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, Angeline Claire Eileen

    Related profiles found in government register
  • Richardson, Angeline Claire Eileen
    British born in July 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 73 Ballymoney Street, Ballymoney Street, Ballymena, BT43 6AN, Northern Ireland

      IIF 1
    • 8 Graham Gardens, Graham Gardens, Lisburn, BT28 1XE, Northern Ireland

      IIF 2
    • 8, Graham Gardens, Lisburn, BT28 1XE, Northern Ireland

      IIF 3 IIF 4
  • Richardson, Angeline Claire Eileen
    British company director born in July 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Bottier Road, Moira, Craigavon, BT67 0PE, Northern Ireland

      IIF 5 IIF 6
  • Richardson, Angeline Claire Eileen
    British director born in July 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Richardson, Angeline Claire Eileen
    British managing director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Street, Great Harwood, Blackburn, BB6 7QL, England

      IIF 24
  • Richardson, Angeline Clare Eileen
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Sidings, Whalley, Clitheroe, BB7 9SE, England

      IIF 25
  • Richardson, Angeline Claire Eileen, Lady
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit Pr3, Ik Business Park, Phillips Road, Blackburn, BB1 5FD, England

      IIF 26
    • 73, Victoria Street, Blackpool, FY1 4RJ, England

      IIF 27
    • 3, Accrington Road, Whalley, Clitheroe, BB7 9TD, England

      IIF 28
  • Richardson, Angeline Claire Eileen, Lady
    British managing director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 147, Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE, England

      IIF 29
  • Mrs Angeline Claire Eileen Richardson
    British born in July 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Bottier Road, Moira, Craigavon, BT67 0PE, Northern Ireland

      IIF 30
    • 6 Carson Buildings, 4 Market Place, Lisburn, Co Antrim, BT28 1AN, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 79, Avonmore Park, Lisburn, BT28 1ND, Northern Ireland

      IIF 34
    • 8c, Graham Gardens, Lisburn, BT28 1XE, Northern Ireland

      IIF 35
    • 1, Bottier Road, Moria, BT67 0PE, Northern Ireland

      IIF 36
  • Ms Angeline Claire Eileen Richardson
    British born in July 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Lady Angeline Claire Eileen Richardson
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 147, Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE, England

      IIF 52
    • Unit Pr3, Ik Business Park, Phillips Road, Blackburn, BB1 5FD, England

      IIF 53
    • 73, Victoria Street, Blackpool, FY1 4RJ, England

      IIF 54
    • 3, Accrington Road, Whalley, Clitheroe, BB7 9TD, England

      IIF 55
  • Mrs Angeline Claire Eileen Richardson
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Street, Great Harwood, Blackburn, BB6 7QL, England

      IIF 56
  • Mrs Angeline Clare Eileen Richardson
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Sidings, Whalley, Clitheroe, BB7 9SE, England

      IIF 57
child relation
Offspring entities and appointments 28
  • 1
    BENNYS BAR LTD
    12902845
    3 Accrington Road, Whalley, Clitheroe, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 2
    CAN VAPE DISTRO UK LTD
    12259123
    4 The Sidings, Whalley, Clitheroe, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-10-12 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 3
    CAN VAPE DISTRO WHOLESALE LTD
    13410849
    15 Queen Street, Great Harwood, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 4
    CIGGY VAPES ARMAGH (NI) LTD - now
    THE CIGGIE SHOP ARMAGH (NI) LTD
    - 2019-03-01 NI646779
    101c Main Street, Moira, Craigavon, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2017-07-05 ~ 2018-07-17
    IIF 9 - Director → ME
    Person with significant control
    2017-07-05 ~ 2018-07-17
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CIGGY VAPES BALLYNAHINCH (NI) LTD - now
    THE CIGGIE SHOP BALLYNAHINCH (NI) LTD
    - 2019-03-01 NI643116
    101c Main Street, Moira, Craigavon, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2017-01-11 ~ 2018-09-01
    IIF 18 - Director → ME
    Person with significant control
    2017-01-11 ~ 2018-09-01
    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
    IIF 42 - Right to appoint or remove directors OE
  • 6
    CIGGY VAPES DOWNPATRICK (NI) LTD - now
    THE CIGGIE SHOP DOWNPATRICK (NI) LTD
    - 2019-03-01 NI646780
    101c Main Street, Moira, Craigavon, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2017-07-05 ~ 2018-06-30
    IIF 14 - Director → ME
    Person with significant control
    2017-07-05 ~ 2018-06-30
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FLAME CHILLI HOUSE LTD
    13790331
    73 Victoria Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 8
    NIC'S COCKTAIL & SPORTS BAR LTD
    13462594
    147 Ribchester Road, Clayton Le Dale, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 9
    RUFFNECK VAPERS LTD
    11351700
    18 Tiverton Road, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    THE CIGGIE SHOP ANTRIM (NI) LTD
    NI655848
    6 Carson Buildings, 4 Market Place, Lisburn, Co Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 11
    THE CIGGIE SHOP BALLYMENA (NI) LTD
    NI641451
    73 Ballymoney Street Ballymoney Street, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2016-10-13 ~ 2024-05-01
    IIF 1 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    THE CIGGIE SHOP BANBRIDGE (NI) LTD
    NI641457
    6 Carson Buildings, 4 Market Place, Lisburn, Co. Antrim, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-13 ~ 2017-09-20
    IIF 20 - Director → ME
    Person with significant control
    2016-10-13 ~ 2017-09-20
    IIF 44 - Right to appoint or remove directors OE
  • 13
    THE CIGGIE SHOP BANGOR (NI) LTD
    NI641454
    6 Carson Buildings, 4 Market Place, Lisburn, Co. Antrim, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-13 ~ 2017-09-05
    IIF 8 - Director → ME
    Person with significant control
    2016-10-13 ~ 2017-09-05
    IIF 40 - Right to appoint or remove directors OE
  • 14
    THE CIGGIE SHOP DROMORE (NI) LTD - now
    CIGGY VAPES DROMORE LTD - 2019-09-25
    THE CIGGIE SHOP DROMORE (NI) LTD
    - 2019-09-10 NI650396
    Ratheane House, 32 Hillsborough Road, Lisburn, Co. Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2018-01-19 ~ 2019-04-24
    IIF 15 - Director → ME
    Person with significant control
    2018-01-19 ~ 2019-04-24
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 15
    THE CIGGIE SHOP EAST BELFAST (NI) LTD
    NI641453
    6 Carson Buildings, 4 Market Place, Lisburn, Co. Antrim, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-13 ~ 2017-09-05
    IIF 17 - Director → ME
    Person with significant control
    2016-10-13 ~ 2017-09-05
    IIF 43 - Right to appoint or remove directors OE
  • 16
    THE CIGGIE SHOP GRAHAM GARDENS (NI) LTD
    NI645927
    8 Graham Gardens, Graham Gardens, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2017-05-19 ~ 2024-05-01
    IIF 2 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    THE CIGGIE SHOP MALL (NI) LTD - now
    CIGGY VAPES BANBRIDGE LTD - 2019-09-25
    THE CIGGIE SHOP MALL (NI) LTD
    - 2019-09-10 NI649565
    Ratheane House, 32 Hillsborough Road, Lisburn, Co. Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2017-11-29 ~ 2019-04-24
    IIF 13 - Director → ME
    Person with significant control
    2017-11-29 ~ 2019-04-24
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE CIGGIE SHOP MOIRA (NI) LTD
    NI655849
    79 Avonmore Park, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2018-09-20 ~ 2023-01-25
    IIF 19 - Director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 19
    THE CIGGIE SHOP MOURNE (NI) LTD
    NI649564
    8 Graham Gardens, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2017-11-29 ~ 2024-05-01
    IIF 4 - Director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 20
    THE CIGGIE SHOP NEWCASTLE (NI) LTD
    NI641458
    6 Carson Buildings, 4 Market Place, Lisburn, Co. Antrim, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-13 ~ 2017-09-20
    IIF 12 - Director → ME
    Person with significant control
    2016-10-13 ~ 2017-09-20
    IIF 39 - Right to appoint or remove directors OE
  • 21
    THE CIGGIE SHOP PORTADOWN (NI) LTD
    NI641459
    8 Graham Gardens, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2016-10-13 ~ 2024-05-01
    IIF 3 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 50 - Right to appoint or remove directors OE
  • 22
    THE LAB E-CIGS & VAPING SUPPLIES BURNLEY LTD
    NI661504
    8c Graham Gardens, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2019-05-17 ~ 2023-04-10
    IIF 21 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 23
    THE LAB E-CIGS & VAPING SUPPLIES LONGRIDGE LTD
    NI661501
    6 Carson Buildings, 4 Market Place, Lisburn, Co Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 24
    THE LAB E-CIGS & VAPING SUPPLIES PRESTON LTD
    NI661502
    6 Carson Buildings, 4 Market Place, Lisburn, Co Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-05-17 ~ 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
  • 25
    THE LAB E-LIQUIDS LTD
    13410697
    Unit Pr3 Ik Business Park, Phillips Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 26
    THE LAB LISBURN (NI) LTD
    NI641452
    6 Carson Buildings, 4 Market Place, Lisburn, Co. Antrim, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 27
    THE VAPING STORE (CENTRAL) LIMITED
    11591274
    18 Tiverton Road, Ruislip, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    THE VAPING STORE (NORTH) LIMITED
    11611907
    4 Keirby Walk, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-09 ~ 2018-11-13
    IIF 23 - Director → ME
    2019-04-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.