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

Lady Angeline Claire Eileen Richardson

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

    Resident in England

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

      IIF 1
    • icon of address Unit Pr3, Ik Business Park, Phillips Road, Blackburn, BB1 5FD, England

      IIF 2
    • icon of address 73, Victoria Street, Blackpool, FY1 4RJ, England

      IIF 3
    • icon of address 3, Accrington Road, Whalley, Clitheroe, BB7 9TD, England

      IIF 4
  • Mrs Angeline Claire Eileen Richardson
    British born in July 1977

    Resident in England

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

      IIF 5
  • Mrs Angeline Clare Eileen Richardson
    British born in July 1977

    Resident in England

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

      IIF 6
  • Mrs Angeline Claire Eileen Richardson
    British born in July 1977

    Resident in Northern Ireland

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

      IIF 7
    • icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co Antrim, BT28 1AN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 79, Avonmore Park, Lisburn, BT28 1ND, Northern Ireland

      IIF 11
    • icon of address 8c, Graham Gardens, Lisburn, BT28 1XE, Northern Ireland

      IIF 12
    • icon of address 1, Bottier Road, Moria, BT67 0PE, Northern Ireland

      IIF 13
  • Ms Angeline Claire Eileen Richardson
    British born in July 1977

    Resident in Northern Ireland

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

    Resident in England

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

      IIF 29
    • icon of address 73, Victoria Street, Blackpool, FY1 4RJ, England

      IIF 30
    • icon of address 3, Accrington Road, Whalley, Clitheroe, BB7 9TD, England

      IIF 31
  • Richardson, Angeline Claire Eileen, Lady
    British managing director born in July 1977

    Resident in England

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

      IIF 32
  • Richardson, Angeline Claire Eileen
    British managing director born in July 1977

    Resident in England

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

      IIF 33
  • Richardson, Angeline Clare Eileen
    British company director born in July 1977

    Resident in England

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

      IIF 34
  • Richardson, Angeline Claire Eileen
    British company director born in July 1977

    Resident in Northern Ireland

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

      IIF 35 IIF 36
  • Richardson, Angeline Claire Eileen
    British director born in July 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 3 Accrington Road, Whalley, Clitheroe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 The Sidings, Whalley, Clitheroe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ dissolved
    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 15 Queen Street, Great Harwood, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 73 Victoria Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 147 Ribchester Road, Clayton Le Dale, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    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
  • 6
    icon of address 18 Tiverton Road, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    523 GBP2020-09-30
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 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
  • 8
    icon of address 73 Ballymoney Street Ballymoney Street, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    32,993 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address 8 Graham Gardens, Graham Gardens, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17,939 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 79 Avonmore Park, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,714 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-09-20 ~ 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
  • 11
    icon of address 8 Graham Gardens, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    11,633 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 8 Graham Gardens, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    21,269 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    icon of address 8c Graham Gardens, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,194 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit Pr3 Ik Business Park, Phillips Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 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
  • 17
    icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co. Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,386 GBP2018-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 18 Tiverton Road, Ruislip, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    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
  • 19
    icon of address 4 Keirby Walk, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    THE CIGGIE SHOP ARMAGH (NI) LTD - 2019-03-01
    icon of address 101c Main Street, Moira, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    25,063 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2018-07-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2018-07-17
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE CIGGIE SHOP BALLYNAHINCH (NI) LTD - 2019-03-01
    icon of address 101c Main Street, Moira, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    51,390 GBP2024-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2018-09-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2018-09-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    THE CIGGIE SHOP DOWNPATRICK (NI) LTD - 2019-03-01
    icon of address 101c Main Street, Moira, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    15,013 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2018-06-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2018-06-30
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 73 Ballymoney Street Ballymoney Street, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    32,993 GBP2020-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2024-05-01
    IIF 37 - Director → ME
  • 5
    icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co. Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ 2017-09-20
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-09-20
    IIF 21 - Right to appoint or remove directors OE
  • 6
    icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co. Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,060 GBP2019-02-28
    Officer
    icon of calendar 2016-10-13 ~ 2017-09-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-09-05
    IIF 17 - Right to appoint or remove directors OE
  • 7
    CIGGY VAPES DROMORE LTD - 2019-09-25
    THE CIGGIE SHOP DROMORE (NI) LTD - 2019-09-10
    icon of address Ratheane House, 32 Hillsborough Road, Lisburn, Co. Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,384 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2019-04-24
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ 2019-04-24
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co. Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,366 GBP2019-02-28
    Officer
    icon of calendar 2016-10-13 ~ 2017-09-05
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-09-05
    IIF 20 - Right to appoint or remove directors OE
  • 9
    icon of address 8 Graham Gardens, Graham Gardens, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17,939 GBP2020-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2024-05-01
    IIF 52 - Director → ME
  • 10
    CIGGY VAPES BANBRIDGE LTD - 2019-09-25
    THE CIGGIE SHOP MALL (NI) LTD - 2019-09-10
    icon of address Ratheane House, 32 Hillsborough Road, Lisburn, Co. Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44 GBP2018-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2019-04-24
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2019-04-24
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 79 Avonmore Park, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,714 GBP2021-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2023-01-25
    IIF 50 - Director → ME
  • 12
    icon of address 8 Graham Gardens, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    11,633 GBP2020-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2024-05-01
    IIF 54 - Director → ME
  • 13
    icon of address 6 Carson Buildings, 4 Market Place, Lisburn, Co. Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ 2017-09-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-09-20
    IIF 16 - Right to appoint or remove directors OE
  • 14
    icon of address 8 Graham Gardens, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    21,269 GBP2020-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2024-05-01
    IIF 53 - Director → ME
  • 15
    icon of address 8c Graham Gardens, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,194 GBP2021-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2023-04-10
    IIF 55 - Director → ME
  • 16
    icon of address 4 Keirby Walk, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ 2018-11-13
    IIF 57 - Director → 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.