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

Mr Anthony James Thomas

    Related profiles found in government register
  • Mr Anthony James Thomas
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony James Thomas
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 49
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 50
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 51
    • icon of address 3, Bird In Hand Passage, London, SE23 3HW, England

      IIF 52 IIF 53 IIF 54
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 57 IIF 58
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 59 IIF 60 IIF 61
    • icon of address 77, 77 Malham, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 64
    • icon of address 77, Malham Road, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 65
    • icon of address C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 66
    • icon of address Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 67
  • Thomas, Anthony James
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lordship Lane, East Dulwich, London, SE22 8EW, Uk

      IIF 68 IIF 69
    • icon of address 1, Lordship Lane, East Dunich, London, SE22 8EW, Uk

      IIF 70
    • icon of address 74, Malham Road, Forest Hill, SE23 1AG, England

      IIF 71
    • icon of address 1, 1 Lordship Lane, East Dulwich, London, Please Select, SE22 8EW, United Kingdom

      IIF 72
    • icon of address 1, Lordship Lane, East Dulwich, London, SE22 8EW, Uk

      IIF 73 IIF 74 IIF 75
    • icon of address 1, Lordship Lane, East Dulwich, London, SE22 8EW, United Kingdom

      IIF 77
    • icon of address 1, Lordship Lane, London, SE22 8EW, England

      IIF 78
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 79
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 80
    • icon of address 3, Bird In Hand Passage, London, SE23 3HW, England

      IIF 81 IIF 82 IIF 83
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 95 IIF 96 IIF 97
    • icon of address 77, Malham Road, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 99
    • icon of address 77, Malham Road, Forest Hill, London, Greater, SE23 1AH, United Kingdom

      IIF 100
    • icon of address 77, Malham Road, Forest Hill, London, SE23 1AH

      IIF 101
    • icon of address 77, Malham Road, Forest Hill, London, SE23 1AH, Uk

      IIF 102 IIF 103 IIF 104
    • icon of address 77, Malham Road, London, SE23 1AH, England

      IIF 105
    • icon of address 77, Malham Road, London, SE23 1AH, United Kingdom

      IIF 106
    • icon of address C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 107
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 108 IIF 109
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW, United Kingdom

      IIF 110
    • icon of address Jute House, 1 Valmar Works, Valmar Road, London, SE5 9NW, United Kingdom

      IIF 111
    • icon of address Jute House, Unit 1, Valmar Works, London, SE5 9NW

      IIF 112
    • icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 113
    • icon of address Griffins Suite 011 Unit 2 94a, Wycliffe Road, Northampton, NN1 5JF

      IIF 114
    • icon of address Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 115
    • icon of address 101, Staverton, Trowbridge, Wiltshire, BA14 6PE

      IIF 116
  • Thomas, Anthony James
    British entrepeneur born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 117 IIF 118 IIF 119
    • icon of address Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF, United Kingdom

      IIF 120 IIF 121
    • icon of address Jute House, Valmar Trading Estate, Valmar Road, London, SE5 9NW, United Kingdom

      IIF 122
  • Thomas, Anthony James
    British none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Anthony James
    British trader born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 141
  • Thomas, Anthony
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bird In Hand Passage, London, SE23 3HW, England

      IIF 142
  • Thomas, Anthony James
    born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 143
    • icon of address 3, Bird In Hand Passage, London, SE23 3HW, England

      IIF 144
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 145
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 146
    • icon of address 77, Malham Road, London, SE23 1AH, England

      IIF 147
    • icon of address 77, Malham Road, (antic London), London, SE23 1AH, England

      IIF 148
    • icon of address Flat 12, Leonard Court, 68 Westbourne Terrace, London, W2 3UF, United Kingdom

      IIF 149
    • icon of address Jute House, 1 Valmar Works, Valmar Road, London, SE5 9NW

      IIF 150
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW

      IIF 151
  • Thomas, Anthony James
    British director born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Jute House, 1 Valmar Works, Camberwell, SE5 9NW, United Kingdom

      IIF 152 IIF 153
    • icon of address 77, Malham Road, Forest Hill, London, SE23 1AH, Uk

      IIF 154
    • icon of address Jute House, 1 Valmar Road, London, SE5 9NW

      IIF 155 IIF 156
    • icon of address Jute House, 1 Valmar Road, London, SE5 9NW, Uk

      IIF 157
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW, Uk

      IIF 158 IIF 159 IIF 160
  • Thomas, Anthony James
    British property developer born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 12, Leonnard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 161
  • Thomas, Anthony James
    born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Anthony James
    British chief executive officer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jute House, Valmar Road, Camberwell, London, SE5 9NW, United Kingdom

      IIF 170
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 171
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW

      IIF 172
  • Thomas, Anthony James
    British consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Bedford Square, London, WC1B 3HX

      IIF 173
    • icon of address Jute House, 1 Valmar Road, London, SE5 9NW

      IIF 174
  • Thomas, Anthony James
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Lordship Lane, London, SE22 8EW, United Kingdom

      IIF 175
    • icon of address 1, Lordship Lane, London, SE22 8EW, England

      IIF 176
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 177
  • Thomas, Anthony James
    British

    Registered addresses and corresponding companies
    • icon of address 129 Hartington Road, London, SW8 2HB

      IIF 178
  • Thomas, Anthony James
    British company director

    Registered addresses and corresponding companies
    • icon of address 6 Vaughan Road, London, SE5 9NZ

      IIF 179
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 144 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 2
    ANTELOPE HOLDING LIMITED - 2008-08-21
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    ANTIC DESIGN LTD. - 2010-06-07
    FOREST HILL HOTEL LIMITED - 2010-05-27
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    465,501 GBP2023-12-30
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    TBAC 3 LIMITED - 2011-08-11
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    COMMNEW LIMITED - 2002-04-16
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-28 ~ dissolved
    IIF 173 - Director → ME
  • 6
    icon of address 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 79 - Director → ME
  • 7
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,978 GBP2024-12-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 137 - Director → ME
  • 8
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 93 - Director → ME
  • 9
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    772,064 GBP2022-12-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    ANTIC PROPERTIES (WANDSWORTH) LLP - 2024-11-13
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 146 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-14 ~ dissolved
    IIF 171 - Director → ME
  • 12
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,505,731 GBP2022-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 14
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    LEWISHAM PUB LIMITED - 2016-11-25
    ANTICOLOGY LIMITED - 2023-05-01
    ECKOVISION LIMITED - 2017-11-23
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,661 GBP2023-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 16
    icon of address 77 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,953 GBP2024-07-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 74 Malham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,437 GBP2023-12-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    In Administration Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 148 - LLP Designated Member → ME
  • 22
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 23
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,223 GBP2023-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Herschel House 58 Herschel Street, Slough
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,699,543 GBP2019-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,289 GBP2022-12-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 89 - Director → ME
  • 26
    TOOTING TRAM AND SOCIAL LIMITED - 2019-07-25
    GREMIO DE FENCHURCH LTD LTD - 2019-08-19
    GINGERBREAD NURSERIES 1 LTD - 2012-01-13
    icon of address 74 Malham Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,040,386 GBP2019-12-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -200,886 GBP2022-12-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 28
    CLAPTON PUB LIMITED - 2020-03-03
    BUTTERY LIMITED - 2021-09-02
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,457 GBP2023-12-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 29
    VOLDEN LIMITED - 2019-11-28
    BEGOT LTD - 2024-06-06
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -516,807 GBP2024-05-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 30
    EAST DULWICH TAVERN LIMITED - 2018-05-17
    DOY 4 LIMITED - 2009-10-12
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,067 GBP2019-12-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 31
    DOY 2 LIMITED - 2009-10-12
    WESTOW HOUSE LIMITED - 2018-03-07
    icon of address 74 Malham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,286 GBP2020-12-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Griffins Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 33
    JOVE LTD
    - now
    KENNINGTON PARK LIMITED - 2015-12-09
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,751 GBP2023-11-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 34
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,755 GBP2023-12-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -135,276 GBP2022-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Herschel House 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -474,360 GBP2023-06-30
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 38
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,856 GBP2022-12-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    265,601 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 40
    ANTIC LONDON LIMITED - 2024-11-15
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -96,763 GBP2022-12-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 41
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,500 GBP2024-05-31
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,192,536 GBP2023-06-30
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 24 - Has significant influence or controlOE
  • 44
    EKCOVISION LIMITED - 2022-12-15
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,833 GBP2022-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 45
    GREMIO LONDON LIMITED - 2023-04-19
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,377 GBP2024-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 46
    ANTIC LONDON LIMITED - 2025-05-22
    icon of address 35 Dartmouth Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 47
    HUMDRUM LIMITED - 2024-05-24
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -430,148 GBP2022-05-31
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 147 - LLP Designated Member → ME
  • 49
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,124,776 GBP2023-12-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    IIF 161 - Director → ME
  • 51
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 52
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,082 GBP2024-06-30
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 53
    READYDOGMA LIMITED - 1997-10-17
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-31 ~ dissolved
    IIF 141 - Director → ME
  • 54
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 151 - Director → ME
  • 55
    icon of address 101, Staverton, Trowridge, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -120,778 GBP2023-12-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 113 - Director → ME
  • 58
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    642,415 GBP2024-07-11
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-08-16
    IIF 150 - LLP Designated Member → ME
  • 2
    ANTELOPE HOLDING LIMITED - 2008-08-21
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-09-29 ~ 2013-08-16
    IIF 112 - Director → ME
    icon of calendar 2015-11-13 ~ 2016-09-06
    IIF 101 - Director → ME
  • 3
    ANTIC DESIGN LTD. - 2010-06-07
    FOREST HILL HOTEL LIMITED - 2010-05-27
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    465,501 GBP2023-12-30
    Officer
    icon of calendar 2009-11-03 ~ 2013-08-19
    IIF 139 - Director → ME
  • 4
    TBAC 3 LIMITED - 2011-08-11
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 69 - Director → ME
    icon of calendar 2009-11-11 ~ 2013-08-15
    IIF 140 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 125 - Director → ME
  • 5
    ANTELOPE PUB LIMITED - 2010-06-07
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2013-08-16
    IIF 152 - Director → ME
  • 6
    DOY 3 LIMITED - 2009-10-12
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-09 ~ 2013-08-19
    IIF 119 - Director → ME
  • 7
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ 2021-02-23
    IIF 57 - Director → ME
  • 8
    ANTIC PROPERTIES (WANDSWORTH) LLP - 2024-11-13
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2013-08-16
    IIF 169 - LLP Designated Member → ME
  • 9
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-08-13
    IIF 143 - LLP Designated Member → ME
  • 10
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2007-06-11
    IIF 178 - Secretary → ME
    icon of calendar 2000-02-14 ~ 2005-03-23
    IIF 179 - Secretary → ME
  • 11
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2013-08-13
    IIF 168 - LLP Designated Member → ME
  • 12
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 74 - Director → ME
    icon of calendar 2012-11-23 ~ 2013-08-16
    IIF 111 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 123 - Director → ME
  • 13
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2013-08-13
    IIF 162 - LLP Designated Member → ME
  • 14
    icon of address 77 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ 2018-04-24
    IIF 64 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 75 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2018-04-24
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,953 GBP2024-07-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 77 - Director → ME
    icon of calendar 2015-11-13 ~ 2018-04-24
    IIF 65 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2018-04-24
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    OLD RED LION KENNINGTON LIMITED - 2010-05-21
    TAVERNIUS LIMITED - 2017-07-13
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-15 ~ 2013-08-19
    IIF 110 - Director → ME
  • 17
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2010-09-21
    IIF 153 - Director → ME
  • 18
    TOOTING TRAM AND SOCIAL LIMITED - 2019-07-25
    GREMIO DE FENCHURCH LTD LTD - 2019-08-19
    GINGERBREAD NURSERIES 1 LTD - 2012-01-13
    icon of address 74 Malham Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,040,386 GBP2019-12-31
    Officer
    icon of calendar 2012-02-21 ~ 2013-08-19
    IIF 174 - Director → ME
  • 19
    CLAPTON PUB LIMITED - 2020-03-03
    BUTTERY LIMITED - 2021-09-02
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,457 GBP2023-12-31
    Officer
    icon of calendar 2011-04-18 ~ 2013-08-19
    IIF 170 - Director → ME
  • 20
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2013-08-13
    IIF 163 - LLP Designated Member → ME
    icon of calendar 2009-12-09 ~ 2013-08-13
    IIF 145 - LLP Member → ME
  • 21
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ 2021-03-24
    IIF 106 - Director → ME
  • 22
    VOLDEN LIMITED - 2019-11-28
    BEGOT LTD - 2024-06-06
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -516,807 GBP2024-05-30
    Officer
    icon of calendar 2015-11-13 ~ 2016-04-15
    IIF 175 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 68 - Director → ME
    icon of calendar 2016-04-15 ~ 2016-04-15
    IIF 72 - Director → ME
    icon of calendar 2015-11-13 ~ 2018-04-24
    IIF 116 - Director → ME
  • 23
    EAST DULWICH TAVERN LIMITED - 2018-05-17
    DOY 4 LIMITED - 2009-10-12
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,067 GBP2019-12-31
    Officer
    icon of calendar 2009-09-09 ~ 2013-08-19
    IIF 118 - Director → ME
  • 24
    DOY 2 LIMITED - 2009-10-12
    WESTOW HOUSE LIMITED - 2018-03-07
    icon of address 74 Malham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,286 GBP2020-12-31
    Officer
    icon of calendar 2009-09-09 ~ 2013-08-19
    IIF 117 - Director → ME
  • 25
    icon of address 101 Staverton, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ 2016-09-06
    IIF 131 - Director → ME
  • 26
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,755 GBP2023-12-31
    Officer
    icon of calendar 2010-09-22 ~ 2013-08-19
    IIF 177 - Director → ME
  • 27
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -135,276 GBP2022-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2016-09-06
    IIF 102 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-07-12
    IIF 73 - Director → ME
    icon of calendar 2012-10-22 ~ 2013-08-16
    IIF 157 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 130 - Director → ME
  • 28
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2013-08-19
    IIF 121 - Director → ME
    icon of calendar 2019-09-04 ~ 2021-02-23
    IIF 58 - Director → ME
  • 29
    GEORGE HENRY LEE LLP - 2012-05-31
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2013-08-13
    IIF 149 - LLP Designated Member → ME
  • 30
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 128 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 76 - Director → ME
    icon of calendar 2012-07-12 ~ 2013-08-16
    IIF 155 - Director → ME
  • 31
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,192,536 GBP2023-06-30
    Officer
    icon of calendar 2015-11-13 ~ 2016-05-09
    IIF 126 - Director → ME
    icon of calendar 2012-03-23 ~ 2013-08-16
    IIF 160 - Director → ME
  • 32
    GREMIO LONDON LIMITED - 2023-04-19
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,377 GBP2024-12-31
    Officer
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 134 - Director → ME
    icon of calendar 2016-07-12 ~ 2016-09-06
    IIF 154 - Director → ME
    icon of calendar 2012-10-23 ~ 2013-08-16
    IIF 158 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-07-12
    IIF 70 - Director → ME
  • 33
    icon of address Jute House, 1 Valmar Works, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ 2013-08-16
    IIF 159 - Director → ME
  • 34
    DOY LIMITED - 2014-08-06
    icon of address 101 Staverton, Trowbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ 2016-09-06
    IIF 176 - Director → ME
    icon of calendar 2006-10-17 ~ 2013-08-16
    IIF 122 - Director → ME
  • 35
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-24 ~ 2013-08-13
    IIF 165 - LLP Designated Member → ME
  • 36
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2013-08-13
    IIF 166 - LLP Designated Member → ME
  • 37
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2013-08-16
    IIF 172 - Director → ME
  • 38
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,082 GBP2024-06-30
    Officer
    icon of calendar 2003-10-16 ~ 2013-08-16
    IIF 67 - Director → ME
  • 39
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2013-08-13
    IIF 167 - LLP Designated Member → ME
  • 40
    icon of address 4385, 07391846: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,686 GBP2017-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2010-11-01
    IIF 120 - Director → ME
  • 41
    icon of address 101, Staverton, Trowridge, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2016-09-06
    IIF 104 - Director → ME
    icon of calendar 2012-07-02 ~ 2013-08-16
    IIF 156 - Director → ME
  • 42
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2013-08-13
    IIF 164 - LLP Designated Member → ME
  • 43
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2016-06-21
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 31 - Has significant influence or control OE
  • 44
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    642,415 GBP2024-07-11
    Officer
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 129 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-07-11
    IIF 132 - Director → ME
    icon of calendar 2015-11-13 ~ 2018-04-24
    IIF 100 - Director → ME
    icon of calendar 2016-07-11 ~ 2016-09-06
    IIF 103 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.