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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Richards, David James

    Related profiles found in government register
  • Richards, David James
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 1
    • Unit 1, Mottram Way, Macclesfield, SK10 2DH, England

      IIF 2
    • Unit 5, Snape Road, Macclesfield, SK10 2NZ, England

      IIF 3
  • Richards, David James
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 4
    • Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN

      IIF 5
  • Richards, David James
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 6
    • 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 7
    • 5, Snape Road, Macclesfield, Cheshire, SK10 2NZ, United Kingdom

      IIF 8
  • Richards, David Paul
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Nightingale Court, The Galleries, Brentwood, Essex, CM14 5FZ, United Kingdom

      IIF 9
  • Richards, David James
    British company director born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN

      IIF 10
  • Richards, David James
    British director born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Rue De L'evole 40, Ch2000 Neuchatel, CH 2000, Switzrland

      IIF 11
  • Richards, David James
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 12
    • Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 13
    • 103, Peasley Cross Lane, St Helens, Merseyside, WA9 3AL, England

      IIF 14 IIF 15
  • Richards, David James
    British businessman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Chester Trade Park, Bumpers Lane, Chester, Cheshire, CH1 4LT, England

      IIF 16
  • Richards, David James
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 17
    • Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN

      IIF 18
    • Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN, United Kingdom

      IIF 19
  • Richards, David James
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Moorfield Industrial Estate, Kilmarnock, Ayrshire, KA2 0BA, Scotland

      IIF 20
    • Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 21
    • Boddington Lodge, Congleton Road, Nether Alderley, Cheshire, SK10 4TN, Uk

      IIF 22
    • 103 Peasley Cross Lane, St. Helens, Merseyside, WA9 3AL, England

      IIF 23
  • Mr Richard Davies
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 3, Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 25
    • Riverside House, 3 Place Farm, 3 Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 26
  • Richards, David Paul
    British business consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Freestone Way, Corsham, Wiltshire, SN13 9EE

      IIF 27
  • Richards, David Paul
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Queen Square, Bath, BA1 2HA, England

      IIF 28
  • Davies, Richard
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 29
    • Riverside House, 3 Place Farm, 3 Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 30
  • Davies, Richard
    British investor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mr David James Richards
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Richards, David Paul
    British business consultant born in September 1960

    Registered addresses and corresponding companies
    • 237 New Road, Melksham, Wiltshire, SN12 7QZ

      IIF 33
  • Richards, David Paul
    British marketing born in September 1960

    Registered addresses and corresponding companies
    • 1 Barberry Way, Camberley, Surrey, GU17 9DX

      IIF 34
  • Richards, David Paul
    British marketing consultant born in September 1960

    Registered addresses and corresponding companies
    • 1 Barberry Way, Camberley, Surrey, GU17 9DX

      IIF 35
  • Richards, David James
    British company director

    Registered addresses and corresponding companies
    • 63 Chapel Street, Macclesfield, Cheshire, SK11 8BJ

      IIF 36
  • Mr David Richards
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 37
  • Mr David James Richards
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 38
    • Unit 4, Moorfield Industrial Estate, Kilmarnock, Ayrshire, KA2 0DP, Scotland

      IIF 39
    • 5, Dogrose Hangar, Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 40
    • 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 41 IIF 42 IIF 43
  • Mr David Paul Richards
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17 Nightingale Court, The Galleries, Brentwood, Essex, United Kingdom, CM14 5FZ

      IIF 44
child relation
Offspring entities and appointments 31
  • 1
    AYRSHIRE DOORS & WINDOWS LIMITED
    - now SC526885
    STAG ALUMINIUM LIMITED
    - 2018-11-26 SC526885 SC615193
    AYRSHIRE DOORS & WINDOWS LIMITED
    - 2018-11-22 SC526885
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (8 parents)
    Equity (Company account)
    84,457 GBP2020-12-31
    Officer
    2016-02-15 ~ 2022-08-09
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-07-27
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    BAUHAUS ARCHITECTURAL LIMITED
    14662385
    103 Peasley Cross Lane, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-14 ~ dissolved
    IIF 8 - Director → ME
  • 3
    DRS MEDIA LIMITED
    12394689
    3 Place Farm, Wheathampstead, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,624 GBP2024-01-31
    Officer
    2020-01-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 4
    FIFE ALUMINIUM LIMITED
    SC595241
    Unit 4 Moorfield Industrial Estate, Kilmarnock, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 4 - Director → ME
  • 5
    GEMATECH (U.K.) LIMITED - now
    GEMA TECH (U.K.) LIMITED
    - 2010-10-13 03738990
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (11 parents)
    Equity (Company account)
    -2,947,600 GBP2018-06-30
    Officer
    2000-08-18 ~ 2002-07-01
    IIF 34 - Director → ME
  • 6
    GLOPHOTONICS LIMITED
    06777478
    Thrings Llp, 2 Queen Square, Bath, England
    Dissolved Corporate (7 parents)
    Officer
    2011-12-16 ~ 2013-07-01
    IIF 28 - Director → ME
  • 7
    GPMG MEDIA LTD
    10336416
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,804 GBP2019-08-31
    Officer
    2016-08-18 ~ 2021-04-28
    IIF 31 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HOLGATES (MAINTENANCE) HOLDINGS LIMITED
    10394128
    Haines Watts, 1st Floor Northern Assurance Buildings, 9/21 Princess Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,020 GBP2019-12-31
    Officer
    2016-09-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 9
    HOLGATES (MAINTENANCE) LIMITED
    - now 04530316 02452493
    SPEED 9330 LIMITED - 2002-09-18
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate (12 parents)
    Equity (Company account)
    9,649 GBP2019-12-31
    Officer
    2012-12-21 ~ dissolved
    IIF 23 - Director → ME
  • 10
    JOINERY MANUFACTURING SERVICES LIMITED
    04324237
    Unit 1 Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2013-01-23 ~ dissolved
    IIF 19 - Director → ME
  • 11
    KALIBER GROUP LIMITED
    10867028
    5 Snape Road, Macclesfield, Cheshire, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,148,548 GBP2024-12-31
    Officer
    2017-07-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    KALIBER MARKETING (HOLDINGS) LIMITED
    04528244
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (17 parents, 4 offsprings)
    Equity (Company account)
    817,094 GBP2017-12-31
    Officer
    2002-09-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 13
    KALIBER MARKETING LIMITED
    03504587
    Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    1998-02-05 ~ dissolved
    IIF 18 - Director → ME
  • 14
    KAT UK LIMITED
    03568075 12825108
    Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (12 parents)
    Officer
    2000-07-28 ~ dissolved
    IIF 10 - Director → ME
  • 15
    KATUK LIMITED
    12825108 03568075
    Unit 1 Mottram Way, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -365,857 GBP2024-12-31
    Officer
    2020-08-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-08-19 ~ 2022-09-05
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    MELKSHAM AREA COMMUNITY DEVELOPMENT TRUST LTD
    05462989
    First Floor Mitsubishi Building, Western Way, Melksham, Wiltshire
    Dissolved Corporate (15 parents)
    Officer
    2005-05-25 ~ 2006-11-26
    IIF 33 - Director → ME
  • 17
    MERLIN UK LIMITED
    05127180
    Unit 12 Brook Mill, Parker Street, Macclesfield, Cheshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    30,435 GBP2016-03-31
    Officer
    2004-05-13 ~ 2007-12-07
    IIF 11 - Director → ME
  • 18
    MIRIFICE LIMITED
    05138284
    Latimer House 5, Cumberland Place, Southampton
    Dissolved Corporate (15 parents)
    Officer
    2005-09-01 ~ 2009-09-02
    IIF 27 - Director → ME
  • 19
    MOVENTUS LIMITED
    10151385
    Riverside House, 3 Place Farm 3 Place Farm, Wheathampstead, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,910 GBP2024-04-30
    Officer
    2016-04-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 20
    MUSTANG DOORS LIMITED
    12088990
    Unit 5 Snape Road, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,256 GBP2023-12-31
    Officer
    2022-08-30 ~ now
    IIF 3 - Director → ME
  • 21
    NUBO CONSULTING LTD
    08693716
    1 The Ferns, Bradenstoke, Nr. Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    44,557 GBP2019-01-01
    Officer
    2013-09-17 ~ 2017-09-12
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    OPEN LIVING CHESTER LIMITED
    08977027
    Living Floors, Unit 1b, Chester Trade Park, Bumpers Lane, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 16 - Director → ME
  • 23
    SPITFIRE DOORS LIMITED
    09665503
    Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    380,762 GBP2024-12-31
    Officer
    2015-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-07-26
    IIF 40 - Ownership of shares – 75% or more OE
  • 24
    STAG ALUMINIUM LIMITED
    SC615193 SC526885
    Unit 4 Moorfield Industrial Estate, Kilmarnock, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-03 ~ 2022-08-09
    IIF 6 - Director → ME
    Person with significant control
    2018-12-03 ~ 2022-08-09
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 25
    STARDRAW.COM LIMITED
    03915909
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    528,107 GBP2024-12-31
    Officer
    2000-05-01 ~ 2002-09-19
    IIF 35 - Director → ME
  • 26
    ULTRAMIST (HOLDINGS) LIMITED
    10394453
    Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    32,020 GBP2023-12-31
    Officer
    2016-09-26 ~ 2023-02-13
    IIF 1 - Director → ME
    Person with significant control
    2016-09-26 ~ 2023-02-13
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 27
    ULTRAMIST LIMITED
    - now 04373626
    ULTRAMIST (FIRE TECHNOLOGY) LIMITED - 2002-03-28
    1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (12 parents)
    Equity (Company account)
    -28,113 GBP2020-12-31
    Officer
    2012-09-28 ~ 2023-02-13
    IIF 21 - Director → ME
  • 28
    ULTRASAFE FIRE SOLUTIONS LIMITED
    04654307
    94 Jacksmere Lane, Scarisbrick, Ormskirk, England
    Dissolved Corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 22 - Director → ME
  • 29
    UNIVERSAL ARCHES (HOLDINGS) LIMITED
    - now 05681942
    GWECO 231 LIMITED - 2006-04-21
    103 Peasley Cross Lane, St Helens, Merseyside
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    72,438 GBP2024-12-31
    Officer
    2017-05-26 ~ now
    IIF 15 - Director → ME
  • 30
    UNIVERSAL ARCHES LIMITED
    03151585
    103 Peasley Cross Lane, St. Helens, Merseyside
    Active Corporate (15 parents)
    Equity (Company account)
    151,224 GBP2024-12-31
    Officer
    2017-05-26 ~ now
    IIF 14 - Director → ME
  • 31
    VERTICAL SLIDERS LIMITED
    - now 03795594
    THE WINDOW SHOP (STOCKPORT) LIMITED
    - 2001-01-03 03795594
    KAT UK (SOUTH) LIMITED
    - 1999-07-28 03795594
    Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    1999-06-24 ~ dissolved
    IIF 5 - Director → ME
    1999-06-24 ~ 2000-11-17
    IIF 36 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.