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

Mr Antony James Cardy

    Related profiles found in government register
  • Mr Antony James Cardy
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 1
    • Suite 3, 1a, Highfield Road, Hall Green, Birmingham, B28 0EL, England

      IIF 2
    • 14505789 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • Kings Chamber, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, United Kingdom

      IIF 4 IIF 5
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 6
    • 8 Costard Avenue, Shipston On Stour, Warwickshire, CV36 4HW, England

      IIF 7
    • 8, Costard Avenue, Shipston-on-stour, CV36 4HW, England

      IIF 8 IIF 9 IIF 10
    • 8, Costard Avenue, Shipston-on-stour, CV36 4HW, United Kingdom

      IIF 12
    • The Lodge Preston Pastures, Preston On Stour, Stratford-upon-avon, CV37 8NJ, England

      IIF 13
  • Cardy, Antony James
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14505789 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 8, Costard Avenue, Shipston-on-stour, CV36 4HW, England

      IIF 15 IIF 16
  • Cardy, Antony James
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 17
    • International House, Staniforth Street, Birmingham, B4 7DN

      IIF 18
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 19
    • 8, Costard Avenue, Shipston-on-stour, CV36 4HW, England

      IIF 20 IIF 21
    • 8, Costard Avenue, Shipston-on-stour, CV36 4HW, United Kingdom

      IIF 22
    • The Lodge Preston Pastures, Preston On Stour, Stratford-upon-avon, CV37 8NJ, England

      IIF 23
  • Cardy, Antony James
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ballicom House, 101 Lockhurst Lane, Coventry, Warwickshire, CV6 5RS, England

      IIF 24
    • 8, Costard Avenue, Shipston-on-stour, Warwickshire, CV36 4HW

      IIF 25
  • Cardy, Antony James
    British security supplier born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • International House, Staniforth Street, Birmingham, B4 7DN

      IIF 26
  • Mr Anthony Cardy
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Costard Avenue, Shipston-on-stour, CV36 4HW, England

      IIF 27
  • Cardy, Antony James

    Registered addresses and corresponding companies
    • 8, Costard Avenue, Shipston On Stour, Warwickshire, CV36 4HW, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 15
  • 1
    ANGEL LIFECARE LIMITED
    15501545
    277 South Ferry Quay, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,029,942 GBP2025-02-28
    Officer
    2024-02-18 ~ 2024-08-07
    IIF 21 - Director → ME
    Person with significant control
    2024-02-18 ~ 2024-08-07
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    COBRA LIFE WORLDWIDE LIMITED
    16029077
    8 Costard Avenue, Shipston-on-stour, England
    Active Corporate (1 parent)
    Officer
    2024-10-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-20 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    COBRA LIFELINE LTD
    14505789
    8 Costard Avenue, Shipston-on-stour, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    692,512 GBP2024-11-30
    Officer
    2022-11-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    COVID19 CLEANING SERVICES LTD
    12566951
    Centre Court 1301 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    SECURE HOME SYSTEMS LTD - now
    FIRST CONTACT SECURITY LIMITED
    - 2021-06-01 09729650 11919876
    Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Equity (Company account)
    303,266 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    STORM CARELINE LIMITED
    15512284
    4385, 15512284 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-02-22 ~ 2024-08-06
    IIF 20 - Director → ME
    Person with significant control
    2024-02-22 ~ 2024-08-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    STORM EBIKES LIMITED
    13897602
    The Lodge Preston Pastures, Preston On Stour, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    STORM GYMWEAR LIMITED
    13034641
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    STORM LIFELINE LIMITED
    15512166
    27 South Ferry Quay, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2024-02-21 ~ 2024-08-02
    IIF 22 - Director → ME
    Person with significant control
    2024-02-21 ~ 2024-08-02
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    STORM MONITORED SECURITY LTD
    - now 07953186
    STORM HOME DEVELOPMENTS LTD
    - 2015-03-05 07953186
    Ballicom House, 101 Lockhurst Lane, Coventry, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Officer
    2012-02-16 ~ 2015-03-05
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    STORM SECURED HOMES LTD
    07224826
    International House, Staniforth Street, Birmingham, West Mids
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -89,403 GBP2015-04-30
    Officer
    2010-04-15 ~ dissolved
    IIF 26 - Director → ME
  • 12
    STORM SECURITY SYSTEMS LIMITED
    - now 07770209
    SSH FIRE AND SECURITY LTD
    - 2015-04-07 07770209
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,240 GBP2015-04-30
    Officer
    2011-09-12 ~ dissolved
    IIF 24 - Director → ME
    2011-09-12 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    STORM SOLAR AND SECURITY LTD
    07553656
    Sheldon Chambers 2235 Coventry Road, Sheldon, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-03-07 ~ 2012-01-20
    IIF 18 - Director → ME
  • 14
    UK MONITORED PROTECTION LIMITED
    - now 08970015
    UKM SECURITY LIMITED
    - 2021-10-14 08970015
    UK MONITORED RESPONSE LIMITED - 2020-04-09
    ITCOM SUPPORT LTD - 2018-06-21
    11 Belmont Crescent, Swindon, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,465 GBP2024-03-31
    Person with significant control
    2021-11-08 ~ 2022-04-18
    IIF 2 - Has significant influence or control OE
    2020-05-03 ~ 2020-09-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    ZONE X CLOTHING LIMITED
    14618114
    8 Costard Avenue, Shipston-on-stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    850,646 GBP2025-01-31
    Officer
    2023-01-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.