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

Anderson, Richard James

    Related profiles found in government register
  • Anderson, Richard James
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, King Charles House, Cavalier Court, Bumper's Farm, Chippenham, SN14 6LH, England

      IIF 1
    • icon of address 11, Oak Road, Cobham, Surrey, KT11 3AZ, England

      IIF 2
  • Anderson, Richard James
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sciad Communications Ltd, 66-67 Newman Street, London, W1T 3EQ, England

      IIF 3
    • icon of address Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, United Kingdom

      IIF 4
  • Anderson, Richard James
    British public relations born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 301, Edinburgh House, 170 Kennington Lane, London, SE11 5DP, England

      IIF 5
  • Anderson, Richard James
    British public relations consultant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lauriston Road, Wimbledon, London, SW194TQ, England

      IIF 6
  • Anderson, Richard James
    British advertising executive born in August 1960

    Registered addresses and corresponding companies
  • Anderson, Richard James
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lauriston Road, London, SW19 4TQ, United Kingdom

      IIF 12
  • Anderson, Richard James
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lauriston Road, London, SW19 4TQ, England

      IIF 13
    • icon of address Sciad Comminications Ltd, 66-67 Newman Street, London, W1T 3EQ, England

      IIF 14
  • Mr Richard James Anderson
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Oak Road, Cobham, Surrey, KT11 3AZ, England

      IIF 15
  • Anderson, Richard James

    Registered addresses and corresponding companies
    • icon of address 11, Oak Road, Cobham, Surrey, KT11 3AZ, England

      IIF 16
  • Richard James Anderson
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sciad Communications Ltd, 66-67 Newman Street, London, W1T 3EQ

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 616-618 Chigwell Road Office C, Woodford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166,130 GBP2024-07-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 11 Oak Road, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,003 GBP2025-02-28
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Oak Road, Cobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,019 GBP2024-11-30
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 16 - Secretary → ME
  • 4
    WHEREVER THE NEED - 2016-04-27
    SANITATION FIRST LIMITED - 2022-11-02
    icon of address 14 King Charles House, Cavalier Court, Bumper's Farm, Chippenham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 1 - Director → ME
Ceased 11
  • 1
    COLON CANCER CONCERN - 2005-12-08
    icon of address Unit 301 Edinburgh House, 170 Kennington Lane, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-05-21 ~ 2025-03-19
    IIF 5 - Director → ME
  • 2
    1B COMMUNICATIONS LIMITED - 2019-05-07
    DE FACTO COMMUNICATIONS LIMITED - 2012-06-22
    DE FACTO COMMUNICATIONS PLC - 2005-03-30
    H.C.C. DE FACTO GROUP PLC - 2003-07-30
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    217,905 GBP2017-12-31
    Officer
    icon of calendar 1997-10-08 ~ 2010-12-31
    IIF 7 - Director → ME
  • 3
    DE FACTO CONSULTANTS LIMITED - 2012-07-23
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    561,941 GBP2017-12-31
    Officer
    icon of calendar 1998-01-12 ~ 2009-07-01
    IIF 9 - Director → ME
  • 4
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,568 GBP2017-12-31
    Officer
    icon of calendar ~ 2011-12-02
    IIF 8 - Director → ME
  • 5
    GENUS COMMUNICATIONS LIMITED - 1997-11-27
    SCIENCE IN THE CITY LIMITED - 1994-10-24
    LENDTODAY SERVICES LIMITED - 1994-06-29
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,425 GBP2017-12-31
    Officer
    icon of calendar 1994-06-07 ~ 2009-07-01
    IIF 11 - Director → ME
  • 6
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2001-05-03 ~ 2009-07-01
    IIF 10 - Director → ME
  • 7
    icon of address Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -76,885 GBP2024-10-31
    Officer
    icon of calendar 2021-01-06 ~ 2022-03-23
    IIF 4 - Director → ME
  • 8
    icon of address 616-618 Chigwell Road Office C, Woodford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166,130 GBP2024-07-31
    Officer
    icon of calendar 2012-07-12 ~ 2025-08-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2025-08-11
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-01 ~ 2012-03-13
    IIF 12 - Director → ME
  • 10
    icon of address 11 Oak Road, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,003 GBP2025-02-28
    Officer
    icon of calendar 2011-02-10 ~ 2011-08-31
    IIF 13 - Director → ME
  • 11
    icon of address 35 Wimbledon Hill Road, London, England
    Active Corporate (8 parents)
    Current Assets (Company account)
    29,871 GBP2021-12-31
    Officer
    icon of calendar 2010-11-04 ~ 2014-12-31
    IIF 6 - 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.