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

Mr Richard Paul Jupp

    Related profiles found in government register
  • Mr Richard Paul Jupp
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rose Hill, Bristol, BS20 6JY, England

      IIF 1
    • icon of address 38, Salisbury Road, Worthing, BN11 1RD, England

      IIF 2
  • Richard Paul Jupp
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 3
  • Jupp, Richard Paul
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jupp, Richard Paul
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 16 IIF 17
  • Jupp, Richard Paul
    British entrepreneur born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 18
  • Jupp, Richard Paul, Mr.
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 19
  • Mr Richard Paul Jupp
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Horse Race, Horse Race Lane, Failand, Bristol, BS8 3TY, England

      IIF 20 IIF 21
    • icon of address 38, Salisbury Road, Worthing, BN11 1RD, England

      IIF 22
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD

      IIF 23
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, England

      IIF 24
    • icon of address 38 Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 25 IIF 26
    • icon of address Mastersfuller, 38, Salisbury Road, Worthing, BN11 1RD, England

      IIF 27 IIF 28 IIF 29
    • icon of address Mastersfuller 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, England

      IIF 31 IIF 32
  • Mr Richard Jupp
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 33 IIF 34
  • Jupp, Richard Paul
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jupp, Richard Paul
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 44
  • Jupp, Richard Paul
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 45
  • Jupp, Richard Paul
    British company director born in January 1966

    Registered addresses and corresponding companies
  • Jupp, Richard Paul
    British director born in January 1966

    Registered addresses and corresponding companies
  • Jupp, Richard Paul
    British

    Registered addresses and corresponding companies
    • icon of address 23 Tongdean Road, Hove, East Sussex, BN3 6QE

      IIF 64
  • Jupp, Richard

    Registered addresses and corresponding companies
    • icon of address 38 Salisbury Road, Worthing, West Sussex, BN11 1RD, England

      IIF 65
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    221,057 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Rose Hill, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    393 GBP2024-10-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    3WT LIMITED - 2005-03-03
    KARE OF ELDERLY HOME LIMITED - 2005-05-10
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    863,206 GBP2024-06-30
    Officer
    icon of calendar 2010-02-17 ~ now
    IIF 39 - Director → ME
  • 4
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -127,320 GBP2024-03-31
    Officer
    icon of calendar 1997-12-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 38 Salisbury Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 38 Salisbury Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 17 - Director → ME
  • 7
    SENTIENT ACUTE LIMITED - 2005-05-19
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    932 GBP2024-03-31
    Officer
    icon of calendar 1995-03-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    RIVIERA CARE (TORQUAY) LIMITED - 2014-03-17
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -91,468 GBP2024-03-31
    Officer
    icon of calendar 1998-01-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,071,287 GBP2024-07-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 38 Salisbury Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    -289,877 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 38 Salisbury Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,003 GBP2021-12-31
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 65 - Secretary → ME
  • 14
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    86,113 GBP2024-10-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 5th Floor 25 King Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    285,362 GBP2024-10-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001,674 GBP2024-10-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    582 GBP2024-06-30
    Officer
    icon of calendar 2009-09-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    18,475 GBP2024-01-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    988,386 GBP2024-10-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 43 - Director → ME
  • 21
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 22
    NEWINCCO 467 LIMITED - 2005-08-25
    icon of address 38 38 Salisbury Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,091,391 GBP2024-07-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 5 - Director → ME
  • 23
    icon of address 38 38 Salisbury Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 6 - Director → ME
  • 24
    icon of address 38 Salisbury Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,468,634 GBP2024-07-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 13 - Director → ME
  • 26
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,262 GBP2024-07-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address 38 Salisbury Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,240,560 GBP2024-07-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 11 - Director → ME
Ceased 21
  • 1
    SIGNATURE SENIOR LIFESTYLE HOMECARE LIMITED - 2007-05-15
    SIGNATURE AT LOXLEY PARK (HOMECARE) LIMITED - 2018-06-06
    HORIZON SENIOR LIVING HOMECARE LTD - 2006-08-03
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,368 GBP2024-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2008-06-03
    IIF 51 - Director → ME
  • 2
    SIGNATURE AT LOXLEY PARK (OPERATIONS) LIMITED - 2018-06-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,482,624 GBP2024-03-31
    Officer
    icon of calendar 2007-05-04 ~ 2008-06-03
    IIF 50 - Director → ME
  • 3
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2007-06-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2008-06-03
    IIF 48 - Director → ME
  • 4
    icon of address 379 Earl Marshal Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 1998-10-07 ~ 2006-09-26
    IIF 62 - Director → ME
  • 5
    3WT LIMITED - 2005-03-03
    KARE OF ELDERLY HOME LIMITED - 2005-05-10
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    863,206 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-03-09 ~ 2023-03-16
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INDEPENDANT VEHICLE SOURCING LIMITED - 2003-05-09
    icon of address Breckland, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-26 ~ 2005-03-22
    IIF 59 - Director → ME
    icon of calendar 2003-10-06 ~ 2004-10-26
    IIF 64 - Secretary → ME
  • 7
    icon of address 379 Earl Marshal Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,682 GBP2024-05-29
    Officer
    icon of calendar 1992-08-17 ~ 2006-09-26
    IIF 58 - Director → ME
  • 8
    icon of address 379 Earl Marshal Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    696,986 GBP2024-05-29
    Officer
    icon of calendar 1993-06-30 ~ 2006-09-26
    IIF 54 - Director → ME
  • 9
    icon of address 379 Earl Marshal Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-05 ~ 2001-09-12
    IIF 57 - Director → ME
  • 10
    TRONGUIDE LIMITED - 1992-09-16
    icon of address 379 Earl Marshall Road, Sheffield, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,454,725 GBP2024-05-29
    Officer
    icon of calendar 1992-05-29 ~ 2006-09-26
    IIF 61 - Director → ME
  • 11
    GLOSSDRAFT LIMITED - 1992-08-12
    icon of address 379 Earl Marshal Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    32,625 GBP2024-05-29
    Officer
    icon of calendar 1992-08-17 ~ 2006-09-26
    IIF 63 - Director → ME
  • 12
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    770,160 GBP2020-05-29
    Officer
    icon of calendar 1993-01-27 ~ 2006-09-26
    IIF 60 - Director → ME
  • 13
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    988,386 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-01-16
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    ADELOW LIMITED - 2002-08-08
    AVIVA LIFESTYLE LIMITED - 2007-05-21
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-07 ~ 2008-06-03
    IIF 55 - Director → ME
  • 15
    HORIZON SENIOR LIVING MIRAMAR PROPERTY LTD - 2007-01-18
    SIGNATURE SENIOR LIFESTYLE MIRAMAR PROPERTY LIMITED - 2008-01-16
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2008-06-03
    IIF 49 - Director → ME
  • 16
    HORIZON SENIOR LIVING DEVELOPMENTS LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2008-06-03
    IIF 52 - Director → ME
  • 17
    HORIZON SENIOR LIVING FINANCE LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2008-06-03
    IIF 46 - Director → ME
  • 18
    HORIZON SENIOR LIVING HOLDINGS LTD - 2006-08-03
    PRECIS (2566) LIMITED - 2005-11-29
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2008-06-03
    IIF 47 - Director → ME
  • 19
    HORIZON SENIOR LIVING LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2008-06-03
    IIF 53 - Director → ME
  • 20
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,468,634 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-05-25
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 1 Battersea Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,022,029 GBP2024-03-31
    Officer
    icon of calendar 1998-04-03 ~ 2006-09-26
    IIF 56 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.