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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard James Anthony

    Related profiles found in government register
  • Mr Richard James Anthony
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Craig Hopson Avenue, Castleford, WF10 5US, England

      IIF 1 IIF 2
    • Prosper House, 18 Craig Hopson Avenue, Castleford, WF10 5US, England

      IIF 3
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 4
    • Apex Building, 1 Water Vole Way, Doncaster, South Yorkshire, DN4 5JP

      IIF 5
    • Unit 2 Welbeck Court, Hallcroft Road, Retford, Nottinghamshire, DN22 7SS, England

      IIF 6 IIF 7 IIF 8
    • 23 Sunnybank, Worksop, Nottinghamshire, S81 0BG, England

      IIF 9
    • 25 Kilton Glade, Worksop, Nottinghamshire, S81 0PX, England

      IIF 10
  • Mr Richard Anthony
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 21, Byron Way, Worksop, S81 0DF, England

      IIF 11
  • Mr Richard James Anthony
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c Welbeck Court, Hallcroft Road, Retford, DN22 7RA, England

      IIF 12
  • Anthony, Richard James
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Craig Hopson Avenue, Castleford, WF10 5US, England

      IIF 13 IIF 14
    • Prosper House, 18 Craig Hopson Avenue, Castleford, WF10 5US, England

      IIF 15
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 16
    • Unit 2 Welbeck Court, Hallcroft Road, Retford, Nottinghamshire, DN22 7SS, England

      IIF 17 IIF 18
  • Anthony, Richard James
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 84, The Downs, Nottingham, Nottinghamshire, NG11 7EB, England

      IIF 19
    • 23 Sunnybank, Worksop, Nottinghamshire, S81 0BG, England

      IIF 20 IIF 21
  • Anthony, Richard
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 21, Byron Way, Worksop, S81 0DF, England

      IIF 22
  • Anthony, Richard James
    British general manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c Welbeck Court, Hallcroft Road, Retford, DN22 7RA, England

      IIF 23
child relation
Offspring entities and appointments 12
  • 1
    DIGITECH FIRE AND SECURITY LTD
    09621677
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DIGITECH SECURITY SOLUTIONS LTD
    11315244
    Apex Building, 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2018-04-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-04-17 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    FAB 4X4 SERVICE CENTRE LIMITED
    12037862
    C/o Begbies Traynor 8th Floor Temple Point 1, Temple Row, Birmingham
    Liquidation Corporate (6 parents)
    Officer
    2019-06-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    INFINITY EVENTS LTD
    09750416
    112 St. Lawrence Avenue, Bolsover, Derbyshire
    Active Corporate (6 parents)
    Officer
    2015-08-26 ~ 2019-07-17
    IIF 21 - Director → ME
    Person with significant control
    2018-06-08 ~ 2022-10-07
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-09-07
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    JOSHUA JAMES MANAGEMENT AND DEVELOPMENT LTD
    - now 13116028
    JAMES ANTHONY MANAGEMENT & DEVELOPMENT COMPANY LTD
    - 2021-09-29 13116028
    Unit 20 West Carr Road, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    KW NORTH NOTTS LTD
    - now 15772252
    NORTH NOTTS PROPERTIES LTD
    - 2024-07-10 15772252 15772379
    KW NORTH NOTTS LTD
    - 2024-07-08 15772252
    18 Craig Hopson Avenue, Castleford, England
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    LEGER COURT DONCASTER LIMITED
    16470665
    Prosper House, 18 Craig Hopson Avenue, Castleford, England
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    NORTH NOTTS PROPERTIES LTD
    - now 15772379 15772252
    R J ANTHONY PROPERTIES LTD
    - 2024-07-12 15772379
    18 Craig Hopson Avenue, Castleford, England
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    SUBLIMITPRINT LTD
    13804656
    Apex Building, 1 Water Vole Way, Doncaster, South Yorkshire
    Liquidation Corporate (4 parents)
    Person with significant control
    2021-12-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SUNNYSIDE LEISURE LIMITED
    06963781
    25 Kilton Glade, Worksop, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-07-15 ~ dissolved
    IIF 19 - Director → ME
  • 11
    THE PRINT AND MERCH COMPANY LIMITED
    16695946
    21 Byron Way, Worksop, England
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    WAYOS AUTO CARE LTD
    14531940
    Unit 1c Welbeck Court, Hallcroft Road, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.