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

Mr Stephen John Richards

    Related profiles found in government register
  • Mr Stephen John Richards
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 408, Haydock Park, Haydock Lane, Haydock, Merseyside, WA11 9TH

      IIF 1
    • Unit 408, Haydock Park, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 2 IIF 3
    • 63, Satinwood Crescent, Melling, Liverpool, L31 1JX, England

      IIF 4
    • 408 Easter Park, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH, England

      IIF 5 IIF 6
    • 449, Prescot Road, St. Helens, Merseyside, WA10 3BD, England

      IIF 7
  • Mr Stephen John Richards
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Dunnings Bridge Road, Bootle, L30 6TQ, England

      IIF 8
    • Unit 408, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 9 IIF 10
    • Unit 408, Haydock Park, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 11
    • 9c, Topham Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AL, England

      IIF 12
    • 18-20, Bridge Street, St. Helens, WA10 1NW, England

      IIF 13
    • 408, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, WA11 9TH, England

      IIF 14
    • 408, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 15
    • 449, Prescot Road, St. Helens, WA10 3BD, England

      IIF 16 IIF 17
    • 499, Prescot Road, St. Helens, Merseyside, WA10 3BD, England

      IIF 18
    • Unit 408, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH

      IIF 19
    • Unit 408, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, WA11 9TH, England

      IIF 20
    • Unit 408, Easter Park, Haydock Lane Haydock, St.helens, Merseyside, WA11 9TH

      IIF 21
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 22
    • 5, Pex Hill Court, Widnes, WA8 9DQ, England

      IIF 23
  • Mr Stephen John Richards
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 449, Subway (office), 449 Prescot Road, St Helens, Merseyside, WA10 3BD, United Kingdom

      IIF 24
    • 408 Easter Park, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 25
  • Mr Stephen John Richards
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • 408 Easter Park, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH, England

      IIF 26
  • Richards, Stephen John
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 27 IIF 28
  • Richards, Stephen John
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 408, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH, England

      IIF 29
    • Unit 408, Easter Park, Haydock Lane Haydock, St.helens, Merseyside, WA11 9TH, United Kingdom

      IIF 30
  • Richards, Stephen John
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 408, Haydock Park, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 31
    • Unit A23, Red Scar Business Park, Longridge Road, Preston, Lancashire, PR2 5NA, United Kingdom

      IIF 32
    • Unit 408, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 33
  • Richards, Stephen John
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 408, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 34
    • 449, Prescot Road, St. Helens, Merseyside, WA10 3BD, England

      IIF 35
    • 449, Prescot Road, St. Helens, WA10 3BD, England

      IIF 36 IIF 37
    • 499, Prescot Road, St. Helens, Merseyside, WA10 3BD, England

      IIF 38
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 39
  • Richards, Stephen John
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 408 Easter Park, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 40
    • 408, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 41
    • Unit 408, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH

      IIF 42
    • Unit 408, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 43 IIF 44 IIF 45
  • Richards, Stephen John
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Dunnings Bridge Road, Bootle, L30 6TQ, England

      IIF 46
    • Unit 408 Easter Park, Haydock Lane, Haydock, Merseyside, WA11 9TH, England

      IIF 47
    • Unit 408, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 48
    • Unit 408, Haydock Park, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 49
    • 9c, Topham Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AL, England

      IIF 50
    • 18-20, Bridge Street, St. Helens, WA10 1NW, England

      IIF 51
    • 5, Pex Hill Court, Widnes, WA8 9DQ, England

      IIF 52
  • Richards, Stephen John
    British managing director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 408, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 53
  • Richards, Stephen John
    British company owner born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 449, Subway (office), 449 Prescot Road, St Helens, Merseyside, WA10 3BD, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 32
  • 1
    A TASTY EXPERIENCE LTD
    - now 08228425
    YELLOW SUBMARINE SANDWICH LTD
    - 2015-11-09 08228425
    Subway, 2-4 Bridge Street, Warrington, England
    Active Corporate (5 parents)
    Officer
    2015-04-06 ~ 2018-10-01
    IIF 47 - Director → ME
  • 2
    AINTREE SUBS LTD
    10786689
    9c Topham Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-24 ~ 2020-06-20
    IIF 50 - Director → ME
    Person with significant control
    2017-05-24 ~ 2020-06-20
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    BALANCED EARTH HOMES LTD
    11100311
    449 Prescot Road, St. Helens, England
    Active Corporate (2 parents)
    Officer
    2018-12-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    BECOME HOMES LTD
    13142508
    Unit 408 Haydock Lane, Haydock, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    BRIDGE STREET SUBS LTD
    10786516
    18-20 Bridge Street, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-24 ~ 2020-06-20
    IIF 51 - Director → ME
    Person with significant control
    2017-05-24 ~ 2020-06-20
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    CAMO DARE LTD
    15266118
    449 Prescot Road, St. Helens, England
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    DRIVEN AUSTRALIA LIMITED
    07294534
    Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (3 parents)
    Officer
    2010-06-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-09-11
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 8
    DRIVEN DEVELOPMENTS LIMITED
    09210997
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    2014-09-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-20
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    FAST & FRESH HOLDINGS LIMITED
    06933168
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2009-06-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    FAST & FRESH LIMITED
    03482752 04025481
    Unit 408 Easter Park, Haydock Lane Haydock, St.helens, Merseyside
    Dissolved Corporate (9 parents)
    Officer
    1997-12-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    FAST & FRESH LIMITED
    - now 04025481 03482752
    FAST & FRESH (RESTAURANTS) LTD
    - 2022-10-26 04025481
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2000-07-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-07 ~ 2021-10-07
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    FAZAKERLEY SUBS LTD
    10786206
    5 Pex Hill Court, Widnes, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-24 ~ 2020-06-20
    IIF 52 - Director → ME
    Person with significant control
    2017-05-24 ~ 2020-06-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 13
    GOODSUBS LTD
    10609939
    51 Randall Drive, Bootle, England
    Active Corporate (3 parents)
    Person with significant control
    2017-02-09 ~ 2019-02-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GREEN CAULDRON LTD
    07148497
    Kay Johnson Gee Griffin Court, 201 Chapel Street, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2010-02-05 ~ 2011-03-28
    IIF 32 - Director → ME
  • 15
    J BALFOUR HOLDINGS LTD
    10786632
    Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-07-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-01
    IIF 15 - Has significant influence or control OE
  • 16
    JBJV LTD
    06937069
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    2019-07-26 ~ now
    IIF 34 - Director → ME
    2016-01-04 ~ 2017-03-09
    IIF 29 - Director → ME
    Person with significant control
    2016-07-12 ~ 2017-12-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MAJV LIMITED
    09611074
    408 Easter Park Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    MRGO UK HOLDINGS LTD
    13454682
    Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-14 ~ 2023-04-07
    IIF 43 - Director → ME
  • 19
    NATURE BASED SOLUTIONS (GLOBAL) LTD
    - now 13429295 13429310
    ALGO FUELS LTD
    - 2022-11-09 13429295
    449 Prescot Road, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Officer
    2021-05-31 ~ now
    IIF 35 - Director → ME
  • 20
    NATURE BASED SOLUTIONS FOCAL LTD
    - now 13429310
    NATURE BASED SOLUTIONS (GLOBAL) LTD
    - 2022-11-09 13429310 13429295
    ALGO EUROPE LTD
    - 2022-11-08 13429310
    Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-31 ~ dissolved
    IIF 45 - Director → ME
  • 21
    NATURE BASED SOLUTIONS TRADING LTD
    - now 13429307
    ALGO GLOBAL LTD
    - 2022-11-08 13429307
    Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-31 ~ dissolved
    IIF 44 - Director → ME
  • 22
    NORTHERN MONKEY INVESTMENTS LTD
    - now 13426384
    ALGO INVESTMENTS LTD
    - 2022-11-08 13426384
    499 Prescot Road, St. Helens, Merseyside, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2021-05-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 23
    ORANGE FISH LTD
    10111943
    Unit 408 Haydock Park, Haydock Lane, Haydock, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    RETRO ICONS LTD
    09164507
    Unit 408 Haydock Park, Haydock Lane, Haydock, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    SAKO STORES LTD
    10786700
    Unit 408 Haydock Lane, Haydock, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 26
    SDG FOODS LTD
    09861339
    63 Satinwood Crescent, Melling, Liverpool, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SUBLIME STORES LTD
    09095968
    108-112 Subway Office, 108/112 Wallasey Village, Wallasey, Wirral, England
    Active Corporate (4 parents)
    Person with significant control
    2016-08-03 ~ 2025-06-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SWITCH ISLAND SUBS LTD
    10786535
    Unit 8 Dunnings Bridge Road, Bootle, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-24 ~ 2020-06-20
    IIF 46 - Director → ME
    Person with significant control
    2017-05-24 ~ 2020-06-20
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 29
    T C M PROPERTIES LTD
    04377934
    Unit 408 Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Dissolved Corporate (7 parents)
    Officer
    2002-04-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 30
    WRIGHT CHOICE FOODS LTD
    08318798
    449 Subway (office), 449 Prescot Road, St Helens, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-03-05 ~ 2025-01-31
    IIF 54 - Director → ME
    Person with significant control
    2019-12-01 ~ 2025-01-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    YAWBUS LIMITED
    10609234
    Staffords Accountants Scott House Clarke Street, Poulton Industrial Estate, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Person with significant control
    2017-02-08 ~ 2019-02-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ZEN SHIN LTD
    09711751
    6th Floor, 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-07-30 ~ 2019-04-11
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

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.