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 Robert Jayes

    Related profiles found in government register
  • Mr Anthony Robert Jayes
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank House, Beaufort Street, Crickhowell, Powys, NP8 1AD

      IIF 1
    • icon of address 24, Mornington Crescent, London, NW1 7RG, England

      IIF 2
    • icon of address 49, Greek Street, London, W1D 4EG, England

      IIF 3
    • icon of address 6, Holly Village, London, N6 6QJ, England

      IIF 4
    • icon of address 6, Holly Village, London, N6 6QJ, United Kingdom

      IIF 5
    • icon of address 85, Makepeace Mansions, Makepeace Avenue, London, N6 6AF, England

      IIF 6
    • icon of address Ealing Studios, Ealing Green, London, W5 5EP, England

      IIF 7
    • icon of address 14, 14 Grove Footpath, Surbiton, Surrey, KT5 8AT, United Kingdom

      IIF 8
  • Jayes, Anthony Robert
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glyn Abbot Hall, Bagillt Road, Holywell, CH8 7EZ, United Kingdom

      IIF 9
    • icon of address 24, Mornington Crescent, London, NW1 7RG, England

      IIF 10
    • icon of address 49, Greek Street, London, W1D 4EG, England

      IIF 11
  • Jayes, Anthony Robert
    British manager born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory House, Main Street, Beckley, Rye, East Sussex, TN31 6RS

      IIF 12
  • Jayes, Anthony Robert
    British none born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank House, Beaufort Street, Crickhowell, Powys, NP8 1AD, Wales

      IIF 13
  • Jayes, Anthony Robert
    British solicitor born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Holly Village, Highgate, London, N6 6QJ, England

      IIF 14
    • icon of address Glyn Abbot, Glyn Abbott, Bagillt Road, Holywell, Clwyd, CH8 7EZ, United Kingdom

      IIF 15
    • icon of address 3rd Floor, 20 Bedford Street, London, WC2E 9HP

      IIF 16
    • icon of address 6, Holly Village, London, N6 6QJ

      IIF 17 IIF 18 IIF 19
    • icon of address 6, Holly Village, London, N6 6QJ, England

      IIF 20
    • icon of address Universal House, 251 Tottenham Court Road, London, W1T 7JY

      IIF 21
  • Jayes, Anthony Robert
    born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ealing Studios, Ealing Green, London, W5 5EP, England

      IIF 22
    • icon of address 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 23
  • Jayes, Anthony Robert
    born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Well Walk, Hampstead, London, NW3 1LD

      IIF 24
  • Jayes, Anthony Robert
    British soicitor born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Well Walk, London, NW3 1LD

      IIF 25
  • Jayes, Anthony Robert
    British solicitor born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jayes, Anthony Robert
    British

    Registered addresses and corresponding companies
  • Jayes, Anthony Robert
    British soicitor

    Registered addresses and corresponding companies
    • icon of address 6 Well Walk, London, NW3 1LD

      IIF 42
  • Jayes, Anthony Robert
    British solicitor

    Registered addresses and corresponding companies
  • Jayes, Anthony Robert

    Registered addresses and corresponding companies
    • icon of address 6 Well Walk, London, NW3 1LD

      IIF 46
    • icon of address 66-70, 2nd Floor, Parkway Camden Town, London, NW1 7AH, England

      IIF 47
  • Jayes, Anthony

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 20 Bedford Street, London, WC2E 9HP

      IIF 48
    • icon of address 49, Greek Street, London, W1D 4EG, England

      IIF 49
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 24 Mornington Crescent, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address Anthony Jayes Llp, 251 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-10-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    icon of address 14 14 Grove Footpath, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,325 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 49 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,424 GBP2024-03-31
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 11 - Director → ME
    icon of calendar 2012-02-08 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Glyn Abbot Glyn Abbott, Bagillt Road, Holywell, Clwyd, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-07-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Anthony Jayes Llp, 68 Parkway, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SP&D GARDEN SERVICES LIMITED - 2015-02-20
    icon of address 6 Holly Village, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address 179 Park Lane, Poynton, Stockport, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 9
    HOUSE W3 LIMITED - 2007-01-05
    icon of address Stanley House, 39 Stanley Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-09-12 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    THE MEMORYDIAL TECHNOLOGY PARTNERSHIP LLP - 2003-04-07
    icon of address 62 Wilson Street, London
    Dissolved Corporate (105 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 24 - LLP Member → ME
Ceased 23
  • 1
    icon of address 3 Belgrave Place, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1999-07-05 ~ 2013-07-29
    IIF 17 - Director → ME
    icon of calendar 2010-04-12 ~ 2013-07-29
    IIF 47 - Secretary → ME
  • 2
    MOONSHINE PROPERTIES LIMITED - 2022-01-17
    RABEW MUSIC LIMITED - 2014-10-23
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,620 GBP2022-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2022-01-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-17
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2006-06-21
    IIF 31 - Director → ME
    icon of calendar 2006-06-21 ~ 2006-06-21
    IIF 43 - Secretary → ME
  • 4
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2006-05-09
    IIF 30 - Director → ME
    icon of calendar 2006-05-09 ~ 2006-05-09
    IIF 45 - Secretary → ME
  • 5
    icon of address Red 17 The Sharp Project, Thorp Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,013 GBP2024-06-30
    Officer
    icon of calendar 2003-02-14 ~ 2004-05-13
    IIF 33 - Director → ME
    icon of calendar 2003-02-14 ~ 2004-05-13
    IIF 44 - Secretary → ME
  • 6
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2006-05-09
    IIF 25 - Director → ME
    icon of calendar 2006-05-09 ~ 2006-05-09
    IIF 42 - Secretary → ME
  • 7
    icon of address Red 17 The Sharp Project, Thorp Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    240,097 GBP2024-11-30
    Officer
    icon of calendar 2011-11-25 ~ 2012-01-19
    IIF 16 - Director → ME
    icon of calendar 2011-11-25 ~ 2012-01-19
    IIF 48 - Secretary → ME
  • 8
    icon of address 5a Bear Lane, Southwark, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    121,002 GBP2024-12-31
    Officer
    icon of calendar 2001-02-23 ~ 2001-03-16
    IIF 38 - Secretary → ME
  • 9
    icon of address Anchorage House 5th Floor, High Street, Chatham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,136 GBP2015-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2015-09-09
    IIF 20 - Director → ME
  • 10
    SPILT MILK MUSIC LIMITED - 2012-07-10
    THE BODYWRAPPERS LIMITED - 2008-04-15
    JINGLE PRODUCTIONS LIMITED - 2006-03-07
    icon of address Elmwood, Kingston Hill, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,442 GBP2015-04-30
    Officer
    icon of calendar 2005-08-24 ~ 2006-03-01
    IIF 28 - Director → ME
  • 11
    icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2007-01-10
    IIF 29 - Director → ME
    icon of calendar 2007-01-09 ~ 2007-01-10
    IIF 46 - Secretary → ME
  • 12
    TOKYO DISCO LIMITED - 2006-03-01
    JAPANEEZEE THINGZ LIMITED - 2006-02-06
    icon of address 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-20 ~ 2006-02-09
    IIF 26 - Director → ME
  • 13
    KYOTO RECORDS LIMITED - 2006-02-23
    icon of address The Old School House School Lane, Bythorn, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,777 GBP2023-12-31
    Officer
    icon of calendar 2005-12-14 ~ 2006-02-09
    IIF 34 - Director → ME
  • 14
    icon of address Old Bank House, Beaufort Street, Crickhowell, Powys
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-20 ~ 2018-08-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-23
    IIF 1 - Has significant influence or control OE
  • 15
    icon of address 7 Holly Village, London
    Active Corporate (11 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2014-11-10 ~ 2019-10-18
    IIF 14 - Director → ME
  • 16
    ANTHONY JAYES LLP - 2015-01-09
    icon of address Ealing Studios, Ealing Green, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Current Assets (Company account)
    181,413 GBP2018-03-31
    Officer
    icon of calendar 2009-01-28 ~ 2018-11-01
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 7 - Right to surplus assets - More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    icon of address 35 Ballards Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    509,496 GBP2024-10-31
    Officer
    icon of calendar 2006-09-28 ~ 2006-10-18
    IIF 32 - Director → ME
  • 18
    icon of address 14 14 Grove Footpath, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,325 GBP2024-06-30
    Officer
    icon of calendar 2010-06-15 ~ 2010-09-01
    IIF 21 - Director → ME
  • 19
    KESSLERS PARKS LIMITED - 1998-04-03
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    208 GBP2017-09-30
    Officer
    icon of calendar 2008-11-14 ~ 2008-11-17
    IIF 37 - Secretary → ME
  • 20
    icon of address 38 Montreal Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -379,404 GBP2024-12-31
    Officer
    icon of calendar 2003-07-25 ~ 2015-12-31
    IIF 40 - Secretary → ME
  • 21
    DENE THREE LIMITED - 2002-09-02
    icon of address Rectory House Main Street, Beckley, Rye, East Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,902,312 GBP2024-03-31
    Officer
    icon of calendar 2022-10-11 ~ 2025-05-01
    IIF 12 - Director → ME
  • 22
    HOUSE W3 LIMITED - 2007-01-05
    icon of address Stanley House, 39 Stanley Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-22 ~ 2007-06-01
    IIF 39 - Secretary → ME
  • 23
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2006-04-19
    IIF 27 - Director → ME
    icon of calendar 2006-03-14 ~ 2006-04-19
    IIF 41 - 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.