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

Richards, Osaro

    Related profiles found in government register
  • Richards, Osaro
    English director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Court House, Mill Road, Oundle, Peterborough, PE8 4BW, England

      IIF 1 IIF 2
  • Richards, Osaro
    British lawyer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Reigate Walk, Corby, NN18 9JP, United Kingdom

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Richards, Osaro Kpenosen
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 6
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
    • icon of address 220, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 8
    • icon of address Margaret Powell House, 417 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 3BN

      IIF 9
  • Richards, Osaro Kpenosen
    British solicitor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, White Lion Street, London, N1 9PF, England

      IIF 10
    • icon of address 220 Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 11 IIF 12
    • icon of address The Courthouse, Mill Road, Oundle, Peterborough, Cambridgeshire, PE8 4BW, United Kingdom

      IIF 13
  • Mr Osaro Richards
    English born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Court House, Mill Road, Oundle, Peterborough, PE8 4BW, England

      IIF 14 IIF 15
  • Richards, Osaro
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 16
  • Richards, Osaro
    British lawyer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Richards, Osaro
    British programmer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, High Street, Glasgow, G1 1NB, United Kingdom

      IIF 25
  • Mr Osaro Richards
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Telfords Close, Corby, NN17 1BF, England

      IIF 26
    • icon of address 49, Reigate Walk, Corby, NN18 9JP, United Kingdom

      IIF 27
    • icon of address 89, High Street, Glasgow, G1 1NB, Scotland

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Richards, Osaro Kpenosen

    Registered addresses and corresponding companies
    • icon of address 99, White Lion Street, London, N1 9PF, England

      IIF 31
    • icon of address The Courthouse, Mill Road, Oundle, Peterborough, Cambridgeshire, PE8 4BW, United Kingdom

      IIF 32
  • Mr Osaro Kpenosen Richards
    British born in October 1970

    Resident in United Kingdom

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

      IIF 33
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 34
    • icon of address 99, White Lion Street, London, N1 9PF, England

      IIF 35
    • icon of address 220 Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 36 IIF 37
    • icon of address Margaret Powell House, 417 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 3BN

      IIF 38
    • icon of address The Courthouse, Mill Road, Peterborough, PE8 4BW, United Kingdom

      IIF 39
  • Richards, Osaro

    Registered addresses and corresponding companies
    • icon of address 49, Reigate Walk, Corby, NN18 9JP, United Kingdom

      IIF 40
    • icon of address 49, Reigate Walk, Corby, Northamptonshire, NN18 9JP, United Kingdom

      IIF 41
    • icon of address 67, Reigate Walk, Corby, NN18 9JP, England

      IIF 42 IIF 43 IIF 44
    • icon of address 89, High Street, Glasgow, G1 1NB, United Kingdom

      IIF 50
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
    • icon of address 220, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 52 IIF 53
    • icon of address The Court House, Mill Road, Oundle, Peterborough, PE8 4BW, England

      IIF 54
  • Mr Osaro Richards
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Reigate Walk, Corby, NN18 9JP, England

      IIF 55
    • icon of address 220, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 220 Upper Fifth Street, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 2
    icon of address 220 Upper Fifth Street, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 99 White Lion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,919.83 GBP2024-06-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-05-05 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 49 Reigate Walk, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-01-16 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Margaret Powell House, 417 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 67 Reigate Walk, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-06-11 ~ dissolved
    IIF 48 - Secretary → ME
  • 8
    MANGO LAW LTD - 2022-05-11
    MANGO SOLICITORS LTD - 2020-09-22
    SILBURY CARE LTD - 2022-11-21
    icon of address 220 Upper Fifth Street, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,200 GBP2023-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-03-02 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 67 Reigate Walk, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2014-11-06 ~ dissolved
    IIF 47 - Secretary → ME
  • 10
    icon of address 22 Telfords Close, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-08-31
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-08-30 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    icon of address 67 Reigate Walk, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2014-11-19 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 220 Upper Fifth Street, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,901 GBP2021-10-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 22 Telfords Close, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ 2016-05-29
    IIF 20 - Director → ME
    icon of calendar 2014-08-30 ~ 2016-05-29
    IIF 42 - Secretary → ME
  • 2
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2021-06-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2021-06-18
    IIF 14 - Has significant influence or control OE
  • 3
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,461 GBP2016-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2017-06-11
    IIF 17 - Director → ME
    icon of calendar 2014-11-06 ~ 2017-06-11
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2017-06-10
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2021-06-18
    IIF 2 - Director → ME
    icon of calendar 2019-06-07 ~ 2021-06-18
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2021-06-14
    IIF 15 - Has significant influence or control OE
  • 5
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ 2016-04-04
    IIF 22 - Director → ME
    icon of calendar 2015-03-09 ~ 2016-04-04
    IIF 46 - Secretary → ME
  • 6
    icon of address 49 Reigate Walk, Corby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,880 GBP2016-08-31
    Officer
    icon of calendar 2014-08-30 ~ 2017-04-29
    IIF 19 - Director → ME
    icon of calendar 2014-08-30 ~ 2017-04-29
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2017-04-29
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    OAKLEY LAW LTD - 2021-05-19
    OAKLEY RECRUITMENT LTD - 2020-05-04
    SYNERGY BUILDING CONTRACTORS LTD - 2019-05-07
    SYNERGY PRESS LTD - 2018-09-04
    SYNERGY BUILDING SERVICES LTD - 2018-05-10
    OAKLEY LAW LIMITED - 2018-02-01
    icon of address 89 High Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    980 GBP2020-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2021-04-07
    IIF 25 - Director → ME
    icon of calendar 2013-04-29 ~ 2021-04-07
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ 2021-04-07
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-17 ~ 2021-07-31
    IIF 5 - Director → ME
    icon of calendar 2018-10-17 ~ 2021-07-31
    IIF 51 - Secretary → ME
  • 9
    icon of address 220 Upper Fifth Street, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,901 GBP2021-10-31
    Officer
    icon of calendar 2022-04-19 ~ 2022-07-01
    IIF 16 - Director → ME
    icon of calendar 2017-10-25 ~ 2021-04-07
    IIF 4 - Director → ME
    icon of calendar 2022-04-19 ~ 2022-07-01
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2021-04-07
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-25 ~ 2019-10-25
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    icon of address 49 Reigate Walk, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-01 ~ 2012-01-23
    IIF 41 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.