells
    British managing director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • icon of address 9 Nursery Close, Mickleton, Gloucestershire, GL55 6TX

      IIF 29
  • Mr Richard John Hogg
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 30
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
    • icon of address 3, Haines Court, Weybridge, Surrey, KT13 0BH, England

      IIF 33
    • icon of address The Apex, Haines Court, Weybridge, Surrey, KT13 0BH, United Kingdom

      IIF 34
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 35 IIF 36 IIF 37
  • Mr Richard John Wells Hogg
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Northway Lane, Tewkesbury, GL20 8QQ, England

      IIF 38
    • icon of address Suite 2 Unit E4, Green Lane Business Park, Green Lane, Tewkesbury, Glos, GL20 8SJ, United Kingdom

      IIF 39
  • Mr Richard John Wells Hogg
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    GOLDLINE ASPECTS LIMITED - 2002-04-03
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-20 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2002-03-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,204 GBP2016-01-31
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,960 GBP2018-01-31
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-08-02 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,120 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-12-09 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 2 Unit E4 Green Lane Business Park, Green Lane, Tewkesbury, Glos, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,484 GBP2023-08-31
    Officer
    icon of calendar 2007-08-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 39 - Has significant influence or controlOE
  • 10
    icon of address The Old Rectory, Church Street, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 56 Northway Lane, Tewkesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,145 GBP2024-09-30
    Officer
    icon of calendar 2015-09-26 ~ now
    IIF 25 - Director → ME
    icon of calendar 2015-09-26 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-08-26 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 12 North Loanhead, Limekilns, Dunfermline, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2016-12-09
    IIF 8 - Director → ME
  • 2
    CENTREBET INTERNATIONAL LIMITED - 2006-04-03
    SUPERODDS UK LTD - 2003-11-14
    SPORTODDS UK LIMITED - 2003-07-21
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2004-11-15
    IIF 7 - Director → ME
  • 3
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ 2021-02-16
    IIF 21 - Director → ME
  • 4
    icon of address 41 - 43 South Street South Street, Bishop's Stortford, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2018-10-30
    IIF 18 - Director → ME
    icon of calendar 2012-10-01 ~ 2013-01-24
    IIF 2 - Secretary → ME
  • 5
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ 2021-02-16
    IIF 20 - Director → ME
  • 6
    icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2018-06-19
    IIF 12 - Director → ME
  • 7
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,891 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ 2025-03-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2025-03-31
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 8
    icon of address Central House 124, High Street Hampton Hill, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2012-05-02
    IIF 26 - Director → ME
  • 9
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105 GBP2019-05-31
    Officer
    icon of calendar 1999-05-11 ~ 2008-10-02
    IIF 27 - Director → ME
    icon of calendar 1999-05-11 ~ 2008-10-02
    IIF 4 - Secretary → 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.