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 Dominic Charles David Richards

    Related profiles found in government register
  • Mr Dominic Charles David Richards
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dominic Charles David Richards
    British born in March 1966

    Registered addresses and corresponding companies
    • icon of address 7, De Carteret House, Castle Street, St Helier, JE2 3BT, Jersey

      IIF 9
  • Mr Dominic Charles David Richards
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crane Court, 302 London Road, Ipswich, Suffolk, IP2 0AJ, United Kingdom

      IIF 10
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 11
  • Richards, Dominic Charles David
    British property developer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Binham Grange, Old Cleeve, Minehead, Somerset, TA24 6HX, United Kingdom

      IIF 12
    • icon of address Dunster Estate Office, Binham Grange, Old Cleeve, Minehead, TA24 6HX, England

      IIF 13
  • Richards, Dominic Charles David
    British chair person born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crane Court, 302 London Road, Ipswich, IP2 0AJ, England

      IIF 14
  • Richards, Dominic Charles David
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yaxley Hall, Hall Lane, Eye, Suffolk, IP23 8BY

      IIF 15
  • Richards, Dominic Charles David
    British design director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yaxley Hall, Hall Lane, Eye, Suffolk, IP23 8BY

      IIF 16
  • Richards, Dominic Charles David
    British designer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crane Court, 302 London Road, Ipswich, Suffolk, IP2 0AJ, United Kingdom

      IIF 17
  • Richards, Dominic Charles David
    British designs consultancy born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yaxley Hall, Hall Lane, Eye, Suffolk, IP23 8BY

      IIF 18
  • Richards, Dominic Charles David
    British developer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crane Court, 302 London Road, Ipswich, Suffolk, IP2 0AJ, United Kingdom

      IIF 19
  • Richards, Dominic Charles David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Dominic Charles David
    British entrepreneur born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-22 Charlotte Road, London, EC2A 3SG

      IIF 33
  • Richards, Dominic Charles David
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yaxley Hall, Hall Lane, Eye, Suffolk, IP23 8BY

      IIF 34
  • Richards, Dominic Charles David
    British property developer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yaxley Hall, Hall Lane, Eye, Suffolk, IP23 8BY

      IIF 35
    • icon of address 1st Floor 50, Pall Mall, London, SW1Y 5JH, United Kingdom

      IIF 36
  • Richards, Dominic Charles David
    British trustee to the foundation born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-22 Charlotte Road, London, EC2A 3SG

      IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -684,407 GBP2024-12-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 7 De Carteret House, Castle Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2023-10-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address Yaxley Hall Hall Lane, Yaxley, Eye, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 20 - Director → ME
  • 5
    KINGSWOOD VILLAGE DEVELOPMENT LIMITED - 2018-02-22
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,045,939 GBP2024-12-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address Dunster Estate Office, Binham Grange, Old Cleeve, Minehead, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,093,086 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 1st Floor 50 Pall Mall, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 36 - Director → ME
  • 8
    GLOBAL ENGLISH LIMITED - 2014-06-12
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 25 - Director → ME
  • 10
    ARCHITEKTON WORKS LIMITED - 2017-09-05
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,250 GBP2024-12-31
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    KINGSWOOD VILLAGE LIMITED - 2018-02-21
    KING'S WATER MEADOWS LIMITED - 2017-01-13
    SUFFOLK WATER MEADOWS LIMITED - 2015-09-24
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    237,573 GBP2018-12-30
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    GOTHICK PARTNERS LIMITED - 2023-10-10
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    140,920 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    GLOBAL ENGLISH LIMITED - 2016-12-01
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,349,883 GBP2024-03-31
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,429,810 GBP2024-05-31
    Officer
    icon of calendar 2004-11-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    GOTHICK LTD - 2025-02-21
    YAXLEY HALL LIMITED - 2020-01-30
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    32,053 GBP2024-12-31
    Officer
    icon of calendar 2002-07-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Binham Grange, Old Cleeve, Minehead, Somerset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,708,092 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address 1 The Old Soup Kitchen, 17-19 Brune Street, London
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2000-12-21 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,392,835 GBP2024-12-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Crane Court, 302 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -745,406 GBP2024-12-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,503 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ST MARYS WORKS LIMITED - 2016-04-27
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,993,251 GBP2024-12-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 27 - Director → ME
Ceased 7
  • 1
    icon of address 11 Cavendish Place, Garden Maisonette, Bath
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 1995-11-01 ~ 1997-06-30
    IIF 15 - Director → ME
  • 2
    icon of address Period Property Management, Chester Court, 3 Sussex Square, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-03-24
    Officer
    icon of calendar 2003-07-07 ~ 2005-03-09
    IIF 35 - Director → ME
  • 3
    PF URBAN LTD - 2010-10-13
    PRINCE'S FOUNDATION ENTERPRISES LIMITED - 2009-06-17
    icon of address 19-22 Charlotte Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    367,015 GBP2019-03-31
    Officer
    icon of calendar 2013-04-15 ~ 2015-04-01
    IIF 33 - Director → ME
  • 4
    L.G.C.M. - 2017-05-30
    icon of address 15 Newland, Lincoln, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    177,636 GBP2024-10-31
    Officer
    icon of calendar 1998-04-18 ~ 2001-04-21
    IIF 18 - Director → ME
  • 5
    GLOBAL ENGLISH LIMITED - 2016-12-01
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,349,883 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-13 ~ 2019-09-03
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    THE PRINCE'S FOUNDATION - 2018-04-03
    icon of address 19-22 Charlotte Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-06 ~ 2002-06-30
    IIF 16 - Director → ME
    icon of calendar 2011-01-07 ~ 2013-03-31
    IIF 37 - Director → ME
  • 7
    ST MARYS WORKS LIMITED - 2016-04-27
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,993,251 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-16
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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.