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 John

    Related profiles found in government register
  • Anderson, Richard John
    British chief technical officer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Close, Sherburn In Elmet, Leeds, LS25 6NR, England

      IIF 1
  • Anderson, Richard John
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xetrov House, Browns Road, Daventry, NN11 4NS, England

      IIF 2
    • icon of address Golden Reeds, 3 Station Road, Whitton, Scunthorpe, DN15 9LR, England

      IIF 3
  • Anderson, Richard John
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calm House, Gowdall Lane, Pollington, Goole, East Yorkshire, DN14 0AU, England

      IIF 4 IIF 5
    • icon of address Carm House, Gowdall Lane, Pollington, Goole, DN14 0AU, England

      IIF 6 IIF 7
    • icon of address Clean6, Spaldington Airfield, Spaldington, Goole, East Yorkshire, DN14 7NG, England

      IIF 8
    • icon of address Xetrov Waste Solutions Ltd, Gowdall Lane, Pollington, Goole, DN14 0AU, United Kingdom

      IIF 9
    • icon of address Block A, Spaldington Airfield, Spaldington, Howden, East Yorkshire, DN14 7NG, England

      IIF 10
    • icon of address 1 Victoria Close, Sherburn In Elmet, Leeds, LS25 6NR

      IIF 11
    • icon of address 1, Victoria Close, Sherburn In Elmet, Leeds, LS25 6NR, England

      IIF 12
    • icon of address 1 Victoria Close, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6NR, England

      IIF 13
    • icon of address Deanroyd Works, Deanroyd Road, Walsden, West Yorkshire, OL14 6TX, United Kingdom

      IIF 14
  • Anderson, Richard John
    British technical engineer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Victoria Close, Sherburn In Elmet, Leeds, LS25 6NR

      IIF 15 IIF 16
  • Anderson, Richard John
    British consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Rochester Drive, Felton, Morpeth, Northumberland, NE65 9DS, England

      IIF 17
  • Anderson, Richard John
    British managing director born in May 1963

    Registered addresses and corresponding companies
    • icon of address Rowan Garth, 18 Larkfield Road Rawdon, Leeds, West Yorkshire, LS19 6EQ

      IIF 18
  • Anderson, Richard
    British managing director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland

      IIF 19
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
  • Anderson, Richard John
    British assistant director of bank born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melrose House, Melrose Street, Middlesbrough, TS1 2HZ

      IIF 21
  • Anderson, Richard John
    British chartered accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 The Green, Wolviston, Billingham, Cleveland, TS22 5LN, United Kingdom

      IIF 22
  • Anderson, Richard John
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, Richard John
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Embassy House, 60 Church Street, Birmingham, B3 2DJ, United Kingdom

      IIF 41
    • icon of address 12th Floor, 1 America Square, Fenchurch Street, London, EC3N 2LS, England

      IIF 42 IIF 43
    • icon of address 12th Floor, One America Square, London, EC3N 2LS, United Kingdom

      IIF 44 IIF 45
    • icon of address 47, Queen Anne Street, Marylebone, London, W1G 9JG, United Kingdom

      IIF 46 IIF 47
  • Anderson, Richard John
    British environmental manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Main Street, Felton, Morpeth, Northumberland, NE65 9PP, United Kingdom

      IIF 48
  • Anderson, Richard
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Rochester Drive, Felton, NE65 9DS, United Kingdom

      IIF 49
  • Mr Richard John Anderson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calm House, Gowdall Lane, Pollington, Goole, East Yorkshire, DN14 0AU, England

      IIF 50
    • icon of address Carm House, Gowdall Lane, Pollington, Goole, East Yorkshire, DN14 0AU, England

      IIF 51
    • icon of address Clean6, Spaldington Airfield, Spaldington, Goole, East Yorkshire, DN14 7NG, England

      IIF 52
    • icon of address Block A, Spaldington Airfield, Spaldington, Howden, East Yorkshire, DN14 7NG, England

      IIF 53
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
    • icon of address Carm House, Gowdall Lane, Pollington, DN14 0AU, United Kingdom

      IIF 55
    • icon of address Golden Reeds, 3 Station Road, Whitton, Scunthorpe, DN15 9LR, England

      IIF 56
  • Mr Richard Anderson
    British born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland

      IIF 57
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 58
  • Mr Richard Anderson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Rochester Drive, Felton, NE65 9DS, United Kingdom

      IIF 59
  • Mr Richard John Anderson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Rochester Drive, Felton, Morpeth, Northumberland, NE65 9DS, England

      IIF 60
child relation
Offspring entities and appointments
Active 20
  • 1
    XETROV GROUP HOLDING LTD - 2021-08-05
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Victoria Close, Sherburn In Elmet, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 10-12 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-19 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 20 Rochester Drive Felton, Morpeth, Northumberland, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    129,206 GBP2025-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Bramble Road, Stockton On Tees, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-15 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Calm House Gowdall Lane, Pollington, Goole, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    CLEAN6 R&D LTD - 2017-03-20
    icon of address Calm House Gowdall Lane, Pollington, Goole, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    MARSTON REGULATED SERVICES LIMITED - 2021-04-07
    ENGAGE SERVICES LIMITED - 2018-10-01
    CHASE SOLUTIONS (UK) LIMITED - 2016-03-18
    WINTERHILL CHASE SOLUTIONS LIMITED - 2014-06-20
    CHASE SOLUTIONS (UK) LTD - 2013-05-23
    HIGHLAND SOLUTIONS (UK) LTD - 2013-01-10
    CHASE SOLUTIONS (UK) LTD - 2012-11-08
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 31 - Director → ME
  • 9
    MILLION TRANSACTIONS LIMITED - 2009-01-06
    icon of address 22 The Boyle, Barwick In Elmet, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 22 The Boyle, Barwick In Elmet, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Calm House Gowdall Lane, Pollington, Goole, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,859 GBP2024-08-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    RANA CONSULTANCY (YORKSHIRE) LIMITED - 2025-02-27
    icon of address Golden Reeds 3 Station Road, Whitton, Scunthorpe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 14
    BURLINGTON CREDIT LIMITED - 2020-02-05
    WMT MANAGEMENT LIMITED - 2008-11-06
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address 5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 20 Rochester Drive, Felton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,675.81 GBP2024-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 20 The Green Wolviston, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 22 - Director → ME
  • 18
    HALLCO 1435 LIMITED - 2007-03-19
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 24 - Director → ME
  • 19
    XETROV INVESTMENTS HOLDING LIMITED - 2021-02-17
    VHUNZE MOTO LIMITED - 2020-09-28
    icon of address 90 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    13,070,132 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 1 - Director → ME
  • 20
    CLEAN6 LTD - 2024-12-09
    icon of address Xetrov House, Browns Road, Daventry, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,086,610 GBP2023-12-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 13 - Director → ME
Ceased 29
  • 1
    CARM HOLDINGS LTD - 2019-12-06
    icon of address Xetrov House, Browns Road, Daventry, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,487,195 GBP2023-12-31
    Officer
    icon of calendar 2018-09-21 ~ 2019-12-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2019-12-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 35a Springmeadow Lane, Uppermill, Oldham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2016-09-01
    IIF 14 - Director → ME
  • 3
    PHILIPS COLLECTION SERVICES LIMITED - 2012-12-27
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-12 ~ 2022-05-31
    IIF 28 - Director → ME
  • 4
    MICHCO 1901 LIMITED - 2020-03-04
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-06 ~ 2022-05-31
    IIF 34 - Director → ME
  • 5
    icon of address 1 Victoria Close, Sherburn In Elmet, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ 2013-10-02
    IIF 12 - Director → ME
  • 6
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-21 ~ 2022-05-31
    IIF 37 - Director → ME
  • 7
    AGHOCO 1878 LIMITED - 2019-10-07
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-23 ~ 2020-03-23
    IIF 46 - Director → ME
  • 8
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2021-06-25 ~ 2022-05-31
    IIF 40 - Director → ME
  • 9
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -341,022 GBP2019-02-28
    Officer
    icon of calendar 2021-06-25 ~ 2022-05-31
    IIF 32 - Director → ME
  • 10
    icon of address 12th Floor One America Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    301,150 GBP2021-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2022-05-31
    IIF 44 - Director → ME
  • 11
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-14 ~ 2022-05-31
    IIF 45 - Director → ME
  • 12
    UMX METALS LTD - 2024-03-09
    XETROV WASTE SOLUTIONS LTD - 2023-05-03
    icon of address Xetrov House, Browns Road, Daventry, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-11-06
    IIF 9 - Director → ME
  • 13
    icon of address 12th Floor 1 America Square, Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,794 GBP2020-10-31
    Officer
    icon of calendar 2021-12-22 ~ 2022-05-31
    IIF 43 - Director → ME
  • 14
    DE FACTO 2208 LIMITED - 2016-04-22
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ 2022-07-15
    IIF 47 - Director → ME
  • 15
    THE BRIDGMAN GROUP LIMITED - 2013-03-27
    DRAKES GROUP HOLDINGS LIMITED - 2003-06-25
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham
    Active Corporate (13 parents, 19 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ 2022-04-06
    IIF 41 - Director → ME
  • 16
    DRAKES GROUP LIMITED - 2008-04-04
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-06 ~ 2022-05-31
    IIF 26 - Director → ME
  • 17
    MARSTON BIDCO LIMITED - 2016-10-13
    HAMSARD 3283 LIMITED - 2012-05-10
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2022-04-06 ~ 2022-05-31
    IIF 36 - Director → ME
  • 18
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-15 ~ 2022-05-31
    IIF 33 - Director → ME
  • 19
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-15 ~ 2022-05-31
    IIF 38 - Director → ME
  • 20
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    479,422 GBP2015-07-31
    Officer
    icon of calendar 2019-03-12 ~ 2022-05-31
    IIF 23 - Director → ME
  • 21
    icon of address 12th Floor One America Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2022-05-31
    IIF 35 - Director → ME
  • 22
    ROSSENDALE CB LIMITED - 2003-03-03
    ROSSENDALE HOLDINGS LIMITED - 1994-03-08
    GLOVEBARN LIMITED - 1980-12-31
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2022-05-31
    IIF 27 - Director → ME
  • 23
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -163,295 GBP2018-10-31
    Officer
    icon of calendar 2021-06-25 ~ 2022-05-31
    IIF 30 - Director → ME
  • 24
    SWIFT COLLECTIONS LIMITED - 1988-10-11
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-12 ~ 2022-05-31
    IIF 25 - Director → ME
  • 25
    BACKTARGET LIMITED - 2006-04-13
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-12 ~ 2022-05-31
    IIF 29 - Director → ME
  • 26
    CLEVELAND ARTS - 2003-09-05
    CLEVELAND ARTS LIMITED - 1984-07-11
    icon of address The Palace Hub, 28-29 Esplanade, Redcar, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2018-03-07
    IIF 21 - Director → ME
  • 27
    icon of address Xetrov House, Browns Road, Daventry, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2024-11-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2021-05-15
    IIF 54 - Ownership of shares – 75% or more OE
  • 28
    GLIMPSEPLUS LIMITED - 2017-10-27
    icon of address Suite 5 Metal Box, Milland Road Industrial Estate, Neath, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,227,975 GBP2021-03-31
    Officer
    icon of calendar 2021-12-22 ~ 2022-05-31
    IIF 42 - Director → ME
  • 29
    icon of address Xetrov House, Browns Road, Daventry, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 2021-02-10 ~ 2025-04-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-05-15
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE

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.