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

Wilson, Richard

    Related profiles found in government register
  • Wilson, Richard
    British ceo born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincha, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 1
  • Wilson, Richard
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 2
    • icon of address Pepper House, Pepper Road, Hazel Grove, Stockport, SK7 5DP, England

      IIF 3
    • icon of address Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9HN

      IIF 4
  • Wilson, Richard
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 5
  • Mr Richard Wilson
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pepper House, Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP

      IIF 6
    • icon of address Pepper House, Pepper Road, Hazel Grove, Stockport, SK7 5DP, England

      IIF 7
  • Wilson, Richard David Anthony
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 8
  • Wilson, Richard David Anthony
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 9 IIF 10
    • icon of address 78, The Wellington, High Street, Uttoxeter, ST14 7JD, England

      IIF 11
  • Wilson, Richard

    Registered addresses and corresponding companies
    • icon of address Unit 3 Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 12
  • Richard Wilson
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 13
  • Wilson, Richard David Anthony
    British ceo born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wellington, High Street, Uttoxeter, ST14 7JD, England

      IIF 14
  • Wilson, Richard David Anthony
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Bridge Lane, Bramhall, Cheshire, SK7 3AB

      IIF 15
    • icon of address Bramhall Business Centre, Unit 1 Pepper Road, Hazel Grove, Cheshire, SK7 5DP, United Kingdom

      IIF 16
    • icon of address Pepper House, Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP

      IIF 17
    • icon of address 78, The Wellington, High Street, Uttoxeter, ST14 7JD, England

      IIF 18
    • icon of address Unit 3 Building 2, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 19
  • Mr Richard David Anthony Wilson
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Building 2, The Colony Wilmslow, Wilmslow, SK9 4LY, United Kingdom

      IIF 20
  • Mr Richard David Anthony Wilson
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ascendis 2nd Floor, 683 - 693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England

      IIF 21
    • icon of address The Wellington, High Street, Uttoxeter, ST14 7JD, England

      IIF 22
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,811 GBP2024-05-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 19 - Director → ME
  • 2
    BEADMAN SOLUTIONS LTD - 2018-04-04
    icon of address Pepper House Pepper Road, Hazel Grove, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561 GBP2024-05-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,691 GBP2024-05-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,232 GBP2024-05-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-03-18 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3, Building 2, The Colony, Altrincham Road, Wilmslow, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,482 GBP2024-05-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    NEWBRICK GROUP 3 LTD - 2023-05-24
    NETFRANCHISE 2 LIMITED - 2024-07-16
    icon of address Enterprise Centre, Alton Road Industrial Estate, Ross-on-wye, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,294 GBP2023-01-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 3 - Director → ME
  • 7
    NETFRANCHISE LIMITED - 2024-07-16
    icon of address Pepper House Pepper Road, Hazel Grove, Stockport, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2023-05-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317,018 GBP2023-01-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address The Wellington, High Street, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -789 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 78 The Wellington, High Street, Uttoxeter, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,382 GBP2024-07-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,558 GBP2024-07-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 78 The Wellington, High Street, Uttoxeter, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 11 - Director → ME
Ceased 6
  • 1
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,811 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-16 ~ 2020-06-01
    IIF 21 - Right to appoint or remove directors OE
  • 2
    BEADMAN SOLUTIONS LTD - 2018-04-04
    icon of address Pepper House Pepper Road, Hazel Grove, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-01-16
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,691 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-25 ~ 2016-07-28
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    NETFRANCHISE LIMITED - 2024-07-16
    icon of address Pepper House Pepper Road, Hazel Grove, Stockport, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-16
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    M & P DIRECT PLC - 2005-02-10
    DEALSTORE I PLC - 2001-12-31
    icon of address Phoenix Way Garngoch Industrial Estate, Gorseinon, Swansea
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-03 ~ 2025-07-07
    IIF 4 - Director → ME
  • 6
    NEW LEVEL DEVELOPMENTS LIMITED - 2005-03-07
    icon of address Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2008-03-17
    IIF 15 - 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.