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

Olsen, Richard

    Related profiles found in government register
  • Olsen, Richard
    British

    Registered addresses and corresponding companies
    • 16 Lea View, Ryhall, Rutland, PE9 4HZ

      IIF 1
  • Olsen, Richard
    British director

    Registered addresses and corresponding companies
    • 16 Lea View, Ryhall, Rutland, PE9 4HZ

      IIF 2
    • The Annexe, 63 High Street, Ketton, Stamford, Lincolnshire, PE9 3TE

      IIF 3
  • Olsen, Richard
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Burma Road, Blidworth Industrial Estate, Blidworth, Nottinghamshire, NG21 0RT

      IIF 4
  • Olsen, Richard
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Captive Closures, Burma Road, Blidworth, NG21 0RT, United Kingdom

      IIF 5
    • Riclyn House, Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex, CM6 1XJ

      IIF 6
    • Riclyn House, Flitch Industrial Estate, Great Dunmow, Essex, CM6 1XJ

      IIF 7 IIF 8
    • Hilltop Engineering And Tool Ltd, Coombs Road, Halesowen, B62 8AF, United Kingdom

      IIF 9
    • Unit 4 Block C, Wyther Drive, Wyther Park Industrial Estate, Leeds, LS5 3AP, England

      IIF 10
    • Unit 16 Block 24, Farmway, Old Mill Lane Industrial Estate, Mansfield Woodhouse, Nottinghamshire, NG19 9BQ, United Kingdom

      IIF 11
    • 8, Foundry Road, Stamford, PE9 2PY, England

      IIF 12
    • The Annexe, 63 High Street, Ketton, Stamford, PE9 3TE, United Kingdom

      IIF 13
    • The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 14 IIF 15 IIF 16
    • The Grey House, 3 Broad Street, Stamford, PE9 1PG, United Kingdom

      IIF 21
    • The Grey House, Broad Street, Stamford, PE9 1PG, England

      IIF 22
  • Olsen, Richard
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Brackendale Road, Camberley, GU15 2JN, England

      IIF 23
    • Union House, New Union Street, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 24
    • 8, Foundry Road, Stamford, PE9 2PY, United Kingdom

      IIF 25
    • The Annexe, 63 High Street, Ketton, Stamford, Lincolnshire, PE9 3TE, England

      IIF 26
  • Olsen, Richard
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Clifford House, 2 Station Yard, Oakington, Cambridge, CB24 3AH, United Kingdom

      IIF 27
    • Brooke House, John Hyrne Way, Longwater Business Park, New Costessey, Norwich, Norfolk, NR5 0AF, England

      IIF 28
    • 16 Lea View, Ryhall, Rutland, PE9 4HZ

      IIF 29 IIF 30 IIF 31
    • 16, Lea View, Ryhall, Rutland, PE9 4HZ, United Kingdom

      IIF 32
    • Lodge Farm, Aunby, Stamford, Lincs, PE9 4EE, England

      IIF 33
    • The Oak Barn, Aunby, Stamford, PE9 4EE, England

      IIF 34 IIF 35
    • Unit 10, Tinwell Business Park, Steadfold Lane, Tinwell, Stamford, PE9 3UN, United Kingdom

      IIF 36
  • Olsen, Richard
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 37
    • 16 Lea View, Ryhall, Rutland, PE9 4HZ

      IIF 38
    • The Annexe, 63 High Street, Ketton, Stamford, Lincolnshire, PE9 3TE, England

      IIF 39
  • Olsen, Richard
    British marketing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Annexe, 63 High Street, Ketton, Stamford, PE9 3TE, United Kingdom

      IIF 40
  • Olsen, Richard
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Tinwell Business Park, Steadfold Lane, Tinwell, Stamford, PE9 3UN, United Kingdom

      IIF 41 IIF 42
  • Mr Richard Olsen
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Burma Road, Blidworth Industrial Estate, Blidworth, Nottinghamshire, NG21 0RT

      IIF 43
    • Captive Closures, Burma Road, Blidworth, NG21 0RT, United Kingdom

      IIF 44
    • The Annexe, 63 High Street, Ketton, Stamford, Lincolnshire, PE9 3TE, England

      IIF 45
    • The Annexe, 63 High Street, Ketton, Stamford, PE9 3TE, United Kingdom

      IIF 46
    • The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 47 IIF 48 IIF 49
    • The Grey House, 3 Broad Street, Stamford, PE9 1PG, United Kingdom

      IIF 56
    • The Grey House, Broad Street, Stamford, PE9 1PG, England

      IIF 57 IIF 58
  • Mr Richard Olsen
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Tinwell Business Park, Steadfold Lane, Stamford, PE9 3UN, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 39
  • 1
    A SUPER CHIP (HOLYWELL) LIMITED - now
    ARBOR SUPER CHIP (HOLYWELL) LIMITED
    - 2016-07-04 08768313
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2013-11-08 ~ 2013-12-16
    IIF 34 - Director → ME
  • 2
    A SUPER CHIP LIMITED - now
    ARBOR SUPER CHIP LIMITED
    - 2016-07-01 08768223
    The Oak Barn, Aunby, Stamford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2013-11-08 ~ 2015-09-16
    IIF 35 - Director → ME
  • 3
    ALL-PAK ENGINEERING HOLDINGS LIMITED
    - now 12279909
    OMG SPV 1 LIMITED
    - 2023-08-10 12279909
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-10-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALL-PAK ENGINEERING LTD.
    08905780
    Unit 4 Block C Wyther Drive, Wyther Park Industrial Estate, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    837,753 GBP2024-03-31
    Officer
    2024-04-08 ~ now
    IIF 10 - Director → ME
  • 5
    ARBOR HEAT AND POWER LIMITED
    08712539 08465559
    Lodge Farm, Aunby, Stamford, Lincs
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2013-10-01 ~ 2015-09-15
    IIF 33 - Director → ME
  • 6
    BIG BOLD BALL LIMITED
    11699385
    Unit 10 Unit 10, Tinwell Business Park, Steadfold Lane, Tinwell, Stamford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-27 ~ 2018-12-31
    IIF 40 - Director → ME
    Person with significant control
    2018-11-27 ~ 2018-12-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BUSINESSWATCH UK FIRE AND SECURITY LIMITED
    - now 04311613 06840924
    24HR HOMEWATCH UK LIMITED - 2003-12-22
    Unit 29 Metro Centre Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire
    Active Corporate (15 parents)
    Equity (Company account)
    -2,829,109 GBP2024-03-31
    Officer
    2005-10-20 ~ 2009-02-25
    IIF 31 - Director → ME
  • 8
    BUSINESSWATCH UK HOLDINGS LIMITED
    06067087
    Unit 29 Metro Centre Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire
    Active Corporate (12 parents, 11 offsprings)
    Equity (Company account)
    -2,176,136 GBP2024-03-31
    Officer
    2007-01-25 ~ 2009-02-25
    IIF 30 - Director → ME
    2007-01-25 ~ 2009-02-25
    IIF 1 - Secretary → ME
  • 9
    BUSINESSWATCH UK SECURITY SERVICES LIMITED
    06067073
    Brooke House John Hyrne Way, Longwater Business Park, New Costessey, Norwich, Norfolk
    Dissolved Corporate (9 parents)
    Officer
    2007-01-25 ~ 2014-11-01
    IIF 28 - Director → ME
  • 10
    CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY
    - now 01211979
    CAMBRIDGE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY - 2003-04-04
    CAMBRIDGE CHAMBER OF COMMERCE (THE) - 1980-12-31
    Clifford House 2 Station Yard, Oakington, Cambridge, United Kingdom
    Active Corporate (114 parents, 14 offsprings)
    Profit/Loss (Company account)
    -93,080 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-06-26 ~ 2020-11-26
    IIF 27 - Director → ME
  • 11
    CAPTIVE CLOSURES LLP
    OC325220 16218028
    Burma Road, Blidworth Industrial Estate, Blidworth, Nottinghamshire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    588,698 GBP2023-03-31
    Officer
    2023-12-13 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 43 - Right to appoint or remove members OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    CAPTIVE CLOSURES UK LIMITED
    16218028 OC325220
    Captive Closures, Burma Road, Blidworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-01-30 ~ 2025-04-01
    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
  • 13
    CAPTIVE HOLDINGS LIMITED
    16219428
    The Grey House, 3 Broad Street, Stamford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-01-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 14
    EE SPV 1 LIMITED
    12036654 12278295, 16509213
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2019-09-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EE SPV 5 LIMITED
    - now 12278295 12036654, 16509213
    OMG GROUP HOLDINGS LIMITED
    - 2024-09-05 12278295
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-10-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EE SPV 6 LTD
    16509213 12036654, 12278295
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-06-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 17
    EVOLVING ENTERPRISES LTD
    11958503
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,328 GBP2024-03-31
    Officer
    2019-09-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GRAB TOOL MANAGEMENT LIMITED
    - now 15318782
    NB AES LIMITED
    - 2024-12-10 15318782
    2 Old Hall Gardens, Screveton, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Person with significant control
    2024-11-29 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HILLTOP ENGINEERING AND TOOL LTD
    14241233
    Hilltop Engineering And Tool Ltd, Coombs Road, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    233,813 GBP2025-03-31
    Officer
    2024-06-27 ~ now
    IIF 9 - Director → ME
  • 20
    LANDMARK MEDIA INTERNATIONAL LIMITED
    06036331
    4 Scotgate Mews, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    214,821 GBP2024-03-31
    Officer
    2009-05-01 ~ 2016-08-02
    IIF 38 - Director → ME
  • 21
    LANGUAGE WORLD LIMITED
    07018937
    341-b Lincoln Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2009-09-15 ~ 2011-09-01
    IIF 29 - Director → ME
  • 22
    METAB3E HOLDINGS LIMITED
    16418202
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Officer
    2025-04-29 ~ now
    IIF 18 - Director → ME
  • 23
    MGBA LTD
    05331879
    The Grey House, Broad Street, Stamford, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,258 GBP2025-01-31
    Officer
    2020-02-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 57 - Has significant influence or control OE
  • 24
    NEXT STEPS BUSINESS SUCCESS LIMITED
    - now 07074008
    WELL ORGANISED LIMITED
    - 2012-05-16 07074008
    The Annexe 63 High Street, Ketton, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-12 ~ dissolved
    IIF 39 - Director → ME
  • 25
    OLSEN MEDIA GROUP LTD
    11869032 04928467
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,815 GBP2024-03-31
    Officer
    2021-08-01 ~ now
    IIF 12 - Director → ME
  • 26
    OLSEN PARTNERSHIP LIMITED
    - now 05323677 04928467
    NED APPOINTMENTS LIMITED
    - 2018-02-21 05323677
    PEGASUS FUNDING RESOURCES LIMITED
    - 2016-10-07 05323677
    8 Foundry Road, Stamford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,442 GBP2024-03-31
    Officer
    2016-06-29 ~ 2018-12-31
    IIF 26 - Director → ME
    Person with significant control
    2016-06-29 ~ 2018-12-31
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    OMG ENTERPRISES LIMITED
    - now 04928467
    OLSEN MEDIA GROUP LIMITED
    - 2019-03-07 04928467 11869032
    OLSEN PARTNERSHIP LIMITED
    - 2018-02-05 04928467 05323677
    THE PROFIT CENTRE LIMITED
    - 2009-12-19 04928467
    DUBYDX LIMITED
    - 2005-01-25 04928467
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (9 parents)
    Equity (Company account)
    -8,779 GBP2024-03-31
    Officer
    2003-10-10 ~ now
    IIF 17 - Director → ME
    2005-04-05 ~ 2007-10-31
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 28
    OSCAR & HARVEY LIMITED
    16192337
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 29
    PECT CONSULTANCY LIMITED
    - now 05761698
    PECT TRADING LIMITED - 2006-05-23
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (18 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 37 - Director → ME
  • 30
    PEGASUS FUNDING SOLUTIONS LIMITED
    09899896
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,192 GBP2024-03-31
    Officer
    2015-12-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PMP (ESSEX) HOLDINGS LIMITED
    - now 06310057
    BIDEAWHILE 549 LIMITED - 2007-07-18
    Riclyn House Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 6 - Director → ME
  • 32
    PRECISION MOULDED PRODUCTS (ESSEX) LIMITED
    - now 01342732
    PRECISION MOULDED PRODUCTS (EPPING) LIMITED - 2003-09-29
    BALAAM PLASTICS LIMITED - 1983-10-11
    Riclyn House, Flitch Industrial Estate, Great Dunmow, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    561,214 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 8 - Director → ME
  • 33
    PRECISION MOULDED PRODUCTS (UK) LIMITED
    07213957
    Riclyn House, Flitch Industrial Estate, Great Dunmow, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,015,057 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 7 - Director → ME
  • 34
    PROTECTA SERVICES LIMITED
    12644628
    The Grey House, 3 Broad Street, Stamford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    QUODL LIMITED
    11927698
    Union House New Union Street, 111 New Union Street, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-04-30
    Officer
    2020-12-15 ~ 2021-04-14
    IIF 36 - Director → ME
    2021-04-14 ~ dissolved
    IIF 24 - Director → ME
  • 36
    RUGBY NUTS LIMITED
    - now 04977712
    STAG'S LEAP INVESTMENTS LIMITED
    - 2007-06-19 04977712
    The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    38,477 GBP2024-03-31
    Officer
    2003-11-26 ~ now
    IIF 16 - Director → ME
    2007-05-14 ~ 2016-11-08
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    TEKNIPLAZ LIMITED
    07964355
    Unit 16 Block 24 Farmway, Old Mill Lane Industrial Estate, Mansfield Woodhouse, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    357,134 GBP2024-03-31
    Officer
    2025-09-05 ~ now
    IIF 11 - Director → ME
  • 38
    UK BUSINESS ADVISORS LTD
    05288512
    12 Brackendale Road, Camberley, England
    Active Corporate (15 parents, 16 offsprings)
    Equity (Company account)
    15,634 GBP2024-03-31
    Officer
    2020-04-15 ~ 2025-04-30
    IIF 23 - Director → ME
  • 39
    VOLTER (UK) LIMITED
    08491465
    Rivermead House, 7 Lewis Court Enderby, Leicester, Leicestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    870,791 GBP2017-03-31
    Officer
    2013-04-16 ~ 2015-09-16
    IIF 32 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.