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 James Addis

    Related profiles found in government register
  • Mr Richard James Addis
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire, WD3 5LH, United Kingdom

      IIF 1
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
    • icon of address 101, Honeywell Road, London, SW11 6ED

      IIF 3
    • icon of address 1st Floor, Sheraton House, Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LH, United Kingdom

      IIF 4
  • Addis, Richard James
    British business born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Honeywell Road, London, SW11 6ED, United Kingdom

      IIF 5
  • Addis, Richard James
    British consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Honeywell Road, London, SW11 6ED

      IIF 6
  • Addis, Richard James
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Honeywell Road, London, SW11 6ED

      IIF 7 IIF 8
    • icon of address 2, Vicarage Drive, London, SW14 8RX, England

      IIF 9
  • Addis, Richard James
    British editor born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Honeywell Road, London, SW11 6ED, United Kingdom

      IIF 10
  • Addis, Richard James
    British journalist born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Honeywell Road, London, SW11 6ED

      IIF 11
    • icon of address 101, Honeywell Road, London, SW11 6ED, United Kingdom

      IIF 12 IIF 13
    • icon of address 42 West Hill Park, Highgate, London, N6 6ND

      IIF 14
    • icon of address Shakespeare Business Centre 245a, Coldharbour Lane, London, SW9 8RR, United Kingdom

      IIF 15
  • Addis, Richard James
    British publisher born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16
  • Addis, Richard James
    British journalist born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Honeywell Road, London, SW11 6ED, England

      IIF 17
  • Addis, Richard James
    British consultant

    Registered addresses and corresponding companies
    • icon of address 101 Honeywell Road, London, SW11 6ED

      IIF 18
  • Addis, Richard James
    British director

    Registered addresses and corresponding companies
    • icon of address 101 Honeywell Road, London, SW11 6ED

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    ARAB BUSINESS JOURNAL LIMITED - 2012-12-04
    ASIA SPORTS TELEVISION LIMITED - 2011-07-13
    icon of address 42 West Hill Park, Highgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 29 Love Walk, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 101 Honeywell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-05-23 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address 101 Honeywell Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    585 GBP2016-07-31
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 2 Vicarage Drive, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    197,638 GBP2024-04-30
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -275,033 GBP2024-08-31
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Pembroke House 15 Pembroke Road, Clifton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 101 Honeywell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 5 - Director → ME
Ceased 5
  • 1
    icon of address 6 Prospect Close, Winterbourne Down, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ 2014-07-23
    IIF 13 - Director → ME
  • 2
    AMTEUS PLC - 2009-06-05
    AMTEUS LIMITED - 2005-12-16
    ACQUARIUS LIMITED - 2005-11-14
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2010-04-20
    IIF 8 - Director → ME
  • 3
    AMTEUS SECURE COMMUNICATIONS LIMITED - 2009-06-05
    AMTEUS LIMITED - 2005-11-14
    JEFTEL LIMITED - 2005-02-23
    HAKAY LIMITED - 2004-04-28
    HAK SOLUTIONS LIMITED - 2003-11-21
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-22 ~ 2010-04-20
    IIF 7 - Director → ME
  • 4
    icon of address 28 The Quadrant 28 The Quadrant, Barton Lane, Abingdon, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-06-14
    IIF 12 - Director → ME
  • 5
    DAY LTD - 2006-03-20
    icon of address 57 Cardigan Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ 2010-04-23
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.