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 John

    Related profiles found in government register
  • Richards, Stephen John
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 408 Easter Park, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 1
    • icon of address 408, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 2 IIF 3
    • icon of address 449, Prescot Road, St. Helens, Merseyside, WA10 3BD, England

      IIF 4
    • icon of address 449, Prescot Road, St. Helens, WA10 3BD, England

      IIF 5
    • icon of address 499, Prescot Road, St. Helens, Merseyside, WA10 3BD, England

      IIF 6
    • icon of address Unit 408, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH

      IIF 7
    • icon of address Unit 408, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 8 IIF 9 IIF 10
  • Richards, Stephen John
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dunnings Bridge Road, Bootle, L30 6TQ, England

      IIF 11
    • icon of address Unit 408 Easter Park, Haydock Lane, Haydock, Merseyside, WA11 9TH, England

      IIF 12
    • icon of address Unit 408, Haydock Lane, Haydock, Merseyside, WA11 9TH

      IIF 13
    • icon of address Unit 408, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 14
    • icon of address Unit 408, Haydock Park, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 15
    • icon of address 9c, Topham Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AL, England

      IIF 16
    • icon of address 18-20, Bridge Street, St. Helens, WA10 1NW, England

      IIF 17
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 18
    • icon of address 5, Pex Hill Court, Widnes, WA8 9DQ, England

      IIF 19
  • Richards, Stephen John
    British managing director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 408, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 20
  • Richards, Stephen John
    British company owner born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 449, Subway (office), 449 Prescot Road, St Helens, Merseyside, WA10 3BD, United Kingdom

      IIF 21
  • Richards, Stephen John
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH, England

      IIF 22
    • icon of address Unit 408, Easter Park, Haydock Lane Haydock, St.helens, Merseyside, WA11 9TH, United Kingdom

      IIF 23
  • Richards, Stephen John
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 408, Haydock Park, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 24
    • icon of address Unit A23, Red Scar Business Park, Longridge Road, Preston, Lancashire, PR2 5NA, United Kingdom

      IIF 25
    • icon of address Unit 408, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 26
  • Richards, Stephen John
    British managing director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 27 IIF 28
  • Mr Stephen John Richards
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dunnings Bridge Road, Bootle, L30 6TQ, England

      IIF 29
    • icon of address Unit 408, Haydock Lane, Haydock, Merseyside, WA11 9TH

      IIF 30
    • icon of address Unit 408, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 31 IIF 32
    • icon of address Unit 408, Haydock Park, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 33
    • icon of address 9c, Topham Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AL, England

      IIF 34
    • icon of address 18-20, Bridge Street, St. Helens, WA10 1NW, England

      IIF 35
    • icon of address 408, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, WA11 9TH, England

      IIF 36
    • icon of address 408, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 37
    • icon of address 449, Prescot Road, St. Helens, WA10 3BD, England

      IIF 38
    • icon of address 499, Prescot Road, St. Helens, Merseyside, WA10 3BD, England

      IIF 39
    • icon of address Unit 408, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH

      IIF 40
    • icon of address Unit 408, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, WA11 9TH, England

      IIF 41
    • icon of address Unit 408, Easter Park, Haydock Lane Haydock, St.helens, Merseyside, WA11 9TH

      IIF 42
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 43
    • icon of address 5, Pex Hill Court, Widnes, WA8 9DQ, England

      IIF 44
  • Mr Stephen John Richards
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 449, Subway (office), 449 Prescot Road, St Helens, Merseyside, WA10 3BD, United Kingdom

      IIF 45
    • icon of address 408 Easter Park, Haydock Lane, Haydock, St. Helens, WA11 9TH, England

      IIF 46
  • Mr Stephen John Richards
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 408 Easter Park, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH, England

      IIF 47
  • Mr Stephen John Richards
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 408, Haydock Park, Haydock Lane, Haydock, Merseyside, WA11 9TH

      IIF 48
    • icon of address Unit 408, Haydock Park, Haydock Lane, Haydock, Merseyside, WA11 9TH, United Kingdom

      IIF 49 IIF 50
    • icon of address 63, Satinwood Crescent, Melling, Liverpool, L31 1JX, England

      IIF 51
    • icon of address 408 Easter Park, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH, England

      IIF 52 IIF 53
    • icon of address 449, Prescot Road, St. Helens, Merseyside, WA10 3BD, England

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 408 Haydock Lane, Haydock, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -583,855 GBP2023-06-30
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 408 Haydock Lane, Haydock, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address 449 Prescot Road, St. Helens, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -547,015 GBP2022-06-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -180,927 GBP2020-06-30
    Officer
    icon of calendar 2009-06-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 408 Easter Park, Haydock Lane Haydock, St.helens, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    608,943 GBP2019-06-30
    Officer
    icon of calendar 1997-12-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    FAST & FRESH (RESTAURANTS) LTD - 2022-10-26
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    874,644 GBP2020-06-30
    Officer
    icon of calendar 2000-07-03 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    365,461 GBP2022-06-30
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 408 Easter Park Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,834 GBP2022-11-30
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    ALGO FUELS LTD - 2022-11-09
    icon of address 449 Prescot Road, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,940 GBP2024-11-30
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 4 - Director → ME
  • 13
    NATURE BASED SOLUTIONS (GLOBAL) LTD - 2022-11-09
    ALGO EUROPE LTD - 2022-11-08
    icon of address Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 10 - Director → ME
  • 14
    ALGO GLOBAL LTD - 2022-11-08
    icon of address Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 9 - Director → ME
  • 15
    ALGO INVESTMENTS LTD - 2022-11-08
    icon of address 499 Prescot Road, St. Helens, Merseyside, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -273,486 GBP2023-11-30
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 408 Haydock Park, Haydock Lane, Haydock, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 408 Haydock Park, Haydock Lane, Haydock, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 408 Haydock Lane, Haydock, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95,001 GBP2020-05-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    icon of address 108-112 Subway Office, 108/112 Wallasey Village, Wallasey, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,280 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 408 Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,109 GBP2019-06-30
    Officer
    icon of calendar 2002-04-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    YELLOW SUBMARINE SANDWICH LTD - 2015-11-09
    icon of address Subway, 2-4 Bridge Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,165 GBP2024-02-28
    Officer
    icon of calendar 2015-04-06 ~ 2018-10-01
    IIF 12 - Director → ME
  • 2
    icon of address 9c Topham Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305,474 GBP2019-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2020-06-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2020-06-20
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    icon of address 18-20 Bridge Street, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    327,275 GBP2019-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2020-06-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2020-06-20
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-09-11
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -547,015 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    FAST & FRESH (RESTAURANTS) LTD - 2022-10-26
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    874,644 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-10-07
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 5 Pex Hill Court, Widnes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    195,047 GBP2019-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2020-06-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2020-06-20
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 8
    icon of address 51 Randall Drive, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,887 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-09 ~ 2019-02-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Kay Johnson Gee Griffin Court, 201 Chapel Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-05 ~ 2011-03-28
    IIF 25 - Director → ME
  • 10
    icon of address Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-01
    IIF 37 - Has significant influence or control OE
  • 11
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    365,461 GBP2022-06-30
    Officer
    icon of calendar 2016-01-04 ~ 2017-03-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-12-31
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Unit 408 Haydock Lane, Haydock, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-14 ~ 2023-04-07
    IIF 8 - Director → ME
  • 13
    icon of address 63 Satinwood Crescent, Melling, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,791 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-12
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Unit 8 Dunnings Bridge Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    429,790 GBP2019-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2020-06-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2020-06-20
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 15
    icon of address 449 Subway (office), 449 Prescot Road, St Helens, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,460 GBP2024-05-31
    Officer
    icon of calendar 2018-03-05 ~ 2025-01-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2025-01-31
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Staffords Accountants Scott House Clarke Street, Poulton Industrial Estate, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,901 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-08 ~ 2019-02-14
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    123,071 GBP2020-08-01 ~ 2021-07-31
    Person with significant control
    icon of calendar 2016-07-30 ~ 2019-04-11
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE

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.