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 John Charles Betts

    Related profiles found in government register
  • Mr Anthony John Charles Betts
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anthony Betts Suzuki, Leighton Buzzard Road, Water End, Hemel Hempstead, HP1 3BD, England

      IIF 1
    • icon of address 25, High Street, Flore, Northampton, NN7 4LL, England

      IIF 2
    • icon of address 25, High Street, Flore, Northampton, Northamptonshire, NN7 4LL

      IIF 3 IIF 4
  • Betts, Anthony John Charles
    British co director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leggatts, High Street, Flore, Northampton, NN7 4LL, United Kingdom

      IIF 5
  • Betts, Anthony John Charles
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leggatts, High Street, Flore, Northampton, NN7 4LL, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Betts, Anthony John Charles
    British company secretary/director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Flore, Northampton, Northamptonshire, NN7 4LL

      IIF 9 IIF 10
  • Betts, Anthony John Charles
    British business manager born in May 1969

    Registered addresses and corresponding companies
    • icon of address 60 Poets Chase, Aylesbury, Buckinghamshire, HP21 7LW

      IIF 11
  • Betts, Anthony John Charles
    British co director

    Registered addresses and corresponding companies
    • icon of address 11 Good Intent, Edlesborough, Bedfordshire, LU6 2RD

      IIF 12
    • icon of address Leggatts, High Street, Flore, Northampton, NN7 4LL, United Kingdom

      IIF 13
  • Betts, Anthony John Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address 11 Good Intent, Edlesborough, Bedfordshire, LU6 2RD

      IIF 14 IIF 15
    • icon of address Leggatts, High Street, Flore, Northampton, NN7 4LL, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Betts, Anthony John Charles

    Registered addresses and corresponding companies
    • icon of address 60 Poets Chase, Aylesbury, Buckinghamshire, HP21 7LW

      IIF 19
    • icon of address 25, High Street, Flore, Northampton, Northamptonshire, NN7 4LL, England

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Anthony Betts Suzuki Leighton Buzzard Road, Water End, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    545,272 GBP2024-06-30
    Officer
    icon of calendar 1998-08-04 ~ now
    IIF 6 - Director → ME
    icon of calendar 2007-05-03 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    ANTHONY BETTS MOTOR GROUP LIMITED - 2005-07-13
    ADAMS WEBB AUTOMOTIVE LIMITED - 2017-05-02
    ADAMS WEBB AUTOMOTIVE LIMITED - 2004-09-27
    icon of address 100 St James Road, Northampton, Northamptonshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,653,844 GBP2024-06-30
    Officer
    icon of calendar 2004-03-22 ~ now
    IIF 7 - Director → ME
    icon of calendar 2007-05-03 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    BIG MARKETING GROUP LIMITED - 2009-11-07
    ULTIMATE NAMES LIMITED - 2002-09-19
    icon of address 499 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2003-02-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    icon of address 25 High Street, Flore, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 10 - Director → ME
    icon of calendar 2011-10-28 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    SIMPLY HOUSE TO HOME LIMITED - 2017-09-06
    icon of address 25 High Street, Flore, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 9 - Director → ME
    icon of calendar 2011-10-28 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Anthony Betts Suzuki Leighton Buzzard Road, Water End, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    545,272 GBP2024-06-30
    Officer
    icon of calendar 2003-02-01 ~ 2005-07-06
    IIF 15 - Secretary → ME
  • 2
    ANTHONY BETTS MOTOR GROUP LIMITED - 2005-07-13
    ADAMS WEBB AUTOMOTIVE LIMITED - 2017-05-02
    ADAMS WEBB AUTOMOTIVE LIMITED - 2004-09-27
    icon of address 100 St James Road, Northampton, Northamptonshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,653,844 GBP2024-06-30
    Officer
    icon of calendar 2004-03-22 ~ 2005-07-06
    IIF 14 - Secretary → ME
  • 3
    icon of address C5 Sunningdale House Caldecotte Lake Drive, Caldecotte, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    864,174 GBP2024-12-31
    Officer
    icon of calendar 2000-07-19 ~ 2018-04-06
    IIF 5 - Director → ME
    icon of calendar 2007-05-03 ~ 2018-04-06
    IIF 17 - Secretary → ME
    icon of calendar 2000-07-19 ~ 2005-07-06
    IIF 12 - Secretary → ME
  • 4
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    636 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-10-20
    IIF 11 - Director → ME
    icon of calendar ~ 1992-09-24
    IIF 19 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.