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 United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • 17, Carlton House Terrace, London, SW1Y 5AS, England

      IIF 6 IIF 7
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 8 IIF 9
    • C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 10
  • 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 11
    • Lower Lodge, Headington Road, Oxford, OX30ED, England

      IIF 12
    • Lower Lodge, Headinton Road, Oxford, OX3 0ED, England

      IIF 13
    • Trinity College, Broad Street, Oxford, OX1 3BH, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • 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 22
  • 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 23
    • 17, Carlton House Terrace, London, SW1Y 5AS, England

      IIF 24
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 26 IIF 27
    • C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 28
  • 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 29
  • 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 30 IIF 31
    • 2 Fairlawn Wharf, East St. Helen Street, Abingdon, Oxford, OX14 5ED, England

      IIF 32
    • 1, Hart Close, Upper Rissington, Cheltenham, GL54 2PX, England

      IIF 33
  • 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 34
  • 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 35
  • 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 36
    • Lower Lodge, Headinton Road, Oxford, OX3 0ED, England

      IIF 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41 IIF 42 IIF 43
    • 2 Fairlawn Wharf, East St. Helen Street, Abingdon, Oxfordshire, OX14 5ED, England

      IIF 44
    • Lower Lodge, Headington Road, Oxford, OX3 0ED, England

      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 45 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 16 - Has significant influence or control OE
  • 2
    BRANTINGHAM & MARSHALL LTD
    12715917
    102 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-07-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 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 24 - Director → ME
  • 4
    CHANGEBLOCK CONTRACTING SERVICES LIMITED
    13885028
    102 Fulham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-02-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 5 - Has significant influence or control OE
  • 5
    CHANGEBLOCK EMPLOYEE SERVICES LIMITED
    13885031
    102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 4 - Has significant influence or control OE
  • 6
    CHANGEBLOCK GROUP HOLDINGS LIMITED
    13384868
    102 Fulham Palace Road, London, England
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    2021-05-10 ~ 2025-06-24
    IIF 23 - Director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 1 - Right to appoint or remove directors OE
  • 7
    CHANGEBLOCK INTERNATIONAL PARTNERS LIMITED
    15921324
    102 Fulham Palace Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 38 - Director → ME
    2024-08-28 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2024-08-28 ~ 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
  • 8
    CHANGEBLOCK IP HOLDINGS LIMITED
    13885067
    102 Fulham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-02-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 3 - Has significant influence or control OE
  • 9
    CHANGEBLOCK LIMITED
    13906371
    102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 2 - 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 25 - Director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 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 27 - Director → ME
    Person with significant control
    2020-05-18 ~ 2021-02-22
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – 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 26 - Director → ME
    Person with significant control
    2020-05-28 ~ 2020-07-23
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 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 40 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 32 - 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 41 - Director → ME
    2021-08-28 ~ now
    IIF 21 - Director → ME
    2022-04-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 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 42 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 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 37 - Director → ME
    Person with significant control
    2018-01-15 ~ 2019-04-13
    IIF 13 - 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 43 - Director → ME
    2016-04-13 ~ 2018-01-18
    IIF 44 - Director → ME
    2020-12-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-01-18 ~ dissolved
    IIF 9 - Has significant influence or control OE
    2016-04-13 ~ 2021-01-18
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 18
    THE PIE EMPORIUM LIMITED
    08329325
    Acre House, 11-15 William Road, London
    Liquidation Corporate (2 parents)
    Officer
    2012-12-13 ~ now
    IIF 29 - 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 36 - Director → ME
    Person with significant control
    2018-01-15 ~ 2019-04-13
    IIF 12 - 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 35 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors 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 28 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-06-07
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - 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.