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

    Registered addresses and corresponding companies
    • icon of address High Trees House, Main Street Greatford, Stamford, Lincolnshire, PE9 4QA

      IIF 1 IIF 2
  • Anderson, Richard James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 3 The Green, East Bierley, Bradford, BD4 6PG

      IIF 3
  • Anderson, Richard James
    British finance director

    Registered addresses and corresponding companies
  • Anderson, Richard James
    British financial director

    Registered addresses and corresponding companies
    • icon of address High Trees House, Main Street Greatford, Stamford, Lincolnshire, PE9 4QA

      IIF 8 IIF 9 IIF 10
  • Anderson, Richard James
    British group finance director

    Registered addresses and corresponding companies
    • icon of address High Trees House, Main Street Greatford, Stamford, Lincolnshire, PE9 4QA

      IIF 11
  • Anderson, Richard James
    British secretary

    Registered addresses and corresponding companies
    • icon of address High Trees House, Main Street Greatford, Stamford, Lincolnshire, PE9 4QA

      IIF 12
  • Anderson, Richard James
    British chartered accountant born in June 1972

    Registered addresses and corresponding companies
    • icon of address 3 The Green, East Bierley, Bradford, BD4 6PG

      IIF 13
  • Anderson, Richard James
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, Richard James
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Furnace Site, Kettering Road, Islip, Kettering, NN14 3JW, England

      IIF 19
    • icon of address Asda House, Southbank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 20
    • icon of address 362, Wisbech Road, March, Cambridgeshire, PE15 0BA, England

      IIF 21
    • icon of address 38 Tyndall Court, Commerce Road, Lynchwood Business Park, Peterborough, Cambridgeshire, PE2 6LR, England

      IIF 22 IIF 23 IIF 24
    • icon of address High Trees House, Main Street Greatford, Stamford, Lincolnshire, PE9 4QA

      IIF 28 IIF 29 IIF 30
    • icon of address High Trees House, Main Street, Greatford, Stamford, Lincolnshire, PE9 4QA, England

      IIF 32
    • icon of address High Trees House, Main Street, Greatford, Stamford, Lincs, PE9 4QA, United Kingdom

      IIF 33
    • icon of address Office Suite U19, Kings Mill Lane, Stamford, Lincolnshire, PE9 2QS, England

      IIF 34
    • icon of address 178, Gosmoor Lane, Elm, Wisbech, Cambridgeshire, PE14 0EG, England

      IIF 35 IIF 36 IIF 37
  • Anderson, Richard James
    British finance director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A H Worth, Washway Road, Spalding, Lincs., PE12 6LQ, England

      IIF 39
  • Anderson, Richard James
    British financial director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Trees House, Main Street Greatford, Stamford, Lincolnshire, PE9 4QA

      IIF 40
  • Anderson, Richard James
    British group finance director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Holbeach Hurn, Spalding, Lincolnshire, PE12 8LR

      IIF 41
  • Mr Richard James Anderson
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Tyndall Court, Commerce Road, Lynchwood Business Park, Peterborough, Cambridgeshire, PE2 6LR, England

      IIF 42
    • icon of address High Trees House, Main Street, Greatford, Stamford, Lincs, PE9 4QA, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    F.S. SEEDS LIMITED - 2005-07-08
    icon of address 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 35 - Director → ME
  • 2
    DODSON & HORRELL GROUP LIMITED - 2020-12-16
    icon of address Medlars Church Lane, Seaton, Oakham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 16 - Director → ME
  • 3
    DODSON & HORRELL LIMITED - 2021-01-18
    PHANTOMOTHER LIMITED - 1987-05-05
    icon of address Medlars Church Lane, Seaton, Oakham, England
    Active Corporate (3 parents)
    Equity (Company account)
    749,983 GBP2024-04-28
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 17 - Director → ME
  • 4
    DODSON & HORRELL(HOLDINGS)LIMITED - 2020-12-15
    icon of address Medlars Church Lane, Seaton, Oakham, England
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    3,607,375 GBP2024-04-28
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 14 - Director → ME
  • 5
    GOLD LINE FEEDS LIMITED - 2021-01-18
    icon of address Medlars Church Lane, Seaton, Oakham, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,342,906 GBP2023-04-29 ~ 2024-04-28
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 15 - Director → ME
  • 6
    MONKSTONE 81209 LIMITED - 2010-02-02
    icon of address 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address High Trees House, Greatford, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,194 GBP2024-05-04
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Office Suite U19, Kings Mill Lane, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address High Trees House Main Street, Greatford, Stamford, Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-20 ~ dissolved
    IIF 29 - Director → ME
Ceased 23
  • 1
    icon of address A H Worth, Washway Road, Spalding, Lincs., England
    Active Corporate (11 parents, 6 offsprings)
    Equity (Company account)
    47,240,265 GBP2024-06-30
    Officer
    icon of calendar 2025-02-06 ~ 2025-08-31
    IIF 39 - Director → ME
  • 2
    icon of address Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,001,301 GBP2023-06-25
    Officer
    icon of calendar 2015-06-24 ~ 2017-11-21
    IIF 23 - Director → ME
  • 3
    icon of address Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    516,440 GBP2023-06-25
    Officer
    icon of calendar 2015-04-29 ~ 2017-11-21
    IIF 25 - Director → ME
    icon of calendar 2006-07-01 ~ 2009-03-16
    IIF 7 - Secretary → ME
  • 4
    icon of address 10 Folly Road, Wymondham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,371 GBP2024-06-30
    Officer
    icon of calendar 2006-07-01 ~ 2009-01-22
    IIF 4 - Secretary → ME
  • 5
    F.S. SEEDS LIMITED - 2005-07-08
    icon of address 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2008-07-01
    IIF 12 - Secretary → ME
  • 6
    icon of address 483 Bradford Road, Cleckheaton
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    -3,399 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2000-10-13 ~ 2002-12-05
    IIF 13 - Director → ME
    icon of calendar 2000-10-13 ~ 2002-12-05
    IIF 3 - Secretary → ME
  • 7
    icon of address 178 Gosmoor Lane, Elm, Wisbech, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,166,763 GBP2024-06-30
    Officer
    icon of calendar 2007-04-13 ~ 2017-11-21
    IIF 31 - Director → ME
    icon of calendar 2008-06-04 ~ 2017-11-21
    IIF 11 - Secretary → ME
  • 8
    WEALTHSURGE LIMITED - 1989-08-14
    icon of address Westry, Wisbech Road, March, Cambs.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2009-03-16
    IIF 5 - Secretary → ME
  • 9
    icon of address 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    6,000 GBP2023-06-24
    Officer
    icon of calendar 2015-06-24 ~ 2017-11-21
    IIF 37 - Director → ME
  • 10
    icon of address 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,000 GBP2023-06-24
    Officer
    icon of calendar 2003-01-20 ~ 2017-11-21
    IIF 40 - Director → ME
    icon of calendar 2003-04-22 ~ 2009-03-16
    IIF 8 - Secretary → ME
  • 11
    icon of address Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-24 ~ 2017-11-21
    IIF 24 - Director → ME
  • 12
    LIFECROWN LIMITED - 2008-09-11
    icon of address Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,832,425 GBP2023-06-25
    Officer
    icon of calendar 2003-01-20 ~ 2010-03-31
    IIF 28 - Director → ME
    icon of calendar 2015-04-06 ~ 2017-11-21
    IIF 22 - Director → ME
    icon of calendar 2003-04-22 ~ 2009-03-16
    IIF 9 - Secretary → ME
  • 13
    icon of address Westry, Wisbech Road, March, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2008-04-18
    IIF 30 - Director → ME
    icon of calendar 2005-03-19 ~ 2009-03-16
    IIF 1 - Secretary → ME
  • 14
    icon of address Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,587,982 GBP2023-12-31
    Officer
    icon of calendar 2015-04-29 ~ 2015-12-18
    IIF 21 - Director → ME
  • 15
    icon of address 362 Wisbech Road, March, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,500,000 GBP2016-12-31
    Officer
    icon of calendar 2015-06-24 ~ 2015-12-18
    IIF 38 - Director → ME
  • 16
    BEALAW (793) LIMITED - 2006-01-18
    icon of address Manor Farm, Holbeach Hurn, Spalding, Lincolnshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-24 ~ 2025-08-29
    IIF 41 - Director → ME
  • 17
    MILLWILLDON LIMITED - 2014-10-08
    icon of address Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2014-10-30
    IIF 32 - Director → ME
  • 18
    AGELLUS HOTELS (NORFOLK) LIMITED - 2024-05-23
    icon of address Units 2-3, The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -852,029 GBP2024-03-31
    Officer
    icon of calendar 2015-08-24 ~ 2017-11-21
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-11-21
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    AGELLUS HOTELS LIMITED - 2024-06-19
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,781,195 GBP2022-03-31
    Officer
    icon of calendar 2015-04-29 ~ 2017-11-21
    IIF 26 - Director → ME
    icon of calendar 2006-07-01 ~ 2009-03-16
    IIF 6 - Secretary → ME
  • 20
    FENMARC WALES LIMITED - 2007-11-28
    icon of address 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2009-03-16
    IIF 2 - Secretary → ME
  • 21
    TROPHY INTERNATIONAL ANIMAL PRODUCTS (OXFORD) LIMITED - 2016-07-04
    icon of address Unit 1 Tywi Valley Food Park, Station Road, Llangadog, Carmarthenshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2022-12-09
    IIF 19 - Director → ME
  • 22
    icon of address 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2009-03-16
    IIF 10 - Secretary → ME
  • 23
    icon of address Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-10 ~ 2015-01-16
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.