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 John Plaskett

    Related profiles found in government register
  • Mr Anthony John Plaskett
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Dutton Way, Iver, SL0 9NY, England

      IIF 1
    • icon of address Timberline Cottage, Cherry Tree Lane, Fulmer, Slough, Berkshire, SL3 6JE, United Kingdom

      IIF 2
    • icon of address Office 121, Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 3
  • Plaskett, Anthony John
    British builder born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Timberline Cottage, Cherry Tree Lane, Fulmer, Slough, Berkshire, SL3 6JE, United Kingdom

      IIF 4
  • Plaskett, Anthony John
    British gas/heating engineer born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, High Street, Iver, Bucks, SL0 9QB, United Kingdom

      IIF 5
  • Plaskett, Anthony John
    British plumber born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Station Approach, Denham, Uxbridge, Middlesex, UB9 5EL, United Kingdom

      IIF 6
  • Plaskett, Anthony
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Dutton Way, Iver, SL0 9NY, England

      IIF 7
  • Mr John Graham Plaskett
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Dutton Way, Iver, SL0 9NY, England

      IIF 8
  • Plaskett, John Graham
    British accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Dutton Way, Iver, Buckinghamshire, SL0 9NY

      IIF 9 IIF 10
    • icon of address 9 Britannia Court, The Green, West Drayton, UB7 7PN, United Kingdom

      IIF 11
  • Plaskett, John Graham
    British

    Registered addresses and corresponding companies
    • icon of address 25, Bedford Street, London, WC2E 9ES, England

      IIF 12
  • Plaskett, John Graham
    British accountant

    Registered addresses and corresponding companies
  • Plaskett, John Graham
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 30 Dutton Way, Iver, Buckinghamshire, SL0 9NY

      IIF 17
  • Plaskett, John Graham
    British finance

    Registered addresses and corresponding companies
  • Plaskett, John Graham
    British secretary

    Registered addresses and corresponding companies
    • icon of address 30 Dutton Way, Iver, Buckinghamshire, SL0 9NY

      IIF 30
  • Plaskett, John Graham
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Dutton Way, Iver, SL0 9NY

      IIF 31
    • icon of address Boundary House, Office 121, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 32
  • Plaskett, John Graham

    Registered addresses and corresponding companies
    • icon of address 30, Dutton Way, Iver, Bucks, SL0 9NY, United Kingdom

      IIF 33
    • icon of address Eagle Court, Vine Street, Uxbridge, UB8 1QE, England

      IIF 34
  • Plaskett, John

    Registered addresses and corresponding companies
    • icon of address 30, Dutton Way, Iver, Bucks, SL0 9NY, United Kingdom

      IIF 35 IIF 36
    • icon of address 30, Dutton Way, Iver, SL0 9NY, England

      IIF 37
    • icon of address Boundary House, Office 121, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 38
    • icon of address 9, Britannia Court, The Green, West Drayton, Middlesex, UB7 7PN, England

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Office 121 Boundary House, Cricket Field Road, Uxbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-02-15 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 30 Dutton Way, Iver, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of address Boundary House Office 121, Cricket Field Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 4
    icon of address Timberline Cottage Cherry Tree Lane, Fulmer, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    57,354 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 30 Dutton Way, Iver, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,189,222 GBP2025-01-31
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 7 - Director → ME
    icon of calendar 2012-01-25 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 9 Britannia Court, The Green, West Drayton, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 26
  • 1
    icon of address 1 Station Approach, Denham, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72 GBP2024-06-23
    Officer
    icon of calendar 2015-06-06 ~ 2017-04-28
    IIF 6 - Director → ME
  • 2
    ARMSTRONG INTERNATIONAL LIMITED - 2009-05-11
    icon of address Knightrider House, 2 Knightrider Court, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2007-03-14 ~ 2009-12-01
    IIF 23 - Secretary → ME
  • 3
    MARSHCOURT LTD - 1999-02-01
    ARMSTRONG INTERNATIONAL HOLDINGS LIMITED - 2018-06-29
    icon of address Knightrider House, 2 Knightrider Court, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2009-12-01
    IIF 18 - Secretary → ME
  • 4
    KILLER MANAGERS LIMITED - 2004-03-26
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2009-12-01
    IIF 19 - Secretary → ME
  • 5
    PALERMO LTD - 2011-01-27
    HUGHES TAXATION SERVICES LIMITED - 2005-05-03
    AIRR LIMITED - 2004-03-15
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2006-05-03 ~ 2009-12-01
    IIF 17 - Secretary → ME
  • 6
    MOSSPOINT LIMITED - 1997-06-30
    icon of address 42 New Broad Street, Ground Floor, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2009-12-01
    IIF 21 - Secretary → ME
  • 7
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ 2009-12-01
    IIF 16 - Secretary → ME
  • 8
    HACKREMCO (NO.1576) LIMITED - 1999-12-07
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2009-12-01
    IIF 26 - Secretary → ME
  • 9
    icon of address Mpl Iveco House, Station Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,439 GBP2024-08-31
    Officer
    icon of calendar 2011-07-08 ~ 2019-09-11
    IIF 34 - Secretary → ME
  • 10
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2009-11-30
    IIF 31 - LLP Designated Member → ME
  • 11
    COMPANY AA LIMITED - 2012-12-11
    icon of address Station House, North Street, Havant, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -8,074,244 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2013-07-31
    IIF 35 - Secretary → ME
  • 12
    icon of address 42 New Broad Street, Ground Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2009-12-01
    IIF 28 - Secretary → ME
  • 13
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2009-12-01
    IIF 20 - Secretary → ME
  • 14
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2009-12-01
    IIF 29 - Secretary → ME
  • 15
    COMPANY AC LIMITED - 2013-05-02
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    808,054 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-05-10 ~ 2015-06-19
    IIF 40 - Secretary → ME
  • 16
    COMPANY AB LIMITED - 2012-05-10
    icon of address C/o Mpl, Iveco House, Station Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    259,107 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2015-07-31
    IIF 39 - Secretary → ME
  • 17
    QUELCH ENGINEERING (SOUTHALL) LIMITED - 1994-09-28
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    In Administration Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,346,403 GBP2023-05-31
    Officer
    icon of calendar 2013-10-01 ~ 2019-07-12
    IIF 38 - Secretary → ME
  • 18
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2009-12-01
    IIF 24 - Secretary → ME
  • 19
    SKILL CAPITAL EXECUTIVE SEARCH LTD - 2021-10-07
    SKILL CAPITAL LIMITED - 2009-09-23
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,879,130 GBP2023-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2015-02-05
    IIF 27 - Secretary → ME
  • 20
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,779,673 GBP2023-12-31
    Officer
    icon of calendar 2006-02-08 ~ 2015-02-05
    IIF 12 - Secretary → ME
  • 21
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2015-02-05
    IIF 22 - Secretary → ME
  • 22
    SUPER-MAX LIMITED - 2003-02-13
    icon of address Unit 5 Mono Lane, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-19 ~ 2005-02-08
    IIF 10 - Director → ME
    icon of calendar 2004-08-10 ~ 2005-02-08
    IIF 15 - Secretary → ME
  • 23
    EMMO LIMITED - 1986-05-09
    STERLING FOUR LIMITED - 2003-02-13
    STERLING FOUR BLADES LIMITED - 1992-06-17
    CROWN FOUR BLADES LIMITED - 1986-06-03
    icon of address Centurion House, London Road, Staines, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2005-02-08
    IIF 9 - Director → ME
    icon of calendar 2004-08-10 ~ 2005-02-08
    IIF 13 - Secretary → ME
  • 24
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ 2009-12-01
    IIF 14 - Secretary → ME
  • 25
    FLUIDRIVE ENGINEERING COMPANY LIMITED - 2000-08-29
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1999-06-18
    IIF 30 - Secretary → ME
  • 26
    icon of address Coombe Place The Street, Offham, Lewes, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    130,617 GBP2024-11-30
    Officer
    icon of calendar 2006-11-16 ~ 2009-12-01
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.