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, James Richard

    Related profiles found in government register
  • Anderson, James Richard
    British financial services manager born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22a, Mortonhall Road, Edinburgh, EH9 2HN, Scotland

      IIF 1
  • Anderson, James Richard
    British

    Registered addresses and corresponding companies
    • icon of address 22a Mortonhall Road, Edinburgh, Lothian, EH9 2HN

      IIF 2
  • Anderson, Richard James
    British internet developer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glove Factory Studios, Brook Lane, Holt, Trowbridge, Wiltshire, BA14 6RL, United Kingdom

      IIF 3
  • Anderson, Richard James, Mr.
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bradfield Close, Warminster, BA12 9JT, England

      IIF 4
  • Anderson, Richard James, Mr.
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glove Factory Studios, Brook Lane, Holt, Trowbridge, Wiltshire, BA14 6RL, England

      IIF 5 IIF 6 IIF 7
  • Anderson, Richard James, Mr.
    British project manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bradfield Close, Warminster, BA12 9JT, United Kingdom

      IIF 8 IIF 9
  • Anderson, Richard James

    Registered addresses and corresponding companies
    • icon of address 8, Bradfield Close, Warminster, Wiltshire, BA12 9JT, United Kingdom

      IIF 10
  • Mr. Richard James Anderson
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Hungerdown Lane, Chippenham, SN140BB, United Kingdom

      IIF 11
    • icon of address 8, Bradfield Close, Warminster, BA12 9JT, England

      IIF 12
    • icon of address 8, Bradfield Close, Warminster, BA12 9JT, United Kingdom

      IIF 13
  • Anderson, Richard James
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bradfield Close, Warminster, Wiltshire, BA12 9JT, United Kingdom

      IIF 14
  • Richard James Anderson
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bradfield Close, Warminster, BA12 9JT, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 8 Bradfield Close, Warminster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,663 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address Glove Factory Studios Brook Lane, Holt, Trowbridge, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -162 GBP2020-10-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Glove Factory Studios Brook Lane, Holt, Trowbridge, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -300 GBP2019-12-31
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 7 - Director → ME
  • 4
    LAIDLAW PROPERTY SERVICES LTD. - 2009-02-12
    icon of address 22a Mortonhall Road, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 12 Pickwick Park, Park Lane, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Glove Factory Studios Brook Lane, Holt, Trowbridge, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,777 GBP2018-12-31
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 5 - Director → ME
Ceased 4
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,426 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ 2025-02-25
    IIF 14 - Director → ME
    icon of calendar 2023-11-06 ~ 2025-03-04
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ 2025-02-25
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BOSON MEDIA LIMITED - 2023-05-08
    icon of address 9 Avon Reach, Monkton Hill, Chippenham, Wiltshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    289,657 GBP2023-12-31
    Officer
    icon of calendar 2002-11-29 ~ 2021-07-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-27
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-12 ~ 2022-08-11
    IIF 4 - Director → ME
  • 4
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,410 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2021-07-31
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.