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

Mr Anthony Paul Richardson

    Related profiles found in government register
  • Mr Anthony Paul Richardson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 1
    • icon of address 25, St. Marys Walk, Scarborough, YO11 1RN, England

      IIF 2
    • icon of address 25, St Mary’s Walk, Scarborough, YO11 1RN, United Kingdom

      IIF 3
    • icon of address Woodend Creative Centre, The Crescent, Scarborough, YO11 2PW, England

      IIF 4
  • Mr Anthony Paul Richardson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Psalter Lane, Sheffield, South Yorkshire, S11 8UW, England

      IIF 5
  • Mr Paul Anthony Richardson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kirby Drive, Bramley, Tadley, Hampshire, RG26 5FN, England

      IIF 6
    • icon of address 14, Kirby Drive, Bramley, Tadley, RG26 5FN, England

      IIF 7
    • icon of address 14, Kirby Drive, Bramley, Tadley, RG26 5FN, United Kingdom

      IIF 8
    • icon of address 33, Coopers Lane, Bramley, Tadley, Hampshire, RG26 5BZ, United Kingdom

      IIF 9
  • Mr Paul Anthony Richardson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Coopers Lane, Bramley, Tadley, RG26 5BZ, England

      IIF 10
  • Richardson, Paul Anthony
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kirby Drive, Bramley, Tadley, RG26 5FN, United Kingdom

      IIF 11
    • icon of address 33, Coopers Lane, Bramley, Tadley, Hampshire, RG26 5BZ, United Kingdom

      IIF 12
  • Richardson, Paul Anthony
    British publican born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kirby Drive, Bramley, Tadley, RG26 5FN, England

      IIF 13
  • Richardson, Paul Anthony
    British retail born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tudor Close, Bramley, Tadley, Hampshire, RG26 5DB, England

      IIF 14
  • Richardson, Paul Anthony
    British electrician born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Coopers Lane, Bramley, Tadley, RG26 5BZ, England

      IIF 15
  • Richardson, Anthony Paul
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St Mary's Walk, Scarborough, YO11 1RN, United Kingdom

      IIF 16
  • Richardson, Anthony Paul
    British creative director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Marys Walk, Scarborough, YO11 1RN, England

      IIF 17 IIF 18 IIF 19
    • icon of address Woodend Creative Centre, The Crescent, Scarborough, YO11 2PW, England

      IIF 20
  • Richardson, Anthony Paul
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 21
  • Richardson, Anthony Paul
    British graphic designer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Marys Walk, Scarborough, YO11 1RN, England

      IIF 22 IIF 23
  • Richardson, Paul Anthony
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Darent Court, Basingstoke, Hampshire, RG21 4DH, United Kingdom

      IIF 24
  • Richardson, Paul Anthony
    British retail born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Longbridge Road, Bramley, Tadley, RG26 5AN, United Kingdom

      IIF 25 IIF 26
  • Richardson, Anthony Paul
    British video producer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 358, Psalter Lane, Sheffield, S11 8UW

      IIF 27
    • icon of address 358 Psalter Lane, Sheffield, South Yorkshire, S11 8UW

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 8 Longbridge Road, Bramley, Tadley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Treehouse, Millwrights Mews, Puckle Lane, Canterbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 25 St. Marys Walk, Scarborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 33 Coopers Lane, Bramley, Tadley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    FLUID MEDIUM LTD - 2010-03-11
    TANKERSLEY LTD - 2002-06-11
    icon of address 7 Wicker Arches, Walker Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,064 GBP2024-07-31
    Officer
    icon of calendar 2003-04-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Woodend Creative Centre, The Crescent, Scarborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,001 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 14 Kirby Drive, Bramley, Tadley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address 20 Chapel Street, Kirkby-in-ashfield, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,329 GBP2022-06-30
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 17 - Director → ME
  • 9
    FLUID H.D. LTD. - 2010-03-11
    FLUID MEDIUM HD LTD - 2005-10-19
    QUIRKETASTIC LTD - 2005-10-07
    icon of address The Old Grammar School, 13 Moorgate Road, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-14 ~ dissolved
    IIF 27 - Director → ME
  • 10
    PDR ELECTRICAL SERVICES LTD - 2023-08-07
    PDR RETAIL LTD - 2021-03-16
    icon of address 14 Kirby Drive Bramley, Tadley, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,082 GBP2023-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 14 Kirby Drive, Bramley, Tadley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 14527602 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address 14 Kirby Drive, Bramley, Tadley, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,304 GBP2016-02-29
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Darent Court, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    46 GBP2020-06-30
    Officer
    icon of calendar 2003-04-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 20 Chapel Street, Kirkby-in-ashfield, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,329 GBP2022-06-30
    Officer
    icon of calendar 2020-12-31 ~ 2022-06-27
    IIF 19 - Director → ME
  • 2
    icon of address 25 St. Marys Walk, Scarborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    520 GBP2022-11-30
    Officer
    icon of calendar 2021-07-20 ~ 2022-02-28
    IIF 22 - Director → ME
  • 3
    icon of address 8 Longbridge Road, Bramley, Tadley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ 2012-09-17
    IIF 26 - 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.