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

Roberts, Richard Stephen Windsor

    Related profiles found in government register
  • Roberts, Richard Stephen Windsor
    British company director born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • 7, West Mills Yard, Kennet Road, Newbury, Berkshire, RG14 5LP, England

      IIF 1
  • Roberts, Richard Stephen Windsor
    British director born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 2
    • Second Floor, 15 Park Place, Leeds, LS1 2SJ, England

      IIF 3
  • Roberts, Richard Stephen Windsor
    English founder born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • 2, Villa Thalassa, 2 Rue Minerva, Biarritz, 64200, France

      IIF 4
  • Roberts, Richard Stephen Windsor
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 5
  • Roberts, Richard Stephen Windsor
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ingle Lane, Menston, Ilkley, West Yorkshire, LS29 6QR

      IIF 6
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, Uk

      IIF 7
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 8
  • Roberts, Richard Stephen Windsor
    British marketing consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 9
  • Roberts, Richard Stephen Windsor
    born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 10
  • Roberts, Richard Stephen Windsor
    English company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 11 IIF 12
  • Roberts, Richard Stephen Windsor
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 13
  • Roberts, Richard Stephen Windsor
    British company director

    Registered addresses and corresponding companies
    • Eagles Nest, Burley Woodhead, Leeds, West Yorkshire, LS29 7AY

      IIF 14
  • Roberts, Richard Stephen Windsor
    British director

    Registered addresses and corresponding companies
    • Eagles Nest, Burley Woodhead, Leeds, West Yorkshire, LS29 7AY

      IIF 15
  • Roberts, Richard Stephen, Windsor
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 16
  • Roberts, Richard Steven Windsor
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 17
  • Mr Richard Stephen Windsor Roberts
    British born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 18
  • Mr Richard Stephen Windsor Roberts
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 19 IIF 20
    • 2, Farm Close, Houghton, Huntingdon, PE28 2JH, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    THE DATA COMPANY (UK) LIMITED - 2010-05-28
    DOMESBURY LTD - 2001-03-02
    Sanderson House, Station Road, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 2 - director → ME
  • 2
    Sanderson House 22 Station Road, Horsforth, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-09 ~ dissolved
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2016-04-09 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 3
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,196 GBP2019-05-31
    Officer
    2016-06-24 ~ dissolved
    IIF 16 - director → ME
  • 4
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75,001 GBP2018-10-31
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    Stag House, Old London Road, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-23 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 6
    Co Animo Associates 13 Charles Ii Street, St. James's, London, England
    Corporate (1 parent)
    Equity (Company account)
    42,693 GBP2023-12-31
    Officer
    2019-12-18 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    GO MANAGEMENT PARTNERSHIP LLP - 2014-10-07
    Sanderson House Station Road, Horsforth, Leeds
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ 2012-12-31
    IIF 17 - llp-designated-member → ME
  • 2
    GO DIRECT MANAGEMENT LIMITED - 2014-10-06
    DEALQUICK LIMITED - 2002-04-30
    Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-04-15 ~ 2012-12-31
    IIF 5 - director → ME
  • 3
    THE DATA COMPANY (UK) LIMITED - 2010-05-28
    DOMESBURY LTD - 2001-03-02
    Sanderson House, Station Road, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Officer
    2000-12-21 ~ 2010-04-30
    IIF 6 - director → ME
  • 4
    Unit 1a Commerce Way, Highbridge, England
    Corporate (3 parents)
    Equity (Company account)
    -322,379 GBP2023-12-31
    Officer
    2014-02-06 ~ 2015-09-04
    IIF 13 - director → ME
  • 5
    GO ONLINE MARKETING LIMITED - 2016-02-10
    Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2008-10-08 ~ 2012-12-31
    IIF 7 - director → ME
  • 6
    HALLMEWS LTD - 1999-11-10
    Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    82,571 GBP2023-12-31
    Officer
    1999-10-18 ~ 2012-12-31
    IIF 9 - director → ME
  • 7
    OPT IN LIMITED - 2003-10-21
    RADWELL LTD - 2001-11-02
    Sanderson House Station Road, Horsforth, Leed, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-10-29 ~ 2003-01-01
    IIF 15 - secretary → ME
  • 8
    RUGBY SURPRISES LIMITED - 2013-10-02
    Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved corporate (1 parent)
    Officer
    2013-02-14 ~ 2014-08-15
    IIF 3 - director → ME
  • 9
    15 Springfield Close, Lavant, Chichester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2016-02-15 ~ 2016-09-27
    IIF 1 - director → ME
  • 10
    SWIFTWING LIMITED - 2003-07-15
    Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    20,059 GBP2022-12-31
    Officer
    2003-07-11 ~ 2005-02-14
    IIF 14 - secretary → ME
  • 11
    AJR CONSULTANCY (LEEDS) LIMITED - 2010-05-28
    Sanderson House Station Road, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Officer
    2010-04-30 ~ 2012-12-31
    IIF 8 - director → ME
  • 12
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75,001 GBP2018-10-31
    Officer
    2017-10-26 ~ 2019-10-29
    IIF 11 - 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.