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

Richards, David Mark

    Related profiles found in government register
  • Richards, David Mark
    British - born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, WD3 1EQ, United Kingdom

      IIF 1
  • Richards, David Mark
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 2
  • Richards, David Mark
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68g, Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RX, England

      IIF 3 IIF 4 IIF 5
    • icon of address Milton Park Innovation Centre, 99 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 6
    • icon of address Downs View House, Skeats Bush, Newbury Road, East Hendred, Oxfordshire, OX12 8LH

      IIF 7
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 8
    • icon of address C/o Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England

      IIF 9
  • Richards, David Mark
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 10
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England

      IIF 11
  • Richards, David Mark
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 12 IIF 13
  • Richards, David Mark
    British company director born in August 1965

    Registered addresses and corresponding companies
  • Richards, David Mark
    British sales director born in August 1965

    Registered addresses and corresponding companies
  • Mr David Mark Richards
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 29
    • icon of address C/o Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England

      IIF 30
    • icon of address Downs View House, Skeats Bush, East Hendred, Wantage, Oxon, OX12 8LH, United Kingdom

      IIF 31
  • Mr David Mark Richards
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Park Innovation Centre, 99 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 32
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    FLEX ADVISORY LIMITED - 2021-08-27
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,565 GBP2024-06-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CASHDRAFT LIMITED - 2020-03-13
    TRACX MANAGEMENT LIMITED - 2015-12-03
    TEMP CC LTD - 2007-06-13
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -339,208 GBP2024-06-30
    Officer
    icon of calendar 2005-02-10 ~ now
    IIF 8 - Director → ME
  • 3
    FLEX ABL LIMITED - 2020-03-12
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    955,434 GBP2024-06-30
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 33 - Has significant influence or controlOE
  • 4
    INVENTIVE TENTS LIMITED - 2021-12-03
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,112 GBP2024-06-30
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 2 - Director → ME
  • 5
    TRENT END INVESTMENTS LIMITED - 2005-07-05
    TRENT END DEVELOPMENTS LTD - 2005-05-16
    VIRTUAL ASSET FINANCE LIMITED - 2005-11-02
    HELIIUM LIMITED - 2013-07-04
    icon of address Milton Park Innovation Centre 99 Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    158,322 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    142,080 GBP2024-03-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CASHDRAFT LIMITED - 2015-12-03
    icon of address 68g Innovation Drive, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 3 - Director → ME
Ceased 22
  • 1
    icon of address C/o Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2012-04-27 ~ 2015-11-16
    IIF 5 - Director → ME
  • 2
    DYNAMIC COMMERCIAL FINANCE PLC - 2011-02-02
    HAMSARD 4000 PUBLIC LIMITED COMPANY - 2000-12-01
    icon of address 2 Maidstone Road, Paddock Wood, Tonbridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2005-01-31
    IIF 16 - Director → ME
  • 3
    GCP INVOICE FINANCE LIMITED - 2000-11-07
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2005-01-31
    IIF 24 - Director → ME
  • 4
    TRACX FINANCE LIMITED - 2017-06-21
    TRACX FINANCE PLC - 2015-04-16
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,405,910 GBP2016-12-31
    Officer
    icon of calendar 2015-01-16 ~ 2017-06-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-21
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2005-01-31
    IIF 27 - Director → ME
  • 6
    GLE INVOICE FINANCE LIMITED - 2001-10-12
    STAGEPROBE LIMITED - 1988-07-21
    LONDON ENTERPRISES LIMITED - 1997-06-18
    icon of address Kingsgate, High Street, Redhill, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-22 ~ 2005-01-31
    IIF 15 - Director → ME
  • 7
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2005-01-31
    IIF 20 - Director → ME
  • 8
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2005-01-31
    IIF 25 - Director → ME
  • 9
    INVENTIVE TENTS LIMITED - 2021-12-03
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,112 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-05-13 ~ 2021-12-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    IGF FINANCE LIMITED - 2016-05-07
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2005-01-31
    IIF 21 - Director → ME
  • 11
    IGF LIMITED - 2016-05-07
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2005-01-31
    IIF 18 - Director → ME
  • 12
    TRENT END INVESTMENTS LIMITED - 2005-07-05
    TRENT END DEVELOPMENTS LTD - 2005-05-16
    VIRTUAL ASSET FINANCE LIMITED - 2005-11-02
    HELIIUM LIMITED - 2013-07-04
    icon of address Milton Park Innovation Centre 99 Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    158,322 GBP2024-06-30
    Officer
    icon of calendar 2005-01-24 ~ 2008-01-17
    IIF 7 - Director → ME
  • 13
    icon of address C/o Cox Costello & Horne 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2017-05-24
    IIF 9 - Director → ME
  • 14
    IGF ASSET FINANCE LIMITED - 2016-05-06
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2005-01-31
    IIF 22 - Director → ME
  • 15
    INDEPENDENT GROWTH FACTORS LIMITED - 2016-05-07
    INDEPENDENT GROWTH FINANCE LIMITED - 2001-01-17
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2005-01-31
    IIF 14 - Director → ME
  • 16
    INDEPENDENT GROWTH FINANCE LIMITED - 2016-05-06
    OAKENSHAW PLC - 2001-01-17
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-12 ~ 2005-01-31
    IIF 23 - Director → ME
  • 17
    IGF LEASING LIMITED - 2016-05-06
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2005-01-31
    IIF 17 - Director → ME
  • 18
    IGF PAYROLL SERVICES LIMITED - 2016-05-06
    icon of address 5th Floor, Valiant Building, 14 South Parade, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2005-01-31
    IIF 19 - Director → ME
  • 19
    IGF RECEIVABLES FINANCE LIMITED - 2016-05-07
    IGF INVOICE FINANCE LIMITED - 2001-10-12
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2005-01-31
    IIF 26 - Director → ME
  • 20
    IGF TRADE FINANCE LIMITED - 2016-05-07
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2005-01-31
    IIF 28 - Director → ME
  • 21
    GENER8 FINANCE LIMITED - 2020-12-08
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,668,973 GBP2016-12-31
    Officer
    icon of calendar 2005-10-14 ~ 2017-06-08
    IIF 4 - Director → ME
  • 22
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    142,080 GBP2024-03-31
    Officer
    icon of calendar 2013-01-31 ~ 2014-01-30
    IIF 11 - LLP Designated Member → 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.