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

Richmond, Nigel John

    Related profiles found in government register
  • Richmond, Nigel John
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Richmond, Nigel John
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Richmond, Nigel John
    British coo born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Industrial Park, Greenside, Middleton, Lancashire, M24 1SW

      IIF 23
  • Richmond, Nigel John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Ravenscroft, Holmes Chapel, Crewe, Cheshire, CW4 7HJ

      IIF 24 IIF 25 IIF 26
    • icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 27 IIF 28 IIF 29
  • Richmond, Nigel John
    British none born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, SK12 1LQ, England

      IIF 30
  • Richmond, Nigel John
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 31
    • icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 32
  • Mr Nigel John Richmond
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

      IIF 33
    • icon of address Europa House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 34
    • icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, SK12 1LQ, England

      IIF 35
  • Mr Nigel John Richmond
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 36 IIF 37
  • Nigel John Richmond
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    HOCKLEY GREEN ONE LIMITED - 2006-04-12
    BOWATER WINDOWS LIMITED - 2006-02-20
    BOWATER ZENITH WINDOWS LIMITED - 1989-07-10
    ZENITH WINDOWS LIMITED - 1983-05-23
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 2
    HOCKLEY GREEN SIX - 2006-04-12
    W.H. SMITH & SONS (EXTRUSIONS) - 2006-02-20
    icon of address Unit L, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-16 ~ dissolved
    IIF 22 - Director → ME
  • 3
    HOCKLEY GREEN THREE LIMITED - 2006-04-12
    WHS HALO LIMITED - 2006-02-20
    SPARPLAS ZENITH WINDOWS LIMITED - 1997-02-07
    BOWATER FREIGHT SERVICES GROUP LIMITED - 1990-12-20
    BOWATER CORPORATION LIMITED - 1986-05-06
    BOWATER INDUSTRIES LIMITED - 1984-07-20
    HARPGALLEY LIMITED - 1984-05-15
    icon of address Unit L Bourne End Business Park, Cores End Road, Bourne End
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 4
    SQUAREWHITE LIMITED - 2004-05-27
    icon of address Grant Thornton Uk Llp, 30 Finsbury Aquare, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-29 ~ dissolved
    IIF 17 - Director → ME
  • 5
    FIRE DOOR INSPECTION SOLUTIONS LIMITED - 2016-03-02
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -257,396 GBP2020-06-30
    Officer
    icon of calendar 2010-09-01 ~ 2011-06-27
    IIF 23 - Director → ME
  • 2
    SQUAREBLACK LIMITED - 2004-06-03
    icon of address Titan Business Centre Bradford Road, Birstall, Batley, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    287,090 GBP2024-06-30
    Officer
    icon of calendar 2004-05-29 ~ 2008-06-17
    IIF 25 - Director → ME
  • 3
    icon of address Veka Plc, Rossendale Industrial Estate, Farrington Road, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2008-06-17
    IIF 3 - Director → ME
  • 4
    CITIFORMS (PRINTING) LIMITED - 1990-04-17
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-06-07
    IIF 14 - Director → ME
  • 5
    G G F HELPLINES LTD. - 2001-07-18
    WISA LIMITED - 2001-12-11
    icon of address 40 Rushworth Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,586,161 GBP2024-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2009-03-23
    IIF 24 - Director → ME
  • 6
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,274,596 GBP2024-09-30
    Officer
    icon of calendar 2016-03-07 ~ 2024-05-07
    IIF 29 - Director → ME
  • 7
    icon of address 40 Rushworth Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,994,537 GBP2024-12-31
    Officer
    icon of calendar 1998-03-13 ~ 2009-03-23
    IIF 21 - Director → ME
  • 8
    YORKCO 163G LIMITED - 2001-01-19
    icon of address 40 Rushworth Street, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    14,664,640 GBP2024-12-31
    Officer
    icon of calendar 2001-01-27 ~ 2009-03-23
    IIF 26 - Director → ME
  • 9
    icon of address Europa House Adlington Business Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,169 GBP2019-03-31
    Officer
    icon of calendar 2017-01-24 ~ 2017-03-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-03-06
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,253,322 GBP2024-03-31
    Officer
    icon of calendar 2017-02-28 ~ 2017-03-14
    IIF 31 - Director → ME
  • 11
    icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-09 ~ 2023-02-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2022-08-24
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-02-24 ~ 2024-05-07
    IIF 27 - Director → ME
  • 13
    icon of address Veka Plc, Rossendale Industrial Estate, Farrington Road, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2008-06-17
    IIF 4 - Director → ME
  • 14
    WHS HALO LIMITED - 2025-03-10
    icon of address Veka Plc, Rossendale Industrial Estate, Farrington Road, Burnley, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2008-06-17
    IIF 7 - Director → ME
  • 15
    MCCORQUODALE COLOUR DISPLAY (MANUFACTURING) LIMITED - 1982-11-08
    MCCORQUODALE ENGINEERING LIMITED - 1978-12-31
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -912,880 GBP2018-12-31
    Officer
    icon of calendar ~ 1992-08-31
    IIF 10 - Director → ME
  • 16
    icon of address Bowater House, Knightsbridge, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-11-15
    IIF 8 - Director → ME
  • 17
    SOFAB LIMITED - 1995-10-30
    BOWATER PS LIMITED - 1995-09-01
    BOWATER POLYSYSTEMS LIMITED - 1995-03-22
    BOWATER SECURITY PRODUCTS (HITCHIN) LTD - 1993-11-08
    MCCORQUODALE FORMS COMPOSITION LIMITED - 1991-04-09
    SWIFT 448 LIMITED - 1985-11-22
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-08-31
    IIF 20 - Director → ME
  • 18
    INDEPENDENCE HOUSING LTD. - 2019-10-09
    icon of address Europa House Adlington Business Park, Adlington, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,253 GBP2024-03-31
    Officer
    icon of calendar 2015-11-25 ~ 2017-12-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HOLMES CHAPEL JOINERY LIMITED - 2019-03-29
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,058,852 GBP2024-09-30
    Officer
    icon of calendar 2019-03-06 ~ 2024-05-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-08-29
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    icon of address 9th Floor West, 114 Knightsbridge, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-12-11
    IIF 11 - Director → ME
  • 21
    DUNCAN FOX PENSIONS LIMITED - 1978-12-31
    BOWATER PENSION TRUSTEES LIMITED - 1995-06-01
    icon of address Weald Court 101-103 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-28 ~ 1999-10-31
    IIF 12 - Director → ME
  • 22
    icon of address Veka Plc, Rossendale Industrial Estate, Farrington Road, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2008-06-17
    IIF 5 - Director → ME
  • 23
    VICTOR PLASTICS (MANUFACTURING) LIMITED - 1977-12-31
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-26 ~ 1994-04-29
    IIF 16 - Director → ME
  • 24
    VICTOR PLASTICS (MANCHESTER) LIMITED - 1977-12-31
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-26 ~ 1994-04-29
    IIF 18 - Director → ME
  • 25
    TRANSLLOYD WAREHOUSES LIMITED - 1977-12-31
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-26 ~ 1994-04-29
    IIF 15 - Director → ME
  • 26
    HERBERT CONNOR LIMITED - 1987-08-20
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-04-29
    IIF 9 - Director → ME
  • 27
    icon of address Veka Plc, Farrington Road, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2008-06-17
    IIF 6 - 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.