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, David Conrad

    Related profiles found in government register
  • Richardson, David Conrad
    British co secretary born in August 1964

    Registered addresses and corresponding companies
    • 11 Park Terrace, Harwich, Essex, CO12 3BH

      IIF 1
  • Richardson, David Conrad
    British

    Registered addresses and corresponding companies
    • 18, Gordon Way, Dovercourt, Harwich, Essex, CO12 3TW, United Kingdom

      IIF 2 IIF 3
  • Richardson, David
    British

    Registered addresses and corresponding companies
    • 6 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, OX26 2UA, United Kingdom

      IIF 4
    • 54, Tasker Road, Sheffield, S10 1UZ, England

      IIF 5
  • Richardson, David Conrad

    Registered addresses and corresponding companies
    • 11 Park Terrace, Harwich, Essex, CO12 3BH

      IIF 6
  • Richardson, David
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Tasker Road, Sheffield, S10 1UZ, England

      IIF 7
  • Richardson, David Conrad
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Gordon Way, Dovercourt, Harwich, Essex, CO12 3TW, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Richardson, David John, Professor
    British dean of science born in August 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Norwich Research Park, Colney, Norwich, NR4 7UH

      IIF 11
  • Richardson, David John, Professor
    British dean of the faculty of science born in August 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • The Registry, University Of East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ, England

      IIF 12
  • Richardson, David John, Professor
    British university pro vice chancellor born in August 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Norwich Bio-incubator, Colney Lane, Colney, Norwich, Norfolk, NR4 7UH, England

      IIF 13
    • Norwich Bio-incubator Norwich, Research Park Colney Lane, Norwich, Norfolk, NR4 7UH

      IIF 14
    • The Registry, University Of East Anglia, Earlham Road, Norwich, Norfolk, NR4 7TJ

      IIF 15
    • The Registry, University Of East Anglia, Norwich, Norfolk, NR4 7TJ

      IIF 16 IIF 17
    • The Registry, University Of East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ, England

      IIF 18
    • University Of, East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ, England

      IIF 19
  • Richardson, David
    English director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Tasker Road, Sheffield, S10 1UZ, United Kingdom

      IIF 20
  • Richardson, David John, Professor
    British research scientist born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • John Innes Centre, Norwich Research Park, Norwich, Norfolk, NR4 7UH

      IIF 21
  • Richardson, David John, Professor
    British vice chancellor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • City College Norwich, Ipswich Road, Norwich, Norfolk, NR2 2LJ

      IIF 22
    • Vice Chancellor's Office, University Of East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ, United Kingdom

      IIF 23
    • Wood Hall, Norwich Road, Hethersett, Norwich, England, NR9 3DE, England

      IIF 24
  • Richardson, David John, Professor
    British vice chancellor university of east anglia born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Vice Chancellor's Office University Of East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ, England

      IIF 25
  • Mr David Richardson
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Castania, Churchfield Lane, Benson, Wallingford, Oxfordshire, OX10 6SH, England

      IIF 26
  • Richardson, David John, Professor
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 27
  • Richardson, David John, Professor
    British university vice chancellor and president born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University Of East Anglia, Norwich Research Park, Earlham Road, Norwich, NR4 7TJ, England

      IIF 28
  • Richardson, David
    United Kingdom accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, OX26 2UA, United Kingdom

      IIF 29
    • Castania, Churchfield Lane, Benson, Wallingford, Oxfordshire, OX10 6SH, England

      IIF 30
    • Leylands Business Park, Colden Common, Winchester, SO21 1TH

      IIF 31
  • Mr David Richardson
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Tasker Road, Sheffield, S10 1UZ, United Kingdom

      IIF 32
  • Mr Dave Richardson
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 209, Chestergate, Stockport, SK3 0AN, England

      IIF 33
  • Professor David John Richardson
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 34
  • David Conrad Richardson
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Gordon Way, Dovercourt, Harwich, Essex, CO12 3TW, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2005-03-04 ~ dissolved
    IIF 10 - director → ME
  • 2
    Castania Churchfield Lane, Benson, Wallingford, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2010-03-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2004-03-08 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BIDEAWHILE 448 LIMITED - 2005-01-31
    Begbies Traynor The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    175,829 GBP2020-06-30
    Officer
    2005-01-31 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CARLSON CONTRACTS LIMITED - 2011-11-01
    C/o Baverstocks, Lawley House, Butt Road, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    2003-02-21 ~ dissolved
    IIF 2 - secretary → ME
  • 6
    54 Tasker Road, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -44,193 GBP2023-12-31
    Officer
    2018-12-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    209 Chestergate, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    38,723 GBP2023-06-30
    Officer
    2008-06-26 ~ now
    IIF 7 - director → ME
    2008-06-26 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 33 - Has significant influence or controlOE
  • 8
    7 The Close, Norwich, Norfolk, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    NEUEAG LIMITED - 2012-08-03
    INCROPS TRADING LIMITED - 2010-12-02
    The Registry, University Of East Anglia, Norwich Research Park, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2011-10-05 ~ 2012-07-27
    IIF 19 - director → ME
  • 2
    THE HIGHER EDUCATION ACADEMY - 2018-03-26
    Advance He Innovation Way, York Science Park, York, England
    Corporate (16 parents)
    Officer
    2021-11-04 ~ 2023-07-31
    IIF 28 - director → ME
  • 3
    Carlson House, Bradfield Road Wix, Manningtree, Essex
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,467,000 GBP2023-12-31
    Officer
    1998-04-01 ~ 2012-04-20
    IIF 3 - secretary → ME
  • 4
    Unit B Lane Farm, Harwich Road, Wix, Essex
    Corporate (1 parent)
    Equity (Company account)
    1,520,643 GBP2024-01-31
    Officer
    2003-04-08 ~ 2004-11-30
    IIF 1 - director → ME
    2003-04-08 ~ 2004-11-30
    IIF 6 - secretary → ME
  • 5
    XO2 LIMITED - 2000-09-11
    X02 LIMITED - 2000-02-11
    JADE PROJECTS LIMITED - 1999-05-14
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate
    Profit/Loss (Company account)
    -2,161,791 GBP2017-01-01 ~ 2017-12-31
    Officer
    2011-01-28 ~ 2013-06-19
    IIF 31 - director → ME
  • 6
    The Registry University Of East Anglia, Norwich Research Park, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2008-12-10 ~ 2014-08-20
    IIF 12 - director → ME
  • 7
    PLANT SCIENCE RESEARCH LIMITED - 1994-06-10
    AFRC INSTITUTE OF PLANT SCIENCE RESEARCH - 1990-08-21
    PLANT BREEDING INSTITUTE(THE) - 1987-10-01
    Norwich Research Park, Colney, Norwich
    Corporate (15 parents, 7 offsprings)
    Officer
    2011-07-27 ~ 2013-10-29
    IIF 11 - director → ME
  • 8
    The Registry, University Of East Anglia, Earlham Road, Norwich, Norfolk
    Corporate (2 parents, 2 offsprings)
    Officer
    2011-09-22 ~ 2012-01-17
    IIF 15 - director → ME
  • 9
    Anglia House 6 Centrl Avenue, St Andrews Business Park, Norwich
    Corporate (18 parents)
    Officer
    2014-09-01 ~ 2019-07-31
    IIF 25 - director → ME
  • 10
    C/o Ccn, Ipswich Road, Norwich
    Dissolved corporate (4 parents)
    Officer
    2014-09-01 ~ 2014-09-01
    IIF 24 - director → ME
  • 11
    The Registry University Of East Anglia, Earlham Road, Norwich, Norfolk, England
    Dissolved corporate (5 parents)
    Officer
    2011-10-05 ~ 2015-03-24
    IIF 13 - director → ME
  • 12
    The Registry, University Of East Anglia, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2011-10-05 ~ 2014-10-27
    IIF 14 - director → ME
  • 13
    CFH FACILITIES - 2017-09-04
    Quadram Institute, Norwich Research Park, Norwich, Norfolk, England
    Corporate (5 parents)
    Equity (Company account)
    22,540,000 GBP2023-03-31
    Officer
    2015-05-22 ~ 2023-07-26
    IIF 23 - director → ME
  • 14
    OXFORD RF SENSORS LIMITED - 2013-07-09
    6 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    2,824,329 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-09-16 ~ 2021-03-24
    IIF 29 - director → ME
    2014-10-23 ~ 2021-03-24
    IIF 4 - secretary → ME
  • 15
    The Registry, University Of East Anglia, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2011-10-05 ~ 2014-07-31
    IIF 16 - director → ME
  • 16
    John Innes Centre, Norwich Research Park, Norwich, Norfolk
    Corporate (6 parents, 2 offsprings)
    Officer
    2016-11-01 ~ 2017-11-09
    IIF 21 - director → ME
  • 17
    TRANSFORMING EDUCATION IN NORFOLK LIMITED - 2012-07-16
    City College Norwich, Ipswich Road, Norwich, Norfolk
    Dissolved corporate (8 parents, 1 offspring)
    Officer
    2014-09-01 ~ 2015-02-12
    IIF 22 - director → ME
  • 18
    INCROPS IP LIMITED - 2019-06-19
    The Registry University Of East Anglia, Norwich Research Park, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2011-10-05 ~ 2015-03-24
    IIF 18 - director → ME
  • 19
    FRIARS 568 LIMITED - 2008-02-27
    The Registry University Of East Anglia, Norrwich Research Park, Norwich
    Corporate (3 parents)
    Officer
    2011-10-05 ~ 2015-03-24
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.