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 Michael Anthony Richards

    Related profiles found in government register
  • Mr Michael Anthony Richards
    British born in November 1961

    Resident in Wales

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

      IIF 1
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 2 IIF 3
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 4
    • 21, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 5 IIF 6
    • 6, Ynys Bridge Court, Gwaelod Y Garth, Cardiff, CF15 9SS, Wales

      IIF 7
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF14 9SS, Wales

      IIF 8
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales, CF15 9SS

      IIF 9
  • Mr Eugene Michael Richards
    British born in November 1961

    Resident in Wales

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

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

    Resident in United Kingdom

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

      IIF 11
  • Mr Eugene Michael Richards
    British born in January 1998

    Resident in Wales

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

      IIF 12
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 13
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 14 IIF 15
    • 72, Great Suffolk Street, London, Greater London, SE1 0BL, England

      IIF 16
    • 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 17
    • Dept 3358a, 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 18
    • Xeinadin, 8th Floor, Becket House, 36, Old Jewry, London, EC2R 8DD, England

      IIF 19
  • Richards, Michael Anthony
    British born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Access House, East Street, Bridgend Industrial Estate, Bridgend, CF31 3SD, Wales

      IIF 20
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 21 IIF 22
    • 21, St. Andrews Crescent, Cardiff, CF10 3DB

      IIF 23
    • 21, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 24
    • 6, Ynys Bridge Court, Gwaelod Y Garth, Cardiff, CF15 9SS, Wales

      IIF 25
    • Tudor Lodge, Bonvilston, Cardiff, CF5 6TR, Wales

      IIF 26
  • Richards, Michael Anthony
    British business development born in November 1961

    Resident in Wales

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

      IIF 27
  • Richards, Michael Anthony
    British company director born in November 1961

    Resident in Wales

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

      IIF 28
    • 21, St. Andrews Crescent, Cardiff, CF10 3DB

      IIF 29
    • Tudor House, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 30
  • Richards, Michael Anthony
    British director born in November 1961

    Resident in Wales

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

      IIF 31
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom

      IIF 32
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 33
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 34
    • 21, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 35 IIF 36
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF14 9SS, Wales

      IIF 37
    • Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 38
    • Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent, NP11 7QT, United Kingdom

      IIF 39
  • Richards, Michae; Anthony
    British company director born in November 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Tudor House, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 40
  • Richards, Michael Anthony
    British company director born in January 1961

    Resident in Wales

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

      IIF 41
  • Richards, Eugene Michael
    British born in January 1998

    Resident in Wales

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

      IIF 42 IIF 43
    • Access House, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 44 IIF 45 IIF 46
    • Tudor House, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 48
    • Tudor House, First Floor, 16 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 49
    • 72, Great Suffolk Street, London, Greater London, SE1 0BL, England

      IIF 50
    • Dept 3358a, 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 51
    • Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 52
  • Richards, Eugene Michael
    British director born in January 1998

    Resident in Wales

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

      IIF 53
    • 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 54
  • Richards, Michael Anthony
    British commercial director born in November 1961

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

      IIF 55
  • Mr Eugene Michael Richards
    British born in January 1998

    Resident in United Kingdom

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

      IIF 56
  • Richards, Eugene
    British born in January 1998

    Resident in Wales

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

      IIF 57
  • Richards, Michael Anthony
    British director born in November 1961

    Resident in United Kingdom

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

      IIF 58
  • Richards, Eugene Michael
    British born in January 1998

    Resident in United Kingdom

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

      IIF 59
child relation
Offspring entities and appointments
Active 19
  • 1
    MCGEE INDUSTRIAL GROUP LTD - 2020-08-04
    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
    2025-10-24 ~ now
    IIF 57 - Director → ME
  • 2
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    63,453 GBP2020-07-31
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 3
    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
    2014-10-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 4
    Other registered number: 06748629
    Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    891,218 GBP2024-10-31
    Officer
    2025-06-23 ~ now
    IIF 46 - Director → ME
  • 5
    ARTICO ENVIRONMENTAL LIMITED - 2025-10-16
    Tank Farm Road, Llandarcy, Neath, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    70,842 GBP2024-01-31
    Officer
    2025-10-14 ~ now
    IIF 48 - Director → ME
  • 6
    CASTLE ACCESS SCAFFOLD LIMITED - 2021-06-22
    GREAT ADVICE LIMITED - 2020-11-15
    Related registrations: 14944030, 15290772
    Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -271,056 GBP2024-09-30
    Officer
    2023-09-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    WENVOE ROOFING LIMITED - 2015-01-12
    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
    2016-12-07 ~ dissolved
    IIF 27 - Director → ME
  • 8
    Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -420 GBP2024-08-31
    Officer
    2022-08-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    ASL NUCLEAR SERVICES LTD - 2019-09-27
    ASL ACCESS SERVICES LTD - 2016-08-19
    6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,803 GBP2020-12-31
    Officer
    2019-09-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 7 - Has significant influence or controlOE
  • 10
    8th Floor Helmont House, Churchill Way, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    1994-02-23 ~ now
    IIF 55 - Director → ME
  • 11
    Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    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
  • 12
    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
    2022-07-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    72 Great Suffolk Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Other registered number: 01072631
    MCGEE DEMOLITION LTD - 2024-08-23
    Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2025-04-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or controlOE
  • 15
    Other registered number: 09737738
    01072631 LIMITED - 2024-10-14
    REDHEAD DEMOLITIONS LIMITED - 2024-09-25
    Access House North Road, Bridgend Industrial Estate, Bridgend, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,618 GBP2023-04-30
    Officer
    2024-10-15 ~ now
    IIF 43 - Director → ME
  • 16
    Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    2025-05-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    MCGEE INDUSTRIAL DEMOLITION LTD - 2017-01-31
    ISL INDUSTRIAL SERVICES LTD - 2015-01-09
    21 St. Andrews Crescent, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-01-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    Access House North Road, Bridgend Industrial Estate, Bridgend, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-03-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    MCGEE INDUSTRIAL GROUP LTD - 2020-08-04
    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
    2024-03-07 ~ 2025-09-10
    IIF 38 - Director → ME
    2025-10-07 ~ 2025-10-24
    IIF 26 - Director → ME
    2025-09-10 ~ 2025-10-07
    IIF 53 - Director → ME
    2016-02-26 ~ 2021-10-21
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-12
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    63,453 GBP2020-07-31
    Officer
    2019-07-01 ~ 2021-07-12
    IIF 41 - Director → ME
    2017-07-06 ~ 2017-10-06
    IIF 32 - Director → ME
    Person with significant control
    2017-07-06 ~ 2017-10-06
    IIF 1 - Right to appoint or remove directors OE
  • 3
    Other registered number: 06748629
    Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    891,218 GBP2024-10-31
    Officer
    2025-06-02 ~ 2025-06-02
    IIF 47 - Director → ME
    2018-08-08 ~ 2025-06-02
    IIF 21 - Director → ME
    2025-06-02 ~ 2025-06-23
    IIF 22 - Director → ME
    2016-11-21 ~ 2017-02-07
    IIF 20 - Director → ME
    Person with significant control
    2019-10-01 ~ 2023-07-24
    IIF 3 - Has significant influence or control OE
  • 4
    21 St. Andrews Crescent, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,829 GBP2015-06-30
    Officer
    2013-10-15 ~ 2016-02-12
    IIF 31 - Director → ME
  • 5
    ARTICO ENVIRONMENTAL LIMITED - 2025-10-16
    Tank Farm Road, Llandarcy, Neath, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    70,842 GBP2024-01-31
    Officer
    2025-10-14 ~ 2025-10-20
    IIF 40 - Director → ME
    IIF 30 - Director → ME
  • 6
    CASTLE ACCESS SCAFFOLD LIMITED - 2021-06-22
    GREAT ADVICE LIMITED - 2020-11-15
    Related registrations: 14944030, 15290772
    Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -271,056 GBP2024-09-30
    Officer
    2020-11-10 ~ 2023-07-14
    IIF 51 - Director → ME
    2023-07-14 ~ 2023-09-18
    IIF 24 - Director → ME
    Person with significant control
    2020-11-10 ~ 2023-07-14
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    ACCESS SCAFFOLD LIMITED - 2015-02-25
    Related registration: 10413293
    6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-01-09 ~ 2015-02-03
    IIF 29 - Director → ME
  • 8
    INDUSTRIAL SCAFFOLD LTD - 2022-07-13
    Compound 1 Newlands Avenue, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    3,501 GBP2020-05-31
    Officer
    2019-10-18 ~ 2021-10-20
    IIF 23 - Director → ME
  • 9
    Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2013-12-10 ~ 2019-08-01
    IIF 39 - Director → ME
  • 10
    Other registered number: 01072631
    MCGEE DEMOLITION LTD - 2024-08-23
    Access House North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2016-04-13 ~ 2025-04-07
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-02
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    Other registered number: 09737738
    01072631 LIMITED - 2024-10-14
    REDHEAD DEMOLITIONS LIMITED - 2024-09-25
    Access House North Road, Bridgend Industrial Estate, Bridgend, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,618 GBP2023-04-30
    Officer
    2024-10-11 ~ 2024-10-15
    IIF 28 - Director → ME
  • 12
    8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    13,162 GBP2024-06-26
    Officer
    2018-06-15 ~ 2018-08-13
    IIF 58 - Director → ME
    Person with significant control
    2018-06-15 ~ 2018-08-13
    IIF 11 - Right to appoint or remove directors OE
  • 13
    24 Plas Pamir, Penarth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    8,394 GBP2024-03-31
    Officer
    2023-02-17 ~ 2023-08-31
    IIF 34 - Director → ME
    Person with significant control
    2023-02-17 ~ 2023-08-31
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors 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.