Craig Stuart RICHARDSON

Total number of appointments 32, 24 active appointments

COMPANY STRATEGY LIMITED

Correspondence address
Tarn End Barn Bowness-On-Windermere, Windermere, England, LA23 3LX
Role ACTIVE
director
Date of birth
September 1967
Appointed on
7 October 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LA23 3LX £843,000

PROJECT DELTA NEWCO LIMITED

Correspondence address
C/O Phd Industrial Holdings Limited 7400 Daresbury Park, Daresbury, Warrington, United Kingdom, WA4 4BS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
10 July 2024
Resigned on
24 July 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 4BS £751,000

C RICHARDSON CAPITAL LIMITED

Correspondence address
123 Liverpool Road, Penwortham, Preston, England, PR1 0QH
Role ACTIVE
director
Date of birth
September 1967
Appointed on
28 November 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR1 0QH £381,000

BIL GROUP IH LIMITED

Correspondence address
Bil Group Porte Marsh Road, Calne, United Kingdom, SN11 9BW
Role ACTIVE
director
Date of birth
September 1967
Appointed on
4 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode SN11 9BW £1,064,000

1ST CLASS HOLIDAYS (HOLDINGS) LIMITED

Correspondence address
7400 Daresbury Park, Daresbury, Warrington, England, WA4 4BS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
12 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 4BS £751,000

PHD VENTURES LLP

Correspondence address
7400 Daresbury Park, Daresbury, Warrington, England, WA4 4BS
Role ACTIVE
llp-member
Date of birth
September 1967
Appointed on
14 September 2021

Average house price in the postcode WA4 4BS £751,000

PHD IH GROWTH LLP

Correspondence address
7400 Daresbury Park, Daresbury, Warrington, United Kingdom, WA4 4BS
Role ACTIVE
llp-designated-member
Date of birth
September 1967
Appointed on
26 February 2021

Average house price in the postcode WA4 4BS £751,000

PHD INDUSTRIAL HOLDINGS LIMITED

Correspondence address
7400 Daresbury Park, Daresbury, Warrington, England, WA4 4BS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
25 February 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 4BS £751,000

PHD VENTURES 2 LIMITED

Correspondence address
7400 Daresbury Park, Daresbury, Warrington, England, WA4 4BS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
30 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WA4 4BS £751,000

DSW ANGELS (CARRIED INTEREST) LLP

Correspondence address
7400 Daresbury Park, Daresbury, Cheshire, WA4 4BS
Role ACTIVE
llp-designated-member
Date of birth
September 1967
Appointed on
14 January 2020

Average house price in the postcode WA4 4BS £751,000

AUTO MARINE CABLES INTERNATIONAL LIMITED

Correspondence address
7400 Daresbury Park, Daresbury, Warrington, England, WA4 4BS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
20 June 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 4BS £751,000

PROJECT SPARK LIMITED

Correspondence address
7400 Daresbury Park, Daresbury, Warrington, England, WA4 4BS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
22 May 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 4BS £751,000

TECHNIKRAFT HOLDINGS LIMITED

Correspondence address
Britannia Road, Goole, East Riding Of Yorkshire, United Kingdom, DN14 6ET
Role ACTIVE
director
Date of birth
September 1967
Appointed on
4 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode DN14 6ET £197,000

HYLOMAR HOLDINGS LIMITED

Correspondence address
C/O Dow Schofield Watts Corporate Finance Limited Daresbury Park, Daresbury, Warrington, England, England, WA4 4BS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
7 July 2017
Nationality
British
Occupation
None

Average house price in the postcode WA4 4BS £751,000

THE OFP GROUP LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, England, RG14 5TN
Role ACTIVE
director
Date of birth
September 1967
Appointed on
20 April 2017
Resigned on
9 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG14 5TN £1,673,000

TEACHING ART HOLDINGS LIMITED

Correspondence address
Millenium House Brunel Drive, Newark, Nottinghamshire, England, NG24 2DE
Role ACTIVE
director
Date of birth
September 1967
Appointed on
3 April 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG24 2DE £1,595,000

PHD NOMINEES (MR) LIMITED

Correspondence address
C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom, WA4 4BS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
10 December 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 4BS £751,000

DSW CAPITAL PLC

Correspondence address
7400 Daresbury Park, Daresbury, Warrington, England, WA4 4BS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
30 September 2014
Resigned on
16 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 4BS £751,000

DSW INVESTMENTS 2 LLP

Correspondence address
7400 Daresbury Park, Daresbury, Warrington, England, WA4 4BS
Role ACTIVE
llp-designated-member
Date of birth
September 1967
Appointed on
18 June 2014

Average house price in the postcode WA4 4BS £751,000

DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED

Correspondence address
7400 Daresbury Park, Daresbury, Warrington, England, WA4 4BS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
18 February 2011
Resigned on
31 December 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 4BS £751,000

PHD CORE INVESTORS LLP

Correspondence address
The Red Cottage 123 Liverpool Road, Penwortham, Preston, PR1 0QH
Role ACTIVE
llp-designated-member
Date of birth
September 1967
Appointed on
16 December 2008
Resigned on
24 July 2023

Average house price in the postcode PR1 0QH £381,000

PHD CARRIED INTEREST LLP

Correspondence address
7400 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom, WA4 4BS
Role ACTIVE
llp-designated-member
Date of birth
September 1967
Appointed on
28 February 2008
Resigned on
24 July 2023

Average house price in the postcode WA4 4BS £751,000

PHD EQUITY PARTNERS LLP

Correspondence address
7400 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom, WA4 4BS
Role ACTIVE
llp-designated-member
Date of birth
September 1967
Appointed on
1 February 2008

Average house price in the postcode WA4 4BS £751,000

DOW SCHOFIELD WATTS LLP

Correspondence address
7400 Daresbury Park, Daresbury, Warrington, England, WA4 4BS
Role ACTIVE
llp-member
Date of birth
September 1967
Appointed on
1 May 2006

Average house price in the postcode WA4 4BS £751,000


OLYMPIC FIXINGS IRELAND LTD

Correspondence address
Unit 1-3 Venture Court, Metcalfe Drive, Accrington, England, England, BB5 5WH
Role RESIGNED
director
Date of birth
September 1967
Appointed on
4 October 2017
Resigned on
16 February 2018
Nationality
British
Occupation
Chartered Accountant

OLYMPIC FIXING PRODUCTS LIMITED

Correspondence address
Unit 1-3 Venture Court, Metcalfe Drive, Accrington, England, England, BB5 5WH
Role RESIGNED
director
Date of birth
September 1967
Appointed on
4 October 2017
Resigned on
16 February 2018
Nationality
British
Occupation
Chartered Accountant

PHD (NOMINEES) LIMITED

Correspondence address
C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom, WA4 4BS
Role RESIGNED
director
Date of birth
September 1967
Appointed on
3 July 2017
Resigned on
3 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode WA4 4BS £751,000

OLYMPIC FIXING PRODUCTS LIMITED

Correspondence address
C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park, Daresbury, Warrington, England, WA4 4BS
Role RESIGNED
director
Date of birth
September 1967
Appointed on
28 April 2017
Resigned on
28 July 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 4BS £751,000

YDB INVESTMENTS LIMITED

Correspondence address
C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park, Daresbury, Warrington, England, WA4 4BS
Role RESIGNED
director
Date of birth
September 1967
Appointed on
28 April 2017
Resigned on
16 February 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 4BS £751,000

OLYMPIC FIXINGS IRELAND LTD

Correspondence address
C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park, Daresbury, Warrington, England, WA4 4BS
Role RESIGNED
director
Date of birth
September 1967
Appointed on
28 April 2017
Resigned on
28 July 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 4BS £751,000

DOW SCHOFIELD WATTS TRANSACTION SERVICES LLP

Correspondence address
The Red Cottage 123 Liverpool Road, Penwortham, Preston, PR1 0QH
Role RESIGNED
llp-member
Date of birth
September 1967
Appointed on
10 September 2008
Resigned on
31 March 2015

Average house price in the postcode PR1 0QH £381,000

PM&M CORPORATE FINANCE LIMITED

Correspondence address
123 Liverpool Road, Penwortham, Preston, Lancashire, PR1 0QH
Role RESIGNED
director
Date of birth
September 1967
Appointed on
31 March 2003
Resigned on
30 April 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR1 0QH £381,000