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

Mr Richard Acosta

    Related profiles found in government register
  • Mr Richard Acosta
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 1 IIF 2
    • icon of address 35a Rydal Road, London, SW16 1QF, England

      IIF 3
    • icon of address 8, Wexford Close, Prenton, Merseyside, CH43 9TH, England

      IIF 4
  • Mr Richard Acosta
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Bromham Road, Garner Associates, Bedford, MK40 2QW, England

      IIF 5
    • icon of address Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 6
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 7 IIF 8
  • Acosta, Richard
    English business development born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 9
  • Acosta, Richard
    English business deveopment born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Terrace, Grantham Street, Lincoln, LN2 1BD, England

      IIF 10
  • Acosta, Richard
    English managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 11
  • Mr Richard Acosta
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Acosta, Richard
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Bromham Road, Garner Associates, Bedford, MK40 2QW, England

      IIF 17
    • icon of address Millgrove House, Parc Ty Glas, Cardiff, CF14 5DU, Wales

      IIF 18
    • icon of address The Terrace, Grantham Street, Lincoln, LN2 1BD, England

      IIF 19
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 20
  • Acosta, Richard
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 21
  • Richard Acosta
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 22 IIF 23
  • Acosta, Richard
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, Rydal Road, London, SW16 1QF, United Kingdom

      IIF 24
  • Acosta, Richard
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 25 IIF 26 IIF 27
    • icon of address The Terrace, Grantham Street, Lincoln, LN2 1BD, England

      IIF 28
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 29 IIF 30 IIF 31
  • Acosta, Richard
    British estate agent born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Terrace, Grantham Street, Lincoln, LN2 1BD, England

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 52 Lower Green Gardens, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,657 GBP2024-02-29
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address 138 Bromham Road Garner Associates, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,171 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,730 GBP2017-11-30
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Terrace, Grantham Street, Lincoln, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (2 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,190 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 8 - Has significant influence or controlOE
  • 13
    icon of address Northwood House, 138 Bromham Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    PURE INCITE LTD - 2015-02-27
    icon of address Millgrove House, Parc Ty Glas, Cardiff, Wales
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    170,332 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Tom Hunter, 8 Wexford Close, Prenton, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (5 parents)
    Equity (Company account)
    -272,099 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-18 ~ 2021-07-01
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (2 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    120 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-07 ~ 2023-03-16
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    icon of address Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,190 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-03 ~ 2023-03-16
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PRIMOWEB MEDIA LTD - 2017-07-21
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -310,918 GBP2023-07-31
    Officer
    icon of calendar 2010-02-22 ~ 2020-01-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-13
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.