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 Colin

    Related profiles found in government register
  • Anderson, Richard James Colin
    British chairman born in May 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rockwell, 72 Crawfordsburn Road, Newtownards, Co Down, BT23 4UH

      IIF 1 IIF 2
  • Anderson, Richard James Colin
    British co director born in May 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Anderson House, Holywood Road, Belfast, BT4 2GU, Northern Ireland

      IIF 3
  • Anderson, Richard James Colin
    British co. chairman born in May 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 72 Crawfordsburn Road, Newtownards, BT23 4UH

      IIF 4
  • Anderson, Richard James Colin
    British co. director born in May 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rockwell, 72 Crawfordsburn Road, Newtownards

      IIF 5
  • Anderson, Richard James Colin
    British company director born in May 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 72 Crawfordsburn Road, Newtownards, BT23 4UH

      IIF 6 IIF 7
    • icon of address 72 Crawfordsburn Road, Newtownards, County Down, Northern Ireland, BT23 4UH

      IIF 8
    • icon of address 72 Crawfordsburn Road, Crawfordsburn Road, Newtownards, BT23 4UH, Northern Ireland

      IIF 9
    • icon of address Rockwell, 72 Crawfordsburn Road, Newtownards, Co Down, BT23 4MZ

      IIF 10
  • Anderson, Richard James Colin
    British director born in May 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Anderson House, 409 Holywood Road, Belfast, BT4 2GU

      IIF 11
    • icon of address Rockwell, 72 Crawfordburns Rpad, Newtownards, Co Down

      IIF 12
    • icon of address Rockwell, 72 Crawfordsburn Road, Newtownards, Co Down

      IIF 13 IIF 14
    • icon of address Rockwell, 72 Crawfordsburn Road, Newtownards, Co Down, BT23 4MZ

      IIF 15 IIF 16
    • icon of address Rockwell, 72 Crawfordsburn Road, Newtownards, County Down, BT23 4UH

      IIF 17
    • icon of address "rockwell", 72 Crawfordsburn Road, Newtownards, Co.down

      IIF 18 IIF 19
  • Anderson, Colin Richard James
    British director born in May 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Anderson House, Holywood Road, Belfast, BT4 2GU

      IIF 20
  • Mr Colin Richard James Anderson
    British born in May 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Anderson House, Holywood Road, Belfast, BT4 2GU

      IIF 21
    • icon of address Anderson House, 409 Holywood Road, Belfast, BT4 2GU

      IIF 22
    • icon of address Anderson House, Holywood Road, Belfast, BT4 2GU

      IIF 23 IIF 24 IIF 25
  • Mr Richard James Colin Anderson
    British born in May 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Anderson House, 409 Holywood Road, Belfast, BT4 2GU

      IIF 26
    • icon of address Anderson House, Holywood Road, Belfast, BT4 2GU

      IIF 27
    • icon of address C/0 Goldblatt Mcguigan, 19-21 Alfred Street, Belfast, BT2 8EQ

      IIF 28
    • icon of address Anderson House, Holywood Road, Belfast , BT4 2GU

      IIF 29
  • Anderson, Obe, Richard James Colin
    British co. chairman born in May 1954

    Registered addresses and corresponding companies
    • icon of address Rockwell, 72 Crawfordsburn Road, Newtownards, Co Down, BT23 4UH

      IIF 30
  • Anderson, Richard James Colin
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    ADVOC CONSULTANCY LTD - 2001-01-02
    icon of address Anderson House, 409 Holywood Road, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-01-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    ANDERSON ADVERTISING LIMITED - 1992-09-02
    ANDERSON GROUP HOLDINGS (N.I.) LIMITED - 1997-03-06
    icon of address Anderson House, Holywood Road, Belfast
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126,396 GBP2024-12-31
    Officer
    icon of calendar 1982-07-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    ANDERSON ADVERTISING LIMITED - 2001-01-02
    MONTERO LIMITED - 1992-09-02
    icon of address Anderson House, Holywood Road, Belfast
    Active Corporate (7 parents)
    Equity (Company account)
    738,325 GBP2024-12-31
    Officer
    icon of calendar 1992-06-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 4
    QUEST RESEARCH AND CONSULTING LIMITED - 2012-03-14
    icon of address C/o Goldblatt Mcguigan, Alfred House, 19 Alfred Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-26 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1999-08-31 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    icon of address Anderson House, Holywood Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-27 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Anderson House, Holywood Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1987-12-31 ~ dissolved
    IIF 13 - Director → ME
  • 7
    HAPPIDAYS LIMITED - 2014-08-29
    icon of address C/0 Goldblatt Mcguigan, 19-21 Alfred Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or controlOE
  • 8
    BELFAST MILLENNIUM LIMITED - 2001-05-14
    icon of address Anderson House, Holywood Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-28 ~ dissolved
    IIF 10 - Director → ME
  • 9
    DERRY 2000 LIMITED - 2001-05-14
    FIRETHORN SOLUTIONS LIMITED - 2002-09-30
    icon of address Anderson House, Holywood Road, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-01-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 10
    icon of address Anderson House, Holywood Road, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    -25,000 GBP2024-12-31
    Officer
    icon of calendar 1989-07-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 11
    icon of address Anderson House, Holywood Road, Belfast
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,707 GBP2024-12-31
    Officer
    icon of calendar 2004-12-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    DESIGN AND PLACE LIMITED - 2004-11-09
    icon of address 57a Prospect Road, Bangor, County Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159,697 GBP2018-12-31
    Officer
    icon of calendar 1999-08-26 ~ 2008-09-19
    IIF 7 - Director → ME
    icon of calendar 1999-08-26 ~ 2008-09-19
    IIF 31 - Secretary → ME
  • 2
    MILLENNIUM BUSINESS LIMITED-THE - 2004-02-06
    icon of address 11th Floor, City Quays 3 92 Donegall Quay, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-12-12 ~ 2018-12-12
    IIF 15 - Director → ME
  • 3
    ANDERSON KENNY LIMITED - 2020-07-14
    icon of address Anderson House, Holywood Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    32,272 GBP2024-12-31
    Officer
    icon of calendar 1987-01-22 ~ 2020-07-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-14
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 4
    NORTHERN IRELAND CHAMBER OF COMMERCE AND INDUSTRY - 2021-05-12
    NORTHERN IRELAND CHAMBER OF COMMERCE AND INDUSTRY - 2010-10-26
    THE NORTHERN IRELAND CHAMBER OF COMMERCE - 2015-07-17
    icon of address 40 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Officer
    icon of calendar 1869-08-24 ~ 2000-05-08
    IIF 2 - Director → ME
  • 5
    icon of address 3rd Floor, Alfred House, Alfred Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2007-12-31
    IIF 4 - Director → ME
  • 6
    NORTHERN IRELAND FILM COMMISSION - 2002-02-20
    NORTHERN IRELAND FILM AND TELEVISION COMMISSION - 2004-11-12
    icon of address 3rd Floor, Alfred House, 21 Alfred Street, Belfast
    Active Corporate (14 parents)
    Equity (Company account)
    -881,778 GBP2020-03-31
    Officer
    icon of calendar 2001-01-01 ~ 2007-12-31
    IIF 30 - Director → ME
  • 7
    icon of address City Quays 2, 2 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-27 ~ 2008-02-12
    IIF 1 - Director → ME
  • 8
    ASG TV LIMITED - 2010-04-01
    icon of address 7 Suite 128 Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-09-16 ~ 2019-03-11
    IIF 11 - Director → ME
    icon of calendar 2004-04-08 ~ 2010-03-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2019-03-11
    IIF 22 - Has significant influence or control OE
  • 9
    UTV NEW MEDIA LIMITED - 2016-03-03
    HOLBECK ENTERPRISES LIMITED - 2009-01-15
    icon of address City Quays 2, 2 Clarendon Road, Belfast, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-12-17 ~ 2008-02-12
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.