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 Doug Richards

    Related profiles found in government register
  • Mr Doug Richards
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PD, United Kingdom

      IIF 1
    • icon of address 12, Southview Road, Strathblane, Glasgow, G63 9JQ, Scotland

      IIF 2
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 3 IIF 4 IIF 5
  • Mr Doug Richards
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Camp Road, Gerrards Cross, SL9 7PD, England

      IIF 7
    • icon of address 52-54, Grays Inn Road, London, London, WC1X 8LT, United Kingdom

      IIF 8
    • icon of address 7, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 9
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 10 IIF 11
  • Richards, Doug
    British business executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PD, United Kingdom

      IIF 12
    • icon of address 7, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 13
  • Richards, Doug
    British ceo born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PD, United Kingdom

      IIF 14
    • icon of address 46, Camp Road, Gerrards Cross, SL9 7PD, England

      IIF 15
    • icon of address 7, Bell Yard, London, London, WC2A 2JR, England

      IIF 16
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 17 IIF 18
  • Richards, Doug
    British cfo born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mulberry Gate, 16 Brighton Road, Banstead, Surrey, SM7 1BP, England

      IIF 19
  • Richards, Doug
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PD, England

      IIF 20
  • Richards, Doug
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rebellion Film Studios, Old Milton Road, Didcot, Oxfordshire, OX11 7HH, United Kingdom

      IIF 21
    • icon of address 46, Camp Road, Gerrards Cross, SL9 7PD, England

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 23
    • icon of address Montrose House, Buildwas Road, Clayhill Park, Neston, Cheshire, CH64 3RU, England

      IIF 24
  • Richards, Doug
    British finance director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
  • Richards, Doug
    British sano born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 26
  • Richards, Douglas
    British ceo born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Charlotte Street, London, W1T 1RH, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 12 Southview Road, Strathblane, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -35,782 GBP2021-10-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Rebellion Film Studios, Old Milton Road, Didcot, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 46 Camp Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MY SANO LIFE LIMITED - 2016-09-19
    icon of address 46 Camp Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 46 Camp Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 20 - Director → ME
  • 6
    EATINGFORLIFE LTD - 2016-09-19
    HEATHER RICHARDS LIMITED - 2016-05-10
    icon of address F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,798 GBP2017-12-31
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 16 - Director → ME
  • 7
    HEATHER RICHARDS LTD - 2016-05-13
    EATINGFORLIFE LIMITED - 2016-05-10
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,970 GBP2021-03-31
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,955 GBP2022-12-31
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ dissolved
    IIF 5 - Ownership of shares – 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 directorsOE
  • 9
    icon of address 11-13 Charlotte Street Charlotte Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 28 - Director → ME
  • 10
    HDD HOLDINGS LIMITED - 2016-09-01
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,138,872 GBP2022-12-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,100,427 GBP2017-12-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 13 - Director → ME
  • 12
    THE SCHOOL OF CULINARY MEDICINE LTD - 2016-09-01
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -475,927 GBP2023-12-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    icon of address 11-13 Charlotte Street Charlotte Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 5 Mulberry Gate, 16 Brighton Road, Banstead, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -162,075 GBP2023-10-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 19 - Director → ME
  • 15
    Company number 10163141
    Non-active corporate
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 14 - Director → ME
Ceased 6
  • 1
    THE HAPPY SQUATTER LIMITED - 2019-08-28
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,603 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ 2019-07-18
    IIF 24 - Director → ME
  • 2
    EATINGFORLIFE LTD - 2016-09-19
    HEATHER RICHARDS LIMITED - 2016-05-10
    icon of address F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,798 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-04-26 ~ 2019-04-14
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 71-75 Shelton Street, Convent Garden, London, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    751,391 GBP2023-12-31
    Officer
    icon of calendar 2020-11-23 ~ 2021-06-27
    IIF 23 - Director → ME
  • 4
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,955 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-06-01 ~ 2019-06-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,100,427 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-04-26 ~ 2019-04-14
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    THE SCHOOL OF CULINARY MEDICINE LTD - 2016-09-01
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -475,927 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2019-04-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.