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

Markham, Richard

    Related profiles found in government register
  • Markham, Richard
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Markham, Richard
    British plumber born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Silver Street, Stevington, Bedford, Bedfordshire, MK43 7QN

      IIF 7
  • Markham, Richard
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vanguard Building, Alperton Lane, Greenford, UB6 8AA, England

      IIF 8
  • Markham, Richard Arthur
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Markham, Richard Arthur
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 10
  • Mr Richard Markham
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Markham
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vanguard Building, Alperton Lane, Greenford, UB6 8AA, England

      IIF 17
  • Markham, Richard

    Registered addresses and corresponding companies
  • Markham, Richard Arthur
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 22
  • Markham, Richard Arthur
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, West Midlands, B23 6DX, United Kingdom

      IIF 23
    • icon of address Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 24
    • icon of address 27 Old Gloucester St, 27 Old Gloucester St, London, London, WC1N 3XX, United Kingdom

      IIF 25
    • icon of address Flowers Of Runcorn, Langdale Road, Runcorn, Cheshire, WA7 5PU, United Kingdom

      IIF 26
    • icon of address Flat 14, Winchester Court, Vesey Close, Sutton Coldfield, West Midlands, B74 4QN, United Kingdom

      IIF 27
  • Markham, Richard Arthur
    British rail electrification services born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Northpoint, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 28
  • Mr Richard Arthur Markham
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 29
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 30
  • Mr Richard Arthur Markham
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 31
    • icon of address 27 Old Gloucester St, 27 Old Gloucester St, London, London, WC1N 3XX, United Kingdom

      IIF 32
    • icon of address Flowers Of Runcorn, Langdale Road, Runcorn, Cheshire, WA7 5PU, United Kingdom

      IIF 33
    • icon of address Flat 14, Winchester Court, Vesey Close, Sutton Coldfield, West Midlands, B74 4QN, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,744 GBP2024-07-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 7 Silver Street, Stevington, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-12-30 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 181-183 Summer Road, Erdington, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 7 Silver Street, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -222,138 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -32,610 GBP2021-10-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 27 Old Gloucester St, 27 Old Gloucester St, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address 7 Silver Street, Stevington, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-03-21 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 14, Winchester Court, Vesey Close, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Silver Street, Stevington, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 7 Silver Street, Stevington, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 6 - Director → ME
    icon of calendar 2022-12-30 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Silver Street, Stevington, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-06-20 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 49a Mill Road, Sharnbrook, Bedford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    617 GBP2015-05-31
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-06-30
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address Vanguard Building, Alperton Lane, Greenford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Flowers Of Runcorn, Langdale Road, Runcorn, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,256 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2021-07-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2021-07-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -32,610 GBP2021-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2018-07-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-07-30
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE

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.