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 Harvey Yadgaroff

    Related profiles found in government register
  • Mr Anthony Harvey Yadgaroff
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hill Street, London, United Kingdom

      IIF 1
    • icon of address 23, Upper Wimpole Street, Suite 2, London, W1G 6ND, England

      IIF 2
    • icon of address 8 Old Jewry, 8 Old Jewry, 4th Floor, London, EC2R 8DN, United Kingdom

      IIF 3
    • icon of address 8 Old Jewry, Old Jewry, 4th Floor, London, EC2R 8DN, England

      IIF 4
    • icon of address Suite 2, 23 Upper Wimpole Street, London, W1G 6ND, United Kingdom

      IIF 5
    • icon of address Suite 2,23 Upper Wimpole Street ,london, 23 Upper Wimpole Street, Suite 2, London, W1G 6ND, England

      IIF 6
    • icon of address 20, Sunningdale Close, Stanmore, HA7 3QL, England

      IIF 7
  • Yadgaroff, Anthony Harvey
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Old Broad Street, London, EC2N 1AR, England

      IIF 8
    • icon of address 2 Park Village West, Regents Park, London, NW1 4AE

      IIF 9 IIF 10
    • icon of address 23, Upper Wimpole Street, Suite 2, London, W1G 6ND, England

      IIF 11
    • icon of address Flat 2, 56-60 Wigmore Street, London, W1U 2RZ, England

      IIF 12
    • icon of address Shield House, Harmony Way, London, NW4 2BZ

      IIF 13
    • icon of address Suite 2, 23 Upper Wimpole Street, London, W1G 6ND, United Kingdom

      IIF 14
  • Yadgaroff, Anthony Harvey
    British chairman born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Old Jewry, London, EC2R 8DN, England

      IIF 15
  • Yadgaroff, Anthony Harvey
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Park Village West, Regents Park, London, NW1 4AE

      IIF 16 IIF 17 IIF 18
    • icon of address 35 North Gate, Prince Albert Road, London, NW8 7EG, England

      IIF 19
  • Yadgaroff, Anthony Harvey
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Old Jewry, London, EC2R 8DN, England

      IIF 20
  • Yadgaroff, Anthony Harvey
    British group managing director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Park Village West, Regents Park, London, NW1 4AE

      IIF 21
  • Yadgaroff, Anthony Harvey
    British group md born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, North Gate, Prince Albert Road, London, NW8 7EG, England

      IIF 22
  • Yadgaroff, Anthony Harvey
    British investment analyst born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Savile Row, London, W1S 3JR, England

      IIF 23
    • icon of address 8 Old Jewry, 8 Old Jewry, 4th Floor, London, EC2R 8DN, United Kingdom

      IIF 24
  • Yadgaroff, Anthony Harvey
    born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Old Jewry, London, EC2R 8DN, England

      IIF 25
  • Yadgaroff, Anthony Harvey
    British company director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Old Jewry, Old Jewry, 4th Floor, London, EC2R 8DN, England

      IIF 26
  • Yadgaroff, Anthony Harvey
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Old Broad Street, 26th Floor, London, EC2N 1AR

      IIF 27
  • Yadgaroff, Anthony Harvey
    British

    Registered addresses and corresponding companies
    • icon of address 2 Park Village West, Regents Park, London, NW1 4AE

      IIF 28
  • Yadgaroff, Anthony Harvey
    British company director

    Registered addresses and corresponding companies
    • icon of address 2 Park Village West, Regents Park, London, NW1 4AE

      IIF 29
  • Yadgaroff, Anthony Harvey

    Registered addresses and corresponding companies
    • icon of address 2 Park Village West, Regents Park, London, NW1 4AE

      IIF 30
    • icon of address 8, Old Jewry, London, EC2R 8DN, England

      IIF 31
    • icon of address Flat 2, 56-60 Wigmore Street, London, W1U 2RZ, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Ec2r 8dn, 8 Old Jewry 8 Old Jewry, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    THE JEWISH MILITARY MUSEUM - 2022-04-22
    icon of address Shield House, Harmony Way, London
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    2,126,110 GBP2025-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 8 Old Jewry, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,300 GBP2018-12-31
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 8 Old Jewry, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 6
    ALLENBRIDGE CAPITAL LIMITED - 2018-12-03
    icon of address Suite 2 23 Upper Wimpole Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,378 GBP2024-07-31
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-10-15 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address 23 Upper Wimpole Street, Suite 2, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Old Jewry Old Jewry, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2,23 Upper Wimpole Street ,london 23 Upper Wimpole Street, Suite 2, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,683 GBP2024-06-30
    Officer
    icon of calendar 1997-06-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address 20 Sunningdale Close, Stanmore, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    77,627 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 11
    TEL-AVIV UNIVERSITY TRUST(THE) - 2016-12-15
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-05-12 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    11,241,551 GBP2023-12-31
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 8 - Director → ME
    icon of calendar 2012-04-30 ~ now
    IIF 32 - Secretary → ME
  • 13
    WCF PROPERTY LIMITED - 2008-02-08
    icon of address 42 Doughty Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 22 - Director → ME
Ceased 8
  • 1
    ALLENBRIDGE CHARLES LIMITED - 2004-03-30
    icon of address Derngate Mews, Derngate, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    -270,716 GBP2024-05-31
    Officer
    icon of calendar 1999-12-16 ~ 2003-05-28
    IIF 16 - Director → ME
    icon of calendar 1999-12-16 ~ 2003-05-28
    IIF 29 - Secretary → ME
  • 2
    EPIC INVESTMENT ADVISERS LIMITED - 2007-09-25
    EPIC INVESTMENT CONSULTING LIMITED - 2006-02-16
    ALLENBRIDGEEPIC INVESTMENT ADVISERS LIMITED - 2018-02-26
    MJ HUDSON INVESTMENT ADVISERS LIMITED - 2023-10-12
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-06 ~ 2012-05-16
    IIF 21 - Director → ME
    icon of calendar 2014-11-03 ~ 2016-08-16
    IIF 27 - Director → ME
  • 3
    SQUAREWEST LIMITED - 1986-03-26
    AARON GROUP LIMITED - 1986-06-04
    ALLENBRIDGE GROUP LIMITED - 2012-08-09
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2011-02-18
    IIF 18 - Director → ME
    icon of calendar ~ 2011-02-18
    IIF 28 - Secretary → ME
  • 4
    SCANDINVEST COMPANY LIMITED - 1980-12-31
    ANGLO PACIFIC GROUP PLC - 2022-09-30
    ANGLO PACIFIC RESOURCES PLC. - 1997-11-11
    NORTH SEA & GENERAL OIL INVESTMENTS PLC - 1987-07-13
    NORTH SEA & GENERAL PLC - 1989-09-28
    icon of address Kent House 3rd Floor North, 14 - 17 Market Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2015-12-31
    IIF 23 - Director → ME
  • 5
    icon of address Hammerson House, 50a The Bishops Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2004-12-06
    IIF 17 - Director → ME
  • 6
    icon of address Suite 2,23 Upper Wimpole Street ,london 23 Upper Wimpole Street, Suite 2, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,683 GBP2024-06-30
    Officer
    icon of calendar 1997-06-26 ~ 1999-04-01
    IIF 30 - Secretary → ME
  • 7
    ALLENBRIDGE LIMITED - 2018-02-26
    icon of address 1 Frederick's Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2016-08-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-16
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address 20 Sunningdale Close, Stanmore, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    77,627 GBP2022-06-30
    Officer
    icon of calendar 1997-09-08 ~ 2024-01-12
    IIF 19 - 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.