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 David Jennings

    Related profiles found in government register
  • Mr Anthony David Jennings
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horde House, 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, OX18 2BF, England

      IIF 1 IIF 2 IIF 3
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 4 IIF 5
    • icon of address Access Platform Sales, Leewood Business Park, Upton, Huntingdon, Cambridgeshire, PE28 5YQ, United Kingdom

      IIF 6
    • icon of address 271, Four Ashes Road, Dorridge, Solihull, West Midlands, B93 8NR, England

      IIF 7
    • icon of address Shropshire House, Hortonwood 1, Telford, Shropshire, TF1 7GN

      IIF 8 IIF 9 IIF 10
    • icon of address Shropshire House, Hortonwood 1, Telford, Shropshire, TF1 7GN, England

      IIF 11
    • icon of address Unit J County Park, Avenue Two, Station Lane, Witney, OX28 4YD, England

      IIF 12
  • Mr Antnony David Jennings
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horde House, 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, OX18 2BF, England

      IIF 13
  • Jennings, Anthony David
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leewood Business Park, Upton, Huntingdon, Cambridgeshire, PE28 5YQ, United Kingdom

      IIF 14
  • Jennings, Anthony David
    British director/accountant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, Four Ashes Road, Dorridge, Solihull, West Midlands, B93 8NR, England

      IIF 15
  • Jennings, Anthony David
    British finance director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurd House, North Street, Aston, Bampton, OX18 2BF, England

      IIF 16
    • icon of address Unit J County Park, Avenue Two, Station Lane, Witney, OX28 4YD, England

      IIF 17
  • Jennings, Anthony David
    British financial director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horde House, 1 St James Court, North Street, Aston, Oxfordshire, OX18 2BF, England

      IIF 18
  • Jennings, Anthony David
    British accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horde House, 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, OX18 2BF, England

      IIF 19
    • icon of address Hill Top, Coldham, Brewood, Staffordshire, ST19 9BJ

      IIF 20
  • Jennings, Anthony David
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horde House, 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, OX18 2BF, England

      IIF 21 IIF 22
    • icon of address Hill Top, Coldham, Brewood, Staffordshire, ST19 9BJ

      IIF 23
  • Jennings, Anthony David
    British company director & accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shropshire House, Hortonwood 1, Telford, Shropshire, TF1 7GN, England

      IIF 24
  • Jennings, Anthony David
    British company director / accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harris House, Hortonwood 50, Telford, Shropshire, TF1 7AA, England

      IIF 25
  • Jennings, Anthony David
    British company director /accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horde House, 1 St James Court, North Street, Aston, Bampton, Oxfordshire, OX18 2BF, England

      IIF 26
  • Jennings, Anthony David
    British company director accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Top, Coldham, Brewood, Staffordshire, ST19 9BJ

      IIF 27
  • Jennings, Anthony David
    British company director/accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Top, Coldham, Brewood, Staffordshire, ST19 9BJ

      IIF 28
  • Jennings, Anthony David
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horde House, 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, OX18 2BF, England

      IIF 29
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 30
    • icon of address Shropshire House, Hortonwood 1, Telford, Shropshire, TF1 7GN, England

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 1, Suite B Stafford, Stafford Park 6, Telford, Shropshire, TF3 3AB, England

      IIF 34
  • Jennings, Anthony David
    British director and accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leewood Business Park, Upton, Huntingdon, Cambs, PE28 5YQ, United Kingdom

      IIF 35
    • icon of address Shropshire House, Hortonwood 1, Telford, Shropshire, TF1 7GN, England

      IIF 36
  • Jennings, Anthony David
    British director and company accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, Wharf Road, Grantham, Lincolnshire, NG31 6BH

      IIF 37
  • Jennings, Anthony David
    British financial director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 38
    • icon of address Access Platform Sales, Leewood Business Park, Upton, Huntingdon, Cambridgeshire, PE28 5YQ, United Kingdom

      IIF 39
  • Jennings, Anthony David

    Registered addresses and corresponding companies
    • icon of address Hill Top, Coldham, Brewood, Staffordshire, ST19 9BJ

      IIF 40 IIF 41 IIF 42
    • icon of address The Maltings, Wharf Road, Grantham, Lincolnshire, NG31 6BH

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    INSTANT TRAINING LIMITED - 2012-05-11
    icon of address Harris House, Hortonwood 50, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-27 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Access Platform Sales Leewood Business Park, Upton, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    248,999 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    PENTMINSTER LIMITED - 1987-06-18
    icon of address Leewood Business Park, Upton, Huntingdon, Cambs.
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,778,946 GBP2023-12-31
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    202,144 GBP2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address 271 Four Ashes Road, Dorridge, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    191,847 GBP2023-12-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address Harrisons Rural Enterprise Centre, Vincent Carey Road, Hereford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-04 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,156 GBP2022-03-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,085 GBP2021-02-28
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    ODDJOB QUEENSVILLE 5 LIMITED - 1998-03-30
    icon of address Horde House 1 St James Court, North Street, Aston, Bampton, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,302,101 GBP2024-09-30
    Officer
    icon of calendar 1998-04-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    icon of address Portland House 5 Longford Park, Longford, Newport, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    657,262 GBP2024-12-31
    Officer
    icon of calendar 1998-09-17 ~ now
    IIF 28 - Director → ME
    icon of calendar 1998-09-17 ~ now
    IIF 42 - Secretary → ME
  • 12
    icon of address Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    681,936 GBP2025-03-31
    Officer
    icon of calendar 1998-04-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    INDEPENDENT PARTS AND SERVICE HOLDINGS LIMITED - 2019-10-21
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    320,777 GBP2018-01-16 ~ 2018-12-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 14
    INDEPENDENT ACCESS PLATFORM SERVICES LIMITED - 2019-10-10
    icon of address Shropshire House, Hortonwood 1, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    99,997 GBP2018-12-31
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address Horde House 1 St James Court, North Street, Aston, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    249,456 GBP2024-12-31
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address Leewood Business Park, Upton, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 14 - Director → ME
  • 17
    GAG171 LIMITED - 2003-03-04
    icon of address Shropshire House, Hortonwood 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 31 - Director → ME
  • 18
    HEIGHT FOR HIRE LIMITED - 2015-03-14
    UPTON RENTAL LIMITED - 2012-12-14
    icon of address Leewood Business Park, Upton, Huntingdon, Cambs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 35 - Director → ME
  • 19
    SPECIALIZED ACCESS LIMITED - 2015-03-14
    UPRIGHT POWERED ACCESS SALES UK LIMITED - 2015-01-15
    icon of address Shropshire House, Hortonwood 1, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,000 GBP2017-12-31
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address 1 Beechgate, Witney, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 16 - Director → ME
Ceased 12
  • 1
    INSTANT TRAINING LIMITED - 2012-05-11
    icon of address Harris House, Hortonwood 50, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-05-20
    IIF 27 - Director → ME
  • 2
    PENTMINSTER LIMITED - 1987-06-18
    icon of address Leewood Business Park, Upton, Huntingdon, Cambs.
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,778,946 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Has significant influence or control OE
  • 3
    icon of address Unit J County Park Avenue Two, Station Lane, Witney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ 2024-11-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2024-11-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    UNITED RENTALS LIMITED - 2009-01-22
    icon of address Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,943 GBP2017-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2010-03-24
    IIF 23 - Director → ME
  • 5
    PANOPTIC SYSTEMS INTEGRATION LIMITED - 2022-07-19
    icon of address Unit 1 Suite B Stafford, Stafford Park 6, Telford, Shropshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,976 GBP2024-12-31
    Officer
    icon of calendar 2010-09-13 ~ 2014-03-05
    IIF 34 - Director → ME
  • 6
    icon of address Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,085 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,002,634 GBP2020-12-31
    Officer
    icon of calendar 2004-03-04 ~ 2019-08-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Has significant influence or control OE
  • 8
    ODDJOB QUEENSVILLE 5 LIMITED - 1998-03-30
    icon of address Horde House 1 St James Court, North Street, Aston, Bampton, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,302,101 GBP2024-09-30
    Officer
    icon of calendar 1998-04-02 ~ 2004-03-05
    IIF 41 - Secretary → ME
  • 9
    icon of address Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    681,936 GBP2025-03-31
    Officer
    icon of calendar 1998-04-03 ~ 2000-03-21
    IIF 40 - Secretary → ME
  • 10
    INDEPENDENT ACCESS PLATFORM SERVICES LIMITED - 2019-10-10
    icon of address Shropshire House, Hortonwood 1, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    99,997 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-02
    IIF 10 - Has significant influence or control OE
  • 11
    PLATFORM REPAIR AND SERVICE LIMITED - 2016-09-29
    icon of address The Maltings, Wharf Road, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-15 ~ 2016-11-01
    IIF 37 - Director → ME
    icon of calendar 2016-08-15 ~ 2016-11-01
    IIF 43 - Secretary → ME
  • 12
    SPECIALIZED ACCESS LIMITED - 2015-03-14
    UPRIGHT POWERED ACCESS SALES UK LIMITED - 2015-01-15
    icon of address Shropshire House, Hortonwood 1, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.