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

Thomas, Richard

    Related profiles found in government register
  • Thomas, Richard
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 More London Place, London, SE1 2AF

      IIF 1 IIF 2
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 3
    • icon of address 1, More London Place, London, SE1 2AF, United Kingdom

      IIF 4 IIF 5
  • Thomas, Richard
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Crown Place, London, EC2A 4ES

      IIF 6
    • icon of address 30, Crown Place, London, EC2A 4ES, United Kingdom

      IIF 7
  • Thomas, Richard
    British solicitor born in March 1975

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB

      IIF 8 IIF 9
  • Thomas, Richard
    born in March 1975

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB

      IIF 10
  • Thomas, Wyndham Richard
    British manufacturer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Station Road, Amersham, Buckinghamshire, HP7 0BB, England

      IIF 11
  • Hadden, Richard
    British venture capitalist born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lg 08 Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 12
  • Hadden, Richard
    English venture capitalist born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Grosvenor Garden, London, SW1W 0BD, England

      IIF 13
  • Mr Thomas Richard
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15704647 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Richard Hadden
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotley, Streatham Rise, Exeter, EX4 4PE, United Kingdom

      IIF 15
  • Richard, Thomas
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15704647 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mr Richard Thomas
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Station Road, Amersham, Buckinghamshire, HP7 0BB, England

      IIF 17
  • Hadden, Richard Thomas Anstey
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Bideford, Devon, EX39 2AT, United Kingdom

      IIF 18
  • Hadden, Richard Thomas Anstey
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Bideford, Devon, EX39 2AT

      IIF 19
    • icon of address 69, High Street, Bideford, Devon, EX39 2AT, United Kingdom

      IIF 20 IIF 21
    • icon of address Cotley, Streatham Rise, Exeter, EX4 4PE, United Kingdom

      IIF 22
    • icon of address Exeter Science Park Centre, 6 Babbage Way, Exeter, Devon, EX5 2FN, England

      IIF 23
  • Hadden, Richard Thomas Anstey
    British co director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cas Gwent Chambers, Welsh Street, Chepstow, Gwent, NP16 5XG, Wales

      IIF 24
  • Hadden, Richard Thomas Anstey
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 High Street, Bideford, Devon, EX39 2AT, United Kingdom

      IIF 25
  • Hadden, Richard Thomas Anstey
    British investor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Grosvenor Gardens, London, SW1W 0EB, United Kingdom

      IIF 26
  • Hadden, Richard Thomas Anstey
    British venture capital born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Rollestone Crescent, Exeter, Devon, EX4 5EB

      IIF 27
  • Hadden, Richard Thomas Anstey
    British venture capitalist born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. James Court, St. James Parade, Bristol, Avon, BS1 3LH

      IIF 28
    • icon of address Oak Leigh House C/o Finance Wales, Park Place, Cardiff, CF10 3DQ, Wales

      IIF 29
    • icon of address 38 Grosvenor Gardens, Belgravia, London, SW1W 0EB, England

      IIF 30
    • icon of address 38 Grosvenor Gardens, London, SW1W 0EB

      IIF 31 IIF 32
    • icon of address 38, Grosvenor Gardens, London, SW1W 0EB, England

      IIF 33
  • Mr Richard Thomas Anstey Hadden
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Bideford, Devon, EX39 2AT, England

      IIF 34 IIF 35 IIF 36
    • icon of address 69 High Street, Bideford, Devon, EX39 2AT, United Kingdom

      IIF 37
    • icon of address 38 Grosvenor Gardens, Belgravia, London, SW1W 0EB, England

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 69 High Street, Bideford, Devon
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    885,323 GBP2024-03-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address 69 High Street, Bideford, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 69 High Street, Bideford, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -13,628 GBP2020-03-31
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address St. James Court, St. James Parade, Bristol, Avon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,964,512 GBP2017-12-31
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Exeter Science Park Centre, 6 Babbage Way, Exeter, Devon, England
    Active Corporate (11 parents)
    Equity (Company account)
    3,095,119 GBP2020-03-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 69 High Street, Bideford, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 4385, 15704647 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 30 Crown Place, London, United Kingdom
    Active Corporate (480 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 7 - LLP Member → ME
  • 9
    icon of address 30 Crown Place, London
    Active Corporate (386 parents, 30 offsprings)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 6 - LLP Member → ME
  • 10
    icon of address Cotley, Streatham Rise, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,522 GBP2024-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 69 High Street, Bideford, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    64,521 GBP2024-02-29
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (24 parents, 490 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2016-03-21
    IIF 8 - Director → ME
  • 2
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (402 parents, 25 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2016-05-31
    IIF 10 - LLP Member → ME
  • 3
    icon of address 69 High Street, Bideford, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -13,628 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 38 Grosvenor Gardens, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2023-03-09
    IIF 31 - Director → ME
  • 5
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-31 ~ 2023-02-28
    IIF 32 - Director → ME
  • 6
    icon of address C/o Arafino Advisory Limited, 25 Southampton Buildings, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,999,730 GBP2023-06-30
    Officer
    icon of calendar 2022-06-22 ~ 2022-09-07
    IIF 26 - Director → ME
  • 7
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -680,513 GBP2021-12-31
    Officer
    icon of calendar 2007-04-25 ~ 2011-01-31
    IIF 27 - Director → ME
  • 8
    icon of address St. James Court, St. James Parade, Bristol, Avon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,964,512 GBP2017-12-31
    Officer
    icon of calendar 2013-12-23 ~ 2015-02-13
    IIF 24 - Director → ME
  • 9
    icon of address 1 More London Place, London, England
    Active Corporate (830 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 5 - LLP Member → ME
    icon of calendar 2016-06-01 ~ 2025-09-21
    IIF 3 - LLP Member → ME
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 4 - LLP Member → ME
  • 10
    icon of address 1 More London Place, London
    Active Corporate (823 parents, 13 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2025-09-21
    IIF 2 - LLP Member → ME
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 1 - LLP Member → ME
  • 11
    icon of address Solar House - Pf Solar House - Pf, 915 High Road, North Finchley, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -463,730 GBP2023-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2020-01-29
    IIF 13 - Director → ME
  • 12
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (24 parents, 15 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2016-03-21
    IIF 9 - Director → ME
  • 13
    icon of address G07 Belvedere House, Basing View, Basingstoke, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -372,392 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-03-09
    IIF 12 - Director → ME
    icon of calendar 2023-11-28 ~ 2025-06-30
    IIF 33 - Director → ME
  • 14
    icon of address Manchester Technology Center Hexagon Tower, Delaunays Road, Blackley, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,980,669 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-07-15 ~ 2015-02-16
    IIF 29 - 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.