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

Richards, Michael David

    Related profiles found in government register
  • Richards, Michael David
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Mill Business Village, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 1
  • Richards, Michael David
    British contractor born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, South Newbald Road, South Newbald, East Yorkshire, YO43 4SU

      IIF 2 IIF 3
  • Richards, Michael David
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Holme Fauld, Holme Fauld, Scotby, Carlisle, CA4 8BL, England

      IIF 4
    • icon of address 31, Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 5
    • icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle, CA5 7NY, United Kingdom

      IIF 6
    • icon of address Unit 3.10 Main Mill, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 7
    • icon of address Crofthead Farm, Crocketford, Dumfries, DG2 8QW, United Kingdom

      IIF 8
    • icon of address Suite 12 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 9
    • icon of address Potstown Farm, Middlebie, Lockerbie, DG11 3EP, Scotland

      IIF 10
    • icon of address 80, Strand, London, WC2R 0DT, United Kingdom

      IIF 11
    • icon of address Th, Little Bampton, Wigton, CA7 0JQ, United Kingdom

      IIF 12
    • icon of address Manor Farm, South Newbald, York, YO43 4SU, England

      IIF 13
  • Richards, Michael David
    British farmer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, South Newbald, York, YO43 4SU, England

      IIF 14
  • Richards, Michael David
    British contractor

    Registered addresses and corresponding companies
    • icon of address Manor Farm, South Newbald Road, South Newbald, East Yorkshire, YO43 4SU

      IIF 15
  • Richards, Michael David
    British director

    Registered addresses and corresponding companies
    • icon of address Manor Farm, South Newbald Road, South Newbald, East Yorkshire, YO43 4SU

      IIF 16
  • Richards, Michael
    British directory born in August 1963

    Registered addresses and corresponding companies
    • icon of address 77 Sussex Drive, Banbury, Oxfordshire, OX16 1UW

      IIF 17
  • Mr Michael David Richards
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Holme Fauld, Holme Fauld, Scotby, Carlisle, CA4 8BL, England

      IIF 18
    • icon of address 31, Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 19
    • icon of address Warwick Mill Business Village, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 20
    • icon of address Manor Farm, South Newbald, York, YO43 4SU, England

      IIF 21 IIF 22
    • icon of address Micks Place, Hotham Road, South Newbald, York, East Yorkshire, YO43 4SU, England

      IIF 23 IIF 24
  • Richards, Michael
    British directory

    Registered addresses and corresponding companies
    • icon of address 77 Sussex Drive, Banbury, Oxfordshire, OX16 1UW

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Crofthead Farm, Crocketford, Dumfries, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Inchbreck House, Kirkintilloch, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 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
  • 3
    icon of address Th, Little Bampton, Wigton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-24 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2003-03-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    icon of address Micks Place Hotham Road, South Newbald, York, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,243,530 GBP2024-03-31
    Officer
    icon of calendar 2003-03-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Micks Place Hotham Road, South Newbald, York, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-03-31
    Officer
    icon of calendar 2003-03-28 ~ now
    IIF 3 - Director → ME
    icon of calendar 2008-04-01 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 6 - Director → ME
  • 8
    MICK RICHARDS AGRICULTURAL CONTRACTORS LIMITED - 2022-03-25
    icon of address Manor Farm, South Newbald, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    967,437 GBP2024-06-30
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    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
  • 9
    icon of address Warwick Mill Business Village Warwick Mill Business Park, Warwick Bridge, Carlisle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address Potstown Farm, Middlebie, Lockerbie, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 31 Lonsdale Street, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 Holme Fauld Holme Fauld, Scotby, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,197 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    CIRCULAR 1 HEALTH LIMITED - 2020-06-30
    CIRCULAR 1 CONSULTING LIMITED - 2020-03-25
    COWS & CO CONSULTING LIMITED - 2020-03-16
    MACLENNAN ENTERPRISES LIMITED - 2016-01-19
    icon of address The Willows, Little Bampton, Wigton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,677 GBP2022-11-30
    Officer
    icon of calendar 2020-03-24 ~ 2021-02-26
    IIF 7 - Director → ME
  • 2
    COWS & CO ENERGY LIMITED - 2020-03-16
    icon of address Suite 12 River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -10,622 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 9 - Director → ME
  • 3
    icon of address Micks Place Hotham Road, South Newbald, York, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,243,530 GBP2024-03-31
    Officer
    icon of calendar 2007-11-30 ~ 2018-01-15
    IIF 16 - Secretary → ME
  • 4
    THE WOOD HEAT ASSOCIATION LIMITED - 2016-02-04
    YINGTANGTIPO LIMITED - 2016-01-06
    icon of address York House, 23 Kingsway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,222 GBP2023-12-31
    Officer
    icon of calendar 2018-04-17 ~ 2020-01-14
    IIF 11 - Director → ME

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.