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 Sadler

    Related profiles found in government register
  • Mr Richard Sadler
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flint House, Mill Lane, Langstone, PO9 1RX, United Kingdom

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 5
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 6
    • Lu 321, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 7
  • Richard Sadler
    English born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Richard Sadler
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10-125, Fulham High Street, Fulham, London, SW6 3LQ

      IIF 9
    • Antrobus House 18 College Street, College Street, Petersfield, Hampshire, GU31 4AD, England

      IIF 10
  • Sadler, Richard William
    British building born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, New Kings Road, London, SW6 4LZ, England

      IIF 11
  • Sadler, Richard William
    British other business activity born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, New Kings Rd, Fulham, SW6 4NQ, United Kingdom

      IIF 12
  • Sadler, Richard
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 13 IIF 14 IIF 15
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 16
  • Sadler, Richard
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flint House, Mill Lane, Langstone, PO9 1RX, United Kingdom

      IIF 17
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr Richard John Sadler
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6 Northlands Road, Northlands Road, Southampton, SO15 2LF, England

      IIF 19
    • 6 Northlands Road, Southampton, Hampshire, SO15 2LF, United Kingdom

      IIF 20
    • 6, Northlands Road, Southampton, SO15 2LF, England

      IIF 21
  • Mrs Fiona Sadler
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 22
  • Sadler, Richard William
    English born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Antrobus House, 18 College Street, Petersfield, Hampshire, GU31 4AD, United Kingdom

      IIF 23
  • Sadler, Richard William
    English construction born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Antrobus House, 18 College Street, Petersfield, Hampshire, GU31 4AD, United Kingdom

      IIF 24
  • Sadler, Fiona
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 25
  • Mr Richard William Sadler
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Antrobus House 18 College Street, College Street, Petersfield, Hampshire, GU31 4AD, England

      IIF 26 IIF 27
  • Mrs Fiona Sadler
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 28
  • Sadler, Richard William
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Phillips Mews, Filmer Road, Fulham, London, SW6 7JJ, England

      IIF 29
    • 10-12 Fulham High Street, Fulham High Street, London, SW6 3LQ, England

      IIF 30
  • Sadler, Richard William
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Sadler, Richard William
    United Kingdom builder born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Orchard Gate 109b, Havant Road, Drayton, Portsmouth, PO62AH, United Kingdom

      IIF 32
  • Sadler, Richard William
    United Kingdom construction born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 33
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 34
  • Sadler, Richard
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lu 321, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 35
  • Sadler, Richard
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flint House, Mill Lane, Langstone, Havant, PO9 1RX, United Kingdom

      IIF 36
    • 10-12, Fulham High Street, London, SW6 3LQ, England

      IIF 37
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 38
  • Sadler, Richard John
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Northlands Road, Southampton, SO15 2LF, England

      IIF 39
  • Sadler, Richard John
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, United Kingdom

      IIF 40
  • Sadler, Richard William

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 41
  • Sadler, Richard

    Registered addresses and corresponding companies
    • Flint House, Mill Lane, Langstone, Havant, PO9 1RX, United Kingdom

      IIF 42
    • Flint House, Mill Lane, Langstone, PO9 1RX, United Kingdom

      IIF 43
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 44
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 46
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 47
    • Lu 321, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 48
    • 7, Orchard Gate 109b, Havant Road, Drayton, Portsmouth, PO62AH, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    6 Northlands Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,198 GBP2024-12-31
    Officer
    2017-12-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    Flat C, 8 Floral Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 32 - Director → ME
    2011-01-27 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    6 Northlands Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,845 GBP2024-03-31
    Person with significant control
    2018-04-30 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    2a Connaught Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-19 ~ now
    IIF 16 - Director → ME
    2024-05-19 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    JAYWYNN LIMITED - 2020-10-01
    Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2021-10-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-10-02 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    NESTT TECHNOLOGIES LTD - 2026-01-29
    Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    10-125 Fulham High Street, Fulham, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Ground Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 34 - Director → ME
    2011-11-11 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 33 - Director → ME
  • 11
    Antrobus House 18 College Street, College Street, Petersfield, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Third Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 38 - Director → ME
    2016-04-06 ~ dissolved
    IIF 47 - Secretary → ME
  • 13
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 36 - Director → ME
    2016-04-05 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    ONYX RESIDENTIAL LTD - 2019-04-24
    Lu 321 The Light Bulb, 1 Filament Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,357 GBP2024-11-30
    Officer
    2016-04-08 ~ now
    IIF 35 - Director → ME
    2016-04-08 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 18 - Director → ME
    2017-10-26 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    Flint House, Mill Lane, Langstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 17 - Director → ME
    2017-07-21 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    6 Northlands Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,198 GBP2024-12-31
    Officer
    2017-12-13 ~ 2019-01-02
    IIF 45 - Secretary → ME
    Person with significant control
    2017-12-13 ~ 2020-06-10
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    JAYWYNN LIMITED - 2020-10-01
    Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2020-09-30 ~ 2021-10-02
    IIF 29 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-10-02
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    412,021 GBP2024-12-31
    Officer
    2018-06-06 ~ 2020-04-20
    IIF 40 - Director → ME
  • 4
    10-12 Fulham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-02 ~ 2016-03-08
    IIF 12 - Director → ME
    2015-10-02 ~ 2016-11-01
    IIF 37 - Director → ME
  • 5
    17 Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -214,739 GBP2017-12-31
    Officer
    2014-04-17 ~ 2025-07-16
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-16
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 6
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate
    Officer
    2015-03-23 ~ 2022-06-21
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-21
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2020-03-11 ~ 2020-11-01
    IIF 31 - Director → ME
    Person with significant control
    2020-03-11 ~ 2020-11-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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.