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, John Richard

    Related profiles found in government register
  • Anderson, John Richard
    British chartered engineer born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • 39, 39 Queensway, Sturton By Stowe, Lincoln, Lincolnshire, LN1 2AD, England

      IIF 1
    • 39, Queensway, Sturton By Stowe, Lincoln, Lincolnshire, LN1 2AD, England

      IIF 2
  • Anderson, John Richard
    British company director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • 39, Queensway, 39 Queensway Sturton By Stowe, Lincoln, Lincolnshire, LN1 2AD, England

      IIF 3
    • 39, Queensway, Queensway Sturton By Stow, Lincoln, LN1 2AD, England

      IIF 4
    • 39, Queensway, Sturton- By - Stowe, Lincoln, Lincolnshire, LN1 2AD, England

      IIF 5 IIF 6
    • 39, Queensway, Sturton By Stowe, Lincoln, Lincolnshire, LN1 2AD, England

      IIF 7
    • 39, Queensway, Sturton-by-stowe, Lincolnshire, LN 1 2 AD

      IIF 8
  • Anderson, John Richard
    British director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • 39, Queensway, Sturton By Stow, Lincoln, LN1 2AD, England

      IIF 9
    • 39, Queensway, Sturton By Stowe, Lincoln, LN1 2DA, United Kingdom

      IIF 10
  • Anderson, John Richard
    British engineer born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • 39, Queensway, Sturton- By - Stowe, Lincoln, Lincolnshire, LN1 2AD, England

      IIF 11
    • 39, Queensway, Sturton By Stow, Lincoln, Lincolnshire, LN1 2AD, England

      IIF 12
    • 39, Queensway, Sturton-by-stowe, Lincoln, Lincolnshire, LN1 2AD, England

      IIF 13
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 14
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Anderson, John Richard, Mr.
    British company director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, Lissington, Lincolnshire, LN3 5AE

      IIF 18
  • Anderson, John Richard, Mr.
    British director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • 39, Queensway, Sturton By Stowe Licoln, Lincoln, Lincolnshire, LN1 2AD, England

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    INTERCONTINENTAL UTILITIES (LIVERPOOL) LIMITED - 2009-05-08
    INTERCONTINENTAL UTILITIES (CRETE) LIMITED - 2000-05-08
    ANGLO AMERICAN ALUMINIUM LIMITED - 1999-01-13
    71 Hermitage House, 71 Hermitage Road, Hale, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-05-12 ~ dissolved
    IIF 5 - director → ME
  • 2
    INTERCONTINENTAL UTILITIES (SOFIA) LIMITED - 2010-06-03
    INTERCONTINENTAL UTILITIES (WOLVERHAMPTON) LIMITED - 2005-07-14
    71 Hermitage House, Hermitage Road, Hale, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 11 - director → ME
  • 3
    71 Hermitage Road, Hale, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 1 - director → ME
Ceased 16
  • 1
    The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    1,283,627 GBP2019-03-31
    Officer
    2012-08-30 ~ 2017-07-24
    IIF 7 - director → ME
  • 2
    RPB EQUITY LAW AND TRUST LIMITED - 2003-09-02
    RPB - EQUITY LAW AND TRUST LIMITED - 2001-01-30
    EQUITY LAW AND TRUST LIMITED - 2001-01-24
    71 Hermitage Road, Hale, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2015-01-10 ~ 2017-07-24
    IIF 2 - director → ME
  • 3
    POWER GATEWAY GROUP LTD - 2021-06-08
    128 City Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-09-24 ~ 2019-09-24
    IIF 17 - director → ME
  • 4
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,415 GBP2019-08-31
    Officer
    2019-09-24 ~ 2019-09-24
    IIF 16 - director → ME
  • 5
    INTERCONTINENTAL UTILITIES (VOGTLAND) LIMITED - 2009-03-23
    INTERCONTINENTAL UTILITIES (VOLGSTADT) LIMITED - 2006-09-07
    39 Queensway, Sturton By Stow, Lincoln, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-03-20 ~ 2017-07-24
    IIF 9 - director → ME
  • 6
    P. A. POWER CORPORATION LIMITED - 2009-11-25
    PAN ASIA POWER CORPORATION LIMITED - 1998-03-31
    39 Queensway, Sturton By Stow, Lincoln, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-02-21 ~ 2017-07-24
    IIF 3 - director → ME
  • 7
    INTERCONTINENTAL UTILITIES (SWANSEA) LIMITED - 2009-11-26
    INTERCONTINENTAL UTILITIES (GREECE) LIMITED - 2000-05-08
    GENERAL STEEL (HOLDINGS) LIMITED - 1999-01-19
    71 Hermitage Road, Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-10 ~ 2015-02-21
    IIF 13 - director → ME
  • 8
    SERAN INTERNATIONAL (NORTH EAST) LIMITED - 2012-09-12
    71 Hermitage Road, Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ 2017-07-24
    IIF 10 - director → ME
  • 9
    71 Hermitage House, 71 Hermitage Road, Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-05-12 ~ 2015-02-21
    IIF 8 - director → ME
  • 10
    71 Hermitage House, 71 Hermitage Road, Hale, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-05-12 ~ 2014-05-02
    IIF 18 - director → ME
  • 11
    71 Hermitage Road Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-05-12 ~ 2015-02-21
    IIF 6 - director → ME
  • 12
    INTERCONTINENTAL UTILITIES (NEWPORT) LTD - 2009-05-11
    Suite 4 Stamford Buildingsvauxhall, Vauxhall, London, London
    Dissolved corporate (1 parent)
    Officer
    2009-05-12 ~ 2015-02-25
    IIF 4 - director → ME
  • 13
    INTERCONTINENTAL LEISURE LIMITED - 2002-09-13
    RYTON ENTERPRISES LIMITED - 1991-01-15
    71 Hermitage Road, Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-05-31 ~ 2017-07-24
    IIF 19 - director → ME
  • 14
    GARVAGH HOLDINGS PLC - 2010-04-06
    INTERCONTINENTAL UTILITIES PLC - 1999-08-10
    71 Hermitage Road Hale, 71 Hermitage Road Hale, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-03-01 ~ 2014-08-10
    IIF 12 - director → ME
  • 15
    4385, 11501924 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    5,031 GBP2019-08-31
    Officer
    2019-09-24 ~ 2019-09-24
    IIF 15 - director → ME
  • 16
    NEW-LIGHT HOLDINGS LIMITED - 2018-03-29
    4385, 10277695 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    541 GBP2019-12-31
    Officer
    2019-09-24 ~ 2019-09-24
    IIF 14 - 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.