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 Nicholas Mark Ryman Richards

    Related profiles found in government register
  • Mr Nicholas Mark Ryman Richards
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanborough House, Wallbrook Court, North Hinksey Lane, Botley, Oxfordshire, OX2 0QS, England

      IIF 1
    • icon of address 10-12, Knapps Lane, Bristol, BS5 7UH, England

      IIF 2
    • icon of address 10 Devonshire Place, London, W1G 6HS, United Kingdom

      IIF 3
    • icon of address 3rd Floor, 11 Bruton Street, London, W1J 6PY, United Kingdom

      IIF 4
    • icon of address Stocketts Manor, Gibbs Brook Lane, Oxted, RH8 9PG, United Kingdom

      IIF 5
  • Mr Nicholas Mark Ryman Richards
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 6
  • Mr Nicholas Mark Ryman Richards
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 7
    • icon of address Stocketts Manor, Gibbs Brook Lane, Stocketts Manor, Oxted, RH8 9PG, United Kingdom

      IIF 8
  • Mr Nicholas Richards
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 9
  • Richards, Nicholas Mark Ryman
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Albemarle Street, London, W1S 4HH, England

      IIF 10
  • Ryman, Nicholas Mark
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aldington Capital Limited, 2nd Floor, 10 Albemarle Street, London, W1S 4HH, England

      IIF 11
  • Richards, Nicholas Mark Ryman
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 12
  • Richards, Nicholas Mark Ryman
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Nicholas Mark Ryman
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanborough House, Wallbrook Court, North Hinksey Lane, Botley, Oxfordshire, OX2 0QS, England

      IIF 15
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 16
    • icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 17
    • icon of address 10, Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 18
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 19
  • Richards, Nicholas Mark Ryman
    British financer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 20
  • Richards, Nicholas Mark Ryman
    British financier born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Octagon House, 20 Hook Road, Epsom, KT19 8TR, England

      IIF 21
    • icon of address Octagon House, Hook Road, Epsom, KT19 8TR, England

      IIF 22
    • icon of address Cross Green Business Park, Pontefract Lane, Cross Green, Leeds, West Yorkshire, LS9 0PS, United Kingdom

      IIF 23
    • icon of address Sma Vehicle Remarketing, Thornes Farm Approach, Cross Green, Leeds, West Yorkshire, LS9 0PS, England

      IIF 24
    • icon of address 10 Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 25
    • icon of address 10 Devonshire Place, London, W1G 6HS

      IIF 26 IIF 27 IIF 28
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 33
    • icon of address 3rd Floor, 11 Bruton Street, London, W1J 6PY

      IIF 34
    • icon of address Stocketts Manor, Gibbs Brook Lane, Oxted, Surrey, RH8 9PG, United Kingdom

      IIF 35 IIF 36
    • icon of address Stocketts Manor, Gibbs Brook Lane, Stocketts Manor, Oxted, RH8 9PG, United Kingdom

      IIF 37
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 38
  • Richards, Nicholas Mark Ryman
    British investment banker born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 39
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 40
  • Richards, Nicholas Mark Ryman
    British merchant banker born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Devonshire Place, London, W1G 6HS

      IIF 41
  • Richards, Nicholas Mark Ryman
    British financer

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 42
  • Richards, Nicholas Mark Ryman
    British financier

    Registered addresses and corresponding companies
    • icon of address 10 Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 43
    • icon of address 3rd Floor, 11 Bruton Street, London, W1J 6PY

      IIF 44
  • Richards, Nicholas Mark Ryman

    Registered addresses and corresponding companies
    • icon of address Stocketts Manor, Gibbs Brook Lane, Stocketts Manor, Oxted, RH8 9PG, United Kingdom

      IIF 45
  • Richards, Nicholas

    Registered addresses and corresponding companies
    • icon of address Stocketts Manor, Gibbs Brook Lane, Oxted, Surrey, RH8 9PG, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Bridgend, Kinross
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    36,105 GBP2024-03-31
    Officer
    icon of calendar 1999-06-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Bridgend, Kinross
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -913,100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 39 - Director → ME
  • 5
    BPT (SHELTERED HOUSING) LIMITED - 2001-11-29
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,349,142 GBP2024-03-31
    Officer
    icon of calendar 2001-12-21 ~ now
    IIF 33 - Director → ME
  • 6
    BPT (RETIREMENT HOMES) LIMITED - 2001-10-19
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,001 GBP2024-03-31
    Officer
    icon of calendar 2001-12-21 ~ now
    IIF 38 - Director → ME
  • 7
    CORPORATE RESIDENTIAL MANAGEMENT LIMITED - 2015-01-12
    SHOO 38 LIMITED - 2003-11-21
    icon of address Hanborough House Wallbrook Court, North Hinksey Lane, Botley, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -807,706 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,373 GBP2024-03-31
    Officer
    icon of calendar 2003-09-15 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Bridgend, Kinross
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 88 The Mount, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    124,267 GBP2024-02-28
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 10 Albemarle Street 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,817 GBP2016-03-31
    Officer
    icon of calendar 2003-11-06 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-11-06 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
  • 12
    icon of address 10 Albemarle Street 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    33,679 GBP2018-07-31
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-23 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address 10 Albemarle Street, 2nd Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    34,275 GBP2018-03-31
    Officer
    icon of calendar 2004-11-09 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 10-12 Knapps Lane, Bristol, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    93,051 GBP2019-06-01 ~ 2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    HOMESELECT SERVICING LIMITED - 1998-08-13
    SETALINE LIMITED - 1998-05-27
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -556,035 GBP2024-03-31
    Officer
    icon of calendar 2000-03-21 ~ now
    IIF 20 - Director → ME
    icon of calendar 2000-03-21 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 16
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Equity (Company account)
    610,162 GBP2018-11-30
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address Bridgend, Kinross, Kinross-shire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address Stocketts Manor Gibbs Brook Lane, Stocketts Manor, Oxted, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 37 - Director → ME
    icon of calendar 2024-10-04 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    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
  • 19
    icon of address 88 The Mount, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,456,724 GBP2024-02-28
    Officer
    icon of calendar 2022-06-03 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,607,983 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address Octagon House, 20 Hook Road, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,447 GBP2024-04-29
    Officer
    icon of calendar 2002-12-31 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address Octagon House, Hook Road, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2002-12-31 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 36 - Director → ME
    icon of calendar 2022-05-26 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    BURRPARK LIMITED - 2019-01-09
    BPC PIPE LOGISTICS LIMITED - 1998-02-20
    BURRPARK LIMITED - 1998-01-15
    icon of address 199 Siemens Street, Blochairn, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2015-06-01
    IIF 30 - Director → ME
  • 2
    CORPORATE RESIDENTIAL MANAGEMENT LIMITED - 2015-01-12
    SHOO 38 LIMITED - 2003-11-21
    icon of address Hanborough House Wallbrook Court, North Hinksey Lane, Botley, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -807,706 GBP2023-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2018-10-04
    IIF 15 - Director → ME
  • 3
    icon of address 10-12 Knapps Lane, Bristol, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    93,051 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2015-05-18 ~ 2021-06-30
    IIF 35 - Director → ME
  • 4
    NIGEL RICHARDS MANAGEMENT LIMITED - 2004-08-20
    icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    597 GBP2020-02-29
    Officer
    icon of calendar ~ 2008-07-18
    IIF 41 - Director → ME
  • 5
    DUNWILCO (1408) LIMITED - 2007-02-23
    icon of address 199 Siemens Street, Blochairn, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2015-06-01
    IIF 28 - Director → ME
  • 6
    HOMESELECT LIMITED - 2016-05-25
    HOMESELECT TRADING LIMITED - 1998-08-13
    POLYWELL LIMITED - 1998-05-27
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,433 GBP2022-06-30
    Officer
    icon of calendar 2000-03-21 ~ 2016-05-16
    IIF 34 - Director → ME
    icon of calendar 2000-03-21 ~ 2016-05-16
    IIF 44 - Secretary → ME
  • 7
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,034,891 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2020-12-18
    IIF 11 - Director → ME
  • 8
    VAN MILDERT LANDLORD AND TENANT PROTECTION LIMITED - 2021-07-06
    icon of address 2 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,786,330 GBP2018-11-30
    Officer
    icon of calendar 2017-05-02 ~ 2019-09-30
    IIF 10 - Director → ME
  • 9
    DUNWILCO (1419) LIMITED - 2007-02-22
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2015-06-01
    IIF 24 - Director → ME
  • 10
    FIFE & KINROSS INVESTMENTS LIMITED - 2000-09-04
    icon of address 199 Siemens Street, Blochairn, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2015-06-01
    IIF 26 - Director → ME
  • 11
    SMA (LEEDS) LIMITED - 2012-06-25
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-16 ~ 2015-06-01
    IIF 23 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.