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

Professor Anthony John William King

    Related profiles found in government register
  • Professor Anthony John William King
    Irish,british born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 1
  • King, Anthony John William, Professor
    Irish,british consultant ophthalmologist born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Woodcote House, 15 Highpoint Business Village, Henwood Ashford, Kent, TN24 8DH

      IIF 2
  • King, Anthony John William, Professor
    Irish,british doctor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Broad House, 8 Regan Way, Chetwynd Business Park, Nottingham, Nottingham, NG9 6RZ, United Kingdom

      IIF 3
    • 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 4
  • Mr Anthony Keith King
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Offices 30a, Mill Street, Bedford, Bedfordshire, MK40 3HD, England

      IIF 5
    • Sterling Offices, 30a Mill Street, Bedford, Beds, MK40 3HD, England

      IIF 6
    • 268, Harrowden Lane, Cardington, Beds, MK44 3ST, England

      IIF 7
    • 268, Harrowden Lane, Cardington, MK44 3ST, England

      IIF 8
    • 14, Old Queen Street, London, SW1H 9HP, England

      IIF 9
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10
  • King, Anthony Keith
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 268, Harrowden Lane, Cardington, MK44 3ST, England

      IIF 11
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
    • Suite 2069, 6-8 Revenge Road, Lordswood, Kent, ME5 8DD, England

      IIF 13
    • Highway House, Main Street, Padbury, Bucks, MK18 2AY, United Kingdom

      IIF 14
  • King, Anthony Keith
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 268, Harrowden Lane, Cardington, Beds, MK44 3ST, England

      IIF 15
    • 268, Harrowden Lane, Cardington, MK44 3ST, England

      IIF 16
    • Anthony King, 268 Harrowden Lane, Cardington, Beds, MK44 3ST, United Kingdom

      IIF 17
  • King, Anthony Keith
    British management consultancy born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 268, Harrowden Lane, Cardington, Beds, MK44 3ST, England

      IIF 18
  • King, Anthony Keith
    British management consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Offices, 30a Mill Street, Bedford, Beds, MK40 3HD, England

      IIF 19
  • King, Anthony Keith
    British management consulting born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Offices 30a, Mill Street, Bedford, Bedfordshire, MK40 3HD, England

      IIF 20
  • King, Anthony Keith
    British technical director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Highway House, Main Street, Padbury, Buckinghamshire, MK18 2AY

      IIF 21
  • Mr Anthony Keith King
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24
  • Mr Anthony Keith Kings
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony King
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling Offices, 30 A Mill Street, Bedford, Bedfordshire, MK45 3HD, United Kingdom

      IIF 27
  • Mr Anthony King
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling Offices, 30 A Mill Street, Bedford, Bedfordshire, MK45 3HD, England

      IIF 28
  • King, Anthony Keith
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kings, Anthony Keith
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Mr Antony King
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34
  • King, Anthony
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 3 The Green, Ickwell, SG18 9EF, United Kingdom

      IIF 35
  • King, Anthony
    English director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling Offices, 30 A Mill Street, Bedford, Bedfordshire, MK45 3HD, England

      IIF 36
  • King, Anthony
    British construction born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Sanderling Close, Ryton, Tyne And Wear, NE40 3HE, United Kingdom

      IIF 37
  • King, Anthony
    British electrical engineer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 38
  • King, Anthony Keith

    Registered addresses and corresponding companies
    • 268, Harrowden Lane, Cardington, MK44 3ST, England

      IIF 39 IIF 40
    • Anthony King, 268 Harrowden Lane, Cardington, Beds, MK44 3ST, United Kingdom

      IIF 41
    • Highway House, Main Street, Padbury, Bucks, MK18 2AY, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    9 Winckley Square, Preston, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    304,666 GBP2024-03-31
    Officer
    2004-01-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Office, 86-90 Paul Street, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-28 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    Suite 2069 6-8 Revenge Road, Lordswood, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 13 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-26 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    86-90 Paul Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    186,683 GBP2023-01-31
    Officer
    2021-01-08 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2022-06-21 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    268 Harrowden Lane, Cardington
    Dissolved corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 16 - director → ME
    2015-01-06 ~ dissolved
    IIF 40 - secretary → ME
  • 9
    Woodcote House, 15 Highpoint Business Village, Henwood Ashford, Kent
    Corporate (13 parents)
    Officer
    2017-03-24 ~ now
    IIF 2 - director → ME
  • 10
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    Sterling Offices, 30a Mill Street, Bedford, Beds, England
    Corporate (1 parent)
    Equity (Company account)
    5,771 GBP2019-10-31
    Officer
    2017-11-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-11-27 ~ now
    IIF 6 - Has significant influence or controlOE
  • 12
    Sterling Offices 30a Mill Street, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,263 GBP2017-12-31
    Officer
    2014-02-18 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    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
  • 13
    Sterling Offices, 30 A Mill Street, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    268 Harrowden Lane, Cardington, Beds, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    Broad House 8 Regan Way, Chetwynd Business Park, Nottingham, Nottingham
    Dissolved corporate (6 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 3 - director → ME
  • 17
    14 Privet Street, Watersheddings, Oldham, Lancs, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 14 - director → ME
    2011-01-24 ~ dissolved
    IIF 42 - secretary → ME
  • 18
    268 Harrowden Lane, Cardington, Beds
    Dissolved corporate (2 parents)
    Officer
    2014-02-18 ~ dissolved
    IIF 18 - director → ME
Ceased 5
  • 1
    14 Old Queen Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-06-03 ~ 2018-08-19
    IIF 17 - director → ME
    2016-06-03 ~ 2018-08-19
    IIF 41 - secretary → ME
    Person with significant control
    2016-06-03 ~ 2018-08-19
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 2
    12 Nightingale Court Nightingale Close, Rotherham, England
    Dissolved corporate (3 parents)
    Officer
    2014-11-13 ~ 2015-11-30
    IIF 11 - director → ME
    2014-11-13 ~ 2015-11-30
    IIF 39 - secretary → ME
  • 3
    40 Westbourne Avenue, Gateshead, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-06 ~ 2013-12-01
    IIF 37 - director → ME
  • 4
    MINX LIMITED - 2009-01-09
    MINX TECHNOLOGY LIMITED - 2006-08-02
    1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Corporate (3 parents, 1 offspring)
    Officer
    2007-03-01 ~ 2008-07-10
    IIF 21 - director → ME
  • 5
    Unit 7b Queens Road Design Centre, 54-58 Queens Road, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-03 ~ 2023-12-01
    IIF 38 - director → ME
    Person with significant control
    2023-07-03 ~ 2023-12-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.