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

Thompson, Richard James

    Related profiles found in government register
  • Thompson, Richard James
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenhill Farm, Morton Bagot, B80 7EL, United Kingdom

      IIF 1
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, England

      IIF 2
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 3
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 4
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, United Kingdom

      IIF 5
    • icon of address Building 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 6
    • icon of address Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 7 IIF 8 IIF 9
    • icon of address North Courthouse, Greenhill Farm, Morton Bagot, Studley, B80 7EL, England

      IIF 10
  • Thompson, Richard James
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 11 IIF 12
    • icon of address Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 13
    • icon of address Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 14 IIF 15
  • Thompson, Richard James
    British recruitment consultant born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Keyse Road, Sutton Coldfield, B75 6HZ, England

      IIF 16
  • Thompson, Richard James
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 104 Blackbrook Hall, London Road, Lichfield, Staffordshire, WS14 0PS

      IIF 17
    • icon of address 73, Irnham Road, Sutton Coldfield, B74 2TQ, United Kingdom

      IIF 18
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 19
  • Thompson, Richard James
    British electrician born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Irnham Road, Sutton Coldfield, West Midlands, B74 2TQ, United Kingdom

      IIF 20
  • Mr Richard Thompson
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 21
  • Mr Richard James Thompson
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Edmund Street, Birmingham, B3 2HB

      IIF 22
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, England

      IIF 23
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 24
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 25 IIF 26 IIF 27
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, United Kingdom

      IIF 29
    • icon of address Building 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 30
    • icon of address Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 31 IIF 32 IIF 33
    • icon of address North Courthouse, Greenhill Farm, Morton Bagot, Studley, B80 7EL, England

      IIF 35
    • icon of address 39, Keyse Road, Sutton Coldfield, B75 6HZ, England

      IIF 36
    • icon of address Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 37 IIF 38
  • Thompson, Richard

    Registered addresses and corresponding companies
    • icon of address 73, Irnham Road, Sutton Coldfield, West Midlands, B74 2TQ, United Kingdom

      IIF 39
  • Mr Richard James Thompson
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 104 Blackbrook Hall, London Road, Lichfield, Staffordshire, WS14 0PS

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Building 18 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -44,398 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ANCHOR 2SPV LTD - 2023-08-04
    icon of address Building 18 Gateway 1000 Whittle Way, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Ventura House, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,363 GBP2018-08-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -55,601 GBP2024-02-29
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,691 GBP2021-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Office 104 Blackbrook Hall London Road, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -14,629 GBP2021-05-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ventura House, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2020-08-31
    Officer
    icon of calendar 2015-08-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 73 Irnham Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-06-27 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    icon of address Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,412 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address North Courthouse Greenhill Farm, Morton Bagot, Studley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,313 GBP2021-06-30
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    icon of address Ventura Park Ventura Park Road, Baldwins, Tamworth, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -574 GBP2020-06-30
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 104 Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    182 GBP2024-01-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ 2023-03-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2023-03-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Office 104 Blackbrook Hall London Road, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -14,629 GBP2021-05-31
    Officer
    icon of calendar 2013-05-16 ~ 2013-05-16
    IIF 19 - Director → ME
  • 3
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    487 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 2022-02-24
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    STRATA INSULATED RENDERS (MIDLANDS) LIMITED - 2025-06-25
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,309 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-09-11 ~ 2025-07-09
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.