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

Tyzack, Antony John

    Related profiles found in government register
  • Tyzack, Antony John
    English company director born in September 1978

    Resident in England

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

      IIF 1
    • Unit 19, Newlands House, Newlands Science Park, Hull, East Yorkshire, HU6 7TQ, England

      IIF 2
  • Tyzack, Antony John
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43, Church Road, Wawne, Hull, East Yorkshire, HU7 5XJ, England

      IIF 3
    • 43, Church Road, Wawne, Hull, HU7 5XJ, England

      IIF 4 IIF 5
    • 16, Park Road, Milford On Sea, Lymington, Hampshire, SO41 0QU, England

      IIF 6
  • Tyzack, Antony John
    English internet born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43, Church Road, Wawne, Hull, HU7 5XJ, England

      IIF 7
  • Tyzack, Antony John
    English managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43 Church Road, Hull, HU7 5XJ, England

      IIF 8
  • Tyzack, Antony John
    English sales born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43, Church Road, Wawne, Hull, HU7 5XJ, United Kingdom

      IIF 9 IIF 10
  • Tyzack, Antony John
    English sales manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43, Church Road, Wawne, Hull, East Yorkshire, HU7 5XJ

      IIF 11
  • Tyzack, Antony John
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bespoke Centre - Office 13, Zeals Garth, Wawne Road, Hull, HU7 4WD, England

      IIF 12
  • Mr Antony John Tyzack
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bespoke Centre - Office 13, Zeals Garth, Wawne Road, Hull, HU7 4WD, England

      IIF 13
    • 43 Church Road, Hull, HU7 5XJ, England

      IIF 14
    • 43 Church Road, Wawne, Hull, HU7 5XJ, England

      IIF 15
  • Tyzack, Antony John
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bespoke Centre, Office 13, Zeals Garth, Hull, HU7 4WD, United Kingdom

      IIF 16
  • Tyzack, Antony John
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Old Bond Street, Mayfair, London, W1S 4PN, England

      IIF 17
  • Tyzack, Antony John
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bespoke Centre - Office 13, Zeals Garth, Wawne Road, Hull, HU7 4WD, England

      IIF 18
    • 63, London Street, Reading, RG1 4PS, England

      IIF 19
  • Mr Antony Tyzack
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 19, Newlands House, Newlands Science Park, Inglemire Lane, Hull, HU6 7TQ, England

      IIF 20
    • 11, Old Bond Street, Mayfair, London, W1S 4PN, England

      IIF 21
  • Mr Antony John Tyzack
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bespoke Centre - Office 13, Zeals Garth, Wawne Road, Hull, HU7 4WD, England

      IIF 22
  • Tyzack, Antony John

    Registered addresses and corresponding companies
    • 13, Bespoke Centre - Office 13, Zeals Garth, Wawne Road, Hull, HU7 4WD, England

      IIF 23
    • 43, Church Road, Wawne, Hull, East Yorkshire, HU7 5XJ, England

      IIF 24
    • 43 Church Road, Wawne, Hull, HU7 5XJ, England

      IIF 25
    • 43, Church Road, Wawne, East Yorkshire, HU7 5XJ, United Kingdom

      IIF 26
  • Tyzack, Antony
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bespoke Centre, Office 13, Zeals Garth, Hull, HU7 4WD, United Kingdom

      IIF 27
  • Tyzack, Antony

    Registered addresses and corresponding companies
    • 13, Bespoke Centre - Office 13, Zeals Garth, Wawne Road, Hull, HU7 4WD, England

      IIF 28
    • 43 Church Road, Hull, HU7 5XJ, England

      IIF 29
    • 43, Church Road, Wawne, Hull, HU7 5XJ, England

      IIF 30
    • 43, Church Road, Wawne, Hull, HU7 5XJ, United Kingdom

      IIF 31 IIF 32
    • Unit 19, Newlands House, Newlands Science Park, Hull, East Yorkshire, HU6 7TQ, England

      IIF 33
    • The Bespoke Centre, Office 13, Zeals Garth, Hull, HU7 4WD, United Kingdom

      IIF 34 IIF 35
  • Tyzack, John

    Registered addresses and corresponding companies
    • 41, Church Road, Wawne, Hull, HU7 5XJ, England

      IIF 36
  • Antony Tyzack
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bespoke Centre, Office 13, Zeals Garth, HU7 4WD, United Kingdom

      IIF 37 IIF 38
  • Mr Antony John Tyzack
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Church Road, Wawne, East Yorkshire, HU7 5XJ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 16
  • 1
    A1 RENOVATIONS LTD
    16513093
    The Bespoke Centre, Office 13, Zeals Garth, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-06-12 ~ dissolved
    IIF 16 - Director → ME
    2025-06-12 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2025-06-12 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    BLUETOOTH MARKETING LTD
    06767640
    16 Park Road, Milford On Sea, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-12-08 ~ 2010-09-23
    IIF 6 - Director → ME
  • 3
    CHEEKY SQUIRREL LIMITED
    09960739
    Unit 19, Newlands House, Newlands Science Park, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 2 - Director → ME
    2016-01-20 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    HOLIDAYS AWAY LIMITED
    08717516
    43 Church Road, Wawne, Hull
    Dissolved Corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 4 - Director → ME
    2013-10-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    HOLIDAYS FOREVER LIMITED
    08954362
    Antony Tyzack, 43 Church Road, Wawne, Hull, East Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 3 - Director → ME
    2014-03-24 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    ICE ASSIST LIMITED
    08640906
    43 Church Road, Wawne, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 7 - Director → ME
    2013-08-06 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    INTERNATIONAL TRAVEL CLUB LIMITED
    11228075
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-27 ~ 2018-11-01
    IIF 1 - Director → ME
  • 8
    KWIK HOLIDAYS LIMITED
    13554728 14089234
    43 Church Road Wawne, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 5 - Director → ME
    2021-08-09 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 9
    KWIK HOLIDAYS LTD
    14089234 13554728
    63 London Street, Reading, England
    Active Corporate (2 parents)
    Officer
    2022-05-05 ~ 2024-11-11
    IIF 19 - Director → ME
    2022-05-05 ~ 2024-09-04
    IIF 26 - Secretary → ME
    Person with significant control
    2022-05-05 ~ 2024-09-04
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 10
    KWIKHOLS LIMITED
    04034971
    43 Church Road, Wawne, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2001-01-27 ~ dissolved
    IIF 11 - Director → ME
  • 11
    LAUNDRY PROFESSIONALS LIMITED
    08162858
    43 Church Road, Wawne, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 10 - Director → ME
    2012-07-31 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    SEASHELL HOLIDAYS LIMITED
    15727863
    11 Old Bond Street, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-18 ~ 2025-10-15
    IIF 17 - Director → ME
    Person with significant control
    2024-05-18 ~ 2024-09-04
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    SOLAIRO LIMITED
    17091835
    The Bespoke Centre, Office 13, Zeals Garth, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 27 - Director → ME
    2026-03-16 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    SUNSHINE TECHNOLOGY LIMITED
    09448953
    13 Bespoke Centre - Office 13, Zeals Garth, Wawne Road, Hull, England
    Active Corporate (3 parents)
    Officer
    2025-11-20 ~ now
    IIF 12 - Director → ME
    2015-02-19 ~ 2025-10-01
    IIF 18 - Director → ME
    2015-02-19 ~ 2025-10-01
    IIF 28 - Secretary → ME
    2025-11-20 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    2016-04-06 ~ 2025-10-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    WIG WAM IT LIMITED
    12171532
    43 Church Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-23 ~ dissolved
    IIF 8 - Director → ME
    2019-08-23 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 16
    ZONE AIR LIMITED
    08150695
    43 Church Road, Wawne, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 9 - Director → ME
    2012-07-20 ~ dissolved
    IIF 31 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.