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

Sidi, Richard Marcel

    Related profiles found in government register
  • Sidi, Richard Marcel
    British

    Registered addresses and corresponding companies
    • icon of address The Boathouse, Clappersgate, Ambleside, Cumbria, LA22 9LE

      IIF 1
    • icon of address The Boathouse, Clappersgate, Ambleside, Cumbria, LA22 9LE, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Sidi, Richard Marcel
    British builder

    Registered addresses and corresponding companies
    • icon of address Hideaway, Middle Entrance Drive, Bowness On Windermere, Cumbria, LA23 3JY

      IIF 6
  • Sidi, Richard Marcel
    British company director

    Registered addresses and corresponding companies
    • icon of address The Boathouse, Clappersgate, Ambleside, Cumbria, LA22 9LE, United Kingdom

      IIF 7
    • icon of address Hideaway, Middle Entrance Drive, Bowness On Windermere, Cumbria, LA23 3JY

      IIF 8
  • Sidi, Richard Marcel
    British director

    Registered addresses and corresponding companies
    • icon of address The Boathouse, Clappersgate, Ambleside, Cumbria, LA22 9LE, United Kingdom

      IIF 9
  • Sidi, Richard Marcel

    Registered addresses and corresponding companies
    • icon of address Hideaway, Middle Entrance Drive, Bowness On Windermere, Cumbria, LA23 3JY

      IIF 10
  • Sidi, Richard Marcel
    British builder born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Boathouse, Clappersgate, Ambleside, Cumbria, LA22 9LE, United Kingdom

      IIF 11
    • icon of address Hideaway, Middle Entrance Drive, Bowness On Windermere, Cumbria, LA23 3JY

      IIF 12
  • Sidi, Richard Marcel
    British builder/developer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hideaway, Middle Entrance Drive, Bowness On Windermere, Cumbria, LA23 3JY

      IIF 13
  • Sidi, Richard Marcel
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Boathouse, Clappersgate, Ambleside, Cumbria, LA22 9LE, United Kingdom

      IIF 14
    • icon of address Hideaway, Middle Entrance Drive, Bowness On Windermere, Cumbria, LA23 3JY

      IIF 15 IIF 16
    • icon of address Piperdam Golf & Leisure Resort, Fowlis, Dundee, DD2 5LP

      IIF 17
    • icon of address Piperdam Golf & Leisure Resort, Fowlis, Dundee, DD2 5LP, Scotland

      IIF 18
  • Sidi, Richard Marcel
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Boat House, Clappersgate, Ambleside, Cumbria, LA22 9LE

      IIF 19
    • icon of address The Boathouse, Clappersgate, Ambleside, Cumbria, LA22 9LE

      IIF 20
    • icon of address The Boathouse, Clappersgate, Ambleside, Cumbria, LA22 9LE, United Kingdom

      IIF 21 IIF 22
    • icon of address Hideaway, Middle Entrance Drive, Bowness On Windermere, Cumbria, LA23 3JY

      IIF 23 IIF 24
    • icon of address 2, Southport Road, Chorley, Lancashire, PR7 1LD, United Kingdom

      IIF 25 IIF 26
    • icon of address Beeley House, Unit 26 Wharncliffe Industrial Complex, Station Road, Deepcar, Sheffield, England, S36 2UZ, England

      IIF 27
    • icon of address Beeley House, Unit 26 Wharncliffe Industrial Complex, Station Road, Sheffield, S36 2UZ, England

      IIF 28 IIF 29 IIF 30
    • icon of address The Stables, Winster, Windermere, LA23 3NU, England

      IIF 32
  • Sidi, Richard Marcel
    British property developer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Boathouse, Clappersgate, Ambleside, Cumbria, LA22 9LE, United Kingdom

      IIF 33
    • icon of address The Boathouse, Clappersgate, Ambleside, LA22 9LE, England

      IIF 34
    • icon of address Hideaway, Middle Entrance Drive, Bowness On Windermere, Cumbria, LA23 3JY

      IIF 35 IIF 36
    • icon of address The Stables, Winster, Windermere, LA23 3NU, England

      IIF 37 IIF 38
  • Mr Richard Marcel Sidi
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, St. Margarets Road, Altrincham, WA14 2AW, England

      IIF 39
  • Mr Richard Marcel Sidi
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Boathouse, Clappersgate, Ambleside, Cumbria, LA22 9LE, United Kingdom

      IIF 40 IIF 41
    • icon of address The Boathouse, Clappersgate, Ambleside, LA22 9LE, England

      IIF 42 IIF 43
    • icon of address 2, Southport Road, Chorley, Lancashire, PR7 1LD, United Kingdom

      IIF 44 IIF 45
    • icon of address 4, Southport Road, Chorley, Lancashire, PR7 1LD

      IIF 46 IIF 47
    • icon of address C/o Rsm Restructuring Advisory Llp 5th Floor, Central Sqaure, 29 Wellington Street, Leeds, LS1 4DL

      IIF 48
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4 Southport Road, Chorley, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-08 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-10-08 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 2
    icon of address Beeley House Unit 26 Wharncliffe Industrial Complex, Station Road, Deepcar, Sheffield, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Beeley House Unit 26 Wharncliffe Industrial Complex, Station Road, Deepcar, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,492 GBP2019-03-31
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-10-20 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Beeley House 26a Wharncliffe Industrial Estate, Station Road, Deepcar, Sheffield, S Yorks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,758 GBP2019-03-31
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-03-21 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Rsm Restructuring Advisory Llp 5th Floor Central Sqaure, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    771,715 GBP2021-01-31
    Officer
    icon of calendar 2006-01-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-01-10 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ALTCOM 393 LIMITED - 2006-01-25
    icon of address Flat 2 St. Margarets Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,263 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 7
    LAND AND LAKES LIMITED - 2015-09-16
    icon of address The Stables, Winster, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,320 GBP2024-09-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 37 - Director → ME
  • 8
    MUDHOUSE LIMITED - 2016-12-15
    icon of address The Stables, Winster, Windermere, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 38 - Director → ME
  • 9
    ABINGCROFT LIMITED - 1987-11-16
    icon of address 4 Southport Road, Chorley, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    223,122 GBP2024-10-31
    Officer
    icon of calendar 1997-10-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Southport Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 45 - Has significant influence or controlOE
  • 11
    icon of address 2 Southport Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 12
    icon of address The Stables, Winster, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    -293 GBP2024-09-30
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 32 - Director → ME
Ceased 18
  • 1
    icon of address Boardman Conway, 23a High Street Weaverham, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-13 ~ 1999-01-08
    IIF 12 - Director → ME
    icon of calendar 1998-11-13 ~ 1999-01-08
    IIF 6 - Secretary → ME
  • 2
    icon of address Piperdam Golf & Leisure Resort, Fowlis, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2022-03-11
    IIF 18 - Director → ME
  • 3
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,731,411 GBP2015-11-30
    Officer
    icon of calendar 2007-11-22 ~ 2022-03-11
    IIF 21 - Director → ME
    icon of calendar 2007-11-22 ~ 2020-01-01
    IIF 9 - Secretary → ME
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-25
    Officer
    icon of calendar 1997-04-09 ~ 1998-07-09
    IIF 23 - Director → ME
  • 5
    ALTCOM 393 LIMITED - 2006-01-25
    icon of address Flat 2 St. Margarets Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,263 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 43 - Has significant influence or control OE
  • 6
    icon of address Beeley House 26 Wharncliffe Commercial Complex, Station Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,166 GBP2018-11-30
    Officer
    icon of calendar 2006-11-27 ~ 2011-01-01
    IIF 24 - Director → ME
    icon of calendar 2006-11-27 ~ 2011-01-01
    IIF 1 - Secretary → ME
  • 7
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,035 GBP2024-03-31
    Officer
    icon of calendar 1999-11-25 ~ 2001-06-21
    IIF 36 - Director → ME
  • 8
    icon of address 5 Ford Park House, Ulverston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,521 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-04-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-04-13
    IIF 42 - Has significant influence or control OE
  • 9
    FLYNN & MONCASTER LIMITED - 2002-02-14
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    69,778 GBP2024-12-31
    Officer
    icon of calendar 2018-07-31 ~ 2022-03-11
    IIF 30 - Director → ME
  • 10
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-31 ~ 2022-03-11
    IIF 31 - Director → ME
  • 11
    KENWICK PARK HEALTH & LEISURE CLUB LIMITED - 2007-03-19
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,806 GBP2024-12-31
    Officer
    icon of calendar 2018-07-31 ~ 2022-03-11
    IIF 29 - Director → ME
  • 12
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    163,873 GBP2024-12-31
    Officer
    icon of calendar 2018-07-31 ~ 2022-03-11
    IIF 28 - Director → ME
  • 13
    icon of address The Stables, Winster, Windermere, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,457,630 GBP2024-05-31
    Officer
    icon of calendar 2010-06-21 ~ 2023-12-19
    IIF 19 - Director → ME
  • 14
    LAND AND LAKES LIMITED - 2015-09-16
    icon of address The Stables, Winster, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,320 GBP2024-09-30
    Officer
    icon of calendar 2009-09-24 ~ 2011-06-30
    IIF 33 - Director → ME
    icon of calendar 2009-09-24 ~ 2011-06-17
    IIF 2 - Secretary → ME
  • 15
    BELLSHELF (TWENTY FOUR) LIMITED - 1995-03-03
    PIPER DAM GOLF AND COUNTRY PARK LIMITED - 2002-03-14
    icon of address Piperdam Golf & Leisure Resort, Fowlis, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2022-03-11
    IIF 17 - Director → ME
  • 16
    MINIMIND LIMITED - 1999-05-21
    icon of address 2nd Floor Hollins Mill, Rochdale Road, Walsden, Lancashire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    88,632 GBP2024-03-31
    Officer
    icon of calendar 1999-05-24 ~ 2001-04-01
    IIF 13 - Director → ME
    icon of calendar 1999-05-24 ~ 1999-09-29
    IIF 10 - Secretary → ME
  • 17
    icon of address 10 The Walled Gardens, 17 Alness Road, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2002-09-02
    IIF 15 - Director → ME
  • 18
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    42,107 GBP2024-09-30
    Officer
    icon of calendar 2001-07-04 ~ 2003-09-29
    IIF 35 - 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.