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

Ebel, Antony Gerard

    Related profiles found in government register
  • Ebel, Antony Gerard
    British

    Registered addresses and corresponding companies
  • Ebel, Antony Gerard
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Annexe, 56a The Close, Salisbury, Wiltshire, SP1 2EL

      IIF 15 IIF 16
  • Ebel, Antony Gerard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Annexe, 56a The Close, Salisbury, Wiltshire, SP1 2EL

      IIF 17
  • Ebel, Antony Gerard
    British director

    Registered addresses and corresponding companies
    • icon of address The Annexe, 56a The Close, Salisbury, Wiltshire, SP1 2EL

      IIF 18
  • Ebel, Antony Gerard
    British secretary

    Registered addresses and corresponding companies
    • icon of address The Annexe, 56a The Close, Salisbury, Wiltshire, SP1 2EL

      IIF 19
  • Ebel, Antony Gerard
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor At Bobby's, The Square, 2-12 Commercial Road, Bournemouth, Dorset, BH2 5LP, England

      IIF 20 IIF 21
    • icon of address 5th Floor, 17 Grosvenor Gardens, London, SW1W 0BD, England

      IIF 22
    • icon of address The Annexe, 56a The Close, Salisbury, Wiltshire, SP1 2EL

      IIF 23 IIF 24 IIF 25
  • Ebel, Antony Gerard
    British accountant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a The Close, Salisbury, SP1 2EL

      IIF 28
    • icon of address 235a, Hunts Pond Road, Fareham, Hampshire, PO14 4PJ, England

      IIF 29
    • icon of address The Red Lodge, London Road, Hartley Wintney, Hook, RG27 8HR, England

      IIF 30
    • icon of address 56a, The Close, Salisbury, Wilts, SP1 2EL, United Kingdom

      IIF 31
    • icon of address The Annexe, 56a The Close, Salisbury, Wiltshire, SP1 2EL

      IIF 32 IIF 33 IIF 34
  • Ebel, Antony Gerard
    British acountant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a, The Close, Salisbury, Wiltshire, SP1 2EL, United Kingdom

      IIF 35
  • Ebel, Antony Gerard
    British chartered accountant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Hunts Pond Road, Fareham, Hampshire, PO14 4PJ, England

      IIF 36
    • icon of address 235, Hunts Pond Road, Fareham, Hampshire, PO14 4PJ, United Kingdom

      IIF 37
    • icon of address 235, Hunts Pond Road, Fareham, PO14 4PJ, United Kingdom

      IIF 38 IIF 39
    • icon of address 5th, Floor 17, Grosvenor Gardens, London, SW1W 0BD, United Kingdom

      IIF 40
    • icon of address The Annexe, 56a The Close, Salisbury, Wiltshire, SP1 2EL

      IIF 41 IIF 42 IIF 43
  • Ebel, Antony Gerard
    British consultant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Cw 17, Old Gas Works, The Cranewell Building 2 Michael Road, London, SW6 2AD, United Kingdom

      IIF 44
  • Ebel, Antony Gerard
    British director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Hunts Pond Road, Fareham, Hampshire, PO14 4PJ, United Kingdom

      IIF 45
    • icon of address The Annexe, 56a The Close, Salisbury, Wiltshire, SP1 2EL

      IIF 46 IIF 47
  • Ebel, Antony
    Other

    Registered addresses and corresponding companies
  • Ebel, Antony

    Registered addresses and corresponding companies
    • icon of address 56a, The Close, Salisbury, Wilts, SP1 2EL, United Kingdom

      IIF 53
  • Mr Antony Gerard Ebel
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a, The Close, Salisbury, SP1 2EL, England

      IIF 54
    • icon of address 56a, The Close, Salisbury, Wiltshire, SP1 2EL, United Kingdom

      IIF 55
    • icon of address 56a The Close, Salisbury, Wiltshire, SP1 2EL

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-09-23 ~ now
    IIF 10 - Secretary → ME
  • 2
    icon of address The Red Lodge London Road, Hartley Wintney, Hook, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 56a The Close, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    28,190 GBP2025-04-30
    Officer
    icon of calendar 2001-05-15 ~ now
    IIF 1 - Secretary → ME
  • 5
    icon of address Pheidion 56a The Close, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,863 GBP2024-12-31
    Officer
    icon of calendar 1998-10-19 ~ now
    IIF 8 - Secretary → ME
  • 6
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,054,753 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 57 - Has significant influence or controlOE
  • 7
    TATARA ENTERPRISES LIMITED - 1991-09-18
    UNIVERSAL SPONSORSHIP AND LICENSING LIMITED - 1995-09-12
    icon of address 56a The Close, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,615 GBP2024-03-31
    Officer
    icon of calendar 1992-02-26 ~ now
    IIF 3 - Secretary → ME
  • 8
    CONCEPT SOFTWARE SERVICES LIMITED - 1997-01-22
    CONCEPT SOFTWARE LIMITED - 2022-10-21
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    42,894 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    437,164 GBP2024-12-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 21 - Director → ME
  • 10
    NCE CANADA LIMITED - 2012-06-21
    icon of address 235 Hunts Pond Road, Fareham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 38 - Director → ME
  • 11
    RAPIDFORM LIMITED - 2011-02-10
    icon of address The Cellars, 56a The Close, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2001-01-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    78,394 GBP2025-03-31
    Officer
    icon of calendar 2001-08-23 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address 235 Hunts Pond Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 45 - Director → ME
  • 14
    SECURITY CHANGE NUMBER THIRTY-THREE LIMITED - 1978-12-31
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    168,374 GBP2025-04-30
    Officer
    icon of calendar ~ now
    IIF 4 - Secretary → ME
  • 15
    icon of address 56 The Close, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 53 - Secretary → ME
  • 16
    PLANROUTE LIMITED - 1997-09-26
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (8 parents, 76 offsprings)
    Equity (Company account)
    256,814 GBP2024-12-31
    Officer
    icon of calendar 1995-08-24 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address 235 Hunts Pond Road, Fareham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    16,951 GBP2024-12-31
    Officer
    icon of calendar 1999-03-29 ~ now
    IIF 15 - Secretary → ME
  • 19
    icon of address 56a The Close, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,951 GBP2024-12-31
    Officer
    icon of calendar 2002-12-04 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 55 - Has significant influence or controlOE
  • 20
    icon of address The Red Lodge London Road, Hartley Wintney, Hook, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 30 - Director → ME
  • 21
    WAY-HEAD LIMITED - 1993-12-23
    icon of address 56a The Close, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-16 ~ dissolved
    IIF 19 - Secretary → ME
  • 22
    icon of address Centre 645 2 Old Brompton Road, South Kensington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2001-09-11 ~ now
    IIF 17 - Secretary → ME
  • 24
    KEMNAL PARK LIMITED - 2012-07-31
    icon of address 235 Hunts Pond Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 37 - Director → ME
  • 25
    icon of address 56a The Close, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    23,066 GBP2025-03-31
    Officer
    icon of calendar 2001-09-11 ~ now
    IIF 5 - Secretary → ME
Ceased 25
  • 1
    PV FACADES LIMITED - 2006-03-29
    SOLAR TECHNOLOGIES INSTALLATIONS LTD - 2010-11-17
    PV FACADES PLC - 2002-06-14
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2008-09-25
    IIF 2 - Secretary → ME
  • 2
    icon of address Lansdowne House, Christchurch Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,956 GBP2024-06-23
    Officer
    icon of calendar 1995-11-01 ~ 2003-04-01
    IIF 33 - Director → ME
  • 3
    DICOLL TECHNOLOGY LIMITED - 1996-04-09
    icon of address 20 Triton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-03 ~ 1998-02-19
    IIF 46 - Director → ME
    icon of calendar 1995-06-01 ~ 1998-02-19
    IIF 18 - Secretary → ME
  • 4
    KEMNAL PARK LIMITED - 2020-02-13
    TRIBUTE MANAGEMENT LIMITED - 2012-07-31
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2018-05-18
    IIF 40 - Director → ME
  • 5
    GRESHAM HOUSE PLC - 2024-01-02
    GRESHAM HOUSE ESTATE PLC - 1982-09-15
    icon of address 5 New Street Square, London, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar ~ 2006-06-13
    IIF 43 - Director → ME
    icon of calendar 2006-06-14 ~ 2014-12-01
    IIF 36 - Director → ME
  • 6
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,054,753 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-07-12
    IIF 7 - Secretary → ME
  • 7
    TATARA ENTERPRISES LIMITED - 1991-09-18
    UNIVERSAL SPONSORSHIP AND LICENSING LIMITED - 1995-09-12
    icon of address 56a The Close, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,615 GBP2024-03-31
    Officer
    icon of calendar 1991-08-01 ~ 1995-08-01
    IIF 42 - Director → ME
  • 8
    icon of address Claydons Barns, 11 Towcester Road, Whittlebury, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -281 GBP2024-07-31
    Officer
    icon of calendar 2001-10-25 ~ 2025-06-30
    IIF 11 - Secretary → ME
  • 9
    SECURITY CHANGE NUMBER THIRTY-THREE LIMITED - 1978-12-31
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    168,374 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-10-01
    IIF 56 - Has significant influence or control OE
  • 10
    icon of address Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    89,162 GBP2025-03-31
    Officer
    icon of calendar 2009-06-22 ~ 2025-06-02
    IIF 51 - Secretary → ME
  • 11
    PLANROUTE LIMITED - 1997-09-26
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (8 parents, 76 offsprings)
    Equity (Company account)
    256,814 GBP2024-12-31
    Officer
    icon of calendar 1995-08-24 ~ 1998-04-02
    IIF 16 - Secretary → ME
  • 12
    icon of address Claydons Barns, 11 Towcester Road, Whittlebury, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -64,733 GBP2024-08-31
    Officer
    icon of calendar 2001-10-25 ~ 2001-10-26
    IIF 6 - Secretary → ME
  • 13
    THE ENTERTAINMENT CORPORATION SPONSORSHIP & LICENSING COMPANY LIMITED - 1999-09-29
    KINGBOARD LIMITED - 1992-04-06
    SECURITY CHANGE NUMBER TWENTY-FIVE LIMITED - 1979-12-31
    icon of address 5 New Street Square, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -5,424,248 GBP2022-12-31
    Officer
    icon of calendar ~ 2005-05-03
    IIF 41 - Director → ME
  • 14
    icon of address Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,000 GBP2024-05-31
    Officer
    icon of calendar 1994-05-01 ~ 1996-05-01
    IIF 47 - Director → ME
  • 15
    icon of address 56a The Close The Close, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-11-28 ~ 2006-04-01
    IIF 9 - Secretary → ME
  • 16
    icon of address 5 New Street Square, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    370,045 GBP2022-12-31
    Officer
    icon of calendar ~ 2005-10-31
    IIF 25 - Director → ME
    icon of calendar 2005-11-01 ~ 2014-12-01
    IIF 22 - Director → ME
  • 17
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2008-09-25
    IIF 50 - Secretary → ME
  • 18
    IFA DIGITAL LTD - 2004-02-25
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-23 ~ 2008-09-25
    IIF 49 - Secretary → ME
  • 19
    P V FACADES LTD - 2009-02-10
    SOLAR TECHNOLOGIES INSTALLATIONS LIMITED - 2006-03-29
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2008-09-25
    IIF 52 - Secretary → ME
  • 20
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2008-09-25
    IIF 48 - Secretary → ME
  • 21
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-05-23
    IIF 44 - Director → ME
  • 22
    icon of address Sandbourne Chambers, 328a Wimborne Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-24
    Officer
    icon of calendar 1999-06-15 ~ 2001-05-02
    IIF 34 - Director → ME
  • 23
    HYPNOTIC STATE LIMITED - 1995-07-19
    RECORDBOX LIMITED - 1992-09-15
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-06 ~ 2011-07-21
    IIF 14 - Secretary → ME
  • 24
    UNDERWOODS MANAGEMENT SERVICES LTD. - 2013-02-25
    icon of address Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    107,472 GBP2025-03-31
    Officer
    icon of calendar 2013-12-31 ~ 2025-06-02
    IIF 28 - Director → ME
    icon of calendar 1998-11-09 ~ 2013-12-31
    IIF 12 - Secretary → ME
  • 25
    FUTUREPLAYER LIMITED - 1995-11-24
    SOLENT REGIONAL RADIO LIMITED - 2000-03-20
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-05-19 ~ 2000-10-18
    IIF 32 - 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.