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 Richard Davies

    Related profiles found in government register
  • Mr Richard Davies
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 3, Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 2
    • Riverside House, 3 Place Farm, 3 Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 3
  • Davies, Richard
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 4
    • Riverside House, 3 Place Farm, 3 Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 5
  • Davies, Richard
    British investor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Richards, David James
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 7
    • Unit 1, Mottram Way, Macclesfield, SK10 2DH, England

      IIF 8
    • Unit 5, Snape Road, Macclesfield, SK10 2NZ, England

      IIF 9
  • Richards, David James
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 10
    • Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN

      IIF 11
  • Richards, David James
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 12
    • 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 13
    • 5, Snape Road, Macclesfield, Cheshire, SK10 2NZ, United Kingdom

      IIF 14
  • Mr David James Richards
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Richards, David Paul
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Nightingale Court, The Galleries, Brentwood, Essex, CM14 5FZ, United Kingdom

      IIF 16
  • Mr David Richards
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 17
  • Richards, David James
    British company director born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN

      IIF 18
  • Richards, David James
    British director born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Rue De L'evole 40, Ch2000 Neuchatel, CH 2000, Switzrland

      IIF 19
  • Mr David Paul Richards
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17 Nightingale Court, The Galleries, Brentwood, Essex, United Kingdom, CM14 5FZ

      IIF 20
  • Richards, David James
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 21
    • Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 22
    • 103, Peasley Cross Lane, St Helens, Merseyside, WA9 3AL, England

      IIF 23 IIF 24
  • Richards, David James
    British businessman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Chester Trade Park, Bumpers Lane, Chester, Cheshire, CH1 4LT, England

      IIF 25
  • Richards, David James
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 26
    • Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN

      IIF 27
    • Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN, United Kingdom

      IIF 28
  • Richards, David James
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Moorfield Industrial Estate, Kilmarnock, Ayrshire, KA2 0BA, Scotland

      IIF 29
    • Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 30
    • Boddington Lodge, Congleton Road, Nether Alderley, Cheshire, SK10 4TN, Uk

      IIF 31
    • 103 Peasley Cross Lane, St. Helens, Merseyside, WA9 3AL, England

      IIF 32
  • Mr David James Richards
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 33
    • Unit 4, Moorfield Industrial Estate, Kilmarnock, Ayrshire, KA2 0DP, Scotland

      IIF 34
    • 5, Dogrose Hangar, Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 35
    • 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 36 IIF 37 IIF 38
  • Richards, David Paul
    British business consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Freestone Way, Corsham, Wiltshire, SN13 9EE

      IIF 39
  • Richards, David Paul
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Queen Square, Bath, BA1 2HA, England

      IIF 40
  • Richards, David Paul
    British business consultant born in September 1960

    Registered addresses and corresponding companies
    • 237 New Road, Melksham, Wiltshire, SN12 7QZ

      IIF 41
  • Richards, David Paul
    British marketing born in September 1960

    Registered addresses and corresponding companies
    • 1 Barberry Way, Camberley, Surrey, GU17 9DX

      IIF 42
  • Richards, David Paul
    British marketing consultant born in September 1960

    Registered addresses and corresponding companies
    • 1 Barberry Way, Camberley, Surrey, GU17 9DX

      IIF 43
  • Richards, David James
    British company director

    Registered addresses and corresponding companies
    • 63 Chapel Street, Macclesfield, Cheshire, SK11 8BJ

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    103 Peasley Cross Lane, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-14 ~ dissolved
    IIF 14 - Director → ME
  • 2
    3 Place Farm, Wheathampstead, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,624 GBP2024-01-31
    Officer
    2020-01-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    Unit 4 Moorfield Industrial Estate, Kilmarnock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 10 - Director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,804 GBP2019-08-31
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Haines Watts, 1st Floor Northern Assurance Buildings, 9/21 Princess Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,020 GBP2019-12-31
    Officer
    2016-09-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    SPEED 9330 LIMITED - 2002-09-18
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,649 GBP2019-12-31
    Officer
    2012-12-21 ~ dissolved
    IIF 32 - Director → ME
  • 7
    Unit 1 Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-23 ~ dissolved
    IIF 28 - Director → ME
  • 8
    5 Snape Road, Macclesfield, Cheshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,148,548 GBP2024-12-31
    Officer
    2017-07-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    817,094 GBP2017-12-31
    Officer
    2002-09-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 10
    Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    1998-02-05 ~ dissolved
    IIF 27 - Director → ME
  • 11
    Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2000-07-28 ~ dissolved
    IIF 18 - Director → ME
  • 12
    Unit 1 Mottram Way, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -365,857 GBP2024-12-31
    Officer
    2020-08-19 ~ now
    IIF 8 - Director → ME
  • 13
    Riverside House, 3 Place Farm 3 Place Farm, Wheathampstead, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,910 GBP2024-04-30
    Officer
    2016-04-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    Unit 5 Snape Road, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,256 GBP2023-12-31
    Officer
    2022-08-30 ~ now
    IIF 9 - Director → ME
  • 15
    Living Floors, Unit 1b, Chester Trade Park, Bumpers Lane, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 25 - Director → ME
  • 16
    Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    380,762 GBP2024-12-31
    Officer
    2015-07-01 ~ now
    IIF 22 - Director → ME
  • 17
    94 Jacksmere Lane, Scarisbrick, Ormskirk, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 31 - Director → ME
  • 18
    GWECO 231 LIMITED - 2006-04-21
    103 Peasley Cross Lane, St Helens, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,438 GBP2024-12-31
    Officer
    2017-05-26 ~ now
    IIF 24 - Director → ME
  • 19
    103 Peasley Cross Lane, St. Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    151,224 GBP2024-12-31
    Officer
    2017-05-26 ~ now
    IIF 23 - Director → ME
  • 20
    THE WINDOW SHOP (STOCKPORT) LIMITED - 2001-01-03
    KAT UK (SOUTH) LIMITED - 1999-07-28
    Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    1999-06-24 ~ dissolved
    IIF 11 - Director → ME
Ceased 15
  • 1
    STAG ALUMINIUM LIMITED - 2018-11-26
    AYRSHIRE DOORS & WINDOWS LIMITED - 2018-11-22
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    84,457 GBP2020-12-31
    Officer
    2016-02-15 ~ 2022-08-09
    IIF 29 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-07-27
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    GEMA TECH (U.K.) LIMITED - 2010-10-13
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,947,600 GBP2018-06-30
    Officer
    2000-08-18 ~ 2002-07-01
    IIF 42 - Director → ME
  • 3
    Thrings Llp, 2 Queen Square, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-16 ~ 2013-07-01
    IIF 40 - Director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,804 GBP2019-08-31
    Officer
    2016-08-18 ~ 2021-04-28
    IIF 6 - Director → ME
  • 5
    Unit 1 Mottram Way, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -365,857 GBP2024-12-31
    Person with significant control
    2020-08-19 ~ 2022-09-05
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    First Floor Mitsubishi Building, Western Way, Melksham, Wiltshire
    Dissolved Corporate (6 parents)
    Officer
    2005-05-25 ~ 2006-11-26
    IIF 41 - Director → ME
  • 7
    Unit 12 Brook Mill, Parker Street, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,435 GBP2016-03-31
    Officer
    2004-05-13 ~ 2007-12-07
    IIF 19 - Director → ME
  • 8
    Latimer House 5, Cumberland Place, Southampton
    Dissolved Corporate (7 parents)
    Officer
    2005-09-01 ~ 2009-09-02
    IIF 39 - Director → ME
  • 9
    1 The Ferns, Bradenstoke, Nr. Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,557 GBP2019-01-01
    Officer
    2013-09-17 ~ 2017-09-12
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    380,762 GBP2024-12-31
    Person with significant control
    2016-07-13 ~ 2018-07-26
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    Unit 4 Moorfield Industrial Estate, Kilmarnock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-03 ~ 2022-08-09
    IIF 12 - Director → ME
    Person with significant control
    2018-12-03 ~ 2022-08-09
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    528,107 GBP2024-12-31
    Officer
    2000-05-01 ~ 2002-09-19
    IIF 43 - Director → ME
  • 13
    Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    32,020 GBP2023-12-31
    Officer
    2016-09-26 ~ 2023-02-13
    IIF 7 - Director → ME
    Person with significant control
    2016-09-26 ~ 2023-02-13
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 14
    ULTRAMIST (FIRE TECHNOLOGY) LIMITED - 2002-03-28
    1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -28,113 GBP2020-12-31
    Officer
    2012-09-28 ~ 2023-02-13
    IIF 30 - Director → ME
  • 15
    THE WINDOW SHOP (STOCKPORT) LIMITED - 2001-01-03
    KAT UK (SOUTH) LIMITED - 1999-07-28
    Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    1999-06-24 ~ 2000-11-17
    IIF 44 - Secretary → 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.