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, Andrew

    Related profiles found in government register
  • Richards, Andrew
    British director born in July 1963

    Registered addresses and corresponding companies
  • Richards, Andrew
    British systems consultant born in July 1963

    Registered addresses and corresponding companies
    • icon of address Ashdown Park Lodge, Woodplace Lane, Coulsdon, Surrey, CR5 1NB

      IIF 4
  • Richards, Andrew
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 5 IIF 6
    • icon of address Park House, 5 Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1FJ, England

      IIF 7 IIF 8
    • icon of address Park House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1FJ, England

      IIF 9
    • icon of address Regency House, Dedmere Road, Marlow, SL7 1FJ, England

      IIF 10
    • icon of address Regency House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1FJ, United Kingdom

      IIF 11
    • icon of address Regency House, Mere Park, Dedmere Road, Marlow, Bucks, SL7 1FJ, United Kingdom

      IIF 12
    • icon of address Regency House, Regency House, Mere Park, Dedmere Road, Marlow, SL7 1FJ, United Kingdom

      IIF 13
    • icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA, England

      IIF 14
  • Richards, Andrew
    British company directors born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sol Mill, Mill Lane, Cookham, SL6 9QT, United Kingdom

      IIF 15
  • Richards, Andrew
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, Mere Park, Marlow, Dedmere Road, Buckinghamshire, SL7 1FJ, England

      IIF 16
    • icon of address Regency House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1FJ, England

      IIF 17 IIF 18 IIF 19
  • Richards, Andrew
    British investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, Regency House, Mere Park, Dedmere Road, Marlow, SL7 1FJ, United Kingdom

      IIF 21
  • Richards, Andrew
    British md born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rdl House, Chertsey Road, Woking, Surrey, GU21 5AD, England

      IIF 22
  • Richards, Andrew
    British none born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 5 Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1FJ

      IIF 23 IIF 24
  • Richards, Andrew
    British roofer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Stanbury Court, Crediton, EX17 2AS, England

      IIF 25
  • Richards, Andrew

    Registered addresses and corresponding companies
    • icon of address Sol Mill, Mill Lane, Cookham, SL6 9QT, United Kingdom

      IIF 26
    • icon of address Sol Mill, Mill Lane, Cookham, Maidenhead, Berkshire, SL6 9QT, England

      IIF 27 IIF 28
  • Richards, Andrew
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sol Mill, Mill Lane, Cookham, Maidenhead, Berkshire, SL6 9QT, England

      IIF 29 IIF 30
    • icon of address Sol Mill, Mill Lane, Cookham, Maidenhead, SL6 9QT, United Kingdom

      IIF 31
    • icon of address Regency House, Mere Park, Dedmere Road, Marlow, Buck, SL7 1FJ, England

      IIF 32
    • icon of address Rdl House 1 Chertsey Road, 1 Chertsey House, Woking, Surrey, GU21 5AD

      IIF 33
  • Richards, Andrew
    British it consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sol Mill, Mill Lane, Cookham, SL6 9QT, United Kingdom

      IIF 34
  • Mr Andrew Richards
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Stanbury Court, Crediton, EX17 2AS, England

      IIF 35
    • icon of address Regency House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1FJ, United Kingdom

      IIF 36
    • icon of address Regency House, Regency House, Mere Park, Dedmere Road, Marlow, SL7 1FJ, United Kingdom

      IIF 37 IIF 38
  • Andrew Richards
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sol Mill, Mill Lane, Cookham, Maidenhead, SL6 9QT, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Sol Mill Mill Lane, Cookham, Maidenhead, Berkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -57,197 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 29 - Director → ME
    icon of calendar 2019-03-26 ~ now
    IIF 28 - Secretary → ME
  • 2
    icon of address Regency House, Dedmere Road, Marlow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Regency House Mere Park, Dedmere Road, Marlow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,190 GBP2024-11-30
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Regency House Mere Park, Dedmere Road, Marlow, Buck, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,606 GBP2019-09-30
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address Regency House Regency House, Mere Park, Dedmere Road, Marlow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,256,715 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 21 - Director → ME
  • 6
    LONDON BELGRAVIA CONSULTING LIMITED - 2015-02-03
    icon of address Park House Mere Park, Dedmere Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,583 GBP2016-12-31
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 48-54 Charotte Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 15 - Director → ME
  • 8
    CLEALY EDUCATION LIMITED - 2020-07-29
    FITZROY SOLUTIONS LIMITED - 2020-07-23
    TALENT RESPONSE LIMITED - 2014-03-19
    ADVANCED DIGITAL CONSULTING LIMITED - 2014-02-04
    icon of address Regency House, Mere Park, Dedmere Road, Marlow, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    233,829 GBP2023-08-31
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Regency House Mere Park, Dedmere Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Regency House Regency House, Mere Park, Dedmere Road, Marlow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    icon of address Regency House Mere Park, Dedmere Road, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    654,811 GBP2023-10-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    icon of address Regency House, Dedmere Road, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-11-12 ~ now
    IIF 26 - Secretary → ME
  • 14
    ANVISION SERVICES LIMITED - 2016-02-05
    icon of address Park House 5 Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Regency House Mere Park, Marlow, Dedmere Road, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,736 GBP2022-05-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Rdl House 1 Chertsey Road, 1 Chertsey House, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-23 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address Park House 5 Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address Park House 5 Mere Park, Dedmere Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address Regency House Mere Park, Dedmere Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address Sol Mill Mill Lane, Cookham, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -832,488 GBP2022-03-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2019-03-26 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 13
  • 1
    icon of address Regency House Mere Park, Dedmere Road, Marlow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,190 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-12-19 ~ 2019-12-19
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Regency House Regency House, Mere Park, Dedmere Road, Marlow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,256,715 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-02 ~ 2023-02-24
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    63 GBP2023-07-31
    Officer
    icon of calendar ~ 1991-11-07
    IIF 4 - Director → ME
  • 4
    icon of address Microlink House Brickfield Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    79 GBP2024-08-31
    Officer
    icon of calendar 2011-10-18 ~ 2020-07-03
    IIF 5 - Director → ME
  • 5
    HEADLINE TEACHER RECRUITMENT (LONDON) LIMITED - 2007-10-11
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -735,237 GBP2019-08-31
    Officer
    icon of calendar 2011-10-17 ~ 2020-06-13
    IIF 6 - Director → ME
  • 6
    icon of address Unit 6 Serstone Farm, Zeal Monachorum, Crediton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ 2023-06-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2023-06-18
    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
    IIF 35 - Right to appoint or remove directors OE
  • 7
    icon of address 33 Woodclyffe Drive, Chislehurst, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,948 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2022-08-22
    IIF 17 - Director → ME
  • 8
    icon of address Centennium House 100 Lower Thames Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,332 GBP2023-12-31
    Officer
    icon of calendar 2000-10-03 ~ 2006-11-06
    IIF 1 - Director → ME
  • 9
    CLEARLY EDUCATION LIMITED - 2020-07-23
    icon of address Regency House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-15 ~ 2021-12-15
    IIF 20 - Director → ME
  • 10
    icon of address Centennium House 100 Lower Thames Street, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1999-12-09 ~ 2006-11-06
    IIF 3 - Director → ME
  • 11
    RDL CORPORATION LIMITED - 2011-06-07
    WIDE CORPORATION LIMITED - 2003-02-07
    icon of address Centennium House 100 Lower Thames Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,341 GBP2023-12-31
    Officer
    icon of calendar 2003-02-04 ~ 2003-02-28
    IIF 2 - Director → ME
  • 12
    ANVISION SERVICES LIMITED - 2016-02-05
    icon of address Park House 5 Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2017-03-13
    IIF 24 - Director → ME
  • 13
    ROFF CONSULTING LIMITED - 2016-10-14
    icon of address 111-113 High Street, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    129,041 GBP2021-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2023-03-31
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.