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

Olsen, Richard

    Related profiles found in government register
  • Olsen, Richard
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Brackendale Road, Camberley, GU15 2JN, England

      IIF 1
    • icon of address Union House, New Union Street, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 2
    • icon of address 8, Foundry Road, Stamford, PE9 2PY, England

      IIF 3
    • icon of address 8, Foundry Road, Stamford, PE9 2PY, United Kingdom

      IIF 4
    • icon of address The Annexe, 63 High Street, Ketton, Stamford, Lincolnshire, PE9 3TE, England

      IIF 5
    • icon of address The Grey House, Broad Street, Stamford, PE9 1PG, England

      IIF 6
  • Olsen, Richard
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifford House, 2 Station Yard, Oakington, Cambridge, CB24 3AH, United Kingdom

      IIF 7
    • icon of address Riclyn House, Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex, CM6 1XJ

      IIF 8
    • icon of address Riclyn House, Flitch Industrial Estate, Great Dunmow, Essex, CM6 1XJ

      IIF 9 IIF 10
    • icon of address Hilltop Engineering And Tool Ltd, Coombs Road, Halesowen, B62 8AF, United Kingdom

      IIF 11
    • icon of address Unit 4 Block C, Wyther Drive, Wyther Park Industrial Estate, Leeds, LS5 3AP, England

      IIF 12
    • icon of address Brooke House, John Hyrne Way, Longwater Business Park, New Costessey, Norwich, Norfolk, NR5 0AF, England

      IIF 13
    • icon of address 16 Lea View, Ryhall, Rutland, PE9 4HZ

      IIF 14 IIF 15 IIF 16
    • icon of address 16, Lea View, Ryhall, Rutland, PE9 4HZ, United Kingdom

      IIF 17
    • icon of address Lodge Farm, Aunby, Stamford, Lincs, PE9 4EE, England

      IIF 18
    • icon of address The Annexe, 63 High Street, Ketton, Stamford, PE9 3TE, United Kingdom

      IIF 19
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 20 IIF 21
    • icon of address The Oak Barn, Aunby, Stamford, PE9 4EE, England

      IIF 22 IIF 23
    • icon of address Unit 10, Tinwell Business Park, Steadfold Lane, Tinwell, Stamford, PE9 3UN, United Kingdom

      IIF 24
  • Olsen, Richard
    British finance director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Captive Closures, Burma Road, Blidworth, NG21 0RT, United Kingdom

      IIF 25
    • icon of address 68, St. James's Street, Nottingham, NG1 6FJ, England

      IIF 26
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, United Kingdom

      IIF 27
  • Olsen, Richard
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 28
    • icon of address 16 Lea View, Ryhall, Rutland, PE9 4HZ

      IIF 29
    • icon of address The Annexe, 63 High Street, Ketton, Stamford, Lincolnshire, PE9 3TE, England

      IIF 30
  • Olsen, Richard
    British marketing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annexe, 63 High Street, Ketton, Stamford, PE9 3TE, United Kingdom

      IIF 31
  • Olsen, Richard
    British md born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 32 IIF 33
  • Olsen, Richard
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burma Road, Blidworth Industrial Estate, Blidworth, Nottinghamshire, NG21 0RT

      IIF 34
  • Olsen, Richard
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Tinwell Business Park, Steadfold Lane, Tinwell, Stamford, PE9 3UN, United Kingdom

      IIF 35 IIF 36
  • Mr Richard Olsen
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burma Road, Blidworth Industrial Estate, Blidworth, Nottinghamshire, NG21 0RT

      IIF 37
    • icon of address Captive Closures, Burma Road, Blidworth, NG21 0RT, United Kingdom

      IIF 38
    • icon of address 2, Old Hall Gardens, Screveton, Nottingham, Nottinghamshire, NG13 8HX, United Kingdom

      IIF 39
    • icon of address 68, St. James's Street, Nottingham, NG1 6FJ, England

      IIF 40
    • icon of address The Annexe, 63 High Street, Ketton, Stamford, Lincolnshire, PE9 3TE, England

      IIF 41
    • icon of address The Annexe, 63 High Street, Ketton, Stamford, PE9 3TE, United Kingdom

      IIF 42
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 43 IIF 44 IIF 45
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, United Kingdom

      IIF 50
    • icon of address The Grey House, Broad Street, Stamford, PE9 1PG, England

      IIF 51
  • Olsen, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 16 Lea View, Ryhall, Rutland, PE9 4HZ

      IIF 52
  • Olsen, Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Lea View, Ryhall, Rutland, PE9 4HZ

      IIF 53
    • icon of address The Annexe, 63 High Street, Ketton, Stamford, Lincolnshire, PE9 3TE

      IIF 54
  • Mr Richard Olsen
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Tinwell Business Park, Steadfold Lane, Stamford, PE9 3UN, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 24
  • 1
    OMG SPV 1 LIMITED - 2023-08-10
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 4 Block C Wyther Drive, Wyther Park Industrial Estate, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    837,753 GBP2024-03-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Burma Road, Blidworth Industrial Estate, Blidworth, Nottinghamshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    588,698 GBP2023-03-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove membersOE
  • 4
    icon of address Captive Closures, Burma Road, Blidworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address The Grey House, 3 Broad Street, Stamford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    OMG GROUP HOLDINGS LIMITED - 2024-09-05
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,328 GBP2024-03-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    NB AES LIMITED - 2024-12-10
    icon of address 2 Old Hall Gardens, Screveton, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Hilltop Engineering And Tool Ltd, Coombs Road, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    216,593 GBP2024-03-31
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address The Grey House, Broad Street, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,258 GBP2025-01-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 51 - Has significant influence or controlOE
  • 12
    WELL ORGANISED LIMITED - 2012-05-16
    icon of address The Annexe 63 High Street, Ketton, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,815 GBP2024-03-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 3 - Director → ME
  • 14
    OLSEN MEDIA GROUP LIMITED - 2019-03-07
    OLSEN PARTNERSHIP LIMITED - 2018-02-05
    THE PROFIT CENTRE LIMITED - 2009-12-19
    DUBYDX LIMITED - 2005-01-25
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,779 GBP2024-03-31
    Officer
    icon of calendar 2003-10-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 68 St. James's Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    PECT TRADING LIMITED - 2006-05-23
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,192 GBP2024-03-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    BIDEAWHILE 549 LIMITED - 2007-07-18
    icon of address Riclyn House Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 8 - Director → ME
  • 19
    PRECISION MOULDED PRODUCTS (EPPING) LIMITED - 2003-09-29
    BALAAM PLASTICS LIMITED - 1983-10-11
    icon of address Riclyn House, Flitch Industrial Estate, Great Dunmow, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    561,214 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address Riclyn House, Flitch Industrial Estate, Great Dunmow, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,015,057 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 9 - Director → ME
  • 21
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Union House New Union Street, 111 New Union Street, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-04-30
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 2 - Director → ME
  • 23
    STAG'S LEAP INVESTMENTS LIMITED - 2007-06-19
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,477 GBP2024-03-31
    Officer
    icon of calendar 2003-11-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 12 Brackendale Road, Camberley, England
    Active Corporate (7 parents, 16 offsprings)
    Equity (Company account)
    15,634 GBP2024-03-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 1 - Director → ME
Ceased 15
  • 1
    ARBOR SUPER CHIP (HOLYWELL) LIMITED - 2016-07-04
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ 2013-12-16
    IIF 22 - Director → ME
  • 2
    ARBOR SUPER CHIP LIMITED - 2016-07-01
    icon of address The Oak Barn, Aunby, Stamford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2013-11-08 ~ 2015-09-16
    IIF 23 - Director → ME
  • 3
    icon of address Lodge Farm, Aunby, Stamford, Lincs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2013-10-01 ~ 2015-09-15
    IIF 18 - Director → ME
  • 4
    icon of address Unit 10 Unit 10, Tinwell Business Park, Steadfold Lane, Tinwell, Stamford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ 2018-12-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2018-12-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    24HR HOMEWATCH UK LIMITED - 2003-12-22
    icon of address Unit 29 Metro Centre Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,829,109 GBP2024-03-31
    Officer
    icon of calendar 2005-10-20 ~ 2009-02-25
    IIF 16 - Director → ME
  • 6
    icon of address Unit 29 Metro Centre Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -2,176,136 GBP2024-03-31
    Officer
    icon of calendar 2007-01-25 ~ 2009-02-25
    IIF 15 - Director → ME
    icon of calendar 2007-01-25 ~ 2009-02-25
    IIF 52 - Secretary → ME
  • 7
    icon of address Brooke House John Hyrne Way, Longwater Business Park, New Costessey, Norwich, Norfolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2014-11-01
    IIF 13 - Director → ME
  • 8
    CAMBRIDGE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY - 2003-04-04
    CAMBRIDGE CHAMBER OF COMMERCE (THE) - 1980-12-31
    icon of address Clifford House 2 Station Yard, Oakington, Cambridge, United Kingdom
    Active Corporate (13 parents, 12 offsprings)
    Profit/Loss (Company account)
    -93,080 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-06-26 ~ 2020-11-26
    IIF 7 - Director → ME
  • 9
    icon of address 4 Scotgate Mews, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    214,821 GBP2024-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2016-08-02
    IIF 29 - Director → ME
  • 10
    icon of address 341-b Lincoln Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-15 ~ 2011-09-01
    IIF 14 - Director → ME
  • 11
    NED APPOINTMENTS LIMITED - 2018-02-21
    PEGASUS FUNDING RESOURCES LIMITED - 2016-10-07
    icon of address 8 Foundry Road, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,442 GBP2024-03-31
    Officer
    icon of calendar 2016-06-29 ~ 2018-12-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2018-12-31
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    OLSEN MEDIA GROUP LIMITED - 2019-03-07
    OLSEN PARTNERSHIP LIMITED - 2018-02-05
    THE PROFIT CENTRE LIMITED - 2009-12-19
    DUBYDX LIMITED - 2005-01-25
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,779 GBP2024-03-31
    Officer
    icon of calendar 2005-04-05 ~ 2007-10-31
    IIF 53 - Secretary → ME
  • 13
    icon of address Union House New Union Street, 111 New Union Street, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-04-30
    Officer
    icon of calendar 2020-12-15 ~ 2021-04-14
    IIF 24 - Director → ME
  • 14
    STAG'S LEAP INVESTMENTS LIMITED - 2007-06-19
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,477 GBP2024-03-31
    Officer
    icon of calendar 2007-05-14 ~ 2016-11-08
    IIF 54 - Secretary → ME
  • 15
    icon of address Rivermead House, 7 Lewis Court Enderby, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    870,791 GBP2017-03-31
    Officer
    icon of calendar 2013-04-16 ~ 2015-09-16
    IIF 17 - 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.