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 Reece Jordan Richiardi

    Related profiles found in government register
  • Mr Reece Jordan Richiardi
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ

      IIF 1
    • icon of address 12, Robin Hood Crescent, Edenthorpe, Doncaster, DN3 2JJ, England

      IIF 2
    • icon of address 12, Robin Hood Crescent, Edenthorpe, Doncaster, DN3 2JJ, United Kingdom

      IIF 3
    • icon of address 12, Robinhood Cresecent, Edenthorpe, Doncaster, DN3 2JJ, England

      IIF 4
    • icon of address 17, Marsh Street, Rothwell, Leeds, West Yorkshire, LS26 OAG, England

      IIF 5
    • icon of address 2-4, Cross Green Lane, Halton, Leeds, LS15 7QX, United Kingdom

      IIF 6
    • icon of address 18, Moorland Road, Leicester, LE7 1YJ, United Kingdom

      IIF 7 IIF 8
    • icon of address 18, Moorland Road, Syston, Leicester, LE7 1YJ, England

      IIF 9
    • icon of address 21, Oaktree Way, Leicester, Leicester, LE7 7YF, United Kingdom

      IIF 10 IIF 11
  • Mr Reece Richiardi
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Oaktree Way, Leicester, LE7 7YF, United Kingdom

      IIF 12
  • Mr Reece Jordan Richiardi
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Robinhood Crescent Edenthorpe, Edenthorpe, Doncaster, Yorkshire, DN32JJ, England

      IIF 13
  • Mr Reece Jordan Richiardi
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 12, Robin Hood Crescent, Edenthorpe, Doncaster, DN3 2JJ, England

      IIF 14
    • icon of address C/o 12 Robin Hood Crescent, Edenthorpe, Doncaster, South Yorkshire, DN3 2JJ, England

      IIF 15
  • Richiardi, Reece Jordan
    British company director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duneira, Pier Road, Rhu, Helensburgh, G84 8LH

      IIF 16
  • Richiardi, Reece Jordan
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Robin Hood Crescent, Edenthorpe, Doncaster, DN3 2JJ, United Kingdom

      IIF 17
    • icon of address 12, Robinhood Crescent, Edenthorpe, Doncaster, South Yorkshire, DN3 2JJ, United Kingdom

      IIF 18
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 19
    • icon of address 17, Marsh Street, Rothwell, Leeds, West Yorkshire, LS26 0AG, England

      IIF 20
    • icon of address 2-4, Cross Green Lane, Halton, Leeds, LS15 7QX, United Kingdom

      IIF 21
    • icon of address 18, Moorland Road, Syston, Leicester, Leicestershire, LE7 1YJ, United Kingdom

      IIF 22 IIF 23
    • icon of address 21, Oaktree Way, Leicester, Leicester, Leicestershire, LE7 7YF, United Kingdom

      IIF 24 IIF 25
  • Richiardi, Reece Jordan
    British land buyer born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Robinhood Cresecent, Edenthorpe, Doncaster, DN3 2JJ, England

      IIF 26
  • Richiardi, Reece Jordan
    British property developer born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Robin Hood Crescent, Edenthorpe, Doncaster, DN3 2JJ, England

      IIF 27
  • Richiardi, Reece Jordan
    British consultant born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duneira, Pier Road, Rhu, Helensburgh, G84 8LH, Scotland

      IIF 28
  • Richiardi, Reece
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Oaktree Way, Leicester, Leicestershire, LE7 7YF, United Kingdom

      IIF 29
  • Richiardi, Reece Jordan
    born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duneira, Pier Road, Rhu, Helensburgh, G84 8LH, United Kingdom

      IIF 30 IIF 31
  • Richiardi, Reece Jordan
    British property developer born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Robinhood Crescent Edenthorpe, Edenthorpe, Doncaster, Yorkshire, DN3 2JJ, England

      IIF 32
  • Richiardi, Reece Jordan
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Sunderland Street, Tickhill, Doncaster, South Yorkshire, DN11 9QJ, England

      IIF 33 IIF 34
  • Richiardi, Reece
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ

      IIF 35
  • Richiardi, Reece

    Registered addresses and corresponding companies
    • icon of address 18, Moorland Road, Syston, Leicester, Leicestershire, LE7 1YJ, United Kingdom

      IIF 36 IIF 37
    • icon of address 21, Oaktree Way, Leicester, Leicester, Leicestershire, LE7 7YF, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 12 Robinhood Crescent, Edenthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Aspire House, South Lodge, Thorn Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 12 Robin Hood Crescent, Edenthorpe, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 18 Moorland Road, Syston, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2019-09-23 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 21 Oaktree Way, Leicester, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Oaktree Way, Leicester, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-11-04 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Robinhood Cresecent, Edenthorpe, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Robinhood Crescent Edenthorpe, Edenthorpe, Doncaster, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Marsh Street, Rothwell, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 18 Moorland Road, Syston, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 21 Oaktree Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Foundry View, Queen Street, Thorne, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 13
    RICHARDI SPEAKS LIMITED - 2015-09-18
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,353 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,110 GBP2024-10-31
    Officer
    icon of calendar 2016-04-08 ~ 2023-10-31
    IIF 19 - Director → ME
  • 2
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ 2019-06-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-03
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EDINBURGH PPN LIMITED - 2019-03-26
    YORKSHIRE INVESTMENT PROPERTY DENISON LTD - 2015-06-05
    YIP DENISON LTD - 2015-02-04
    icon of address Duneira Pier Road, Rhu, Helensburgh
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    134,209 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2015-01-30 ~ 2015-06-05
    IIF 28 - Director → ME
  • 4
    icon of address 18 Moorland Road, Syston, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-16 ~ 2016-03-16
    IIF 31 - LLP Designated Member → ME
  • 6
    INTERPACKAGING LIMITED - 2014-10-14
    icon of address Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    122,629 GBP2024-06-30
    Officer
    icon of calendar 2014-10-10 ~ 2016-03-16
    IIF 16 - Director → ME
  • 7
    icon of address Duneira Pier Road, Rhu, Helensburgh, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    327,143 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ 2016-03-16
    IIF 30 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.