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

Richardson, Andrew

    Related profiles found in government register
  • Richardson, Andrew
    British farmer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Low Bank End Cottages, Bongate, Appleby-in-westmorland, Cumbria, CA16 6LH

      IIF 1
  • Richardson, Andrew
    British it consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonnenuit, 63 Mount Avenue, Hutton Mount, Brentwood, Essex, CM13 2PB, United Kingdom

      IIF 2
    • icon of address 11 Hollingworth Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 3 IIF 4
    • icon of address Red Roofs, Greenway, Hutton Mount, Shenfield, Essex, CM13 2NR, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Richardson, Andrew
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Widegate Street, London, E1 7HP, United Kingdom

      IIF 8
    • icon of address Red Roofs, Greenway, Hutton Mount, Shenfield, Essex, CM13 2NR, United Kingdom

      IIF 9
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 10
  • Richardson, Andrew
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 11
  • Richardson, Andrew
    British hgv driver born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Portage Avenue, Leeds, LS15 0DY, United Kingdom

      IIF 12
  • Richardson, Andrew
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Seven Stars Business Centre, 100 Seven Stars Road, Oldbury, West Midlands, B69 4JR

      IIF 13
    • icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, WS10 9BZ, United Kingdom

      IIF 14
  • Richardson, Andrew
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 15
  • Richardson, Andrew
    English company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Cottam Lane Business Centre, Cottam Lane, Preston, Lancashire, PR2 1JR, United Kingdom

      IIF 16
  • Richardson, Andrew
    British software consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cinnabar Wharf West, 22 Wapping High Street, London, E1W 1NJ, England

      IIF 17
  • Richardson, Andrew
    British director born in March 1972

    Registered addresses and corresponding companies
    • icon of address 22 Avon Road, Heywood, Lancashire, OL10 4RW

      IIF 18
  • Richardson, Andrew
    English director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chetwynd Mews, Chetwynd Aston, Newport, Shropshire, TF10 9FE, England

      IIF 19
  • Andrew Richardson
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 20
  • Mr Andrew Richardson
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Low Bank End Cottages, Bongate, Appleby-in-westmorland, CA16 6LH, United Kingdom

      IIF 21
  • Andrew Richardson
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 22
  • Richardson, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 1 Low Bank End Cottages, Bongate, Appleby-in-westmorland, Cumbria, CA16 6LH

      IIF 23
  • Mr Andrew Richardson
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 24
  • Mr Andrew Richardson
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Chetwynd Mews, Chetwynd Aston, Newport, Shropshire, TF10 9FE, England

      IIF 25
    • icon of address Unit 8, Seven Stars Business Centre, 100 Seven Stars Road, Oldbury, West Midlands, B69 4JR

      IIF 26
    • icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, WS10 9BZ, United Kingdom

      IIF 27
  • Mr Andrew Richardson
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 28
  • Mr Andrew Richardson
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Cottam Lane Business Centre, Cottam Lane, Preston, Lancashire, PR2 1JR, United Kingdom

      IIF 29
  • Mr Andrew Richardson
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Roofs, Greenway, Hutton, Brentwood, Essex, CM13 2NR, England

      IIF 30
    • icon of address 11 Hollingworth Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    INFLUENTIAL 365 LIMITED - 2015-04-16
    icon of address Red Roofs Greenway, Hutton Mount, Shenfield, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,082 GBP2018-12-31
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Unit 8 Seven Stars Business Centre, 100 Seven Stars Road, Oldbury, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    222,288 GBP2021-09-30
    Officer
    icon of calendar 2006-02-23 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Low Bank End Farm, Appleby-in-westmorland, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    935,598 GBP2024-03-31
    Officer
    icon of calendar 2006-02-23 ~ now
    IIF 1 - Director → ME
    icon of calendar 2006-02-23 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,008 GBP2020-10-01
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    45,012 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    CHEWYND MEWS LIMITED - 2021-07-20
    icon of address 5 Chetwynd Mews, Chetwynd Aston, Newport, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-02 ~ now
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address Red Roofs Greenway, Hutton Mount, Shenfield, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    53,971 GBP2019-12-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 11 Hollingworth Court Turkey Mill, Ashford Road, Maidstone, Kent, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    214,412 GBP2023-12-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    INFLUENTIAL CLOUD SERVICES LIMITED - 2015-04-15
    icon of address Red Roofs Greenway, Hutton Mount, Shenfield, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,904 GBP2019-12-31
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 11 Hollingworth Court Turkey Mill, Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    72,587 GBP2022-12-31
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 11 Hollingworth Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,476 GBP2023-12-31
    Officer
    icon of calendar 1993-01-15 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    94,931 GBP2015-12-31
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 840 Ibis Court Centre Park, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,876 GBP2024-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address Unit 8 Seven Stars Business Centre, 100 Seven Stars Road, Oldbury, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    222,288 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-18
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 4 Claremont Avenue, Reynoldson Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ 2016-02-23
    IIF 12 - Director → ME
  • 3
    DYNISTICS LIMITED - 2020-12-19
    icon of address Catherine Suite, 40 London Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,588 GBP2018-12-31
    Officer
    icon of calendar 2015-03-03 ~ 2019-05-16
    IIF 9 - Director → ME
  • 4
    icon of address 19 Widegate Street, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    45,497 GBP2015-12-31
    Officer
    icon of calendar 2014-10-17 ~ 2018-01-26
    IIF 8 - Director → ME
  • 5
    icon of address Suite 3 Cottam Lane Business Centre, Cottam Lane, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,063 GBP2019-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2019-05-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-05-13
    IIF 29 - Ownership of shares – More than 50% but less than 75% 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 24 April 2025 and licensed under the Open Government Licence v3.0.