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

Metcalfe, Richard

    Related profiles found in government register
  • Metcalfe, Richard
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Dawber Delph, Appley Bridge, Wigan, WN6 9LN

      IIF 1
  • Metcalfe, Richard
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Metcalfe, Richard
    English ceo born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnt Tree House, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, United Kingdom

      IIF 12
  • Metcalfe, Richard
    English chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillock House, Hillock Lane, Dalton, Wigan, Lancashire, WN8 7RJ

      IIF 13
  • Metcalfe, Richard
    English company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillock House, Hillock Lane, Dalton, Wigan, Lancashire, WN8 7RJ, England

      IIF 14
  • Metcalfe, Richard
    English director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 15
    • icon of address Hillock House, Hillock Lane, Dalton, Wigan, Lancashire, WN8 7RJ

      IIF 16 IIF 17 IIF 18
  • Metcalfe, Richard
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnt Tree House, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, United Kingdom

      IIF 19
  • Metcalfe, Richard
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillock House, Hillock Lane, Dalton, WN8 7RJ, United Kingdom

      IIF 20 IIF 21
  • Metcalfe, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Hillock House, Hillock Lane, Dalton, Wigan, Lancashire, WN8 7RJ

      IIF 22
  • Metcalfe, Richard
    British director

    Registered addresses and corresponding companies
    • icon of address Hillock House, Hillock Lane, Dalton, Wigan, Lancashire, WN8 7RJ

      IIF 23
  • Mr Richard Metcalfe
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillock House, Hillock Lane, Dalton, Wigan, WN8 7RJ, England

      IIF 24
  • Mr Richard Metcalfe
    English born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555, Prescot Road, St. Helens, Merseyside, WA10 3BZ, England

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Hillock House Hillock Lane, Dalton, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,641 GBP2024-09-30
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Burnt Tree House Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 3
    icon of address Hillock House Hillock Lane, Dalton, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    441,517 GBP2024-08-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 12 - Director → ME
  • 4
    NEW FARNWORTH 2000 LIMITED - 2000-03-08
    icon of address 555 Prescot Road, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,883,477 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    L.J. TRANSIT (SOLENT) LIMITED - 1982-09-06
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2005-03-18
    IIF 9 - Director → ME
  • 2
    BRITTANIA TRADING LIMITED - 1988-02-04
    icon of address Norflex House, Allington Way, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2005-03-18
    IIF 1 - Director → ME
  • 3
    BURNT TREE CONTRACT HIRE LIMITED - 1997-12-18
    CRAMTRAN LIMITED - 1989-08-30
    icon of address Steve Young, Enterprise House, Vicarage Road, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2014-08-07
    IIF 13 - Director → ME
  • 4
    BROOMCO (3902) LIMITED - 2006-06-22
    icon of address Enterprise House, Vicarage Road, Egham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-27 ~ 2014-08-07
    IIF 16 - Director → ME
  • 5
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-04 ~ 2005-03-18
    IIF 8 - Director → ME
  • 6
    YAPUIC LIMITED - 1978-12-31
    icon of address Norflex House, Allington Way, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-14 ~ 2005-03-18
    IIF 5 - Director → ME
  • 7
    ARRIVA DEALERSHIP RENTALS LIMITED - 2006-02-16
    ARRIVA AUTOMOTIVE SOLUTIONS (10) LIMITED - 2000-01-12
    COWIE INTERLEASING (10) LIMITED - 1997-11-19
    icon of address Norflex House, Allington Way, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2005-03-18
    IIF 11 - Director → ME
  • 8
    ARRIVA VEHICLE RENTAL LIMITED - 2006-02-16
    L.J. TRANSIT LIMITED - 2002-12-13
    L.J. TRANSIT CO. LIMITED - 1977-12-31
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2005-03-18
    IIF 3 - Director → ME
  • 9
    icon of address React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-05 ~ 2024-03-31
    IIF 21 - Director → ME
  • 10
    icon of address React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-05 ~ 2024-03-31
    IIF 20 - Director → ME
  • 11
    icon of address Norflex House, Allington Way, Darlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-02 ~ 2005-03-18
    IIF 10 - Director → ME
  • 12
    BURNT TREE HEALTH AND SAFETY LIMITED - 2006-08-01
    icon of address 44 Kirkgate, Ripon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2006-05-17 ~ 2014-08-04
    IIF 17 - Director → ME
    icon of calendar 2006-05-17 ~ 2014-08-04
    IIF 22 - Secretary → ME
  • 13
    L.J. TRANSIT (WELLING) LIMITED - 1981-12-31
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2005-03-18
    IIF 7 - Director → ME
  • 14
    icon of address Steve Young, Enterprise House, Vicarage Road, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-04 ~ 2014-08-07
    IIF 15 - Director → ME
  • 15
    ABRATRAN LIMITED - 1996-01-22
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-14 ~ 2005-03-18
    IIF 6 - Director → ME
  • 16
    WILLHIRE VEHICLE FINANCE LIMITED - 1996-03-29
    RAPID 6585 LIMITED - 1988-11-03
    icon of address Norflex House, Allington Way, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-14 ~ 2005-03-18
    IIF 4 - Director → ME
  • 17
    WILLHIRE GROUP LIMITED - 1996-01-22
    WILLCLIFFE HOLDINGS LIMITED - 1990-11-21
    GAINPOST LIMITED - 1990-05-31
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-14 ~ 2005-03-18
    IIF 2 - Director → ME
  • 18
    BROOMCO (3836) LIMITED - 2006-08-02
    icon of address Steve Young, Enterprise House, Vicarage Road, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2014-08-07
    IIF 18 - Director → ME
    icon of calendar 2006-05-17 ~ 2014-08-07
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.