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

Colburn, Richard Whiting

    Related profiles found in government register
  • Colburn, Richard Whiting
    American born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Cobham, Surrey, KT11 3DH, United Kingdom

      IIF 1
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, United Kingdom

      IIF 2
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 3
    • icon of address 555 Skokie Boulevard, Suite 555, Northbrook, Illinois, 60065, United States

      IIF 4 IIF 5 IIF 6
    • icon of address Mills & Reeve Llp, 1 St James Court, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 7
    • icon of address Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, WS10 7WP, England

      IIF 8 IIF 9 IIF 10
  • Colburn, Richard Whiting
    American company director born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
  • Colburn, Richard Whiting
    American director born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
  • Colburn, Richard Whiting
    American executive born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 555 Skokie Boulevard, Suite 555, Northbrook, Illinois, 60065, Usa

      IIF 19 IIF 20 IIF 21
    • icon of address Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, WS10 7WP, England

      IIF 22
  • Colburn, Richard
    American born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, WS10 7WP, United Kingdom

      IIF 23
  • Mr Richard Colburn
    American born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4 Royal Terrace, Edinburgh, EH7 5AB

      IIF 24
  • Mr Richard W Colburn
    American born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 15b, Thorney Leys Park, Witney, OX28 4GE, England

      IIF 25
  • Mr Richard Whiting Colburn
    American born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Votec House, Hambridge Lane, Newbury, RG14 5TN, England

      IIF 26
  • Richard Whiting Colburn
    American born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Mills & Reeve Llp, 1 St James Court, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 27
  • Colburn, Richard W
    American business executive born in January 1943

    Registered addresses and corresponding companies
    • icon of address 1221 Abrams Road No 340, Richardson, Texas, Usa

      IIF 28
  • Colburn, Richard
    American businessman born in January 1948

    Registered addresses and corresponding companies
    • icon of address 555 Skokie Boulevard, Suite 555, Northbrook, Illinois 60062, United States

      IIF 29
  • Richard Colburn
    American born in January 1943

    Registered addresses and corresponding companies
    • icon of address Suite 555, 555 Skokie Boulevard, Northbrook, Illinois, 60062, United States

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    AMARI METALS LIMITED - 2006-04-20
    UNIPLOT LIMITED - 1998-05-15
    KINGSTON METALS LIMITED - 2001-01-04
    icon of address Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-03-22 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 23 - Director → ME
  • 4
    DUNERA LIMITED - 1986-06-26
    UK STEELSTOCK LIMITED - 2006-04-20
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1998-05-20 ~ now
    IIF 8 - Director → ME
  • 5
    COBHAM METALS LIMITED - 2011-04-05
    CLERKENWELL ALUMINIUM & STAINLESS HOLDINGS LIMITED - 2012-05-01
    LATTERHALF LIMITED - 2011-03-24
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 2266 Groom Road, Baker, Louisiana, 70714, United States
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-01-23 ~ now
    IIF 29 - Director → ME
  • 7
    DUNARD MANAGEMENT SERVICES LIMITED - 1989-11-13
    PRIMASH LIMITED - 1985-12-30
    icon of address 4 Royal Terrace, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 814 208 So. Lasalle Street, Chicago, Illinois, United States
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 1987-03-25 ~ now
    IIF 31 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 31 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 31 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 31 - Has significant influence over the entity as the trustees of a trustOE
  • 9
    icon of address Suite 200 701 S. Carson Street, Carson City, Nevada, United States
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 1991-12-17 ~ now
    IIF 30 - Has significant influence over the entity as the trustees of a trustOE
    IIF 30 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 30 - Holds voting rights - More than 25% as trustees of a trustOE
  • 10
    EDMUNDSON DISTRIBUTION LIMITED - 1991-03-25
    MARLOWE HOLDINGS LIMITED - 2010-03-04
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar 1996-02-05 ~ now
    IIF 6 - Director → ME
  • 11
    FURTHER REVIEW LIMITED - 2010-03-04
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-29 ~ now
    IIF 3 - Director → ME
  • 12
    TITLEIMAGE LIMITED - 1991-08-01
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (6 parents, 67 offsprings)
    Officer
    icon of calendar 1992-12-31 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    icon of address Mills & Reeve Llp, 1 St James Court, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,200,302 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit 15b Thorney Leys Park, Witney, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    VIVOID LTD - 2018-11-27
    icon of address Britannia House, Junction Street, Darwen, Lancashire, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Profit/Loss (Company account)
    9,000,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 2 - Director → ME
Ceased 13
  • 1
    AMARI METALS LIMITED - 2006-04-20
    UNIPLOT LIMITED - 1998-05-15
    KINGSTON METALS LIMITED - 2001-01-04
    icon of address Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-05-14 ~ 2002-07-31
    IIF 11 - Director → ME
  • 2
    ALMET STOCKHOLDERS LIMITED - 1989-09-06
    AMARI METALS LIMITED - 1998-05-27
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-29 ~ 2000-06-23
    IIF 19 - Director → ME
  • 3
    UK TOOLS LIMITED - 1995-10-16
    U.K. ENGINEERING SUPPLIES LIMITED - 1994-02-17
    GUSTLAKE LIMITED - 1988-03-17
    UK TOOLS LIMITED - 1991-01-01
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-11-28
    IIF 17 - Director → ME
  • 4
    F.W.STERN LIMITED - 1981-12-31
    STERN OSMAT LIMITED - 1986-01-13
    DECCO STERN OSMAT LIMITED - 1989-02-01
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-12-21 ~ 1997-11-28
    IIF 15 - Director → ME
  • 5
    INHOCO 159 LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1991-12-26 ~ 1997-11-28
    IIF 13 - Director → ME
  • 6
    DURAPIPE INTERNATIONAL LIMITED - 1989-03-13
    GLYNWED METAL SERVICES (HOLDINGS) LIMITED - 1998-05-27
    INCLEDON AND LAMBERTS LIMITED - 1976-12-31
    AALCO METALS LIMITED - 2006-04-20
    GLYNWED METAL SERVICES LIMITED - 1997-10-01
    AALCO METALS (DORMANT) LIMITED - 2008-04-10
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-29 ~ 2000-06-23
    IIF 20 - Director → ME
  • 7
    DECCO (WILMSLOW) LIMITED - 2007-04-17
    GALATEA LIMITED - 1996-01-16
    HEXSTONE HOLDINGS LIMITED - 2015-03-17
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-21 ~ 2009-07-27
    IIF 16 - Director → ME
  • 8
    JAYLEM LIMITED - 2010-02-10
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-07-27
    IIF 21 - Director → ME
  • 9
    ROLLED ALLOYS (UK) LTD - 2011-01-06
    ROLLED ALLOYS LIMITED - 2002-04-23
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-02 ~ 1997-06-30
    IIF 28 - Director → ME
  • 10
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-12-31 ~ 1997-11-28
    IIF 14 - Director → ME
  • 11
    TATTON STREET INVESTMENTS LIMITED - 2003-02-06
    EDMUNDSON ELECTRICAL LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-11-28
    IIF 12 - Director → ME
  • 12
    STEARN SPARES LIMITED - 1993-11-23
    U.K. SPARES LIMITED - 1995-12-19
    U.K. ELECTRIC LIMITED - 2013-08-30
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1993-12-20 ~ 2009-07-27
    IIF 18 - Director → ME
  • 13
    LANDLODGE PLC - 1986-11-28
    WILSONS PLC - 2009-08-21
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2018-10-01
    IIF 22 - 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.