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 Antony Bates

    Related profiles found in government register
  • Mr Antony Bates
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddington Corner, 12 Morris Square, Bognor Regis, PO21 5FN, England

      IIF 1 IIF 2 IIF 3
    • icon of address Paddington Corner, 12 Morris Square, Bognor Regis, W.sussex, PO21 5FN, England

      IIF 4
    • icon of address Trinity Court 3rd Floor, Trinity Court, Trinity Street, Peterborough, PE1 1DA, England

      IIF 5
    • icon of address 10 Ambrose Close, Bradford Abbas, Sherbourne, Dorset, DT9 6RL, England

      IIF 6
  • Antony Bates
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcraft Buildings, Yapton Road, Middleton On Sea, West Sussex, PO22 6DY, England

      IIF 7
  • Mr Antony Bates
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Morris Square, Bognor Regis, PO22 5FN, United Kingdom

      IIF 8
    • icon of address Spirare Limited, Mey House, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3QY, United Kingdom

      IIF 9
    • icon of address Trinity Court, 3rd Floor, Trinity Street, Peterborough, PE1 1DA, England

      IIF 10
    • icon of address 10, Ambrose Close, Bradford Abbas, Sherborne, DT9 6RL, United Kingdom

      IIF 11
    • icon of address Unit 5, Trent Court, Trent, Dorset, DT9 4AY, United Kingdom

      IIF 12
  • Bates, Antony
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddington Corner, 12 Morris Square, Bognor Regis, W.sussex, PO21 5FN, England

      IIF 13
  • Bates, Antony
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mount Tabor House, Leighton Road, Aylesbury, Buckinghamshire, HP22 4EW, United Kingdom

      IIF 14
    • icon of address Paddington Corner, 12 Morris Square, Bognor Regis, PO21 5FN, England

      IIF 15 IIF 16
    • icon of address 91, Princedale Road, Holland Park, London, W11 4NS, United Kingdom

      IIF 17
  • Mr Antony Bates
    English born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spirare Limited, Mey House, Bridport Road, Dorchester, Dorset, DT1 3QY, England

      IIF 18
    • icon of address Spirare Limited, Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit 2, Trent Court, Trent, Dorset, DT9 6SL, United Kingdom

      IIF 21
  • Bates, Antony
    British businessman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ambrose Close, Bradford Abbas, Sherborne, Dorset, DT9 6RL, United Kingdom

      IIF 22
  • Bates, Antony
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Morris Square, Bognor Regis, West Sussex, PO22 5FN, United Kingdom

      IIF 23
    • icon of address Spirare Limited, Mey House, Bridport Road, Dorchester, Dorset, DT1 3QY, England

      IIF 24
    • icon of address Spirare Limited, Mey House, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3QY, United Kingdom

      IIF 25
    • icon of address Trinity Court, 3rd Floor, Trinity Court, Trinity Street, Peterborough, PE1 1DA, England

      IIF 26 IIF 27
    • icon of address C/o Spirare Limited, Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 28
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 10, Ambrose Close, Bradford Abbas, Sherborne, Dorset, DT9 6RL, England

      IIF 32 IIF 33
    • icon of address 5, Trent Court, Trent, Dorset, DT9 4AY, United Kingdom

      IIF 34
    • icon of address Unit 2, Trent Court, Trent, Dorset, DT9 6SL, United Kingdom

      IIF 35
    • icon of address Unit 5, Trent Court, Trent, Dorset, DT9 4AY, United Kingdom

      IIF 36
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 37
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, England

      IIF 38
  • Bates, Antony
    British managing director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Ambrose Close, Bradford Abbas, Sherborne, DT9 6RL, England

      IIF 39
  • Bates, Antony
    English company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcraft Buildings, Yapton Road, Middleton On Sea, West Sussex, PO22 6DY, England

      IIF 40
  • Bates, Antony
    English director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddington Corner, 12 Morris Square, Bognor Regis, PO21 5FN, England

      IIF 41
    • icon of address Unit 2, Trent Court, Trent, Dorset, DT9 6SL, United Kingdom

      IIF 42
  • Bates, Antony

    Registered addresses and corresponding companies
    • icon of address C/o Spirare Limited, Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 43
    • icon of address Spirare Limited, Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 44
    • icon of address 10, Ambrose Close, Bradford Abbas, Sherborne, Dorset, DT9 6RL, England

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    KST SUPPLIES LIMITED - 2021-05-21
    icon of address 2 Wheeleys Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHARIS SUPPLIES LIMITED - 2015-03-30
    icon of address 5 Trent Court, Trent, Dorset, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,092,407 GBP2024-12-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,399 GBP2023-12-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    16,382 GBP2023-12-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Ambrose Close, Bradford Abbas, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2022-12-31
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Woodcraft Buildings, Yapton Road, Middleton On Sea, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 10 Ambrose Close, Bradford Abbas, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,851 GBP2024-12-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Spirare Limited, Mey House Bridport Road, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Mount Tabor House, Leighton Road Wingrave, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2022-12-31
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address 2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 5 Trent Court, Trent, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Spirare Limited Mey House, Bridport Road, Poundbury, Dorset
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    401,870 GBP2024-11-29
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 28 - Director → ME
    icon of calendar 2011-12-20 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    KST SUPPLIES LIMITED - 2021-05-21
    icon of address 2 Wheeleys Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ 2020-05-11
    IIF 16 - Director → ME
  • 2
    icon of address 91 Princedale Road, Holland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2012-08-02
    IIF 17 - Director → ME
  • 3
    HAWK INCENTIVES LIMITED - 2022-11-21
    GRASS ROOTS GROUP UK LIMITED - 2001-06-13
    THE GRASS ROOTS GROUP UK LIMITED - 2018-05-02
    115CR (082) LIMITED - 2001-06-08
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    70,000 GBP2023-12-30
    Officer
    icon of calendar 2006-06-26 ~ 2011-07-19
    IIF 38 - Director → ME
  • 4
    icon of address 2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-14 ~ 2020-05-11
    IIF 41 - Director → ME
  • 5
    icon of address 2 Thorp House, Thorp Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,963 GBP2023-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2021-03-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2021-03-16
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Trinity Court 3rd Floor, Trinity Court, Trinity Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,361 GBP2019-03-30
    Officer
    icon of calendar 2014-10-03 ~ 2019-01-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,851 GBP2024-12-31
    Officer
    icon of calendar 2017-09-13 ~ 2019-04-01
    IIF 44 - Secretary → ME
  • 8
    icon of address C/o Spirare Limited Mey House, Bridport Road, Poundbury, Dorset
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,536 GBP2019-09-30
    Officer
    icon of calendar 2015-03-09 ~ 2015-03-12
    IIF 33 - Director → ME
  • 9
    PROJECT PESA LIMITED - 2014-07-15
    icon of address Trinity Court 3rd Floor, Trinity Court, Trinity Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,004 GBP2019-03-31
    Officer
    icon of calendar 2014-05-21 ~ 2019-01-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ 2020-05-21
    IIF 15 - Director → ME
  • 11
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2011-09-30
    IIF 37 - Director → ME
  • 12
    DARTMOUTH CHALETS LIMITED - 2023-07-19
    icon of address 43 Coniscliffe Road, Darlington, Co. Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -829 GBP2024-10-31
    Officer
    icon of calendar 2015-10-15 ~ 2020-02-10
    IIF 39 - 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.