Richard James ADDIS

Total number of appointments 13, 7 active appointments

THE WORLD COMMUNITY LTD

Correspondence address
272 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1956
Appointed on
13 March 2023
Nationality
British
Occupation
Publisher

OLDUVAI LTD

Correspondence address
2 Vicarage Drive, London, England, SW14 8RX
Role ACTIVE
director
Date of birth
August 1956
Appointed on
8 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW14 8RX £2,144,000

THE DAY NEWS & MEDIA LTD

Correspondence address
101 Honeywell Road, London, SW11 6ED
Role ACTIVE
director
Date of birth
August 1956
Appointed on
16 April 2013
Resigned on
17 May 2025
Nationality
British
Occupation
Journalist

Average house price in the postcode SW11 6ED £1,596,000

TOP DOGS TRICYCLE.COM LIMITED

Correspondence address
101 Honeywell Road, London, United Kingdom, SW11 6ED
Role ACTIVE
director
Date of birth
August 1956
Appointed on
23 May 2012
Nationality
British
Occupation
Business

Average house price in the postcode SW11 6ED £1,596,000

MERLIN MEDIA LIMITED

Correspondence address
101 Honeywell Road, London, United Kingdom, SW11 6ED
Role ACTIVE
director
Date of birth
August 1956
Appointed on
20 July 2011
Nationality
British
Occupation
Editor

Average house price in the postcode SW11 6ED £1,596,000

ARAB BUSINESS TIMES LIMITED

Correspondence address
42 West Hill Park, Highgate, London, N6 6ND
Role ACTIVE
director
Date of birth
August 1956
Appointed on
13 July 2011
Nationality
British
Occupation
Journalist

Average house price in the postcode N6 6ND £2,474,000

GLUE WEB

Correspondence address
Shakespeare Business Centre 245a Coldharbour Lane, London, United Kingdom, SW9 8RR
Role ACTIVE
director
Date of birth
August 1956
Appointed on
3 March 2010
Nationality
British
Occupation
Journalist

Average house price in the postcode SW9 8RR £8,621,000


HACKIT AND CO LTD

Correspondence address
101 Honeywell Road, London, United Kingdom, SW11 6ED
Role RESIGNED
director
Date of birth
August 1956
Appointed on
17 June 2013
Resigned on
23 July 2014
Nationality
British
Occupation
Journalist

Average house price in the postcode SW11 6ED £1,596,000

OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED

Correspondence address
101 Honeywell Road, London, United Kingdom, SW11 6ED
Role RESIGNED
director
Date of birth
August 1956
Appointed on
1 December 2011
Resigned on
14 June 2012
Nationality
British
Occupation
Journalist

Average house price in the postcode SW11 6ED £1,596,000

SHAKEUP MEDIA LIMITED

Correspondence address
Fifth Floor Haymarket House 1 Oxendon Street, London, Greater London, SW1Y 4EE
Role
director
Date of birth
August 1956
Appointed on
30 March 2010
Nationality
British
Occupation
Consultant

Average house price in the postcode SW1Y 4EE £4,223,000

IMJACK PLC

Correspondence address
101 Honeywell Road, London, SW11 6ED
Role RESIGNED
director
Date of birth
August 1956
Appointed on
22 January 2009
Resigned on
20 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode SW11 6ED £1,596,000

IMJACK SECURE COMMUNICATIONS LIMITED

Correspondence address
101 Honeywell Road, London, SW11 6ED
Role RESIGNED
director
Date of birth
August 1956
Appointed on
22 January 2009
Resigned on
20 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode SW11 6ED £1,596,000

MERLIN MATHS LIMITED

Correspondence address
101 Honeywell Road, London, SW11 6ED
Role
director
Date of birth
August 1956
Appointed on
23 May 2007
Nationality
British
Occupation
Consultant

Average house price in the postcode SW11 6ED £1,596,000