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, Robert Martin

    Related profiles found in government register
  • Richardson, Robert Martin
    British company secretary born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Queen Street, Rushden, Northamptonshire, NN10 0AA

      IIF 1
  • Richardson, Robert Martin
    British consultant born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Inhams Road, Whittlesey, Peterborough, Cambs, PE7 1SS, United Kingdom

      IIF 2
  • Richardson, Robert Martin
    British director born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Inhams Road, Whittlesey, Peterborough, Cambridgeshire, PE7 1SS

      IIF 3
    • icon of address 1a, Queen Street, Rushden, Northants, NN10 0AA

      IIF 4
  • Richardson, Robert Martin
    British marketer born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Inhams Road, Whittlesey, Peterborough, PE7 1SS, England

      IIF 5
  • Richardson, Robert Martin
    British marketing born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Inhams Road, Whittlesey, Peterborough, PE7 1SS, England

      IIF 6
    • icon of address 9, Inhams Road, Whittlesey, Peterborough, PE7 1SS, United Kingdom

      IIF 7
  • Richardson, Robert
    British marketing born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Inhams Road, Whittlesey, Cambs, PE7 1SS, United Kingdom

      IIF 8
  • Richardson, Robert John
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hathern House, Rempstone Road, Normanton On Soar, Loughborough, Leicestershire, LE12 5EH, United Kingdom

      IIF 9 IIF 10
  • Richardson, Robert
    British business owner born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Litehouse, Crocus Street, Nottingham, NG23DR, United Kingdom

      IIF 11
  • Richardson, Robert
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Colley Gate, Birmingham, B63 2DA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Acorn House, Cattle Market Road, Nottingham, NG2 3GY, United Kingdom

      IIF 15
  • Richardson, Robert
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 16
    • icon of address Unit 1, 55 The Wells Road, Nottingham, England, NG3 3AP, United Kingdom

      IIF 17
    • icon of address Unit 2, Private Road 2, East Link Trade Centre, Nottingham, Nottinghamshire, NG4 2JR

      IIF 18
    • icon of address Unit 2, Unit 2 East Link Trade Centre, Private Road 2, Nottingham, NG4 2JR, England

      IIF 19
  • Richardson, Robert
    British managing director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11587658 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 21
    • icon of address The Windmill, 62 Sparrow Hill, Loughborough, LE11 1BU, United Kingdom

      IIF 22
    • icon of address Acorn House, Cattle Market Road, Nottingham, NG2 3GY, England

      IIF 23 IIF 24
  • Mr Robert Richardson
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Inhams Road, Whittlesey, PE7 1SS, United Kingdom

      IIF 25
  • Richardson, Robert John
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stirling Grove, Clifton, Nottingham, NG11 9AQ, England

      IIF 26
  • Richardson, Robert Martin
    British

    Registered addresses and corresponding companies
    • icon of address 6 Inhams Road, Whittlesey, Peterborough, PE7 1SS

      IIF 27
    • icon of address 9 Inhams Road, Whittlesey, Peterborough, Cambridgeshire, PE7 1SS

      IIF 28
  • Richardson, Robert Martin
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9 Inhams Road, Whittlesey, Peterborough, Cambridgeshire, PE7 1SS

      IIF 29
  • Mr Robert Richardson
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Colley Gate, Birmingham, B63 2DA, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 11587658 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 34
    • icon of address The Windmill, 62 Sparrow Hill, Loughborough, LE11 1BU, United Kingdom

      IIF 35
    • icon of address The Carriage House, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 36
    • icon of address Acorn House, Cattle Market Road, Nottingham, NG2 3GY, England

      IIF 37
    • icon of address Unit 1, 55 The Wells Road, Nottingham, England, NG3 3AP, United Kingdom

      IIF 38
  • Richardson, Robert
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deptford Road, Gateshead, Tyne And Wear, NE8 2BR

      IIF 39
  • Mr Robert Martin Richardson
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Robert Richardson
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Private Road 2, East Link Trade Centre, Nottingham, Nottinghamshire, NG4 2JR

      IIF 41
    • icon of address Unit 2, Unit 2 East Link Trade Centre, Private Road 2, Nottingham, NG4 2JR, England

      IIF 42
  • Mr Robert Richardson
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Cattle Market Road, Nottingham, NG2 3GY, England

      IIF 43
  • Richardson, Robert

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address The Litehouse, Crocus Street, Nottingham, NG23DR, United Kingdom

      IIF 45
    • icon of address 9, Inhams Road, Whittlesey, Peterborough, PE7 1SS, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Acorn House The Cattle Market, Cattle Market Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address The Carriage House, Mill Street, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 Unit 2 East Link Trade Centre, Private Road 2, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    368 GBP2023-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Acorn House, Cattle Market Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Inhams Road, Whittlesey, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 9 Inhams Road, Whittlesey, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Deptford Road, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address Acorn House, Cattle Market Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 4385, 11587658 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    372 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 2 Private Road 2, East Link Trade Centre, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Acorn House, Cattle Market Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    2,948 GBP2016-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 9 Inhams Road, Whittlesey, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 6th Floor City Gate East, Tollhouse Hill, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-01-23 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    icon of address 9 Inhams Road, Whittlesey, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2021-04-23
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-04-07 ~ dissolved
    IIF 46 - Secretary → ME
  • 17
    icon of address The Windmill, 62 Sparrow Hill, Loughborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    icon of address 9 Inhams Road, Whittlesey, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    FABLEFORCE SERVICES LIMITED - 2001-01-25
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Dissolved Corporate (2 parents, 19 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    icon of calendar 2000-10-17 ~ 2001-03-08
    IIF 28 - Secretary → ME
    IIF 27 - Secretary → ME
  • 2
    icon of address 9 Inhams Road, Whittlesey, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2025-01-31
    IIF 44 - Secretary → ME
  • 3
    GP ONLINE 247 LIMITED - 2022-04-22
    icon of address 20-22 Wenlock Street Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-09-11 ~ 2020-06-11
    IIF 10 - Director → ME
    icon of calendar 2020-08-30 ~ 2021-05-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-30 ~ 2021-05-07
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address The Gate 11o, Colleygate, Halesowen, England
    Active Corporate
    Officer
    icon of calendar 2020-08-30 ~ 2021-07-01
    IIF 12 - Director → ME
    icon of calendar 2019-09-11 ~ 2020-06-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-30 ~ 2021-07-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    icon of address 8 All Saints Street, Stamford, Lincs
    Active Corporate (1 parent)
    Equity (Company account)
    7,771 GBP2024-03-31
    Officer
    icon of calendar 1995-01-31 ~ 1998-02-13
    IIF 29 - Secretary → ME
  • 6
    icon of address 1a Queen Street, Rushden, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2009-06-09
    IIF 3 - Director → ME
  • 7
    icon of address 110 Colleygate, Cradley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149 GBP2020-01-31
    Officer
    icon of calendar 2020-08-30 ~ 2021-05-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-30 ~ 2021-05-07
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    BATHROOMS4LESS LIMITED - 2007-11-13
    MONARCH INTERIORS LIMITED - 2005-08-17
    icon of address 1a Queen Street, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2010-02-09
    IIF 1 - Director → ME
  • 9
    icon of address 1a Queen Street, Rushden, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2010-02-09
    IIF 4 - 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.