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

Richards, Stephen Wallace

    Related profiles found in government register
  • Richards, Stephen Wallace
    British chief executive born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Stephen Wallace
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House Farm, Barkston Road Marston, Grantham, Lincolnshire, NG21 2HN

      IIF 6 IIF 7
    • icon of address Unit 14, Southmoor Road, Wythenshawe, Manchester, M23 9DS, United Kingdom

      IIF 8
  • Richards, Stephen Wallace
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Farm House, Barkston Road, Marston, Grantham, Nottinghamshire, NG32 2HN

      IIF 9
    • icon of address 16 Waterside Way, Plough Lane, Wimbledon, SW17 0HB

      IIF 10 IIF 11
    • icon of address 16 Waterside Way, Plough Lane, Wimbledon Sw17 0hb

      IIF 12
  • Richards, Stephen Wallace
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bundlee, Grand Union Studios, 332 Ladbroke Grove, London, W10 5AD, England

      IIF 13
    • icon of address Warner House, 98 Theobalds Road, London, WC1X 8WB, England

      IIF 14
    • icon of address Manor House Road, Long Eaton, Nottingham, NG10 1LR

      IIF 15
  • Richards, Stephen Wallace
    British chairman born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3&4 Regal Court, 6 Sovereign Road, Kings Norton Business Centre, Birmingham, B30 3FJ, England

      IIF 16
    • icon of address New Walk House, 108-110 New Walk, Leicester, LE1 7EA, England

      IIF 17
    • icon of address 5, Montagu Mews West, London, W1H 2EE, England

      IIF 18
    • icon of address Units 2-3 Triune Court, Monks Cross Drive, Huntington, York, North Yorkshire, YO32 9GZ

      IIF 19
  • Richards, Stephen Wallace
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, High Street, Honiton, Devon, EX14 1LQ

      IIF 20
  • Richards, Stephen Wallace
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, S74 9LH, United Kingdom

      IIF 21
    • icon of address Sidings Business Park, Freightliner Road, Hull, HU3 4XA, England

      IIF 22 IIF 23
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 24 IIF 25
    • icon of address 59, Stanley Road, Whitefield, Manchester, M45 8GZ, England

      IIF 26 IIF 27 IIF 28
    • icon of address Stockport Exchange, Railway Road, Stockport, SK1 3SW, England

      IIF 29 IIF 30
  • Richards, Stephen Wallace
    British non-exec director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Warwick Street, Leamington Spa, CV32 4QG, England

      IIF 31
  • Richards, Stephen Wallace
    British none born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rani Drive, Basford, Nottingham, Nottinghamshire, NG5 1RF, Uk

      IIF 32
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 7 Grove Road, Twickenham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    105,523 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Warner House, 98 Theobalds Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,007,208 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 86 Warwick Street, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,982 GBP2024-03-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 31 - Director → ME
Ceased 29
  • 1
    DE FACTO 1536 LIMITED - 2007-10-17
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2010-02-25
    IIF 12 - Director → ME
  • 2
    DE FACTO 1535 LIMITED - 2007-10-17
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2009-12-02
    IIF 10 - Director → ME
  • 3
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2009-12-02
    IIF 9 - Director → ME
  • 4
    COBCO 921 LIMITED - 2010-11-15
    icon of address First Floor New Oxford House, Waterloo Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -853,453 GBP2023-10-31
    Officer
    icon of calendar 2014-05-28 ~ 2020-02-03
    IIF 16 - Director → ME
  • 5
    icon of address C/o Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    875,729 GBP2018-12-31
    Officer
    icon of calendar 2017-08-30 ~ 2018-12-05
    IIF 21 - Director → ME
  • 6
    icon of address 5a The Parklands, Lostock, Bolton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2021-04-15
    IIF 30 - Director → ME
  • 7
    icon of address Interflora House, Watergate, Sleaford, Lincolnshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-31 ~ 2008-08-26
    IIF 2 - Director → ME
  • 8
    HAMSARD 3193 LIMITED - 2010-06-18
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2011-07-07
    IIF 8 - Director → ME
  • 9
    FRIAR 139 LIMITED - 2014-02-10
    icon of address Manor House Road, Long Eaton, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-26 ~ 2018-12-13
    IIF 15 - Director → ME
  • 10
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-23 ~ 2020-11-30
    IIF 24 - Director → ME
  • 11
    INTERFLORA (FLORISTS TELEGRAPH DELIVERYASSOCIATION)BRITISH UNIT - 2005-02-22
    icon of address Interflora House, Watergate, Sleaford, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2008-08-26
    IIF 4 - Director → ME
  • 12
    icon of address Interflora House, Watergate, Sleaford, Lincolnshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-07 ~ 2008-08-26
    IIF 3 - Director → ME
  • 13
    icon of address Interflora House, Watergate, Sleaford, Lincolnshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-19 ~ 2008-08-26
    IIF 1 - Director → ME
  • 14
    icon of address Interflora House, Watergate, Sleaford, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2008-08-26
    IIF 5 - Director → ME
  • 15
    MANCHESTER UNITED MERCHANDISING LIMITED - 2002-07-24
    CENTERSOFA PROJECTS LIMITED - 1994-08-12
    icon of address Sir Matt Busby Way, Old Trafford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-23 ~ 2001-01-23
    IIF 7 - Director → ME
  • 16
    MUSICMAGPIE PLC - 2025-01-20
    MUSICMAGPIE LIMITED - 2021-04-12
    MUSIC MAGPIE LIMITED - 2021-04-12
    AGHOCO 1971 LIMITED - 2020-12-06
    icon of address 5a The Parklands, Lostock, Bolton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-31 ~ 2021-04-15
    IIF 29 - Director → ME
  • 17
    ESCAPE AIRPORTS LIMITED - 2008-07-24
    NO.1 TRAVELLER LTD - 2016-08-02
    BACKGROUND AVIATION LIMITED - 2010-02-01
    icon of address 3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-01-16 ~ 2020-11-30
    IIF 25 - Director → ME
  • 18
    ENSCO 1454 LIMITED - 2022-07-19
    icon of address Sidings Business Park, Freightliner Road, Hull, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -24,639,947 GBP2024-09-30
    Officer
    icon of calendar 2023-03-28 ~ 2024-03-31
    IIF 22 - Director → ME
  • 19
    ENSCO 1455 LIMITED - 2022-07-19
    icon of address Sidings Business Park, Freightliner Road, Hull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    84,577 GBP2024-09-30
    Officer
    icon of calendar 2023-03-28 ~ 2024-03-31
    IIF 23 - Director → ME
  • 20
    QUALITY SOLICITORS' ORGANISATION LIMITED - 2008-10-22
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,734 GBP2024-06-30
    Officer
    icon of calendar 2012-05-29 ~ 2014-06-17
    IIF 17 - Director → ME
  • 21
    icon of address 59 Stanley Road, Whitefield, Manchester, Greater Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -19,051,197 GBP2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-02-01
    IIF 27 - Director → ME
  • 22
    icon of address 59 Stanley Road, Whitefield, Manchester, Greater Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -25,043,162 GBP2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-05-15
    IIF 26 - Director → ME
  • 23
    icon of address 59 Stanley Road, Whitefield, Manchester, Greater Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    4,551 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-02-01
    IIF 28 - Director → ME
  • 24
    icon of address 74 North Street, Guildford, England
    Active Corporate (9 parents)
    Equity (Company account)
    140,207 GBP2019-09-30
    Officer
    icon of calendar 2017-03-01 ~ 2018-10-23
    IIF 18 - Director → ME
  • 25
    TREKMATES GROUP LIMITED - 2013-09-10
    PIMCO 2894 LIMITED - 2011-03-18
    icon of address The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2013-07-06
    IIF 32 - Director → ME
  • 26
    NEWINCCO 705 LIMITED - 2007-06-08
    icon of address Third Space, 16-19 Canada Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2014-09-10
    IIF 6 - Director → ME
  • 27
    WATER BABIES UK LIMITED - 2007-04-11
    icon of address Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    897,937 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2012-09-01 ~ 2014-05-02
    IIF 20 - Director → ME
  • 28
    ABEL & COLE ACQUISITIONS LIMITED - 2017-02-02
    DE FACTO 1537 LIMITED - 2007-10-17
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2010-02-25
    IIF 11 - Director → ME
  • 29
    PROJECT APPLE NEWCO LIMITED - 2017-09-08
    AGHOCO 1539 LIMITED - 2017-06-15
    icon of address Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    218,907 GBP2024-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-07-21
    IIF 19 - 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.