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, Nick

    Related profiles found in government register
  • Richards, Nick
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 1
  • Richards, Nick
    British non executive director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 2
  • Richards, Nicholas Kerry
    British business adviser born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 3
  • Richards, Nicholas Kerry
    British business advisor born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, RG1 1PL, England

      IIF 4
  • Richards, Nicholas Kerry
    British business consultant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennet Walk Community Centre, Kenavon Drive, Reading, Berkshire, RG1 3GD, United Kingdom

      IIF 5
  • Richards, Nicholas Kerry
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Genesis Building, Library Avenue, Harwell Science Park, Didcot, Oxfordshire, OX11 0SG, England

      IIF 6
  • Richards, Nicholas Kerry
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 New Buildings Farm, Ashley Drove, Henley, Marlborough, Wiltshire, SN8 3RH, England

      IIF 7
  • Richards, Nicholas Kerry
    British non executive director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 8
  • Richards, Nicholas Kerry
    British non-executive director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broxbourne Centre, Pindar Road, Hoddesdon, Herts, EN11 0DB, England

      IIF 9
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 10
  • Mr Nick Richards
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 11
  • Richards, Nicholas Kerry, Mr.
    British commercial director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conifer House, Rivar Road, Shalbourne, Marlborough, Wiltshire, SN8 3RR

      IIF 12
  • Richards, Nicholas Kerry, Mr.
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 69, Bucknalls Lane, Garston, Watford, WD25 9XX, England

      IIF 13
  • Richards, Nicholas Kerry, Mr.
    British non-exec director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Too Interactive Limited, 145-157 St John Street, London, EC1V 4PW, United Kingdom

      IIF 14
    • icon of address Visiontech Software Limited, 145-157 St John Street, London, EC1V 4PW, United Kingdom

      IIF 15
  • Richards, Nicholas Kerry, Mr.
    British wine merchant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conifer House, Rivar Road, Shalbourne, Marlborough, Wiltshire, SN8 3RR

      IIF 16
  • Richards, Nicholas Kerry
    British

    Registered addresses and corresponding companies
    • icon of address 4 African Row, Barriper, Camborne, Cornwall, TR14 8QT

      IIF 17 IIF 18
  • Richards, Nicholas Kerry
    British wine merchant born in June 1954

    Registered addresses and corresponding companies
    • icon of address 7 The Copse, Tehidy Park, Camborne, Cornwall, TR14 0TN

      IIF 19
  • Nicholas Kerry Richards
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 New Buildings Farm, Ashley Drove, Henley, Marlborough, Wiltshire, SN8 3RH, England

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2 New Buildings Farm Ashley Drove, Henley, Marlborough, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,015 GBP2025-03-31
    Officer
    icon of calendar 2010-01-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 4 Genesis Building Unit 4 Genesis Building, Library Avenue, Harwell Campus, Didcot, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 13 - Director → ME
  • 3
    E-SIGNATURE EXCHANGE LIMITED - 2017-08-07
    icon of address Broxbourne Centre, Pindar Road, Hoddesdon, Herts, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 4
    VINOCEROS (UK) LIMITED - 2001-09-19
    CORNWALL WINE MERCHANTS LIMITED - 1994-10-03
    icon of address The Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 5
    RS OUTSOURCE LTD - 2011-05-24
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 15 - Director → ME
Ceased 12
  • 1
    INUNDATUS LIMITED - 2011-11-09
    icon of address C/o Begbies Traynor (central) Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    22,723 GBP2021-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2019-09-03
    IIF 6 - Director → ME
  • 2
    AUSTRALIAN VINTAGE (EUROPE) LIMITED - 2020-08-04
    VINOCEROS (AUSTRALIA) LIMITED - 2004-06-02
    MCGUIGAN SIMEON WINES (EUROPE) LIMITED - 2008-03-17
    icon of address 1st Floor 160 Borough High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-26 ~ 2003-09-30
    IIF 19 - Director → ME
    icon of calendar 1994-10-03 ~ 2000-01-14
    IIF 18 - Secretary → ME
  • 3
    BERKMANN HOLDINGS LIMITED - 1988-02-01
    icon of address 70 Rosebery Avenue, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    22,239,271 GBP2023-03-31
    Officer
    icon of calendar 2009-02-19 ~ 2009-12-04
    IIF 12 - Director → ME
  • 4
    icon of address Kennet Walk Community Centre, Kenavon Drive, Reading, Berkshire
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    385,910 GBP2025-03-31
    Officer
    icon of calendar 2013-01-23 ~ 2020-09-03
    IIF 5 - Director → ME
  • 5
    icon of address Unit 4 Genesis Building Library Avenue, Harwell Science Park, Didcot, Oxfordshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -50,192 GBP2022-04-30
    Officer
    icon of calendar 2012-12-10 ~ 2019-09-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-03
    IIF 11 - Has significant influence or control OE
  • 6
    NUTRITION GEEKS LIMITED - 2013-02-26
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    538,086 GBP2023-12-04
    Officer
    icon of calendar 2017-12-05 ~ 2024-12-04
    IIF 3 - Director → ME
  • 7
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-01-17 ~ 2024-12-04
    IIF 1 - Director → ME
  • 8
    REAL MEDIA LIVE LTD - 2014-08-28
    ONLINE ENTERTAINMENT VENTURES LTD - 2014-05-16
    TOO INTERACTIVE LTD - 2014-01-03
    ONLINE ENTERTAINMENT VENTURES LIMITED - 2013-05-13
    TOO INTERACTIVE LTD - 2010-12-07
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ 2014-01-03
    IIF 14 - Director → ME
  • 9
    VISTA (EDX SYSTEMS) LIMITED - 2015-03-02
    VISTA SOFTWARE SOLUTIONS LIMITED - 2014-07-25
    E-SECURESIGN LIMITED - 2017-08-07
    VISTA IP HOLDINGS LIMITED - 2016-06-03
    icon of address 70b High Street, Bassingbourn, Royston, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -47,819 GBP2024-03-31
    Officer
    icon of calendar 2018-04-30 ~ 2021-03-31
    IIF 10 - Director → ME
  • 10
    E-SECURESIGN TECHNOLOGY LIMITED - 2017-08-07
    SINETIX TECHNOLOGY LIMITED - 2017-08-08
    icon of address 70b High Street High Street, Bassingbourn, Royston, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,822 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2021-03-30
    IIF 8 - Director → ME
  • 11
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2019-11-30
    IIF 4 - Director → ME
  • 12
    VINOCEROS (UK) LIMITED - 2001-09-19
    CORNWALL WINE MERCHANTS LIMITED - 1994-10-03
    icon of address The Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-06-01 ~ 1998-09-17
    IIF 17 - 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.