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

Cutler, Richard Anthony

    Related profiles found in government register
  • Cutler, Richard Anthony
    British chartered surveyor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 1 IIF 2
  • Cutler, Richard Anthony
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 3
  • Cutler, Richard Anthony
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 4
    • Aldwych House, Aldwych, London, WC2B 4HN, England

      IIF 5
    • Bloombridge Llp, C/o Thorne Lancaster Parker, 27-29 Glasshouse Street, London, W1B 5DF, England

      IIF 6
    • Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 7
    • Thorne Lancaster Parker, 27-29 Glasshouse Street, London, W1B 5DF, England

      IIF 8
    • Dominion Court, 39 Station Road, Solihull, B91 3RT, England

      IIF 9
    • Avenue House, Enterprise Road, Raunds, Wellingborough, Northamptonshire, NN9 6JE, England

      IIF 10
  • Cutler, Richard Anthony
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Palladium House, C/o Thorne Lancaster Parker, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 11
    • Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 12
  • Cutler, Richard Anthony
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Thorne Lancaster Parker, Venture House, 27-29 Glasshouse Street, London, W1B 5DF, United Kingdom

      IIF 13
  • Cutler, Richard Anthony
    British chartered surveyor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 14 IIF 15
  • Cutler, Richard Anthony
    British chartered survyor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Thorne Lancaster Parker, Venture House, 27-29 Glasshouse Street, London, W1B 5DF, United Kingdom

      IIF 16
  • Cutler, Richard Anthony
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arlington House, Arlington Grange, Curridge Road, Curridge, Thatcham, Berks, RG18 9AB, United Kingdom

      IIF 17
    • Avenue House, Enterprise Road, Raunds, Wellingborough, Northamptonshire, NN9 6JE, England

      IIF 18 IIF 19
  • Cutler, Richard Anthony
    British property developer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Beaumont Road, Poole, Dorset, BH13 7JJ, England

      IIF 20
  • Cutler, Richard Anthony
    British property professional born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Beaumont Road, Poole, BH13 7JJ, England

      IIF 21
  • Cutler, Richard Anthony
    British surveyor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 22 IIF 23
    • 2, Communications Road, Greenham Business Park, Thatcham, Berkshire, RG19 6AB, England

      IIF 24
    • Fontwell House, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 25
  • Mr Richard Cutler
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Avenue House, Enterprise Road, Raunds, Wellingborough, Northamptonshire, NN9 6JE, England

      IIF 26
  • Mr. Richard Cutler
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Elm Place, Eynsham, Witney, OX29 4BD, United Kingdom

      IIF 27
  • Mr Richard Anthony Cutler
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 28 IIF 29 IIF 30
    • 2, Communications Road, Greenham Business Park, Thatcham, Berkshire, RG19 6AB, England

      IIF 32
  • Cutler, Richard Anthony, Mr.
    British chartered surveyor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Thorne Lancaster Parker, Venture House, 4th Floor, 27-29 Glasshouse Street, London, W1B 5DF, United Kingdom

      IIF 33
    • Palladium House, C/o Thorne Lancaster Parker, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 34
    • Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 35
  • Mr Richard Anthony Cutler
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palladium House, C/o Thorne Lancaster Parker, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 36
    • Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 37 IIF 38 IIF 39
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 40 IIF 41
  • Mr. Richard Anthony Cutler
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Thorne Lancaster Parker, Venture House, 4th Floor, 27-29 Glasshouse Street, London, W1B 5DF, United Kingdom

      IIF 42
    • Palladium House, C/o Thorne Lancaster Parker, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 43
    • Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -205 GBP2023-09-30
    Officer
    2015-11-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Palladium House, Argyll Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    177,614 GBP2023-07-31
    Officer
    2018-07-17 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    11,117 GBP2024-03-31
    Officer
    2016-09-06 ~ now
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 5
    Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    2014-11-17 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Palladium House C/o Thorne Lancaster Parker, 1-4 Argyll Street, London, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    810,417 GBP2024-03-31
    Officer
    2010-02-01 ~ now
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Corporate (4 parents)
    Officer
    2012-09-06 ~ now
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to appoint or remove membersOE
  • 8
    BLOOMBRIDGE SOLAR LIMITED - 2013-09-09
    BLOOMBRIDGE RENEWABLES LTD - 2012-09-06
    Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,001 GBP2023-09-30
    Officer
    2013-09-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Palladium House C/o Thorne Lancaster Parker, 1-4 Argyll Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-12-07 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Avenue House Enterprise Road, Raunds, Wellingborough, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    6,659 GBP2024-01-31
    Officer
    2015-01-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Stone Barn Prothither Farm, Hoarwithy, Hereford
    Dissolved corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 20 - director → ME
  • 12
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-07-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    2 Communications Road, Greenham Business Park, Thatcham, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2004-12-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -21,999 GBP2024-04-30
    Officer
    2002-07-04 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    1 Vincent Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2024-06-19 ~ now
    IIF 7 - director → ME
  • 16
    1 Vincent Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-10-13 ~ now
    IIF 8 - director → ME
  • 17
    Avenue House Enterprise Road, Raunds, Wellingborough, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-09-01 ~ now
    IIF 19 - director → ME
  • 18
    Avenue House Enterprise Road, Raunds, Wellingborough, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-09-01 ~ now
    IIF 18 - director → ME
  • 19
    Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-29 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-29 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    GIBB WELL FIELD LTD - 2017-12-01
    2 Elm Place, Eynsham, Witney, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -9,976 GBP2023-12-31
    Officer
    2017-12-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-05-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Arlington House Arlington Grange, Curridge Road, Curridge, Thatcham, Berks, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2022-09-26 ~ dissolved
    IIF 17 - director → ME
Ceased 6
  • 1
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    188,220 GBP2022-03-31
    Officer
    2019-03-05 ~ 2022-12-07
    IIF 4 - director → ME
  • 2
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Officer
    2014-04-09 ~ 2014-10-31
    IIF 5 - director → ME
  • 3
    1 Vincent Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-10-13 ~ 2023-10-30
    IIF 6 - director → ME
  • 4
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Officer
    2014-04-10 ~ 2016-05-21
    IIF 3 - director → ME
  • 5
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (6 parents)
    Equity (Company account)
    54,121 GBP2024-01-31
    Officer
    2019-07-17 ~ 2021-07-20
    IIF 9 - director → ME
  • 6
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    212 GBP2022-08-31
    Officer
    2019-03-07 ~ 2023-05-20
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.