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

Shirley, Richard Anthony

    Related profiles found in government register
  • Shirley, Richard Anthony
    British commercial director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 954, High Road, London, N12 9RT, England

      IIF 1
  • Shirley, Richard Anthony
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25, Park Lane, London, W1K 1RA, United Kingdom

      IIF 2 IIF 3
    • 287, Edgware Road, London, W2 1GN, England

      IIF 4
    • 48, C/o Auria, Warwick Street, London, W1B 5AW, England

      IIF 5
    • 854, High Road, London, N12 9RT, England

      IIF 6
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 7
    • 954, High Road, London, N12 9RT, England

      IIF 8 IIF 9 IIF 10
    • Pyramid House, High Road, London, N12 9RT, England

      IIF 11
  • Shirley, Richard Anthony
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farm, House, Woodlands Lane Stoke D'abernon, Cobham, Surrey, United Kingdom

      IIF 12 IIF 13
    • 5, Hillside, Portsmouth Road, Esher, KT10 9LJ, United Kingdom

      IIF 14
    • 25, Park Lane, London, W1K 1RA, England

      IIF 15
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 16
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 17
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 18
  • Shirley, Richard Anthony
    British marketing born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farmhouse, Woodlands Lane, Stoke D'abernon, Surrey, KT11 3PY, United Kingdom

      IIF 19
  • Shirley, Richard Anthony
    British marketing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Blake Mews, Kew, Surrey, TW9 3GA, United Kingdom

      IIF 20
  • Shirley, Richard Anthony
    British none born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Shirley, Richard Anthony
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Shirley, Richard Anthony
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 C/o Auria, Warwick St, London, W1B 5AW, United Kingdom

      IIF 33
  • Shirley, Richard Anthony
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Anthony Shirley
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 48, C/o Auria, Warwick Street, London, W1B 5AW, England

      IIF 40
  • Mr Richard Anthony Shirley
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Richard Anthony Shirley
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Farmhouse, Woodlands Lane Stoke D'abernon, Cobham, Surrey, United Kingdom

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    360 MEDIA HOLDINGS UK LTD - 2024-08-15
    25 Park Lane, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-13 ~ now
    IIF 2 - director → ME
  • 2
    SWAN EMPLOYMENT SOLUTIONS LTD - 2019-10-15
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2019-03-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    HORSERADISH MEDIA LIMITED - 2017-04-04
    GREYSTUFF DEVELOPMENT LIMITED - 2012-10-31
    4 Wimpole Street, London, England
    Dissolved corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -6,395 GBP2016-09-30
    Officer
    2012-04-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,568 GBP2017-03-31
    Officer
    2016-01-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BLACKMONT (MATERIALS) LIMITED - 2018-02-21
    DE MONTENE (MATERIALS) LIMITED - 2017-12-05
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -268,254 GBP2019-03-31
    Officer
    2020-07-15 ~ dissolved
    IIF 16 - director → ME
  • 7
    8 Huxley Drive, Bramhall, Stockport, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 22 - director → ME
  • 8
    9 Wimpole Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 26 - director → ME
  • 9
    AURIA MEDIA LIMITED - 2017-04-05
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    54 GBP2017-07-31
    Officer
    2016-07-27 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2025-02-06 ~ now
    IIF 39 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 38 - director → ME
  • 12
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-04-06 ~ dissolved
    IIF 19 - director → ME
  • 13
    25 Park Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-22 ~ now
    IIF 3 - director → ME
  • 14
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    48 C/o Auria, Warwick Street, London, England
    Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    9 Wimpole Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 7 - director → ME
  • 17
    THE BRAND KITCHEN LONDON LIMITED - 2016-08-10
    9 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 13 - director → ME
  • 18
    9 Wimpole Street, London
    Dissolved corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -27,913 GBP2016-04-30
    Officer
    2013-04-23 ~ dissolved
    IIF 14 - director → ME
  • 19
    8 Huxley Drive, Bramhall, Stockport, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 23 - director → ME
  • 20
    Company number 06950890
    Non-active corporate
    Officer
    2009-07-02 ~ now
    IIF 20 - director → ME
  • 21
    Company number 07155479
    Non-active corporate
    Officer
    2010-02-12 ~ now
    IIF 24 - director → ME
  • 22
    Company number 07169015
    Non-active corporate
    Officer
    2010-02-25 ~ now
    IIF 25 - director → ME
Ceased 10
  • 1
    9 Wimpole Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-25 ~ 2012-03-31
    IIF 28 - llp-designated-member → ME
  • 2
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Officer
    2022-04-03 ~ 2024-01-10
    IIF 35 - director → ME
  • 3
    9 Wimpole Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-25 ~ 2012-03-31
    IIF 27 - llp-designated-member → ME
  • 4
    HASSARD-SHIRLEY ENTERPRISES LTD - 2014-03-24
    9 Wimpole Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-01-14 ~ 2013-01-14
    IIF 17 - director → ME
  • 5
    9 Wimpole Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-25 ~ 2012-04-05
    IIF 29 - llp-designated-member → ME
  • 6
    HORSERADISH MEDIA LLP - 2012-09-27
    9 Wimpole Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-25 ~ 2012-04-05
    IIF 30 - llp-designated-member → ME
  • 7
    9 Wimpole Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-25 ~ 2013-01-14
    IIF 32 - llp-designated-member → ME
  • 8
    THE LEFT FIELD COMMUNICATIONS LLP - 2012-04-17
    9 Wimpole Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-25 ~ 2012-04-05
    IIF 31 - llp-designated-member → ME
  • 9
    48 C/o Auria, Warwick Street, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-11-26 ~ 2024-12-28
    IIF 33 - director → ME
  • 10
    287 Edgware Road, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-01-12 ~ 2024-11-26
    IIF 15 - director → ME
    IIF 4 - director → ME
    IIF 8 - director → ME
    IIF 11 - director → ME
    IIF 6 - director → ME
    IIF 10 - director → ME
    2024-03-12 ~ 2024-11-26
    IIF 9 - director → ME
    2024-01-12 ~ 2024-11-26
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.