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 Eugene Michael Richards

    Related profiles found in government register
  • Mr Eugene Michael Richards
    British born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Access House, North Road, Bridgend Industrial Estate, Bridgend, Bridgend, CF31 3TP, United Kingdom

      IIF 1
    • icon of address Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 2
    • icon of address Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 3 IIF 4
    • icon of address 72, Great Suffolk Street, London, Greater London, SE1 0BL, England

      IIF 5
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 6
    • icon of address Dept 3358a, 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 7
    • icon of address Xeinadin, 8th Floor, Becket House, 36, Old Jewry, London, EC2R 8DD, England

      IIF 8
  • Mr Eugene Michael Richards
    British born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 9
  • Mr Eugene Michael Richards
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 10
  • Mr Michael Anthony Richards
    British born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 11
    • icon of address Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 12 IIF 13
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 14
    • icon of address 21, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 15 IIF 16
    • icon of address 6, Ynys Bridge Court, Gwaelod Y Garth, Cardiff, CF15 9SS, Wales

      IIF 17
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF14 9SS, Wales

      IIF 18
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales, CF15 9SS

      IIF 19
  • Richards, Eugene Michael
    British company director born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Access House, North Road, Bridgend Industrial Estate, Bridgend, Bridgend, CF31 3TP, United Kingdom

      IIF 20 IIF 21
    • icon of address Tudor House, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 22
  • Richards, Eugene Michael
    British director born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 23 IIF 24 IIF 25
    • icon of address Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 27 IIF 28
    • icon of address 72, Great Suffolk Street, London, Greater London, SE1 0BL, England

      IIF 29
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 30
    • icon of address Dept 3358a, 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 31
    • icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 32
  • Richards, Michael Anthony
    British company director born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 33
  • Richards, Michael Anthony
    British business development born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Ynys Bridge Court, Gwaelod Y Garth, Cardiff, CF15 9SS, Wales

      IIF 34
  • Richards, Michael Anthony
    British company director born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Access House, North Road, Bridgend Industrial Estate, Bridgend, Bridgend, CF31 3TP, United Kingdom

      IIF 35
    • icon of address 21, St. Andrews Crescent, Cardiff, CF10 3DB

      IIF 36
    • icon of address Tudor House, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 37
  • Richards, Michael Anthony
    British director born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Access House, East Street, Bridgend, CF31 3SD, Uk

      IIF 38
    • icon of address Access House, East Street, Bridgend Industrial Estate, Bridgend, CF31 3SD, Wales

      IIF 39
    • icon of address Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 40
    • icon of address Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 41 IIF 42 IIF 43
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 44
    • icon of address 21, St. Andrews Crescent, Cardiff, CF10 3DB

      IIF 45
    • icon of address 21, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 46 IIF 47 IIF 48
    • icon of address 6, Ynys Bridge Court, Gwaelod Y Garth, Cardiff, CF15 9SS, Wales

      IIF 49
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF14 9SS, Wales

      IIF 50
    • icon of address Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 51
    • icon of address Tudor Lodge, Bonvilston, Cardiff, CF5 6TR, Wales

      IIF 52
    • icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent, NP11 7QT, United Kingdom

      IIF 53
  • Richards, Michael Anthony
    British commercial director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Ewenny Court, Ewenny, Bridgend, CF35 5AA

      IIF 54
  • Mr Michael Anthony Richards
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 55
  • Richards, Eugene Michael
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 56
  • Richards, Michael Anthony
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 19
  • 1
    MCGEE INDUSTRIAL GROUP LTD - 2020-08-04
    icon of address Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,967,536 GBP2024-10-31
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 52 - Director → ME
  • 2
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63,453 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or controlOE
  • 3
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150,269 GBP2016-05-30
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    891,218 GBP2024-10-31
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 25 - Director → ME
  • 5
    ARTICO ENVIRONMENTAL LIMITED - 2025-10-16
    icon of address Tank Farm Road, Llandarcy, Neath, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    70,842 GBP2024-01-31
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 22 - Director → ME
    IIF 37 - Director → ME
  • 6
    GREAT ADVICE LIMITED - 2020-11-15
    CASTLE ACCESS SCAFFOLD LIMITED - 2021-06-22
    icon of address Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -271,056 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    WENVOE ROOFING LIMITED - 2015-01-12
    icon of address 6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    142,692 GBP2015-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -420 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ASL ACCESS SERVICES LTD - 2016-08-19
    ASL NUCLEAR SERVICES LTD - 2019-09-27
    icon of address 6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,803 GBP2020-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 17 - Has significant influence or controlOE
  • 10
    icon of address 8th Floor Helmont House, Churchill Way, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-02-23 ~ now
    IIF 54 - Director → ME
  • 11
    icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    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
  • 12
    icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,704 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MCGEE DEMOLITION LTD - 2024-08-23
    icon of address Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 15
    01072631 LIMITED - 2024-10-14
    REDHEAD DEMOLITIONS LIMITED - 2024-09-25
    icon of address Access House North Road, Bridgend Industrial Estate, Bridgend, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,618 GBP2023-04-30
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    MCGEE INDUSTRIAL DEMOLITION LTD - 2017-01-31
    ISL INDUSTRIAL SERVICES LTD - 2015-01-09
    icon of address 21 St. Andrews Crescent, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Access House North Road, Bridgend Industrial Estate, Bridgend, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    MCGEE INDUSTRIAL GROUP LTD - 2020-08-04
    icon of address Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,967,536 GBP2024-10-31
    Officer
    icon of calendar 2016-02-26 ~ 2021-10-21
    IIF 46 - Director → ME
    icon of calendar 2025-09-10 ~ 2025-10-07
    IIF 28 - Director → ME
    icon of calendar 2024-03-07 ~ 2025-09-10
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-12
    IIF 15 - Has significant influence or control OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63,453 GBP2020-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-07-12
    IIF 33 - Director → ME
    icon of calendar 2017-07-06 ~ 2017-10-06
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2017-10-06
    IIF 11 - Right to appoint or remove directors OE
  • 3
    icon of address Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    891,218 GBP2024-10-31
    Officer
    icon of calendar 2025-06-02 ~ 2025-06-23
    IIF 43 - Director → ME
    icon of calendar 2025-06-02 ~ 2025-06-02
    IIF 26 - Director → ME
    icon of calendar 2016-11-21 ~ 2017-02-07
    IIF 39 - Director → ME
    icon of calendar 2018-08-08 ~ 2025-06-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2023-07-24
    IIF 13 - Has significant influence or control OE
  • 4
    icon of address 21 St. Andrews Crescent, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,829 GBP2015-06-30
    Officer
    icon of calendar 2013-10-15 ~ 2016-02-12
    IIF 38 - Director → ME
  • 5
    GREAT ADVICE LIMITED - 2020-11-15
    CASTLE ACCESS SCAFFOLD LIMITED - 2021-06-22
    icon of address Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -271,056 GBP2024-09-30
    Officer
    icon of calendar 2020-11-10 ~ 2023-07-14
    IIF 31 - Director → ME
    icon of calendar 2023-07-14 ~ 2023-09-18
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2023-07-14
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 6
    ACCESS SCAFFOLD LIMITED - 2015-02-25
    icon of address 6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ 2015-02-03
    IIF 36 - Director → ME
  • 7
    INDUSTRIAL SCAFFOLD LTD - 2022-07-13
    icon of address Compound 1 Newlands Avenue, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    3,501 GBP2020-05-31
    Officer
    icon of calendar 2019-10-18 ~ 2021-10-20
    IIF 45 - Director → ME
  • 8
    icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2019-08-01
    IIF 53 - Director → ME
  • 9
    MCGEE DEMOLITION LTD - 2024-08-23
    icon of address Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-04-13 ~ 2025-04-07
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-02
    IIF 12 - Has significant influence or control OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    01072631 LIMITED - 2024-10-14
    REDHEAD DEMOLITIONS LIMITED - 2024-09-25
    icon of address Access House North Road, Bridgend Industrial Estate, Bridgend, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,618 GBP2023-04-30
    Officer
    icon of calendar 2024-10-11 ~ 2024-10-15
    IIF 35 - Director → ME
  • 11
    icon of address 8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    13,162 GBP2024-06-26
    Officer
    icon of calendar 2018-06-15 ~ 2018-08-13
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-08-13
    IIF 55 - Right to appoint or remove directors OE
  • 12
    icon of address 24 Plas Pamir, Penarth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    8,394 GBP2024-03-31
    Officer
    icon of calendar 2023-02-17 ~ 2023-08-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2023-08-31
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE

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.