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 Antony James Cardy

    Related profiles found in government register
  • Mr Antony James Cardy
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 1
    • icon of address Suite 3, 1a, Highfield Road, Hall Green, Birmingham, B28 0EL, England

      IIF 2
    • icon of address 14505789 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address Kings Chamber, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, United Kingdom

      IIF 4 IIF 5
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 6
    • icon of address 8 Costard Avenue, Shipston On Stour, Warwickshire, CV36 4HW, England

      IIF 7
    • icon of address 8, Costard Avenue, Shipston-on-stour, CV36 4HW, England

      IIF 8 IIF 9 IIF 10
    • icon of address 8, Costard Avenue, Shipston-on-stour, CV36 4HW, United Kingdom

      IIF 12
    • icon of address The Lodge Preston Pastures, Preston On Stour, Stratford-upon-avon, CV37 8NJ, England

      IIF 13
  • Cardy, Antony James
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 14
    • icon of address International House, Staniforth Street, Birmingham, B4 7DN

      IIF 15
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 16
    • icon of address 8, Costard Avenue, Shipston-on-stour, CV36 4HW, England

      IIF 17 IIF 18 IIF 19
    • icon of address 8, Costard Avenue, Shipston-on-stour, CV36 4HW, United Kingdom

      IIF 21
    • icon of address The Lodge Preston Pastures, Preston On Stour, Stratford-upon-avon, CV37 8NJ, England

      IIF 22
  • Cardy, Antony James
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballicom House, 101 Lockhurst Lane, Coventry, Warwickshire, CV6 5RS, England

      IIF 23
    • icon of address 8, Costard Avenue, Shipston-on-stour, Warwickshire, CV36 4HW

      IIF 24
  • Cardy, Antony James
    British sales director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14505789 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Cardy, Antony James
    British security supplier born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Staniforth Street, Birmingham, B4 7DN

      IIF 26
  • Mr Anthony Cardy
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Costard Avenue, Shipston-on-stour, CV36 4HW, England

      IIF 27
  • Cardy, Antony James

    Registered addresses and corresponding companies
    • icon of address 8, Costard Avenue, Shipston On Stour, Warwickshire, CV36 4HW, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 8 Costard Avenue, Shipston-on-stour, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-20 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Costard Avenue, Shipston-on-stour, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ 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
  • 3
    icon of address Centre Court 1301 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Lodge Preston Pastures, Preston On Stour, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    STORM HOME DEVELOPMENTS LTD - 2015-03-05
    icon of address Ballicom House, 101 Lockhurst Lane, Coventry, Warwickshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address International House, Staniforth Street, Birmingham, West Mids
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 26 - Director → ME
  • 8
    SSH FIRE AND SECURITY LTD - 2015-04-07
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-09-12 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Costard Avenue, Shipston-on-stour, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    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
Ceased 7
  • 1
    icon of address 277 South Ferry Quay, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ 2024-08-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ 2024-08-07
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    FIRST CONTACT SECURITY LIMITED - 2021-06-01
    icon of address Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    303,166 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-29
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 15512284 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ 2024-08-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ 2024-08-06
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 27 South Ferry Quay, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2024-08-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-08-02
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    STORM HOME DEVELOPMENTS LTD - 2015-03-05
    icon of address Ballicom House, 101 Lockhurst Lane, Coventry, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2015-03-05
    IIF 24 - Director → ME
  • 6
    icon of address Sheldon Chambers 2235 Coventry Road, Sheldon, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ 2012-01-20
    IIF 15 - Director → ME
  • 7
    ITCOM SUPPORT LTD - 2018-06-21
    UK MONITORED RESPONSE LIMITED - 2020-04-09
    UKM SECURITY LIMITED - 2021-10-14
    icon of address 11 Belmont Crescent, Swindon, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-03 ~ 2020-09-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-08 ~ 2022-04-18
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.