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

Mr Steve Richardson

    Related profiles found in government register
  • Mr Steve Richardson
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31b, Pinchbeck Road, Spalding, Lincolnshire, PE11 1QD, England

      IIF 1
  • Mr Anthony Steven Richardson
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Hedgley Road, Hebburn, Tyne & Wear, NE31 1YH, England

      IIF 2
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 3
  • Mr Steven Anthony Richardson
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 837, Manchester Road, Bradford, West Yorkshire, BD5 8LT

      IIF 4
    • icon of address The Business Centre, Morley Carr Road, Low Moor, Bradford, West Yorkshire, BD12 0RA

      IIF 5
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 6
  • Mr Steven Richardson
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Morley Carr Road, Bradford, BD12 0RA, United Kingdom

      IIF 7 IIF 8
    • icon of address The Business Centre, Morley Carr Road, Low Moor, Bradford, BD12 0RA, United Kingdom

      IIF 9
  • Richardson, Anthony Steven
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Lindsell Road, West Timperley, Altrincham, WA14 5NX, United Kingdom

      IIF 10
  • Richardson, Anthony Steven
    British guesthouse born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Hedgley Road, Hebburn, Tyne & Wear, NE31 1YH, England

      IIF 11
  • Richardson, Steven Anthony
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Morley Carr Road, Low Moor, Bradford, West Yorkshire, BD12 0RA

      IIF 12
    • icon of address 7, The Paddock, Skipton, BD23 1AF, United Kingdom

      IIF 13
  • Richardson, Steven Anthony
    British managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Paddock, Skipton, North Yorkshire, BD23 1AF, England

      IIF 14
  • Richardson, Steve
    British driver born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31b, Pinchbeck Road, Spalding, Lincolnshire, PE11 1QD, England

      IIF 15
  • Richardson, Steven
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Morley Carr Road, Bradford, BD12 0RA, United Kingdom

      IIF 16 IIF 17
    • icon of address The Business Centre, Morley Carr Road, Low Moor, Bradford, West Yorkshire, BD12 0RA, United Kingdom

      IIF 18
  • Richardson, Steven Anthony
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richardson Business Equipment, The Business Centre, Morley Carr Road Low Moor, Bradford, BD12 0RA, United Kingdom

      IIF 19
  • Richardson, Steven

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Morley Carr Road, Low Moor, Bradford, West Yorkshire, BD12 0RA, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,537 GBP2019-05-15
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 91 Hedgley Road, Hebburn, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,431 GBP2024-01-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PEDDERVALE LIMITED - 1978-12-31
    icon of address The Business Centre Morley Carr Road, Low Moor, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    528,836 GBP2024-12-31
    Officer
    icon of calendar 1995-03-15 ~ now
    IIF 12 - Director → ME
    icon of calendar 2014-09-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Business Centre Morley Carr Road, Low Moor, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    137 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address The Business Centre Morley Carr Road, Low Moor, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,897 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Business Centre Morley Carr Road, Low Moor, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,642 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 31b Pinchbeck Road, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-24
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,027 GBP2024-12-31
    Officer
    icon of calendar 2014-12-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -147,022 GBP2024-09-29
    Officer
    icon of calendar 2005-06-08 ~ 2019-01-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-27
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BLOCKIMAGE LIMITED - 1991-09-06
    icon of address 125b Long Street, Atherstone, Warwickshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    9,594 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-07-01 ~ 2025-10-30
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.