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

Gale, Richard James Michael

    Related profiles found in government register
  • Gale, Richard James Michael
    British accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Worlds End Cottage, Apless Lane, Worlds End, Hambledon, Hampshire, PO7 4QX

      IIF 1
  • Gale, Richard James Michael
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Worlds End Cottage, Apless Lane, Worlds End, Hambledon, Hampshire, PO7 4QX

      IIF 2 IIF 3
    • 12-14, Carlton Place, Southampton, SO15 2EA

      IIF 4
    • 190, Commercial Road, Totton, Southampton, Hampshire, SO40 3AA, United Kingdom

      IIF 5
    • 190, Commercial Road, Totton, Southampton, SO40 3AA, United Kingdom

      IIF 6
  • Gale, Richard James Michael
    British financial director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, SO15 2EA

      IIF 7
  • Gale, Richard
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Froxfield Stud, Alexanders Lane, Privett, Froxfield, Nr Petersfield, Hampshire, GU34 3PW, United Kingdom

      IIF 8
    • Froxfield Stud, Alexanders Lane, Privett, Hants, GU34 3PW, United Kingdom

      IIF 9
  • Gale, Richard James Michael
    British accountant born in May 1966

    Registered addresses and corresponding companies
    • Broomfield House, Purbrook Heath Road, Waterlooville, Hampshire, PO7 5SA

      IIF 10
  • Mr Richard Gale
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Stroudley Road, Basingstoke, RG24 8FW, England

      IIF 11
    • Froxfield Stud, Alexanders Lane, Privett, Froxfield, Nr Petersfield, Hampshire, GU34 3PW, United Kingdom

      IIF 12
  • Richard Gale
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Froxfield Stud, Alexanders Lane, Privett, Hants, GU34 3PW, United Kingdom

      IIF 13
  • Gale, Richard James Michael
    British

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, SO15 2EA

      IIF 14
  • Gale, Richard James Michael
    British accountant

    Registered addresses and corresponding companies
    • 190 Commercial Road, Totton, Hampshire, SO40 3AA

      IIF 15
  • Gale, Richard James Michael
    British director

    Registered addresses and corresponding companies
    • Worlds End Cottage, Apless Lane, Worlds End, Hambledon, Hampshire, PO7 4QX

      IIF 16
  • Gale, Richard James Michael
    British financial director

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, SO15 2EA

      IIF 17
  • Gale, Richard
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Froxfield Stud, Alexanders Lane, Privett, Alton, GU34 3PW, United Kingdom

      IIF 18 IIF 19
    • Mixer House, Stroudley Road, Basingstoke, RG24 8FW, England

      IIF 20
    • Unit 2, Stroudley Road, Basingstoke, Hampshire, RG24 8FW

      IIF 21 IIF 22
    • Unit 2, Stroudley Road, Basingstoke, RG24 8FW, England

      IIF 23
    • 190, Commercial Road, Totton, Southampton, Hants, SO40 3AA, United Kingdom

      IIF 24
  • Gale, Richard James Michael

    Registered addresses and corresponding companies
    • 190, Commercial Road, Totton, Southampton, Hampshire, SO40 3AA

      IIF 25
  • Mr Richard Gale
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Froxfield Stud, Alexanders Lane, Privett, Alton, GU34 3PW, United Kingdom

      IIF 26 IIF 27
    • 190, Commercial Road, Totton, Southampton, SO40 3AA

      IIF 28
  • Gale, Richard

    Registered addresses and corresponding companies
    • Unit 2, Stroudley Road, Basingstoke, Hampshire, RG24 8FW

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    Froxfield Stud, Alexanders Lane, Privett, Hants, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-23 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    TURBO SERVICE INTERNATIONAL LIMITED - 2012-11-21
    TSI GRP LIMITED - 2007-11-23
    PARIS 013 LIMITED - 2006-12-19
    12-14 Carlton Place, Southampton
    Dissolved corporate (2 parents)
    Officer
    2006-12-15 ~ dissolved
    IIF 7 - director → ME
    2006-12-15 ~ dissolved
    IIF 17 - secretary → ME
  • 3
    Unit 2 Stroudley Road, Basingstoke, England
    Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    MERIDIAN TRADING GROUP LIMITED - 2023-03-25
    Unit 3 Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    189,289 GBP2024-03-31
    Officer
    2024-11-27 ~ now
    IIF 20 - director → ME
  • 5
    RTS TECHNOLOGIES LIMITED - 2003-11-10
    12-14 Carlton Place, Southampton
    Dissolved corporate (3 parents)
    Officer
    2007-09-25 ~ dissolved
    IIF 4 - director → ME
    2004-03-31 ~ dissolved
    IIF 14 - secretary → ME
  • 6
    TURBO SERVICE INTERNATIONAL LTD - 2007-11-23
    TURBO (UK) LIMITED - 1999-12-14
    TURBONED (U.K.) LIMITED - 1994-10-27
    STATELINE TURBO-NED LIMITED - 1992-09-28
    STATELINE TURBONED LIMITED - 1991-11-21
    STATELINE DIESEL SERVICES LIMITED - 1991-04-23
    STATELINE (UK) LIMITED - 1989-10-26
    AEROTECH ALLOYS LIMITED - 1988-11-16
    ADVANCED MATERIALS INTERNATIONAL LIMITED - 1988-07-04
    SOURCESENIOR LIMITED - 1988-02-18
    190 Commercial Road, Totton, Southampton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,500 GBP2016-09-30
    Officer
    2001-08-01 ~ dissolved
    IIF 16 - secretary → ME
  • 7
    190 Commercial Road, Totton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2000-05-05 ~ dissolved
    IIF 15 - secretary → ME
  • 8
    Froxfield Stud Alexanders Lane, Privett, Froxfield, Nr Petersfield, Hampshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    2021-11-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    ABBOTS 389 LIMITED - 2013-12-09
    Unit 2 Stroudley Road, Basingstoke, Hampshire
    Corporate (2 parents, 2 offsprings)
    Officer
    2021-11-30 ~ now
    IIF 22 - director → ME
    2020-09-15 ~ now
    IIF 29 - secretary → ME
  • 10
    WINKWORTH HOLDINGS LIMITED - 1994-06-24
    EWCLIFF LIMITED - 1993-11-22
    Unit 2 Stroudley Road, Basingstoke, Hampshire
    Corporate (3 parents)
    Officer
    2021-11-30 ~ now
    IIF 21 - director → ME
Ceased 9
  • 1
    Froxfield Stud Alexanders Lane, Privett, Alton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,526 GBP2022-08-31
    Officer
    2020-05-05 ~ 2022-08-01
    IIF 18 - director → ME
  • 2
    Froxfield Stud Alexanders Lane, Privett, Alton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -27,989 GBP2024-03-31
    Officer
    2019-10-17 ~ 2021-12-01
    IIF 19 - director → ME
    Person with significant control
    2019-10-17 ~ 2021-12-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    2022-05-01 ~ 2022-10-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    PERMITCHARM LIMITED - 1995-03-20
    C/o Seneca Ip Limited Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    248,596 GBP2020-01-31
    Officer
    1995-02-10 ~ 1995-03-28
    IIF 10 - director → ME
  • 4
    RTS TECHNOLOGIES LIMITED - 2003-11-10
    12-14 Carlton Place, Southampton
    Dissolved corporate (3 parents)
    Officer
    2002-10-09 ~ 2005-05-15
    IIF 2 - director → ME
  • 5
    190 Commercial Road, Totton, Southampton, Hants
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2014-02-18 ~ 2020-09-09
    IIF 24 - director → ME
  • 6
    TURBO SERVICE INTERNATIONAL LTD - 2007-11-23
    TURBO (UK) LIMITED - 1999-12-14
    TURBONED (U.K.) LIMITED - 1994-10-27
    STATELINE TURBO-NED LIMITED - 1992-09-28
    STATELINE TURBONED LIMITED - 1991-11-21
    STATELINE DIESEL SERVICES LIMITED - 1991-04-23
    STATELINE (UK) LIMITED - 1989-10-26
    AEROTECH ALLOYS LIMITED - 1988-11-16
    ADVANCED MATERIALS INTERNATIONAL LIMITED - 1988-07-04
    SOURCESENIOR LIMITED - 1988-02-18
    190 Commercial Road, Totton, Southampton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,500 GBP2016-09-30
    Officer
    2001-08-01 ~ 2011-07-31
    IIF 3 - director → ME
  • 7
    TSI TURBOCHARGER SERVICE LIMITED - 2013-01-02
    190 Commercial Road, 190 Commercial Road, Totton, Southampton, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    176,462 GBP2023-12-31
    Officer
    2012-09-13 ~ 2018-11-08
    IIF 5 - director → ME
    2013-03-01 ~ 2020-09-09
    IIF 25 - secretary → ME
  • 8
    TSI PLANT LIMITED - 2014-09-09
    190 Commercial Road, Totton, Southampton
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,254,522 GBP2023-12-31
    Officer
    2012-09-20 ~ 2018-10-31
    IIF 6 - director → ME
    Person with significant control
    2016-09-01 ~ 2020-09-09
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    190 Commercial Road, Totton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2000-05-05 ~ 2012-05-30
    IIF 1 - 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.