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

Drury, Anthony Charles

    Related profiles found in government register
  • Drury, Anthony Charles
    British business consultant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, United Kingdom

      IIF 1
  • Drury, Anthony Charles
    British company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Putnoe Lane, Bedford, Bedfordshire, England

      IIF 2
    • icon of address 20, Putnoe Lane, Bedford, Bedfordshire, MK41 2AN, England

      IIF 3
    • icon of address 20, Putnoe Lane, Bedford, Bedfordshire, MK41 2AN, United Kingdom

      IIF 4
    • icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 5
    • icon of address One Angel Court, 15th Floor, Throgmorton Street, London, EC2R 7HU, England

      IIF 6
    • icon of address 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, England

      IIF 7
  • Drury, Anthony Charles
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Putnoe Lane, Bedford, MK41 9AB, England

      IIF 8 IIF 9
    • icon of address 20 Putnoe Lane, Bedford, MK41 9AB, United Kingdom

      IIF 10
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA

      IIF 11
  • Drury, Anthony Charles
    British banker born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Redwood Glade, Leighton Buzzard, Bedfordshire, LU7 3JT

      IIF 12
  • Drury, Anthony Charles
    British co. director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Redwood Glade, Leighton Buzzard, Bedfordshire, LU7 3JT

      IIF 13
  • Drury, Anthony Charles
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wootton Road, Kempston Rural, Bedfordshire, MK43 9BH, England

      IIF 14
    • icon of address 39 Redwood Glade, Leighton Buzzard, Bedfordshire, LU7 3JT

      IIF 15 IIF 16 IIF 17
    • icon of address 39, Redwood Glade, Leighton Buzzard, Bedfordshire, LU7 3JT, England

      IIF 20
    • icon of address 39, Redwood Glade, Leighton Buzzard, Bedfordshire, LU7 3JT, United Kingdom

      IIF 21
    • icon of address 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, England

      IIF 22
    • icon of address Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 23
    • icon of address Wenta Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 24
  • Drury, Anthony Charles
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Redwood Glade, Leighton Buzzard, Bedfordshire, LU7 3JT

      IIF 25
  • Drury, Anthony Charles
    British none born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 26
  • Mr Anthony Charles Drury
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 Putnoe Lane, Bedford, Bedfordshire, MK41 2AB, England

      IIF 27
    • icon of address 20, Putnoe Lane, Bedford, MK41 9AB, England

      IIF 28
    • icon of address 30, Putnoe Lane, Bedford, Bedfordshire, MK41 2AB, England

      IIF 29
    • icon of address 39 Redwood Glade, Leighton Buzzard, Bedfordshire, LU7 3JT, United Kingdom

      IIF 30
    • icon of address E C L House, Lake Street, Leighton Buzzard, LU7 1RT, England

      IIF 31
    • icon of address C/o Gordon Dadds, 6 Agar Street, London, WC2N 4HN, United Kingdom

      IIF 32
  • Anthony Charles Drury
    English born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, England

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 6a Windermere Way, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ecl House, Lake Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-07 ~ dissolved
    IIF 17 - Director → ME
  • 6
    PITCOMP 368 LIMITED - 2005-12-14
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    TECHNOLOGY INVESTMENT COMMUNICATIONS ANALYSIS LIMITED - 2002-08-05
    ST HELEN'S FINANCE LIMITED - 2004-06-21
    XPRESSHOME LIMITED - 1998-09-25
    ST HELEN'S CAPITAL LIMITED - 2002-10-30
    ST HELEN'S FINANCE PLC - 2012-12-11
    ACRE EQUITY INVESTMENTS PLC - 2015-05-05
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2008-11-16
    IIF 18 - Director → ME
  • 2
    SHIDU CAPITAL PLC - 2013-08-07
    DIGITAL LEARNING MARKETPLACE PLC - 2012-12-11
    INTELLEGO HOLDINGS PLC - 2012-01-04
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2013-10-18 ~ 2016-07-22
    IIF 21 - Director → ME
  • 3
    AXIS CORPORATE FINANCE LIMITED - 2001-02-16
    SINCLAIR SILVERMAN CORPORATE FINANCE LIMITED - 2003-05-23
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432,200 GBP2024-11-30
    Officer
    icon of calendar 2009-12-24 ~ 2024-09-13
    IIF 11 - Director → ME
  • 4
    icon of address 6a Windermere Way, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2012-07-06 ~ 2018-10-09
    IIF 9 - Director → ME
  • 5
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-02-04 ~ 2025-05-07
    IIF 7 - Director → ME
  • 6
    icon of address Ecl House, Lake Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-17
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ 2024-11-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-04-27
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    GANAPATI PLC - 2020-07-06
    GANAPATI LIMITED - 2014-08-04
    GANAPATI PLC - 2014-07-31
    GANAPATI LIMITED - 2014-07-24
    icon of address 6-8 Standard Place Rivington Street London 6-8 Standard Place, Rivington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-06 ~ 2020-06-17
    IIF 6 - Director → ME
  • 9
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-07-08 ~ 2017-11-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2017-11-05
    IIF 28 - Has significant influence or control OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    DIGITAL CYBERMASTERS GROUP PLC - 2006-11-27
    icon of address Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-03 ~ 2010-03-01
    IIF 15 - Director → ME
  • 11
    NETVEST.COM PLC - 2002-12-10
    LONDON ASIA CAPITAL PLC - 2024-12-19
    icon of address 64 North Row, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-15 ~ 2009-01-26
    IIF 25 - Director → ME
  • 12
    DWA CAPITAL PLC - 2002-10-30
    ST HELEN'S CAPITAL PLC - 2010-02-23
    DOUBLERETURN PUBLIC LIMITED COMPANY - 1998-04-08
    CAPITAL STRATEGY PLC - 2001-07-30
    icon of address 46 New Broad Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-04-22 ~ 2006-06-30
    IIF 16 - Director → ME
  • 13
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2024-11-07
    IIF 26 - Director → ME
  • 14
    PARK ROW GROUP PLC - 2011-03-25
    BIRCHIN INTERNATIONAL PLC - 2002-05-07
    RUSHMERE WYNNE GROUP PLC - 1997-09-19
    MARKETCOIN PUBLIC LIMITED COMPANY - 1995-11-28
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-04 ~ 1997-12-05
    IIF 12 - Director → ME
  • 15
    icon of address 18 Glenburnie Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ 2010-01-28
    IIF 13 - Director → ME
  • 16
    SWESTATE DEVELOPMENT LIMITED - 2014-12-10
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2015-03-13
    IIF 4 - Director → ME
  • 17
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ 2015-03-13
    IIF 10 - Director → ME
  • 18
    icon of address Rhiwlas, Ffair Rhos, Ystrad Meurig, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    73,061 GBP2024-08-31
    Officer
    icon of calendar 2012-01-26 ~ 2013-02-21
    IIF 20 - Director → ME
  • 19
    THE PLUS FUND PLC - 2012-01-25
    icon of address 21 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,633 GBP2019-06-30
    Officer
    icon of calendar 2006-09-11 ~ 2017-04-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-04
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    VSA RESOURCES LIMITED - 2007-09-25
    DAVID WILLIAMSON AND ASSOCIATES LIMITED - 1989-11-03
    VOADEN SANDBROOK ASSOCIATES RESOURCES LIMITED - 2002-09-16
    DAVID WILLIAMSON ASSOCIATES LIMITED - 2002-09-13
    icon of address 99 Bishopsgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,004,859 GBP2025-03-31
    Officer
    icon of calendar 2001-07-30 ~ 2002-09-11
    IIF 19 - Director → ME
  • 21
    ZEROPA (MADAD) CIC - 2024-11-18
    icon of address 33 Wootton Road, Kempston, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,861 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2024-11-08
    IIF 23 - Director → ME
  • 22
    VCE FINANCIAL SERVICES EUROPE LIMITED - 2009-06-22
    ZEROPA LIMITED - 2024-10-22
    SOTMS FAMILY INVESTMENTS LTD. - 2017-02-02
    VEHICLE & CONSTRUCTION EQUIPMENT FINANCIAL SERVICES EUROPE LTD - 2011-05-03
    ZEROPA (MADAD) UK LTD. - 2024-07-24
    icon of address Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,313 GBP2023-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2024-11-08
    IIF 24 - Director → ME
  • 23
    ZM TECHNOLOGY LTD - 2024-07-24
    icon of address 33 Wootton Road, Kempston Rural, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,397 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2024-11-08
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.