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

Mr Richard Olsen

    Related profiles found in government register
  • Mr Richard Olsen
    British born in May 1967

    Resident in United Kingdom

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

      IIF 1
  • Mr Richard Olsen
    British born in May 1967

    Resident in England

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

      IIF 2
    • Captive Closures, Burma Road, Blidworth, NG21 0RT, United Kingdom

      IIF 3
    • The Annexe, 63 High Street, Ketton, Stamford, Lincolnshire, PE9 3TE, England

      IIF 4
    • The Annexe, 63 High Street, Ketton, Stamford, PE9 3TE, United Kingdom

      IIF 5
    • The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 6 IIF 7 IIF 8
    • The Grey House, 3 Broad Street, Stamford, PE9 1PG, United Kingdom

      IIF 15
    • The Grey House, Broad Street, Stamford, PE9 1PG, England

      IIF 16 IIF 17
  • Olsen, Richard
    British born in May 1967

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Olsen, Richard
    British born in May 1967

    Resident in England

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

      IIF 20
    • Riclyn House, Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex, CM6 1XJ

      IIF 21
    • Riclyn House, Flitch Industrial Estate, Great Dunmow, Essex, CM6 1XJ

      IIF 22 IIF 23
    • Hilltop Engineering And Tool Ltd, Coombs Road, Halesowen, B62 8AF, United Kingdom

      IIF 24
    • Unit 4 Block C, Wyther Drive, Wyther Park Industrial Estate, Leeds, LS5 3AP, England

      IIF 25
    • Unit 16 Block 24, Farmway, Old Mill Lane Industrial Estate, Mansfield Woodhouse, Nottinghamshire, NG19 9BQ, United Kingdom

      IIF 26
    • 8, Foundry Road, Stamford, PE9 2PY, England

      IIF 27
    • The Annexe, 63 High Street, Ketton, Stamford, PE9 3TE, United Kingdom

      IIF 28
    • The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 29 IIF 30 IIF 31
    • The Grey House, 3 Broad Street, Stamford, PE9 1PG, United Kingdom

      IIF 36
    • The Grey House, Broad Street, Stamford, PE9 1PG, England

      IIF 37
  • Olsen, Richard
    British company director born in May 1967

    Resident in England

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

      IIF 38
    • Union House, New Union Street, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 39
    • 8, Foundry Road, Stamford, PE9 2PY, United Kingdom

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

      IIF 41
  • Olsen, Richard
    British director born in May 1967

    Resident in England

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

      IIF 42
    • Brooke House, John Hyrne Way, Longwater Business Park, New Costessey, Norwich, Norfolk, NR5 0AF, England

      IIF 43
    • 16 Lea View, Ryhall, Rutland, PE9 4HZ

      IIF 44 IIF 45 IIF 46
    • 16, Lea View, Ryhall, Rutland, PE9 4HZ, United Kingdom

      IIF 47
    • Lodge Farm, Aunby, Stamford, Lincs, PE9 4EE, England

      IIF 48
    • The Oak Barn, Aunby, Stamford, PE9 4EE, England

      IIF 49 IIF 50
    • Unit 10, Tinwell Business Park, Steadfold Lane, Tinwell, Stamford, PE9 3UN, United Kingdom

      IIF 51
  • Olsen, Richard
    British managing director born in May 1967

    Resident in England

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

      IIF 52
    • 16 Lea View, Ryhall, Rutland, PE9 4HZ

      IIF 53
    • The Annexe, 63 High Street, Ketton, Stamford, Lincolnshire, PE9 3TE, England

      IIF 54
  • Olsen, Richard
    British marketing director born in May 1967

    Resident in England

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

      IIF 55
  • Olsen, Richard
    born in May 1967

    Resident in England

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

      IIF 56
  • Olsen, Richard
    British

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

      IIF 57
  • Olsen, Richard
    British director

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

      IIF 58
    • The Annexe, 63 High Street, Ketton, Stamford, Lincolnshire, PE9 3TE

      IIF 59
child relation
Offspring entities and appointments 39
  • 1
    A SUPER CHIP (HOLYWELL) LIMITED - now
    ARBOR SUPER CHIP (HOLYWELL) LIMITED
    - 2016-07-04 08768313
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2013-11-08 ~ 2013-12-16
    IIF 49 - Director → ME
  • 2
    A SUPER CHIP LIMITED - now
    ARBOR SUPER CHIP LIMITED
    - 2016-07-01 08768223
    The Oak Barn, Aunby, Stamford
    Dissolved Corporate (4 parents)
    Officer
    2013-11-08 ~ 2015-09-16
    IIF 50 - Director → ME
  • 3
    ALL-PAK ENGINEERING HOLDINGS LIMITED
    - now 12279909
    OMG SPV 1 LIMITED
    - 2023-08-10 12279909
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-10-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALL-PAK ENGINEERING LTD.
    08905780
    Unit 4 Block C Wyther Drive, Wyther Park Industrial Estate, Leeds, England
    Active Corporate (5 parents)
    Officer
    2024-04-08 ~ now
    IIF 25 - Director → ME
  • 5
    ARBOR HEAT AND POWER LIMITED
    08712539 08465559
    Lodge Farm, Aunby, Stamford, Lincs
    Dissolved Corporate (4 parents)
    Officer
    2013-10-01 ~ 2015-09-15
    IIF 48 - Director → ME
  • 6
    BIG BOLD BALL LIMITED
    11699385
    Unit 10 Unit 10, Tinwell Business Park, Steadfold Lane, Tinwell, Stamford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-27 ~ 2018-12-31
    IIF 55 - Director → ME
    Person with significant control
    2018-11-27 ~ 2018-12-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BUSINESSWATCH UK FIRE AND SECURITY LIMITED
    - now 04311613 06840924
    24HR HOMEWATCH UK LIMITED - 2003-12-22
    Unit 29 Metro Centre Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire
    Active Corporate (15 parents)
    Officer
    2005-10-20 ~ 2009-02-25
    IIF 46 - Director → ME
  • 8
    BUSINESSWATCH UK HOLDINGS LIMITED
    06067087
    Unit 29 Metro Centre Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire
    Active Corporate (12 parents, 11 offsprings)
    Officer
    2007-01-25 ~ 2009-02-25
    IIF 45 - Director → ME
    2007-01-25 ~ 2009-02-25
    IIF 57 - Secretary → ME
  • 9
    BUSINESSWATCH UK SECURITY SERVICES LIMITED
    06067073
    Brooke House John Hyrne Way, Longwater Business Park, New Costessey, Norwich, Norfolk
    Dissolved Corporate (9 parents)
    Officer
    2007-01-25 ~ 2014-11-01
    IIF 43 - Director → ME
  • 10
    CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY
    - now 01211979
    CAMBRIDGE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY - 2003-04-04
    CAMBRIDGE CHAMBER OF COMMERCE (THE) - 1980-12-31
    Clifford House 2 Station Yard, Oakington, Cambridge, United Kingdom
    Active Corporate (114 parents, 14 offsprings)
    Officer
    2014-06-26 ~ 2020-11-26
    IIF 42 - Director → ME
  • 11
    CAPTIVE CLOSURES LLP
    OC325220 16218028
    Burma Road, Blidworth Industrial Estate, Blidworth, Nottinghamshire
    Active Corporate (8 parents)
    Officer
    2023-12-13 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 2 - Right to appoint or remove members OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    CAPTIVE CLOSURES UK LIMITED
    16218028 OC325220
    Captive Closures, Burma Road, Blidworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-01-30 ~ 2025-04-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    CAPTIVE HOLDINGS LIMITED
    16219428
    The Grey House, 3 Broad Street, Stamford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-01-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-09-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EE SPV 5 LIMITED
    - now 12278295 12036654... (more)
    OMG GROUP HOLDINGS LIMITED
    - 2024-09-05 12278295
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-10-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-06-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    EVOLVING ENTERPRISES LTD
    11958503
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-09-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GRAB TOOL MANAGEMENT LIMITED
    - now 15318782
    NB AES LIMITED
    - 2024-12-10 15318782
    2 Old Hall Gardens, Screveton, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-11-29 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HILLTOP ENGINEERING AND TOOL LTD
    14241233
    Hilltop Engineering And Tool Ltd, Coombs Road, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-06-27 ~ now
    IIF 24 - Director → ME
  • 20
    LANDMARK MEDIA INTERNATIONAL LIMITED
    06036331
    4 Scotgate Mews, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2009-05-01 ~ 2016-08-02
    IIF 53 - Director → ME
  • 21
    LANGUAGE WORLD LIMITED
    07018937
    341-b Lincoln Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2009-09-15 ~ 2011-09-01
    IIF 44 - Director → ME
  • 22
    METAB3E HOLDINGS LIMITED
    16418202
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Officer
    2025-04-29 ~ now
    IIF 33 - Director → ME
  • 23
    MGBA LTD
    05331879
    The Grey House, Broad Street, Stamford, England
    Active Corporate (10 parents)
    Officer
    2020-02-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 16 - Has significant influence or control OE
  • 24
    NEXT STEPS BUSINESS SUCCESS LIMITED
    - now 07074008
    WELL ORGANISED LIMITED
    - 2012-05-16 07074008
    The Annexe 63 High Street, Ketton, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-12 ~ dissolved
    IIF 54 - Director → ME
  • 25
    OLSEN MEDIA GROUP LTD
    11869032 04928467
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Officer
    2021-08-01 ~ now
    IIF 27 - Director → ME
  • 26
    OLSEN PARTNERSHIP LIMITED
    - now 05323677 04928467
    NED APPOINTMENTS LIMITED
    - 2018-02-21 05323677
    PEGASUS FUNDING RESOURCES LIMITED
    - 2016-10-07 05323677
    8 Foundry Road, Stamford, England
    Active Corporate (6 parents)
    Officer
    2016-06-29 ~ 2018-12-31
    IIF 41 - Director → ME
    Person with significant control
    2016-06-29 ~ 2018-12-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    OMG ENTERPRISES LIMITED
    - now 04928467
    OLSEN MEDIA GROUP LIMITED
    - 2019-03-07 04928467 11869032
    OLSEN PARTNERSHIP LIMITED
    - 2018-02-05 04928467 05323677
    THE PROFIT CENTRE LIMITED
    - 2009-12-19 04928467
    DUBYDX LIMITED
    - 2005-01-25 04928467
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (9 parents)
    Officer
    2003-10-10 ~ now
    IIF 32 - Director → ME
    2005-04-05 ~ 2007-10-31
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 28
    OSCAR & HARVEY LIMITED
    16192337
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 29
    PECT CONSULTANCY LIMITED
    - now 05761698
    PECT TRADING LIMITED - 2006-05-23
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (18 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 52 - Director → ME
  • 30
    PEGASUS FUNDING SOLUTIONS LIMITED
    09899896
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (4 parents)
    Officer
    2015-12-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PMP (ESSEX) HOLDINGS LIMITED
    - now 06310057
    BIDEAWHILE 549 LIMITED - 2007-07-18
    Riclyn House Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-10-29 ~ now
    IIF 21 - Director → ME
  • 32
    PRECISION MOULDED PRODUCTS (ESSEX) LIMITED
    - now 01342732
    PRECISION MOULDED PRODUCTS (EPPING) LIMITED - 2003-09-29
    BALAAM PLASTICS LIMITED - 1983-10-11
    Riclyn House, Flitch Industrial Estate, Great Dunmow, Essex
    Active Corporate (10 parents)
    Officer
    2024-10-29 ~ now
    IIF 23 - Director → ME
  • 33
    PRECISION MOULDED PRODUCTS (UK) LIMITED
    07213957
    Riclyn House, Flitch Industrial Estate, Great Dunmow, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-29 ~ now
    IIF 22 - Director → ME
  • 34
    PROTECTA SERVICES LIMITED
    12644628
    The Grey House, 3 Broad Street, Stamford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    QUODL LIMITED
    11927698
    Union House New Union Street, 111 New Union Street, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-15 ~ 2021-04-14
    IIF 51 - Director → ME
    2021-04-14 ~ dissolved
    IIF 39 - Director → ME
  • 36
    RUGBY NUTS LIMITED
    - now 04977712
    STAG'S LEAP INVESTMENTS LIMITED
    - 2007-06-19 04977712
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-11-26 ~ now
    IIF 31 - Director → ME
    2007-05-14 ~ 2016-11-08
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    TEKNIPLAZ LIMITED
    07964355
    Unit 16 Block 24 Farmway, Old Mill Lane Industrial Estate, Mansfield Woodhouse, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-05 ~ now
    IIF 26 - Director → ME
  • 38
    UK BUSINESS ADVISORS LTD
    05288512
    12 Brackendale Road, Camberley, England
    Active Corporate (15 parents, 16 offsprings)
    Officer
    2020-04-15 ~ 2025-04-30
    IIF 38 - Director → ME
  • 39
    VOLTER (UK) LIMITED
    08491465
    Rivermead House, 7 Lewis Court Enderby, Leicester, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2013-04-16 ~ 2015-09-16
    IIF 47 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.