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 George Anthony Rath

    Related profiles found in government register
  • Mr George Anthony Rath
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 1
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

      IIF 2
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 3 IIF 4
    • 100a, High Street, Hampton, Middlesex, TW12 2ST

      IIF 5 IIF 6
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 8 IIF 9 IIF 10
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 12
    • 14, Springfield Road, Teddington, TW11 9AP, England

      IIF 13
  • Mr George Anthony Rath
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 168 High Street, Teddington, Middlesex, TW11 8HU, England

      IIF 14 IIF 15
  • George Anthony Rath
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 16
  • Rath, George Anthony
    British british born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Bermuda House, 45 High Street, Hampton Wick, Surrey, KT1 4EH, United Kingdom

      IIF 17
  • Rath, George Anthony
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 14, Springfield Road, Teddington, TW11 9AP, England

      IIF 18
  • Rath, George Anthony
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Street, Esher, Surrey, KT10 9QY, England

      IIF 19 IIF 20
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 21 IIF 22 IIF 23
    • 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 24 IIF 25 IIF 26
    • Bermuda House, 45 High Street, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EH, United Kingdom

      IIF 28
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 30
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 31 IIF 32 IIF 33
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 37
    • The Courtyard, 1, Kingston Lane, Teddington, Middlesex, TW11 9HL

      IIF 38 IIF 39
  • Mr George Rath
    English born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Street, Esher, KT10 9QY, England

      IIF 40
    • 46, High Street, Esher, Surrey, KT10 9QY, England

      IIF 41
  • Rath, George Anthony
    British born in September 1951

    Registered addresses and corresponding companies
    • 59 Clarence Road, Teddington, Middlesex, TW11 0BN

      IIF 42
  • Rath, George Anthony
    British director born in September 1951

    Registered addresses and corresponding companies
    • 59 Clarence Road, Teddington, Middlesex, TW11 0BN

      IIF 43
  • Rath, George Anthony
    British property developer born in September 1951

    Registered addresses and corresponding companies
    • 59 Clarence Road, Teddington, Middlesex, TW11 0BN

      IIF 44
  • Mr George Rath
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 45
    • The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 46
  • Rath, George Anthony
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 47
    • 98 Cambridge Road, Teddington, Middlesex, TW11 8DJ

      IIF 48 IIF 49
  • Rath, George Anthony
    British director

    Registered addresses and corresponding companies
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 50
    • 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 51
    • 98 Cambridge Road, Teddington, Middlesex, TW11 8DJ

      IIF 52
    • The Courtyard, 1, Kingston Lane, Teddington, Middlesex, TW11 9HL

      IIF 53 IIF 54
  • Rath, George Anthony

    Registered addresses and corresponding companies
    • 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 55
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 56
child relation
Offspring entities and appointments
Active 22
  • 1
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,015 GBP2020-12-31
    Officer
    2017-02-08 ~ now
    IIF 34 - Director → ME
  • 2
    C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,663 GBP2020-12-31
    Officer
    2017-02-08 ~ now
    IIF 33 - Director → ME
  • 3
    46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 4
    The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -7,697 GBP2022-11-30
    Person with significant control
    2023-07-26 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Person with significant control
    2023-07-26 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Bermuda House, 45 High Street, Hampton Wick, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 17 - Director → ME
  • 7
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-08-31
    Officer
    2021-02-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,177 GBP2020-12-31
    Officer
    2017-11-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,626 GBP2020-12-31
    Officer
    2017-11-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -474,202 GBP2018-09-30
    Person with significant control
    2016-08-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    181,873 GBP2019-09-30
    Officer
    2006-05-23 ~ dissolved
    IIF 23 - Director → ME
    2006-05-23 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,497 GBP2017-09-30
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,743 GBP2021-03-31
    Officer
    1997-11-03 ~ now
    IIF 37 - Director → ME
    2022-05-26 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 15
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -19,687 GBP2020-12-31
    Officer
    2017-02-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    100a High Street, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-04-29 ~ dissolved
    IIF 47 - Director → ME
  • 17
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,837 GBP2021-04-30
    Officer
    2013-04-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    100a High Street, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 26 - Director → ME
  • 19
    100a High Street, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-09-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    Second Floor Berkeley Square House The Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    100a High Street, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-09-21 ~ dissolved
    IIF 24 - Director → ME
    2005-09-21 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
Ceased 12
  • 1
    FULL HOUSE DEVELOPMENTS LIMITED - 2007-05-16
    2 Spilsbury Croft, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -244,491 GBP2024-03-31
    Officer
    2006-10-25 ~ 2007-04-11
    IIF 48 - Director → ME
  • 2
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -474,202 GBP2018-09-30
    Officer
    2006-05-23 ~ 2012-03-01
    IIF 39 - Director → ME
    2006-05-23 ~ 2012-03-01
    IIF 54 - Secretary → ME
  • 3
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,497 GBP2017-09-30
    Officer
    2006-05-23 ~ 2012-03-01
    IIF 38 - Director → ME
    2006-05-23 ~ 2012-03-01
    IIF 53 - Secretary → ME
  • 4
    SUPERPLAN PROPERTIES LIMITED - 2007-05-18
    Springfield Lodge High Street, Halberton, Tiverton, Devon, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -24,988 GBP2023-04-06 ~ 2024-04-05
    Officer
    2007-04-26 ~ 2012-07-20
    IIF 28 - Director → ME
  • 5
    VIRTUOUS PROPERTIES LIMITED - 1998-09-28
    VIRGIN PROPERTIES LIMITED - 1997-01-16
    RJP 1008 LIMITED - 1996-11-08
    Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,268,338 GBP2023-09-30
    Officer
    1998-09-03 ~ 2001-12-06
    IIF 44 - Director → ME
  • 6
    4 Comet House, Calleva Park, Aldermaston, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2016-10-20 ~ 2018-06-05
    IIF 21 - Director → ME
    Person with significant control
    2016-10-20 ~ 2018-06-05
    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
  • 7
    C/o Lithgow Nelson & Co., Moor, Hall, Sandhawes Hill, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-08-31 ~ 2008-11-30
    IIF 49 - Director → ME
    2007-08-31 ~ 2007-08-31
    IIF 52 - Secretary → ME
  • 8
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -932 GBP2022-10-01 ~ 2023-09-30
    Officer
    2007-01-24 ~ 2015-03-31
    IIF 25 - Director → ME
    2007-01-24 ~ 2015-03-31
    IIF 55 - Secretary → ME
  • 9
    Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Quay West, 19 Ferry Road, Teddington, Middlesex
    Active Corporate (5 parents)
    Total liabilities (Company account)
    41,038 GBP2024-03-31
    Officer
    ~ 1993-08-03
    IIF 42 - Director → ME
  • 11
    RAPID 2003 LIMITED - 1986-10-10
    15 Quay West 19 Ferry Road, Teddington, Greater London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    11,926 GBP2024-03-31
    Officer
    ~ 2002-09-18
    IIF 43 - Director → ME
  • 12
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,684,219 GBP2024-01-31
    Officer
    2016-08-11 ~ 2019-04-17
    IIF 22 - Director → ME
    Person with significant control
    2016-08-11 ~ 2020-01-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.