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 Anthony Colwell

    Related profiles found in government register
  • Mr Richard Anthony Colwell
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 1
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 2 IIF 3 IIF 4
  • Mr Richard Anthony Colwell
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 5 IIF 6 IIF 7
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 6-7 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 12
  • Colwell, Richard Anthony
    British chartered accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Colwell, Richard Anthony
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 20
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 21 IIF 22 IIF 23
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 25
  • Colwell, Richard Anthony
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 26
  • Mr Richard Colwell
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 27
  • Colwell, Richard Anthony
    British accountant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 28
  • Colwell, Richard Anthony
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Mardley Hill, Oaklands, Welwyn, Herts, AL6 0TT

      IIF 29
  • Colwell, Richard Anthony
    British finance director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Colwell, Richard Anthony
    British financial director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Mardley Hill, Oaklands, Welwyn, Hertfordshire, AL6 0TT

      IIF 35 IIF 36
  • Colwell, Richard Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 47 Mardley Hill, Oaklands, Welwyn, Hertfordshire, AL6 0TT

      IIF 37
  • Colwell, Richard Anthony
    British finance director

    Registered addresses and corresponding companies
    • icon of address 47 Mardley Hill, Oaklands, Welwyn, Hertfordshire, AL6 0TT

      IIF 38
  • Colwell, Richard Anthony
    British financial director

    Registered addresses and corresponding companies
    • icon of address 47 Mardley Hill, Oaklands, Welwyn, Hertfordshire, AL6 0TT

      IIF 39
  • Colwell, Richard
    British finance director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 40
  • Colwell, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address 47 Mardley Hill, Oaklands, Welwyn, Herts, AL6 OTT

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    CUBED CAPITAL MANAGEMENT LTD - 2023-03-20
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,958 GBP2024-03-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MUNNELLY & MUNNELLY BUSINESS ADVISORS LIMITED - 2020-05-07
    CUBED CONSTRUCTION & PROJECT MANAGEMENT LIMITED - 2021-11-08
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,689 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CUBED FACILITY MANAGEMENT LIMITED - 2023-03-08
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CUBED GROUP VISION LTD - 2023-03-20
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,092 GBP2024-03-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,361 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CUBED'S VISION LIMITED - 2021-11-02
    MUNNELLY & MUNNELLY SPORTS TRADING LIMITED - 2020-05-06
    CUBED SPV 2 LIMITED - 2022-02-24
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CUBED CONSTRUCTION & PROJECT MANAGEMENT LIMITED - 2025-03-07
    CUBED CONSTRUCTION & PROJECT MANAGEMENT LTD - 2023-03-20
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    132,322 GBP2024-10-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 21 - Director → ME
  • 11
    FAIRFIELD HOSPITAL MANAGEMENT COMPANY LIMITED - 2014-06-13
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (6 parents)
    Equity (Company account)
    309,965 GBP2024-03-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    RUBIKS LTD - 2023-03-20
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-15 ~ 2007-05-09
    IIF 33 - Director → ME
  • 2
    icon of address A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-15 ~ 2007-05-09
    IIF 30 - Director → ME
  • 3
    icon of address C/o Zenith Hygiene Group, A1 (m) Business Centre, Dixons Hill Road Welham Green, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-15 ~ 2007-05-09
    IIF 31 - Director → ME
  • 4
    THE HOLISTIC PET STORE LIMITED - 2019-08-16
    icon of address 6-7 Waterside Station Road, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,224 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2023-07-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2023-07-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    TUDOR CHEMICALS LIMITED - 1992-03-27
    icon of address A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-15 ~ 2007-05-09
    IIF 34 - Director → ME
  • 6
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ 2018-01-23
    IIF 40 - Director → ME
  • 7
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2007-06-15
    IIF 29 - Director → ME
    icon of calendar 1982-07-01 ~ 2007-06-15
    IIF 41 - Secretary → ME
  • 8
    ZENITH HYGIENE GROUP LIMITED - 2008-12-10
    INTERCEDE 1951 LIMITED - 2004-08-12
    ZENITH HYGIENE GROUP PLC - 2008-11-26
    ZENITH HYGIENE GROUP LIMITED - 2004-11-02
    icon of address Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-27 ~ 2007-06-06
    IIF 35 - Director → ME
    icon of calendar 2004-09-01 ~ 2007-06-06
    IIF 37 - Secretary → ME
  • 9
    INTERCEDE 1958 LIMITED - 2004-08-26
    icon of address Zenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2007-05-23
    IIF 36 - Director → ME
    icon of calendar 2004-08-20 ~ 2007-05-23
    IIF 39 - Secretary → ME
  • 10
    ZENITH CHEMICALS SYSTEMS LIMITED - 1996-07-01
    ZENITH CHEMICAL SYSTEMS LIMITED - 2004-09-14
    icon of address Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-28 ~ 2007-05-09
    IIF 32 - Director → ME
    icon of calendar 2003-11-01 ~ 2007-05-09
    IIF 38 - 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.