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 Conrad

    Related profiles found in government register
  • Richardson, David Conrad

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

      IIF 1
  • Richardson, David
    British

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

      IIF 2
    • icon of address 54, Tasker Road, Sheffield, S10 1UZ, England

      IIF 3
  • Richardson, David Conrad
    British

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

      IIF 4 IIF 5
  • Richardson, David Conrad
    British co secretary born in August 1964

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

      IIF 6
  • Richardson, David
    British born in August 1964

    Resident in England

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

      IIF 7
  • Richardson, David
    English born in August 1964

    Resident in England

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

      IIF 8
  • Richardson, David Conrad
    British director born in August 1964

    Resident in United Kingdom

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

      IIF 9 IIF 10 IIF 11
  • Richardson, David John, Professor
    British dean of science born in August 1964

    Resident in Uk

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

      IIF 12
  • Richardson, David John, Professor
    British dean of the faculty of science born in August 1964

    Resident in Uk

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

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

    Resident in Uk

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

      IIF 14
    • icon of address Norwich Bio-incubator Norwich, Research Park Colney Lane, Norwich, Norfolk, NR4 7UH

      IIF 15
    • icon of address The Registry, University Of East Anglia, Earlham Road, Norwich, Norfolk, NR4 7TJ

      IIF 16
    • icon of address The Registry, University Of East Anglia, Norwich, Norfolk, NR4 7TJ

      IIF 17 IIF 18
    • icon of address The Registry, University Of East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ, England

      IIF 19
    • icon of address University Of, East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ, England

      IIF 20
  • Richardson, David
    United Kingdom born in August 1964

    Resident in United Kingdom

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

      IIF 21
  • Richardson, David
    United Kingdom accountant born in August 1964

    Resident in United Kingdom

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

      IIF 22
    • icon of address Leylands Business Park, Colden Common, Winchester, SO21 1TH

      IIF 23
  • Richardson, David John, Professor
    British research scientist born in August 1964

    Resident in England

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

      IIF 24
  • Richardson, David John, Professor
    British vice chancellor born in August 1964

    Resident in England

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

      IIF 25
    • icon of address Vice Chancellor's Office, University Of East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ, United Kingdom

      IIF 26
    • icon of address Wood Hall, Norwich Road, Hethersett, Norwich, England, NR9 3DE, England

      IIF 27
  • Richardson, David John, Professor
    British vice chancellor university of east anglia born in August 1964

    Resident in England

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

      IIF 28
  • Mr Dave Richardson
    English born in August 1964

    Resident in England

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

      IIF 29
  • Mr David Richardson
    British born in August 1964

    Resident in England

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

      IIF 30
  • Mr David Richardson
    English born in August 1964

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 32
  • Richardson, David John, Professor
    British university vice chancellor and president born in August 1964

    Resident in United Kingdom

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

      IIF 33
  • David Conrad Richardson
    British born in August 1964

    Resident in United Kingdom

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

      IIF 34 IIF 35
  • Professor David John Richardson
    British born in August 1964

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Castania Churchfield Lane, Benson, Wallingford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2010-03-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2004-03-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BIDEAWHILE 448 LIMITED - 2005-01-31
    icon of address 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
    icon of calendar 2005-01-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CARLSON CONTRACTS LIMITED - 2011-11-01
    icon of address C/o Baverstocks, Lawley House, Butt Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    icon of address 54 Tasker Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,597 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 209 Chestergate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,593 GBP2024-06-30
    Officer
    icon of calendar 2008-06-26 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-06-26 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 29 - Has significant influence or controlOE
  • 8
    icon of address 7 The Close, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 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
Ceased 19
  • 1
    INCROPS TRADING LIMITED - 2010-12-02
    NEUEAG LIMITED - 2012-08-03
    icon of address The Registry, University Of East Anglia, Norwich Research Park, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2012-07-27
    IIF 20 - Director → ME
  • 2
    THE HIGHER EDUCATION ACADEMY - 2018-03-26
    icon of address Advance He Innovation Way, York Science Park, York, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2021-11-04 ~ 2023-07-31
    IIF 33 - Director → ME
  • 3
    CARLSON VEHICLE TRANSFER LTD - 2025-06-16
    icon of address Carlson House, Bradfield Road Wix, Manningtree, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 1998-04-01 ~ 2012-04-20
    IIF 5 - Secretary → ME
  • 4
    icon of address Unit B Lane Farm, Harwich Road, Wix, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,520,643 GBP2024-01-31
    Officer
    icon of calendar 2003-04-08 ~ 2004-11-30
    IIF 6 - Director → ME
    icon of calendar 2003-04-08 ~ 2004-11-30
    IIF 1 - Secretary → ME
  • 5
    XO2 LIMITED - 2000-09-11
    JADE PROJECTS LIMITED - 1999-05-14
    X02 LIMITED - 2000-02-11
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate
    Profit/Loss (Company account)
    -2,161,791 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2011-01-28 ~ 2013-06-19
    IIF 23 - Director → ME
  • 6
    icon of address The Registry University Of East Anglia, Norwich Research Park, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-10 ~ 2014-08-20
    IIF 13 - Director → ME
  • 7
    AFRC INSTITUTE OF PLANT SCIENCE RESEARCH - 1990-08-21
    PLANT BREEDING INSTITUTE(THE) - 1987-10-01
    PLANT SCIENCE RESEARCH LIMITED - 1994-06-10
    icon of address Norwich Research Park, Colney, Norwich
    Active Corporate (14 parents, 7 offsprings)
    Officer
    icon of calendar 2011-07-27 ~ 2013-10-29
    IIF 12 - Director → ME
  • 8
    icon of address The Registry, University Of East Anglia, Earlham Road, Norwich, Norfolk
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-22 ~ 2012-01-17
    IIF 16 - Director → ME
  • 9
    icon of address Anglia House 6 Centrl Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (18 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2019-07-31
    IIF 28 - Director → ME
  • 10
    icon of address C/o Ccn, Ipswich Road, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2014-09-01
    IIF 27 - Director → ME
  • 11
    icon of address The Registry University Of East Anglia, Earlham Road, Norwich, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2015-03-24
    IIF 14 - Director → ME
  • 12
    icon of address The Registry, University Of East Anglia, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2014-10-27
    IIF 15 - Director → ME
  • 13
    CFH FACILITIES - 2017-09-04
    icon of address Quadram Institute, Norwich Research Park, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,000 GBP2023-03-31
    Officer
    icon of calendar 2015-05-22 ~ 2023-07-26
    IIF 26 - Director → ME
  • 14
    OXFORD RF SENSORS LIMITED - 2013-07-09
    icon of address 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
    icon of calendar 2014-09-16 ~ 2021-03-24
    IIF 22 - Director → ME
    icon of calendar 2014-10-23 ~ 2021-03-24
    IIF 2 - Secretary → ME
  • 15
    icon of address The Registry, University Of East Anglia, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2014-07-31
    IIF 17 - Director → ME
  • 16
    icon of address John Innes Centre, Norwich Research Park, Norwich, Norfolk
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2017-11-09
    IIF 24 - Director → ME
  • 17
    TRANSFORMING EDUCATION IN NORFOLK LIMITED - 2012-07-16
    icon of address City College Norwich, Ipswich Road, Norwich, Norfolk
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2015-02-12
    IIF 25 - Director → ME
  • 18
    INCROPS IP LIMITED - 2019-06-19
    icon of address The Registry University Of East Anglia, Norwich Research Park, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-10-05 ~ 2015-03-24
    IIF 19 - Director → ME
  • 19
    FRIARS 568 LIMITED - 2008-02-27
    icon of address The Registry University Of East Anglia, Norrwich Research Park, Norwich
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2015-03-24
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.