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 Stephen Michael Richardson

    Related profiles found in government register
  • Mr Stephen Michael Richardson
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 1 IIF 2 IIF 3
    • icon of address Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD, England

      IIF 4
    • icon of address Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD

      IIF 5
  • Stephen Michael Richardson
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Warehouse, Armytage Road, Brighouse, HD6 1QF, England

      IIF 6
    • icon of address Morningside, Linden Close, Thornton-cleveleys, FY5 2RA, England

      IIF 7
  • Mr Stephen Michael Richardson
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, United Kingdom

      IIF 8
  • Mr Stephen Richardson
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 9
  • Mr Stephen Richardson
    British born in July 1960

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 21, Marholm Close, Wolverhampton, WV9 5QY, United Kingdom

      IIF 10
  • Mr Stephen Richardson
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lee Close, Knutsford, WA16 0DW, England

      IIF 11
  • Richardson, Stephen Michael
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Croft Court, Plumpton Close Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 12
    • icon of address 15, Trinity Gardens, Thornton Cleveleys, Blackpool, Lancashire, FY5 2UA

      IIF 13
    • icon of address Unit 16, Whitehills Business Park, Thompson Road, Blackpool, FY4 5PN, England

      IIF 14
    • icon of address Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 15
  • Richardson, Stephen Michael
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML4 3NX, Scotland

      IIF 16
    • icon of address 15, Trinity Gardens, Thornton Cleveleys, Blackpool, Lancashire, FY5 2UA

      IIF 17
    • icon of address Unit 16, Whitehills Business Park, Thompson Road, Blackpool, FY4 5PN, England

      IIF 18 IIF 19 IIF 20
    • icon of address Central Warehouse, Armytage Road, Brighouse, HD6 1QF, England

      IIF 23
    • icon of address C/o Nrg Fleet Services, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 24
    • icon of address Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 25
    • icon of address Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD, England

      IIF 26
    • icon of address Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD

      IIF 27
    • icon of address Oasis Business Park, Parkside Place, Skelmersdale, WN8 9RD, England

      IIF 28
    • icon of address Riverside Truck Rental Limited, Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD

      IIF 29
    • icon of address 15, Trinity Gardens, Thornton-cleveleys, Lancashire, FY5 2UA, United Kingdom

      IIF 30
    • icon of address Morningside, Linden Close, Thornton-cleveleys, FY5 2RA, England

      IIF 31
  • Richardson, Stephen Michael
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD

      IIF 32
  • Richardson, Stephen Michael
    British sales director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Whitehills Business Park, Thompson Road, Blackpool, FY4 5PN, England

      IIF 33
  • Richardson, Stephen Michael
    British self employed born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Trinity Gardens, Thornton Cleveleys, Blackpool, Lancashire, FY5 2UA

      IIF 34
  • Richardson, Stephen
    British director born in July 1960

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 21, Marholm Close, Wolverhampton, WV9 5QY, United Kingdom

      IIF 35
  • Richardson, Stephen Michael
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Thompson Road, Whitehills Business Park, Blackpool, FY4 5PN, England

      IIF 36
    • icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, FY4 5PN, England

      IIF 37 IIF 38
  • Richardson, Stephen
    British director born in April 1957

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Apsley Grove, Bowden, Cheshire, WA14 3AH, England

      IIF 39
  • Richardson, Stephen
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 40
    • icon of address Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD, United Kingdom

      IIF 41
  • Richardson, Stephen
    British retired born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lee Close, Knutsford, WA16 0DW, England

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    RICHARDSON ELECTRICAL SERVICES LIMITED - 2015-02-21
    icon of address Alex House 260-268 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    973 GBP2018-03-31
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 Marholm Close, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    886 GBP2022-03-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALEX. INGLIS & COMPANY (BLANTYRE) LIMITED - 2015-05-08
    icon of address C/o Riverside Truck Rental Ltd, 1 Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Central Warehouse, Armytage Road, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Unit 1 Croft Court, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-14 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address Unit 1, Croft Court, Plumpton Close Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 1 Croft Court, Plumpton Close Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 15 Trinity Gardens, Thornton-cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 39 - Director → ME
  • 11
    SENTINEL CONCEPT LTD - 2024-02-01
    icon of address Morningside, Linden Close, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,048 GBP2024-12-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 5 Hawthron Avenue, Timperley, Cheshire, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    TRIO TRUCK RENTAL LIMITED - 2018-08-29
    HALLCO 1437 LIMITED - 2007-02-26
    icon of address Riverside Truck Rental Limited Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -93,704 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ 2022-05-24
    IIF 29 - Director → ME
  • 2
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2015-07-31 ~ 2022-10-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Has significant influence or control OE
  • 3
    icon of address Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-19 ~ 2022-10-31
    IIF 33 - Director → ME
  • 5
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    873,343 GBP2016-03-31
    Officer
    icon of calendar 2009-07-06 ~ 2022-10-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 16 Thompson Road, Whitehills Business Park, Blackpool, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2022-10-31
    IIF 36 - Director → ME
  • 7
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2021-07-09 ~ 2022-10-31
    IIF 21 - Director → ME
  • 8
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-10-31
    IIF 20 - Director → ME
  • 9
    icon of address C/o Nrg Fleet Services Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-01-30 ~ 2022-05-24
    IIF 24 - Director → ME
  • 10
    PROJECT ENERGY BIDCO LIMITED - 2018-01-10
    ENSCO 1253 LIMITED - 2017-10-10
    icon of address Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ 2023-04-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2020-09-28
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NRG TRUCK RENTAL LIMITED - 2006-07-10
    NEWLAKE LIMITED - 2006-05-15
    icon of address Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2022-05-24
    IIF 25 - Director → ME
  • 12
    icon of address Oasis Business Park, Parkside Place, Skelmersdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-06-04 ~ 2022-05-24
    IIF 28 - Director → ME
  • 13
    ENSCO 896 LIMITED - 2012-04-18
    icon of address Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2022-05-24
    IIF 27 - Director → ME
  • 14
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-15 ~ 2024-08-16
    IIF 38 - Director → ME
  • 15
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-14 ~ 2024-08-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-09-28
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SIGNET ASSOCIATES LTD - 1996-09-30
    icon of address Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2022-05-24
    IIF 32 - Director → ME
  • 17
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2016-10-03 ~ 2022-10-31
    IIF 14 - Director → ME
  • 18
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 2 offsprings)
    Fixed Assets (Company account)
    1,237,273 GBP2015-03-31
    Officer
    icon of calendar 2015-01-26 ~ 2022-10-31
    IIF 22 - Director → ME
  • 19
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,720 GBP2021-03-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-10-31
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.