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

Mrs Sabina Lillah Richardson

    Related profiles found in government register
  • Mrs Sabina Lillah Richardson
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20c, Horseshoe Park, Pangbourne, RG8 7JW, England

      IIF 1
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, RG8 8PG, United Kingdom

      IIF 2
    • icon of address 2 Mead Cottage, Tutts Clump, Reading, RG7 6LA, England

      IIF 3
    • icon of address 2 Mead Cottages, Tutts Clump, Reading, RG7 6LA, England

      IIF 4
  • Mrs Sabina Lillah Mary Richardson
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mead Cottage, Tutts Clump, Reading, RG7 6LA, England

      IIF 5
  • Mrs Sabina Richardson
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, RG8 8PG, England

      IIF 6
  • Mrs Sabina Richardson
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Blandys Lane, Wallingford Road, Reading, RG8 8PG, England

      IIF 7
  • Richardson, Sabina Lillah Mary
    British farmer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mead Cottage, Tutts Clump, Reading, RG7 6LA, England

      IIF 8
  • Callaghan, Sabina Lillah
    British bookkeeper born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheephouse, Barn, Allins Lane, East Hendred, Oxfordahire, OX12 8HR, England

      IIF 9
  • Callaghan, Sabina Lillah
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, Newlands Lane, Stoke Row, Henley-on-thames, Oxfordshire, RG9 5PS, United Kingdom

      IIF 10
    • icon of address The Carriage House, School Road, Ardington, Wantage, Oxfordshire, OX12 8PQ, England

      IIF 11
  • Callaghan, Sabina Lillah
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Core, Milton Hill, Abingdon, OX13 6AB, England

      IIF 12
    • icon of address Sheephouse, Barn, Allins Lane, East Hendred, Oxfordshire, OX12 8HR, United Kingdom

      IIF 13
  • Richardson, Sabina Lillah
    British accountant born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20c, Horseshoe Park, Pangbourne, RG8 7JW, England

      IIF 14
  • Richardson, Sabina Lillah
    British co director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8PG, England

      IIF 15
  • Richardson, Sabina Lillah
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8PG, England

      IIF 16
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8PG, United Kingdom

      IIF 17
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, RG8 8PG, United Kingdom

      IIF 18 IIF 19
    • icon of address Redwood Barn, Wallingford Road, Shillingford, Oxon, OX10 7ES, England

      IIF 20
  • Richardson, Sabina Lillah
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8PG, England

      IIF 21
    • icon of address 2 Mead Cottage, Tutts Clump, Reading, RG7 6LA, England

      IIF 22
  • Callaghan, Sabina Lillah
    born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Core, Milton Hill, Abingdon, OX13 6AB, England

      IIF 23
  • Callaghan, Sabina Lillah Mary
    British company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House, Newlands Lane, Stoke Row, Henley-on-thames, Oxon, RG9 5PS, England

      IIF 24
  • Callaghan, Sabina Lillah
    British co director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carriage House, School Road, Ardington, Wantage, OX12 8PQ, United Kingdom

      IIF 25
    • icon of address The Carriage House, School Road, Ardington, Wantage, Oxfordshire, OX12 8PQ, England

      IIF 26
  • Callaghan, Sabina Lillah
    British company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8PG, England

      IIF 27
  • Callaghan, Sabina Lillah
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House, Newlands Lane, Stoke Row, Henley-on-thames, Oxfordshire, RG9 5PS, United Kingdom

      IIF 28
  • Callaghan, Sabina Lilliah
    British company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Core, Milton Hill, Abingdon, OX13 6AB, England

      IIF 29
    • icon of address The Core, Milton Hill, Abingdon, Oxon, OX13 6AB, England

      IIF 30
    • icon of address The Core, Milton Hill, Abingdon, Oxon, OX13 6AB, United Kingdom

      IIF 31
    • icon of address White House, Newlands Lane, Stoke Row, Henley-on-thames, Oxon, RG9 5PS, United Kingdom

      IIF 32
    • icon of address Upper Farm Cottage, Ginge, Wantage, Oxfordshire, OX12 8QT, England

      IIF 33
  • Richardson, Sabina Lillah
    British co director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood Barn, Wallingford Road, Shillingford, Wallingford, OX10 7ES, England

      IIF 34
  • Richardson, Sabina Lillah
    British company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood Barn, Wallingford Road, Shillingford, Oxon, OX10 7ES, England

      IIF 35
  • Callaghan, Sabina
    British co director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carriage House, School Road, Ardington, Oxon, OX12 8PQ, England

      IIF 36
  • Callaghan, Sabina
    British company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Milton Park, Abingdon, Oxfordshire, OX14 4RS, England

      IIF 37
  • Callaghan, Sabina Lillah
    English bookkeeper born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sheephouse, Barn, Allins Lane, East Hendred, OX12 8HR, England

      IIF 38
  • Richardson, Sabina
    British company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20c Horseshoe Park, Pangbourne, Reading, Berkshire, RG8 7JW, England

      IIF 39
  • Richardson, Sabina
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Blandys Lane, Wallingford Road, Reading, RG8 8PG, England

      IIF 40
  • Richardson, Sabina Lillah Mary

    Registered addresses and corresponding companies
    • icon of address 20c, Horseshoe Park, Pangbourne, RG8 7JW, England

      IIF 41
  • Richardson, Sabina

    Registered addresses and corresponding companies
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, RG8 8PG, England

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    AJ NEW LTD - 2017-06-29
    icon of address 1 Blandys Lane, Upper Basildon, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    488 GBP2018-05-31
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Sheephouse Barn, Allins Lane, East Hendred, Oxfordahire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 9 - Director → ME
  • 3
    MINT BOOKKEEPING LTD - 2013-04-16
    icon of address Sheephouse Barn, Allins Lane, East Hendred, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address 1 Blandys Lane, Upper Basildon, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 21 - Director → ME
  • 5
    MILTON TRUSTEES LIMITED - 2013-01-31
    SS COVENTRY LTD - 2013-01-16
    icon of address 1 Blandys Lane, Upper Basildon, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 27 - Director → ME
  • 6
    GLOBAL FUTURES AGENT NETWORK LTD - 2019-03-21
    REVO FAMILY OFFICE LTD - 2019-02-06
    FTIIS LTD - 2020-06-09
    icon of address 2 Mead Cottage, Tutts Clump, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,011 GBP2023-06-30
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    ROTEIRO LTD - 2018-04-12
    icon of address 20c Horseshoe Park, Pangbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Winter Nominees, Grange Barn, New Road East Hagbourne, Didcot, Oxfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address The Carriage House School Road, Ardington, Wantage, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 10
    icon of address The Carriage House School Road, Ardington, Wantage, Oxfordshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address The Carriage House School Road, Ardington, Wantage, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 12
    GLOBAL FUTURES SPORTS AND ENTERTAINMENT LTD - 2020-02-03
    GLOBAL FUTURES SPORT LTD - 2020-01-08
    SUNBURST EQUESTRIAN LTD - 2019-02-28
    icon of address 1 Blandys Lane, Upper Basildon, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    EPIC 2012 LTD - 2013-10-04
    icon of address Redwood Barn Wallingford Road, Shillingford, Wallingford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -41,890 GBP2016-02-29
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address The Carriage House School Road, Ardington, Wantage
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 25 - Director → ME
  • 15
    GLOBAL FUTURES FAMILY OFFICE LTD - 2022-10-07
    GLOBAL FUTURES OFFICE LTD - 2017-11-20
    icon of address 2 Mead Cottages, Tutts Clump, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -561 GBP2023-12-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    SPORTS INTERNATIONAL CONSULTANCY LTD - 2019-09-27
    GLOBAL FUTURES TRADEMARKS LTD - 2019-08-28
    icon of address 1 Blandys Lane, Upper Basildon, Reading, England
    Active Corporate
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-08-27
    IIF 16 - Director → ME
  • 2
    icon of address Eskdale Lovel Road, Winkfield, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2023-06-30
    Officer
    icon of calendar 2022-06-08 ~ 2023-09-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 2023-09-27
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    QUESTRA ADMINISTRATION LTD - 2015-08-14
    icon of address 1 Blandys Lane, Upper Basildon, Reading, England
    Active Corporate
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2013-06-01 ~ 2015-06-07
    IIF 32 - Director → ME
  • 4
    RICHARDSON IMPORTS LTD - 2017-02-14
    RICHARDSON ORGANIC LTD - 2015-08-14
    QUESTRA LIVESTOCK LTD - 2015-02-04
    RETARDUS SOLUTIONS LTD - 2014-09-30
    QUESTRA TALENT LTD - 2014-06-04
    SKIPFIT LTD - 2012-09-24
    icon of address Redwood Barn, Wallingford Road, Shillingford, Oxon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,208 GBP2016-06-30
    Officer
    icon of calendar 2015-02-06 ~ 2015-06-07
    IIF 24 - Director → ME
    icon of calendar 2015-08-16 ~ 2016-08-22
    IIF 15 - Director → ME
  • 5
    ROTEIRO LTD - 2018-04-12
    icon of address 20c Horseshoe Park, Pangbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-10 ~ 2019-07-18
    IIF 41 - Secretary → ME
  • 6
    BLANDYS PRIVATE OFFICE LTD - 2020-01-08
    GLOBAL FUTURES SPORT LTD - 2019-02-19
    BASCINET LTD - 2020-12-11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-01-21 ~ 2020-02-06
    IIF 39 - Director → ME
    icon of calendar 2019-01-21 ~ 2021-07-01
    IIF 42 - Secretary → ME
  • 7
    MOORGREEN SOLUTIONS LTD - 2015-08-14
    icon of address Redwood Barn Wallingford Road, Shillingford, Wallingford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ 2015-06-07
    IIF 36 - Director → ME
  • 8
    QUESTRA VENTURES LTD - 2014-10-24
    QUESTRA TALENT MANAGEMENT LTD - 2012-09-24
    icon of address D5 Culham Science Centre, Abingdon Road, Abingdon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ 2015-03-09
    IIF 10 - Director → ME
  • 9
    QUESTRA LEGAL & ACCOUNTING LTD - 2014-09-04
    QUESTRA LEGAL LTD - 2013-09-17
    GRANGE LEGAL SERVICES LTD - 2013-05-22
    BLACKCAT 2012 LTD - 2013-02-01
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2014-10-04
    IIF 30 - Director → ME
  • 10
    icon of address Grange Barn, New Road, East Hagbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ 2013-10-29
    IIF 13 - Director → ME
  • 11
    icon of address White House Newlands Lane, Stoke Row, Henley On Thames, Oxfordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-06-01 ~ 2014-10-13
    IIF 29 - Director → ME
  • 12
    QUESTRA NOMINEES LTD - 2013-07-18
    icon of address The Carriage House School Road, Ardington, Wantage, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2014-08-29
    IIF 33 - Director → ME
  • 13
    DILLINGTONS CONSULTANCY LTD - 2017-05-02
    WOODGREEN ADVISERS LIMITED - 2017-02-09
    REDWOOD BUSINESS ADVISERS LTD - 2016-05-05
    QUESTRA CONSULTING LTD - 2015-08-17
    A DREAM CAR LTD - 2014-05-19
    icon of address Redwood Barn Wallingford Road, Shillingford, Wallingford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,097 GBP2015-07-31
    Officer
    icon of calendar 2014-05-22 ~ 2015-06-07
    IIF 28 - Director → ME
  • 14
    REDWOOD ALPACA LTD - 2020-02-07
    icon of address Feathers Farm Blandys Lane, Upper Basildon, Reading, England
    Active Corporate
    Equity (Company account)
    -44,820 GBP2019-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2022-04-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2020-01-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ROYAL COUNTY OF BERKSHIRE EQUINE LTD - 2017-10-26
    BERKSHIRE COUNTRY & EQUINE LTD - 2017-04-06
    REDWOOD ADVISERS LTD - 2016-09-23
    icon of address Redwood Barn, Wallingford Road, Shillingford, Oxon, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-09-10 ~ 2018-03-26
    IIF 35 - Director → ME
  • 16
    GLOBAL FUTURES TALENT LTD - 2019-01-23
    GLOBAL FUTURES NOMINEES LTD - 2018-09-13
    icon of address Flat 29 Horatio Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-05-21 ~ 2019-01-11
    IIF 18 - Director → ME
  • 17
    icon of address Unit 1 Woodgreen Farm Buildings, Upper Basildon, Reading, Berkshire, England
    Dissolved Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2015-03-10
    IIF 26 - Director → ME
    icon of calendar 2013-04-18 ~ 2013-09-19
    IIF 37 - 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.