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 Richard William Sadler

    Related profiles found in government register
  • Mr Richard William Sadler
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Antrobus House 18 College Street, College Street, Petersfield, Hampshire, GU31 4AD, England

      IIF 1 IIF 2
  • Mr Richard John Sadler
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Northlands Road, Northlands Road, Southampton, SO15 2LF, England

      IIF 3
    • icon of address 6 Northlands Road, Southampton, Hampshire, SO15 2LF, United Kingdom

      IIF 4
    • icon of address 6, Northlands Road, Southampton, SO15 2LF, England

      IIF 5
  • Mr Richard Sadler
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-125, Fulham High Street, Fulham, London, SW6 3LQ

      IIF 6
    • icon of address Antrobus House 18 College Street, College Street, Petersfield, Hampshire, GU31 4AD, England

      IIF 7
  • Mrs Fiona Sadler
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 8
  • Sadler, Richard William
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Phillips Mews, Filmer Road, Fulham, London, SW6 7JJ, England

      IIF 9
    • icon of address 10-12 Fulham High Street, Fulham High Street, London, SW6 3LQ, England

      IIF 10
  • Sadler, Richard William
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mrs Fiona Sadler
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 12
  • Mr Richard Sadler
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flint House, Mill Lane, Langstone, PO9 1RX, United Kingdom

      IIF 13
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15 IIF 16
    • icon of address 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 17
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address Lu 321, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 19
  • Sadler, Richard
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lu 321, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 20
  • Sadler, Richard
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flint House, Mill Lane, Langstone, Havant, PO9 1RX, United Kingdom

      IIF 21
    • icon of address 10-12, Fulham High Street, London, SW6 3LQ, England

      IIF 22
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 23
  • Sadler, Richard John
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Northlands Road, Southampton, SO15 2LF, England

      IIF 24
  • Sadler, Richard John
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, United Kingdom

      IIF 25
  • Sadler, Richard William
    British building born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, New Kings Road, London, SW6 4LZ, England

      IIF 26
  • Sadler, Richard William
    British other business activity born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, New Kings Rd, Fulham, SW6 4NQ, United Kingdom

      IIF 27
  • Richard Sadler
    English born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Sadler, Richard William
    English construction born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Antrobus House, 18 College Street, Petersfield, Hampshire, GU31 4AD, United Kingdom

      IIF 29 IIF 30
  • Sadler, Richard
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32 IIF 33
    • icon of address 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 34
  • Sadler, Richard
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flint House, Mill Lane, Langstone, PO9 1RX, United Kingdom

      IIF 35
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 36
  • Sadler, Richard William

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 37
  • Sadler, Fiona
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 38
  • Sadler, Richard William
    United Kingdom builder born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Orchard Gate 109b, Havant Road, Drayton, Portsmouth, PO62AH, United Kingdom

      IIF 39
  • Sadler, Richard William
    United Kingdom construction born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 40
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 41
  • Sadler, Richard

    Registered addresses and corresponding companies
    • icon of address Flint House, Mill Lane, Langstone, Havant, PO9 1RX, United Kingdom

      IIF 42
    • icon of address Flint House, Mill Lane, Langstone, PO9 1RX, United Kingdom

      IIF 43
    • icon of address 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 44
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 46
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 47
    • icon of address Lu 321, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 48
    • icon of address 7, Orchard Gate 109b, Havant Road, Drayton, Portsmouth, PO62AH, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 6 Northlands Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,198 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Flat C, 8 Floral Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-01-27 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    icon of address 6 Northlands Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,845 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 2a Connaught Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-05-19 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    JAYWYNN LIMITED - 2020-10-01
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-10-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-02 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address 10-125 Fulham High Street, Fulham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ground Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2011-11-11 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address Antrobus House 18 College Street, College Street, Petersfield, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 12
    icon of address Third Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Secretary → ME
  • 13
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-04-05 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    ONYX RESIDENTIAL LTD - 2019-04-24
    icon of address Lu 321 The Light Bulb, 1 Filament Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,357 GBP2024-11-30
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-04-08 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2017-10-26 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flint House, Mill Lane, Langstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-07-21 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 6 Northlands Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,198 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2019-01-02
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2020-06-10
    IIF 3 - Right to appoint or remove directors OE
    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
  • 2
    JAYWYNN LIMITED - 2020-10-01
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2021-10-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-10-02
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    412,021 GBP2024-12-31
    Officer
    icon of calendar 2018-06-06 ~ 2020-04-20
    IIF 25 - Director → ME
  • 4
    icon of address 10-12 Fulham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ 2016-11-01
    IIF 22 - Director → ME
    icon of calendar 2015-10-02 ~ 2016-03-08
    IIF 27 - Director → ME
  • 5
    icon of address 17 Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -214,739 GBP2017-12-31
    Officer
    icon of calendar 2014-04-17 ~ 2025-07-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ 2022-06-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-21
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-11-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2020-11-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.