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

Gill, Richard Peter John

    Related profiles found in government register
  • Gill, Richard Peter John
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Castelbar Road, Ealing, W5 2DJ, United Kingdom

      IIF 1
    • icon of address 45, Gresham Street, London, EC2V 7BG, England

      IIF 2 IIF 3 IIF 4
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 5
  • Gill, Richard Peter John
    British managing director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire, OX29 4SX

      IIF 6
  • Gill, Richard Peter John
    British solicitor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23b, Marloes Road, London, W8 6LG, United Kingdom

      IIF 7 IIF 8
    • icon of address 4, Lombard Street, London, EC3V 9HD, United Kingdom

      IIF 9
  • Gill, Richard Peter John
    British solicitor - director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY, United Kingdom

      IIF 10
  • Gill, Richard Peter John
    British solicitor-director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gill, Richard Peter John
    British solicitor/company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lombard Street, London, EC3V 9HD, United Kingdom

      IIF 18
  • Mr Richard Peter John Gill
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Castlebar Road, London, W5 2DJ, England

      IIF 19
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 20
  • Gill, Richard Peter John
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Burlington House, 32b The Mall, Ealing, London, W5 3TJ, England

      IIF 21
    • icon of address Flat 1 Burlington House, Flat 1 Burlington House, 32b The Mall, Ealing, London, W5 3TJ, United Kingdom

      IIF 22
  • Gill, Richard Peter John
    British company director born in July 1963

    Registered addresses and corresponding companies
    • icon of address West Pengellys, Barton Lane, Shillingford Abbot, Devon, EX2 9QH

      IIF 23
  • Gill, Richard Peter John
    British solicitor born in July 1963

    Registered addresses and corresponding companies
    • icon of address Curzon House, Southernhay West, Exeter, EX4 3LY

      IIF 24
    • icon of address West Pengellys, Barton Lane, Shillingford Abbot, Devon, EX2 9QH

      IIF 25
  • Gill, Richard Peter John
    British

    Registered addresses and corresponding companies
  • Gill, Richard Peter John

    Registered addresses and corresponding companies
    • icon of address 23b, Marloes Road, London, W8 6LG, United Kingdom

      IIF 33 IIF 34
    • icon of address 4, Lombard Street, London, EC3V 9HD, United Kingdom

      IIF 35 IIF 36
    • icon of address 45, Gresham Street, London, EC2V 7BG, England

      IIF 37
    • icon of address West Pengellys, Barton Lane, Shillingford Abbot, Devon, EX2 9QH

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,491 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 45 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 4 - Director → ME
    icon of calendar 2019-01-29 ~ now
    IIF 37 - Secretary → ME
  • 3
    icon of address 45 Gresham Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,748 GBP2019-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 45 Gresham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 3 - Director → ME
  • 5
    LANDMARK BUSINESS CENTRES LIMITED - 2017-02-08
    BASHELFCO 2642 LIMITED - 1999-12-16
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-10 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2001-12-10 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    LANDMARK PROPERTY ASSET MANAGEMENT LIMITED - 2017-02-08
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -415,681 GBP2019-03-31
    Officer
    icon of calendar 2009-06-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 57 Park Street, Bootle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 21 - Director → ME
Ceased 12
  • 1
    SAIR MEDICAL LIMITED - 1996-11-06
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1995-03-20 ~ 1996-04-03
    IIF 24 - Director → ME
  • 2
    F.B.B.C. LIMITED - 2000-05-16
    BUSINESS CENTRE ASSOCIATION LIMITED - 2019-06-04
    icon of address Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    163,723 GBP2024-08-31
    Officer
    icon of calendar 2005-05-16 ~ 2007-05-14
    IIF 23 - Director → ME
    icon of calendar 2014-05-22 ~ 2016-06-09
    IIF 6 - Director → ME
  • 3
    LANDMARK BUSINESS CENTRES (GARDEN STUDIOS) LIMITED - 2019-09-19
    ATELIER LONDON LIMITED - 2016-11-23
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ 2017-01-31
    IIF 10 - Director → ME
    icon of calendar 2016-10-26 ~ 2017-01-31
    IIF 35 - Secretary → ME
  • 4
    LANDMARK BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2014-02-04
    BASHELFCO 2624 LIMITED - 1999-11-03
    BASHELFCO 2624 LIMITED - 2016-11-25
    LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2000-02-10
    LANDMARK SPACE LIMITED - 2018-01-25
    LANDMARK BUSINESS CENTRES (ANGEL COURT) LIMITED - 2017-12-06
    icon of address 1 Royal Exchange, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2017-01-31
    IIF 16 - Director → ME
    icon of calendar 2001-01-01 ~ 2017-01-31
    IIF 28 - Secretary → ME
  • 5
    LANDMARK BUSINESS CENTRES (DEVELOPMENTS) LIMITED - 2003-11-26
    LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 1999-10-28
    LANDMARK BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2000-02-10
    BASHELFCO 2627 LIMITED - 1999-09-30
    LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2001-01-24
    icon of address 1 Royal Exchange, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2017-01-31
    IIF 13 - Director → ME
    icon of calendar 2001-01-01 ~ 2017-01-31
    IIF 32 - Secretary → ME
  • 6
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2010-09-17
    IIF 7 - Director → ME
    IIF 8 - Director → ME
    icon of calendar 2010-09-17 ~ 2017-01-31
    IIF 9 - Director → ME
    icon of calendar 2010-09-17 ~ 2017-01-31
    IIF 36 - Secretary → ME
    icon of calendar 2010-09-17 ~ 2010-09-17
    IIF 33 - Secretary → ME
    IIF 34 - Secretary → ME
  • 7
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-22 ~ 2017-01-31
    IIF 18 - Director → ME
  • 8
    BASHELFCO 2638 LIMITED - 1999-12-08
    LANDMARK CORPORATE SERVICES LIMITED - 2006-07-06
    icon of address 1 Royal Exchange, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2017-01-31
    IIF 14 - Director → ME
    icon of calendar 2006-07-06 ~ 2017-01-31
    IIF 31 - Secretary → ME
  • 9
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2017-01-31
    IIF 15 - Director → ME
    icon of calendar 2009-04-01 ~ 2017-01-31
    IIF 29 - Secretary → ME
  • 10
    BASHELFCO 2738 LIMITED - 2001-08-09
    LANDMARK PLC - 2017-04-10
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2001-08-07 ~ 2017-01-31
    IIF 17 - Director → ME
    icon of calendar 2001-08-07 ~ 2017-01-31
    IIF 30 - Secretary → ME
  • 11
    BASHELFCO 2662 LIMITED - 2000-11-10
    FACILITIES FIRST LIMITED - 2013-04-09
    icon of address 1 Royal Exchange, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-01 ~ 2017-01-31
    IIF 12 - Director → ME
    icon of calendar 2001-04-01 ~ 2017-01-31
    IIF 27 - Secretary → ME
  • 12
    LANDMARK MEDIA LIMITED - 2005-06-29
    BASHELFCO 2641 LIMITED - 1999-12-17
    LANDMARK OFFICES LIMITED - 2004-02-06
    icon of address E1 Business Centre, Room 304 3-15 Whitechapel Road, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    -119,042 GBP2024-03-31
    Officer
    icon of calendar 2004-02-02 ~ 2005-06-22
    IIF 25 - Director → ME
    icon of calendar 2004-02-02 ~ 2005-06-22
    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 12 November 2025 and licensed under the Open Government Licence v3.0.