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

Dr Deborah Marion Richardson

    Related profiles found in government register
  • Dr Deborah Marion Richardson
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Coton Crescent, Coton Hill, Shrewsbury, Shropshire, SY1 2NZ, England

      IIF 1
  • Richardson, Deborah Marion, Dr
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 2
  • Richardson, Deborah Marion, Dr
    British programme director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granary Wharf House, 2 Canal Wharf, Holbeck, Leeds, West Yorkshire, LS11 5PS, England

      IIF 3
  • Richardson, Deborah Marion, Dr
    British treasurer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Coton Crescent, Coton Hill, Shrewsbury, Shropshire, SY1 2NZ, England

      IIF 4
  • Ms Jedda Donnelly
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Peacock Lane, Brighton, BN1 6WA, England

      IIF 5 IIF 6
  • Mr James Alexander Stoddart
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Carpenters, Bishops Stortford, Herts, CM23 4BP

      IIF 7
  • Mrs Diane Marie Rafla
    British born in January 1978

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 39, White Tree Road, Bristol, BS9 4JB, England

      IIF 8
  • Donnelly, Jedda
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Peacock Lane, Brighton, BN1 6WA, England

      IIF 9
  • Donnelly, Jedda
    British executive & leadership coach born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Peacock Lane, Brighton, BN1 6WA, England

      IIF 10
  • Donnelly, Jedda
    British prog director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 11 Thicket Road, London, SE20 8DB

      IIF 11
  • Rafla, Diane Marie
    British none born in January 1978

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 69, Avenue De Carreli, 31490, Leguevin, France

      IIF 12
  • Rafla, Diane Marie
    British programme director born in January 1978

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 69, Avenue De Carreli, 31490, Leguevin, France

      IIF 13
  • Stoddart, James Alexander
    British business consultant born in November 1954

    Registered addresses and corresponding companies
    • icon of address The Old Laundry, Didlington, Thetford, Norfolk, IP26 5AT

      IIF 14
  • Stoddart, James Alexander
    British business consultants born in November 1954

    Registered addresses and corresponding companies
    • icon of address 70 Cranford Road, Mannofield, Aberdeen, AB1 7NP

      IIF 15
  • Badcock, David Andrew
    British programme director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quay, 30 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3TG, United Kingdom

      IIF 16
  • Dodd, Diane Marie
    Usa bristol city council born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Picton Street, Bristol, BS6 5QA, United Kingdom

      IIF 17
  • David Andrew Badcock
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quay, 30 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3TG, United Kingdom

      IIF 18
  • Stoddart, James Alexander
    British programme director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Carpenters, Bishops Stortford, Herts, CM23 4BP

      IIF 19
  • Standfield, Elspeth Fiona Gordon
    British cd born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Witton House, Cottingwood Lane, Morpeth, Northumberland, NE61 1ED

      IIF 20
  • Standfield, Elspeth Fiona Gordon
    British chief operating officer born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ushaw College, Durham, DH7 9RH, United Kingdom

      IIF 21
    • icon of address Philanthropy House, Woodbine Road, Gosforth, Newcastle Upon Tyne, NE3 1DD

      IIF 22
    • icon of address St Cuthbert's House, West Road, Newcastle Upon Tyne, NE15 7PY, United Kingdom

      IIF 23 IIF 24
  • Standfield, Elspeth Fiona Gordon
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Oakfield Road, Gosforth, Newcastle-upon-tyne, NE3 4HS

      IIF 25
    • icon of address Witton House, Cottingwood Lane, Morpeth, Northumberland, NE61 1ED

      IIF 26
    • icon of address Northern Stage, Barras Bridge, Newcastle Upon Tyne, NE1 7RH

      IIF 27
    • icon of address Suite 7 Second Floor, 1 Pink Lane, Newcastle Upon Tyne, Tyne & Wear, NE1 5DW

      IIF 28
  • Standfield, Elspeth Fiona Gordon
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chesterholm Museum, Bardon Mill, Hexham, Northumberland, NE47 7JN, United Kingdom

      IIF 29
    • icon of address Northern Stage, Barras Bridge, Newcastle Upon Tyne, NE1 7RH, United Kingdom

      IIF 30
  • Standfield, Elspeth Fiona Gordon
    British non-executive independent director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Burdon Road, Sunderland, Tyne And Wear, SR2 7DN

      IIF 31
  • Standfield, Elspeth Fiona Gordon
    British programme director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Newgate Street, Morpeth, Northumberland, NE61 1BE

      IIF 32
  • Donnelly, Jedda
    British programme director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate Mental Health Centre, Dartmouth Park, Hill London, N19 5NX

      IIF 33
  • Stoddart, James Alexander

    Registered addresses and corresponding companies
    • icon of address 1 The Carpenters, Bishops Stortford, Herts, CM23 4BP

      IIF 34
  • Standfield, Elspeth Fiona Gordon

    Registered addresses and corresponding companies
    • icon of address St Cuthberts House, West Road, Newcastle Upon Tyne, NE15 7PY

      IIF 35
    • icon of address St Cuthbert's House, West Road, Newcastle Upon Tyne, NE15 7PY, United Kingdom

      IIF 36 IIF 37
  • Khater, Mohamed Ahmed Mohamed Rashad
    British programme director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78a, Kingston Street, Cambridge, CB1 2NU, United Kingdom

      IIF 38
  • Khater, Mohamed Ahmed Mohamed Rashad
    British university programme director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion House, Red Lion Street, London, WC1R 4GB, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 34 Teewell Hill, Staple Hill, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 21 Coton Crescent, Coton Hill, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    TYNE AND WEAR COMMUNITY TRUST - 1988-09-09
    TYNE & WEAR FOUNDATION - 1999-10-01
    icon of address Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address St Cuthberts House, West Road, Newcastle Upon Tyne
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 35 - Secretary → ME
  • 5
    icon of address 39 White Tree Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address 1 The Carpenters, Bishops Stortford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -186,464 GBP2024-03-31
    Officer
    icon of calendar 2007-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 24 Peacock Lane, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 4 Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 24 Peacock Lane, Brighton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    82,429 GBP2024-04-05
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 7 Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2009-06-18 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Ushaw College, Durham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,666 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    H & N TRADING LIMITED - 2013-01-04
    icon of address Emmaus Village Pemberton Road, Allensford, Consett, Co. Durham
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-05-01 ~ now
    IIF 37 - Secretary → ME
  • 15
    icon of address Emmaus Village Pemberton Road, Allensford, Consett, County Durham, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-05-01 ~ now
    IIF 36 - Secretary → ME
Ceased 16
  • 1
    icon of address Suite 7 Second Floor, 1 Pink Lane, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2012-02-21
    IIF 28 - Director → ME
  • 2
    CHAUCER GROUP LIMITED - 2025-02-21
    SLANTMASS LIMITED - 1987-10-20
    CHAUCER CONSULTING LIMITED - 1989-09-11
    icon of address 51 Moorgate, London, England
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    34,793,725 GBP2022-12-31
    Officer
    icon of calendar 1994-07-11 ~ 1994-11-02
    IIF 15 - Director → ME
  • 3
    DEKI DEVELOPMENT LIMITED - 2009-08-18
    DEKI COMMUNITY INTEREST COMPANY - 2010-07-05
    icon of address 40 Berkely Square 40 Berkeley Square, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    58,935 GBP2020-09-30
    Officer
    icon of calendar 2011-11-14 ~ 2012-12-17
    IIF 17 - Director → ME
  • 4
    icon of address Lion House, Red Lion Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ 2015-02-25
    IIF 39 - Director → ME
  • 5
    icon of address 1 The Carpenters, Bishops Stortford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -186,464 GBP2024-03-31
    Officer
    icon of calendar 2003-04-09 ~ 2007-05-15
    IIF 34 - Secretary → ME
  • 6
    ISLINGTON MUSIC FORUM LTD - 2020-10-26
    icon of address Green Fish Resource Centre, 46-50 Oldham Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2017-03-14
    IIF 33 - Director → ME
  • 7
    LHASA UK - 1998-08-14
    icon of address Granary Wharf House 2 Canal Wharf, Holbeck, Leeds, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-15 ~ 2019-06-12
    IIF 3 - Director → ME
  • 8
    NORTHERN STAGE LIMITED - 1999-04-06
    TYNE THEATRE TRUST LIMITED - 1998-07-10
    icon of address Northern Stage, Barras Bridge, Newcastle Upon Tyne
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-26 ~ 2015-10-01
    IIF 27 - Director → ME
  • 9
    icon of address Northern Stage, Barras Bridge, Newcastle Upon Tyne
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2014-10-13 ~ 2015-05-26
    IIF 30 - Director → ME
  • 10
    NOVEMBER CLUB - 2025-06-24
    EUROPEAN PLAYERS THEATRE COMPANY - 2010-10-03
    icon of address 32 Bondgate Without, Alnwick, England
    Active Corporate (9 parents)
    Equity (Company account)
    51,771 GBP2020-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2023-02-20
    IIF 32 - Director → ME
  • 11
    THE GLOBAL TRAVEL GROUP PLC - 2009-08-18
    THE TRAVEL GROUP PLC - 1994-02-11
    icon of address St Andrews House, West Street, Woking, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 1992-12-14 ~ 1993-01-28
    IIF 14 - Director → ME
  • 12
    NORTHBRIAN EDUCATIONAL TRUST LIMITED(THE) - 2011-09-28
    icon of address Oakfield House, Oakfield Road, Gosforth, Newcastle-upon-tyne
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2012-07-24
    IIF 25 - Director → ME
  • 13
    icon of address Chesterholm Museum, Bardon Mill, Hexham, Northumberland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2024-09-19
    IIF 29 - Director → ME
  • 14
    TOTAL HELP FOR CHILDREN LIMITED - 2016-10-21
    icon of address City Hall Floor 2, Plater Way, Sunderland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-27 ~ 2018-11-08
    IIF 31 - Director → ME
  • 15
    NORTHUMBERLAND TOURISM LIMITED - 2021-09-06
    icon of address County Hall, County Hall, Morpeth, Northumberland, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    79,744 GBP2024-03-31
    Officer
    icon of calendar 2008-12-04 ~ 2012-03-28
    IIF 20 - Director → ME
  • 16
    icon of address Witton House, Cottingwood Lane, Morpeth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    3,148 GBP2024-06-30
    Officer
    icon of calendar 2004-06-04 ~ 2020-07-13
    IIF 26 - 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.