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, Patricia Anne

    Related profiles found in government register
  • Richards, Patricia Anne
    British chartered accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Burnedge Lane, Grasscroft, Oldham, Lancashire, OL4 4DZ, United Kingdom

      IIF 1
    • icon of address 37, Burnedge Lane, Grasscroft, Oldham, OL4 4DZ, England

      IIF 2 IIF 3
    • icon of address 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 4
  • Richards, Patricia Anne
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House 200, Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 5
  • Richards, Patricia Anne
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Burnedge Lane, Grasscroft, Oldham, Lancashire, OL4 4DZ

      IIF 6 IIF 7 IIF 8
    • icon of address 37, Burnedge Lane, Grasscroft, Oldham, OL4 4DZ, England

      IIF 11
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ

      IIF 12
    • icon of address Park House, 200 Drake Street, Rochdale, OL16 1PJ

      IIF 13
  • Richards, Patricia Anne
    British chartered accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 14
  • Richards, Patricia Anne
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brundretts Road, Manchester, M21 9DB, England

      IIF 15
    • icon of address 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 16
  • Richards, Patricia Anne
    British

    Registered addresses and corresponding companies
    • icon of address Park House 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 17
    • icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 18
    • icon of address 37 Burnedge Lane, Grasscroft, Oldham, Lancashire, OL4 4DZ

      IIF 19 IIF 20 IIF 21
    • icon of address 37, Burnedge Lane, Grasscroft, Oldham, OL4 4DZ, England

      IIF 23
    • icon of address 200 Drake Street, Rochdale, OL16 1PJ

      IIF 24
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 25
  • Ms Patricia Anne Richards
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 26
    • icon of address Charities Advisory Taxation And Vat Services, Hill End Farm, Silecroft, LA18 5LU

      IIF 27
  • Richards, Patricia Anne

    Registered addresses and corresponding companies
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 28
  • Miss Patricia Anne Richards
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Burnedge Lane, Grasscroft, Oldham, OL4 4DZ, England

      IIF 29
    • icon of address 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 30
  • Patricia Richards
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brundretts Road, Manchester, M21 9DB, England

      IIF 31
    • icon of address 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 200 Drake Street, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2006-11-09 ~ now
    IIF 23 - Secretary → ME
  • 3
    icon of address 200 Drake Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MOST TELECOM LIMITED - 2006-01-18
    icon of address Park House 200 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,258 GBP2016-12-31
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    icon of address Omnis Tax Consultancy Ltd, Charities Advisory Taxation And Vat Services Hill End Farm, Silecroft
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 200 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 200 Drake Street, Rochdale
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2009-06-17 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,174 GBP2016-11-30
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    icon of address 200 Drake Street, Rochdale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 200 Drake Street, Rochdale
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-10-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 28 - Secretary → ME
  • 11
    WYATT MORRIS GOLLAND LTD. - 1998-08-10
    icon of address Park House 200 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-15 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1997-02-19 ~ dissolved
    IIF 20 - Secretary → ME
  • 12
    WYATT MORRIS GOLLAND & CO LLP - 2013-03-08
    icon of address Park House 200 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 5 - LLP Designated Member → ME
Ceased 14
  • 1
    TYGAVAC ADVANCED MATERIALS LTD - 2022-11-01
    icon of address The Causeway Oldham Broadway Business Park, Chadderton, Oldham
    Active Corporate (5 parents)
    Equity (Company account)
    52,034,840 GBP2024-12-31
    Officer
    icon of calendar 1996-01-31 ~ 1996-02-07
    IIF 9 - Director → ME
  • 2
    ASA MICROS (2003) LIMITED - 2003-05-06
    icon of address Rosebank Cottage, Todmorden Old Road, Bacup, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,560 GBP2024-02-29
    Officer
    icon of calendar 2003-04-03 ~ 2003-04-03
    IIF 7 - Director → ME
  • 3
    HOT OVERSEAS PROPERTIES LIMITED - 2004-04-19
    HOT PROPERTIES OVERSEAS LIMITED - 2009-02-06
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,513 GBP2025-04-30
    Officer
    icon of calendar 2005-07-22 ~ 2023-04-07
    IIF 18 - Secretary → ME
  • 4
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2008-05-09
    IIF 19 - Secretary → ME
  • 5
    CHRISTOPHER DUNPHY ECCLESIASTICAL LIMITED - 2021-05-25
    DUNPHY ECCLESIASTICAL HEATING LTD - 1999-06-22
    icon of address Park House, 200 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,858 GBP2021-04-30
    Officer
    icon of calendar 2003-06-02 ~ 2004-12-20
    IIF 21 - Secretary → ME
  • 6
    icon of address Park House, 200 Drake Street, Rochdale
    Active Corporate (1 parent)
    Equity (Company account)
    6,242 GBP2024-04-29
    Officer
    icon of calendar 2003-04-06 ~ 2024-04-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-27
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GREATER MANCHESTER COUNCIL FOR VOLUNTARY SERVICE - 1995-05-25
    CENTRE FOR VOLUNTARY ORGANISATION - 1997-06-30
    icon of address Opus Resturucturing Llp Fourth Floor, One Park Row, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1991-09-26 ~ 1997-12-08
    IIF 6 - Director → ME
  • 8
    HENDERSON M.P.G. LTD. - 1998-10-26
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-17 ~ 1998-02-17
    IIF 22 - Secretary → ME
  • 9
    icon of address 200 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-12-02 ~ 2022-12-02
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    icon of address 213 Booth Street, Tottington, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-09 ~ 2007-04-13
    IIF 24 - Secretary → ME
  • 11
    ROBINSONS KTM LTD - 2010-01-09
    icon of address Wyatt Morris Golland & Co Park House, 200 Drake Street, Rochdale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ 2009-06-08
    IIF 8 - Director → ME
  • 12
    CARDIOFITNESS COMPANY LIMITED - 2018-04-24
    CARDIOTUNE LTD - 2018-09-25
    icon of address 10 Brundretts Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -131,031 GBP2024-04-30
    Officer
    icon of calendar 2017-09-28 ~ 2018-04-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2019-01-08
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    WYATT MORRIS GOLLAND LIMITED - 2021-04-12
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    38,708 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ 2025-08-29
    IIF 14 - Director → ME
  • 14
    WYATT MORRIS GOLLAND NEWCO LIMITED - 2021-04-14
    icon of address 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,515,441 GBP2024-07-31
    Officer
    icon of calendar 2020-12-16 ~ 2025-08-29
    IIF 4 - 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.