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 Michael Anthony Richards

    Related profiles found in government register
  • Mr Michael Anthony Richards
    British born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 1
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 2 IIF 3
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 4
    • 21, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 5 IIF 6
    • 6, Ynys Bridge Court, Gwaelod Y Garth, Cardiff, CF15 9SS, Wales

      IIF 7
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF14 9SS, Wales

      IIF 8
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales, CF15 9SS

      IIF 9
  • Mr Eugene Michael Richards
    British born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 10
  • Mr Michael Anthony Richards
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 11
  • Mr Eugene Michael Richards
    British born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, Bridgend, CF31 3TP, United Kingdom

      IIF 12
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 13
    • 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 14
    • Dept 3358a, 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 15
    • Xeinadin, 8th Floor, Becket House, 36, Old Jewry, London, EC2R 8DD, England

      IIF 16 IIF 17
  • Richards, Michael Anthony
    British business development born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Ynys Bridge Court, Gwaelod Y Garth, Cardiff, CF15 9SS, Wales

      IIF 18
  • Richards, Michael Anthony
    British company director born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, Bridgend, CF31 3TP, United Kingdom

      IIF 19
    • 21, St. Andrews Crescent, Cardiff, CF10 3DB

      IIF 20
  • Richards, Michael Anthony
    British director born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Access House, East Street, Bridgend, CF31 3SD, Uk

      IIF 21
    • Access House, East Street, Bridgend Industrial Estate, Bridgend, CF31 3SD, Wales

      IIF 22
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 23
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 24 IIF 25
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 26
    • 21, St. Andrews Crescent, Cardiff, CF10 3DB

      IIF 27
    • 21, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 28 IIF 29 IIF 30
    • 6, Ynys Bridge Court, Gwaelod Y Garth, Cardiff, CF15 9SS, Wales

      IIF 31
    • Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 32
    • Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent, NP11 7QT, United Kingdom

      IIF 33
  • Richards, Michael Anthony
    British company director born in January 1961

    Resident in Wales

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

      IIF 34
  • Richards, Eugene Michael
    British company director born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, Bridgend, CF31 3TP, United Kingdom

      IIF 35 IIF 36
  • Richards, Eugene Michael
    British director born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 37
    • 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 38
    • Dept 3358a, 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 39
    • Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 40 IIF 41
  • Richards, Michael Anthony
    British commercial director born in November 1961

    Registered addresses and corresponding companies
    • Ewenny Court, Ewenny, Bridgend, CF35 5AA

      IIF 42
  • Mr Eugene Michael Richards
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 43
    • Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 44
  • Richards, Michael Anthony
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 45
  • Richards, Eugene Michael
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 46
child relation
Offspring entities and appointments
Active 17
  • 1
    MCGEE INDUSTRIAL GROUP LTD - 2020-08-04
    Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    766,298 GBP2023-10-31
    Officer
    2024-03-07 ~ now
    IIF 32 - director → ME
  • 2
    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
    2019-07-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 3
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150,269 GBP2016-05-30
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 4
    Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Corporate (2 parents)
    Equity (Company account)
    722,861 GBP2023-10-31
    Officer
    2018-08-08 ~ now
    IIF 25 - director → ME
  • 5
    CASTLE ACCESS SCAFFOLD LIMITED - 2021-06-22
    GREAT ADVICE LIMITED - 2020-11-15
    Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    155,047 GBP2023-09-30
    Officer
    2023-09-18 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 10 - Has significant influence or controlOE
  • 6
    WENVOE ROOFING LIMITED - 2015-01-12
    6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    142,692 GBP2015-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 18 - director → ME
  • 7
    Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-23 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ASL NUCLEAR SERVICES LTD - 2019-09-27
    ASL ACCESS SERVICES LTD - 2016-08-19
    6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    29,803 GBP2020-12-31
    Officer
    2019-09-20 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    8th Floor Helmont House, Churchill Way, Cardiff
    Corporate (3 parents)
    Officer
    1994-02-23 ~ now
    IIF 42 - director → ME
  • 10
    Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,704 GBP2024-07-31
    Officer
    2022-07-12 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    72 Great Suffolk Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-10 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MCGEE DEMOLITION LTD - 2024-08-23
    Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-04-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 14
    01072631 LIMITED - 2024-10-14
    REDHEAD DEMOLITIONS LIMITED - 2024-09-25
    Access House North Road, Bridgend Industrial Estate, Bridgend, Bridgend, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    48,618 GBP2023-04-30
    Officer
    2024-10-15 ~ now
    IIF 36 - director → ME
  • 15
    MCGEE INDUSTRIAL DEMOLITION LTD - 2017-01-31
    ISL INDUSTRIAL SERVICES LTD - 2015-01-09
    21 St. Andrews Crescent, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-01-29 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 16
    Access House North Road, Bridgend Industrial Estate, Bridgend, Bridgend, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Corporate (2 parents)
    Person with significant control
    2024-03-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    MCGEE INDUSTRIAL GROUP LTD - 2020-08-04
    Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    766,298 GBP2023-10-31
    Officer
    2016-02-26 ~ 2021-10-21
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-12
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
  • 2
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    63,453 GBP2020-07-31
    Officer
    2019-07-01 ~ 2021-07-12
    IIF 34 - director → ME
    2017-07-06 ~ 2017-10-06
    IIF 23 - director → ME
    Person with significant control
    2017-07-06 ~ 2017-10-06
    IIF 1 - Right to appoint or remove directors OE
  • 3
    Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Corporate (2 parents)
    Equity (Company account)
    722,861 GBP2023-10-31
    Officer
    2016-11-21 ~ 2017-02-07
    IIF 22 - director → ME
    Person with significant control
    2019-10-01 ~ 2023-07-24
    IIF 3 - Has significant influence or control OE
  • 4
    21 St. Andrews Crescent, Cardiff
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,829 GBP2015-06-30
    Officer
    2013-10-15 ~ 2016-02-12
    IIF 21 - director → ME
  • 5
    CASTLE ACCESS SCAFFOLD LIMITED - 2021-06-22
    GREAT ADVICE LIMITED - 2020-11-15
    Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    155,047 GBP2023-09-30
    Officer
    2023-07-14 ~ 2023-09-18
    IIF 30 - director → ME
    2020-11-10 ~ 2023-07-14
    IIF 39 - director → ME
    Person with significant control
    2020-11-10 ~ 2023-07-14
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 6
    ACCESS SCAFFOLD LIMITED - 2015-02-25
    6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-01-09 ~ 2015-02-03
    IIF 20 - director → ME
  • 7
    INDUSTRIAL SCAFFOLD LTD - 2022-07-13
    Compound 1 Newlands Avenue, Brackla Industrial Estate, Bridgend, Wales
    Corporate (2 parents)
    Equity (Company account)
    3,501 GBP2020-05-31
    Officer
    2019-10-18 ~ 2021-10-20
    IIF 27 - director → ME
  • 8
    Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2013-12-10 ~ 2019-08-01
    IIF 33 - director → ME
  • 9
    MCGEE DEMOLITION LTD - 2024-08-23
    Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2025-04-02
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 10
    01072631 LIMITED - 2024-10-14
    REDHEAD DEMOLITIONS LIMITED - 2024-09-25
    Access House North Road, Bridgend Industrial Estate, Bridgend, Bridgend, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    48,618 GBP2023-04-30
    Officer
    2024-10-11 ~ 2024-10-15
    IIF 19 - director → ME
  • 11
    8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    35,963 GBP2023-06-26
    Officer
    2018-06-15 ~ 2018-08-13
    IIF 45 - director → ME
    Person with significant control
    2018-06-15 ~ 2018-08-13
    IIF 11 - Right to appoint or remove directors OE
  • 12
    24 Plas Pamir, Penarth, Wales
    Corporate (2 parents)
    Equity (Company account)
    8,394 GBP2024-03-31
    Officer
    2023-02-17 ~ 2023-08-31
    IIF 26 - director → ME
    Person with significant control
    2023-02-17 ~ 2023-08-31
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.