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, John

    Related profiles found in government register
  • Richardson, John
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Adcott Road, Acklam, Middlesbrough, Cleveland, TS5 7ES

      IIF 1
    • icon of address Lakeside House, Kingfisher Way, Stockton On Tees, TS18 3NB, United Kingdom

      IIF 2
    • icon of address Lakeside House, Kingfisher Way, Stockton On Tees, TS5 7ES, United Kingdom

      IIF 3
  • Richardson, John
    British lawyer born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside House, Kingfisher Way, Stockton-on-tees, TS18 3NB, England

      IIF 4 IIF 5 IIF 6
  • Richardson, John
    British solicitor born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, John
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Downs View Road, Penenden Heath, Maidstone, Kent, ME14 2JB, United Kingdom

      IIF 23
  • Richardson, John
    British driver born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 24
  • Richardson, John
    born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Adcott Road, Middlesbrough, TS5 7ES

      IIF 25
  • Richardson, John
    British solicitor born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Church Lane, Middlesbrough, Cleveland, TS5 7ED, England

      IIF 26
  • Richardson, John
    British solicitor born in November 1948

    Registered addresses and corresponding companies
    • icon of address Lakeside House, Kingfisher Way, Stockton On Tees, Cleveland, TS18 3NB

      IIF 27 IIF 28 IIF 29
  • Mr John Richardson
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Downs View Road, Penenden Heath, Maidstone, ME14 2JB, England

      IIF 30
  • Richardson, John
    British

    Registered addresses and corresponding companies
    • icon of address 42 Adcott Road, Acklam, Middlesbrough, Cleveland, TS5 7ES

      IIF 31 IIF 32
  • Richardson, John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 42 Adcott Road, Acklam, Middlesbrough, Cleveland, TS5 7ES

      IIF 33 IIF 34
    • icon of address 49, Church Lane, Middlesbrough, Cleveland, TS5 7ED, England

      IIF 35 IIF 36
  • Mr John Richardson
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside House, Kingfisher Way, Stockton On Tees, Cleveland, TS18 3NB

      IIF 37
  • Richardson, John

    Registered addresses and corresponding companies
    • icon of address 7, Downs View Road, Penenden Heath, Maidstone, Kent, ME14 2JB, United Kingdom

      IIF 38
    • icon of address 42 Adcott Road, Acklam, Middlesbrough, Cleveland, TS5 7ES

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 1 Brook House Turkey Mill, Ashford Road, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,607 GBP2024-11-30
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 23 - Director → ME
    icon of calendar 2013-11-29 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Lakeside House, Kingfisher Way, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 4 - Director → ME
Ceased 32
  • 1
    icon of address Lakeside House, Kingfisher Way, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ 2013-11-30
    IIF 21 - Director → ME
  • 2
    icon of address Lakeside House, Kingfisher Way, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ 2013-11-30
    IIF 20 - Director → ME
  • 3
    icon of address Lakeside House, Kingfisher Way, Stockton On Tees
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-11 ~ 2013-11-30
    IIF 3 - Director → ME
  • 4
    icon of address Lakeside House, Kingfisher Way, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ 2013-11-30
    IIF 18 - Director → ME
  • 5
    icon of address Lakeside House, Kingfisher Way, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ 2013-11-30
    IIF 22 - Director → ME
  • 6
    icon of address Lakeside House, Kingfisher Way, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-28 ~ 2013-11-30
    IIF 14 - Director → ME
    icon of calendar 1998-11-10 ~ 2013-11-30
    IIF 34 - Secretary → ME
  • 7
    icon of address Lakeside House, Kingfisher Way, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1995-12-28 ~ 2013-11-30
    IIF 15 - Director → ME
    icon of calendar 1998-11-10 ~ 2013-11-30
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-15
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2013-11-30
    IIF 25 - LLP Designated Member → ME
  • 9
    icon of address Lakeside House, Kingfisher Way, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2016-02-29
    IIF 26 - Director → ME
  • 10
    BAINES JEWITT SOLUTIONS LIMITED - 2017-06-30
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    866,024 GBP2023-06-30
    Officer
    icon of calendar 2012-02-10 ~ 2012-02-28
    IIF 16 - Director → ME
  • 11
    LAKESIDE HOUSE (NO 21) LIMITED - 2009-11-22
    icon of address Mulberry Cottage, South Road, Brighton, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2009-09-29 ~ 2009-11-26
    IIF 28 - Director → ME
  • 12
    icon of address Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-22 ~ 1996-03-27
    IIF 8 - Director → ME
  • 13
    LAKESIDE HOUSE (NO 23) LIMITED - 2009-11-27
    icon of address 4 Tyburn Court, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-29 ~ 2009-12-03
    IIF 29 - Director → ME
  • 14
    ARCHERS (INCORPORATIONS) LIMITED - 1995-10-31
    icon of address Unit G21 The Avenues Eleventh, Avenue North Team Valley Trading, Estate Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    274,149 GBP2024-07-31
    Officer
    icon of calendar 1995-10-11 ~ 1996-01-26
    IIF 11 - Director → ME
  • 15
    LAKESIDE HOUSE (NO. 131) LIMITED - 2012-08-15
    icon of address Easter Park Earlsway Teesside Industrial Estate, Thornaby, Stockton-on-tees
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,030,266 GBP2024-09-30
    Officer
    icon of calendar 2012-07-19 ~ 2013-11-29
    IIF 19 - Director → ME
  • 16
    LAKESIDE HOUSE (NO 20) LIMITED - 2009-10-05
    ERIMUS INSURANCE BROKERS LIMITED - 2009-12-09
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,299,783 GBP2021-12-31
    Officer
    icon of calendar 2009-09-20 ~ 2009-10-12
    IIF 1 - Director → ME
  • 17
    icon of address Northern Lights Academy St Hild's School, King Oswy Drive, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-03 ~ 2008-11-17
    IIF 9 - Director → ME
  • 18
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-05-11 ~ 2012-08-17
    IIF 24 - Director → ME
  • 19
    DATAOVER LIMITED - 1990-01-26
    icon of address The Swedish Lodge, 43 Church Lane, Middlesbrough, Teesside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2013-09-19
    IIF 31 - Secretary → ME
  • 20
    LAKESIDE HOUSE (NO 130) LTD - 2011-11-23
    icon of address Lakeside House, Kingfisher Way, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ 2011-11-15
    IIF 6 - Director → ME
  • 21
    LAKESIDE HOUSE (NO 17) LIMITED - 2009-03-03
    icon of address 140 Coniscliffe Road, Darlington, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,597 GBP2024-12-31
    Officer
    icon of calendar 2008-10-10 ~ 2009-02-25
    IIF 12 - Director → ME
  • 22
    icon of address Limerick Road, Dormanstown, Redcar, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    7,417,732 GBP2024-12-31
    Officer
    icon of calendar 2003-06-04 ~ 2004-06-02
    IIF 39 - Secretary → ME
  • 23
    icon of address Limerick Road, Dormanstown, Redcar, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1,498,104 GBP2023-12-31
    Officer
    icon of calendar 2003-06-04 ~ 2004-06-02
    IIF 40 - Secretary → ME
  • 24
    LAKESIDE HOUSE (NO 22) LIMITED - 2009-11-22
    icon of address Manor House Cottage, Scruton, Northallerton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2009-11-24
    IIF 27 - Director → ME
  • 25
    icon of address 2 Ashcroft Road, Darlington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,664 GBP2021-06-30
    Officer
    icon of calendar 2008-10-08 ~ 2008-12-19
    IIF 7 - Director → ME
  • 26
    ALLBREAK PROJECTS LIMITED - 1994-08-22
    icon of address Lakeside House, Kingfisher Way, Stockton On Tees, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,922 GBP2017-04-05
    Officer
    icon of calendar 1994-07-19 ~ 2016-01-25
    IIF 35 - Secretary → ME
  • 27
    LAKESIDE HOUSE (NO 15) LIMITED - 2008-11-12
    icon of address Mulberry Cottage South Road, Preston Village, Brighton, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-09-30
    Officer
    icon of calendar 2008-10-07 ~ 2009-01-02
    IIF 13 - Director → ME
  • 28
    icon of address The Willows Woodside Resource Centre, Cavendish Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2007-09-05
    IIF 32 - Secretary → ME
  • 29
    icon of address Lakeside House, Kingfisher Way, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,165 GBP2018-03-31
    Officer
    icon of calendar 2004-06-29 ~ 2012-03-19
    IIF 10 - Director → ME
    icon of calendar 2004-06-29 ~ 2017-10-03
    IIF 36 - Secretary → ME
  • 30
    icon of address Units 1&2 Block B, Cockleberry Sawmills West Lane Dalton On Tees, Darlington, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    61,664 GBP2024-12-31
    Officer
    icon of calendar 2009-12-07 ~ 2010-01-07
    IIF 17 - Director → ME
  • 31
    LAKESIDE HOUSE (NO 128) LTD - 2011-12-15
    icon of address 2 St Peters Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2011-12-16
    IIF 5 - Director → ME
  • 32
    LAKESIDE HOUSE (NO 24) LIMITED - 2010-04-30
    icon of address 73 Jay Avenue, Thornaby, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    3,152,503 GBP2024-04-30
    Officer
    icon of calendar 2009-11-19 ~ 2010-01-07
    IIF 2 - 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.