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, David John, Professor

    Related profiles found in government register
  • Richardson, David John, Professor
    British dean of science born in August 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Norwich Research Park, Colney, Norwich, NR4 7UH

      IIF 1
  • Richardson, David John, Professor
    British dean of the faculty of science born in August 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • The Registry, University Of East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ, England

      IIF 2
  • Richardson, David John, Professor
    British university pro vice chancellor born in August 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Norwich Bio-incubator, Colney Lane, Colney, Norwich, Norfolk, NR4 7UH, England

      IIF 3
    • Norwich Bio-incubator Norwich, Research Park Colney Lane, Norwich, Norfolk, NR4 7UH

      IIF 4
    • The Registry, University Of East Anglia, Earlham Road, Norwich, Norfolk, NR4 7TJ

      IIF 5
    • The Registry, University Of East Anglia, Norwich, Norfolk, NR4 7TJ

      IIF 6 IIF 7
    • The Registry, University Of East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ, England

      IIF 8
    • University Of, East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ, England

      IIF 9
  • Richardson, David John, Professor
    British research scientist born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • John Innes Centre, Norwich Research Park, Norwich, Norfolk, NR4 7UH

      IIF 10
  • Richardson, David John, Professor
    British vice chancellor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • City College Norwich, Ipswich Road, Norwich, Norfolk, NR2 2LJ

      IIF 11
    • Vice Chancellor's Office, University Of East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ, United Kingdom

      IIF 12
    • Wood Hall, Norwich Road, Hethersett, Norwich, England, NR9 3DE, England

      IIF 13
  • Richardson, David John, Professor
    British vice chancellor university of east anglia born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Vice Chancellor's Office University Of East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ, England

      IIF 14
  • Richardson, David John, Professor
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 15
  • Richardson, David John, Professor
    British university vice chancellor and president born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University Of East Anglia, Norwich Research Park, Earlham Road, Norwich, NR4 7TJ, England

      IIF 16
  • Richardson, David Conrad
    British co secretary born in August 1964

    Registered addresses and corresponding companies
    • 11 Park Terrace, Harwich, Essex, CO12 3BH

      IIF 17
  • Richardson, David Conrad
    British

    Registered addresses and corresponding companies
    • 18, Gordon Way, Dovercourt, Harwich, Essex, CO12 3TW, United Kingdom

      IIF 18 IIF 19
  • Richardson, David
    British

    Registered addresses and corresponding companies
    • 6 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, OX26 2UA, United Kingdom

      IIF 20
    • 54, Tasker Road, Sheffield, S10 1UZ, England

      IIF 21
  • Richardson, David
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Tasker Road, Sheffield, S10 1UZ, England

      IIF 22
  • Richardson, David Conrad
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Gordon Way, Dovercourt, Harwich, Essex, CO12 3TW, United Kingdom

      IIF 23
  • Richardson, David Conrad
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Gordon Way, Dovercourt, Harwich, Essex, CO12 3TW, United Kingdom

      IIF 24 IIF 25
  • Richardson, David Conrad

    Registered addresses and corresponding companies
    • 11 Park Terrace, Harwich, Essex, CO12 3BH

      IIF 26
  • Richardson, David
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Tasker Road, Sheffield, S10 1UZ, United Kingdom

      IIF 27
  • Mr David Richardson
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Castania, Churchfield Lane, Benson, Wallingford, Oxfordshire, OX10 6SH, England

      IIF 28
  • Richardson, David
    United Kingdom born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castania, Churchfield Lane, Benson, Wallingford, Oxfordshire, OX10 6SH, England

      IIF 29
  • Richardson, David
    United Kingdom accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, OX26 2UA, United Kingdom

      IIF 30
    • Leylands Business Park, Colden Common, Winchester, SO21 1TH

      IIF 31
  • Professor David John Richardson
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 32
  • Mr David Richardson
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Tasker Road, Sheffield, S10 1UZ, United Kingdom

      IIF 33
  • Mr Dave Richardson
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 209, Chestergate, Stockport, SK3 0AN, England

      IIF 34
  • David Conrad Richardson
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Gordon Way, Dovercourt, Harwich, Essex, CO12 3TW, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    COTTENHAM SKIPS LIMITED
    02234451
    Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2005-03-04 ~ dissolved
    IIF 25 - Director → ME
  • 2
    DR FINANCIAL RESOURCES LTD
    07189822
    Castania Churchfield Lane, Benson, Wallingford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2010-03-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    EASY-SKIP (UK) LIMITED
    05066912
    Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2004-03-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GONE WASTE LIMITED
    - now 05284501
    BIDEAWHILE 448 LIMITED
    - 2005-01-31 05284501 02748422, 02761635, 02761639... (more)
    Begbies Traynor The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    175,829 GBP2020-06-30
    Officer
    2005-01-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    RICHARDSON LEISURE COLCHESTER LIMITED
    - now 04671545
    CARLSON CONTRACTS LIMITED
    - 2011-11-01 04671545 07701495
    C/o Baverstocks, Lawley House, Butt Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2003-02-21 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    TASKER ESTATES LTD
    11732130
    54 Tasker Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,597 GBP2024-12-31
    Officer
    2018-12-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    THEMIS PROPERTY MAINTENANCE LIMITED
    06631692
    209 Chestergate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,593 GBP2024-06-30
    Officer
    2008-06-26 ~ now
    IIF 22 - Director → ME
    2008-06-26 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 34 - Has significant influence or controlOE
  • 8
    TUDBRIDGE LTD
    15654702
    7 The Close, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    ADAPT COMMERCIAL LIMITED - now
    NEUEAG LIMITED
    - 2012-08-03 06677097
    INCROPS TRADING LIMITED - 2010-12-02
    The Registry, University Of East Anglia, Norwich Research Park, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2011-10-05 ~ 2012-07-27
    IIF 9 - Director → ME
  • 2
    ADVANCE HE
    - now 04931031 11158922
    THE HIGHER EDUCATION ACADEMY - 2018-03-26 11158922
    Advance He Innovation Way, York Science Park, York, England
    Active Corporate (15 parents)
    Officer
    2021-11-04 ~ 2023-07-31
    IIF 16 - Director → ME
  • 3
    CAT UK VEHICLE TRANSPORTATION LIMITED - now
    CARLSON VEHICLE TRANSFER LTD
    - 2025-06-16 03425857
    Carlson House, Bradfield Road Wix, Manningtree, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    1998-04-01 ~ 2012-04-20
    IIF 19 - Secretary → ME
  • 4
    ESSEX RECYCLING LTD.
    04382110
    Unit B Lane Farm, Harwich Road, Wix, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,520,643 GBP2024-01-31
    Officer
    2003-04-08 ~ 2004-11-30
    IIF 17 - Director → ME
    2003-04-08 ~ 2004-11-30
    IIF 26 - Secretary → ME
  • 5
    EXOSECT LIMITED
    - now 03762879
    XO2 LIMITED - 2000-09-11
    X02 LIMITED - 2000-02-11
    JADE PROJECTS LIMITED - 1999-05-14
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate
    Profit/Loss (Company account)
    -2,161,791 GBP2017-01-01 ~ 2017-12-31
    Officer
    2011-01-28 ~ 2013-06-19
    IIF 31 - Director → ME
  • 6
    INCROPS LIMITED
    06677095 16097202
    The Registry University Of East Anglia, Norwich Research Park, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2008-12-10 ~ 2014-08-20
    IIF 2 - Director → ME
  • 7
    JOHN INNES CENTRE
    - now 00511709
    PLANT SCIENCE RESEARCH LIMITED - 1994-06-10
    AFRC INSTITUTE OF PLANT SCIENCE RESEARCH - 1990-08-21
    PLANT BREEDING INSTITUTE(THE) - 1987-10-01
    Norwich Research Park, Colney, Norwich
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2011-07-27 ~ 2013-10-29
    IIF 1 - Director → ME
  • 8
    LOW CARBON INNOVATION FUND LIMITED
    07072203
    The Registry, University Of East Anglia, Earlham Road, Norwich, Norfolk
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2011-09-22 ~ 2012-01-17
    IIF 5 - Director → ME
  • 9
    NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED
    07685830
    Anglia House 6 Centrl Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (18 parents)
    Officer
    2014-09-01 ~ 2019-07-31
    IIF 14 - Director → ME
  • 10
    NORFOLK ACADEMIES
    07946986
    C/o Ccn, Ipswich Road, Norwich
    Dissolved Corporate (4 parents)
    Officer
    2014-09-01 ~ 2014-09-01
    IIF 13 - Director → ME
  • 11
    NORWICH RESEARCH PARK SCIENCE LIMITED
    03946439
    The Registry University Of East Anglia, Earlham Road, Norwich, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    2011-10-05 ~ 2015-03-24
    IIF 3 - Director → ME
  • 12
    NRP-ENTERPRISE LIMITED
    05371218
    The Registry, University Of East Anglia, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2011-10-05 ~ 2014-10-27
    IIF 4 - Director → ME
  • 13
    QI PARTNERS
    - now 09604451
    CFH FACILITIES
    - 2017-09-04 09604451
    Quadram Institute, Norwich Research Park, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,000 GBP2023-03-31
    Officer
    2015-05-22 ~ 2023-07-26
    IIF 12 - Director → ME
  • 14
    SALUNDA LIMITED
    - now 05230854
    OXFORD RF SENSORS LIMITED - 2013-07-09
    6 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,112,995 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-09-16 ~ 2021-03-24
    IIF 30 - Director → ME
    2014-10-23 ~ 2021-03-24
    IIF 20 - Secretary → ME
  • 15
    SYS CONSULTING LIMITED
    04045713
    The Registry, University Of East Anglia, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2011-10-05 ~ 2014-07-31
    IIF 6 - Director → ME
  • 16
    THE SAINSBURY LABORATORY
    03346853
    John Innes Centre, Norwich Research Park, Norwich, Norfolk
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2016-11-01 ~ 2017-11-09
    IIF 10 - Director → ME
  • 17
    TRANSFORMING EDUCATION IN NORFOLK
    - now 08070464
    TRANSFORMING EDUCATION IN NORFOLK LIMITED - 2012-07-16
    City College Norwich, Ipswich Road, Norwich, Norfolk
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-09-01 ~ 2015-02-12
    IIF 11 - Director → ME
  • 18
    UEA COMPANY 1 LIMITED - now
    INCROPS IP LIMITED
    - 2019-06-19 06677096
    The Registry University Of East Anglia, Norwich Research Park, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2011-10-05 ~ 2015-03-24
    IIF 8 - Director → ME
  • 19
    UEA CONSULTING LIMITED
    - now 06477521
    FRIARS 568 LIMITED - 2008-02-27 05906053, 05906102, 05972146... (more)
    The Registry University Of East Anglia, Norrwich Research Park, Norwich
    Active Corporate (3 parents)
    Officer
    2011-10-05 ~ 2015-03-24
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.