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 Anderson

    Related profiles found in government register
  • Mr Richard James Anderson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Ground Floor, 3 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN, United Kingdom

      IIF 4
    • icon of address Ground Floor, 3, Royal Court, Tatton Street, Knutsford, WA16 6EN, England

      IIF 5 IIF 6
    • icon of address King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE

      IIF 7
    • icon of address The Firs, Parkfield Road, Knutsford, WA16 8NP, England

      IIF 8 IIF 9
    • icon of address Kay Johnson Gee, 1 City Road East, Manchester, M15 4PN

      IIF 10
  • Richard James Anderson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Rutherford Drive, Knutsford, WA16 8GX, England

      IIF 11
  • Mr Richard Anderson
    American born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Ceres Road, London, SE18 1HL, United Kingdom

      IIF 12
  • Anderson, Richard James
    British chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, England

      IIF 13
    • icon of address King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, United Kingdom

      IIF 14
  • Anderson, Richard James
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, England

      IIF 15
  • Anderson, Richard James
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN, United Kingdom

      IIF 16
    • icon of address 12, Rutherford Drive, Knutsford, WA16 8GX, England

      IIF 17
    • icon of address 3 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN, United Kingdom

      IIF 18 IIF 19
    • icon of address Ground Floor, 3 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN, United Kingdom

      IIF 20
    • icon of address Ground Floor, 3, Royal Court, Tatton Street, Knutsford, WA16 6EN, England

      IIF 21 IIF 22
    • icon of address King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, England

      IIF 23 IIF 24
    • icon of address King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Anderson, Richard
    British chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, England

      IIF 29 IIF 30 IIF 31
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 32
    • icon of address Kay Johnson Gee, 1 City Road East, Manchester, M15 4PN

      IIF 33
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 34
  • Anderson, Richard James
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs, Parkfield Road, Knutsford, WA16 8NP, England

      IIF 35
  • Anderson, Richard James
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Rutherford Drive, Knutsford, WA16 8GX, England

      IIF 36
  • Anderson, Richard Lawrence
    American graphc artist born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Ceres Road, London, SE18 1HL, United Kingdom

      IIF 37
  • Anderson, Richard
    British chief executive officer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birch Hey, Harrison Drive, Goostrey, Cheshire, CW4 8NP

      IIF 38
  • Anderson, Richard
    British consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Charlwood Street, London, SW1V 4PG, England

      IIF 39
  • Anderson, Richard
    British data planner born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Charlwood Street, London, SW1V 4PG, United Kingdom

      IIF 40
  • Anderson, Richard
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birch Hey, Harrison Drive, Goostrey, Cheshire, CW4 8NP

      IIF 41 IIF 42
    • icon of address 92, Cromer Street, London, WC1H 8DD, United Kingdom

      IIF 43
  • Anderson, Richard
    British marketing born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Charlwood Street, London, SW1V 4PG, England

      IIF 44
  • Anderson, Richard
    British marketing consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 69 Charlwood Street, London, SW1V 4PG, United Kingdom

      IIF 45
  • Anderson, Richard
    British marketing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birch Hey, Harrison Drive, Goostrey, Cheshire, CW4 8NP

      IIF 46
  • Anderson, Richard
    British

    Registered addresses and corresponding companies
    • icon of address King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, England

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    BRAEMAR PHARMA LTD - 2024-11-20
    CANUTE PHARMA LIMITED - 2024-10-04
    DERM NEWCO LIMITED - 2020-05-28
    icon of address Ground Floor, 3 Royal Court, Tatton Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -839,475 GBP2024-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address F25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,418 GBP2024-05-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ground Floor, 3, Royal Court, Tatton Street, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2023-03-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Royal Court Tatton Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,221 GBP2023-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 3 Royal Court, Tatton Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,488 GBP2023-03-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3 Royal Court, Tatton Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,532 GBP2023-03-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    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
  • 7
    icon of address 12 Rutherford Drive, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,010 GBP2024-03-31
    Officer
    icon of calendar 2004-03-22 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address The Firs, Parkfield Road, Knutsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to surplus assets - 75% or moreOE
  • 9
    MOBBUSINESS LIMITED - 2014-05-06
    MOBILE LIFESTLES LTD - 2014-05-01
    icon of address 69 Charlwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address 16 Garthdee Farm Gardens, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address 69 Charlwood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 39 - Director → ME
  • 12
    JCCO 252 LIMITED - 2011-03-18
    icon of address King Edward Court, King Edward Road, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -963 GBP2016-03-31
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 29 - Director → ME
  • 13
    JCCO 251 LIMITED - 2011-03-21
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -156,086 GBP2016-03-31
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address Bridge House, Riverside North, Bewdley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 45 - Director → ME
  • 15
    icon of address 12 Rutherford Drive, Knutsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,815 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    BROOMCO (4310) LIMITED - 2020-07-28
    icon of address Ground Floor, 3 Royal Court, Tatton Street, Knutsford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -80,864 GBP2019-01-31 ~ 2020-03-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    JCCO 243 LIMITED - 2010-07-28
    icon of address King Edward Court, King Edward Road, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9 GBP2016-03-31
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 31 - Director → ME
  • 18
    JCCO 239 LIMITED - 2010-07-28
    icon of address Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    150,841 GBP2016-03-31
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 32 - Director → ME
  • 19
    RTI TEN PLC - 2004-02-25
    icon of address Dte House, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 38 - Director → ME
  • 20
    JCCO 248 LIMITED - 2010-10-11
    icon of address Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    230,892 GBP2015-12-31
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    JCCO 249 LIMITED - 2010-10-11
    icon of address King Edward Court, King Edward Road, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,936,019 GBP2015-12-31
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 30 - Director → ME
Ceased 12
  • 1
    FLEETNESS 651 LIMITED - 2009-08-06
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2018-06-08
    IIF 28 - Director → ME
  • 2
    CRAWFORD HEALTHCARE HOLDINGS PLC - 2018-06-05
    CRAWFORD HEALTHCARE HOLDINGS LIMITED - 2016-04-27
    RH ACQUISITIONS LIMITED - 2009-08-20
    FLEETNESS 649 LIMITED - 2009-07-24
    icon of address Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2018-06-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-23 ~ 2018-06-08
    IIF 13 - Director → ME
    icon of calendar 2005-04-25 ~ 2008-01-31
    IIF 41 - Director → ME
  • 4
    icon of address Manchester Road, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -34,380 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-07-04 ~ 2018-10-17
    IIF 27 - Director → ME
  • 5
    MOFO THIRTY-SEVEN LIMITED - 2010-12-10
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-09 ~ 2018-06-08
    IIF 23 - Director → ME
  • 6
    STRETCH DESIGNS LIMITED - 2005-02-24
    icon of address Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-23 ~ 2018-06-08
    IIF 14 - Director → ME
    icon of calendar 2005-02-15 ~ 2008-01-31
    IIF 42 - Director → ME
  • 7
    AUTOMIGHT LIMITED - 1997-08-11
    icon of address Manchester Road, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    229,573 GBP2023-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2018-10-17
    IIF 15 - Director → ME
  • 8
    icon of address 12 Rutherford Drive, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,010 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4 Woodland Terrace, Redland, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2010-12-06
    IIF 43 - Director → ME
  • 10
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2018-06-08
    IIF 24 - Director → ME
    icon of calendar 2011-03-01 ~ 2018-06-08
    IIF 47 - Secretary → ME
  • 11
    FUTUREGADGET LIMITED - 1994-12-22
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2004-08-03
    IIF 46 - Director → ME
  • 12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-20 ~ 2018-06-08
    IIF 26 - 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.