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

Mr Richard Bamford

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

    Resident in England

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

      IIF 1
  • Mr Richard John Bamford
    British born in July 1963

    Resident in England

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

      IIF 2
    • icon of address St Giles Avenue, Lincoln, Lincs, LN2 4PE

      IIF 3
    • icon of address 26-28, Neal Street, London, WC2H 9QQ, England

      IIF 4
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TE, England

      IIF 5
    • icon of address Dairy House, Ashford Hill, Thatcham, Hampshire, RG19 8BL

      IIF 6
    • icon of address Dairy House, Ashford Hill, Thatcham, RG19 8BL, England

      IIF 7
  • Bamford, Richard John
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Giles Avenue, Lincoln, Lincs, LN2 4PE

      IIF 8
    • icon of address 26-28, Neal Street, London, WC2H 9QQ, England

      IIF 9
  • Bamford, Richard John
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House, Ashford Hill, Thatcham, Berkshire, RG19 8BL, England

      IIF 10
  • Bamford, Richard John
    British director born in July 1963

    Resident in England

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

      IIF 11
    • icon of address Dairy House, Ashford Hill, Thatcham, Hampshire, RG19 8BL

      IIF 12 IIF 13
  • Bamford, Richard John
    British investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House, Ashford Hill, Thatcham, Hampshire, RG19 8BL

      IIF 14
  • Bamford, Richard John
    British management consultant born in July 1963

    Resident in England

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

      IIF 15
  • Mr Richard John Bamford
    British born in July 1963

    Resident in United Kingdom

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

      IIF 16
  • Bamford, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address Dairy House, Ashford Hill, Thatcham, Hampshire, RG19 8BL

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 26-28 Neal Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,896 GBP2016-06-30
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    ANZERE SERVICE - 2020-12-06
    icon of address 17 Lichfield Road 17 Lichfield Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 15 - Director → ME
  • 3
    TOUCH WORLDWIDE LIMITED - 2018-09-29
    TOUCH.COM LIMITED - 2006-01-05
    icon of address 17 Lichfield Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    610,832 GBP2024-12-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address St Giles Avenue, Lincoln, Lincs
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    ANZERE SERVICE - 2020-12-06
    icon of address 17 Lichfield Road 17 Lichfield Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-04 ~ 2020-11-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2020-10-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    TOUCH WORLDWIDE LIMITED - 2018-09-29
    TOUCH.COM LIMITED - 2006-01-05
    icon of address 17 Lichfield Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    610,832 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-06-08
    IIF 7 - Has significant influence or control as a member of a firm OE
    icon of calendar 2017-01-01 ~ 2023-05-31
    IIF 1 - Has significant influence or control OE
  • 3
    PCI FITCH LIMITED - 2007-07-05
    PCI LIVEDESIGN LIMITED - 2005-04-27
    ULTIMATE EVENTS LIMITED - 2001-09-04
    icon of address 27 Farm Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-03 ~ 2005-12-20
    IIF 12 - Director → ME
  • 4
    HENLEX NO. 7 LIMITED - 2010-06-11
    GORE CROSS FARMS LIMITED - 2021-06-18
    icon of address 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
    icon of calendar 2016-04-06 ~ 2024-05-30
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    icon of address 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
    icon of calendar 2023-12-09 ~ 2024-12-30
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    DIPLEMA 246 LIMITED - 1991-09-04
    icon of address 24 Swan Street, Kingsclere, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    675 GBP2015-12-31
    Officer
    icon of calendar 1991-09-25 ~ 2012-09-27
    IIF 17 - Secretary → ME
  • 7
    icon of address 2nd Floor Stratus House, Emperor Way, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2023-02-17
    IIF 11 - Director → ME
  • 8
    PCI LIVEDESIGN LIMITED - 2001-09-04
    DIPLEMA 412 LIMITED - 1999-04-06
    icon of address 27 Farm Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-15 ~ 2005-12-20
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.