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 George Howard Richmond

    Related profiles found in government register
  • Mr George Howard Richmond
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bishops Bridge Road, Flat 3, London, W2 6BA, England

      IIF 1
    • 23, Bishops Bridge Road, London, W2 6BA, England

      IIF 2
    • 23, Bishops Bridge Road, London, W2 6BA, United Kingdom

      IIF 3
    • 23, Flat 3, Bishops Bridge Road, London, W2 6BA, United Kingdom

      IIF 4
    • Birchin Court, 20 Birchin Lane, London, EC3V 9DJ, United Kingdom

      IIF 5
    • Flat 3, 23, Bishops Bridge Road, London, London, W2 6BA, England

      IIF 6
    • Flat 3, 23 Bishops Bridge Road, London, W2 6BA, United Kingdom

      IIF 7
  • Mr George Howard Richmond
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Courtyard House, Unit 14, Imperial Wharf, London, SW6 2TR, United Kingdom

      IIF 8
    • Flat 14. Courtyard House. Imperial Wharf., Launsbery Avenue , Imperial Wharf, London, SW6 2TR, England

      IIF 9
    • Flat 14, Courtyard House, Lensbury Avenue, London, SW6 2TR, England

      IIF 10
    • Unit 3, N23, Bishops Bridge Road, London, W2 6BA, United Kingdom

      IIF 11
  • Mr George Howard Richmond
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Richmond, George Howard
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bishops Bridge Road, London, W2 6BA, England

      IIF 13
    • 23, Bishops Bridge Road, London, W2 6BA, United Kingdom

      IIF 14
    • 23, Flat 3, Bishops Bridge Road, London, W2 6BA, United Kingdom

      IIF 15
    • Flat 3, 23 Bishops Bridge Road, London, W2 6BA, United Kingdom

      IIF 16
    • Unit 3, N23, Bishops Bridge Road, London, W2 6BA, United Kingdom

      IIF 17
  • Richmond, George Howard
    British businessman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lancelot Place, London, SW7 1DR, United Kingdom

      IIF 18
  • Richond, George Howard
    British manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Lancelot, Lancelot Place, London, London, SW7 1DR, United Kingdom

      IIF 19
  • Mgal, Michael
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Gatliff Road, London, SW1W 8QP, England

      IIF 20
  • Mgal, Michael
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, N23, Bishops Bridge Road, London, W2 6BA, England

      IIF 21
  • Mgal, Michael
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 22
    • Flat 3, 70 Kensington Gardens Square, London, W2 4DG

      IIF 23
  • Mgal, Michael
    British economist born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 10, 11 Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 24
  • Mgal, Michael
    British entreprenuer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, 11 Bressenden Place, London, SW1 5BY, United Kingdom

      IIF 25
  • Mgal, Michael
    British trader born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 26
  • Mr Michael Mgal
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Kenslington Gardens Square, London, W2 4DG, United Kingdom

      IIF 27
    • Flat 14, Courtyard House, Lensbury Avenue, London, SW6 2TR, England

      IIF 28
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 29
  • Richmond, George Howard
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Courtyard House, Unit 14, Imperial Wharf, London, SW6 2TR, United Kingdom

      IIF 30
  • Richmond, George Howard
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11 Lancelot Place, London, SW7 1DR, England

      IIF 31 IIF 32
    • 5, Lancelot Place, London, SW7 1DR, England

      IIF 33
    • 8, Clifford Street, London, W1S 2LQ, United Kingdom

      IIF 34
    • Flat 14, Courtyard House, Lensbury Avenue, London, SW6 2TR, England

      IIF 35
  • Richmond, George Howard
    British entrepeneur born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Richmond, George Howard
    British entrepreneur born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 70, Kensington Gardens Square, London, W2 4DG, United Kingdom

      IIF 38
  • Richmond, George Howard
    British manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 39
    • 5 Lancelot, Lancelot Place, London, SW7 1DR, United Kingdom

      IIF 40
    • 70, Kensington Gardens Square, London, W2 4DG, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Mgalobisgvili, Michael
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9, 55 Park Lane, London, W1K 1NA, United Kingdom

      IIF 44
  • Mgalobisgvili, Michael
    Uk trader born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 55 Park Lane, London, W1K 1NA, England

      IIF 45
  • Mr Michael Mgal
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Courtyard House, Unit 14, Imperial Wharf, London, SW6 2TR, United Kingdom

      IIF 46
  • Mr Michael Mgal
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14, Courtyard House, Lensbury Avenue, London, SW6 2TR, England

      IIF 47
  • Mr Michael Mgal
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 48
  • Richmond, George Howard

    Registered addresses and corresponding companies
    • 5, Lancelot Place, London, SW7 1DR, United Kingdom

      IIF 49
    • Flat 14, Courtyard House, Lensbury Avenue, London, SW6 2TR, England

      IIF 50
  • Mgal, Michael

    Registered addresses and corresponding companies
    • Floor 10, 11 Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 51
    • Unit 3, N23, Bishops Bridge Road, London, W2 6BA, England

      IIF 52
child relation
Offspring entities and appointments
Active 30
  • 1
    23 Bishops Bridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    SH (IRELAND) LIMITED - 2013-08-21
    BALKAN OPPORTUNITIES LIMITED - 2012-05-09
    PREMIER ASIAN RESOURCES LIMITED - 2012-01-26
    106 Mount Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -408,613 GBP2015-11-30
    Officer
    2013-08-29 ~ dissolved
    IIF 39 - Director → ME
  • 3
    23 Bishops Bridge Road, Flat 3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2025-10-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    5 Lancelot Place, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-26 ~ dissolved
    IIF 18 - Director → ME
  • 5
    70 Kensington Gardens Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 43 - Director → ME
  • 6
    George Richmond, 70 Kensington Gardens Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 34 - Director → ME
  • 7
    11 Lancelot Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-08 ~ dissolved
    IIF 32 - Director → ME
  • 8
    23 Flat 3, Bishops Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2021-06-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 3, N23 Bishops Bridge Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-08-06 ~ now
    IIF 17 - Director → ME
  • 10
    Flat 3, 23 Bishops Bridge Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2025-11-07 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Unit 3, N23 Bishops Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2024-01-31
    Person with significant control
    2019-06-22 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 24 - Director → ME
    2022-06-07 ~ dissolved
    IIF 51 - Secretary → ME
  • 13
    5 Lancelot Lancelot Place, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-28 ~ dissolved
    IIF 19 - Director → ME
  • 14
    Flat 14. Courtyard House. Imperial Wharf., Launsbery Avenue , Imperial Wharf, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    Flat 3, 23 Bishops Bridge Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    25 Castle Terrace, Edinburgh, Scotland
    Active Corporate (1 parent)
    Person with significant control
    2022-11-08 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove personsOE
  • 17
    Flat 3 23 Bishops Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-08-31 ~ dissolved
    IIF 23 - Director → ME
  • 19
    LATAM LAND VENTURES LTD - 2023-06-23
    98 Hepworth Court 30 Gatliff Road, London, Greater London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-09-19 ~ dissolved
    IIF 25 - Director → ME
  • 20
    Suite 7 55 Park Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 45 - Director → ME
  • 21
    70 Kensington Gardens Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-04 ~ dissolved
    IIF 42 - Director → ME
  • 22
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    11 Lancelot Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-08 ~ dissolved
    IIF 31 - Director → ME
  • 24
    9 Burnaby Street, West Brompton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-25 ~ dissolved
    IIF 38 - Director → ME
  • 25
    70 Kensington Gardens Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 41 - Director → ME
  • 26
    Office Suite 7, 55 Park Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    111 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 27
    11 Lancelot Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-08 ~ dissolved
    IIF 36 - Director → ME
  • 28
    11 Lancelot Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-09 ~ dissolved
    IIF 37 - Director → ME
  • 29
    UNITY GOLD MINING LTD - 2016-04-02
    5 Lancelot Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-22 ~ dissolved
    IIF 33 - Director → ME
  • 30
    UNITED ROAYL GOLD LTD. - 2014-07-10
    5 Lancelot Lancelot Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 40 - Director → ME
Ceased 6
  • 1
    5 Lancelot Place, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-26 ~ 2013-02-26
    IIF 49 - Secretary → ME
  • 2
    MIRA ENERGY BROKERAGE LLP - 2012-08-28
    Suite 9 55 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-19 ~ 2012-08-01
    IIF 44 - LLP Designated Member → ME
  • 3
    Unit 3, N23 Bishops Bridge Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-21 ~ 2020-07-31
    IIF 30 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-12-01
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-11-28 ~ 2020-12-08
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    2025-08-22 ~ 2025-11-17
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    Unit 3, N23 Bishops Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2024-01-31
    Officer
    2018-01-04 ~ 2018-12-02
    IIF 35 - Director → ME
    2018-12-02 ~ 2021-10-25
    IIF 21 - Director → ME
    2018-01-04 ~ 2018-12-02
    IIF 50 - Secretary → ME
    2018-12-02 ~ 2021-10-25
    IIF 52 - Secretary → ME
    Person with significant control
    2018-01-04 ~ 2018-12-02
    IIF 10 - Has significant influence or control OE
    2018-12-02 ~ 2019-07-11
    IIF 28 - Ownership of shares – 75% or more OE
    2019-07-11 ~ 2021-02-25
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    COEUR GOLD HOLDINGS LTD - 2024-07-18
    COEUR GOLD HOLDING LTD - 2022-08-19
    Hangar 878 St Athan Airfield, Barry, Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100,049,370 GBP2023-12-05
    Officer
    2018-06-27 ~ 2020-04-19
    IIF 20 - Director → ME
    Person with significant control
    2018-06-27 ~ 2020-04-19
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TRANS AGRO TRADE UK LTD - 2013-06-07
    418 3 Shortlands, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ 2013-06-03
    IIF 22 - Director → 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.