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

    Related profiles found in government register
  • Anderson, Richard
    British chief executive officer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birch Hey, Harrison Drive, Goostrey, Cheshire, CW4 8NP

      IIF 1
  • Anderson, Richard
    British consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Charlwood Street, London, SW1V 4PG, England

      IIF 2
  • Anderson, Richard
    British data planner born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Charlwood Street, London, SW1V 4PG, United Kingdom

      IIF 3
  • Anderson, Richard
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birch Hey, Harrison Drive, Goostrey, Cheshire, CW4 8NP

      IIF 4 IIF 5
    • 92, Cromer Street, London, WC1H 8DD, United Kingdom

      IIF 6
  • Anderson, Richard
    British marketing born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Charlwood Street, London, SW1V 4PG, England

      IIF 7
  • Anderson, Richard
    British marketing consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 69 Charlwood Street, London, SW1V 4PG, United Kingdom

      IIF 8
  • Anderson, Richard
    British marketing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birch Hey, Harrison Drive, Goostrey, Cheshire, CW4 8NP

      IIF 9
  • Anderson, Richard James
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Rutherford Drive, Knutsford, WA16 8GX, England

      IIF 10
  • Anderson, Richard
    British chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, England

      IIF 11 IIF 12 IIF 13
    • 1, City Road East, Manchester, M15 4PN

      IIF 14
    • Kay Johnson Gee, 1 City Road East, Manchester, M15 4PN

      IIF 15
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 16
  • Anderson, Richard James
    British chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, England

      IIF 17
    • King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, United Kingdom

      IIF 18
  • Anderson, Richard James
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, England

      IIF 19
  • Anderson, Richard James
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN, United Kingdom

      IIF 20
    • 12, Rutherford Drive, Knutsford, WA16 8GX, England

      IIF 21
    • 3 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN, United Kingdom

      IIF 22 IIF 23
    • Ground Floor, 3 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN, United Kingdom

      IIF 24
    • Ground Floor, 3, Royal Court, Tatton Street, Knutsford, WA16 6EN, England

      IIF 25 IIF 26
    • King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, England

      IIF 27 IIF 28
    • King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Anderson, Richard
    British

    Registered addresses and corresponding companies
    • King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, England

      IIF 33
  • Richard James Anderson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Rutherford Drive, Knutsford, WA16 8GX, England

      IIF 34
  • Anderson, Richard James
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Firs, Parkfield Road, Knutsford, WA16 8NP, England

      IIF 35
  • Anderson, Richard Lawrence
    American graphc artist born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 80 Ceres Road, London, SE18 1HL, United Kingdom

      IIF 36
  • Mr Richard James Anderson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Ground Floor, 3 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN, United Kingdom

      IIF 40
    • Ground Floor, 3, Royal Court, Tatton Street, Knutsford, WA16 6EN, England

      IIF 41 IIF 42
    • King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE

      IIF 43
    • The Firs, Parkfield Road, Knutsford, WA16 8NP, England

      IIF 44 IIF 45
    • Kay Johnson Gee, 1 City Road East, Manchester, M15 4PN

      IIF 46
  • Mr Richard Anderson
    American born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 80 Ceres Road, London, SE18 1HL, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    BRAEMAR PHARMA LTD - 2024-11-20
    CANUTE PHARMA LIMITED - 2024-10-04
    DERM NEWCO LIMITED - 2020-05-28
    Ground Floor, 3 Royal Court, Tatton Street, Knutsford, Cheshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -839,475 GBP2024-03-31
    Officer
    2020-04-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    F25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,123 GBP2023-05-31
    Officer
    2018-06-08 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    Ground Floor, 3, Royal Court, Tatton Street, Knutsford, England
    Corporate (2 parents)
    Equity (Company account)
    133 GBP2023-03-31
    Officer
    2019-10-16 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    3 Royal Court Tatton Street, Knutsford, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8,221 GBP2023-03-31
    Officer
    2021-09-08 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    3 Royal Court, Tatton Street, Knutsford, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -4,488 GBP2023-03-31
    Officer
    2021-02-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    3 Royal Court, Tatton Street, Knutsford, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -23,532 GBP2023-03-31
    Officer
    2020-08-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    12 Rutherford Drive, Knutsford, England
    Corporate (3 parents)
    Equity (Company account)
    113,010 GBP2024-03-31
    Officer
    2004-03-22 ~ now
    IIF 21 - director → ME
  • 8
    The Firs, Parkfield Road, Knutsford, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 35 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Right to surplus assets - 75% or moreOE
  • 9
    MOBBUSINESS LIMITED - 2014-05-06
    MOBILE LIFESTLES LTD - 2014-05-01
    69 Charlwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 7 - director → ME
  • 10
    16 Garthdee Farm Gardens, Aberdeen, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2016-06-28 ~ dissolved
    IIF 3 - director → ME
  • 11
    69 Charlwood Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 2 - director → ME
  • 12
    JCCO 252 LIMITED - 2011-03-18
    King Edward Court, King Edward Road, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -963 GBP2016-03-31
    Officer
    2011-03-30 ~ dissolved
    IIF 11 - director → ME
  • 13
    JCCO 251 LIMITED - 2011-03-21
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -156,086 GBP2016-03-31
    Officer
    2011-03-30 ~ dissolved
    IIF 16 - director → ME
  • 14
    Bridge House, Riverside North, Bewdley
    Dissolved corporate (2 parents)
    Officer
    2007-05-10 ~ dissolved
    IIF 8 - director → ME
  • 15
    12 Rutherford Drive, Knutsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -100,815 GBP2024-05-31
    Officer
    2021-05-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    BROOMCO (4310) LIMITED - 2020-07-28
    Ground Floor, 3 Royal Court, Tatton Street, Knutsford, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -80,864 GBP2019-01-31 ~ 2020-03-31
    Officer
    2019-01-31 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    JCCO 243 LIMITED - 2010-07-28
    King Edward Court, King Edward Road, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9 GBP2016-03-31
    Officer
    2010-07-22 ~ dissolved
    IIF 13 - director → ME
  • 18
    JCCO 239 LIMITED - 2010-07-28
    Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    150,841 GBP2016-03-31
    Officer
    2010-07-22 ~ dissolved
    IIF 14 - director → ME
  • 19
    RTI TEN PLC - 2004-02-25
    Dte House, Hollins Lane, Bury
    Dissolved corporate (2 parents)
    Officer
    2009-01-20 ~ dissolved
    IIF 1 - director → ME
  • 20
    JCCO 248 LIMITED - 2010-10-11
    Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    230,892 GBP2015-12-31
    Officer
    2010-10-08 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    JCCO 249 LIMITED - 2010-10-11
    King Edward Court, King Edward Road, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,936,019 GBP2015-12-31
    Officer
    2010-10-08 ~ dissolved
    IIF 12 - director → ME
Ceased 12
  • 1
    FLEETNESS 651 LIMITED - 2009-08-06
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2009-09-30 ~ 2018-06-08
    IIF 32 - director → ME
  • 2
    CRAWFORD HEALTHCARE HOLDINGS PLC - 2018-06-05
    CRAWFORD HEALTHCARE HOLDINGS LIMITED - 2016-04-27
    RH ACQUISITIONS LIMITED - 2009-08-20
    FLEETNESS 649 LIMITED - 2009-07-24
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2009-07-30 ~ 2018-06-08
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-04
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Corporate (4 parents, 1 offspring)
    Officer
    2009-02-23 ~ 2018-06-08
    IIF 17 - director → ME
    2005-04-25 ~ 2008-01-31
    IIF 4 - director → ME
  • 4
    Manchester Road, Ashton-under-lyne, Greater Manchester, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -34,380 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-07-04 ~ 2018-10-17
    IIF 31 - director → ME
  • 5
    MOFO THIRTY-SEVEN LIMITED - 2010-12-10
    1 More London Place, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2018-06-08
    IIF 27 - director → ME
  • 6
    STRETCH DESIGNS LIMITED - 2005-02-24
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Corporate (2 parents, 1 offspring)
    Officer
    2009-02-23 ~ 2018-06-08
    IIF 18 - director → ME
    2005-02-15 ~ 2008-01-31
    IIF 5 - director → ME
  • 7
    AUTOMIGHT LIMITED - 1997-08-11
    Manchester Road, Ashton-under-lyne, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    229,573 GBP2023-12-31
    Officer
    2012-12-17 ~ 2018-10-17
    IIF 19 - director → ME
  • 8
    12 Rutherford Drive, Knutsford, England
    Corporate (3 parents)
    Equity (Company account)
    113,010 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-06-09
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    4 Woodland Terrace, Redland, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-10 ~ 2010-12-06
    IIF 6 - director → ME
  • 10
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2011-03-01 ~ 2018-06-08
    IIF 28 - director → ME
    2011-03-01 ~ 2018-06-08
    IIF 33 - secretary → ME
  • 11
    FUTUREGADGET LIMITED - 1994-12-22
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    2001-01-29 ~ 2004-08-03
    IIF 9 - director → ME
  • 12
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2010-05-20 ~ 2018-06-08
    IIF 30 - 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.