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, Mark David

    Related profiles found in government register
  • Richardson, Mark David
    British chartered surveyor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 1 IIF 2
    • icon of address Charlotte House, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 3
  • Richardson, Mark David
    British surveyor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 4
  • Richardson, Mark
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 5
  • Richardson, Mark
    British n/a born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 6
  • Richardson, Mark
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159a, Masons Business Centre, 159a Wellgate, Rotherham, S60 2NN, England

      IIF 7
  • Richardson, Mark
    British none born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Masons Business Centre, Wellgate, Rotherham, S60 2NN, England

      IIF 8
    • icon of address 14a, Orgreave Close, Sheffield, S13 9NP, England

      IIF 9
  • Richardson, Mark David
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, 25 Severn Street, Welshpool, Powys, SY21 7AD, Wales

      IIF 10
  • Richardson, Mark David
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cwm Farm, Churchstoke, Montgomery, SY15 6TH, United Kingdom

      IIF 11
  • Richardson, Mark
    British restaurant owner

    Registered addresses and corresponding companies
    • icon of address Millhead House, Millhead, Ilfracombe, Devon, EX34 9DZ

      IIF 12
  • Richardson, Mark
    British restaurant owner born in July 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Millhead House, Millhead, Ilfracombe, Devon, EX34 9DZ

      IIF 13
  • Mr Mark Richardson
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 14
  • Richardson, Mark
    born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Bridge, London, SE1 9BA

      IIF 15
  • Mr Mark David Richardson
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 16
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, Derbyshire, DE21 6BF, United Kingdom

      IIF 17
  • Mr Mark Richarson
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Masons Business Centre, Wellgate, Rotherham, S60 2NN, England

      IIF 18
  • Mr Mark Richardson
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Masons Business Centre, 159a Wellgate, Rotherham, South Yorkshire, S60 2NN, England

      IIF 19
    • icon of address 14a, Orgreave Close, Sheffield, S13 9NP, England

      IIF 20
  • Mr Mark David Richardson
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cwm Farm, Churchstoke, Montgomery, SY15 6TH, United Kingdom

      IIF 21
    • icon of address Eagle House, 25 Severn Street, Welshpool, Powys, SY21 7AD, Wales

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    8PIN SOLUTIONS LIMITED - 2016-10-05
    icon of address 159a Masons Business Centre, 159a Wellgate, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    278,745 GBP2024-12-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 12 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    455,117 GBP2024-09-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 12 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -435 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GREENBAY AGENCIES LIMITED - 2018-10-16
    icon of address 17 Mallard Way, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-10-31
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Eagle House, 25 Severn Street, Welshpool, Powys, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Oxford House Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -81,616 GBP2024-03-31
    Officer
    icon of calendar 2005-06-29 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Cwm Farm, Churchstoke, Montgomery, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    COINOFFICE LIMITED - 2004-09-20
    icon of address 12 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (8 parents)
    Equity (Company account)
    204,753 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 1 - Director → ME
  • 10
    KEY TO THE EDGE - 2005-08-24
    SAFE AND SOUND DERBY - 2015-09-27
    icon of address Charlotte House Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Masons Business Centre, Wellgate, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238 GBP2024-11-30
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    8PIN SOLUTIONS LIMITED - 2016-10-05
    icon of address 159a Masons Business Centre, 159a Wellgate, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    278,745 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-06 ~ 2016-10-06
    IIF 19 - Has significant influence or control OE
  • 2
    icon of address 14a Orgreave Close, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,282,433 GBP2022-06-30
    Officer
    icon of calendar 2006-04-01 ~ 2019-12-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2019-12-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    KELTIE IP LLP - 2011-01-26
    icon of address 1 London Bridge, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2025-01-31
    IIF 15 - LLP Designated Member → ME
  • 4
    icon of address 9 Eager Way, Exminster, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,539 GBP2025-03-31
    Officer
    icon of calendar 2004-02-11 ~ 2015-03-19
    IIF 13 - Director → ME
    icon of calendar 2006-04-01 ~ 2015-03-19
    IIF 12 - Secretary → 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.