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

Mrs Nicola Richards

    Related profiles found in government register
  • Mrs Nicola Richards
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Access House, North Road, Bridgend Ind Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 1
  • Mrs Nicola Richards
    British born in January 1967

    Resident in Wales

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

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

      IIF 4
    • icon of address 6, Ynys Bridge Court, Gwaelod Y Garth, Cardiff, CF15 9SS, Wales

      IIF 5
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF14 9SS, Wales

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

      IIF 7
    • icon of address Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 8 IIF 9
  • Mrs Nicola Richards
    British born in January 1961

    Resident in Wales

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

      IIF 10
  • Richards, Nicola
    British director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Access House, North Road, Bridgend Ind Estate, Bridgend, CF31 3TP, Wales

      IIF 11
  • Richards, Nicola
    British director born in January 1967

    Resident in Wales

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

      IIF 12
    • icon of address 21, St. Andrews Crescent, Cardiff, CF10 3DB

      IIF 13
    • icon of address 21, St. Andrews Crescent, Cardiff, CF10 3DB, United Kingdom

      IIF 14 IIF 15
    • icon of address Tudor Lodge, Bonvilston, Cardiff, CF5 6TR

      IIF 16 IIF 17 IIF 18
    • icon of address Tudor Lodge, Bonvilston, Cardiff, CF5 6TR, Wales

      IIF 19
  • Richards, Nicola
    British director born in January 1967

    Registered addresses and corresponding companies
    • icon of address Ewenny Court, New Inn Road, Ewenny, Bridgend, CF35 5AA

      IIF 20
  • Richards, Nicola
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge, Bonvilston, Cardiff, CF5 6TR, Wales

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    MCGEE INDUSTRIAL GROUP LTD - 2020-08-04
    icon of address Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,967,536 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63,453 GBP2020-07-31
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150,269 GBP2016-05-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    891,218 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19 Windsor Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    676,766 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    ASL ACCESS SERVICES LTD - 2016-08-19
    ASL NUCLEAR SERVICES LTD - 2019-09-27
    icon of address 6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,803 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8th Floor Helmont House, Churchill Way, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-04-06 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    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
Ceased 9
  • 1
    ACCESS SCAFFOLDING SERVICES LIMITED - 2010-06-17
    UK PRIZE DRAW LIMITED - 2006-09-05
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ 2009-05-20
    IIF 17 - Director → ME
  • 2
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63,453 GBP2020-07-31
    Person with significant control
    icon of calendar 2017-10-06 ~ 2020-04-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    A J PLUMBING SERVICES (LONDON) LIMITED - 2013-03-15
    icon of address 21 St. Andrews Crescent, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2013-04-04
    IIF 18 - Director → ME
  • 4
    icon of address 21 St. Andrews Crescent, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,829 GBP2015-06-30
    Officer
    icon of calendar 2016-02-12 ~ 2018-03-23
    IIF 13 - Director → ME
  • 5
    ACCESS SCAFFOLD LIMITED - 2015-02-25
    icon of address 6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ 2014-02-07
    IIF 14 - Director → ME
  • 6
    ACCESS SCAFFOLD LONDON LIMITED - 2011-05-27
    ACCESS SCAFFOLDING LONDON LIMITED - 2010-05-13
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ 2010-07-01
    IIF 16 - Director → ME
  • 7
    INDUSTRIAL SCAFFOLD LTD - 2022-07-13
    icon of address Compound 1 Newlands Avenue, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    3,501 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    MACOB ACCESS LIMITED - 2013-06-11
    MACOB NORTHERN (SCAFFOLDING) LIMITED - 2012-08-09
    MACOB (NORTHERN) LIMITED - 2003-11-12
    SPEED 6637 LIMITED - 1998-01-19
    icon of address Unit 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ 2013-02-04
    IIF 19 - Director → ME
  • 9
    icon of address 8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    13,162 GBP2024-06-26
    Officer
    icon of calendar 2019-08-06 ~ 2019-10-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ 2019-10-20
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE

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.