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

Richardson, Angeline Claire Eileen

    Related profiles found in government register
  • Richardson, Angeline Claire Eileen
    British company director born in July 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Bottier Road, Moira, Craigavon, BT67 0PE, Northern Ireland

      IIF 1 IIF 2
  • Richardson, Angeline Claire Eileen
    British director born in July 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Richardson, Angeline Claire Eileen
    British managing director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Queen Street, Great Harwood, Blackburn, BB6 7QL, England

      IIF 24
  • Richardson, Angeline Clare Eileen
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Sidings, Whalley, Clitheroe, BB7 9SE, England

      IIF 25
  • Richardson, Angeline Claire Eileen, Lady
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Pr3, Ik Business Park, Phillips Road, Blackburn, BB1 5FD, England

      IIF 26
    • icon of address 73, Victoria Street, Blackpool, FY1 4RJ, England

      IIF 27
    • icon of address 3, Accrington Road, Whalley, Clitheroe, BB7 9TD, England

      IIF 28
  • Richardson, Angeline Claire Eileen, Lady
    British managing director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE, England

      IIF 29
  • Mrs Angeline Claire Eileen Richardson
    British born in July 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Bottier Road, Moira, Craigavon, BT67 0PE, Northern Ireland

      IIF 30
    • icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co Antrim, BT28 1AN, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 79, Avonmore Park, Lisburn, BT28 1ND, Northern Ireland

      IIF 34
    • icon of address 8c, Graham Gardens, Lisburn, BT28 1XE, Northern Ireland

      IIF 35
    • icon of address 1, Bottier Road, Moria, BT67 0PE, Northern Ireland

      IIF 36
  • Ms Angeline Claire Eileen Richardson
    British born in July 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Lady Angeline Claire Eileen Richardson
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE, England

      IIF 52
    • icon of address Unit Pr3, Ik Business Park, Phillips Road, Blackburn, BB1 5FD, England

      IIF 53
    • icon of address 73, Victoria Street, Blackpool, FY1 4RJ, England

      IIF 54
    • icon of address 3, Accrington Road, Whalley, Clitheroe, BB7 9TD, England

      IIF 55
  • Mrs Angeline Claire Eileen Richardson
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Queen Street, Great Harwood, Blackburn, BB6 7QL, England

      IIF 56
  • Mrs Angeline Clare Eileen Richardson
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Sidings, Whalley, Clitheroe, BB7 9SE, England

      IIF 57
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 3 Accrington Road, Whalley, Clitheroe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 The Sidings, Whalley, Clitheroe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 15 Queen Street, Great Harwood, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 73 Victoria Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 147 Ribchester Road, Clayton Le Dale, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 Tiverton Road, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    523 GBP2020-09-30
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 73 Ballymoney Street Ballymoney Street, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    32,993 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8 Graham Gardens, Graham Gardens, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17,939 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 79 Avonmore Park, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,714 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8 Graham Gardens, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    11,633 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 8 Graham Gardens, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    21,269 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    icon of address 8c Graham Gardens, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,194 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit Pr3 Ik Business Park, Phillips Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co. Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,386 GBP2018-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 18 Tiverton Road, Ruislip, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4 Keirby Walk, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    THE CIGGIE SHOP ARMAGH (NI) LTD - 2019-03-01
    icon of address 101c Main Street, Moira, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    25,063 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2018-07-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2018-07-17
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE CIGGIE SHOP BALLYNAHINCH (NI) LTD - 2019-03-01
    icon of address 101c Main Street, Moira, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    51,390 GBP2024-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2018-09-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2018-09-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    THE CIGGIE SHOP DOWNPATRICK (NI) LTD - 2019-03-01
    icon of address 101c Main Street, Moira, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    15,013 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2018-06-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2018-06-30
    IIF 38 - Right to appoint or remove directors OE
    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
  • 4
    icon of address 73 Ballymoney Street Ballymoney Street, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    32,993 GBP2020-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2024-05-01
    IIF 3 - Director → ME
  • 5
    icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co. Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ 2017-09-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-09-20
    IIF 44 - Right to appoint or remove directors OE
  • 6
    icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co. Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,060 GBP2019-02-28
    Officer
    icon of calendar 2016-10-13 ~ 2017-09-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-09-05
    IIF 40 - Right to appoint or remove directors OE
  • 7
    CIGGY VAPES DROMORE LTD - 2019-09-25
    THE CIGGIE SHOP DROMORE (NI) LTD - 2019-09-10
    icon of address Ratheane House, 32 Hillsborough Road, Lisburn, Co. Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,384 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2019-04-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ 2019-04-24
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co. Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,366 GBP2019-02-28
    Officer
    icon of calendar 2016-10-13 ~ 2017-09-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-09-05
    IIF 43 - Right to appoint or remove directors OE
  • 9
    icon of address 8 Graham Gardens, Graham Gardens, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17,939 GBP2020-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2024-05-01
    IIF 18 - Director → ME
  • 10
    CIGGY VAPES BANBRIDGE LTD - 2019-09-25
    THE CIGGIE SHOP MALL (NI) LTD - 2019-09-10
    icon of address Ratheane House, 32 Hillsborough Road, Lisburn, Co. Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44 GBP2018-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2019-04-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2019-04-24
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 79 Avonmore Park, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,714 GBP2021-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2023-01-25
    IIF 16 - Director → ME
  • 12
    icon of address 8 Graham Gardens, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    11,633 GBP2020-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2024-05-01
    IIF 20 - Director → ME
  • 13
    icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co. Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ 2017-09-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-09-20
    IIF 39 - Right to appoint or remove directors OE
  • 14
    icon of address 8 Graham Gardens, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    21,269 GBP2020-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2024-05-01
    IIF 19 - Director → ME
  • 15
    icon of address 8c Graham Gardens, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,194 GBP2021-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2023-04-10
    IIF 21 - Director → ME
  • 16
    icon of address 4 Keirby Walk, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ 2018-11-13
    IIF 23 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.