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

Hull, Richard John

    Related profiles found in government register
  • Hull, Richard John
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Suite 1 Bowden Terminal Luckyn Lane, Luckyn Lane, Basildon, Essex, SS14 3AX, United Kingdom

      IIF 1
  • Hull, Richard John
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowden House, Luckyn Lane, Basildon, Essex, SS14 3AX, United Kingdom

      IIF 2
  • Hull, Richard
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 3
    • 2b 429-431, Rainham Road South, Dagenham, Greater London, RM108XE, United Kingdom

      IIF 4
    • 55, York Road, North Weald, Epping, CM16 6HT, England

      IIF 5
  • Hull, Richard
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, York Road, Epping, CM16 6HT, England

      IIF 6
  • Mr Richard Hull
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 7
    • 55, York Road, Epping, CM16 6HT, England

      IIF 8
    • 55, York Road, North Weald, Epping, CM16 6HT, England

      IIF 9
  • Mr Richard John Hull
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowden House, Luckyn Lane, Basildon, Essex, SS14 3AX, United Kingdom

      IIF 10
    • Suite 1 Bowden House, Lucklyn Lane, Basildon, SS14 3AX, United Kingdom

      IIF 11
    • Suite 1, Suite 1 Bowden Terminal Luckyn Lane, Luckyn Lane, Basildon, Essex, SS14 3AX, United Kingdom

      IIF 12
    • 92, Station Road, Clacton-on-sea, CO15 1SG, England

      IIF 13
    • 55, York Road, North Weald, Epping, CM16 6HT, England

      IIF 14
  • Richard Hull
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b 429-431, Rainham Road South, Dagenham, RM108XE, United Kingdom

      IIF 15
  • Hull, Richard John
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 55, York Road, North Weald, Epping, CM16 6HT, England

      IIF 16
  • Hull, Richard John
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton-on-sea, CO15 1SG, England

      IIF 17 IIF 18
    • 55, York Road, North Weald, Epping, CM16 6HT, England

      IIF 19
    • 55, York Road, North Weald, Epping, Essex, CM16 6HT, England

      IIF 20
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 21
    • 55, 55 York Road, York Road, North Weald, CM16 6HT, United Kingdom

      IIF 22
  • Hull, Richard John
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Bowden House, Lucklyn Lane, Basildon, Essex, SS14 3AX, United Kingdom

      IIF 23
    • Suite 1, Bowden Terminal, Luckyn Lane, Basildon, SS14 3AX, England

      IIF 24
    • 55 York Road, North Weald, Epping, CM16 6HT, England

      IIF 25 IIF 26
  • Hull, Richard John
    British procurement director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit2a,429-431, Rainham Road South, Dagenham, RM10 8XE, England

      IIF 27
  • Mr Richard Hull
    British born in May 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton-on-sea, CO15 1SG, England

      IIF 28
  • Hull, Richard John
    English director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 40 Bowlers Croft, Basildon, SS14 3ED, England

      IIF 29
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 30 IIF 31
  • Hull, Richard
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton-on-sea, CO15 1SG, England

      IIF 32
  • Mr Richard Hull
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit2a,429-431, Rainham Road South, Dagenham, RM10 8XE, England

      IIF 33
  • Mr Richard John Hull
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Hull
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton-on-sea, CO15 1SG, England

      IIF 39
  • Mr Richard John Hull
    English born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 40 Bowlers Croft, Basildon, SS14 3ED, England

      IIF 40
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 41 IIF 42
  • Hull, Richard

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 43
    • 55 York Road, North Weald, Epping, CM16 6HT, England

      IIF 44
child relation
Offspring entities and appointments 14
  • 1
    BREXIT EXPORT AND IMPORT LTD
    11570376 11335439
    92 Station Road, Clacton-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2023-01-29 ~ dissolved
    IIF 19 - Director → ME
    2018-09-14 ~ 2018-11-22
    IIF 25 - Director → ME
    2018-09-14 ~ 2018-11-22
    IIF 44 - Secretary → ME
    Person with significant control
    2018-09-14 ~ 2018-11-22
    IIF 36 - Has significant influence or control OE
    2020-05-14 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 2
    BREXIT IMPORT AND EXPORT COMPANY LIMITED
    11335439 11570376
    Unit2a,429-431 Rainham Road South, Dagenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2025-03-27 ~ 2025-03-28
    IIF 27 - Director → ME
    2020-01-02 ~ 2023-05-05
    IIF 26 - Director → ME
    2018-04-28 ~ 2018-06-22
    IIF 29 - Director → ME
    2018-10-26 ~ 2018-11-22
    IIF 22 - Director → ME
    Person with significant control
    2025-03-27 ~ 2025-03-28
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    2020-01-02 ~ 2020-09-09
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    2018-04-28 ~ 2018-06-21
    IIF 40 - Has significant influence or control OE
    2021-11-01 ~ 2023-05-05
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    2018-10-26 ~ 2018-11-22
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    EN-ROUTE EXPRESS IMPORT & EXPORT LIMITED
    10021903
    55 York Road, North Weald, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 20 - Director → ME
  • 4
    EN-ROUTE EXPRESS LIMITED
    08731108
    55 York Road, North Weald, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,413 GBP2014-10-31
    Officer
    2013-10-14 ~ dissolved
    IIF 21 - Director → ME
  • 5
    EURODRINKTRADER LTD
    12028656
    92 Station Road, Clacton-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-05-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    EXPORT AND IMPORT TRADING LTD
    11829449
    92 Station Road, Clacton-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-02-15 ~ 2019-11-25
    IIF 2 - Director → ME
    2021-11-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-11-25
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    HWE LOGISTICS LIMITED
    10823276
    92 Station Road, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    LA EMPRESA DE BEBIDAS Y CONFITERIA LTD - now
    JBS WHOLESALE ENTERPRISE LTD - 2025-03-12
    GRAY & BLACK LTD - 2024-05-07
    VETT LIMITED
    - 2021-05-28 04448719
    ADEBIT LIMITED - 2006-07-14
    LINKPAY LIMITED - 2004-02-20
    290 North Street, Romford, Essex, England
    Active Corporate (11 parents)
    Equity (Company account)
    -48,283 GBP2023-05-30
    Officer
    2019-06-17 ~ 2020-01-05
    IIF 24 - Director → ME
  • 9
    RAPID DELIVERIES LTD
    14307348
    Unit 2a 429-432 Rainham Road South, Dagenham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127,908 GBP2023-09-07
    Officer
    2022-08-19 ~ 2023-01-29
    IIF 6 - Director → ME
    Person with significant control
    2022-08-19 ~ 2023-01-29
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    TECHNICAL ENGINEER LIMITED
    16759389
    Unit B2 429-431 Rainham Road South (thameside Log) Unit2b 429-431 Rainham Road South, Inside Thameside Logistics Ltd), Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    THE DRINK TRADER LTD
    11863862
    92 Station Road, Clacton-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-06 ~ 2020-10-31
    IIF 23 - Director → ME
    Person with significant control
    2019-03-06 ~ 2019-11-25
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    2020-05-14 ~ 2020-10-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    THE LEASE AND HIRE COMPANY LIMITED
    10886429
    92 Station Road, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 30 - Director → ME
    2017-07-27 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 13
    VETT LOGISTICS LTD
    - now 11230637
    999 EXPRESS SERVICES LIMITED
    - 2019-09-13 11230637
    55 York Road, North Weald, Epping, England
    Active Corporate (3 parents)
    Equity (Company account)
    -451,848 GBP2022-02-26
    Officer
    2019-09-13 ~ 2019-11-25
    IIF 1 - Director → ME
    2020-05-14 ~ now
    IIF 16 - Director → ME
    2018-02-28 ~ 2018-06-26
    IIF 3 - Director → ME
    2018-10-09 ~ 2018-11-28
    IIF 5 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    2019-09-13 ~ 2019-11-25
    IIF 12 - Ownership of shares – 75% or more OE
    2018-10-09 ~ 2018-11-28
    IIF 38 - Ownership of shares – 75% or more OE
    2018-02-28 ~ 2018-06-26
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    WE CAN SUPPLY YOU LTD
    12028602
    92 Station Road, Clacton-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-05-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 28 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.