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

Richards, Stewart George

    Related profiles found in government register
  • Richards, Stewart George
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, OX14 5ED, England

      IIF 1
  • Richards, Stewart George
    British producer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, OX14 5ED, England

      IIF 2 IIF 3 IIF 4
    • icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, Oxfordshire, OX14 5ED, England

      IIF 5
    • icon of address Lower Lodge, Headington Road, Oxford, OX3 0ED, England

      IIF 6
  • Richards, Stewart George
    British television producer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, OX14 5ED, England

      IIF 7
  • Richards, Stewart George
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluey Richards, 16 Holywell Street, Oxford, OX1 3SA, United Kingdom

      IIF 8
  • Mr Stewart George Richards
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, OX14 5ED, England

      IIF 9 IIF 10
    • icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, Oxford, OX14 5ED, England

      IIF 11
    • icon of address 1, Hart Close, Upper Rissington, Cheltenham, GL54 2PX, England

      IIF 12
  • Richards, Billy Brantingham
    British company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 13
  • Richards, Billy Brantingham
    British director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity College, Broad Street, Oxfordshire, Oxford, OX1 3BH, United Kingdom

      IIF 14
  • Richards, Billy Brantingham
    British student born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Lodge, Headington Road, Oxford, OX3 0ED, England

      IIF 15
    • icon of address Lower Lodge, Headinton Road, Oxford, OX3 0ED, England

      IIF 16
  • Mr Billy Brantingham Richards
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 17
    • icon of address Lower Lodge, Headington Road, Oxford, OX30ED, England

      IIF 18
    • icon of address Lower Lodge, Headinton Road, Oxford, OX3 0ED, England

      IIF 19
    • icon of address Trinity College, Broad Street, Oxford, OX1 3BH, United Kingdom

      IIF 20
  • Mr Stewart George Richards
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Lodge, Headington Road, Headington, Oxford, OX3 0ED, England

      IIF 21
  • Richards, Billy
    English director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Fulham Palace Road, London, W6 9PL, United Kingdom

      IIF 22
  • Richards, Billy Brantingham
    British business executive born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 23
  • Richards, Billy Brantingham
    British consultant born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415, Garratt Lane, London, SW18 4SL, England

      IIF 24
  • Richards, Billy Brantingham
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Fulham Palace Road, London, W6 9PL, England

      IIF 25
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AS, England

      IIF 26
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 27
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 28 IIF 29
    • icon of address C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 30
  • Richards, Billy Brantingham
    British entrepreneur born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Billy

    Registered addresses and corresponding companies
    • icon of address 102, Fulham Palace Road, London, W6 9PL, United Kingdom

      IIF 35
  • Mr Billy Richards
    English born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Fulham Palace Road, London, W6 9PL, United Kingdom

      IIF 36
  • Mr Billy Brantingham Richards
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 33 Barretts Grove, Stoke Newington, London
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,632 GBP2023-04-30
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 4
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 5
    icon of address 102 Fulham Palace Road, London, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -1,779,330 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address 102 Fulham Palace Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-08-28 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 8
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 38 - Has significant influence or controlOE
  • 9
    icon of address 4385, 12109586 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,067 GBP2021-07-31
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 11
    icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -68,115 GBP2024-03-31
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-08-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Hart Close, Upper Rissington, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,404 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2020-01-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-18 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 14
    icon of address Acre House, 11-15 William Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address 102 Fulham Palace Road, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,567 GBP2023-07-31
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 17 Carlton House Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ 2020-05-13
    IIF 26 - Director → ME
  • 2
    icon of address 102 Fulham Palace Road, London, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -1,779,330 GBP2023-12-31
    Officer
    icon of calendar 2021-05-10 ~ 2025-06-24
    IIF 25 - Director → ME
  • 3
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2021-02-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-02-22
    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
  • 4
    icon of address 85 Great Portland Street, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -430,355 GBP2023-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2021-07-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-07-23
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -68,115 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2021-08-29
    IIF 2 - Director → ME
  • 6
    icon of address Lower Lodge, Headington Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ 2019-04-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2019-04-13
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,404 GBP2024-03-31
    Officer
    icon of calendar 2016-04-13 ~ 2018-01-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ 2021-01-18
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address Lower Lodge, Headington Road, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2019-04-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2019-04-13
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 29th Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -544,793 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2021-06-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-06-07
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE

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.