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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    King, Michele Ann
    Born in May 1967
    Individual (14 offsprings)
    Officer
    2022-07-01 ~ now
    OF - Director → CIF 0
    King, Michele Ann
    Individual (14 offsprings)
    Officer
    2006-03-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Hensley, John Andrew
    Born in May 1966
    Individual (20 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Mr John Andrew Hensley
    Born in May 1966
    Individual (20 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Hewes, Graham Brian
    Accountant
    Individual
    Officer
    2000-06-27 ~ 2000-07-26
    OF - Secretary → CIF 0
  • 2
    Durell, Andrew Edward
    Financial Controller
    Individual
    Officer
    1997-04-25 ~ 1998-06-29
    OF - Secretary → CIF 0
  • 3
    Kennedy, Martin Stephen
    Individual (4 offsprings)
    Officer
    1994-06-15 ~ 1997-04-25
    OF - Secretary → CIF 0
  • 4
    Culley, Martin
    Individual (2 offsprings)
    Officer
    1998-06-29 ~ 2000-06-27
    OF - Secretary → CIF 0
  • 5
    Emsden, Kelly Marie
    Individual
    Officer
    2000-07-26 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 6
    LUFMER LIMITED
    02224193
    The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire
    Dissolved Corporate
    Officer
    1994-06-15 ~ 1994-06-17
    PE - Nominee Director → CIF 0
  • 7
    SEMKEN LIMITED
    02224866
    The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire
    Dissolved Corporate
    Officer
    1994-06-15 ~ 1994-06-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ANT GROUP LIMITED

Previous name
ANTI-STAT LIMITED - 2004-06-15 05154135, OC339585, 05154147
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
9,720 GBP2016-12-31
Investment Property
352,280 GBP2017-12-31
352,280 GBP2016-12-31
Fixed Assets - Investments
797,368 GBP2017-12-31
983,560 GBP2016-12-31
Fixed Assets
1,149,648 GBP2017-12-31
1,345,560 GBP2016-12-31
Debtors
Current
2,129,616 GBP2017-12-31
2,239,789 GBP2016-12-31
Cash at bank and in hand
12,928 GBP2017-12-31
70,890 GBP2016-12-31
Current Assets
2,142,544 GBP2017-12-31
2,310,679 GBP2016-12-31
Creditors
Current
-1,454,726 GBP2017-12-31
-1,548,261 GBP2016-12-31
1,548,261 GBP2016-12-31
Net Current Assets/Liabilities
687,818 GBP2017-12-31
762,418 GBP2016-12-31
Total Assets Less Current Liabilities
1,837,466 GBP2017-12-31
2,107,978 GBP2016-12-31
Creditors
Non-current
-818,959 GBP2017-12-31
-838,311 GBP2016-12-31
Net Assets/Liabilities
1,018,507 GBP2017-12-31
1,269,667 GBP2016-12-31
Equity
Called up share capital
1,001 GBP2017-12-31
1,001 GBP2016-12-31
Retained earnings (accumulated losses)
1,017,506 GBP2017-12-31
1,268,666 GBP2016-12-31
Equity
1,018,507 GBP2017-12-31
1,269,667 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Other
10,000 GBP2016-12-31
Property, Plant & Equipment - Other Disposals
Other
-10,000 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
280 GBP2016-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-280 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Other
9,720 GBP2016-12-31
Trade Debtors/Trade Receivables
20,264 GBP2017-12-31
21,075 GBP2016-12-31
Amount of corporation tax that is recoverable
21,498 GBP2016-12-31
Amounts Owed By Related Parties
1,557,055 GBP2017-12-31
1,837,583 GBP2016-12-31
Other Debtors
552,297 GBP2017-12-31
359,633 GBP2016-12-31
Debtors
2,129,616 GBP2017-12-31
2,239,789 GBP2016-12-31
Bank Borrowings/Overdrafts
Current
18,468 GBP2017-12-31
14,532 GBP2016-12-31
Trade Creditors/Trade Payables
Current
56,965 GBP2017-12-31
62,209 GBP2016-12-31
Amounts owed to group undertakings
Current
1,331,956 GBP2017-12-31
1,342,775 GBP2016-12-31
Corporation Tax Payable
7,875 GBP2017-12-31
5,555 GBP2016-12-31
Other Taxation & Social Security Payable
36,462 GBP2017-12-31
17,535 GBP2016-12-31
Other Creditors
Current
3,000 GBP2017-12-31
105,655 GBP2016-12-31
Bank Borrowings/Overdrafts
Non-current
98,959 GBP2017-12-31
118,311 GBP2016-12-31
Other Creditors
Non-current
720,000 GBP2017-12-31
720,000 GBP2016-12-31

Related profiles found in government register
  • ANT GROUP LIMITED
    Info
    ANTI-STAT LIMITED - 2004-06-15
    Registered number 02939122
    Integrity House, Easlea Road, Bury St. Edmunds IP32 7BY
    PRIVATE LIMITED COMPANY incorporated on 1994-06-15 (31 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-15
    CIF 0
  • ANT GROUP LIMITED
    S
    Registered number 2939122
    108, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, England, IP6 0NL
    UNITED KINGDOM
    CIF 1
  • ANT GROUP LIMITED
    S
    Registered number 02939122
    108, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL
    ENGLAND & WALES
    CIF 2
    ENGLAND AND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    ACUPAC LLP
    OC347617
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2009-08-02 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 2
    ACUPAQ 2016 LLP
    - now OC375813 10456430
    ACUPAQ LLP
    - 2016-10-11 OC375813 10456430
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    ANT ANTIQUES LIMITED
    10115911
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-10 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    ANTISTAT LIMITED
    - now 05154147 05154135, OC339585, 02939122
    DAEDALUS HOLDINGS LIMITED - 2014-11-28 09323619
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    365,748 GBP2017-12-31
    Person with significant control
    2021-09-30 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    ASG 2014 LLP
    - now OC339585
    ANTISTAT LLP
    - 2014-11-28 OC339585 05154135, 02939122, 05154147
    108 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2008-08-26 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 6
    CYBERPAC 2016 LLP
    - now OC344090 10456115
    CYBERPAC LLP
    - 2016-10-11 OC344090 10456115
    CYBERPAC LIMITED LIABILITY PARTNERSHIP
    - 2009-04-22 OC344090
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-17 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 7
    CYGNA LIMITED
    03228135
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    HARMLESS PACKAGING 2016 LLP
    - now OC350116 10455358
    HARMLESS PACKAGING LLP
    - 2016-10-11 OC350116 10455358
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-17 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 9
    TEAM ANTISTAT LIMITED
    06369172
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2023-09-19 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    THE E.S.D. CONTROL CENTRE LIMITED
    - now 02526954
    DEMONFLEX AGENCIES LIMITED - 1991-02-20
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,997,837 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    THINK ENVELOPES LLP
    OC350117
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-17 ~ dissolved
    CIF 4 - LLP Designated Member → ME
Ceased 1
  • ANT COMPONENTS LIMITED
    - now 05154135
    ANTISTAT LIMITED - 2008-08-26 OC339585, 02939122, 05154147
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2021-09-30 ~ 2021-12-31
    CIF 8 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.