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

Richardson, David

    Related profiles found in government register
  • Richardson, David
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6 Park Road, Chorley, Lancashire, PR7 1QN

      IIF 1 IIF 2
  • Richardson, David
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6 Park Road, Chorley, Lancashire, PR7 1QN

      IIF 3
    • 7 Longmans Lane, Cottingham, East Yorkshire, HU16 4EA, England

      IIF 4 IIF 5
    • Vermont House, Bradley Lane, Standish, Greater Manchester, WN6 0XF, United Kingdom

      IIF 6
    • C/o Mcginty Demack, Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF, England

      IIF 7 IIF 8
    • Vermont House, Bradley Lane, Standish, Wigan, Lancs, WN6 0XF, United Kingdom

      IIF 9
  • Richardson, David
    British packaging consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6 Park Road, Chorley, Lancashire, PR7 1QN

      IIF 10
  • Richardson, David
    British qaulity manager born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6 Park Road, Chorley, Lancashire, PR7 1QN

      IIF 11
  • Richardson, David
    British career consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54 Roman Road, Cheltenham, Gloucestershire, GL51 8AA

      IIF 12
  • Richardson, David
    British sales born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 29, Slimbridge Close, Redditch, Worcestershire, B97 5XL, United Kingdom

      IIF 13
  • Richardson, David
    United Kingdom company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kipling Close, Stamford, Lincolnshire, PE9 2GT, England

      IIF 14
  • Richardson, David
    Irish director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Dora Road, London, SW19 7JT, England

      IIF 15
  • Mr David Richardson
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7 Towngate, Leyland, Lancashire, PR25 2EN, United Kingdom

      IIF 16
    • 7 Towngate, Leyland, Preston, Lancashire, PR25 2EN, England

      IIF 17
    • C/o Mcginty Demack, Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF, England

      IIF 18 IIF 19
    • Vermont House, Bradley Lane, Standish, Wigan, Lancs, WN6 0XF, United Kingdom

      IIF 20
  • Richardson, David

    Registered addresses and corresponding companies
    • Vermont House, Bradley Lane, Standish, Lancashire, WN6 0XF, United Kingdom

      IIF 21
  • Mr David Richardson
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Units 4&5 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Glos, GL53 0AN, United Kingdom

      IIF 22
  • Richardson, David Peter, Mr.
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basis House, 125 Seaside Road, Eastbourne, East Sussex, BN21 3PH, England

      IIF 23
  • Richardson, David Peter, Mr.
    British event organiser born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Princes Road, Eastbourne, East Sussex, BN23 6HS, United Kingdom

      IIF 24
  • Richardson, David Peter, Mr.
    British publican born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Seaside Road, Eastbourne, BN21 3PH, United Kingdom

      IIF 25
  • Mr David Richardson
    United Kingdom born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kipling Close, Stamford, Lincolnshire, PE9 2GT

      IIF 26
  • Mr David Richardson
    Irish born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Dora Road, London, SW19 7JT, England

      IIF 27
  • Mr. David Peter Richardson
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Seaside Road, Eastbourne, BN21 3PH, United Kingdom

      IIF 28
    • 41, Princes Road, Eastbourne, East Sussex, BN23 6HS, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    17 Pennine Parade, Pennine Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    650 Anlaby Road, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    222,922 GBP2024-08-31
    Officer
    2018-12-10 ~ now
    IIF 4 - director → ME
  • 3
    29 Slimbridge Close, Redditch, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-03 ~ dissolved
    IIF 13 - director → ME
  • 4
    41 Princes Road, Eastbourne, East Sussex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-09 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    Basis House, 125 Seaside Road, Eastbourne, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    2,060 GBP2024-01-31
    Officer
    2023-02-17 ~ now
    IIF 23 - director → ME
  • 6
    Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (2 parents)
    Officer
    1999-02-19 ~ dissolved
    IIF 11 - director → ME
  • 7
    Basis House, 117 Seaside Road, Eastbourne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-20 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HARRISON SALMON ASSOCIATES(WIGAN) LIMITED - 2014-10-20
    Vermont House, Bradley Lane, Wigan, Lancashire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    323,066 GBP2023-06-30
    Officer
    2016-05-31 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Vermont House, Bradley Lane, Standish, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-23 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    C/o Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    23,380 GBP2024-03-31
    Officer
    2009-11-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    Vermont House, Bradley Lane, Standish, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,765 GBP2023-10-31
    Officer
    2023-05-02 ~ now
    IIF 6 - director → ME
  • 12
    Units 4&5 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Glos, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    2005-04-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    7 Towngate, Leyland, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2000-12-24 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-11-27 ~ dissolved
    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
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    Vermont House, Bradley Lane, Wigan, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 21 - secretary → ME
Ceased 5
  • 1
    1 Kipling Close, Stamford, Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    635 GBP2021-03-31
    Officer
    2011-01-04 ~ 2020-01-31
    IIF 14 - director → ME
    Person with significant control
    2017-01-02 ~ 2020-01-29
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    ARTISTSHAPE LIMITED - 2001-10-04
    10 Bridge Street, Christchurch, Dorset
    Corporate (2 parents)
    Equity (Company account)
    1,013,781 GBP2024-04-30
    Officer
    2001-02-19 ~ 2002-01-28
    IIF 10 - director → ME
  • 3
    Regency House, 45-51 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    63 GBP2016-04-30
    Officer
    2002-03-08 ~ 2002-10-30
    IIF 3 - director → ME
  • 4
    THE GAS COMPANY (YORKSHIRE) LIMITED - 2003-03-28
    1 Bontoft Avenue, National Avenue, Hull, East Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    1,023,717 GBP2024-03-31
    Officer
    2005-04-01 ~ 2018-09-20
    IIF 5 - director → ME
  • 5
    INTELIPAC LIMITED - 2019-05-20
    Unit 1 Rosevale Business Park, Newcastle Under Lyme, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    2,532,604 GBP2023-12-31
    Officer
    2002-01-14 ~ 2004-04-22
    IIF 2 - director → 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.