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

Richell, Giles

    Related profiles found in government register
  • Richell, Giles
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Laura Place, Bath, Somerset, BA2 4BL, England

      IIF 1
    • icon of address Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, B29 6UB, England

      IIF 2
    • icon of address Unit 1, Birkdale Avenue, Birmingham, B29 6UB, United Kingdom

      IIF 3
    • icon of address Style House, 14 Eldon Place, Bradford, BD1 3AZ

      IIF 4
    • icon of address Lotherton Park Farmhouse, Copley Lane, Aberford, Leeds, LS25 3ED

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Square One Law Llp, Anson House, Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 14
  • Richell, Giles
    British coo born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Style House, Eldon Place, Bradford, BD1 3AZ, England

      IIF 15
  • Richell, Giles
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Style House, 14 Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 16
    • icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 17
    • icon of address 125, Main Street, Garforth, Leeds, LS25 1AF, England

      IIF 18
    • icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 19
    • icon of address 7, Ash Tree Gardens, Appleton Roebuck, York, YO237BR, England

      IIF 20
  • Richell, Giles
    British group ceo born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howard Yarnold Windows & Doors Ltd, Unit 1 Birkdale Avenue, Birmingham, B29 6UB, England

      IIF 21
    • icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 22 IIF 23 IIF 24
  • Richell, Giles
    British group chief executive officer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Windows Ltd, 18 Brigg Road, Barton-upon-humber, DN18 5DH, England

      IIF 25 IIF 26
    • icon of address Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, B29 6UB, England

      IIF 27
    • icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 7, Snape Lane, Harworth, Doncaster, DN11 7NE

      IIF 32
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Gosforth, NE3 3LS

      IIF 33
    • icon of address Landmark, St Peter's Square, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 34
  • Richell, Giles
    British group operations director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tongue Lane Industrial Estate, Dew Pond Lane, Fairfield, Buxton, Derbyshire, SK17 7LF

      IIF 35
  • Richell, Giles
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, 24 Market Street, Gainsborough, Lincolnshire, DN21 2BE

      IIF 36
  • Mr Giles Richell
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, B29 6UB, England

      IIF 37
    • icon of address Howard Yarnold Windows & Doors Ltd, Unit 1 Birkdale Avenue, Birmingham, B29 6UB, England

      IIF 38
    • icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 39
    • icon of address 125, Main Street, Garforth, Leeds, LS25 1AF, England

      IIF 40
    • icon of address C/o Square One Law Llp, Anson House, Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 41
    • icon of address 7, Ash Tree Gardens, Appleton Roebuck, York, YO237BR, England

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,716 GBP2023-06-30
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 27 - Director → ME
  • 2
    ELLBEE LIMITED - 2014-06-26
    icon of address Landmark, St Peter's Square, St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 34 - Director → ME
  • 3
    MGI GROUP 4 LIMITED - 2024-09-04
    MGI 4 LIMITED - 2023-11-08
    icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    MODULAR GROUP INVESTMENTS 3 LIMITED - 2023-11-07
    MGI GROUP 3 LIMITED - 2024-08-29
    icon of address Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 1 Birkdale Avenue, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,660,039 GBP2024-06-30
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 125 Main Street, Garforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 23 - Director → ME
  • 8
    MODULAR GROUP INVESTMENTS 2 LIMITED - 2023-11-07
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 33 - Director → ME
  • 9
    MODULAR GROUP INVESTMENTS 5 LIMITED - 2023-11-07
    icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 30 - Director → ME
  • 10
    MODULAR GROUP INVESTMENTS 6 LIMITED - 2023-11-07
    icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 28 - Director → ME
  • 11
    MODULAR GROUP INVESTMENTS 7 LIMITED - 2023-11-07
    icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Howard Yarnold Windows & Doors Ltd, Unit 1 Birkdale Avenue, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 1 Birkdale Avenue, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -336,500 GBP2022-12-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 17 - Director → ME
  • 16
    OAKLAND PROPERTIES LIMITED - 1997-12-22
    icon of address C/o Frp Advisory Trading Limited, 4th Floor, Abbey House 32 Booth Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    3,779,492 GBP2022-10-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 7 Ash Tree Gardens, Appleton Roebuck, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,716 GBP2023-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-02-27
    IIF 25 - Director → ME
  • 2
    icon of address The Old Court House, 24 Market Street, Gainsborough, Lincolnshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-12-02 ~ 2016-12-12
    IIF 36 - Director → ME
  • 3
    MODULAR GROUP INVESTMENTS 3 LIMITED - 2023-11-07
    MGI GROUP 3 LIMITED - 2024-08-29
    icon of address Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-03-05
    IIF 26 - Director → ME
  • 4
    ST IVES DIRECT BRADFORD LIMITED - 2013-11-27
    HUNTERS ARMLEY LIMITED - 2004-03-01
    HUNTERS ARMLEY HOLDINGS LIMITED - 1991-11-08
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ 2012-06-30
    IIF 8 - Director → ME
  • 5
    icon of address C/o Interpath Ltd, 10th Floor, Marsden Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2018-08-03 ~ 2019-03-04
    IIF 4 - Director → ME
  • 6
    icon of address Tongue Lane Industrial Estate Dew Pond Lane, Fairfield, Buxton, Derbyshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-01-22 ~ 2014-06-30
    IIF 35 - Director → ME
  • 7
    icon of address Unit 7 Snape Lane, Harworth, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,895,107 GBP2020-01-31
    Officer
    icon of calendar 2022-11-01 ~ 2024-08-09
    IIF 32 - Director → ME
  • 8
    MODULAR GROUP INVESTMENTS LIMITED - 2023-11-07
    MG INVESTMENT GROUP 1 LIMITED - 2020-07-14
    MGI GROUP 1 LIMITED - 2024-08-13
    icon of address Unit 7 Snape Lane, Harworth, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ 2024-08-09
    IIF 31 - Director → ME
  • 9
    ROBERT COBURN LTD - 2013-06-07
    icon of address Style House, Eldon Place, Bradford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,146 GBP2017-06-30
    Officer
    icon of calendar 2018-06-27 ~ 2019-03-04
    IIF 15 - Director → ME
  • 10
    icon of address 47 Esplainade, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-13 ~ 2019-03-05
    IIF 16 - Director → ME
  • 11
    ST IVES MULTIMEDIA BLACKBURN LIMITED - 2004-08-02
    ST IVES MULTIMEDIA (BLACKBURN) LIMITED - 2000-02-07
    ST IVES MAILING LIMITED - 1997-01-23
    MAILCRAFT LIMITED - 1990-06-08
    WORDPLAY (TEXT PROCESSORS) LIMITED - 1990-04-12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-06-30
    IIF 9 - Director → ME
  • 12
    ST IVES DIRECT MAIL LEEDS LIMITED - 2007-02-01
    RED LETTER LEEDS LTD - 2004-03-01
    RED LETTER BRADFORD LIMITED - 2002-05-10
    RED LETTER MARKETING SERVICES LIMITED - 2000-01-04
    THE MAILING SERVICES COMPANY LIMITED - 1995-08-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-06-30
    IIF 13 - Director → ME
  • 13
    HUNTERS ARMLEY GROUP PLC - 2000-09-20
    SHARPFIRE LIMITED - 1992-11-26
    icon of address 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-06-30
    IIF 6 - Director → ME
  • 14
    WESTERHAM PRESS LIMITED - 2002-01-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-06-30
    IIF 7 - Director → ME
  • 15
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ASSETGIFT LIMITED - 1988-07-22
    KINGFISHER WEB LTD. - 1993-08-02
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2011-04-06
    IIF 5 - Director → ME
  • 16
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    ST IVES ROCHE LIMITED - 2011-04-12
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    ST IVES (ROCHE) LIMITED - 2000-02-07
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,000 GBP2023-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2011-04-06
    IIF 10 - Director → ME
  • 17
    ST IVES PLYMOUTH LIMITED - 2011-04-12
    ST IVES (PLYMOUTH) LIMITED - 2000-02-07
    CHASE WEB LTD. - 1993-08-02
    CHASE WEB OFFSET LIMITED - 1989-12-01
    H.E.WARNE LIMITED - 1984-08-07
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,081,000 GBP2020-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2011-04-06
    IIF 12 - Director → ME
  • 18
    ST IVES WEB LIMITED - 2011-04-12
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,841,000 GBP2020-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2011-04-06
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.