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 Peter Pruden

    Related profiles found in government register
  • Mr Anthony Peter Pruden
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crosby House, Church St, Bootle, Liverpool, L20 1AF, England

      IIF 1
    • icon of address Anthony Pruden Zennith, Unit 2, Flexspace, Leeds, LS4 2PU, England

      IIF 2
    • icon of address Cohorted, Unit 2, Flexspace, Leeds, LS4 2PU, England

      IIF 3
    • icon of address Fao, Cohorted, Flex Space, Burley Road, Burley Hill, Leeds, LS4 2PU, England

      IIF 4
    • icon of address 616c Cotton Exchange Building, Liverpool, L3 9LQ, England

      IIF 5
    • icon of address 8, Old Hall Street, Liverpool, City Centre, L3 9PA, England

      IIF 6
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
  • Mr Anthony Peter Pruden
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anthony Pruden Zennith Ltd, Flexspace Leeds Burley Hill, Leeds, LS4 2PU, England

      IIF 8
    • icon of address Anthony Pruden, Zennith Ltd, Unit 2, Flexspace Leeds Burley Hill, Leeds, LS4 2PU, England

      IIF 9
    • icon of address Unit 2, Flexspace, Burley Road, Leeds, West Yorkshire, LS4 2PU, England

      IIF 10
    • icon of address 63/66, Fifth Floor, Suite 23, Hatton Garden, London, EC1N 8LE, England

      IIF 11
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 12
  • Pruden, Anthony Peter
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Old Hall Street, Liverpool, City Centre, L3 9PA, England

      IIF 13
  • Pruden, Anthony Peter
    British self employed born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fao, Cohorted, Flex Space, Burley Road, Burley Hill, Leeds, LS4 2PU, England

      IIF 14
    • icon of address 616c Cotton Exchange Building, Liverpool, L3 9LQ, England

      IIF 15
    • icon of address 616c Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 16
  • Pruden, Anthony Peter
    British self-employed born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cohorted, Unit 2, Flexspace, Leeds, LS4 2PU, England

      IIF 17
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
  • Pruden, Anthony Peter
    British self-emplyed born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anthony Pruden Zennith, Unit 2, Flexspace, Leeds, LS4 2PU, England

      IIF 19
  • Pruden, Anthony Peter
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33, Cheapside, Liverpool, Merseyside, L2 2DX, England

      IIF 20
  • Pruden, Anthony Peter
    British self employed born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.2, Wellington Place, Leeds, West Yorkshire, LS1 4AP, England

      IIF 21
    • icon of address Unit 2, Flexspace, Burley Road, Leeds, West Yorkshire, LS4 2PU, England

      IIF 22
    • icon of address 63/66, Fifth Floor, Suite 23, Hatton Garden, London, EC1N 8LE, England

      IIF 23
  • Pruden, Anthony Peter
    British self-employed born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anthony Pruden, Zennith Ltd, Unit 2, Flexspace Leeds Burley Hill, Leeds, LS4 2PU, England

      IIF 24
  • Pruden, Anthony Peter
    British unemployed born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Galsworthy Avenue, Liverpool, L30 9SH, England

      IIF 25
  • Peter Pruden, Anthony
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 26
  • Pruden, Anthony Peter

    Registered addresses and corresponding companies
    • icon of address Anthony Pruden, Zennith Ltd, Unit 2, Flexspace Leeds Burley Hill, Leeds, LS4 2PU, England

      IIF 27
    • icon of address Anthony Pruden Zennith, Unit 2, Flexspace, Leeds, LS4 2PU, England

      IIF 28
    • icon of address Cohorted, Unit 2, Flexspace, Leeds, LS4 2PU, England

      IIF 29
    • icon of address No.2, Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 30
    • icon of address 616c Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 31
    • icon of address 8, Old Hall Street, Liverpool, City Centre, L3 9PA, England

      IIF 32
    • icon of address The Albany, 8 Old Hall Street, Liverpool, Merseyside, L3 9PA, England

      IIF 33
  • Pruden, Anthony

    Registered addresses and corresponding companies
    • icon of address 616c Cotton Exchange Building, Liverpool, L3 9LQ, England

      IIF 34
    • icon of address The Cable Yard, 51 Cheapside, Liverpool, L2 2DX, England

      IIF 35
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Albany, 8 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,937 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-06-07 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address 8 Old Hall Street, Liverpool, City Centre, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2023-02-23 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-01-23 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address Cohorted Ltd, Westone, 114 Wellington Street, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,877 GBP2016-01-31
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 72 Galsworthy Avenue, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 4385, 12998397 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 616c Cotton Exchange Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,209 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-02-14 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address Crosby House 106 Crosby House, Church Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,886 GBP2023-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-03-05 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address Anthony Pruden Zennith Ltd, Flexspace Leeds Burley Hill, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-09-22 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address 616c Cotton Exchange Building, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-08-06 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 11
    icon of address No.2 Wellington Place, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-03-19 ~ dissolved
    IIF 30 - Secretary → ME
  • 12
    icon of address 4385, 09698731 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -430,715 GBP2021-07-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 4385, 12807070 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    6,642 GBP2022-08-31
    Officer
    icon of calendar 2020-08-12 ~ 2022-12-31
    IIF 18 - Director → ME
    icon of calendar 2020-08-12 ~ 2022-12-31
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2022-12-31
    IIF 7 - Has significant influence or control OE
  • 2
    icon of address Unit 2 Flexspace Burley Hill Trading Estate, Burley Road, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    39,308 GBP2019-03-31
    Officer
    icon of calendar 2017-12-11 ~ 2018-05-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-05-23
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4385, 09698731 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -430,715 GBP2021-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2020-01-01
    IIF 35 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.