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 Guy Anniss

    Related profiles found in government register
  • Mr Richard Guy Anniss
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limehurst, Countryman Lane, Shipley, Horsham, West Sussex, RH13 8PR, England

      IIF 1 IIF 2
    • icon of address 6th Floor, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 3
  • Mr Richard Guy Annis
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 13 The Strand, Ryde, Isle Of Wight, PO33 1JE

      IIF 4
  • Anniss, Richard Guy
    British chartered accountant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limehurst, Shipley, Horsham, West Sussex, RH13 8PR

      IIF 5
  • Anniss, Richard Guy
    British co director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limehurst, Shipley, Horsham, West Sussex, RH13 8PR

      IIF 6
  • Anniss, Richard Guy
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anniss, Richard Guy
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 16
  • Anniss, Richard Guy
    British

    Registered addresses and corresponding companies
  • Anniss, Richard Guy
    British company director

    Registered addresses and corresponding companies
    • icon of address Limehurst, Shipley, Horsham, West Sussex, RH13 8PR

      IIF 21
  • Anniss, Richard Guy
    British director

    Registered addresses and corresponding companies
    • icon of address Limehurst, Shipley, Horsham, West Sussex, RH13 8PR

      IIF 22
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 5 Focus 303 Business Centre, Walworth Industrial Estate, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,542,749 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-08-25 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Company number 03385338
    Non-active corporate
    Officer
    icon of calendar 1997-06-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 1997-06-16 ~ now
    IIF 21 - Secretary → ME
  • 3
    Company number 03674885
    Non-active corporate
    Officer
    icon of calendar 1999-01-25 ~ now
    IIF 9 - Director → ME
    icon of calendar 1998-11-23 ~ now
    IIF 17 - Secretary → ME
Ceased 10
  • 1
    icon of address Amanda Shaw Solicitors, 1 Mill Lane, Partridge Green, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-02-03
    IIF 12 - Director → ME
  • 2
    icon of address Unit 5 Focus 303 Business Centre, Walworth Industrial Estate, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,542,749 GBP2024-03-31
    Officer
    icon of calendar 2001-05-01 ~ 2024-08-25
    IIF 14 - Director → ME
    icon of calendar 2004-06-03 ~ 2024-08-25
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-25
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    AEROMARITIME (UK) LIMITED - 2008-12-01
    R.C.R. LEISURE PRODUCTS LIMITED - 1987-11-06
    HELIWORK SERVICES LIMITED - 2000-03-10
    INAER MAINTENANCE UK LIMITED - 2013-10-11
    icon of address Thruxton Airport, Thruxton Airport, Andover, Hampshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    341,519 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-05-14
    IIF 11 - Director → ME
  • 4
    HOWLE HOLDINGS PLC - 2007-03-29
    S.W. FARMER GROUP PLC - 1997-02-25
    DEEPCORN LIMITED - 1977-12-31
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-11-30
    IIF 5 - Director → ME
    icon of calendar ~ 1997-02-25
    IIF 20 - Secretary → ME
  • 5
    icon of address 25 Carfax, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2025-04-30
    Officer
    icon of calendar 2013-05-01 ~ 2024-09-17
    IIF 16 - Director → ME
  • 6
    R.C.R. CONTRACT HIRE & LEASING LIMITED - 1997-04-07
    icon of address 51 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-02
    IIF 13 - Director → ME
  • 7
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,023,460 GBP2023-12-31
    Officer
    icon of calendar ~ 2024-08-25
    IIF 15 - Director → ME
    icon of calendar 1996-04-26 ~ 2024-08-25
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-25
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    SIGNATURE AIRCRAFT ENGINEERING SOUTHAMPTON LIMITED - 2005-03-15
    OSPREY EXECUTIVE AVIATION LIMITED - 1990-01-26
    OSPREY AVIATION LIMITED - 2002-10-08
    icon of address C/o Tc Bulley Limited 1-4, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    731,524.90 GBP2022-12-31
    Officer
    icon of calendar ~ 2000-03-23
    IIF 8 - Director → ME
    icon of calendar 1996-04-26 ~ 2000-03-23
    IIF 19 - Secretary → ME
  • 9
    CONKLIN & DE DECKER LIMITED - 2021-06-23
    TRACWARE LIMITED - 2021-02-01
    icon of address Flat 2 52, West Hill Road, Ryde, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    197,538 GBP2024-12-31
    Officer
    icon of calendar 2000-08-01 ~ 2019-08-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Pet-xi Training Limited Units B & C West Oak House, Westwood Business Park, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2006-05-30 ~ 2006-08-21
    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 16 October 2025 and licensed under the Open Government Licence v3.0.