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 Morris Sultan

    Related profiles found in government register
  • Mr Anthony Morris Sultan
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 1
  • Mr Anthony Morris Sultan
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Greengate, Altrincham, WA15 0SH, United Kingdom

      IIF 2
    • icon of address 4, Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB, United Kingdom

      IIF 3
    • icon of address Grosvenor House, 45 The Downs, Altrincham, Cheshire, WA14 2QG, United Kingdom

      IIF 4 IIF 5
  • Sultan, Anthony Morris
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Greengate, Hale Barns, Altrincham, WA15 0SH, United Kingdom

      IIF 6
    • icon of address 4, Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB, United Kingdom

      IIF 7 IIF 8
    • icon of address Grosvenor House, 45 The Downs, Altrincham, Cheshire, WA14 2QG, United Kingdom

      IIF 9
  • Sultan, Anthony Morris
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Green Gate, Hale Barns, Altrincham, Cheshire, WA15 0SH

      IIF 10 IIF 11 IIF 12
    • icon of address 20 Greengate, Green Gate, Hale Barns, Altrincham, Cheshire, WA15 0SH, England

      IIF 13 IIF 14
    • icon of address 111, Piccadilly, Manchester, M1 2HX, United Kingdom

      IIF 15
    • icon of address Great Northern Warehouse, 275 Deansgate, Manchester, M3 4EW, United Kingdom

      IIF 16
    • icon of address Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 17
  • Sultan, Anthony Morris
    British managing director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Green Gate, Hale Barns, Altrincham, Cheshire, WA15 0SH

      IIF 18
  • Sultan, Anthony Morris
    British operations director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sultan, Anthony Morris
    British

    Registered addresses and corresponding companies
    • icon of address 20, Green Gate, Hale Barns, Altrincham, Cheshire, WA15 0SH

      IIF 22
  • Sultan, Anthony Morris
    British company director

    Registered addresses and corresponding companies
    • icon of address 20, Green Gate, Hale Barns, Altrincham, Cheshire, WA15 0SH

      IIF 23
  • Sultan, Anthony Morris

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 45 The Downs, Altrincham, Cheshire, WA14 2QG, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 14 - Director → ME
  • 2
    THE ENERGY CERTIFICATION ORGANISATION LTD - 2012-07-12
    icon of address Topping Partnership, Incom House Waterside, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    STRATEGIX CONSULTING LIMITED - 2008-06-17
    THE FINANCIAL CLAIMS SERVICE LIMITED - 2021-05-03
    JAMES OLDFIELD LIMITED - 2003-01-03
    SALTERGLADE LIMITED - 1984-12-21
    icon of address 4 Ambassador Place, Stockport Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,435 GBP2024-03-30
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 13 - Director → ME
  • 5
    GREENGATE FINANCE LIMITED - 2020-07-23
    icon of address 4 Ambassador Place, Stockport Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    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
  • 6
    icon of address Glade Hill, Tyrrells Wood, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    icon of address 4 Ambassador Place, Stockport Road, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Ambassador Place, Stockport Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    261,515 GBP2024-12-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-07-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 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
Ceased 10
  • 1
    HELSI LIMITED - 1990-12-06
    icon of address 400 Broadway, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-12 ~ 1996-09-01
    IIF 10 - Director → ME
  • 2
    BRUNEL FRANKLIN & CO. LIMITED - 2003-12-08
    BRUNEL FRANKLIN & COMPANY LIMITED - 2008-10-06
    icon of address Hodgsons, 1st Floor Nelson House Park Road, Timperley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2008-06-02
    IIF 20 - Director → ME
  • 3
    FINANCIAL INTERMEDIARY SERVICES LIMITED - 2008-01-07
    GO HEAD 2 HEAD LIMITED - 2011-04-06
    icon of address The Bloc, Ashley Road, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2008-08-26
    IIF 18 - Director → ME
    icon of calendar 2005-08-02 ~ 2007-05-31
    IIF 22 - Secretary → ME
  • 4
    BOND COMPENSATION UK LIMITED - 2007-02-09
    BRUNEL FRANKLIN COMPENSATION SERVICES LIMITED - 2008-10-09
    icon of address 16/18 Lloyd Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2005-12-21 ~ 2008-09-29
    IIF 19 - Director → ME
  • 5
    icon of address Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ 2012-09-01
    IIF 15 - Director → ME
  • 6
    BOND COMPENSATION LIMITED - 2009-04-02
    CREDIT AGREEMENT SERVICES LIMITED - 2010-02-17
    icon of address 29th Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,926,633 GBP2018-08-01 ~ 2019-10-31
    Officer
    icon of calendar 2006-01-10 ~ 2008-09-29
    IIF 21 - Director → ME
  • 7
    icon of address Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ 2012-08-25
    IIF 16 - Director → ME
  • 8
    VISUAL VERIFICATION LIMITED - 2007-10-16
    icon of address Topping Partnership, Incom House Waterside, Trafford Park, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 1997-10-30 ~ 2000-01-18
    IIF 11 - Director → ME
  • 9
    GREENGATE FINANCE LIMITED - 2020-07-23
    icon of address 4 Ambassador Place, Stockport Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-20 ~ 2020-07-24
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    icon of address Glade Hill, Tyrrells Wood, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2010-07-22
    IIF 12 - 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.