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

Rich-darley, Celine Fanny

    Related profiles found in government register
  • Rich-darley, Celine Fanny
    United Kingdom producer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Long Grove, Seer Green, Beaconsfield, Buckinghamshire, HP9 2YW, England

      IIF 1 IIF 2
  • Fitzpatrick, Stephen James
    United Kingdom engineer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Armstrong, Richard
    United Kingdom director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pinehurst Close, Waterlooville, PO7 8RY, United Kingdom

      IIF 5
  • Rich-darley, Celine Fanny
    British,canadian born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Long Grove, Seer Green, Beaconsfield, Buckinghamshire, HP9 2YW, England

      IIF 6
    • 7, Risborough Street, London, SE1 0HF, England

      IIF 7
  • Rich-darley, Celine Fanny
    British,canadian producer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Long Grove, Seer Green, Beaconsfield, Buckinghamshire, HP9 2YW, England

      IIF 8
    • 18, Long Grove, Seer Green, Buckinghamshire, HP9 2YW

      IIF 9
    • 18, Long Grove, Seer Green, Bucks, HP9 2YW

      IIF 10
  • Bacon, Timothy Frederick Scott
    United Kingdom chartered surveyor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorns, Old Rectory, Georges Lane, Sheviock, PL11 3EL, England

      IIF 11
  • Mr Stephen James Fitzpatrick
    United Kingdom born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Muir, Richard Guy
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wesfield, Acomb Drive, Wylam, NE41 8BD, England

      IIF 13
    • Westfield, Acomb Drive, Wylam, NE41 8BD, United Kingdom

      IIF 14
    • Westfield, Acomb Drive, Wylam, Northumberland, NE41 8BD

      IIF 15
  • Muir, Richard Guy
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield, Acomb Drive, Wylam, Northumberland, NE41 8BD, United Kingdom

      IIF 16
  • Bacon, Tim Frederick Scott
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 17
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Bacon, Tim Frederick Scott
    British surveyor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorns, Sheviock, Torpoint, PL11 3EL, England

      IIF 19
  • Mr Richard Guy Muir
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, First Floor, Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, England

      IIF 20
    • Wesfield, Acomb Drive, Wylam, NE41 8BD, England

      IIF 21
    • Westfield, Acomb Drive, Wylam, NE41 8BD, United Kingdom

      IIF 22
    • Westfield, Acomb Drive, Wylam, Northumberland, NE41 8BD

      IIF 23
  • Muir, Richard Guy
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield, Acomb Drive, Wylam, NE41 8BD

      IIF 24
    • Westfield, Acomb Drive, Wylam, Northumberland, NE41 8BD

      IIF 25
  • Mr Richard Arthur Armstrong
    United Kingdom born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 26
  • Mr Tim Frederick Scott Bacon
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 27
  • Fitzpatrick, Stephen James
    Irish company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Accountants Bury Ltd C/o 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, United Kingdom

      IIF 28
  • Bacon, Tim Frederick Scott
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Trevol Business Park, Trevol Business Park, Torpoint, PL11 2TB, England

      IIF 29 IIF 30
  • Bacon, Tim Frederick Scott
    British surveyor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ashley, Babbacombe Road, Torquay, TQ1 3SJ, England

      IIF 31
    • Ashley Rise, Babbacombe Road, Torquay, TQ1 3SJ, England

      IIF 32
  • Ms Celine Fanny Rich-darley
    British,canadian born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Long Grove, Seer Green, Beaconsfield, Buckinghamshire, HP9 2YW

      IIF 33 IIF 34 IIF 35
    • 18, Long Grove, Seer Green, Beaconsfield, Buckinghamshire, HP9 2YW, England

      IIF 36
    • 18, Long Grove, Seer Green, Buckinghamshire, HP9 2YW

      IIF 37
    • 18, Long Grove, Seer Green, Bucks, HP9 2YW

      IIF 38
  • Bacon, Tim Frederick Scott
    British none born in October 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • The Old Rectory, Sheviock, Torpoint, Cornwall, PL11 3EL, Uk

      IIF 39
  • Bacon, Tim Frederick Scott
    British surveyor born in October 1967

    Resident in Uk

    Registered addresses and corresponding companies
  • Bacon, Timothy Frederick Scott
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Fore Street, Torpoint, PL11 2AB, England

      IIF 46
  • Mr Stephen James Fitzpatrick
    Irish born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Accountants Bury Ltd C/o 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, United Kingdom

      IIF 47
  • Mr Timothy Frederick Scott Bacon
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 48
    • Hawthorns, Sheviock, Torpoint, PL11 3EL, England

      IIF 49
    • Ashley, Babbacombe Road, Torquay, TQ1 3SJ, England

      IIF 50
child relation
Offspring entities and appointments 30
  • 1
    ASHLEY RISE (TORQUAY) LTD
    09235336
    Ashley, Babbacombe Road, Torquay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,810 GBP2018-10-31
    Officer
    2014-09-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CADIS SURVEYS LIMITED
    16040605
    11 Fore Street, Torpoint, England
    Active Corporate (4 parents)
    Officer
    2024-10-25 ~ now
    IIF 46 - Director → ME
  • 3
    CARDORA LIMITED
    08768556
    Celine Rich, 18 Long Grove, Seer Green, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,054 GBP2022-05-31
    Officer
    2013-11-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CORNWALL CARE LIMITED
    - now 03079623 07607721
    CORNWALL COUNTY CARE LIMITED - 1999-04-14
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (56 parents, 3 offsprings)
    Officer
    2006-07-20 ~ 2012-05-24
    IIF 41 - Director → ME
  • 5
    CORNWALL REGENERATION LTD
    04843077
    4385, 04843077 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    3,508 GBP2019-07-31
    Officer
    2004-02-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    FITZPATRICK MANAGEMENT SERVICES LTD
    10893019
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GREENHAM FILMS LTD
    08410134
    18 Long Grove, Seer Green, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -256 GBP2019-02-28
    Officer
    2013-02-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HOWARD MUIR ASSOCIATES LLP
    OC319945
    Westfield, Acomb Drive, Wylam, Northumberland
    Active Corporate (4 parents)
    Officer
    2006-05-23 ~ 2008-08-04
    IIF 24 - LLP Designated Member → ME
    2017-05-23 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ICE COLD SOFTWARE LIMITED
    07940850
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145,019 GBP2018-03-31
    Officer
    2012-02-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    INVESTMENT COMPANION SERVICES LTD
    12516590 06968844
    Westfield, Acomb Drive, Wylam, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,413 GBP2024-04-30
    Officer
    2020-03-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LONDON MUSICIANS' COLLECTIVE LIMITED
    01557490
    7 Risborough Street, London, England
    Active Corporate (53 parents)
    Officer
    2025-09-03 ~ now
    IIF 7 - Director → ME
  • 12
    MUIR ADMINISTRATION SERVICES LTD
    16772555
    Westfield, Acomb Drive, Wylam, England
    Active Corporate (2 parents)
    Officer
    2025-10-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MYSTERIOUS ANIMATION 2012 LTD
    - now 07761194
    H2BH LTD.
    - 2012-06-08 07761194
    Celine Rich, 18 Long Grove, Seer Green, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MYSTERIOUS MOVIES LTD
    - now 07125625
    MYSTERIOUS COMMUNICATIONS LTD
    - 2013-02-19 07125625
    18 Long Grove, Seer Green, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -145,251 GBP2024-12-31
    Officer
    2010-01-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MYSTERIOUS PRODUCTIONS 2012 LTD
    08092749
    Celine Rich, 18 Long Grove, Seer Green, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -500 GBP2017-06-30
    Officer
    2012-06-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    RENT-A-ROLE DRAMA SERVICE
    02323701
    Barbican Theatre, Castle Street, Plymouth, Devon
    Active Corporate (78 parents, 1 offspring)
    Officer
    2007-07-02 ~ 2008-11-06
    IIF 42 - Director → ME
  • 17
    RICHARD MUIR CONSULTANCY SERVICES LIMITED
    07949888
    Westfield, Acomb Drive, Wylam, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 16 - Director → ME
  • 18
    ST. JAMES PICTURES LTD
    08410050
    18 Long Grove, Seer Green, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SUITESHOTELS LTD
    10247376
    Hawthorns, Old Rectory, Georges Lane, Sheviock, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 11 - Director → ME
  • 20
    SUTTON HARBOUR CAR PARKS LIMITED
    - now 06030965
    BONDCO 1194 LIMITED - 2007-04-24 04728153, 04380375, 07146743... (more)
    Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom
    Active Corporate (12 parents)
    Officer
    2007-05-01 ~ 2007-10-31
    IIF 45 - Director → ME
  • 21
    SUTTON HARBOUR COMPANY
    ZC000187 02421958
    Ground Floor 2a North East Quay, Sutton Harbour, Plymouth, Devon
    Active Corporate (23 parents)
    Officer
    2004-09-21 ~ 2009-01-27
    IIF 40 - Director → ME
  • 22
    SUTTON HARBOUR GROUP PLC - now
    SUTTON HARBOUR HOLDINGS PLC
    - 2019-04-01 02425189
    Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom
    Active Corporate (31 parents, 12 offsprings)
    Officer
    2004-07-01 ~ 2009-12-01
    IIF 43 - Director → ME
  • 23
    SUTTON HARBOUR PROPERTY AND REGENERATION LIMITED
    05692318
    Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom
    Active Corporate (11 parents)
    Officer
    2006-03-31 ~ 2008-02-27
    IIF 44 - Director → ME
  • 24
    SWPROPCO LTD
    12439557
    Unit 5, Trevol Business Park, Trevol Business Park, Torpoint, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-03 ~ 2020-05-06
    IIF 18 - Director → ME
    2023-08-31 ~ now
    IIF 29 - Director → ME
    2022-03-14 ~ 2022-08-01
    IIF 30 - Director → ME
  • 25
    THE INVESTMENT COMPANION LIMITED
    06968844 12516590
    Suite 6, First Floor, Norden House, Stowell Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2010-07-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    THE OLD RECTORY MANAGEMENT COMPANY LIMITED
    02481369
    Hawthorns, The Old Rectory, Sheviock Torpoint, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 39 - Director → ME
  • 27
    UNIT-2 (BIDEFORD) LTD
    08284888
    61 Bridge Street, Kington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2012-11-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    UNIT-2 (TORQUAY) LTD
    08284941
    44 Abbotts Park, Cornwood, Ivybridge
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Equity (Company account)
    2,350 GBP2020-10-31
    Officer
    2012-11-07 ~ 2019-02-01
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 49 - Has significant influence or control OE
  • 29
    UP TRADE LTD
    14232747
    The Accountants Bury Ltd C/o 11 Moss Side Street, Shawforth, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    700 GBP2023-07-31
    Officer
    2022-07-13 ~ 2022-12-12
    IIF 28 - Director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 30
    WEC MACHINING LTD
    - now 00353015
    NUTTER AIRCRAFTS,LIMITED
    - 2016-11-16 00353015
    Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (15 parents)
    Equity (Company account)
    666,367 GBP2024-12-31
    Officer
    2016-11-10 ~ 2018-05-01
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.