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, Mark Edgar

    Related profiles found in government register
  • Richards, Mark Edgar
    British operation director born in August 1951

    Registered addresses and corresponding companies
    • icon of address 1 Milton Road Cottages, Stadhampton, OX44 7UE

      IIF 1
  • Richards, Mark Edgar
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cheers Farm, High Street, Drayton, Abingdon, OX14 4JW, England

      IIF 2
  • Richards, Mark Edgar

    Registered addresses and corresponding companies
    • icon of address 2 Cheers Farm, High Street, Drayton, Abington Oxfordshire, OX14 4JW, England

      IIF 3
  • Richards, Mark
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Murray Grove, London, N1 7QJ, England

      IIF 4
  • Richards, Mark Edgar
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cheers Farm, High Street, Drayton, Abingdon, OX14 4JW, England

      IIF 5
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 6
    • icon of address 4, Pound Lane, Marlow, SL7 2AQ, England

      IIF 7
  • Richards, Mark Edgar
    British consultant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 8
  • Richards, Mark Edgar
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cheers Farm, High Street, Drayton, Abington Oxfordshire, OX14 4JW, United Kingdom

      IIF 9
    • icon of address 22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT

      IIF 11
  • Richards, Mark Edgar
    British property & construction consultant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cheers Farm, High Street, Drayton, Oxfordshire, OX14 4JW, England

      IIF 12
  • Richards, Mark
    English director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, London, W1W 7LT, England

      IIF 13 IIF 14
  • Richards, Mark

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, London, W1W 7LT, England

      IIF 15 IIF 16
  • Richards, Mark
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Mark Richards
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Drayton, Abingdon, OX14 4JW, England

      IIF 18
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 19
    • icon of address 92, Murray Grove, London, N1 7QJ, England

      IIF 20
    • icon of address Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 21
  • Mr Mark Edgar Richards
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cheers Farm, High Street, Drayton, Abingdon, OX14 4JW, England

      IIF 22
  • Mr Mark Richards
    English born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, London, W1W 7LT, England

      IIF 23 IIF 24
  • Mr Mark Edgar Richards
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pound Lane, Marlow, SL7 2AQ, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 293 Green Lanes Palmers Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    ALDERHOLT LIVING LIMITED - 2019-08-06
    icon of address 4385, 11766610: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-01-15 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 3
    icon of address Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DAY PAY LTD - 2017-01-24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 2 Cheers Farm High Street, Drayton, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Pound Lane, Marlow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address 85 First Floor, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4385, 10285084: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 4385, 11766559: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-01-15 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 10
    icon of address 4 Pound Lane, Marlow, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Maple Cottage, 1 Water Lane, Melton Mowbray, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 92 Murray Grove, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 20 - Has significant influence or controlOE
Ceased 3
  • 1
    PACIFIC SHELF 781 LIMITED - 1998-08-11
    MORRISON DEVELOPMENTS (TILLICOULTRY) LIMITED - 2000-05-12
    MORRISON OUTLETS LIMITED - 2003-02-14
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-05 ~ 2005-09-07
    IIF 1 - Director → ME
  • 2
    icon of address 293 Green Lanes Palmers Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-31
    IIF 9 - Director → ME
  • 3
    icon of address 24 Gainsborough Avenue, Margate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2018-05-16
    IIF 17 - 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.