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

Richards, Michael Anthony

    Related profiles found in government register
  • Richards, Michael Anthony
    British born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Access House, East Street, Bridgend Industrial Estate, Bridgend, CF31 3SD, Wales

      IIF 1
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 2 IIF 3
    • 21, St. Andrews Crescent, Cardiff, CF10 3DB

      IIF 4
    • 21, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 5
    • 6, Ynys Bridge Court, Gwaelod Y Garth, Cardiff, CF15 9SS, Wales

      IIF 6
    • Tudor Lodge, Bonvilston, Cardiff, CF5 6TR, Wales

      IIF 7
  • Richards, Michael Anthony
    British business development born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Ynys Bridge Court, Gwaelod Y Garth, Cardiff, CF15 9SS, Wales

      IIF 8
  • Richards, Michael Anthony
    British company director born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, Bridgend, CF31 3TP, United Kingdom

      IIF 9
    • 21, St. Andrews Crescent, Cardiff, CF10 3DB

      IIF 10
    • Tudor House, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 11
  • Richards, Michael Anthony
    British director born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Access House, East Street, Bridgend, CF31 3SD, Uk

      IIF 12
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 13
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 14
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 15
    • 21, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 16 IIF 17
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF14 9SS, Wales

      IIF 18
    • Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 19
    • Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent, NP11 7QT, United Kingdom

      IIF 20
  • Richards, Michae; Anthony
    British company director born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Tudor House, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 21
  • Richards, Michael Anthony
    British company director born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 22
  • Richards, Michael Anthony
    British commercial director born in November 1961

    Registered addresses and corresponding companies
    • Ewenny Court, Ewenny, Bridgend, CF35 5AA

      IIF 23
  • Richards, Michael Anthony
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 24
  • Richards, Eugene Michael
    British born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, Bridgend, CF31 3TP, United Kingdom

      IIF 25 IIF 26
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 27 IIF 28 IIF 29
    • Tudor House, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 31
    • Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 32
    • 72, Great Suffolk Street, London, Greater London, SE1 0BL, England

      IIF 33
    • Dept 3358a, 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 34
    • Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 35
  • Richards, Eugene Michael
    British director born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 36
    • 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 37
  • Mr Eugene Michael Richards
    British born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 38
  • Richards, Eugene
    British born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 39
  • Mr Michael Anthony Richards
    British born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 40
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 41 IIF 42
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 43
    • 21, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 44 IIF 45
    • 6, Ynys Bridge Court, Gwaelod Y Garth, Cardiff, CF15 9SS, Wales

      IIF 46
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF14 9SS, Wales

      IIF 47
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales, CF15 9SS

      IIF 48
  • Mr Eugene Michael Richards
    British born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, Bridgend, CF31 3TP, United Kingdom

      IIF 49
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 50
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 51 IIF 52
    • 72, Great Suffolk Street, London, Greater London, SE1 0BL, England

      IIF 53
    • 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 54
    • Dept 3358a, 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 55
    • Xeinadin, 8th Floor, Becket House, 36, Old Jewry, London, EC2R 8DD, England

      IIF 56
  • Richards, Eugene Michael
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 57
  • Mr Michael Anthony Richards
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 58
  • Mr Eugene Michael Richards
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 59
child relation
Offspring entities and appointments 25
  • 1
    ACCESS GROUP INDUSTRIAL SERVICES LIMITED
    - now 09737788
    MCGEE INDUSTRIAL GROUP LTD
    - 2020-08-04 09737788
    Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-10-07 ~ 2025-10-24
    IIF 7 - Director → ME
    2025-10-24 ~ now
    IIF 39 - Director → ME
    2024-03-07 ~ 2025-09-10
    IIF 19 - Director → ME
    2016-02-26 ~ 2021-10-21
    IIF 16 - Director → ME
    2025-09-10 ~ 2025-10-07
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-12
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Right to appoint or remove directors OE
  • 2
    ACCESS GROUP SERVICES LTD
    10852798
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-07-01 ~ 2021-07-12
    IIF 22 - Director → ME
    2017-07-06 ~ 2017-10-06
    IIF 13 - Director → ME
    Person with significant control
    2017-07-06 ~ 2017-10-06
    IIF 40 - Right to appoint or remove directors OE
    2019-07-01 ~ dissolved
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Has significant influence or control OE
  • 3
    ACCESS HIRE AND SALES LTD
    08536424
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Liquidation Corporate (3 parents)
    Officer
    2014-10-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or control OE
  • 4
    ACCESS SCAFFOLD LTD
    10413293 06748629
    Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents)
    Officer
    2025-06-23 ~ now
    IIF 29 - Director → ME
    2025-06-02 ~ 2025-06-23
    IIF 3 - Director → ME
    2025-06-02 ~ 2025-06-02
    IIF 30 - Director → ME
    2018-08-08 ~ 2025-06-02
    IIF 2 - Director → ME
    2016-11-21 ~ 2017-02-07
    IIF 1 - Director → ME
    Person with significant control
    2019-10-01 ~ 2023-07-24
    IIF 42 - Has significant influence or control OE
  • 5
    AMEC LAND INVESTMENTS LTD
    08567747
    21 St. Andrews Crescent, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2013-10-15 ~ 2016-02-12
    IIF 12 - Director → ME
  • 6
    ARTICO ENABLING SERVICES LIMITED
    - now 12085491
    ARTICO ENVIRONMENTAL LIMITED
    - 2025-10-16 12085491
    Tudor House, Cathedral Road, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    2025-10-14 ~ 2025-10-20
    IIF 11 - Director → ME
    IIF 21 - Director → ME
    2025-10-14 ~ now
    IIF 31 - Director → ME
  • 7
    ASG ACCESS SCAFFOLDING GROUP LIMITED
    - now 12915934
    CASTLE ACCESS SCAFFOLD LIMITED
    - 2021-06-22 12915934
    GREAT ADVICE LIMITED
    - 2020-11-15 12915934 14944030... (more)
    Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2023-07-14 ~ 2023-09-18
    IIF 5 - Director → ME
    2023-09-18 ~ now
    IIF 32 - Director → ME
    2020-11-10 ~ 2023-07-14
    IIF 34 - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 38 - Has significant influence or control OE
    2020-11-10 ~ 2023-07-14
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
  • 8
    ASL ACCESS SCAFFOLD LIMITED
    - now 08922966
    WENVOE ROOFING LIMITED - 2015-01-12
    6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 8 - Director → ME
  • 9
    CONSTRUCTION INTEGRATED SERVICES LIMITED - now
    ACCESS SCAFFOLD LIMITED
    - 2015-02-25 06748629 10413293
    6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, Wales
    Dissolved Corporate (8 parents)
    Officer
    2015-01-09 ~ 2015-02-03
    IIF 10 - Director → ME
  • 10
    CORK LAND INVESTMENTS LIMITED
    14312594
    Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2022-08-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DIPLOMA DEVELOPMENTS LIMITED
    - now 08814311
    ASL NUCLEAR SERVICES LTD
    - 2019-09-27 08814311
    ASL ACCESS SERVICES LTD - 2016-08-19
    6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, Wales
    Liquidation Corporate (4 parents)
    Officer
    2019-09-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 46 - Has significant influence or control OE
  • 12
    EXOR WASTE SERVICES LIMITED - now
    INDUSTRIAL SCAFFOLD LTD
    - 2022-07-13 08539398
    Compound 1 Newlands Avenue, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (7 parents)
    Officer
    2019-10-18 ~ 2021-10-20
    IIF 4 - Director → ME
  • 13
    INDUSTRIAL SERVICES GROUP LTD
    02380657
    8th Floor Helmont House, Churchill Way, Cardiff
    Liquidation Corporate (8 parents)
    Officer
    1994-02-23 ~ now
    IIF 23 - Director → ME
  • 14
    L.S.C. SCAFFOLDERS LTD
    14005284
    Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LANDMARK COMMERCIAL VEHICLE SALES LTD
    08809559
    Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2013-12-10 ~ 2019-08-01
    IIF 20 - Director → ME
  • 16
    LSC SCAFFOLD LTD
    14229242
    72 Great Suffolk Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2022-07-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LSC SCAFFOLDING LIMITED
    12358140
    72 Great Suffolk Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MACKEY DEMOLITION LIMITED
    - now 09737738 01072631
    MCGEE DEMOLITION LTD
    - 2024-08-23 09737738
    Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-04-16 ~ now
    IIF 27 - Director → ME
    2016-04-13 ~ 2025-04-07
    IIF 14 - Director → ME
    Person with significant control
    2025-04-02 ~ 2025-12-03
    IIF 52 - Has significant influence or control OE
    IIF 52 - Has significant influence or control as a member of a firm OE
    2016-04-06 ~ 2025-04-02
    IIF 41 - Has significant influence or control OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    MACKEY DEMOLITION SERVICES LIMITED
    - now 01072631 09737738
    01072631 LIMITED
    - 2024-10-14 01072631
    REDHEAD DEMOLITIONS LIMITED - 2024-09-25
    Access House North Road, Bridgend Industrial Estate, Bridgend, Bridgend, United Kingdom
    Active Corporate (9 parents)
    Officer
    2024-10-11 ~ 2024-10-15
    IIF 9 - Director → ME
    2024-10-15 ~ now
    IIF 26 - Director → ME
  • 20
    MACKEY GROUP HOLDINGS LTD
    16466423
    Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    2025-05-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 51 - Right to appoint or remove directors OE
  • 21
    MCCARTHY DEMOLITION LIMITED
    - now 09270515
    MCGEE INDUSTRIAL DEMOLITION LTD
    - 2017-01-31 09270515
    ISL INDUSTRIAL SERVICES LTD - 2015-01-09
    21 St. Andrews Crescent, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 22
    NEWLANDS DRIVE LIMITED
    16294162
    Access House North Road, Bridgend Industrial Estate, Bridgend, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 23
    RDM ENVIRONMENTAL LTD
    11417866
    8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    2018-06-15 ~ 2018-08-13
    IIF 24 - Director → ME
    Person with significant control
    2018-06-15 ~ 2018-08-13
    IIF 58 - Right to appoint or remove directors OE
  • 24
    SYNERGY MONAFLEX SERVICES LTD
    15543562
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-03-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SYNERGY SCAFFOLD UK LTD
    14671197
    24 Plas Pamir, Penarth, Wales
    Active Corporate (3 parents)
    Officer
    2023-02-17 ~ 2023-08-31
    IIF 15 - Director → ME
    Person with significant control
    2023-02-17 ~ 2023-08-31
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.