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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael David Richards

    Related profiles found in government register
  • Mr Michael David Richards
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31, Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 1
    • Arkle House, 31 Londsdale Street, Carlisle, CA1 1BJ, England

      IIF 2
    • Warwick Mill Business Village, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 3
    • Manor Farm, South Newbald, York, YO43 4SU, England

      IIF 4 IIF 5
    • Micks Place, Hotham Road, South Newbald, York, East Yorkshire, YO43 4SU, England

      IIF 6 IIF 7
  • Richards, Michael David
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Arkle House, 31 Londsdale Street, Carlisle, CA1 1BJ, England

      IIF 8
    • Manor Farm, South Newbald Road, South Newbald, East Yorkshire, YO43 4SU

      IIF 9 IIF 10
    • Manor Farm, South Newbald, York, YO43 4SU, England

      IIF 11 IIF 12
  • Richards, Michael David
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Warwick Mill Business Village, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 13
  • Richards, Michael David
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31, Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 14
    • Dalmar House, Barras Lane Estate, Dalston, Carlisle, CA5 7NY, United Kingdom

      IIF 15
    • Unit 3.10 Main Mill, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 16
    • Crofthead Farm, Crocketford, Dumfries, DG2 8QW, United Kingdom

      IIF 17
    • Suite 12 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 18
    • Potstown Farm, Middlebie, Lockerbie, DG11 3EP, Scotland

      IIF 19
    • 80, Strand, London, WC2R 0DT, United Kingdom

      IIF 20
    • Th, Little Bampton, Wigton, CA7 0JQ, United Kingdom

      IIF 21
  • Richards, Michael
    British directory born in August 1963

    Registered addresses and corresponding companies
    • 77 Sussex Drive, Banbury, Oxfordshire, OX16 1UW

      IIF 22
  • Richards, Michael David
    British contractor

    Registered addresses and corresponding companies
    • Manor Farm, South Newbald Road, South Newbald, East Yorkshire, YO43 4SU

      IIF 23
  • Richards, Michael David
    British director

    Registered addresses and corresponding companies
    • Manor Farm, South Newbald Road, South Newbald, East Yorkshire, YO43 4SU

      IIF 24
  • Richards, Michael
    British directory

    Registered addresses and corresponding companies
    • 77 Sussex Drive, Banbury, Oxfordshire, OX16 1UW

      IIF 25
child relation
Offspring entities and appointments 15
  • 1
    CIRCULAR 1 CONSULTING LIMITED
    - now 08790853
    CIRCULAR 1 HEALTH LIMITED
    - 2020-06-30 08790853 12700350
    CIRCULAR 1 CONSULTING LIMITED
    - 2020-03-25 08790853
    COWS & CO CONSULTING LIMITED - 2020-03-16
    MACLENNAN ENTERPRISES LIMITED - 2016-01-19
    The Willows, Little Bampton, Wigton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    78,677 GBP2022-11-30
    Officer
    2020-03-24 ~ 2021-02-26
    IIF 16 - Director → ME
  • 2
    CIRCULAR 1 INVESTMENTS LIMITED
    - now SC534604
    COWS & CO ENERGY LIMITED - 2020-03-16
    Suite 12 River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,275 GBP2024-12-31
    Officer
    2021-02-26 ~ 2021-02-26
    IIF 18 - Director → ME
  • 3
    COWS & CO ENERGY INVESTMENTS LIMITED
    SC592337
    Crofthead Farm, Crocketford, Dumfries, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 17 - Director → ME
  • 4
    KV ENERGY LTD
    SC683099
    Inchbreck House, Kirkintilloch, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    2020-12-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LANRIGG ENERGY COMPANY LTD
    12240769
    Th, Little Bampton, Wigton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-03 ~ dissolved
    IIF 21 - Director → ME
  • 6
    M R EQUIPE LIMITED
    04709117
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-03-24 ~ dissolved
    IIF 22 - Director → ME
    2003-03-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    MANCO ENERGY LIMITED
    04714779
    Micks Place Hotham Road, South Newbald, York, East Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,243,530 GBP2024-03-31
    Officer
    2003-03-28 ~ now
    IIF 9 - Director → ME
    2007-11-30 ~ 2018-01-15
    IIF 24 - Secretary → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    MANCO PELLETS LIMITED
    04714784
    Micks Place Hotham Road, South Newbald, York, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Officer
    2003-03-28 ~ now
    IIF 10 - Director → ME
    2008-04-01 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    MANCOW LIMITED
    10138452
    Dalmar House Barras Lane Estate, Dalston, Carlisle, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 15 - Director → ME
  • 10
    MICK RICHARDS LTD.
    - now 07299450
    MICK RICHARDS AGRICULTURAL CONTRACTORS LIMITED
    - 2022-03-25 07299450
    Manor Farm, South Newbald, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    967,437 GBP2024-06-30
    Officer
    2010-06-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    REATHWAITE ENERGY COMPANY LTD
    11453815
    Warwick Mill Business Village Warwick Mill Business Park, Warwick Bridge, Carlisle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2018-07-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    REIVER GROUP LIMITED
    SC570763
    Potstown Farm, Middlebie, Lockerbie, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 19 - Director → ME
  • 13
    SOLWAY ECOSYSTEMS LTD
    12568920
    31 Lonsdale Street, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE WOOD HEAT ASSOCIATION
    - now 09800998 08781594
    THE WOOD HEAT ASSOCIATION LIMITED - 2016-02-04
    YINGTANGTIPO LIMITED - 2016-01-06
    York House, 23 Kingsway, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -36,395 GBP2024-12-31
    Officer
    2018-04-17 ~ 2020-01-14
    IIF 20 - Director → ME
  • 15
    YESTER ENERGY COMPANY LIMITED
    10815519
    Arkle House, 31 Londsdale Street, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,197 GBP2024-06-30
    Officer
    2017-06-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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.