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 Billy Brantingham Richards

    Related profiles found in government register
  • Mr Billy Brantingham Richards
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 1
    • Lower Lodge, Headington Road, Oxford, OX30ED, England

      IIF 2
    • Lower Lodge, Headinton Road, Oxford, OX3 0ED, England

      IIF 3
    • Trinity College, Broad Street, Oxford, OX1 3BH, United Kingdom

      IIF 4
  • Mr Billy Brantingham Richards
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Fulham Palace Road, London, W6 9PL, England

      IIF 5 IIF 6 IIF 7
    • 17, Carlton House Terrace, London, SW1Y 5AS, England

      IIF 10 IIF 11
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 12 IIF 13
    • C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 14
  • Mr Stewart George Richards
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2 Fairlawn Wharf, East St. Helen Street, Abingdon, OX14 5ED, England

      IIF 15 IIF 16
    • 2 Fairlawn Wharf, East St. Helen Street, Abingdon, Oxford, OX14 5ED, England

      IIF 17
    • 1, Hart Close, Upper Rissington, Cheltenham, GL54 2PX, England

      IIF 18
  • Richards, Billy Brantingham
    British company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 19
  • Richards, Billy Brantingham
    British director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • Trinity College, Broad Street, Oxfordshire, Oxford, OX1 3BH, United Kingdom

      IIF 20
  • Richards, Billy Brantingham
    British student born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • Lower Lodge, Headington Road, Oxford, OX3 0ED, England

      IIF 21
    • Lower Lodge, Headinton Road, Oxford, OX3 0ED, England

      IIF 22
  • Mr Billy Richards
    English born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Fulham Palace Road, London, W6 9PL, United Kingdom

      IIF 23
  • Richards, Stewart George
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2 Fairlawn Wharf, East St. Helen Street, Abingdon, OX14 5ED, England

      IIF 24
  • Richards, Stewart George
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2 Fairlawn Wharf, East St. Helen Street, Abingdon, OX14 5ED, England

      IIF 25
  • Richards, Stewart George
    British producer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2 Fairlawn Wharf, East St. Helen Street, Abingdon, OX14 5ED, England

      IIF 26 IIF 27 IIF 28
    • 2 Fairlawn Wharf, East St. Helen Street, Abingdon, Oxfordshire, OX14 5ED, England

      IIF 29
    • Lower Lodge, Headington Road, Oxford, OX3 0ED, England

      IIF 30
  • Mr Stewart George Richards
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Lodge, Headington Road, Headington, Oxford, OX3 0ED, England

      IIF 31
  • Richards, Billy Brantingham
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Billy Brantingham
    British business executive born in January 1998

    Resident in United Kingdom

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

      IIF 37
  • Richards, Billy Brantingham
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Fulham Palace Road, London, W6 9PL, England

      IIF 38
    • 17, Carlton House Terrace, London, SW1Y 5AS, England

      IIF 39
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 40
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 41 IIF 42
    • C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 43
  • Richards, Stewart George
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluey Richards, 16 Holywell Street, Oxford, OX1 3SA, United Kingdom

      IIF 44
  • Richards, Billy
    English born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Fulham Palace Road, London, W6 9PL, United Kingdom

      IIF 45
  • Richards, Billy

    Registered addresses and corresponding companies
    • 102, Fulham Palace Road, London, W6 9PL, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 21
  • 1
    AP FOUNDATION CIC
    11982721
    33 Barretts Grove, Stoke Newington, London
    Converted / Closed Corporate (2 parents)
    Officer
    2020-01-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 31 - Has significant influence or control OE
  • 2
    BRANTINGHAM & MARSHALL LTD
    12715917
    102 Fulham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    CAMBRIDGE RESEARCH LABORATORIES LIMITED
    12541842
    17 Carlton House Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-05-13 ~ 2020-05-13
    IIF 39 - Director → ME
  • 4
    CHANGEBLOCK CONTRACTING SERVICES LIMITED
    13885028
    102 Fulham Palace Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 5
    CHANGEBLOCK EMPLOYEE SERVICES LIMITED
    13885031
    102 Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 6
    CHANGEBLOCK GROUP HOLDINGS LIMITED
    13384868 13885067
    102 Fulham Palace Road, London, England
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    2021-05-10 ~ 2025-06-24
    IIF 38 - Director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 5 - Right to appoint or remove directors OE
  • 7
    CHANGEBLOCK INTERNATIONAL PARTNERS LIMITED
    15921324
    102 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-28 ~ dissolved
    IIF 45 - Director → ME
    2024-08-28 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2024-08-28 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    CHANGEBLOCK IP HOLDINGS LIMITED
    13885067 13384868
    102 Fulham Palace Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 9
    CHANGEBLOCK LIMITED
    13906371
    102 Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 10
    GENEI TECHNOLOGY LTD
    12109586 12628409
    4385, 12109586 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2019-07-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GENIE LABORATORIES LIMITED
    12607813
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2020-05-18 ~ 2021-02-22
    IIF 42 - Director → ME
    Person with significant control
    2020-05-18 ~ 2021-02-22
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GENIE TECHNOLOGY LIMITED
    12628409 12109586
    85 Great Portland Street, London
    Active Corporate (10 parents)
    Officer
    2020-05-28 ~ 2021-07-09
    IIF 41 - Director → ME
    Person with significant control
    2020-05-28 ~ 2020-07-23
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    MR PUNCH AUDIO LIMITED
    06834874
    2 Fairlawn Wharf, East St. Helen Street, Abingdon, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 14
    MR PUNCH AUDIOBOOKS LTD
    13280209
    2 Fairlawn Wharf, East St. Helen Street, Abingdon, England
    Active Corporate (1 parent)
    Officer
    2021-03-21 ~ 2021-08-29
    IIF 26 - Director → ME
    2021-08-28 ~ now
    IIF 36 - Director → ME
    2022-04-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    OXFORD DON LIMITED
    13214354
    1 Hart Close, Upper Rissington, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 16
    RASCAL RECORDS LTD
    11150656
    Lower Lodge, Headington Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2019-04-13
    IIF 22 - Director → ME
    Person with significant control
    2018-01-15 ~ 2019-04-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    STEWART RICHARDS PRODUCTIONS LIMITED
    10121717
    2 Fairlawn Wharf, East St. Helen Street, Abingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-18 ~ dissolved
    IIF 28 - Director → ME
    2016-04-13 ~ 2018-01-18
    IIF 29 - Director → ME
    2020-12-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-13 ~ 2021-01-18
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    2020-01-18 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 18
    THE PIE EMPORIUM LIMITED
    08329325
    Acre House, 11-15 William Road, London
    Liquidation Corporate (2 parents)
    Officer
    2012-12-13 ~ now
    IIF 44 - Director → ME
  • 19
    TILT GRAPHICS LTD
    11150556
    Lower Lodge, Headington Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2019-04-13
    IIF 21 - Director → ME
    Person with significant control
    2018-01-15 ~ 2019-04-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TRINITY COMMEMORATION BALL 2020 LIMITED
    12125164
    102 Fulham Palace Road, London
    Dissolved Corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    VOLTA TECHNOLOGIES LIMITED
    12612284
    29th Floor, 40 Bank Street, London
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2020-05-19 ~ 2021-06-28
    IIF 43 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-06-07
    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

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 5 April 2026 and licensed under the Open Government Licence v3.0.