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, Adam

    Related profiles found in government register
  • Richardson, Adam
    British chair person born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Wedderburn Road, Hampstead, London, NW3 5QG, England

      IIF 1
  • Richardson, Adam
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Broadway, Penn Road, Beaconsfield, Buckinghamshire, HP9 2PD, United Kingdom

      IIF 2
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 3
  • Richardson, Adam
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clocktower, Clocktower Square, St Georges Street, Canterbury, Kent, CT1 2LE

      IIF 4
    • icon of address The Manor House, Graylands Estate, Langhurstwood Road, Horsham, West Sussex, RH12 4QD, United Kingdom

      IIF 5
    • icon of address 10b, Wedderburn Road, London, NW3 5QG, England

      IIF 6
    • icon of address 5, Chigwell Road, London, E18 1LR, England

      IIF 7
    • icon of address Greenway Court, Canning Road, London, E15 3ND, England

      IIF 8 IIF 9 IIF 10
    • icon of address Greenway Court, Canning Road, Stratford, London, E15 3ND, England

      IIF 14
    • icon of address 35, Richmond Road, Malvern, Worcestershire, WR14 1NE, England

      IIF 15
    • icon of address Greenway Court, Canning Road, Stratford, London, E15 3ND, United Kingdom

      IIF 16 IIF 17
  • Richardson, Adam
    British executive director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Graylands Estate, Langhurstwood Road, Horsham, West Sussex, RH12 4QD, England

      IIF 18
    • icon of address The Manor House, Graylands Estate, Langhurstwood Road, Horsham, West Sussex, RH12 4QD, United Kingdom

      IIF 19
  • Richardson, Adam
    British marketing born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 20
  • Richardson, Adam
    British non-executive chairman born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT

      IIF 21
  • Richardson, Adam
    British consultant born in November 1958

    Registered addresses and corresponding companies
    • icon of address 16 Thornhill Road, Northwood, Middlesex, HA6 2LW

      IIF 22
  • Richardson, Adam
    British investor born in November 1958

    Registered addresses and corresponding companies
    • icon of address 16 Thornhill Road, Northwood, Middlesex, HA6 2LW

      IIF 23
  • Richardson, Adam
    British marketing born in November 1958

    Registered addresses and corresponding companies
    • icon of address 3, Squires Mount Cottages, Squires Mount Hampstead, London, NW3 1EE

      IIF 24
  • Richardson, Adam
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, United Kingdom

      IIF 25
  • Richardson, Adam
    British consultant

    Registered addresses and corresponding companies
    • icon of address 16 Thornhill Road, Northwood, Middlesex, HA6 2LW

      IIF 26
  • Richardson, Adam
    born in November 1958

    Registered addresses and corresponding companies
    • icon of address 16 Thornhill Road, Northwood, HA6 2LW

      IIF 27
  • Mr Adam Richardson
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 28 IIF 29
    • icon of address 76, Alloa Road, Daiglen, Clackmannan, FK10 4HD, Scotland

      IIF 30
    • icon of address 10b, Wedderburn Road, London, NW3 5QG, England

      IIF 31
  • Richardson, Adam

    Registered addresses and corresponding companies
    • icon of address 16 Thornhill Road, Northwood, Middlesex, HA6 2LW

      IIF 32
  • Adam Richardson
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 10b Wedderburn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230 GBP2024-10-31
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Bucks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address 19 Suffolk Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 1 - Director → ME
  • 5
    NEWHAMPTONS CONTEMPORARY HOMES LIMITED - 2001-09-27
    icon of address 10a Wedderburn Road, Hampstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Greenway Court, Canning Road, Stratford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 17 - Director → ME
  • 7
    ARKOSE INVESTMENTS LTD - 2018-11-16
    icon of address Greenway Court, Canning Road, Stratford, London
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-11-27 ~ 2024-12-01
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Greenway Court Canning Road, Stratford, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,773,724 GBP2024-12-01
    Officer
    icon of calendar 2011-01-02 ~ now
    IIF 14 - Director → ME
  • 9
    SAFERIP LIMITED - 1996-03-21
    S2 LIMITED - 2008-10-16
    PROVENANCE LAND AND HOMES LIMITED - 2023-03-22
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -299,512 GBP2024-04-30
    Officer
    icon of calendar 1995-11-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Augusta Kent Limited, The Clocktower, Clocktower Square St Georges Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74,953 GBP2020-02-28
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 4 - Director → ME
  • 11
    CLAROCOM LIMITED - 2012-07-23
    icon of address 35 Richmond Road, Malvern, Worcestershire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-18 ~ dissolved
    IIF 27 - LLP Designated Member → ME
Ceased 16
  • 1
    PORTHIGH LIMITED - 1995-03-20
    icon of address 95 Westburn Drive, Cambuslang, Glasgow, South Lanarkshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,674,900 GBP2024-12-01
    Officer
    icon of calendar 2018-05-11 ~ 2025-07-24
    IIF 9 - Director → ME
  • 2
    PHOENIX WEIGHTS LIMITED - 2025-01-29
    MACNEWCO THREE HUNDRED AND TWENTY NINE LIMITED - 2012-05-25
    icon of address Unit 3g 95 Westburn Drive, Cambuslang, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    730,203 GBP2024-12-01
    Officer
    icon of calendar 2018-05-11 ~ 2025-07-24
    IIF 8 - Director → ME
  • 3
    icon of address Associated British Motorcycles 95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -366,460 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-20 ~ 2021-08-25
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-20 ~ 2020-02-17
    IIF 5 - Director → ME
  • 5
    icon of address Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,053,444 GBP2021-06-30
    Officer
    icon of calendar 2016-02-10 ~ 2020-02-17
    IIF 18 - Director → ME
  • 6
    icon of address Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    111 GBP2021-06-30
    Officer
    icon of calendar 2016-10-25 ~ 2020-02-17
    IIF 19 - Director → ME
  • 7
    WHARTON MOTOR COMPANY LIMITED - 2019-05-03
    ALBATROSS ENGLAND LIMITED - 2020-09-07
    icon of address 5 Chigwell Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2024-04-05
    Officer
    icon of calendar 2021-12-14 ~ 2022-05-07
    IIF 7 - Director → ME
  • 8
    icon of address 95 Westburn Drive, Cambuslang, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    512,368 GBP2019-12-01
    Officer
    icon of calendar 2018-05-11 ~ 2020-11-09
    IIF 12 - Director → ME
  • 9
    KYLEMEND LIMITED - 1998-09-18
    icon of address 2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-09 ~ 2000-01-01
    IIF 22 - Director → ME
    icon of calendar 1998-09-09 ~ 2000-01-01
    IIF 26 - Secretary → ME
  • 10
    QUESTCAPE LIMITED - 1994-06-14
    icon of address 95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,371 GBP2019-12-01
    Officer
    icon of calendar 2018-05-11 ~ 2020-11-09
    IIF 13 - Director → ME
  • 11
    icon of address 95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,675 GBP2019-12-01
    Officer
    icon of calendar 2018-05-11 ~ 2020-11-09
    IIF 10 - Director → ME
  • 12
    PHOENIX WEIGHTS LIMITED - 2012-05-22
    PHOENIX SUB SEA SERVICES LIMITED - 2006-02-27
    icon of address 95 Westburn Drive, Cambuslang, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    29,130 GBP2024-12-01
    Officer
    icon of calendar 2018-05-11 ~ 2025-07-24
    IIF 11 - Director → ME
  • 13
    SAFERIP LIMITED - 1996-03-21
    S2 LIMITED - 2008-10-16
    PROVENANCE LAND AND HOMES LIMITED - 2023-03-22
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -299,512 GBP2024-04-30
    Officer
    icon of calendar 1998-09-09 ~ 2001-06-14
    IIF 32 - Secretary → ME
  • 14
    RICHARDSON BARRIE LIMITED - 2012-06-12
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -65,972 GBP2025-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2012-06-11
    IIF 2 - Director → ME
  • 15
    L. UGO LIMITED - 1993-06-11
    UGO FOODS LIMITED - 1997-09-01
    icon of address 1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    786,984 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ 2024-05-07
    IIF 21 - Director → ME
  • 16
    PROVENANCE (FARNHAM COMMON) LIMITED - 2003-03-25
    NEWHAMPTONS (FARNHAM COMMON) LIMITED - 2001-09-27
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2003-03-14
    IIF 23 - 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.