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

Bamford, Richard John

    Related profiles found in government register
  • Bamford, Richard John
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 03075921 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • St Giles Avenue, Lincoln, Lincs, LN2 4PE

      IIF 2
    • Dairy House, Ashford Hill, Thatcham, Berkshire, RG19 8BL, England

      IIF 3
    • Dairy House, Ashford Hill, Thatcham, Hampshire, RG19 8BL

      IIF 4
  • Bamford, Richard John
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Neal Street, London, WC2H 9QQ, England

      IIF 5
  • Bamford, Richard John
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dairy House, Ashford Hill, Thatcham, Berkshire, RG19 8BL, United Kingdom

      IIF 6
    • Dairy House, Ashford Hill, Thatcham, Hampshire, RG19 8BL

      IIF 7 IIF 8
  • Bamford, Richard John
    British

    Registered addresses and corresponding companies
    • Axmansford Cottage, Axmansford, Tadley, Hampshire, RG26 5SB

      IIF 9
    • Dairy House, Ashford Hill, Thatcham, Hampshire, RG19 8BL

      IIF 10
  • Mr Richard Bamford
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17, Lichfield Road, Richmond, TW9 3JR, England

      IIF 11
  • Mr Richard John Bamford
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 05664861 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • St Giles Avenue, Lincoln, Lincs, LN2 4PE

      IIF 13
    • 26-28, Neal Street, London, WC2H 9QQ, England

      IIF 14
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TE, England

      IIF 15
    • Dairy House, Ashford Hill, Thatcham, Hampshire, RG19 8BL

      IIF 16
    • Dairy House, Ashford Hill, Thatcham, RG19 8BL, England

      IIF 17
  • Mr Richard John Bamford
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Danebrook Court, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, United Kingdom

      IIF 18
    • 31 Brayburne Avenue, London, Brayburne Avenue, London, SW4 6AD, England

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    26-28 Neal Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,896 GBP2016-06-30
    Officer
    2017-01-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    ANZERE SERVICE - 2020-12-06
    17 Lichfield Road 17 Lichfield Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    TOUCH WORLDWIDE LIMITED - 2018-09-29
    TOUCH.COM LIMITED - 2006-01-05
    17 Lichfield Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    610,832 GBP2024-12-31
    Officer
    2015-03-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    St Giles Avenue, Lincoln, Lincs
    Active Corporate (10 parents)
    Officer
    2006-11-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    ANZERE SERVICE - 2020-12-06
    17 Lichfield Road 17 Lichfield Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Officer
    1995-07-04 ~ 2020-11-30
    IIF 4 - Director → ME
    Person with significant control
    2016-07-04 ~ 2020-10-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    TOUCH WORLDWIDE LIMITED - 2018-09-29
    TOUCH.COM LIMITED - 2006-01-05
    17 Lichfield Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    610,832 GBP2024-12-31
    Person with significant control
    2017-01-01 ~ 2023-05-31
    IIF 11 - Has significant influence or control OE
    2020-05-22 ~ 2020-06-08
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 3
    PCI FITCH LIMITED - 2007-07-05
    PCI LIVEDESIGN LIMITED - 2005-04-27
    ULTIMATE EVENTS LIMITED - 2001-09-04
    27 Farm Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2001-09-03 ~ 2005-12-20
    IIF 7 - Director → ME
  • 4
    GORE CROSS FARMS LIMITED - 2021-06-18
    HENLEX NO. 7 LIMITED - 2010-06-11
    C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,449,777 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2024-05-30
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    3 Danebrook Court, Langford Lane, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,600,004 GBP2024-12-31
    Person with significant control
    2023-12-09 ~ 2024-12-30
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    INGENIOUS PRODUCTIONS LIMITED - 1996-05-24
    BONUSBOURNE LIMITED - 1996-03-25
    Unit 16 Wimbledon Stadium, Business Centre Riverside Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,749,506 GBP2024-02-28
    Officer
    1996-03-25 ~ 1999-09-20
    IIF 9 - Secretary → ME
  • 7
    DIPLEMA 246 LIMITED - 1991-09-04
    24 Swan Street, Kingsclere, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    675 GBP2015-12-31
    Officer
    1991-09-25 ~ 2012-09-27
    IIF 10 - Secretary → ME
  • 8
    2nd Floor Stratus House, Emperor Way, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2014-01-07 ~ 2023-02-17
    IIF 6 - Director → ME
  • 9
    PCI LIVEDESIGN LIMITED - 2001-09-04
    DIPLEMA 412 LIMITED - 1999-04-06
    27 Farm Street, London
    Dissolved Corporate (2 parents)
    Officer
    1999-07-15 ~ 2005-12-20
    IIF 8 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.