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

Anthony, Richard Forbes, Dr

    Related profiles found in government register
  • Anthony, Richard Forbes, Dr
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Bridge Street, Cambridge, CB2 1UR, England

      IIF 1
    • icon of address Botanic House, 100 Hills Road, Cambridge, CB2 1PH, United Kingdom

      IIF 2
    • icon of address The Bursary, Jesus College, Jesus Lane, Cambridge, CB5 8BL

      IIF 3 IIF 4 IIF 5
    • icon of address The Bursary, Jesus College, Jesus Lane, Cambridge, CB5 8BL, United Kingdom

      IIF 8
    • icon of address The Leys School, Trumpington Road, Cambridge, Cambridgeshire, CB2 7AD

      IIF 9
  • Anthony, Richard Forbes, Dr
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hodge Lodge 37, Dullingham Ley, Newmarket, Suffolk, CB8 9XG

      IIF 10
  • Anthony, Richard Forbes, Dr
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 The Dock Business Park, Ely, Cambridgeshire, CB7 4GS, United Kingdom

      IIF 11
  • Anthony, Richard Forbes, Dr
    British accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Edmund's College, Mount Pleasant, Cambridge, CB3 0BN, United Kingdom

      IIF 12
    • icon of address St Edmund's College, Mount Pleasant, Cambridge, Cambridgeshire, CB3 0BN

      IIF 13
    • icon of address Hunters Lodge, 37 Dullingham Ley, Dullingham, Newmarket, Suffolk, CB8 9XG, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Anthony, Richard Forbes, Dr
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, 37 Dullingham Ley, Dullingham, Newmarket, Suffolk, CB8 9XG, United Kingdom

      IIF 20
  • Anthony, Richard Forbes, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, 37 Dullingham Ley, Dullingham, Newmarket, Suffolk, CB8 9XG, United Kingdom

      IIF 21
  • Anthony, Richard Forbes, Dr
    British accountant

    Registered addresses and corresponding companies
  • Anthony, Richard Forbes, Dr

    Registered addresses and corresponding companies
    • icon of address St Edmund's College, Mount Pleasant, Cambridge, Cambridgeshire, CB3 0BN

      IIF 29
    • icon of address The Bursary, Jesus College, Jesus Lane, Cambridge, CB5 8BL

      IIF 30 IIF 31 IIF 32
    • icon of address The Bursary, Jesus College, Jesus Lane, Cambridge, CB5 8BL, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    37,297 GBP2024-06-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Botanic House, 100 Hills Road, Cambridge, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    422,400 GBP2023-09-30
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 8 - Director → ME
  • 4
    M&R 1081 LIMITED - 2009-06-26
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    14,967,502 GBP2024-06-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 4 - Director → ME
  • 6
    M&R 564 LIMITED - 1993-08-17
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 7 - Director → ME
  • 7
    TWILIGHT NIGHTS LIMITED - 1998-11-19
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    1,330 GBP2024-06-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Lingwood House, 18 The Dock Business Park, Ely, Cambs, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,684,325 GBP2024-09-30
    Officer
    icon of calendar 2009-12-22 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 64 Bridge Street, Cambridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 1 - Director → ME
  • 10
    S G HEATING SERVICES LIMITED - 1988-05-16
    S G MAINTENANCE SERVICES LIMITED - 2009-07-25
    ROGANBROOK LIMITED - 1984-08-07
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address The Leys School, Trumpington Road, Cambridge, Cambridgeshire
    Active Corporate (25 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 9 - Director → ME
Ceased 18
  • 1
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    37,297 GBP2024-06-30
    Officer
    icon of calendar 2024-05-23 ~ 2024-11-03
    IIF 34 - Secretary → ME
  • 2
    MORRISON FARMS LIMITED - 2002-04-15
    VALUETALK LIMITED - 1998-04-09
    icon of address The Old Grain Store, Bromley Lane, Much Hadham, Hertfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,612,966 GBP2024-08-31
    Officer
    icon of calendar 2004-06-16 ~ 2010-06-21
    IIF 23 - Secretary → ME
  • 3
    icon of address The Old Grain Store, Bromley Lane, Much Hadham, Hertfordshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-13 ~ 2010-02-12
    IIF 10 - LLP Designated Member → ME
  • 4
    icon of address The Old Grain Store, Bromley Lane, Much Hadham, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,117 GBP2020-12-31
    Officer
    icon of calendar 2003-07-07 ~ 2010-06-21
    IIF 22 - Secretary → ME
  • 5
    icon of address The Old Grain Store, Bromley Lane, Much Hadham, Hertfordshire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    181,954 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-07-07 ~ 2010-06-21
    IIF 21 - Secretary → ME
  • 6
    TAYVIN 155 LIMITED - 1999-07-13
    icon of address St Edmund's College, Mount Pleasant, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,001 GBP2020-06-30
    Officer
    icon of calendar 2010-12-01 ~ 2017-03-31
    IIF 13 - Director → ME
    icon of calendar 2010-12-01 ~ 2017-03-31
    IIF 29 - Secretary → ME
  • 7
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-05-23 ~ 2024-11-03
    IIF 35 - Secretary → ME
  • 8
    M&R 1081 LIMITED - 2009-06-26
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    14,967,502 GBP2024-06-30
    Officer
    icon of calendar 2024-05-23 ~ 2024-11-03
    IIF 31 - Secretary → ME
  • 9
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-05-23 ~ 2024-11-03
    IIF 30 - Secretary → ME
  • 10
    M&R 564 LIMITED - 1993-08-17
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2024-05-23 ~ 2024-11-03
    IIF 32 - Secretary → ME
  • 11
    TWILIGHT NIGHTS LIMITED - 1998-11-19
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    1,330 GBP2024-06-30
    Officer
    icon of calendar 2024-05-23 ~ 2024-11-03
    IIF 33 - Secretary → ME
  • 12
    icon of address Lingwood House, 18 The Dock Business Park, Ely, Cambs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    496,812 GBP2024-09-30
    Officer
    icon of calendar 1992-12-18 ~ 2009-12-22
    IIF 20 - Director → ME
  • 13
    DE FACTO 1266 LIMITED - 2005-07-14
    R.R. RICHARDSON GROUP LIMITED - 2008-08-01
    SGMS GROUP HOLDINGS LIMITED - 2010-02-22
    icon of address Wellesley House, 10 Eelmoor Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-14 ~ 2010-01-25
    IIF 17 - Director → ME
    icon of calendar 2005-07-14 ~ 2005-08-22
    IIF 26 - Secretary → ME
  • 14
    R.R. RICHARDSON HOLDINGS PLC - 2005-07-14
    R.R. RICHARDSON HOLDINGS LIMITED - 2008-04-02
    SGMS GROUP LIMITED - 2010-02-22
    icon of address Wellesley House, 10 Eelmoor Road, Farnborough, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-15 ~ 2010-01-25
    IIF 18 - Director → ME
    icon of calendar 2005-07-15 ~ 2005-08-22
    IIF 25 - Secretary → ME
  • 15
    SGMS PROPERTY SOLUTIONS LIMITED - 2009-12-30
    R.R. RICHARDSON LIMITED - 2009-07-25
    R.R. RICHARDSON PLC - 2005-07-14
    R.R.RICHARDSON & COMPANY LIMITED - 1990-05-18
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2010-01-25
    IIF 14 - Director → ME
    icon of calendar 2005-07-15 ~ 2005-08-22
    IIF 24 - Secretary → ME
  • 16
    R.R. RICHARDSON (TRUSTEES) LIMITED - 2008-08-01
    DE FACTO 1299 LIMITED - 2005-10-05
    SGMS TRUSTEES LIMITED - 2010-06-07
    icon of address The Old Grain Store, Bromley Lane, Much Hadham, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2010-01-25
    IIF 16 - Director → ME
    icon of calendar 2005-10-05 ~ 2005-10-17
    IIF 27 - Secretary → ME
  • 17
    R.R. RICHARDSON ACQUISITIONS LIMITED - 2008-08-01
    SGMS ACQUISITIONS LIMITED - 2014-02-26
    DE FACTO 1242 LIMITED - 2005-07-11
    icon of address The Old Grain Store, Bromley Lane, Much Hadham, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,395,045 GBP2021-06-30
    Officer
    icon of calendar 2005-07-11 ~ 2010-01-25
    IIF 19 - Director → ME
    icon of calendar 2005-07-11 ~ 2005-08-22
    IIF 28 - Secretary → ME
  • 18
    ST.EDMUNDS HOUSE - 1986-12-22
    icon of address St Edmund's College, Mount Pleasant, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-11-28 ~ 2017-03-31
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.