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, Osaro Kpenosen

    Related profiles found in government register
  • Richards, Osaro Kpenosen

    Registered addresses and corresponding companies
    • icon of address 99, White Lion Street, London, N1 9PF, England

      IIF 1
    • icon of address The Courthouse, Mill Road, Oundle, Peterborough, Cambridgeshire, PE8 4BW, United Kingdom

      IIF 2
  • Richards, Osaro

    Registered addresses and corresponding companies
    • icon of address 49, Reigate Walk, Corby, NN18 9JP, United Kingdom

      IIF 3
    • icon of address 49, Reigate Walk, Corby, Northamptonshire, NN18 9JP, United Kingdom

      IIF 4
    • icon of address 67, Reigate Walk, Corby, NN18 9JP, England

      IIF 5 IIF 6 IIF 7
    • icon of address 89, High Street, Glasgow, G1 1NB, United Kingdom

      IIF 13
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address 220, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 15 IIF 16
    • icon of address The Court House, Mill Road, Oundle, Peterborough, PE8 4BW, England

      IIF 17
  • Richards, Osaro
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 18
  • Richards, Osaro
    British lawyer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Richards, Osaro
    British programmer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, High Street, Glasgow, G1 1NB, United Kingdom

      IIF 27
  • Richards, Osaro
    English director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Court House, Mill Road, Oundle, Peterborough, PE8 4BW, England

      IIF 28 IIF 29
  • Richards, Osaro
    British lawyer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Reigate Walk, Corby, NN18 9JP, United Kingdom

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Richards, Osaro Kpenosen
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 33
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 34
    • icon of address 220, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 35
    • icon of address Margaret Powell House, 417 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 3BN

      IIF 36
  • Richards, Osaro Kpenosen
    British solicitor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, White Lion Street, London, N1 9PF, England

      IIF 37
    • icon of address 220 Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 38 IIF 39
    • icon of address The Courthouse, Mill Road, Oundle, Peterborough, Cambridgeshire, PE8 4BW, United Kingdom

      IIF 40
  • Mr Osaro Richards
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Reigate Walk, Corby, NN18 9JP, England

      IIF 41
    • icon of address 220, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 42 IIF 43
  • Mr Osaro Richards
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Telfords Close, Corby, NN17 1BF, England

      IIF 44
    • icon of address 49, Reigate Walk, Corby, NN18 9JP, United Kingdom

      IIF 45
    • icon of address 89, High Street, Glasgow, G1 1NB, Scotland

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Mr Osaro Richards
    English born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Court House, Mill Road, Oundle, Peterborough, PE8 4BW, England

      IIF 49 IIF 50
  • Mr Osaro Kpenosen Richards
    British born in October 1970

    Resident in United Kingdom

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

      IIF 51
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 52
    • icon of address 99, White Lion Street, London, N1 9PF, England

      IIF 53
    • icon of address 220 Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 54 IIF 55
    • icon of address Margaret Powell House, 417 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 3BN

      IIF 56
    • icon of address The Courthouse, Mill Road, Peterborough, PE8 4BW, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 220 Upper Fifth Street, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 2
    icon of address 220 Upper Fifth Street, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 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
  • 4
    icon of address 99 White Lion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,919.83 GBP2024-06-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 37 - Director → ME
    icon of calendar 2021-05-05 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 49 Reigate Walk, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-01-16 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Margaret Powell House, 417 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 67 Reigate Walk, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2014-06-11 ~ dissolved
    IIF 11 - Secretary → ME
  • 8
    MANGO LAW LTD - 2022-05-11
    MANGO SOLICITORS LTD - 2020-09-22
    SILBURY CARE LTD - 2022-11-21
    icon of address 220 Upper Fifth Street, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,200 GBP2023-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 40 - Director → ME
    icon of calendar 2020-03-02 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    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
  • 9
    icon of address 67 Reigate Walk, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-11-06 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    icon of address 22 Telfords Close, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-08-31
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-08-30 ~ dissolved
    IIF 6 - Secretary → ME
  • 11
    icon of address 67 Reigate Walk, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-11-19 ~ dissolved
    IIF 12 - Secretary → ME
  • 12
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 220 Upper Fifth Street, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,901 GBP2021-10-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 35 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 22 Telfords Close, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ 2016-05-29
    IIF 22 - Director → ME
    icon of calendar 2014-08-30 ~ 2016-05-29
    IIF 5 - Secretary → ME
  • 2
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2021-06-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2021-06-18
    IIF 49 - Has significant influence or control OE
  • 3
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,461 GBP2016-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2017-06-11
    IIF 19 - Director → ME
    icon of calendar 2014-11-06 ~ 2017-06-11
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2017-06-10
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2021-06-18
    IIF 29 - Director → ME
    icon of calendar 2019-06-07 ~ 2021-06-18
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2021-06-14
    IIF 50 - Has significant influence or control OE
  • 5
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ 2016-04-04
    IIF 24 - Director → ME
    icon of calendar 2015-03-09 ~ 2016-04-04
    IIF 9 - Secretary → ME
  • 6
    icon of address 49 Reigate Walk, Corby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,880 GBP2016-08-31
    Officer
    icon of calendar 2014-08-30 ~ 2017-04-29
    IIF 21 - Director → ME
    icon of calendar 2014-08-30 ~ 2017-04-29
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2017-04-29
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    OAKLEY LAW LTD - 2021-05-19
    OAKLEY RECRUITMENT LTD - 2020-05-04
    SYNERGY BUILDING CONTRACTORS LTD - 2019-05-07
    SYNERGY PRESS LTD - 2018-09-04
    SYNERGY BUILDING SERVICES LTD - 2018-05-10
    OAKLEY LAW LIMITED - 2018-02-01
    icon of address 89 High Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    980 GBP2020-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2021-04-07
    IIF 27 - Director → ME
    icon of calendar 2013-04-29 ~ 2021-04-07
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ 2021-04-07
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-17 ~ 2021-07-31
    IIF 32 - Director → ME
    icon of calendar 2018-10-17 ~ 2021-07-31
    IIF 14 - Secretary → ME
  • 9
    icon of address 220 Upper Fifth Street, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,901 GBP2021-10-31
    Officer
    icon of calendar 2022-04-19 ~ 2022-07-01
    IIF 18 - Director → ME
    icon of calendar 2017-10-25 ~ 2021-04-07
    IIF 31 - Director → ME
    icon of calendar 2022-04-19 ~ 2022-07-01
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2021-04-07
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-25 ~ 2019-10-25
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    icon of address 49 Reigate Walk, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-01 ~ 2012-01-23
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.