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 Philip Anton

    Related profiles found in government register
  • Mr Richard Philip Anton
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, London, W1K 6LX, United Kingdom

      IIF 1
    • icon of address 31, Denbigh Gardens, Richmond, TW10 6EL

      IIF 2
    • icon of address 31 Denbigh Gardens, Richmond, TW10 6EL, United Kingdom

      IIF 3
  • Anton, Richard Philip
    British venture capital born in November 1964

    Registered addresses and corresponding companies
    • icon of address 6 Larkfield Road, Richmond, Surrey, TW9 2PF

      IIF 4 IIF 5
  • Anton, Richard Philip
    British venture capitalist born in November 1964

    Registered addresses and corresponding companies
    • icon of address 6 Larkfield Road, Richmond, Surrey, TW9 2PF

      IIF 6
  • Anton, Richard Philip
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brock House, 19 Langham Street, London, W1W 6BP, England

      IIF 7
  • Anton, Richard Philip
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor North, Brettenham House, Lancaster Place, London, WC2E 7EN, England

      IIF 8
    • icon of address 9th, Floor, 107 Cheapside, London, EC2V 6DN

      IIF 9
    • icon of address Brock House, 19 Langham Street, London, W1W 6BP, England

      IIF 10 IIF 11 IIF 12
    • icon of address Mount Pleasant House, 2 Mount Pleasant, London, SW1A 1ER

      IIF 14
    • icon of address 2, Jabotinsky, Ramat Gan, Hamerkaz, 5250501, Israel

      IIF 15
    • icon of address 31 Denbigh Gardens, Richmond, TW10 6EL, United Kingdom

      IIF 16
  • Anton, Richard Philip
    British general partner born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50th Floor East Part, 22 Bishopsgate, London, EC2N 4BQ, England

      IIF 17
  • Anton, Richard Philip
    British investor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anton, Richard Philip
    British partner born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Denbigh Gardens, Richmond, TW10 6EL, England

      IIF 20
  • Anton, Richard Philip
    British venture capital investor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Denbigh Gardens, Richmond, Surrey, TW10 6EL

      IIF 21 IIF 22
    • icon of address 31, Denbigh Gardens, Richmond, Surrey, TW10 6EL, United Kingdom

      IIF 23
  • Anton, Richard Philip
    British venture capitalist born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant House, 2 Mount Pleasant, Cambridge, CB3 0RN

      IIF 24
    • icon of address Mount Pleasant House, 2 Mount Pleasant, Cambridge, Cambridgeshire, CB3 0RN

      IIF 25
  • Anton, Richard Philip
    British

    Registered addresses and corresponding companies
    • icon of address 31 Denbigh Gardens, Richmond, Surrey, TW10 6EL

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address 9th Floor, 107 Cheapside, London
    Active Corporate (8 parents)
    Equity (Company account)
    -14,080,437 GBP2021-12-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 31 Denbigh Gardens, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    50,398 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ now
    IIF 26 - Secretary → ME
  • 4
    VIZOLUTION LIMITED - 2015-06-17
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Brock House, 19 Langham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 11 - Director → ME
  • 7
    ALBION TECHNOLOGY INVESTMENTS LTD - 2020-11-12
    icon of address Brock House, 19 Langham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 12 - Director → ME
  • 9
    AMADEUS LI GENERAL PARTNER LP - 2018-07-02
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Brock House, 19 Langham Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    icon of address Brock House, 19 Langham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 10 - Director → ME
  • 12
    NORLAND TECHNOLOGY LIMITED - 2015-06-17
    icon of address Office Block A, Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,749,318 GBP2024-01-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 18 - Director → ME
Ceased 13
  • 1
    ALKANE ENERGY PLC - 2016-01-20
    COALGAS PLC - 2000-10-02
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1996-03-25 ~ 1996-09-10
    IIF 5 - Director → ME
  • 2
    icon of address Suite 1, 2nd Floor 2 Quayside, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2017-01-01
    IIF 25 - Director → ME
  • 3
    icon of address Suite 1, 2nd Floor 2 Quayside, Cambridge, England
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 2000-01-24 ~ 2017-01-01
    IIF 24 - Director → ME
  • 4
    CLEARSWIFT LIMITED - 2002-10-01
    NET-TEL COMPUTER SYSTEMS LIMITED - 2001-07-05
    LEAFKYLE LIMITED - 1982-04-29
    icon of address 1310 Waterside, Arlington Business Park, Theale, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2011-12-14
    IIF 22 - Director → ME
  • 5
    icon of address Mountview Court 1148, High Road, Whetstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    99,624 GBP2020-12-31
    Officer
    icon of calendar 2015-11-03 ~ 2019-07-01
    IIF 15 - Director → ME
  • 6
    PROSUM LTD - 2000-05-16
    icon of address Greenwich 6 Mitre Passage, Greenwich Peninsula, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-19 ~ 2003-12-12
    IIF 4 - Director → ME
  • 7
    UNRULY HOLDINGS LIMITED - 2023-07-11
    icon of address Labs Hogarth House (1st Floor), 136 High Holborn, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -430,000 GBP2019-07-01 ~ 2020-12-31
    Officer
    icon of calendar 2011-12-24 ~ 2015-09-30
    IIF 23 - Director → ME
  • 8
    PEAK BUSINESS INSIGHT LIMITED - 2019-09-04
    icon of address 50th Floor East Part, 22 Bishopsgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,279,304 GBP2020-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2025-03-07
    IIF 17 - Director → ME
  • 9
    FOUNDATION NETWORK LIMITED - 2010-08-24
    icon of address Sadler Building, Oxford Science Park, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    -7,044,733 GBP2023-12-31
    Officer
    icon of calendar 2016-05-11 ~ 2017-08-18
    IIF 14 - Director → ME
  • 10
    SECERNO
    - now
    SECERNO LIMITED - 2011-10-06
    SAFETALK INTELLIGENT TECHNOLOGIES LIMITED - 2006-03-24
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2010-06-21
    IIF 21 - Director → ME
  • 11
    TEL-AVIV UNIVERSITY TRUST(THE) - 2016-12-15
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2022-06-15
    IIF 20 - Director → ME
  • 12
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    icon of address Third Floor, 48 Chancery Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2013-03-31
    IIF 8 - Director → ME
  • 13
    NETWORK PEOPLE INTERNATIONAL LIMITED - 2000-03-14
    icon of address Baker Tilly R & R, First Floor Davidson House, Forbury Square, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-11 ~ 2003-09-25
    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 24 April 2025 and licensed under the Open Government Licence v3.0.