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 Ian Richards

    Related profiles found in government register
  • Mr Ian Richards
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, England

      IIF 1
  • Mr Ian Richards
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
  • Mr Ian Richards
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE

      IIF 3
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, England

      IIF 4
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, United Kingdom

      IIF 5
  • Richards, Ian
    British fund manager born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Nelson Park, Colbourne Avenue, Cramlington, NE23 1WD, England

      IIF 6
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE

      IIF 7
    • icon of address 5th Floor Maybrook House 27-35, Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE

      IIF 8
  • Richards, Ian
    British aerospace engineer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, West End, Redruth, Cornwall, TR15 2SQ, United Kingdom

      IIF 9
  • Richards, Ian
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Richards, Ian
    British managing director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Nancevollan, Higher Brea, Camborne, Cornwall, TR14 9DE, Great Britain

      IIF 11
  • Richards, Ian
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quarry House, Highford Lane, Hexham, NE46 2NA

      IIF 12
  • Richards, Ian
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Albert Embankment, 9th Floor,tintagel House, London, SE1 7TY, England

      IIF 13
    • icon of address C/o Social Finance Limited, 3rd Floor, Colechurch House, London Bridge Walk, London, SE1 2SX, England

      IIF 14
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

      IIF 15
  • Richards, Ian
    British fund manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales, NE1 5JE

      IIF 16
    • icon of address 5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales, NE1 5JE, United Kingdom

      IIF 17
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE

      IIF 18 IIF 19 IIF 20
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

      IIF 21
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, England

      IIF 22 IIF 23
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Richards, Ian
    British investor director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Maybrook House, Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

      IIF 28
  • Richards, Ian
    British venture capitalist born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne & Wear, NE1 5JE, United Kingdom

      IIF 29
  • Richards, Ian
    British aerospace designer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Fore Street, Ivybridge, Devon, PL21 9AE, England

      IIF 30
  • Richards, Ian
    British engineer born in February 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Jacren Dovil, Mount Ambrose, Redruth, Cornwall, TR16 5AE

      IIF 31
  • Richards, Ian
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

      IIF 32
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE

      IIF 33
    • icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, England

      IIF 34
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Quarry House, Highford Lane, Hexham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 2
    I.R AEROSPACE SERVICES LTD - 2002-03-19
    icon of address 53 Fore Street, Ivybridge, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-12 ~ dissolved
    IIF 30 - Director → ME
  • 3
    TIMEC 1593 LIMITED - 2017-02-21
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (14 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 33 - LLP Member → ME
  • 5
    TIMEC 1355 LIMITED - 2012-06-06
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales
    Active Corporate (4 parents)
    Equity (Company account)
    258 GBP2025-03-31
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    TIMEC 1257 LIMITED - 2010-02-17
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-20
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 19 - Director → ME
  • 8
    TIMEC 1248 LIMITED - 2010-02-03
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 18 - Director → ME
  • 9
    TIMEC 1260 LIMITED - 2010-03-05
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 7 - Director → ME
  • 10
    TIMEC 1247 LIMITED - 2010-02-11
    icon of address 5th Floor Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 8 - Director → ME
  • 11
    NORTHSTAR SUBCO LIMITED - 2018-03-16
    NORTHSTAR SUBCO LIMITED - 2019-10-10
    NORTHSTAR NOMINEES LIMITED - 2017-07-31
    NORTHSTAR CIOS LIMITED - 2018-04-03
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    -471 GBP2025-03-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 22 - Director → ME
  • 12
    NORTH STAR VENTURES LIMITED - 2014-03-27
    TIMEC 1331 LIMITED - 2012-01-03
    icon of address 5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 29 - Director → ME
  • 13
    TIMEC 1594 LIMITED - 2017-02-21
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -411 GBP2025-03-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,000 GBP2025-03-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 26 - 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
  • 16
    icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    511,287 GBP2025-03-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 24 - Director → ME
  • 18
    NORTHSTAR EQUITY INVESTORS LIMITED - 2014-03-27
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Active Corporate (6 parents, 30 offsprings)
    Officer
    icon of calendar 2010-03-24 ~ now
    IIF 20 - Director → ME
  • 19
    SANDCO 846 LIMITED - 2004-07-07
    NSTAR GENERAL PARTNER LIMITED - 2005-02-16
    icon of address 5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 17 - Director → ME
  • 20
    SOCIAL PRIME LIMITED - 2019-11-05
    icon of address C/o Social Finance Limited, 87 Vauxhall Walk, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -245,378 GBP2024-12-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 14 - Director → ME
  • 21
    TIMEC 1462 LIMITED - 2014-08-12
    icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 32 - LLP Member → ME
Ceased 8
  • 1
    TEXTURITE USA LTD - 2008-01-30
    icon of address 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2014-03-26
    IIF 11 - Director → ME
  • 2
    SWING-WING CONSULTANCY LIMITED - 2005-03-30
    icon of address 24 Conduit Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-12-20 ~ 2014-03-26
    IIF 31 - Director → ME
  • 3
    DIALMODE (250) LIMITED - 2003-07-11
    FEMEDA LIMITED - 2019-11-13
    FEMEDA GROUP LIMITED - 2020-01-07
    icon of address Unit 9 Nelson Park, Colbourne Avenue, Cramlington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2019-05-31
    IIF 6 - Director → ME
  • 4
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-12-27 ~ 2024-10-21
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2024-10-21
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
    icon of calendar 2019-12-27 ~ 2021-04-01
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    NORTHSTAR SUBCO LIMITED - 2018-03-16
    NORTHSTAR SUBCO LIMITED - 2019-10-10
    NORTHSTAR NOMINEES LIMITED - 2017-07-31
    NORTHSTAR CIOS LIMITED - 2018-04-03
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    -471 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-07-27
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 6
    OAK INTRANET LIMITED - 2020-04-01
    ORCHIDSOFT LIMITED - 2019-03-21
    icon of address 2nd Floor Central Square South, Orchard Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    429,580 GBP2024-06-30
    Officer
    icon of calendar 2020-11-30 ~ 2025-06-26
    IIF 28 - Director → ME
  • 7
    icon of address 59 West End, Redruth, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2016-05-15
    IIF 9 - Director → ME
  • 8
    SOCIAL PRIME LIMITED - 2019-11-05
    icon of address C/o Social Finance Limited, 87 Vauxhall Walk, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -245,378 GBP2024-12-31
    Officer
    icon of calendar 2020-03-04 ~ 2020-03-23
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.