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

Boughton, Richard Aubrey

    Related profiles found in government register
  • Boughton, Richard Aubrey
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 1
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 2
    • The Sanderum Centre, Oakley Road, Chinnor, OX39 4TW, England

      IIF 3
  • Boughton, Richard Aubrey
    British manager born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 4
  • Boughton, Richard Aubrey
    British brewer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Schatjes, Stoke Row, Henley On Thames, Oxfordshire, RG9 5RB

      IIF 5
  • Boughton, Richard Aubrey
    British brewing consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Schatjes, Stoke Row, Henley On Thames, Oxfordshire, RG9 5RB

      IIF 6
  • Boughton, Richard Aubrey
    British chairman born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Schatjes, Stoke Row, Henley On Thames, Oxfordshire, RG9 5RB

      IIF 7
  • Boughton, Richard Aubrey
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 8
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

      IIF 9 IIF 10
  • Boughton, Richard Aubrey
    British consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 14
    • Schatjes, Stoke Row, Henley On Thames, Oxfordshire, RG9 5RB

      IIF 15
  • Boughton, Richard Aubrey
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 16
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, United Kingdom

      IIF 17 IIF 18
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

      IIF 19
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 20 IIF 21
    • Sanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW

      IIF 22
    • 3, Burrell Road, Haywards Heath, West Sussex, RH16 1TW, Uk

      IIF 23 IIF 24
    • Sanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW

      IIF 25
  • Mr Richard Boughton
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Aubrey Boughton
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 29
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 30
    • Sanderum House, 38 Oakley Road, Chinnor, OX39 4TW, England

      IIF 31
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 32 IIF 33 IIF 34
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

      IIF 35 IIF 36
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 37 IIF 38
    • Sanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW

      IIF 39
    • Schjates, Stoke Row, Henley-on-thames, RG9 5RB, England

      IIF 40
    • Sanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW

      IIF 41
  • Mr Richard Aubrey Boughton
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    SHENNANS LIMITED - 2016-11-17
    4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    125,542 GBP2024-04-30
    Officer
    2011-05-26 ~ now
    IIF 16 - director → ME
  • 2
    ENJOY BEER LIMITED - 2005-07-26
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2003-05-09 ~ dissolved
    IIF 10 - director → ME
  • 3
    FAL2012 LIMITED - 2012-08-10
    Sanderum House, Oakley Road, Chinnor
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    29,498 GBP2024-03-31
    Officer
    2012-02-28 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,874,446 GBP2024-03-31
    Officer
    1998-10-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Sanderum House, Oakley Road, Chinnor, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-29 ~ now
    IIF 18 - director → ME
  • 6
    Sanderum House, Oakley Road, Chinnor, Oxon
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2007-01-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    IPI EUROPE LIMITED - 2006-11-17
    CONTRACK LIMITED - 1998-10-22
    CONTRAK LIMITED - 1994-08-15
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,352,277 GBP2024-04-30
    Officer
    2018-02-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 8
    Sanderum House, Oakley Road, Chinnor, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,248,938 GBP2024-04-30
    Officer
    2022-11-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 9
    IPI2012 LIMITED - 2012-06-20
    Sanderum House, Oakley Road, Chinnor
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    561,625 GBP2024-04-30
    Officer
    2012-02-28 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    87 GBP2018-04-30
    Officer
    2014-04-28 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Sanderum House, Oakley Road, Chinnor, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Sanderum House, Oakley Road, Chinnor, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -14,556 GBP2023-12-31
    Officer
    2023-02-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    SCANJET SYSTEMS LIMITED - 2012-05-02
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,868 GBP2018-09-30
    Officer
    2007-10-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SANDERUM BUSINESS CENTRES LIMITED - 2002-04-26
    SANDERUM LIMITED - 1999-10-22
    TOFTEJORG LIMITED - 1999-02-05
    ALAN J. BOUGHTON & CO. LIMITED - 1984-11-02
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,036,694 GBP2024-04-30
    Officer
    2007-05-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Sanderum House, Oakley Road, Chinnor, Oxon
    Corporate (5 parents)
    Equity (Company account)
    -360,646 GBP2023-08-31
    Officer
    2008-07-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 16
    ZVL2012 LIMITED - 2012-10-11
    Sanderum House, Oakley Road, Chinnor
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,071 GBP2024-03-31
    Officer
    2012-02-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,295,383 GBP2024-03-31
    Officer
    2004-12-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 10
  • 1
    SANDERUM LIMITED - 2023-10-09
    SANDERUM HOUSE LIMITED - 2011-07-22
    4 Cromwell Court, New Street, Aylesbury, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    521 GBP2024-04-30
    Officer
    1998-04-07 ~ 2023-11-10
    IIF 4 - director → ME
    Person with significant control
    2016-07-01 ~ 2023-11-10
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SHENNANS LIMITED - 2016-11-17
    4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    125,542 GBP2024-04-30
    Person with significant control
    2016-06-01 ~ 2023-11-10
    IIF 29 - Has significant influence or control OE
  • 3
    EZI SERV LIMITED - 2001-06-12
    2 Wyevale Business Park, King's Acre, Hereford, Herefordshire, England
    Corporate (1 parent)
    Equity (Company account)
    4,483 GBP2023-12-31
    Officer
    2004-10-01 ~ 2009-11-26
    IIF 7 - director → ME
  • 4
    IPI EUROPE LIMITED - 2006-11-17
    CONTRACK LIMITED - 1998-10-22
    CONTRAK LIMITED - 1994-08-15
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,352,277 GBP2024-04-30
    Officer
    1994-06-07 ~ 2008-04-30
    IIF 15 - director → ME
  • 5
    Sanderum House, Oakley Road, Chinnor, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,248,938 GBP2024-04-30
    Person with significant control
    2018-07-06 ~ 2018-07-06
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    P.S.M. INSTRUMENTATION LIMITED - 1993-02-05
    PRESSURE SENSORS (ELECTRONICS) LIMITED - 1992-10-27
    Unit 3 Burrell Road, Haywards Heath, West Sussex
    Corporate (5 parents)
    Officer
    2016-03-21 ~ 2017-01-23
    IIF 24 - director → ME
  • 7
    Unit 3 Burrell Road, Haywards Heath, West Sussex
    Dissolved corporate (5 parents)
    Officer
    2016-03-21 ~ 2017-01-23
    IIF 23 - director → ME
  • 8
    APS ACCOUNTANCY LIMITED - 2016-11-17
    4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-09-09 ~ 2017-08-31
    IIF 3 - director → ME
  • 9
    C/o Radford & Sergeant Limited Quatro House, Lyon Way, Camberley, Surrey, England
    Corporate (5 parents)
    Officer
    2002-05-31 ~ 2004-12-26
    IIF 5 - director → ME
  • 10
    SANDERUM BUSINESS CENTRES LIMITED - 2002-04-26
    SANDERUM LIMITED - 1999-10-22
    TOFTEJORG LIMITED - 1999-02-05
    ALAN J. BOUGHTON & CO. LIMITED - 1984-11-02
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,036,694 GBP2024-04-30
    Officer
    ~ 2000-07-12
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.