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 James

    Related profiles found in government register
  • Richards, David James
    British businessman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Chester Trade Park, Bumpers Lane, Chester, Cheshire, CH1 4LT, England

      IIF 1
  • Richards, David James
    British chairman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 2
  • Richards, David James
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 3
    • icon of address Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN

      IIF 4
    • icon of address Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN, United Kingdom

      IIF 5
  • Richards, David James
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Moorfield Industrial Estate, Kilmarnock, Ayrshire, KA2 0BA, Scotland

      IIF 6
    • icon of address 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 7
    • icon of address Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 8
    • icon of address Boddington Lodge, Congleton Road, Nether Alderley, Cheshire, SK10 4TN, Uk

      IIF 9
    • icon of address 103, Peasley Cross Lane, St Helens, Merseyside, WA9 3AL, England

      IIF 10 IIF 11 IIF 12
  • Richards, David Paul
    British business consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Freestone Way, Corsham, Wiltshire, SN13 9EE

      IIF 13
  • Richards, David Paul
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Queen Square, Bath, BA1 2HA, England

      IIF 14
  • Richards, David James
    British company director born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN

      IIF 15
  • Richards, David James
    British director born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Rue De L'evole 40, Ch2000 Neuchatel, CH 2000, Switzrland

      IIF 16
  • Richards, David James
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 17
    • icon of address Unit 1, Mottram Way, Macclesfield, SK10 2DH, England

      IIF 18
    • icon of address Unit 1, Queens Avenue, Macclesfield, Cheshire, SK10 2BN

      IIF 19
    • icon of address Unit 5, Snape Road, Macclesfield, SK10 2NZ, England

      IIF 20
  • Richards, David James
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 21
    • icon of address 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 22 IIF 23
    • icon of address 5, Snape Road, Macclesfield, Cheshire, SK10 2NZ, United Kingdom

      IIF 24
  • Richards, David Paul
    British business consultant born in September 1960

    Registered addresses and corresponding companies
    • icon of address 237 New Road, Melksham, Wiltshire, SN12 7QZ

      IIF 25
  • Richards, David Paul
    British marketing born in September 1960

    Registered addresses and corresponding companies
    • icon of address 1 Barberry Way, Camberley, Surrey, GU17 9DX

      IIF 26
  • Richards, David Paul
    British marketing consultant born in September 1960

    Registered addresses and corresponding companies
    • icon of address 1 Barberry Way, Camberley, Surrey, GU17 9DX

      IIF 27
  • Richards, David James
    British company director

    Registered addresses and corresponding companies
    • icon of address 63 Chapel Street, Macclesfield, Cheshire, SK11 8BJ

      IIF 28
  • Mr David Richards
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 29
  • Richards, David Paul
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Nightingale Court, The Galleries, Brentwood, Essex, CM14 5FZ, United Kingdom

      IIF 30
  • Mr David James Richards
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 31
    • icon of address Unit 4, Moorfield Industrial Estate, Kilmarnock, Ayrshire, KA2 0DP, Scotland

      IIF 32
    • icon of address 5, Dogrose Hangar, Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 33
    • icon of address 5 Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 34 IIF 35 IIF 36
  • Mr David Paul Richards
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Nightingale Court, The Galleries, Brentwood, Essex, United Kingdom, CM14 5FZ

      IIF 37
  • Mr Richard Davies
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • icon of address 3, Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 39
    • icon of address Riverside House, 3 Place Farm, 3 Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 40
  • Davies, Richard
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 41
    • icon of address Riverside House, 3 Place Farm, 3 Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 42
  • Davies, Richard
    British investor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Mr David James Richards
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 103 Peasley Cross Lane, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 3 Place Farm, Wheathampstead, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,624 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Moorfield Industrial Estate, Kilmarnock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,804 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Haines Watts, 1st Floor Northern Assurance Buildings, 9/21 Princess Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,020 GBP2019-12-31
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    SPEED 9330 LIMITED - 2002-09-18
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,649 GBP2019-12-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Unit 1 Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 5 Snape Road, Macclesfield, Cheshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,148,548 GBP2024-12-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    817,094 GBP2017-12-31
    Officer
    icon of calendar 2002-09-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-05 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-28 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address Unit 1 Mottram Way, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -365,857 GBP2024-12-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Riverside House, 3 Place Farm 3 Place Farm, Wheathampstead, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,910 GBP2024-04-30
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 5 Snape Road, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,256 GBP2023-12-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Living Floors, Unit 1b, Chester Trade Park, Bumpers Lane, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    380,762 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address 94 Jacksmere Lane, Scarisbrick, Ormskirk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 9 - Director → ME
  • 18
    GWECO 231 LIMITED - 2006-04-21
    icon of address 103 Peasley Cross Lane, St Helens, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,438 GBP2024-12-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address 103 Peasley Cross Lane, St. Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    151,224 GBP2024-12-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 10 - Director → ME
  • 20
    THE WINDOW SHOP (STOCKPORT) LIMITED - 2001-01-03
    KAT UK (SOUTH) LIMITED - 1999-07-28
    icon of address Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-24 ~ dissolved
    IIF 19 - Director → ME
Ceased 15
  • 1
    AYRSHIRE DOORS & WINDOWS LIMITED - 2018-11-22
    STAG ALUMINIUM LIMITED - 2018-11-26
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    84,457 GBP2020-12-31
    Officer
    icon of calendar 2016-02-15 ~ 2022-08-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-27
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    GEMA TECH (U.K.) LIMITED - 2010-10-13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,947,600 GBP2018-06-30
    Officer
    icon of calendar 2000-08-18 ~ 2002-07-01
    IIF 26 - Director → ME
  • 3
    icon of address Thrings Llp, 2 Queen Square, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ 2013-07-01
    IIF 14 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,804 GBP2019-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2021-04-28
    IIF 43 - Director → ME
  • 5
    icon of address Unit 1 Mottram Way, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -365,857 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-19 ~ 2022-09-05
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    icon of address First Floor Mitsubishi Building, Western Way, Melksham, Wiltshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2006-11-26
    IIF 25 - Director → ME
  • 7
    icon of address Unit 12 Brook Mill, Parker Street, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,435 GBP2016-03-31
    Officer
    icon of calendar 2004-05-13 ~ 2007-12-07
    IIF 16 - Director → ME
  • 8
    icon of address Latimer House 5, Cumberland Place, Southampton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2009-09-02
    IIF 13 - Director → ME
  • 9
    icon of address 1 The Ferns, Bradenstoke, Nr. Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,557 GBP2019-01-01
    Officer
    icon of calendar 2013-09-17 ~ 2017-09-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    380,762 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2018-07-26
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Moorfield Industrial Estate, Kilmarnock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ 2022-08-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2022-08-09
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    528,107 GBP2024-12-31
    Officer
    icon of calendar 2000-05-01 ~ 2002-09-19
    IIF 27 - Director → ME
  • 13
    icon of address Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    32,020 GBP2023-12-31
    Officer
    icon of calendar 2016-09-26 ~ 2023-02-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2023-02-13
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    ULTRAMIST (FIRE TECHNOLOGY) LIMITED - 2002-03-28
    icon of address 1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -28,113 GBP2020-12-31
    Officer
    icon of calendar 2012-09-28 ~ 2023-02-13
    IIF 8 - Director → ME
  • 15
    THE WINDOW SHOP (STOCKPORT) LIMITED - 2001-01-03
    KAT UK (SOUTH) LIMITED - 1999-07-28
    icon of address Unit 1, Queens Avenue, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-24 ~ 2000-11-17
    IIF 28 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.