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, Nicola Jane

    Related profiles found in government register
  • Richards, Nicola Jane
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Richards, Nicola Jane
    British finance/operations born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11 Westbourne Road, Broomhill, Sheffield, South Yorkshire, S10 2QQ

      IIF 7
  • Richards, Nicola Jane
    British managing director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 379, Earl Marshal Road, Sheffield, S4 8FA, England

      IIF 8
    • 7 Summer Lane, Totley, Sheffield, S17 4AJ, England

      IIF 9 IIF 10 IIF 11
  • Richards, Nicola
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Richards, Nicola Jane
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Westbrook Court, 2 Sharrow Vale Road, Sheffield, S11 8YZ, England

      IIF 17
  • Richards, Nicola Jane
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 379, Earl Marshal Road, Sheffield, S4 8FA, England

      IIF 18
    • Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, S11 8YZ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Unit 9, Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 25
    • Unit 9, Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S17 4AJ, United Kingdom

      IIF 26
  • Richards, Nicola Jane
    British finance/operations born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 27
    • 379, Earl Marshal Road, Sheffield, S4 8FA, England

      IIF 28
  • Richards, Nicola Jane
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FB

      IIF 29
    • 379, Earl Marshal Road, Sheffield, S4 8FA, England

      IIF 30 IIF 31
    • 379, Earl Marshall Road, Sheffield, S4 8FA, England

      IIF 32
  • Richards, Nicola Jane
    British

    Registered addresses and corresponding companies
    • 8, Hollywood Mews, London, SW10 9HU, United Kingdom

      IIF 33
    • 379, Earl Marshal Road, Sheffield, S4 8FA, England

      IIF 34 IIF 35 IIF 36
    • 85 King Ecgbert Road, Dore, Sheffield, South Yorkshire, S17 3QR

      IIF 37
    • 23, Castlemartin, Ingleby Barwick, Stockton On Tees, TS17 5BA, England

      IIF 38
  • Richards, Nicola Jane
    British accountant

    Registered addresses and corresponding companies
  • Richards, Nicola
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49 IIF 50
    • Unit 9, Westbrook Court, Sharrowvale Road, Sheffield, S11 8YZ, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Richards, Nicola
    British

    Registered addresses and corresponding companies
    • 9 Carcut Road, Lawson Industrial Estate, Middlesbrough, TS3 6QL

      IIF 54
  • Mrs Nicola Jane Richards
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, S11 8YZ, United Kingdom

      IIF 55
    • 7, Summer Lane, Totley, S17 4AJ, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Ms Nicola Jane Richards
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Westbrook Court, 2 Sharrow Vale Road, Sheffield, S11 8YZ, England

      IIF 59
  • Richards, Nicola Jane

    Registered addresses and corresponding companies
  • Mrs Nicola Jane Richards
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9 Carcut Road, Lawson Industrial Estate, Middlesbrough, TS3 6QL

      IIF 71
  • Richards, Nicola

    Registered addresses and corresponding companies
  • Nicola Richards
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Nicola Jane Richards
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 95
    • Unit 9, Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S17 4AJ, United Kingdom

      IIF 96
  • Nicola Jane Richards
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, S11 8YZ, United Kingdom

      IIF 97 IIF 98
child relation
Offspring entities and appointments
Active 39
  • 1
    9 Carcut Road, Lawson Industrial Estate, Middlesbrough
    Corporate (2 parents)
    Equity (Company account)
    1,626,434 GBP2024-07-31
    Officer
    2006-05-17 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    7 Summer Lane, Totley, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 11 - director → ME
    2015-10-15 ~ dissolved
    IIF 60 - secretary → ME
  • 3
    7 Summer Lane, Totley, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 9 - director → ME
    2015-10-15 ~ dissolved
    IIF 61 - secretary → ME
  • 4
    7 Summer Lane, Totley, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 10 - director → ME
    2015-10-15 ~ dissolved
    IIF 62 - secretary → ME
  • 5
    379 Earl Marshal Road, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,032 GBP2017-03-31
    Officer
    2001-02-19 ~ dissolved
    IIF 40 - secretary → ME
  • 6
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 49 - director → ME
    2025-04-24 ~ now
    IIF 73 - secretary → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 7
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 8
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 52 - director → ME
    2024-02-28 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
  • 9
    379 Earl Marshal Road, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2018-02-23 ~ dissolved
    IIF 18 - director → ME
    2001-07-16 ~ dissolved
    IIF 43 - secretary → ME
  • 10
    379 Earl Marshal Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    351,348 GBP2023-05-30
    Officer
    2010-05-17 ~ now
    IIF 30 - director → ME
    2000-12-18 ~ now
    IIF 42 - secretary → ME
  • 11
    379 Earl Marshal Road, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    698,421 GBP2023-05-30
    Officer
    2010-05-17 ~ now
    IIF 31 - director → ME
    2000-12-18 ~ now
    IIF 44 - secretary → ME
  • 12
    11 Westbourne Road, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 13 - director → ME
    2011-12-08 ~ dissolved
    IIF 75 - secretary → ME
  • 13
    11 Westbourne Road, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 12 - director → ME
    2011-12-08 ~ dissolved
    IIF 77 - secretary → ME
  • 14
    N Richards, Unit 9 Westbrook Court, Sharrow Vale Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    14,385 GBP2023-05-25
    Officer
    2015-11-16 ~ now
    IIF 2 - director → ME
    2015-11-16 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 15
    379 Earl Marshal Road, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2001-09-12 ~ dissolved
    IIF 8 - director → ME
    2001-09-05 ~ dissolved
    IIF 36 - secretary → ME
  • 16
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 21 - director → ME
    2017-11-07 ~ dissolved
    IIF 67 - secretary → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 17
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 23 - director → ME
    2021-08-19 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 18
    379 Earl Marshal Road, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2001-09-17 ~ dissolved
    IIF 35 - secretary → ME
  • 19
    NATIONAL CARE HOMES ASSOCIATION - 2005-09-07
    UNITED KINGDOM CARE HOMES ASSOCIATION - 1990-10-24
    Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    1,125,348 GBP2023-12-31
    Officer
    2022-03-15 ~ now
    IIF 29 - director → ME
  • 20
    TRONGUIDE LIMITED - 1992-09-16
    379 Earl Marshall Road, Sheffield, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,424,016 GBP2023-05-30
    Officer
    2010-05-17 ~ now
    IIF 32 - director → ME
    2000-12-18 ~ now
    IIF 46 - secretary → ME
  • 21
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,993,850 GBP2023-05-30
    Officer
    2018-02-09 ~ now
    IIF 19 - director → ME
    2018-02-09 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 22
    GLOSSDRAFT LIMITED - 1992-08-12
    379 Earl Marshal Road, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    32,626 GBP2023-05-30
    Officer
    2010-05-17 ~ now
    IIF 28 - director → ME
    2000-12-18 ~ now
    IIF 45 - secretary → ME
  • 23
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    770,160 GBP2020-05-29
    Officer
    2010-05-17 ~ dissolved
    IIF 27 - director → ME
    2000-12-18 ~ dissolved
    IIF 39 - secretary → ME
  • 24
    7 Summer Lane, Totley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 5 - director → ME
    2015-11-10 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    7 Summer Lane, Totley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 4 - director → ME
    2015-11-10 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    7 Summer Lane, Totley, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 3 - director → ME
    2016-02-03 ~ dissolved
    IIF 64 - secretary → ME
  • 27
    7 Summer Lane, Totley, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 1 - director → ME
    2016-02-08 ~ dissolved
    IIF 65 - secretary → ME
  • 28
    7 Summer Lane, Totley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 6 - director → ME
    2015-11-10 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-16 ~ dissolved
    IIF 20 - director → ME
    2018-03-16 ~ dissolved
    IIF 84 - secretary → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 30
    Unit 9 Westbrook Court, 2 Sharrow Vale Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 31
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 51 - director → ME
    2025-04-16 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 32
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 24 - director → ME
    2021-04-22 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 33
    379 Earl Marshal Road, Sheffield, England
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    37,231 GBP2016-03-29
    Officer
    2001-02-19 ~ dissolved
    IIF 41 - secretary → ME
  • 34
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -11,195 GBP2022-11-30
    Officer
    2020-11-25 ~ now
    IIF 22 - director → ME
    2020-11-25 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 35
    TELCOM COMMUNICATIONS LIMITED - 2010-03-29
    Office No 2, 9 Carcut Road Lawson Industrial Estate, Middlesbrough
    Dissolved corporate (2 parents)
    Officer
    2010-05-17 ~ dissolved
    IIF 38 - secretary → ME
  • 36
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 37
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 53 - director → ME
    2024-09-16 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 38
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 50 - director → ME
    2024-09-16 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 39
    379 Earl Marshal Road, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,429 GBP2017-03-31
    Officer
    2001-09-17 ~ dissolved
    IIF 34 - secretary → ME
Ceased 7
  • 1
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2007-06-14
    3 Cygnet Drive, Swan Valley, Northampton, England
    Corporate (5 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    2001-02-26 ~ 2006-01-27
    IIF 37 - secretary → ME
  • 2
    27 Norfolk House Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-23 ~ 2012-07-31
    IIF 15 - director → ME
    2011-12-23 ~ 2012-07-31
    IIF 76 - secretary → ME
  • 3
    27 Norfolk House Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-05 ~ 2012-07-31
    IIF 14 - director → ME
    2012-01-05 ~ 2012-07-31
    IIF 78 - secretary → ME
  • 4
    27 Norfolk House Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-23 ~ 2012-07-31
    IIF 16 - director → ME
    2011-12-23 ~ 2012-07-31
    IIF 74 - secretary → ME
  • 5
    8 Hollywood Mews, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2003-04-08 ~ 2018-04-05
    IIF 33 - secretary → ME
  • 6
    AVIVA LIFESTYLE LIMITED - 2007-05-21
    ADELOW LIMITED - 2002-08-08
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved corporate (3 parents)
    Officer
    2000-12-18 ~ 2006-01-27
    IIF 47 - secretary → ME
  • 7
    1 Battersea Square, London
    Corporate (4 parents)
    Equity (Company account)
    3,022,029 GBP2024-03-31
    Officer
    2010-05-17 ~ 2011-11-14
    IIF 7 - director → ME
    2000-12-18 ~ 2011-11-14
    IIF 48 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.