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

Addison, Richard Henry

    Related profiles found in government register
  • Addison, Richard Henry
    British architect born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Addison, Richard Henry
    British architect designer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Reading Road, Pangbourne, Berkshire, RG8 7LR, United Kingdom

      IIF 16
  • Addison, Richard Henry
    British architect/designer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Reading Road, Pangbourne, Berkshire, RG8 7LR, England

      IIF 17
  • Addison, Richard Henry
    British architectural design born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Clarendon Drive, Putney, London, SW15 1AN

      IIF 18
  • Addison, Richard Henry
    British architectural designer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Clarendon Drive, Putney, London, SW15 1AN

      IIF 19
  • Addison, Richard Henry
    British design consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Clarendon Drive, Putney, London, SW15 1AN

      IIF 20
  • Addison, Richard Henry
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Clarendon Drive, London, SW15 1AN, England

      IIF 21
    • Anchor House, 75-77 White Hart Lane, London, SW13 0PW, United Kingdom

      IIF 22 IIF 23
  • Addison, Richard Henry
    British property developer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Clarendon Drive, Putney, London, SW15 1AN, United Kingdom

      IIF 24
  • Addison, Richard Henry
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Reading Road, Pangbourne, Berkshire, RG8 7LR, United Kingdom

      IIF 25
  • Mr Richard Henry Addison
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    19 Reading Road, Pangbourne, Berkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-07-28 ~ dissolved
    IIF 16 - director → ME
  • 2
    63 Archway Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-03-07 ~ dissolved
    IIF 15 - director → ME
  • 3
    19 Reading Road, Pangbourne, Berkshire
    Dissolved corporate (1 parent)
    Officer
    1996-11-09 ~ dissolved
    IIF 19 - director → ME
  • 4
    ADDISON INVESTMENT AND DEVELOPMENT LIMITED - 2011-07-26
    19 Reading Road, Pangbourne, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 12 - director → ME
  • 5
    FRIMFORCE LIMITED - 2004-05-18
    644 Oxford Road, Reading, Berkshire
    Corporate (2 parents)
    Officer
    1998-01-14 ~ now
    IIF 20 - director → ME
  • 6
    ANCHOR HOUSE DEVELOPMENTS LIMITED - 2020-02-15
    ANCHOR HOUSE CONSTRUCTION (R.G.) LIMITED - 2019-12-18
    Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    The Centre, Reading Road, Eversley Centre, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-09-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    COUGAR UK LIMITED - 2004-05-18
    The Centre, Reading Road, Eversley Centre, Hampshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -294,432 GBP2024-04-30
    Officer
    2022-09-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 31 - Has significant influence or controlOE
  • 9
    ANCHOR HOUSE INVESTMENTS LIMITED - 2017-08-25
    The Centre, Reading Road, Eversley Centre, Hampshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Person with significant control
    2021-05-24 ~ now
    IIF 32 - Has significant influence or controlOE
  • 10
    The Centre, Reading Road, Eversley Centre, Hampshire, England
    Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    MARFLEET ESTATES (NOTTINGHAM) LIMITED - 2022-03-22
    MARFLEET ESTATES LIMITED - 2018-12-21
    The Centre, Reading Road, Eversley Centre, Hampshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -571,289 GBP2023-09-30
    Officer
    2022-09-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 26 - Has significant influence or controlOE
  • 12
    The Centre, Reading Road, Eversley Centre, Hampshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-09-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 37 - Has significant influence or controlOE
  • 13
    The Centre Reading Road, Eversley Centre, Hook, Hampshire, England
    Dissolved corporate (4 parents)
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 14
    The Centre, Reading Road, Eversley Centre, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-09-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 29 - Has significant influence or controlOE
Ceased 12
  • 1
    ADDISON DESIGN & ASSOCIATES LLP - 2015-04-20
    The Centre, Reading Road, Eversley Centre, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,019 GBP2021-12-30
    Officer
    2013-09-19 ~ 2021-05-24
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2021-05-24
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    ANCHOR HOUSE DEVELOPMENTS LIMITED - 2017-08-25
    6th Floor 9 Appold Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    609,746 GBP2020-09-30
    Officer
    2013-06-17 ~ 2021-05-24
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-24
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 3
    The Centre, Reading Road, Eversley Centre, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-12 ~ 2021-05-24
    IIF 24 - director → ME
    Person with significant control
    2021-05-12 ~ 2021-05-24
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    COUGAR UK LIMITED - 2004-05-18
    The Centre, Reading Road, Eversley Centre, Hampshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -294,432 GBP2024-04-30
    Officer
    2000-06-22 ~ 2021-05-24
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-24
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    ANCHOR HOUSE INVESTMENTS LIMITED - 2017-08-25
    The Centre, Reading Road, Eversley Centre, Hampshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    2022-09-01 ~ 2023-03-23
    IIF 1 - director → ME
    2016-02-22 ~ 2021-05-24
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-24
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    75-77 White Hart Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -344,413 GBP2019-06-30
    Officer
    2016-04-10 ~ 2017-03-18
    IIF 8 - director → ME
    Person with significant control
    2016-04-10 ~ 2017-03-18
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MARFLEET ESTATES (NOTTINGHAM) LIMITED - 2022-03-22
    MARFLEET ESTATES LIMITED - 2018-12-21
    The Centre, Reading Road, Eversley Centre, Hampshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -571,289 GBP2023-09-30
    Officer
    2010-09-15 ~ 2021-06-02
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-02
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    The Centre, Reading Road, Eversley Centre, Hampshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-20 ~ 2021-05-24
    IIF 13 - director → ME
  • 9
    The Centre, Reading Road, Eversley Centre, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-15 ~ 2021-05-24
    IIF 14 - director → ME
    Person with significant control
    2018-11-15 ~ 2021-05-24
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 10
    The Centre, Reading Road, Eversley Centre, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-09-01 ~ 2023-03-23
    IIF 7 - director → ME
    Person with significant control
    2022-03-02 ~ 2024-03-31
    IIF 42 - Has significant influence or control OE
  • 11
    18 Carlisle Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,409 GBP2024-02-28
    Officer
    2017-02-08 ~ 2021-05-24
    IIF 23 - director → ME
    Person with significant control
    2017-02-08 ~ 2021-06-02
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    18 Carlisle Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -457,182 GBP2024-02-28
    Officer
    2017-02-09 ~ 2021-06-01
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.