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

Mr Richard Olsen

    Related profiles found in government register
  • Mr Richard Olsen
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burma Road, Blidworth Industrial Estate, Blidworth, Nottinghamshire, NG21 0RT

      IIF 1
    • icon of address Captive Closures, Burma Road, Blidworth, NG21 0RT, United Kingdom

      IIF 2
    • icon of address The Annexe, 63 High Street, Ketton, Stamford, Lincolnshire, PE9 3TE, England

      IIF 3
    • icon of address The Annexe, 63 High Street, Ketton, Stamford, PE9 3TE, United Kingdom

      IIF 4
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, United Kingdom

      IIF 14
    • icon of address The Grey House, Broad Street, Stamford, PE9 1PG, England

      IIF 15 IIF 16
  • Mr Richard Olsen
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Tinwell Business Park, Steadfold Lane, Stamford, PE9 3UN, United Kingdom

      IIF 17
  • Olsen, Richard
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Brackendale Road, Camberley, GU15 2JN, England

      IIF 18
    • icon of address Union House, New Union Street, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 19
    • icon of address 8, Foundry Road, Stamford, PE9 2PY, England

      IIF 20
    • icon of address 8, Foundry Road, Stamford, PE9 2PY, United Kingdom

      IIF 21
    • icon of address The Annexe, 63 High Street, Ketton, Stamford, Lincolnshire, PE9 3TE, England

      IIF 22
    • icon of address The Grey House, Broad Street, Stamford, PE9 1PG, England

      IIF 23
  • Olsen, Richard
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifford House, 2 Station Yard, Oakington, Cambridge, CB24 3AH, United Kingdom

      IIF 24
    • icon of address Riclyn House, Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex, CM6 1XJ

      IIF 25
    • icon of address Riclyn House, Flitch Industrial Estate, Great Dunmow, Essex, CM6 1XJ

      IIF 26 IIF 27
    • icon of address Hilltop Engineering And Tool Ltd, Coombs Road, Halesowen, B62 8AF, United Kingdom

      IIF 28
    • icon of address Unit 4 Block C, Wyther Drive, Wyther Park Industrial Estate, Leeds, LS5 3AP, England

      IIF 29
    • icon of address Unit 16 Block 24, Farmway, Old Mill Lane Industrial Estate, Mansfield Woodhouse, Nottinghamshire, NG19 9BQ, United Kingdom

      IIF 30
    • icon of address Brooke House, John Hyrne Way, Longwater Business Park, New Costessey, Norwich, Norfolk, NR5 0AF, England

      IIF 31
    • icon of address 16 Lea View, Ryhall, Rutland, PE9 4HZ

      IIF 32 IIF 33 IIF 34
    • icon of address 16, Lea View, Ryhall, Rutland, PE9 4HZ, United Kingdom

      IIF 35
    • icon of address Lodge Farm, Aunby, Stamford, Lincs, PE9 4EE, England

      IIF 36
    • icon of address The Annexe, 63 High Street, Ketton, Stamford, PE9 3TE, United Kingdom

      IIF 37
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 38 IIF 39 IIF 40
    • icon of address The Oak Barn, Aunby, Stamford, PE9 4EE, England

      IIF 41 IIF 42
    • icon of address Unit 10, Tinwell Business Park, Steadfold Lane, Tinwell, Stamford, PE9 3UN, United Kingdom

      IIF 43
  • Olsen, Richard
    British finance director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Captive Closures, Burma Road, Blidworth, NG21 0RT, United Kingdom

      IIF 44
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 45
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, United Kingdom

      IIF 46
  • Olsen, Richard
    British financial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 47
  • Olsen, Richard
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 48
    • icon of address 16 Lea View, Ryhall, Rutland, PE9 4HZ

      IIF 49
    • icon of address The Annexe, 63 High Street, Ketton, Stamford, Lincolnshire, PE9 3TE, England

      IIF 50
  • Olsen, Richard
    British marketing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annexe, 63 High Street, Ketton, Stamford, PE9 3TE, United Kingdom

      IIF 51
  • Olsen, Richard
    British md born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 52 IIF 53
  • Olsen, Richard
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burma Road, Blidworth Industrial Estate, Blidworth, Nottinghamshire, NG21 0RT

      IIF 54
  • Olsen, Richard
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Tinwell Business Park, Steadfold Lane, Tinwell, Stamford, PE9 3UN, United Kingdom

      IIF 55 IIF 56
  • Olsen, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 16 Lea View, Ryhall, Rutland, PE9 4HZ

      IIF 57
  • Olsen, Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Lea View, Ryhall, Rutland, PE9 4HZ

      IIF 58
    • icon of address The Annexe, 63 High Street, Ketton, Stamford, Lincolnshire, PE9 3TE

      IIF 59
child relation
Offspring entities and appointments
Active 26
  • 1
    OMG SPV 1 LIMITED - 2023-08-10
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 4 Block C Wyther Drive, Wyther Park Industrial Estate, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    837,753 GBP2024-03-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address Burma Road, Blidworth Industrial Estate, Blidworth, Nottinghamshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    588,698 GBP2023-03-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address Captive Closures, Burma Road, Blidworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address The Grey House, 3 Broad Street, Stamford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    OMG GROUP HOLDINGS LIMITED - 2024-09-05
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,328 GBP2024-03-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NB AES LIMITED - 2024-12-10
    icon of address 2 Old Hall Gardens, Screveton, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Hilltop Engineering And Tool Ltd, Coombs Road, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    233,813 GBP2025-03-31
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 47 - Director → ME
  • 13
    icon of address The Grey House, Broad Street, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,258 GBP2025-01-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 15 - Has significant influence or controlOE
  • 14
    WELL ORGANISED LIMITED - 2012-05-16
    icon of address The Annexe 63 High Street, Ketton, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 50 - Director → ME
  • 15
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,815 GBP2024-03-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 20 - Director → ME
  • 16
    OLSEN MEDIA GROUP LIMITED - 2019-03-07
    DUBYDX LIMITED - 2005-01-25
    OLSEN PARTNERSHIP LIMITED - 2018-02-05
    THE PROFIT CENTRE LIMITED - 2009-12-19
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,779 GBP2024-03-31
    Officer
    icon of calendar 2003-10-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    PECT TRADING LIMITED - 2006-05-23
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,192 GBP2024-03-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    BIDEAWHILE 549 LIMITED - 2007-07-18
    icon of address Riclyn House Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 25 - Director → ME
  • 21
    BALAAM PLASTICS LIMITED - 1983-10-11
    PRECISION MOULDED PRODUCTS (EPPING) LIMITED - 2003-09-29
    icon of address Riclyn House, Flitch Industrial Estate, Great Dunmow, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    561,214 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address Riclyn House, Flitch Industrial Estate, Great Dunmow, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,015,057 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 26 - Director → ME
  • 23
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Union House New Union Street, 111 New Union Street, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-04-30
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 19 - Director → ME
  • 25
    STAG'S LEAP INVESTMENTS LIMITED - 2007-06-19
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,477 GBP2024-03-31
    Officer
    icon of calendar 2003-11-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 16 Block 24 Farmway, Old Mill Lane Industrial Estate, Mansfield Woodhouse, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    357,134 GBP2024-03-31
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 30 - Director → ME
Ceased 17
  • 1
    ARBOR SUPER CHIP (HOLYWELL) LIMITED - 2016-07-04
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ 2013-12-16
    IIF 41 - Director → ME
  • 2
    ARBOR SUPER CHIP LIMITED - 2016-07-01
    icon of address The Oak Barn, Aunby, Stamford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2013-11-08 ~ 2015-09-16
    IIF 42 - Director → ME
  • 3
    icon of address Lodge Farm, Aunby, Stamford, Lincs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2013-10-01 ~ 2015-09-15
    IIF 36 - Director → ME
  • 4
    icon of address Unit 10 Unit 10, Tinwell Business Park, Steadfold Lane, Tinwell, Stamford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ 2018-12-31
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2018-12-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    24HR HOMEWATCH UK LIMITED - 2003-12-22
    icon of address Unit 29 Metro Centre Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    -2,829,109 GBP2024-03-31
    Officer
    icon of calendar 2005-10-20 ~ 2009-02-25
    IIF 34 - Director → ME
  • 6
    icon of address Unit 29 Metro Centre Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -2,176,136 GBP2024-03-31
    Officer
    icon of calendar 2007-01-25 ~ 2009-02-25
    IIF 33 - Director → ME
    icon of calendar 2007-01-25 ~ 2009-02-25
    IIF 57 - Secretary → ME
  • 7
    icon of address Brooke House John Hyrne Way, Longwater Business Park, New Costessey, Norwich, Norfolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2014-11-01
    IIF 31 - Director → ME
  • 8
    CAMBRIDGE CHAMBER OF COMMERCE (THE) - 1980-12-31
    CAMBRIDGE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY - 2003-04-04
    icon of address Clifford House 2 Station Yard, Oakington, Cambridge, United Kingdom
    Active Corporate (13 parents, 12 offsprings)
    Profit/Loss (Company account)
    -93,080 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-06-26 ~ 2020-11-26
    IIF 24 - Director → ME
  • 9
    icon of address Captive Closures, Burma Road, Blidworth, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-30 ~ 2025-04-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    icon of address 4 Scotgate Mews, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    214,821 GBP2024-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2016-08-02
    IIF 49 - Director → ME
  • 11
    icon of address 341-b Lincoln Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-15 ~ 2011-09-01
    IIF 32 - Director → ME
  • 12
    PEGASUS FUNDING RESOURCES LIMITED - 2016-10-07
    NED APPOINTMENTS LIMITED - 2018-02-21
    icon of address 8 Foundry Road, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,442 GBP2024-03-31
    Officer
    icon of calendar 2016-06-29 ~ 2018-12-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2018-12-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    OLSEN MEDIA GROUP LIMITED - 2019-03-07
    DUBYDX LIMITED - 2005-01-25
    OLSEN PARTNERSHIP LIMITED - 2018-02-05
    THE PROFIT CENTRE LIMITED - 2009-12-19
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,779 GBP2024-03-31
    Officer
    icon of calendar 2005-04-05 ~ 2007-10-31
    IIF 58 - Secretary → ME
  • 14
    icon of address Union House New Union Street, 111 New Union Street, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-04-30
    Officer
    icon of calendar 2020-12-15 ~ 2021-04-14
    IIF 43 - Director → ME
  • 15
    STAG'S LEAP INVESTMENTS LIMITED - 2007-06-19
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,477 GBP2024-03-31
    Officer
    icon of calendar 2007-05-14 ~ 2016-11-08
    IIF 59 - Secretary → ME
  • 16
    icon of address 12 Brackendale Road, Camberley, England
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    15,634 GBP2024-03-31
    Officer
    icon of calendar 2020-04-15 ~ 2025-04-30
    IIF 18 - Director → ME
  • 17
    icon of address Rivermead House, 7 Lewis Court Enderby, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    870,791 GBP2017-03-31
    Officer
    icon of calendar 2013-04-16 ~ 2015-09-16
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.