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 Stewart George Richards

    Related profiles found in government register
  • Mr Stewart George Richards
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, OX14 5ED, England

      IIF 1 IIF 2
    • icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, Oxford, OX14 5ED, England

      IIF 3
    • icon of address 1, Hart Close, Upper Rissington, Cheltenham, GL54 2PX, England

      IIF 4
  • Mr Stewart George Richards
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Lodge, Headington Road, Headington, Oxford, OX3 0ED, England

      IIF 5
  • Mr Billy Brantingham Richards
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 6
    • icon of address Lower Lodge, Headington Road, Oxford, OX30ED, England

      IIF 7
    • icon of address Lower Lodge, Headinton Road, Oxford, OX3 0ED, England

      IIF 8
    • icon of address Trinity College, Broad Street, Oxford, OX1 3BH, United Kingdom

      IIF 9
  • Richards, Stewart George
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, OX14 5ED, England

      IIF 10
  • Richards, Stewart George
    British producer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, OX14 5ED, England

      IIF 11 IIF 12 IIF 13
    • icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, Oxfordshire, OX14 5ED, England

      IIF 14
    • icon of address Lower Lodge, Headington Road, Oxford, OX3 0ED, England

      IIF 15
  • Richards, Stewart George
    British television producer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, OX14 5ED, England

      IIF 16
  • Richards, Billy Brantingham
    British company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 17
  • Richards, Billy Brantingham
    British director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity College, Broad Street, Oxfordshire, Oxford, OX1 3BH, United Kingdom

      IIF 18
  • Richards, Billy Brantingham
    British student born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Lodge, Headington Road, Oxford, OX3 0ED, England

      IIF 19
    • icon of address Lower Lodge, Headinton Road, Oxford, OX3 0ED, England

      IIF 20
  • Mr Billy Brantingham Richards
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Stewart George
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluey Richards, 16 Holywell Street, Oxford, OX1 3SA, United Kingdom

      IIF 31
  • Mr Billy Richards
    English born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Fulham Palace Road, London, W6 9PL, United Kingdom

      IIF 32
  • Richards, Billy Brantingham
    British business executive born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 33
  • Richards, Billy Brantingham
    British consultant born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415, Garratt Lane, London, SW18 4SL, England

      IIF 34
  • Richards, Billy Brantingham
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Fulham Palace Road, London, W6 9PL, England

      IIF 35
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AS, England

      IIF 36
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 37
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 38 IIF 39
    • icon of address C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 40
  • Richards, Billy Brantingham
    British entrepreneur born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Billy

    Registered addresses and corresponding companies
    • icon of address 102, Fulham Palace Road, London, W6 9PL, United Kingdom

      IIF 45
  • Richards, Billy
    English director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Fulham Palace Road, London, W6 9PL, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 33 Barretts Grove, Stoke Newington, London
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 5 - Has significant influence or controlOE
  • 2
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,632 GBP2023-04-30
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 4
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address 102 Fulham Palace Road, London, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -1,779,330 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 102 Fulham Palace Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 46 - Director → ME
    icon of calendar 2024-08-28 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address 4385, 12109586 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,067 GBP2021-07-31
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 11
    icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -68,115 GBP2024-03-31
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-08-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Hart Close, Upper Rissington, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,404 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2020-01-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-18 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 14
    icon of address Acre House, 11-15 William Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address 102 Fulham Palace Road, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,567 GBP2023-07-31
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 17 Carlton House Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ 2020-05-13
    IIF 36 - Director → ME
  • 2
    icon of address 102 Fulham Palace Road, London, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -1,779,330 GBP2023-12-31
    Officer
    icon of calendar 2021-05-10 ~ 2025-06-24
    IIF 35 - Director → ME
  • 3
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2021-02-22
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-02-22
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 85 Great Portland Street, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -430,355 GBP2023-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2021-07-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-07-23
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -68,115 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2021-08-29
    IIF 11 - Director → ME
  • 6
    icon of address Lower Lodge, Headington Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ 2019-04-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2019-04-13
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2 Fairlawn Wharf, East St. Helen Street, Abingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,404 GBP2024-03-31
    Officer
    icon of calendar 2016-04-13 ~ 2018-01-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ 2021-01-18
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of address Lower Lodge, Headington Road, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2019-04-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2019-04-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 29th Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -544,793 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2021-06-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-06-07
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.