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

Richardson, Derek

    Related profiles found in government register
  • Richardson, Derek
    British co director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Canford Lane, Bristol, BS9 3DQ, England

      IIF 1
  • Richardson, Derek
    British general manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Canford Lane, Bristol, BS9 3DQ, United Kingdom

      IIF 2
  • Richardson, Derek
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Byre, Low Road, Wretton, King's Lynn, PE33 9QN, England

      IIF 3
  • Richardson, Derek
    British company director born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Office 2, 49-51 North Hill, Plymouth, Devon, PL4 8HZ, United Kingdom

      IIF 4
  • Richardson, Derek
    British director born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Apartment 16 The Grand, Westgate Street, Cardiff, CF10 1AR, Wales

      IIF 5
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 6
    • icon of address 21, Mayflower Street, Plymouth, PL1 1QJ, England

      IIF 7
  • Richardson, Derek
    British firefighter born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millhouse, Cottage, High Street Stoke Ferry, Kings Lynn, Norfolk, PE33 9SF, United Kingdom

      IIF 8
  • Richardson, Derek
    Welsh company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Salop Street, Penarth, CF64 1HH

      IIF 9
  • Richardson, Derek
    Welsh estate agent born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Windsor Road, Penarth, South Wales, CF64 1JE, Uk

      IIF 10
  • Mr Derek Richardson
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 The Grand, Westgate Street, Cardiff, CF10 1AR, Wales

      IIF 11
  • Richardson, Derek Frazer
    Welsh director born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Office 3, 49-51 North Hill, Plymouth, PL4 8HB, England

      IIF 12
    • icon of address 2, Queen Anne Terrace, North Hill, Plymouth, Devon, PL4 8EG, United Kingdom

      IIF 13 IIF 14
  • Mr Derek Richardson
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Byre, Low Road, Wretton, King's Lynn, PE33 9QN, England

      IIF 15
  • Richardson, Derek Frazer
    English director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Greville Road, Bristol, BS3 1LE, England

      IIF 16
  • Richardson, Derek Frazer
    Welsh director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, United Kingdom

      IIF 17
  • Mr Derek Richardson
    British born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Apartment 16 The Grand, Westgate Street, Cardiff, CF10 1AR, Wales

      IIF 18
    • icon of address 1st Floor, Office 2, 49-51 North Hill, Plymouth, Devon, PL4 8HZ, United Kingdom

      IIF 19
    • icon of address 21, Mayflower Street, Plymouth, PL1 1QJ, England

      IIF 20
  • Mr Derek Richardson
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Office 3, 49-51 North Hill, Plymouth, PL4 8HB, England

      IIF 21
  • Mr Derek Frazer Richardson
    English born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Greville Road, Bristol, BS3 1LE, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Millhouse Cottage, High Street Stoke Ferry, Kings Lynn, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 1st Floor, Office 3, 49-51 North Hill, Plymouth, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,108,815 GBP2024-07-31
    Officer
    icon of calendar 2007-01-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 21 Mayflower Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 73 Greville Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 5
    icon of address 49 North Hill, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C3 Apollo Court, Neptune Park, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 2 Queen Anne Terrace, North Hill, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    -142,739 GBP2024-08-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 14 - Director → ME
  • 8
    HBN LIMITED - 2006-10-09
    QUANTUM CYMRU LIMITED - 2005-01-06
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-14 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address First Floor 49-51 North Hill, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,526 GBP2024-08-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 16 The Grand Westgate Street, Cardiff, Wales
    Active Corporate (1 parent)
    Total liabilities (Company account)
    173,098 GBP2024-07-31
    Officer
    icon of calendar 2005-09-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1st Floor, Office 2 49-51 North Hill, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    425,193 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 St. Johns Way, St. Johns Business Estate, Downham Market, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,639 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
Ceased 2
  • 1
    DAVID BALDWIN ESTATE AGENTS LIMITED - 2003-01-24
    QUARTERS LIMITED - 2005-04-04
    PLUSRICH LIMITED - 1988-02-12
    icon of address 119 Promenade, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    453,517 GBP2025-03-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-03-06
    IIF 2 - Director → ME
  • 2
    SQUARE FOOT ESTATE AGENTS LIMITED - 2013-09-19
    ESCAPED PROPERTIES LIMITED - 2013-10-31
    icon of address 4 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    64,021 GBP2024-04-30
    Officer
    icon of calendar 2011-10-28 ~ 2012-01-06
    IIF 10 - Director → ME
    icon of calendar 2004-11-18 ~ 2007-10-05
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.