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, David Gerald, Sir

    Related profiles found in government register
  • Richards, David Gerald, Sir
    British chairman born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Gloucester Place, London, W1U 8PL

      IIF 1
  • Richards, David Gerald, Sir
    British company director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bents Road, Ecclesall, Sheffield, S11 9RL, England

      IIF 2
    • icon of address 56 Bents Road, Ecclesall, Sheffield, South Yorkshire, S11 9RL

      IIF 3 IIF 4 IIF 5
    • icon of address 56, Bents Road, Sheffield, South Yorkshire, S11 9RL, England

      IIF 9
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, United Kingdom

      IIF 10
  • Richards, David Gerald, Sir
    British director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Bents Road, Ecclesall, Sheffield, South Yorkshire, S11 9RL

      IIF 11
    • icon of address 56 Bents Road, Eccleshall, Sheffield, North Yorkshire, S11 9RL, England

      IIF 12
    • icon of address 6 Shepcote Office Village, 333 Shepcote Lane, Sheffield, S9 1TG, England

      IIF 13
  • Richards, David Gerald, Sir
    British engineer born in October 1943

    Resident in England

    Registered addresses and corresponding companies
  • Richards, David Gerald, Sir
    British managing director engineering born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Bents Road, Ecclesall, Sheffield, South Yorkshire, S11 9RL

      IIF 18
  • Richards, David Gerald
    British company chairman born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Shepcote Office Village, 333 Shepcote Lane, Sheffield, South Yorkshire, S9 1TG, United Kingdom

      IIF 19
  • Richards, David John David
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Shepcote Office Village, 333 Shepcote Lane, Sheffield, South Yorkshire, S9 1TG, United Kingdom

      IIF 20
  • Richards, David John
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Gartrice Grove, Halfway, Sheffield, South Yorkshire, S20 4SZ

      IIF 21
    • icon of address 56, Bents Road, Sheffield, South Yorkshire, S11 9RL, England

      IIF 22
    • icon of address Union Works, 29 Mowbray Street, Sheffield, S3 8EN, England

      IIF 23
    • icon of address Union Works, 29 Mowbray Street, Sheffield, S3 8EN, United Kingdom

      IIF 24
    • icon of address Union Works, 29 Mowbray Street, Sheffield, South Yorkshire, S3 8EN, England

      IIF 25
  • Richards, David John
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union Works, 29 Mowbray Street, Sheffield, S3 8EN, England

      IIF 26
  • Sir David Gerald Richards
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bents Road, Ecclesall, Sheffield, S11 9RL, England

      IIF 27
    • icon of address 56 Bents Road, Eccleshall, Sheffield, North Yorkshire, S11 9RL, England

      IIF 28
    • icon of address 56, Bents Road, Sheffield, South Yorkshire, S11 9RL, England

      IIF 29
    • icon of address 6, Shepcote Office Village, 333 Shepcote Lane, Sheffield, South Yorkshire, S9 1TG, United Kingdom

      IIF 30
  • Richards, David Gerald, Sir

    Registered addresses and corresponding companies
    • icon of address 56, Bents Road, Ecclesall, Sheffield, South Yorkshire, S11 9RL, England

      IIF 31
  • Sir David Gerald Richards
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bents Road, Ecclesall, Sheffield, S11 9RL, England

      IIF 32
  • Richards, David John
    British engineer born in July 1974

    Registered addresses and corresponding companies
    • icon of address 56 Bents Road, Ecclesall, Sheffield, South Yorkshire, S11 9RL

      IIF 33
  • Richards, David John
    British mechanical engineer born in July 1974

    Registered addresses and corresponding companies
    • icon of address 56 Bents Road, Ecclesall, Sheffield, South Yorkshire, S11 9RL

      IIF 34
  • Richards, David John
    British

    Registered addresses and corresponding companies
    • icon of address 4 Gartrice Grove, Halfway, Sheffield, South Yorkshire, S20 4SZ

      IIF 35
    • icon of address 56, Bents Road, Sheffield, South Yorkshire, S11 9RL, England

      IIF 36
  • Richards, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address Union Works, 29 Mowbray Street, Sheffield, S3 8EN, England

      IIF 37
  • Mr David John Richards
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union Works, 29 Mowbray Street, Sheffield, S3 8EN, England

      IIF 38 IIF 39
    • icon of address Union Works, 29 Mowbray Street, Sheffield, S3 8EN, United Kingdom

      IIF 40
  • Richards, David John

    Registered addresses and corresponding companies
    • icon of address 6 Shepcote Office Village, 333 Shepcote Lane, 333 Shepcote Lane, Sheffield, South Yorkshire, S9 1TG, England

      IIF 41
    • icon of address Union Works, 29 Mowbray Street, Sheffield, South Yorkshire, S3 8EN, England

      IIF 42
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Suite 4 164-170 Queens Road, Sheffield, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Britannic House 657 Liverpool Road, Irlam, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HOLMECROFT LIMITED - 2006-02-28
    icon of address Union Works, 29 Mowbray Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,525 GBP2024-03-31
    Officer
    icon of calendar 2001-09-19 ~ now
    IIF 23 - Director → ME
    icon of calendar 2001-09-19 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 56 Bents Road, Sheffield, South Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,270,359 GBP2024-03-31
    Officer
    icon of calendar 2007-12-21 ~ now
    IIF 22 - Director → ME
    IIF 9 - Director → ME
    icon of calendar 2007-12-21 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Union Works, 29 Mowbray Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 00939073: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-07 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
  • 7
    JCCO 322 LIMITED - 2014-01-07
    icon of address Union Works, 29 Mowbray Street, Sheffield, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    854,664 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    WENTWORTH BREWERY LTD - 2020-10-02
    icon of address 56 Bents Road, Ecclesall, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -147,673 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-12-31 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    WASTE RESEARCH LIMITED - 2021-02-03
    icon of address Alfred H Knight Group Headquarters (uk) Kings Business Park, Kings Drive, Prescot, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    788,968 GBP2019-01-29
    Officer
    icon of calendar 2001-02-15 ~ 2001-06-01
    IIF 34 - Director → ME
    IIF 15 - Director → ME
  • 2
    TELDOTCOM LIMITED - 2000-11-07
    IMCO (212000) LIMITED - 2000-08-22
    icon of address 5c Harewood Yard Harewood House Estate, Harewood, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    341 GBP2024-03-31
    Officer
    icon of calendar 2000-09-07 ~ 2001-06-28
    IIF 6 - Director → ME
  • 3
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (11 parents, 8 offsprings)
    Officer
    icon of calendar 1994-06-11 ~ 2013-05-21
    IIF 18 - Director → ME
  • 4
    icon of address Britannic House 657 Liverpool Road, Irlam, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2017-03-31
    IIF 12 - Director → ME
  • 5
    HOLMECROFT LIMITED - 2006-02-28
    icon of address Union Works, 29 Mowbray Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,525 GBP2024-03-31
    Officer
    icon of calendar 2001-09-19 ~ 2010-12-31
    IIF 7 - Director → ME
  • 6
    THE FOOTBALL STADIA IMPROVEMENT FUND LIMITED - 2023-01-27
    icon of address Wembley Stadium, Wembley Park, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    846,000 GBP2024-05-31
    Officer
    icon of calendar 2000-05-30 ~ 2008-09-23
    IIF 3 - Director → ME
  • 7
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-09-01 ~ 2008-07-01
    IIF 14 - Director → ME
  • 8
    MIDDLEWOOD DEVELOPMENT COMPANY LIMITED - 1997-05-13
    icon of address Hillsborough, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    -81,915,000 GBP2024-07-31
    Officer
    icon of calendar ~ 2000-02-21
    IIF 17 - Director → ME
  • 9
    icon of address Hillsborough, Sheffield
    Active - Proposal to Strike off Corporate
    Officer
    icon of calendar ~ 2000-02-21
    IIF 16 - Director → ME
  • 10
    icon of address Unit 21 Aizlewoods Mill, Nursery Street, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,787 GBP2015-06-30
    Officer
    icon of calendar 2008-06-25 ~ 2010-02-02
    IIF 21 - Director → ME
    icon of calendar 2008-06-25 ~ 2010-02-02
    IIF 35 - Secretary → ME
  • 11
    icon of address Brunel Building, 57 North Wharf Road, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1999-03-11 ~ 2013-05-31
    IIF 1 - Director → ME
  • 12
    THE FOOTBALL TRUST CHARITABLE TRUST - 2000-04-28
    icon of address Wembley Stadium, Wembley Park, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2008-08-23
    IIF 4 - Director → ME
  • 13
    JCCO 322 LIMITED - 2014-01-07
    icon of address Union Works, 29 Mowbray Street, Sheffield, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    854,664 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-03-18
    IIF 13 - Director → ME
  • 14
    WENTWORTH BREWERY LTD - 2020-10-02
    icon of address 56 Bents Road, Ecclesall, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -147,673 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ 2022-12-31
    IIF 25 - Director → ME
    icon of calendar 2018-05-02 ~ 2020-03-31
    IIF 19 - Director → ME
    icon of calendar 2018-05-02 ~ 2020-04-01
    IIF 20 - Director → ME
    icon of calendar 2020-04-01 ~ 2022-12-31
    IIF 42 - Secretary → ME
    icon of calendar 2018-05-02 ~ 2020-04-01
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2022-12-31
    IIF 32 - Has significant influence or control OE
    icon of calendar 2018-05-02 ~ 2020-03-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    THE ENGLISH NATIONAL STADIUM DEVELOPMENT COMPANY LIMITED - 1999-03-19
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2001-12-06
    IIF 8 - Director → ME
  • 16
    icon of address 75 Whiteladies Road, Clifton, Bristol
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    1,810,664 GBP2020-06-30
    Officer
    icon of calendar 2004-05-19 ~ 2009-05-29
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.