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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Richell, Giles

    Related profiles found in government register
  • Richell, Giles
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Barton Windows Ltd, 18 Brigg Road, Barton-upon-humber, DN18 5DH, England

      IIF 1
    • 11, Laura Place, Bath, Somerset, BA2 4BL, England

      IIF 2
    • Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, B29 6UB, England

      IIF 3
    • Howard Yarnold Windows & Doors Ltd, Unit 1 Birkdale Avenue, Birmingham, B29 6UB, England

      IIF 4
    • Oakland Glass Ltd, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 5 IIF 6 IIF 7
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Gosforth, NE3 3LS

      IIF 8
    • 125, Main Street, Garforth, Leeds, LS25 1AF, England

      IIF 9
    • 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 10
    • C/o Frp Advisory Trading Limited, 4th Floor Affey House, 32 Booth Street, Manchester, M2 4AB

      IIF 11
    • Frp Advisory Trading Limited 4th Floor, Abbey House 32, Booth Street, Manchester, M2 4AB

      IIF 12
    • Landmark, St Peter's Square, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 13
    • 7, Ash Tree Gardens, Appleton Roebuck, York, YO23 7BR, England

      IIF 14
  • Richell, Giles
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Richell, Giles
    British coo born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Style House, Eldon Place, Bradford, BD1 3AZ, England

      IIF 26
  • Richell, Giles
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Style House, 14 Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 27
  • Richell, Giles
    British group ceo born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Richell, Giles
    British group chief executive officer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Barton Windows Ltd, 18 Brigg Road, Barton-upon-humber, DN18 5DH, England

      IIF 31
    • Oakland Glass Ltd, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 32 IIF 33
    • Unit 7, Snape Lane, Harworth, Doncaster, DN11 7NE

      IIF 34
  • Richell, Giles
    British group operations director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Tongue Lane Industrial Estate, Dew Pond Lane, Fairfield, Buxton, Derbyshire, SK17 7LF

      IIF 35
  • Richell, Giles
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, 24 Market Street, Gainsborough, Lincolnshire, DN21 2BE

      IIF 36
  • Mr Giles Richell
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, B29 6UB, England

      IIF 37
    • Howard Yarnold Windows & Doors Ltd, Unit 1 Birkdale Avenue, Birmingham, B29 6UB, England

      IIF 38
    • Oakland Glass Ltd, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 39
    • 125, Main Street, Garforth, Leeds, LS25 1AF, England

      IIF 40
    • C/o Square One Law Llp, Anson House, Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 41
    • 7, Ash Tree Gardens, Appleton Roebuck, York, YO23 7BR, England

      IIF 42
child relation
Offspring entities and appointments 34
  • 1
    BARTON WINDOWS LIMITED
    02036377
    Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, England
    Active Corporate (24 parents)
    Equity (Company account)
    15,716 GBP2023-06-30
    Officer
    2022-11-01 ~ 2024-02-27
    IIF 31 - Director → ME
    2024-05-06 ~ now
    IIF 11 - Director → ME
  • 2
    EMINOX LIMITED
    01349209
    The Old Court House, 24 Market Street, Gainsborough, Lincolnshire
    Active Corporate (36 parents)
    Officer
    2015-12-02 ~ 2016-12-12
    IIF 36 - Director → ME
  • 3
    EURAMAX SOLUTIONS LIMITED
    - now 00485331
    ELLBEE LIMITED - 2014-06-26
    Landmark, St Peter's Square, St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (36 parents)
    Officer
    2022-11-01 ~ now
    IIF 13 - Director → ME
  • 4
    G R HOLDINGS 2024 LIMITED
    - now 14577735
    MGI GROUP 4 LIMITED
    - 2024-09-04 14577735 14939069... (more)
    MGI 4 LIMITED
    - 2023-11-08 14577735
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-01-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    G R INVESTMENTS 2024 LIMITED
    - now 13359848
    MGI GROUP 3 LIMITED
    - 2024-08-29 13359848 14939069... (more)
    MODULAR GROUP INVESTMENTS 3 LIMITED
    - 2023-11-07 13359848 12968813... (more)
    Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-11-01 ~ 2024-03-05
    IIF 1 - Director → ME
    2024-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 6
    GLOBAL MP LTD. - now
    ST IVES DIRECT BRADFORD LIMITED
    - 2013-11-27 00693401
    HUNTERS ARMLEY LIMITED - 2004-03-01
    HUNTERS ARMLEY HOLDINGS LIMITED - 1991-11-08
    3 Hardman Street, Manchester
    Dissolved Corporate (27 parents)
    Officer
    2010-06-01 ~ 2012-06-30
    IIF 19 - Director → ME
  • 7
    H.P.A.S. LIMITED
    02777148
    C/o Interpath Ltd, 10th Floor, Marsden Street, Manchester
    In Administration Corporate (26 parents)
    Officer
    2018-08-03 ~ 2019-03-04
    IIF 15 - Director → ME
  • 8
    HOWARD YARNOLD (WINDOWS AND DOORS) LTD
    07204254
    Unit 1 Birkdale Avenue, Birmingham, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,660,039 GBP2024-06-30
    Officer
    2024-01-16 ~ now
    IIF 12 - Director → ME
  • 9
    ICONVERSIONS LIMITED
    12145503
    125 Main Street, Garforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-08-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 10
    MGI GROUP 10 LIMITED
    15018788 12646385... (more)
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-21 ~ dissolved
    IIF 29 - Director → ME
  • 11
    MGI GROUP 2 LIMITED
    - now 12968813 14939069... (more)
    MODULAR GROUP INVESTMENTS 2 LIMITED
    - 2023-11-07 12968813 14938982... (more)
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2022-11-01 ~ now
    IIF 8 - Director → ME
  • 12
    MGI GROUP 5 LIMITED
    - now 14938982 14939069... (more)
    MODULAR GROUP INVESTMENTS 5 LIMITED
    - 2023-11-07 14938982 14969086... (more)
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-15 ~ dissolved
    IIF 33 - Director → ME
  • 13
    MGI GROUP 6 LIMITED
    - now 14939069 14985133... (more)
    MODULAR GROUP INVESTMENTS 6 LIMITED
    - 2023-11-07 14939069 14938982... (more)
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-15 ~ dissolved
    IIF 32 - Director → ME
  • 14
    MGI GROUP 7 LIMITED
    - now 14969086 14939069... (more)
    MODULAR GROUP INVESTMENTS 7 LIMITED
    - 2023-11-07 14969086 14938982... (more)
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 28 - Director → ME
  • 15
    MGI GROUP 8 LIMITED
    14985133 14939069... (more)
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-06 ~ dissolved
    IIF 30 - Director → ME
  • 16
    MGI GROUP 9 LIMITED
    14994509 14939069... (more)
    Howard Yarnold Windows & Doors Ltd, Unit 1 Birkdale Avenue, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-07-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    NORTHFIELDS KELVINSIDE LTD
    12464739
    Unit 1 Birkdale Avenue, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -336,500 GBP2022-12-31
    Officer
    2024-01-16 ~ now
    IIF 2 - Director → ME
  • 18
    OAKLAND GLASS HOLDINGS LTD
    14353767
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-02-08 ~ now
    IIF 5 - Director → ME
  • 19
    OAKLAND GLASS LIMITED
    - now 02036622
    OAKLAND PROPERTIES LIMITED - 1997-12-22
    C/o Frp Advisory Trading Limited, 4th Floor, Abbey House 32 Booth Street, Manchester
    In Administration Corporate (16 parents)
    Equity (Company account)
    3,779,492 GBP2022-10-31
    Officer
    2023-02-08 ~ now
    IIF 10 - Director → ME
  • 20
    OTTER CONTROLS LIMITED
    00406954
    Tongue Lane Industrial Estate Dew Pond Lane, Fairfield, Buxton, Derbyshire
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2013-01-22 ~ 2014-06-30
    IIF 35 - Director → ME
  • 21
    RAPID PVCU SYSTEMS LIMITED
    06854860
    Unit 7 Snape Lane, Harworth, Doncaster, England
    Active Corporate (14 parents)
    Equity (Company account)
    2,895,107 GBP2020-01-31
    Officer
    2022-11-01 ~ 2024-08-09
    IIF 34 - Director → ME
  • 22
    RPS GROUP HOLDINGS LIMITED - now
    MGI GROUP 1 LIMITED
    - 2024-08-13 12646385 14985133... (more)
    MODULAR GROUP INVESTMENTS LIMITED
    - 2023-11-07 12646385 14969086... (more)
    MG INVESTMENT GROUP 1 LIMITED - 2020-07-14
    Unit 7 Snape Lane, Harworth, Doncaster, South Yorkshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-11-01 ~ 2024-08-09
    IIF 7 - Director → ME
  • 23
    SAFEGLAZE (MILNROW) LTD
    - now 07594200
    ROBERT COBURN LTD - 2013-06-07
    Style House, Eldon Place, Bradford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -10,146 GBP2017-06-30
    Officer
    2018-06-27 ~ 2019-03-04
    IIF 26 - Director → ME
  • 24
    SAFESTYLE UK PLC
    FC031721 03305676
    47 Esplainade, St Helier, Jersey
    Active Corporate (13 parents)
    Officer
    2017-02-13 ~ 2019-03-05
    IIF 27 - Director → ME
  • 25
    SE-TEK LIMITED
    13398834
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    SELIG SERVICES LTD
    15996341
    7 Ash Tree Gardens, Appleton Roebuck, York, England
    Active Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    ST IVES BLACKBURN LIMITED
    - now 01396772
    ST IVES MULTIMEDIA BLACKBURN LIMITED - 2004-08-02
    ST IVES MULTIMEDIA (BLACKBURN) LIMITED - 2000-02-07
    ST IVES MAILING LIMITED - 1997-01-23
    MAILCRAFT LIMITED - 1990-06-08
    WORDPLAY (TEXT PROCESSORS) LIMITED - 1990-04-12
    30 Finsbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    2010-06-01 ~ 2012-06-30
    IIF 20 - Director → ME
  • 28
    ST IVES DIRECT LEEDS LIMITED
    - now 03067683
    ST IVES DIRECT MAIL LEEDS LIMITED - 2007-02-01
    RED LETTER LEEDS LTD - 2004-03-01
    RED LETTER BRADFORD LIMITED - 2002-05-10
    RED LETTER MARKETING SERVICES LIMITED - 2000-01-04
    THE MAILING SERVICES COMPANY LIMITED - 1995-08-30
    30 Finsbury Square, London
    Dissolved Corporate (24 parents)
    Officer
    2010-06-01 ~ 2012-06-30
    IIF 24 - Director → ME
  • 29
    ST IVES DIRECT LIMITED
    - now 02451966
    HUNTERS ARMLEY GROUP PLC - 2000-09-20
    SHARPFIRE LIMITED - 1992-11-26
    1 Little New Street, London
    Dissolved Corporate (20 parents)
    Officer
    2010-06-01 ~ 2012-06-30
    IIF 17 - Director → ME
  • 30
    ST IVES WESTERHAM PRESS LTD
    - now 00483880
    WESTERHAM PRESS LIMITED - 2002-01-02
    30 Finsbury Square, London
    Dissolved Corporate (34 parents)
    Officer
    2010-06-01 ~ 2012-06-30
    IIF 18 - Director → ME
  • 31
    WALSTEAD PETERBOROUGH LIMITED - now
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ST IVES PETERBOROUGH LIMITED
    - 2011-04-12 02261988
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    KINGFISHER WEB LTD. - 1993-08-02
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    ASSETGIFT LIMITED - 1988-07-22
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (29 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    2010-06-01 ~ 2011-04-06
    IIF 16 - Director → ME
  • 32
    WALSTEAD ROCHE LIMITED - now
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    ST IVES ROCHE LIMITED
    - 2011-04-12 00720976
    ST IVES (ROCHE) LIMITED - 2000-02-07
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (29 parents)
    Equity (Company account)
    27,000 GBP2023-12-31
    Officer
    2010-06-01 ~ 2011-04-06
    IIF 21 - Director → ME
  • 33
    WYNDEHAM PLYMOUTH LIMITED - now
    ST IVES PLYMOUTH LIMITED
    - 2011-04-12 00200363
    ST IVES (PLYMOUTH) LIMITED - 2000-02-07
    CHASE WEB LTD. - 1993-08-02
    CHASE WEB OFFSET LIMITED - 1989-12-01
    H.E.WARNE LIMITED - 1984-08-07
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (23 parents)
    Equity (Company account)
    -3,081,000 GBP2020-12-31
    Officer
    2010-06-01 ~ 2011-04-06
    IIF 23 - Director → ME
  • 34
    WYNDEHAM WEB LIMITED - now
    ST IVES WEB LIMITED
    - 2011-04-12 03717099
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    -3,841,000 GBP2020-12-31
    Officer
    2010-06-01 ~ 2011-04-06
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.