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

Richards, Stephen John

    Related profiles found in government register
  • Richards, Stephen John
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 408, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH, England

      IIF 1
    • Unit 408, Easter Park, Haydock Lane Haydock, St.helens, Merseyside, WA11 9TH, United Kingdom

      IIF 2
  • Richards, Stephen John
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 408, Haydock Park, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 3
    • Unit A23, Red Scar Business Park, Longridge Road, Preston, Lancashire, PR2 5NA, United Kingdom

      IIF 4
    • Unit 408, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 5
  • Richards, Stephen John
    British managing director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 6 IIF 7
  • Richards, Stephen John
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 408 Easter Park, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 8
    • 408, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 9 IIF 10
    • 449, Prescot Road, St. Helens, Merseyside, WA10 3BD, England

      IIF 11
    • 449, Prescot Road, St. Helens, WA10 3BD, England

      IIF 12
    • 499, Prescot Road, St. Helens, Merseyside, WA10 3BD, England

      IIF 13
    • Unit 408, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH

      IIF 14
    • Unit 408, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 15 IIF 16 IIF 17
  • Richards, Stephen John
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Dunnings Bridge Road, Bootle, L30 6TQ, England

      IIF 18
    • Unit 408 Easter Park, Haydock Lane, Haydock, Merseyside, WA11 9TH, England

      IIF 19
    • Unit 408, Haydock Lane, Haydock, Merseyside, WA11 9TH

      IIF 20
    • Unit 408, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 21
    • Unit 408, Haydock Park, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 22
    • 9c, Topham Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AL, England

      IIF 23
    • 18-20, Bridge Street, St. Helens, WA10 1NW, England

      IIF 24
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 25
    • 5, Pex Hill Court, Widnes, WA8 9DQ, England

      IIF 26
  • Richards, Stephen John
    British managing director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 408, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 27
  • Richards, Stephen John
    British company owner born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 449, Subway (office), 449 Prescot Road, St Helens, Merseyside, WA10 3BD, United Kingdom

      IIF 28
  • Mr Stephen John Richards
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 408, Haydock Park, Haydock Lane, Haydock, Merseyside, WA11 9TH

      IIF 29
    • Unit 408, Haydock Park, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 30 IIF 31
    • 63, Satinwood Crescent, Melling, Liverpool, L31 1JX, England

      IIF 32
    • 408 Easter Park, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH, England

      IIF 33 IIF 34
    • 449, Prescot Road, St. Helens, Merseyside, WA10 3BD, England

      IIF 35
  • Mr Stephen John Richards
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Dunnings Bridge Road, Bootle, L30 6TQ, England

      IIF 36
    • Unit 408, Haydock Lane, Haydock, Merseyside, WA11 9TH

      IIF 37
    • Unit 408, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 38 IIF 39
    • Unit 408, Haydock Park, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 40
    • 9c, Topham Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AL, England

      IIF 41
    • 18-20, Bridge Street, St. Helens, WA10 1NW, England

      IIF 42
    • 408, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, WA11 9TH, England

      IIF 43
    • 408, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 44
    • 449, Prescot Road, St. Helens, WA10 3BD, England

      IIF 45
    • 499, Prescot Road, St. Helens, Merseyside, WA10 3BD, England

      IIF 46
    • Unit 408, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH

      IIF 47
    • Unit 408, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, WA11 9TH, England

      IIF 48
    • Unit 408, Easter Park, Haydock Lane Haydock, St.helens, Merseyside, WA11 9TH

      IIF 49
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 50
    • 5, Pex Hill Court, Widnes, WA8 9DQ, England

      IIF 51
  • Mr Stephen John Richards
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 449, Subway (office), 449 Prescot Road, St Helens, Merseyside, WA10 3BD, United Kingdom

      IIF 52
    • 408 Easter Park, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 53
  • Mr Stephen John Richards
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • 408 Easter Park, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH, England

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    Unit 408 Haydock Lane, Haydock, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    -583,855 GBP2023-06-30
    Officer
    2018-12-21 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 408 Haydock Lane, Haydock, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2021-01-19 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    449 Prescot Road, St. Helens, England
    Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2010-06-24 ~ dissolved
    IIF 5 - director → ME
  • 5
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -547,015 GBP2022-06-30
    Officer
    2014-09-10 ~ now
    IIF 25 - director → ME
  • 6
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -180,927 GBP2020-06-30
    Officer
    2009-06-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    Unit 408 Easter Park, Haydock Lane Haydock, St.helens, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    608,943 GBP2019-06-30
    Officer
    1997-12-22 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    FAST & FRESH (RESTAURANTS) LTD - 2022-10-26
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    874,644 GBP2020-06-30
    Officer
    2000-07-03 ~ now
    IIF 6 - director → ME
  • 9
    Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-07-26 ~ dissolved
    IIF 9 - director → ME
  • 10
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    365,461 GBP2022-06-30
    Officer
    2019-07-26 ~ now
    IIF 10 - director → ME
  • 11
    408 Easter Park Haydock Lane, Haydock, St. Helens, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -184,834 GBP2022-11-30
    Officer
    2017-11-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    ALGO FUELS LTD - 2022-11-09
    449 Prescot Road, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    -52,993 GBP2023-11-30
    Officer
    2021-05-31 ~ now
    IIF 11 - director → ME
  • 13
    NATURE BASED SOLUTIONS (GLOBAL) LTD - 2022-11-09
    ALGO EUROPE LTD - 2022-11-08
    Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-31 ~ dissolved
    IIF 17 - director → ME
  • 14
    ALGO GLOBAL LTD - 2022-11-08
    Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-31 ~ dissolved
    IIF 16 - director → ME
  • 15
    ALGO INVESTMENTS LTD - 2022-11-08
    499 Prescot Road, St. Helens, Merseyside, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -273,486 GBP2023-11-30
    Officer
    2021-05-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    Unit 408 Haydock Park, Haydock Lane, Haydock, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    Unit 408 Haydock Park, Haydock Lane, Haydock, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    Unit 408 Haydock Lane, Haydock, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    95,001 GBP2020-05-31
    Officer
    2017-05-24 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    108-112 Subway Office, 108/112 Wallasey Village, Wallasey, Wirral, England
    Corporate (2 parents)
    Equity (Company account)
    147,280 GBP2024-06-30
    Person with significant control
    2016-08-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Unit 408 Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,109 GBP2019-06-30
    Officer
    2002-04-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    YELLOW SUBMARINE SANDWICH LTD - 2015-11-09
    Subway, 2-4 Bridge Street, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    126,165 GBP2024-02-28
    Officer
    2015-04-06 ~ 2018-10-01
    IIF 19 - director → ME
  • 2
    9c Topham Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    305,474 GBP2019-05-31
    Officer
    2017-05-24 ~ 2020-06-20
    IIF 23 - director → ME
    Person with significant control
    2017-05-24 ~ 2020-06-20
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    18-20 Bridge Street, St. Helens, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    327,275 GBP2019-05-31
    Officer
    2017-05-24 ~ 2020-06-20
    IIF 24 - director → ME
    Person with significant control
    2017-05-24 ~ 2020-06-20
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    2016-07-01 ~ 2020-09-11
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -547,015 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 2019-09-20
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    FAST & FRESH (RESTAURANTS) LTD - 2022-10-26
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    874,644 GBP2020-06-30
    Person with significant control
    2016-04-07 ~ 2021-10-07
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    5 Pex Hill Court, Widnes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    195,047 GBP2019-05-31
    Officer
    2017-05-24 ~ 2020-06-20
    IIF 26 - director → ME
    Person with significant control
    2017-05-24 ~ 2020-06-20
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 8
    51 Randall Drive, Bootle, England
    Corporate (1 parent)
    Equity (Company account)
    37,887 GBP2024-03-31
    Person with significant control
    2017-02-09 ~ 2019-02-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Kay Johnson Gee Griffin Court, 201 Chapel Street, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-02-05 ~ 2011-03-28
    IIF 4 - director → ME
  • 10
    Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2019-07-26 ~ 2019-08-01
    IIF 44 - Has significant influence or control OE
  • 11
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    365,461 GBP2022-06-30
    Officer
    2016-01-04 ~ 2017-03-09
    IIF 1 - director → ME
    Person with significant control
    2016-07-12 ~ 2017-12-31
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-14 ~ 2023-04-07
    IIF 15 - director → ME
  • 13
    63 Satinwood Crescent, Melling, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -59,791 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2018-03-12
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Unit 8 Dunnings Bridge Road, Bootle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    429,790 GBP2019-05-31
    Officer
    2017-05-24 ~ 2020-06-20
    IIF 18 - director → ME
    Person with significant control
    2017-05-24 ~ 2020-06-20
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 15
    449 Subway (office), 449 Prescot Road, St Helens, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -60,460 GBP2024-05-31
    Officer
    2018-03-05 ~ 2025-01-31
    IIF 28 - director → ME
    Person with significant control
    2019-12-01 ~ 2025-01-31
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Staffords Accountants Scott House Clarke Street, Poulton Industrial Estate, Poulton-le-fylde, England
    Corporate (1 parent)
    Equity (Company account)
    13,901 GBP2024-02-29
    Person with significant control
    2017-02-08 ~ 2019-02-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    6th Floor, 9 Appold Street, London
    Corporate (1 parent)
    Profit/Loss (Company account)
    123,071 GBP2020-08-01 ~ 2021-07-31
    Person with significant control
    2016-07-30 ~ 2019-04-11
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.