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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Francis, Anthony

    Related profiles found in government register
  • Francis, Anthony
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • St. James House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ

      IIF 1
  • Francis, Anthony
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lingfield Road, Bicester, Oxfordshire, OX26 1DP, United Kingdom

      IIF 2
    • 14836227 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 44-45 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 4
  • Francis, Anthony
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 21, Bloomsbury Street, London, WC1B 3SS

      IIF 6
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 7
    • 130, Reliance Way, Oxford, OX4 2FQ, England

      IIF 8
    • 130, Reliance Way, Oxford, Oxfordshire, OX4 2FQ, United Kingdom

      IIF 9
    • 28 John Kallie Court, Catwell Close, Oxford, OX4 2YF, England

      IIF 10
    • 52, Cornmarket Street, Clarendon House, Oxford, OX1 3HJ, England

      IIF 11
  • Francis, Anthony
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 13
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • 21, Sixpenny Lane, Chalgrove, Oxford, Oxfordshire, OX44 7YD, United Kingdom

      IIF 15
  • Francis, Anthony Mcmillian
    British chef born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, 58-60 Waterloo Walk, High Street, Witney, OX28 6EU, United Kingdom

      IIF 16
  • Francis, Anthony Mcmillian
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Upper Barr, Oxford, OX4 3UX, England

      IIF 17
  • Francis, Anthony
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Regent Street, Fearon Place, Smethwick, West Midlands, B66 3BY, United Kingdom

      IIF 18
  • Francis, Anthony
    British event management born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Waterfront Way, Walsall, WS2 9NH, United Kingdom

      IIF 19
  • Francis, Anthony
    Uk accountant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105a, Ingelow Road, London, SW8 3PE, United Kingdom

      IIF 20
  • Mr Anthony Francis
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46 Days Lane, Sidcup, Kent, DA15 8JN, England

      IIF 21
  • Francis, Anthony

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Francis, Anthony
    Jamaican born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202a, Garsington Road, Oxford, OX4 6NQ, England

      IIF 23
  • Anthony Francis
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 24
  • Mr Anthony Mcmillian Francis
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Upper Barr, Oxford, OX4 3UX, England

      IIF 25
    • 202a, Garsington Road, Oxford, OX4 6NQ, England

      IIF 26
    • Unit 12, 58-60 Waterloo Walk, High Street, Witney, OX28 6EU, United Kingdom

      IIF 27
  • Mr Anthony Francis
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lingfield Road, Bicester, Oxfordshire, OX26 1DP, United Kingdom

      IIF 28
    • 14836227 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • 44-45 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 31
    • International House 24, Holborn Viaduct, London, EC1A 2BN

      IIF 32
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • 21, Sixpenny Lane, Chalgrove, Oxford, Oxfordshire, OX44 7YD, United Kingdom

      IIF 34
  • Mr Anthony Francis
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Regent Street, Fearon Place, Smethwick, West Midlands, B66 3BY, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 21
  • 1
    ARM FIT LTD
    13259078
    21 Sixpenny Lane, Chalgrove, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    CC BUTCHERS LTD
    - now 14727220
    C.C.BUTCHERS LTD LTD
    - 2023-07-20 14727220
    19 Upper Barr, Oxford, England
    Active Corporate (2 parents)
    Officer
    2023-03-13 ~ 2023-10-06
    IIF 17 - Director → ME
    Person with significant control
    2023-03-13 ~ 2023-09-27
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    COMIE'S CARIBBEAN GRILL LTD.
    09913762
    202a Garsington Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    2015-12-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    COMIE’S CARIBBEAN LTD
    11635265
    Unit 12, 58-60 Waterloo Walk High Street, Witney, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    FACE AGAINST INVESTMENT FRAUD LIMITED
    07330688
    130 Reliance Way, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-29 ~ dissolved
    IIF 9 - Director → ME
  • 6
    FORWARDMOTION PROMOTIONS LTD
    09006356
    38 Waterfront Way, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 19 - Director → ME
  • 7
    HYALURE LTD
    15983222
    19 Lingfield Road, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-09-27 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    IBANEX HOLDINGS LTD
    15842330
    44-45 Beaufort Court Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-07-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 9
    IBANEX LTD
    13165959 14836227
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    IBANEX LTD
    14836227 13165959
    4385, 14836227 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 11
    INTERNATIONAL BANK EXCHANGE LTD
    11657958
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 14 - Director → ME
    2018-11-05 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    LUDUS CEREBELLUM LIMITED
    09550026
    St. James House, 8 Overcliffe, Gravesend, Kent
    Dissolved Corporate (3 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    NANOFONE LTD
    07860751
    130 Reliance Way, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 8 - Director → ME
  • 14
    OTC NETWORK LIMITED
    07108442
    21 Bloomsbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-12-18 ~ dissolved
    IIF 6 - Director → ME
  • 15
    PAYASYOUSAY LTD
    08294563
    105a Ingelow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-15 ~ dissolved
    IIF 20 - Director → ME
  • 16
    THE GOOD WINDOW COMPANY LTD
    12815303
    5 Regent Street, Fearon Place, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ZIVO GROUP LTD
    09915308
    International House 24 Holborn Viaduct, London
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    ZIVOAPP LTD
    09361843
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-19 ~ dissolved
    IIF 5 - Director → ME
  • 19
    ZIVOGOLD LTD
    10963003
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 20
    ZIVOPAY LTD
    08939903
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-14 ~ dissolved
    IIF 13 - Director → ME
  • 21
    ZIVOTEL LTD
    07918174
    52 Cornmarket Street, Clarendon House, Oxford
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.