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 John Stephen Riches

    Related profiles found in government register
  • Mr John Stephen Riches
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Old Bailey, London, EC4M 7EG, United Kingdom

      IIF 1
    • icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire, NN1 5AJ, England

      IIF 2
    • icon of address Keswick, Grassy Lane, Sevenoaks, Kent, TN13 1PL

      IIF 3
    • icon of address Keswick, Grassy Lane, Sevenoaks, Kent, TN13 1PL, England

      IIF 4 IIF 5 IIF 6
    • icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

      IIF 7
  • Mr John Stephen Riches
    British born in April 1961

    Registered addresses and corresponding companies
  • Mr John Riches
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hill Street, London, W1J 5LQ, England

      IIF 12
  • Mr John Stephen Riches
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shawbost Mill, North Shawbost, Isle Of Lewis, HS2 9BS, United Kingdom

      IIF 13
    • icon of address 16 Old Bailey, 16 Old Bailey, London, EC4M 7EG, United Kingdom

      IIF 14
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN

      IIF 15
  • Riches, John Stephen
    British none born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Riches, John Stephen
    British solicitor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Old Bailey, London, EC4M 7EG

      IIF 20
    • icon of address 16, Old Bailey, London, EC4M 7EG, United Kingdom

      IIF 21 IIF 22
    • icon of address N/a, Keswick, Grassy Lane, Sevenoaks, Kent, TN13 1PL

      IIF 23 IIF 24
  • Mr John Stephen Riches
    English born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ

      IIF 25
  • Mr John Riches
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Oil Bailey, London, EC4M 7EG, England

      IIF 26
  • Riches, John Stephen
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN

      IIF 27
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 28
  • John Riches
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Old Bailey, London, EC4M 7EG, England

      IIF 29
  • Riches, John Stephen
    born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 30
  • Riches, John Stephen
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA

      IIF 31
  • Riches, John Stephen
    British lawyer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keswick, Grassy Lane, Sevenoaks, Kent, TN13 1PL

      IIF 32
  • Riches, John Stephen
    British none born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Withers Llp, Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 33
  • Riches, John Stephen
    British solicitor born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lamb's Passage, London, EC1Y 8AB, United Kingdom

      IIF 34
    • icon of address 2nd Floor, Hill Place House, 55a High Street, London, SW19 5BA, United Kingdom

      IIF 35
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN

      IIF 36
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 37
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA

      IIF 38
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 39
  • Riches, John Stephen

    Registered addresses and corresponding companies
    • icon of address Withers Llp, Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Woodbourne Hall, Po Box 3162, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-01-18 ~ now
    IIF 8 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 8 - Holds voting rights - More than 25% as trustees of a trustOE
  • 2
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,162,309 GBP2024-05-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 31 - Director → ME
  • 3
    GW 937 LIMITED - 2005-10-18
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,686,478 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (4 parents)
    Current Assets (Company account)
    967,151 GBP2024-04-05
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to surplus assets - 75% or moreOE
  • 5
    icon of address 11 Hill Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    684,523 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address Woodbourne Hall, Po Box 3162, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-01-18 ~ now
    IIF 10 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 10 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as the trustees of a trustOE
  • 7
    ESSAR CAPITAL (UK) LIMITED - 2013-08-16
    ESSAR GLOBAL SERVICES LIMITED - 2013-06-27
    ESSAR CAPITAL UK LIMITED - 2013-06-28
    icon of address 11 Hill Street, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -527,601 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    ESSAR ENERGY LIMITED - 2010-04-16
    ESSAR ENERGY PLC - 2014-07-22
    GOLIATH I LIMITED - 2010-04-06
    icon of address 11 Hill Street, London, United Kingdom
    Active Corporate (12 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address Gts Chambers Po Box 3471, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 33 - Director → ME
    icon of calendar 2022-11-16 ~ now
    IIF 40 - Secretary → ME
  • 11
    icon of address Woodbourne Hall, Po Box 3162, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-01-18 ~ now
    IIF 9 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 9 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 9 - Ownership of shares - More than 25% as trustees of a trustOE
  • 12
    icon of address Woodbourne Hall, Po Box 3162, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-01-18 ~ now
    IIF 11 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 11 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as the trustees of a trustOE
  • 13
    STEWARDSHIP AMERICAN DONOR FUND UK LIMITED - 2023-06-13
    icon of address 1 Lamb's Passage, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,975,171 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    862,168 GBP2024-05-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,168,175 GBP2025-04-30
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 17
    icon of address Keswick, Grassy Lane, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address 2nd Floor, Lansdowne House, 57, East Wing,berkeley Square, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-13 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 20
    icon of address 2nd Floor Hill Place House, 55a High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (183 parents, 11 offsprings)
    Officer
    icon of calendar 2001-12-13 ~ now
    IIF 28 - LLP Member → ME
Ceased 15
  • 1
    icon of address 10 Lennox Gardens Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-04-23 ~ 2013-05-30
    IIF 22 - Director → ME
  • 2
    GW 917 LIMITED - 2005-10-18
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,089,151 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 3
    GW 927 LIMITED - 2005-10-18
    icon of address Office 5 Olney House, 17 High Street, Olney, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,423,752 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-25
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    FOOTASYLUM PLC - 2019-09-19
    FOOTASYLUM LIMITED - 2017-10-26
    icon of address Sandbrook House, Sandbrook Park, Rochdale, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-26
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-02-18 ~ 2015-03-03
    IIF 21 - Director → ME
  • 6
    HARRIS TWEED HEBRIDES SHAWBOST LIMITED - 2012-01-05
    icon of address Shawbost Mill, North Shawbost, Isle Of Lewis
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-30 ~ 2023-01-26
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 7
    icon of address Keswick, Grassy Lane, Sevenoaks, Kent
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-05 ~ 2025-06-06
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    TAG MCLAREN HOLDINGS LIMITED - 2003-12-08
    MCLAREN TECHNOLOGY GROUP LIMITED - 2019-01-02
    MCLAREN GROUP LIMITED - 2015-01-02
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-11-29 ~ 2017-07-20
    IIF 39 - Director → ME
  • 9
    icon of address 1 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    60 GBP2020-04-30
    Officer
    icon of calendar 1993-06-04 ~ 1996-05-24
    IIF 24 - Director → ME
  • 10
    icon of address 2nd Floor Mka House, 36 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-20 ~ 2011-06-08
    IIF 16 - Director → ME
  • 11
    icon of address 6 Princes Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ 2011-12-20
    IIF 18 - Director → ME
  • 12
    icon of address 6 Princes Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ 2011-12-20
    IIF 17 - Director → ME
  • 13
    TEMPLECO 667 LIMITED - 2010-05-18
    icon of address 2nd Floor Mka House 36 King Street, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ 2010-11-29
    IIF 19 - Director → ME
  • 14
    SOCIETY OF TRUST AND ESTATE PRACTITIONERS - 2008-01-07
    icon of address 11-19 Artillery House North, 11-19 Artillery Row, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-30 ~ 2010-12-03
    IIF 23 - Director → ME
  • 15
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (20 parents, 21 offsprings)
    Officer
    icon of calendar 1999-01-13 ~ 2011-07-01
    IIF 20 - 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.