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

Stead, Richard George

    Related profiles found in government register
  • Stead, Richard George
    British

    Registered addresses and corresponding companies
    • icon of address 20 Bostock Hall, Bostock Road, Middlewich, Cheshire, CW10 9JN

      IIF 1 IIF 2 IIF 3
    • icon of address 12, St. James Villas, Winchester, SO23 9SN, England

      IIF 7
    • icon of address 16 Langton Close, Winchester, Hampshire, SO22 6RJ

      IIF 8
    • icon of address 7a, The Close, Winchester, SO23 9LS, England

      IIF 9
  • Stead, Richard George
    British director

    Registered addresses and corresponding companies
    • icon of address 20, Bostock Hall, Bostock Road, Middlewich, Cheshire, CW10 9JN, United Kingdom

      IIF 10
    • icon of address 49b Christchurch Road, St Cross, Winchester, Hampshire, SO23 9TE

      IIF 11
  • Stead, Richard George
    British director born in December 1949

    Registered addresses and corresponding companies
    • icon of address 16 Langton Close, Winchester, Hampshire, SO22 6RJ

      IIF 12
    • icon of address 49b Christchurch Road, St Cross, Winchester, Hampshire, SO23 9TE

      IIF 13
  • Stead, Richard George

    Registered addresses and corresponding companies
    • icon of address 20, Bostock Hall, Bostock Road Bostock, Middlewich, Cheshire, CW10 9JN

      IIF 14
    • icon of address 12, St. James Villas, Winchester, SO23 9SN, England

      IIF 15 IIF 16 IIF 17
  • Stead, Richard George
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, Brook Street, Bishops Waltham, Hampshire, SO32 1AX, England

      IIF 18 IIF 19 IIF 20
    • icon of address Bank Chambers, Brook Street, Bishops Waltham, Hampshire, SO32 1AX, United Kingdom

      IIF 21
    • icon of address Bank Chambers, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX, England

      IIF 22
    • icon of address 12, St. James Villas, Winchester, SO23 9SN, England

      IIF 23 IIF 24 IIF 25
  • Stead, Richard George
    British business director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hippocampus House, Hulme Lane, Lower Peover, Knutsford, Cheshire, WA16 9QQ, United Kingdom

      IIF 27
  • Stead, Richard George
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Stead, Richard George
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Stead, Richard

    Registered addresses and corresponding companies
    • icon of address 12, St. James Villas, Winchester, SO23 9SN, England

      IIF 39
    • icon of address 9, St. James Villas, Winchester, SO23 9SN, England

      IIF 40
  • Mr Richard George Stead
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, Brook Street, Bishops Waltham, Hampshire, SO32 1AX, England

      IIF 41 IIF 42 IIF 43
    • icon of address Bank Chambers, Brook Street, Bishops Waltham, Hampshire, SO32 1AX, United Kingdom

      IIF 46
    • icon of address L2 Suite G, Booths Park 1, Chelford Road, Knutsford, Cheshire, WA16 8GS, England

      IIF 47 IIF 48
    • icon of address C/o Bulcock & Co, 10 The Bull Ring, Northwich, Cheshire, CW9 5BS

      IIF 49
    • icon of address Bank Chambers, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX, England

      IIF 50
    • icon of address 12, St. James Villas, Winchester, SO23 9SN, England

      IIF 51
    • icon of address 7a The Close, The Close, Winchester, SO23 9LS, England

      IIF 52
    • icon of address 7a, The Close, Winchester, SO23 9LS, England

      IIF 53
child relation
Offspring entities and appointments
Active 15
  • 1
    RIGEST.COM LIMITED - 2001-10-10
    VANSON EUROPE LIMITED - 2016-07-15
    RIGEST LIMITED - 2000-05-15
    ARTISAN SUPPLY LIMITED LTD. - 2016-07-18
    icon of address Bank Chambers, Brook Street, Bishops Waltham, Hampshire, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    60 GBP2019-12-31
    Officer
    icon of calendar 1993-01-22 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bank Chambers, Brook Street, Bishops Waltham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,960 GBP2024-06-30
    Officer
    icon of calendar 2011-04-28 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-01-04 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 3
    KISS (UK) LIMITED - 2014-04-07
    WORKSTEAD LIMITED - 2014-04-30
    icon of address 20 Bostock Hall, Bostock, Middlewich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2009-09-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address 20 Bostock Hall, Bostock Road Bostock, Middlewich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-09-20 ~ dissolved
    IIF 14 - Secretary → ME
  • 5
    icon of address Suite A, 204 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 32 - Director → ME
  • 6
    INNATAS LIMITED - 2016-08-24
    IMMUNIS LIMITED - 2015-11-03
    icon of address Bank Chambers, Brook Street, Bishops Waltham, Hampshire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,735,526 GBP2024-06-30
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 26 - Director → ME
    icon of calendar 2015-10-22 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    icon of address Bank Chambers, Brook Street, Bishops Waltham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-01-04 ~ now
    IIF 16 - Secretary → ME
  • 8
    ZYMIX LIMITED - 2006-07-06
    icon of address Hippocampus House Hulme Lane, Lower Peover, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-18 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2006-04-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    RIGEST LIMITED - 2013-02-18
    REDGE CHEMICALS LIMITED - 2017-01-03
    icon of address Bank Chambers, Brook Street, Bishops Waltham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,878 GBP2024-06-30
    Officer
    icon of calendar 2010-11-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
  • 10
    icon of address L2 Suite G Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,569 GBP2018-04-30
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-04-19 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Bank Chambers, Brook Street, Bishops Waltham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,058 GBP2024-06-30
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 25 - Director → ME
    icon of calendar 2016-03-16 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bank Chambers Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 13
    icon of address Bank Chambers Brook Street, Bishops Waltham, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 14
    K.I.B.LIMITED - 2014-07-09
    icon of address Bank Chambers, Brook Street, Bishops Waltham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,126 GBP2024-06-30
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 21 - Director → ME
    icon of calendar 2007-02-06 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Bank Chambers, Brook Street, Bishops Waltham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 19 - Director → ME
    icon of calendar 2015-11-06 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control as a member of a firmOE
Ceased 9
  • 1
    icon of address 23a High Street, Weaverham, Northwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    145,135 GBP2024-09-30
    Officer
    icon of calendar 2001-02-06 ~ 2005-05-25
    IIF 35 - Director → ME
  • 2
    RIGEST CHEMICALS LIMITED - 1986-12-05
    FMC BIOPOLYMER U.K. LIMITED - 2008-08-26
    PROTAN LIMITED - 1992-11-30
    PRONOVA BIOPOLYMER LIMITED - 1999-12-23
    icon of address Commercial Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-01-15
    IIF 12 - Director → ME
    icon of calendar ~ 1993-01-15
    IIF 8 - Secretary → ME
  • 3
    icon of address Bank Chambers, Brook Street, Bishops Waltham, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    icon of address Solutech Barlow Drive, Woodford Park Industrial Estate, Winsford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,863 GBP2024-02-29
    Officer
    icon of calendar 2000-01-31 ~ 2017-04-24
    IIF 34 - Director → ME
    icon of calendar 2000-01-31 ~ 2017-04-24
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-24
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address L2 Suite G Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,304 GBP2025-04-30
    Officer
    icon of calendar 2007-04-19 ~ 2019-04-05
    IIF 33 - Director → ME
    icon of calendar 2007-04-19 ~ 2019-04-05
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-05
    IIF 48 - Has significant influence or control OE
  • 6
    icon of address Airedale Mills Skipton Road, Cross Hills, Keighley, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-02-22 ~ 2015-06-02
    IIF 37 - Director → ME
    icon of calendar 1993-02-26 ~ 2015-06-02
    IIF 5 - Secretary → ME
  • 7
    icon of address 2 Virginia Drive, Blacon, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2011-12-13 ~ 2012-09-30
    IIF 27 - Director → ME
  • 8
    icon of address Lawrence & Co, 132-134 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2011-01-31
    IIF 29 - Director → ME
    icon of calendar 2006-09-21 ~ 2011-01-31
    IIF 6 - Secretary → ME
  • 9
    icon of address C/o Solutech Barlow Drive, Woodford Park Industrial Estate, Winsford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,270,160 GBP2024-02-29
    Officer
    icon of calendar 1994-02-24 ~ 1999-09-08
    IIF 13 - Director → ME
    icon of calendar 1994-02-24 ~ 1999-09-08
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.