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

Richardson, Barbara Ann

    Related profiles found in government register
  • Richardson, Barbara Ann
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fairfax House, 69 Buckingham Street, Aylesbury, HP20 2NJ, England

      IIF 1 IIF 2
    • Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 3
    • 1, York Road, Uxbridge, UB8 1RN, England

      IIF 4
  • Richardson, Barbara Ann
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Forge, 53 High Street, Ingatestone, Essex, CM4 0AT, England

      IIF 5
  • Richardson, Barbara Ann
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fairfax House, 69 Buckingham, Street, Aylesbury, Bucks, HP20 2NJ

      IIF 6
    • Town Hall, St Ives Road, Maidenhead, Berkshire, SL6 1RF

      IIF 7
  • Richardson, Barbara Ann
    British managing director of a property company born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Myriad House, 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB

      IIF 8
    • Myriad House, 33 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB

      IIF 9
  • Richardson, Barbara Ann
    British managing director of property company born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Guard House, Dock Road, Chatham, Kent, ME4 4TX, England

      IIF 10 IIF 11
  • Richardson, Barbara Ann
    British managing director property company born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Medway Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 12
  • Richardson, Barbara Ann
    British property developer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Copse Close, Crawley Down, Crawley, West Sussex, RH10 4LS, Uk

      IIF 13
    • 6, Copse Close, Crowley Down, Crawley, West Sussex, RH10 4LS, England

      IIF 14
  • Branigan-harris, Michael James
    British chief executive officer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albertine House, Redlands Drive, Upper Timsbury, Romsey, Hampshire, SO51 0AG, United Kingdom

      IIF 15
  • Branagan-harris, Michael James
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yewtree Farm, Sherfield English Lane, Plaitford Green, Romsey, Hants, SO51 6EN, United Kingdom

      IIF 16
  • Branagan-harris, Michael James
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Farm, Sherfield English Lane, Plaitford, Romsey, SO51 6EN, England

      IIF 17
  • Branagan-harris, Michael James
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H3, Four Cross Avenue, Willand, Cullompton, Devon, EX15 2FB, England

      IIF 18
    • 10, John Street, London, WC1N 2EB, England

      IIF 19
  • Branagan-harris, Michael James
    British medical consultancy born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albertine House, 6 Redlands Drive, Upper Timsbury, Romsey, Hampshire, SO51 0AG, United Kingdom

      IIF 20
  • Branagan-harris, Michael James
    British medical consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University Of Southampton Science Park, Enterprise Road, Chilworth, Southampton, SO16 7NS, England

      IIF 21
  • Mr Michael James Branagan-harris
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albertine House, 6 Redlands Drive, Upper Timsbury, Romsey, Hampshire, SO51 0AG, United Kingdom

      IIF 22
    • Albertine House Redlands Drive, Michelmersh, Romsey, Hampshire, SO51 0AG, England

      IIF 23
    • Yewtree Farm, Sherfield English Lane, Plaitford Green, Romsey, Hants, SO51 6EN, United Kingdom

      IIF 24
    • University Of Southampton Science Park, Enterprise Road, Chilworth, Southampton, SO16 7NS, England

      IIF 25
child relation
Offspring entities and appointments 20
  • 1
    ABBEY CLOSE (ROMSEY) MANAGEMENT LIMITED
    01390207
    14 Queensway, New Milton, England
    Active Corporate (29 parents)
    Officer
    2019-09-16 ~ 2022-04-14
    IIF 17 - Director → ME
  • 2
    ALBERTINE PROPERTIES LIMITED
    11167697
    Yewtree Farm Sherfield English Lane, Plaitford, Romsey, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASSET HOLDING COMPANY (AHC) LTD - now
    RBWM PROPERTY COMPANY LTD
    - 2025-05-01 07588433
    TWO 5 NINE LIMITED - 2016-05-24
    Town Hall, St Ives Road, Maidenhead, Berkshire
    Active Corporate (25 parents)
    Officer
    2018-04-25 ~ 2021-08-13
    IIF 7 - Director → ME
  • 4
    BRANSAN OURY PARTNERS LTD
    07597795
    10 John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-08 ~ dissolved
    IIF 19 - Director → ME
  • 5
    CASTALIA HOMES LIMITED
    07812451
    6 Copse Close, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-17 ~ 2011-10-17
    IIF 14 - Director → ME
    2011-10-17 ~ dissolved
    IIF 13 - Director → ME
  • 6
    CHELMER HOUSING PARTNERSHIP LIMITED
    - now 04105878
    CHELMER HOUSING PARTNERSHIP - 2001-11-21
    Myriad House 33 Springfield Lyons Approach, Springfield, Chelmsford
    Converted / Closed Corporate (68 parents, 2 offsprings)
    Officer
    2017-10-05 ~ 2018-03-23
    IIF 8 - Director → ME
  • 7
    DEVICE ACCESS UK LTD
    07257316
    University Of Southampton Science Park Enterprise Road, Chilworth, Southampton, England
    Active Corporate (5 parents)
    Officer
    2010-05-18 ~ 2024-12-31
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FAIRFAX DESIGN AND BUILD LIMITED
    11770715
    Fairfax House, 69 Buckingham Street, Aylesbury, England
    Active Corporate (9 parents)
    Officer
    2019-06-17 ~ now
    IIF 2 - Director → ME
  • 9
    FAIRFAX HOUSING LIMITED
    11770796
    Fairfax House, 69 Buckingham Street, Aylesbury, England
    Active Corporate (9 parents)
    Officer
    2019-06-17 ~ now
    IIF 1 - Director → ME
  • 10
    HEALTHTECH STRATEGIES LIMITED
    16041374
    Yewtree Farm Sherfield English Lane, Plaitford Green, Romsey, Hants, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MEDTECH LOGISTICS EUROPE LTD
    08198351
    Balliol House, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (4 parents)
    Officer
    2012-09-03 ~ 2015-02-11
    IIF 18 - Director → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MEDTECH STRATEGIES UK LTD
    08607709
    29 Heathfield Road, London
    Active Corporate (2 parents)
    Officer
    2013-07-12 ~ 2014-09-01
    IIF 15 - Director → ME
  • 13
    MEDWAY DEVELOPMENT COMPANY (LAND AND PROJECTS) LTD
    12995131 12995315... (more)
    The Guard House, Dock Road, Chatham, Kent, England
    Active Corporate (7 parents)
    Officer
    2020-11-04 ~ 2021-08-13
    IIF 10 - Director → ME
  • 14
    MEDWAY DEVELOPMENT COMPANY (PRS) LTD
    12995315 11028452... (more)
    The Guard House, Dock Road, Chatham, Kent, England
    Active Corporate (7 parents)
    Officer
    2020-11-04 ~ 2021-08-13
    IIF 11 - Director → ME
  • 15
    MEDWAY DEVELOPMENT COMPANY LIMITED
    11028452 12995315... (more)
    The Guard House, Dock Road, Chatham, Kent, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2018-02-12 ~ 2021-08-13
    IIF 12 - Director → ME
  • 16
    MYRIAD HOMES LIMITED
    07990591
    Myriad House 33 Springfield Lyons Approach, Springfield, Chelmsford, Essex
    Active Corporate (34 parents)
    Officer
    2017-10-25 ~ 2018-03-23
    IIF 9 - Director → ME
  • 17
    PRESTON GARDENS DEVELOPMENT LIMITED
    07906286
    The Old Forge, 53 High Street, Ingatestone, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-11 ~ 2012-05-31
    IIF 5 - Director → ME
  • 18
    SQUARE ROOTS REGISTERED PROVIDER LIMITED
    13011644
    1 York Road, Uxbridge, England
    Active Corporate (11 parents)
    Officer
    2021-08-16 ~ now
    IIF 4 - Director → ME
  • 19
    THIS LAND LIMITED
    - now 10237292
    CAMBRIDGESHIRE HOUSING AND INVESTMENT COMPANY LIMITED - 2018-02-14
    Compass House Vision Park, Chivers Way, Histon, Cambridge, England
    Active Corporate (27 parents, 7 offsprings)
    Officer
    2025-06-17 ~ now
    IIF 3 - Director → ME
  • 20
    VALE OF AYLESBURY HOUSING TRUST LIMITED
    05438914
    Fairfax House, 69 Buckingham, Street, Aylesbury, Bucks
    Converted / Closed Corporate (57 parents)
    Officer
    2017-07-01 ~ now
    IIF 6 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.