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

Ratcliffe, Anthony James

    Related profiles found in government register
  • Ratcliffe, Anthony James
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hope Street, Edinburgh, EH2 4DB, Scotland

      IIF 1
    • icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG

      IIF 2 IIF 3
    • icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG, England

      IIF 4
    • icon of address Haugh Farm, Haugh Road, Banham, Norwich, Norfolk, NR16 2DE, England

      IIF 5
  • Ratcliffe, Anthony James
    British chartered accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Snetterton Business Park, Snetterton, Norfolk, NR16 2JU, England

      IIF 6 IIF 7
  • Ratcliffe, Anthony James
    British chief financial officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 2 Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 8
    • icon of address 1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire, NG8 6PX

      IIF 9
    • icon of address 1, Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 1 Orchard Place, Nottingham, NG8 6PX, United Kingdom

      IIF 13
  • Ratcliffe, Anthony James
    British chief financial officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 2 Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 14
    • icon of address 1, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX

      IIF 15 IIF 16
    • icon of address 1, Orchard Place, Nottingham Business Park, Nottingham, Notinghamshire, NG8 6PX, United Kingdom

      IIF 17
    • icon of address 1, Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Ratcliffe, Anthony James
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Notts, NG8 6PX

      IIF 22
  • Ratcliffe, Anthony James
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX, United Kingdom

      IIF 23
  • Ratcliffe, Anthony James
    English director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 566a, Streatham High Road, London, SW16 3QQ, England

      IIF 24
  • Ratcliffe, Tony James
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG

      IIF 25
  • Ratcliffe, Anthony James
    British chartered accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hepworth Hall, The Street, Hepworth, Bury St Edmunds, Suffolk, IP22 2PS

      IIF 26 IIF 27 IIF 28
    • icon of address 281 Cambridge Science Park, Milton Road, Cambridge, CB4 0WE, United Kingdom

      IIF 29
    • icon of address 281, Cambridge Science Park, Milton Road, Cambridge, Cambrideshire, CB4 0WE, United Kingdom

      IIF 30
    • icon of address Unit 4, R-evolution@theamp, Brindley Way, Catcliffe, Rotherham, S60 5FS, England

      IIF 31 IIF 32 IIF 33
    • icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 34
  • Ratcliffe, Anthony James
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mccreath & Co, Bank House, 20a Strathearn Road, Edinburgh, EH9 2AB, United Kingdom

      IIF 35
  • Ratcliffe, Anthony James
    British financial director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hepworth Hall, The Street, Hepworth, Bury St Edmunds, Suffolk, IP22 2PS

      IIF 36
  • Ratcliffe, Anthony James
    British

    Registered addresses and corresponding companies
    • icon of address 281 Cambridge Science Park, Milton Road, Cambridge, CB4 0WE

      IIF 37
  • Ratcliffe, Anthony James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Hepworth Hall, The Street, Hepworth, Bury St Edmunds, Suffolk, IP22 2PS

      IIF 38 IIF 39 IIF 40
  • Ratcliffe, Anthony James
    British financial director

    Registered addresses and corresponding companies
    • icon of address Hepworth Hall, The Street, Hepworth, Bury St Edmunds, Suffolk, IP22 2PS

      IIF 41
  • Ratcliffe, Anthony James

    Registered addresses and corresponding companies
    • icon of address 281, Cambridge Science Park, Milton Road, Cambridge, Cambrideshire, CB4 0WE, United Kingdom

      IIF 42
    • icon of address Unit 7, Snetterton Business Park, Snetterton, Norfolk, NR16 2JU, England

      IIF 43 IIF 44
  • Mr Anthony James Ratcliffe
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haugh Farm, Haugh Road, Banham, Norfolk, Haugh Farm, Haugh Road, Banham, Norfolk, Norwich, Norfolk, NR16 2DE, United Kingdom

      IIF 45
  • Mr Anthony James Ratcliffe
    English born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 566a, Streatham High Road, London, SW16 3QQ, England

      IIF 46
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 12 Hope Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    302,292 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Haugh Farm Haugh Road, Banham, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,785 GBP2025-03-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4, R-evolution@theamp Brindley Way, Catcliffe, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 32 - Director → ME
  • 4
    C.S.L. TECHNOLOGIES LIMITED - 2004-04-30
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2019-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 566a Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 6
    icon of address Unit 4, R-evolution@theamp Brindley Way, Catcliffe, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 33 - Director → ME
  • 7
    M&R 1018 LIMITED - 2006-09-29
    icon of address Unit 4, R-evolution@theamp Brindley Way, Catcliffe, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 31 - Director → ME
  • 8
    INFOCOM (UK) LIMITED - 2002-02-12
    IOKO365 LIMITED - 2013-12-09
    PIKSEL LIMITED - 2021-07-15
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,265,319 GBP2021-09-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 25 - Director → ME
  • 10
    INTECHNOLOGY MANAGED SERVICES LIMITED - 2014-07-01
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 2 - Director → ME
Ceased 26
  • 1
    NAVITA SYSTEMS UK LIMITED - 2012-03-08
    ADVANTAGE ENERGY SOLUTIONS LIMITED - 2007-10-29
    NAVITA SCOTLAND LIMITED - 2011-01-05
    icon of address 40 Torphichen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2013-12-31
    IIF 35 - Director → ME
  • 2
    BRADY LIMITED - 2004-05-27
    BRADY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2020-07-15
    BRADY RESEARCH LIMITED CERT TO CHETTLEBURGH'S LTD - 1990-06-29
    BRADY PUBLIC LIMITED COMPANY - 2020-07-15
    icon of address L3, 40 Villiers Street, Charing Cross, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2007-05-03 ~ 2013-12-31
    IIF 29 - Director → ME
    icon of calendar 2007-05-03 ~ 2013-12-31
    IIF 37 - Secretary → ME
  • 3
    LAB 21 LIMITED - 2019-12-23
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,799 GBP2023-12-31
    Officer
    icon of calendar 2005-05-31 ~ 2006-04-03
    IIF 27 - Director → ME
    icon of calendar 2005-05-31 ~ 2006-04-03
    IIF 38 - Secretary → ME
  • 4
    icon of address Centennium House, Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2009-01-09 ~ 2013-12-31
    IIF 28 - Director → ME
    icon of calendar 2009-01-09 ~ 2013-12-31
    IIF 39 - Secretary → ME
  • 5
    icon of address Centennium House, Lower Thames Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-09 ~ 2013-12-31
    IIF 26 - Director → ME
    icon of calendar 2009-01-09 ~ 2013-12-31
    IIF 40 - Secretary → ME
  • 6
    HAMSARD 2646 LIMITED - 2004-07-14
    MEDICAL SOLUTIONS LONDON LIMITED - 2014-12-02
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-09-27
    IIF 19 - Director → ME
  • 7
    EQUIPMAKE (HOLDINGS) LIMITED - 2022-04-01
    EQUIPMAKE (HOLDINGS) PLC - 2022-05-04
    icon of address Unit 7 Snetterton Business Park, Snetterton, Norfolk, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -34 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2024-04-22 ~ 2024-11-30
    IIF 7 - Director → ME
    icon of calendar 2024-04-22 ~ 2024-11-30
    IIF 43 - Secretary → ME
  • 8
    icon of address Unit 7 Snetterton Business Park, Snetterton, Norfolk, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,433,745 GBP2021-06-01 ~ 2022-05-31
    Officer
    icon of calendar 2024-04-22 ~ 2024-11-30
    IIF 6 - Director → ME
    icon of calendar 2024-04-22 ~ 2024-11-30
    IIF 44 - Secretary → ME
  • 9
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ 2023-09-27
    IIF 10 - Director → ME
  • 10
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-09-27
    IIF 21 - Director → ME
  • 11
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-02 ~ 2023-09-27
    IIF 12 - Director → ME
  • 12
    CHASEPROFIT LIMITED - 1990-09-25
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2005-01-01
    IIF 36 - Director → ME
    icon of calendar 2001-12-05 ~ 2005-01-01
    IIF 41 - Secretary → ME
  • 13
    DRIVETRUE LIMITED - 1988-07-20
    CONFOCAL TECHNOLOGIES LIMITED - 1994-01-14
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-09-27
    IIF 18 - Director → ME
  • 14
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    431,355 GBP2022-01-31
    Officer
    icon of calendar 2022-03-08 ~ 2023-09-27
    IIF 23 - Director → ME
  • 15
    M&R 837 LIMITED - 2001-11-14
    FFC LIMITED - 2003-06-12
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2020-03-01
    IIF 34 - Director → ME
  • 16
    BRADY TRADING LIMITED - 2023-03-09
    icon of address Compass House Chivers Way, Histon, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2013-12-31
    IIF 30 - Director → ME
    icon of calendar 2011-11-03 ~ 2013-12-31
    IIF 42 - Secretary → ME
  • 17
    icon of address 3rd Floor 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-28 ~ 2023-09-27
    IIF 8 - Director → ME
  • 18
    VINDON CRYOBANK LTD - 2014-04-07
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-12-12
    IIF 17 - Director → ME
  • 19
    QUICK TRADER LIMITED - 2004-10-06
    DIDSBURY PROGRESS PLC - 2005-03-15
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC - 2013-12-02
    WC CO (19) LIMITED - 2003-07-08
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-26 ~ 2023-12-12
    IIF 11 - Director → ME
  • 20
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2011-11-14
    HALLCO 1649 LIMITED - 2008-12-23
    SOURCE BIOSCIENCE UK LIMITED - 2009-02-19
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-09-27
    IIF 20 - Director → ME
  • 21
    VINDON SCIENTIFIC LIMITED - 2014-03-21
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-17 ~ 2023-12-12
    IIF 15 - Director → ME
  • 22
    MEDICAL SOLUTIONS PLC - 2008-03-10
    SOURCE BIOSCIENCE PLC - 2017-08-08
    TURNPYKE GROUP PLC - 1999-08-23
    W B INDUSTRIES PLC - 1993-10-29
    WEST BROMWICH SPRING PLC(THE) - 1986-09-23
    icon of address 1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2020-11-17 ~ 2023-09-27
    IIF 9 - Director → ME
  • 23
    BEATMOST LIMITED - 2000-01-19
    THE MOFFAT PARTNERSHIP LIMITED - 2016-03-22
    icon of address 3rd Floor 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-09-27
    IIF 14 - Director → ME
  • 24
    PATHLORE LTD - 2007-07-12
    ADVANCED DIAGNOSTIC SOLUTIONS LIMITED - 2001-04-19
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2009-02-19
    ANGLIA TELECOMMUNICATIONS LIMITED - 2000-10-24
    ADVANCED DIAGNOSTIC LABORATORIES LIMITED - 2000-11-27
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-17 ~ 2023-09-27
    IIF 16 - Director → ME
  • 25
    icon of address 1 Orchard Place, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2023-09-27
    IIF 13 - Director → ME
  • 26
    SOURCEBIO INTERNATIONAL PLC - 2023-01-18
    SOURCEBIO INTERNATIONAL LIMITED - 2020-10-21
    SHERWOOD HOLDINGS LIMITED - 2020-10-21
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Notts
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-23 ~ 2023-09-27
    IIF 22 - 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.