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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sadler, Richard William

    Related profiles found in government register
  • Sadler, Richard William

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 1
  • Sadler, Richard

    Registered addresses and corresponding companies
    • Flint House, Mill Lane, Langstone, Havant, PO9 1RX, United Kingdom

      IIF 2
    • Flint House, Mill Lane, Langstone, PO9 1RX, United Kingdom

      IIF 3
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 4
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 6
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 7
    • Lu 321, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 8
    • 7, Orchard Gate 109b, Havant Road, Drayton, Portsmouth, PO62AH, United Kingdom

      IIF 9
  • Sadler, Richard
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lu 321, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 10
  • Sadler, Richard
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flint House, Mill Lane, Langstone, Havant, PO9 1RX, United Kingdom

      IIF 11
    • 10-12, Fulham High Street, London, SW6 3LQ, England

      IIF 12
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 13
  • Sadler, Richard William
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10-12 Fulham High Street, Fulham High Street, London, SW6 3LQ, England

      IIF 14
  • Sadler, Richard William
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Phillips Mews, Filmer Road, Fulham, London, SW6 7JJ, England

      IIF 15
  • Sadler, Richard William
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Sadler, Richard John
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Northlands Road, Southampton, SO15 2LF, England

      IIF 17
  • Sadler, Richard John
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, United Kingdom

      IIF 18
  • Sadler, Fiona
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 19
  • Sadler, Richard
    British born in December 1970

    Resident in United Kingdom

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

      IIF 20 IIF 21 IIF 22
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 23
  • Sadler, Richard
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flint House, Mill Lane, Langstone, PO9 1RX, United Kingdom

      IIF 24
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 25
  • Sadler, Richard William
    British building born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, New Kings Road, London, SW6 4LZ, England

      IIF 26
  • Sadler, Richard William
    British other business activity born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, New Kings Rd, Fulham, SW6 4NQ, United Kingdom

      IIF 27
  • Sadler, Richard William
    English born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Antrobus House, 18 College Street, Petersfield, Hampshire, GU31 4AD, United Kingdom

      IIF 28
  • Sadler, Richard William
    English construction born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Antrobus House, 18 College Street, Petersfield, Hampshire, GU31 4AD, United Kingdom

      IIF 29
  • Mr Richard Sadler
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10-125, Fulham High Street, Fulham, London, SW6 3LQ

      IIF 30
    • Antrobus House 18 College Street, College Street, Petersfield, Hampshire, GU31 4AD, England

      IIF 31
  • Mrs Fiona Sadler
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 32
  • Mrs Fiona Sadler
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 33
  • Mr Richard William Sadler
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Antrobus House 18 College Street, College Street, Petersfield, Hampshire, GU31 4AD, England

      IIF 34 IIF 35
  • Richard Sadler
    English born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Sadler, Richard William
    United Kingdom builder born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Orchard Gate 109b, Havant Road, Drayton, Portsmouth, PO62AH, United Kingdom

      IIF 37
  • Sadler, Richard William
    United Kingdom construction born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 38
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 39
  • Mr Richard John Sadler
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6 Northlands Road, Northlands Road, Southampton, SO15 2LF, England

      IIF 40
    • 6 Northlands Road, Southampton, Hampshire, SO15 2LF, United Kingdom

      IIF 41
    • 6, Northlands Road, Southampton, SO15 2LF, England

      IIF 42
  • Mr Richard Sadler
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flint House, Mill Lane, Langstone, PO9 1RX, United Kingdom

      IIF 43
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 44 IIF 45 IIF 46
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 47
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 48
    • Lu 321, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 49
child relation
Offspring entities and appointments 22
  • 1
    BEAUTEOUS THINGS LIMITED
    11110322
    6 Northlands Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2017-12-13 ~ now
    IIF 17 - Director → ME
    2017-12-13 ~ 2019-01-02
    IIF 5 - Secretary → ME
    Person with significant control
    2017-12-13 ~ 2020-06-10
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    2023-07-26 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    BELGRAVIA INVESTMENTS LIMITED
    07507780
    Flat C, 8 Floral Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 37 - Director → ME
    2011-01-27 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    BLUE ROOF BUNGALOW LIMITED
    10038110
    6 Northlands Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2018-04-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BUILD LDN LTD
    15959407
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    CONTEK LTD
    15728945
    2a Connaught Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-19 ~ now
    IIF 23 - Director → ME
    2024-05-19 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 6
    DELIVUR LIMITED
    - now 10982872
    JAYWYNN LIMITED
    - 2020-10-01 10982872 16201283
    Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    2020-09-30 ~ 2021-10-02
    IIF 15 - Director → ME
    2021-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-10-02
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    2021-10-02 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    FIBRE NATURELLE LIMITED
    03414159
    Unit 19c Diss Business Park, Hopper Way, Diss, Norfolk, England
    Active Corporate (9 parents)
    Officer
    2018-06-06 ~ 2020-04-20
    IIF 18 - Director → ME
  • 8
    NESTSCORE LTD
    - now 16827361
    NESTT TECHNOLOGIES LTD
    - 2026-01-29 16827361
    Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 9
    NU BLACK LTD
    09805774
    10-12 Fulham High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-02 ~ 2016-11-01
    IIF 12 - Director → ME
    2015-10-02 ~ 2016-03-08
    IIF 27 - Director → ME
  • 10
    NU BUILDS FULHAM LIMITED
    08413177
    10-125 Fulham High Street, Fulham, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
  • 11
    NU BUILDS LIMITED
    07844177 09003182
    Ground Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 39 - Director → ME
    2011-11-11 ~ dissolved
    IIF 1 - Secretary → ME
  • 12
    NU BUILDS LIMITED
    09003182 07844177
    17 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    2014-04-17 ~ 2025-07-16
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-16
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 13
    NU BUILDS LONDON LTD
    08160781
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 38 - Director → ME
  • 14
    NU CAPITAL LIMITED
    09568881
    Antrobus House 18 College Street, College Street, Petersfield, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 15
    NU GROUP LIMITED
    09503218
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-03-23 ~ 2022-06-21
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-21
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 16
    NU LONDON LTD
    10108013
    Third Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 13 - Director → ME
    2016-04-06 ~ dissolved
    IIF 7 - Secretary → ME
  • 17
    NU SQ LTD
    10102983
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 11 - Director → ME
    2016-04-05 ~ dissolved
    IIF 2 - Secretary → ME
  • 18
    ON LDN LTD
    16818128
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    ONYX BUILD GROUP LTD
    12511478
    Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-11 ~ 2020-11-01
    IIF 16 - Director → ME
    Person with significant control
    2020-03-11 ~ 2020-11-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ONYX LDN LIMITED
    - now 10111791
    ONYX RESIDENTIAL LTD
    - 2019-04-24 10111791
    Lu 321 The Light Bulb, 1 Filament Walk, London, England
    Active Corporate (2 parents)
    Officer
    2016-04-08 ~ now
    IIF 10 - Director → ME
    2016-04-08 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PROJECTS LDN LTD
    11034516
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 25 - Director → ME
    2017-10-26 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 22
    SADLER LONDON LTD
    10878638
    Flint House, Mill Lane, Langstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 24 - Director → ME
    2017-07-21 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.