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 Andrew Paul Richards

    Related profiles found in government register
  • Mr Andrew Paul Richards
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cootes Farm, Old Hall Road, Steeple Bumpstead, Haverhill, CB9 7EJ, England

      IIF 1
  • Mr Andrew Paul Richards
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cootes Farm, Old Hall Road, Steeple Bumpstead, Haverhill, CB9 7EJ, England

      IIF 2 IIF 3 IIF 4
    • Cootes Farm, Old Hall Road, Steeple Bumpstead, Haverhill, Suffolk, CB9 7EJ, United Kingdom

      IIF 6
    • 7, Trebeck Street, London, W1J 7LU, United Kingdom

      IIF 7 IIF 8
    • Bushbury House, 435 Wilmslow Road, Manchester, M20 4AF, England

      IIF 9
  • Andrew Paul Richards
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cootes Farm, Old Hall Road, Steeple Bumpstead, Haverhill, CB9 7EJ, England

      IIF 10
  • Richards, Andrew Paul
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 11
  • Richards, Andrew Paul
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Coates Farm, Old Hall Road, Steeple Bumpstead, Hav, Old Hall Road, Steeple Bumpstead, Haverhill, CB9 7EJ, England

      IIF 12
    • Cootes Farm, Old Hall Road, Steeple Bumpstead, Haverhill, CB9 7EJ, England

      IIF 13 IIF 14 IIF 15
    • Cootes Farm, Old Hall Road, Steeple Bumpstead, Haverhill, Suffolk, CB9 7EJ, United Kingdom

      IIF 16
    • 189-193, Earls Court Road, London, SW5 9AN

      IIF 17
    • 189-193, Earls Court Road, London, SW5 9AN, England

      IIF 18 IIF 19
    • 189-193, Earls Court Road, London, SW5 9AN, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Richards, Andrew Paul
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cootes Farm, Old Hall Road, Steeple Bumpstead, Haverhill, CB9 7EJ, England

      IIF 26
    • 189-193, Earls Court Road, London, SW5 9AN, United Kingdom

      IIF 27
    • 85, Tottenham Court Road, 4/f, Office 413, London, W1T 4TQ, England

      IIF 28
    • Bushbury House, 435 Wilmslow Road, Manchester, M20 4AF, England

      IIF 29
  • Richards, Andrew Paul
    British consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cootes Farm, Old Hall Road, Steeple Bumpstead, Haverhill, CB9 7EJ, England

      IIF 30
    • 7, Trebeck Street, London, W1J 7LU, United Kingdom

      IIF 31 IIF 32
  • Richards, Andrew Paul
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, More London Riverside, 4th Floor, London, SE1 2AQ, England

      IIF 33
    • Bushbury House, 435, Wilmslow Road, Manchester, M20 4AF, United Kingdom

      IIF 34 IIF 35
  • Richards, Andrew Paul
    British none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Floor 6 International House, 4 Maddox Street, London, W1S 1QP, England

      IIF 36
  • Richards, Andrew Paul
    British solicitor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Richards, Andrew Paul
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cootes Farm, Old Hall Road, Steeple Bumpstead, Haverhill, CB9 7EJ

      IIF 40 IIF 41
    • Cootes Farm, Old Hall Road, Steeple Bumpstead, Haverhill, CB9 7EJ, England

      IIF 42
    • Cootes Farm, Old Hall Road, Steeple Bumpstead, Haverhill, Suffolk, CB9 7EJ, United Kingdom

      IIF 43
    • 103, Baker Street, London, W1U 6LU

      IIF 44
child relation
Offspring entities and appointments
Active 23
  • 1
    150 Raleigh Crescent, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    525,425 GBP2024-03-31
    Officer
    2013-01-14 ~ now
    IIF 12 - Director → ME
  • 2
    Cootes Farm Old Hall Road, Steeple Bumpstead, Haverhill, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-02-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    Cootes Farm Old Hall Road, Steeple Bumpstead, Haverhill, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    189-193 Earls Court Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,375 GBP2024-12-31
    Officer
    2023-03-08 ~ now
    IIF 20 - Director → ME
  • 5
    CITIUS RESOURCES PLC - 2025-04-08
    CITIUS RESOURCES LIMITED - 2020-08-03
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (6 parents)
    Officer
    2025-08-04 ~ now
    IIF 11 - Director → ME
  • 6
    MURPHY RICHARDS CAPITAL LLP - 2017-10-13
    Cootes Farm Old Hall Road, Steeple Bumpstead, Haverhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    317,721 GBP2025-03-31
    Officer
    2010-07-26 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Cootes Farm Old Hall Road, Steeple Bumpstead, Haverhill, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-09-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    189-193 Earls Court Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -19,279 GBP2024-12-31
    Officer
    2023-03-08 ~ now
    IIF 23 - Director → ME
  • 9
    TUPA SOLAR LIMITED - 2024-02-27
    189-193 Earls Court Road, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -9,852 GBP2024-10-31
    Officer
    2024-07-15 ~ now
    IIF 22 - Director → ME
  • 10
    TUPA SOLAR (TWO) LIMITED - 2024-02-27
    189-193 Earls Court Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,387 GBP2024-10-31
    Officer
    2024-07-15 ~ now
    IIF 21 - Director → ME
  • 11
    Cootes Farm Old Hall Road, Steeple Bumpstead, Haverhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    -571,605 GBP2023-10-31
    Officer
    2020-10-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    Cootes Farm Old Hall Road, Steeple Bumpstead, Haverhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    510 GBP2023-01-31
    Officer
    2021-01-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    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
  • 13
    4385, 12706930 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,254 GBP2022-06-30
    Officer
    2020-06-30 ~ dissolved
    IIF 28 - Director → ME
  • 14
    TUPA SOLAR (ONE) LIMITED - 2024-02-27
    189-193 Earls Court Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -204,964 GBP2024-10-31
    Officer
    2024-07-15 ~ now
    IIF 24 - Director → ME
  • 15
    Cootes Farm Old Hall Road, Steeple Bumpstead, Haverhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    -983,207 GBP2024-09-30
    Officer
    2019-09-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    MCKEAN MCKENNA LIMITED - 2021-04-16
    189-193 Earls Court Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -32,082 GBP2024-12-31
    Officer
    2022-04-12 ~ now
    IIF 19 - Director → ME
  • 17
    189-193 Earls Court Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    -461,339 GBP2024-12-31
    Officer
    2022-04-12 ~ now
    IIF 17 - Director → ME
  • 18
    62 Wilson Street, London
    Dissolved Corporate (39 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 40 - LLP Member → ME
  • 19
    7 Trebeck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 20
    7 Trebeck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 21
    Bushbury House, 435 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    189-193 Earls Court Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -322,202 GBP2024-12-31
    Officer
    2022-04-12 ~ now
    IIF 18 - Director → ME
  • 23
    189-193 Earls Court Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -133,412 GBP2024-12-31
    Officer
    2022-04-12 ~ now
    IIF 25 - Director → ME
Ceased 11
  • 1
    Suite 2.08 Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5,580 GBP2019-12-31
    Officer
    2017-12-07 ~ 2020-04-27
    IIF 35 - Director → ME
  • 2
    30 Crown Place Earl Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-12-07 ~ 2024-04-30
    IIF 36 - Director → ME
  • 3
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    2006-12-06 ~ 2015-04-16
    IIF 39 - Director → ME
  • 4
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    2006-12-06 ~ 2015-04-16
    IIF 38 - Director → ME
  • 5
    9 South Street, 4th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-19 ~ 2010-09-30
    IIF 43 - LLP Member → ME
  • 6
    30 Blackacre Road, Theydon Bois, Epping, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,937,602 GBP2018-06-30
    Officer
    2006-11-15 ~ 2008-11-27
    IIF 37 - Director → ME
  • 7
    FUSION 2003-3 LLP - 2004-06-18
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (42 parents)
    Officer
    2005-04-05 ~ 2020-04-06
    IIF 41 - LLP Member → ME
  • 8
    3 More London Riverside, 4th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2020-11-02 ~ 2023-11-30
    IIF 33 - Director → ME
  • 9
    CORE GROWTH CAPITAL LLP - 2006-10-03
    9 South Street, London
    Dissolved Corporate (9 parents)
    Officer
    2009-04-01 ~ 2011-03-31
    IIF 44 - LLP Member → ME
  • 10
    GREEN ENERGY AND STORAGE SYSTEMS LIMITED - 2023-02-14
    TUPA SOLAR (FOUR) LIMITED - 2022-06-10
    189-193 Earls Court Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2023-06-30
    Officer
    2023-02-01 ~ 2023-02-14
    IIF 27 - Director → ME
  • 11
    Bushbury House, 435 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2021-03-01 ~ 2022-08-26
    IIF 34 - 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.