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 Richard John Anthony Gillham

    Related profiles found in government register
  • Mr Richard John Anthony Gillham
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Chesterfields Property Services Limited, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 1
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 2
    • icon of address 7 Granard Business Centre, Bunns Lane, London, NW7 2DQ

      IIF 3 IIF 4
    • icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Chesterfields Property Services Limited, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 9
    • icon of address C/o, Chesterfields Property Services Limited, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 10
  • Mr Richard John Anthony Gillham
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chesterfields Property Services Limited, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 11
  • Gillham, Richard John Anthony
    British a finance consultant born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 12
  • Gillham, Richard John Anthony
    British architect born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Chesterfields Property Services Limited, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 13
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 14
    • icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 15
    • icon of address C/o Chesterfields Property Services Limited, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 16
    • icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 17 IIF 18
  • Gillham, Richard John Anthony
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Granard Business Centre, Bunns Lane, London, NW7 2DQ

      IIF 19
    • icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 20 IIF 21
    • icon of address 419, Richmond Road, Twickenham, TW1 2EX, England

      IIF 22
    • icon of address C/o Chesterfields Property Services Limited, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 23 IIF 24
    • icon of address C/o, Chesterfields Property Services Limited, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 25
    • icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 26
  • Gillham, Richard John Anthony
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chesterfields, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 27
  • Gillham, Richard John Anthony
    British insurance born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond Bridge House, 419, Richmond Road, Twickenham, Greater London, TW1 2EX, England

      IIF 28
  • Gillham, Richard John Anthony
    British insurance broker born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Granard Business Centre, Bunns Lane, London, NW7 2DQ

      IIF 29
    • icon of address 28 Denbigh Gardens, Richmond, Surrey, TW10 6EL

      IIF 30
    • icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 31
  • Gillham, Richard John Anthony
    British property developer born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 419, Richmond Road, Twickenham, TW1 2EX, England

      IIF 32
    • icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX

      IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-05-31
    Officer
    icon of calendar 2005-08-02 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address The Saddlery, Bluehayes The Saddlery, Blueshayes, Bluehayes Lane, Nr Broadclyst, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 15 West Avenue, Exeter, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    11,694 GBP2024-06-30
    Officer
    icon of calendar 2006-11-07 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address C/o Chesterfields Property Services Limited Richmond Bridge House, 419 Richmond Road, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Chesterfields Property Services Limited, Richmond Bridge House, 419 Richmond Road, Twickenham
    Active Corporate (3 parents)
    Equity (Company account)
    5,464 GBP2024-12-31
    Officer
    icon of calendar 2000-10-10 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address C/o Chesterfields Property Services Limited Richmond Bridge House, 419 Richmond Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address C/o Chesterfields Property Services Limited Richmond Bridge House, 419 Richmond Road, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Chesterfields Property Services Limited, Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Chesterfields Property Services Limited Richmond Bridge House, 419 Richmond Road, Twickenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address C/o Chesterfields Property Services Limited, Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    454,214 GBP2025-01-31
    Officer
    icon of calendar 1996-05-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    M.P.P.I. LIMITED - 2000-04-12
    VILLASPRING LIMITED - 2000-03-29
    MPPI LIMITED - 2001-05-08
    icon of address 7 Granard Business Centre, Bunns Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    686 GBP2025-03-31
    Officer
    icon of calendar 1996-07-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    DEVELLA LIMITED - 1991-12-31
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    205 GBP2024-11-30
    Officer
    icon of calendar 1991-12-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    CHARTERBOWS LIMITED - 1995-02-10
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    64,600 GBP2024-12-31
    Officer
    icon of calendar 1995-01-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    CATERING RECRUITMENT SERVICES (UK) LIMITED - 2003-04-08
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2003-03-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7 Granard Business Centre, Bunns Lane, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,734 GBP2025-01-31
    Officer
    icon of calendar 1999-12-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of address 4 Powderham Crescent, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,500 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 32 - Director → ME
  • 19
    SELECTRANGE PROPERTY MANAGEMENT LIMITED - 1987-10-09
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,763 GBP2023-12-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 18 - Director → ME
Ceased 4
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-10 ~ 2023-11-06
    IIF 14 - Director → ME
  • 2
    icon of address 2 Mount Pleasant, Moretonhampstead, Newton Abbot, England
    Active Corporate (7 parents)
    Equity (Company account)
    779 GBP2024-12-31
    Officer
    icon of calendar 2010-09-03 ~ 2023-05-15
    IIF 31 - Director → ME
  • 3
    SHAFTOAK LIMITED - 1987-06-25
    icon of address 49 Prospect Park, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,389 GBP2025-05-31
    Officer
    icon of calendar 2003-05-01 ~ 2008-04-18
    IIF 30 - Director → ME
  • 4
    icon of address Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,950 GBP2024-04-30
    Officer
    icon of calendar 2005-04-07 ~ 2018-03-20
    IIF 27 - 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.