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 Banks

    Related profiles found in government register
  • Mr Anthony Banks
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 1 IIF 2
    • icon of address Mullen Stoker House, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 3
  • Mr Anthony Banks
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Darwin Court, Hawking Place, Blackpool, FY2 0JN, England

      IIF 4
    • icon of address Mullen Stoker House, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, EH2 1EE, Scotland

      IIF 11
    • icon of address 93, Suite 51 First Floor, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 12
  • Banks, Anthony
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mullen Stoker House, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 13
    • icon of address Mullen Stoker House, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom

      IIF 14
  • Banks, Anthony
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banks, Anthony
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mullen Stoker House, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 20
  • Mr Antony Banks
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G2, 12 Leeds Road, Sheffield, S9 3TY, England

      IIF 21
  • Banks, Anthony
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 22
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, FY4 2FF, United Kingdom

      IIF 23
    • icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, EH2 1EE, Scotland

      IIF 24
  • Banks, Anthony
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 25
    • icon of address Swiss Cottage, Kitty Lane, Blackpool, FY4 5EG, England

      IIF 26
    • icon of address Swiss Cottage, Kitty Lane, Blackpool, FY4 5EG, United Kingdom

      IIF 27 IIF 28
  • Banks, Anthony

    Registered addresses and corresponding companies
    • icon of address Mullen Stoker House, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 29
    • icon of address Mullen Stoker House, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom

      IIF 30
    • icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, EH2 1EE, Scotland

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 12b Darwin Court, Hawking Place, Blackpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -195,959 GBP2024-05-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    CBG ARTIST MANAGEMENT LTD - 2015-07-13
    icon of address Grey And Green Limited, G2 12 Leeds Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,121 GBP2016-03-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 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
  • 6
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -58,816 GBP2024-06-30
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -125,401 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 24 - Director → ME
    icon of calendar 2015-03-30 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    536,963 GBP2024-02-29
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 12b Darwin Court, Hawking Place, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    756,685 GBP2024-07-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-06-23 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address 93 Suite 51 First Floor Central Chambers, 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -713 GBP2016-08-31
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 14
    icon of address Mullen Stoker House, Mandale Business Park, Belmont Industrial Estate, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Grey And Green Limited, G2 12 Leeds Road, Don Valley, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.