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 John Hales

    Related profiles found in government register
  • Mr Antony John Hales
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Belvoir House, Edstone, Wootton Wawen, Henley In Arden, West Midlands, B95 6DD

      IIF 1
    • National Maritime Museum, Park Row, London, SE10 9NF, England

      IIF 2
  • Hales, Antony John
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 4, London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 3
  • Hales, Antony John
    British non-executive director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • National Maritime Museum, Park Row, London, SE10 9NF

      IIF 4
  • Hales, Antony John
    British chief executive born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD

      IIF 5
  • Hales, Antony John
    British chief executive allied lyons p born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD

      IIF 6
  • Hales, Antony John
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wales Millennium Centre, Bute Place Cardiff Bay, Cardiff, South Glamorgan, CF10 5AL

      IIF 7
    • Forum 5 Solent Business Park, Parkway, Whiteley, Fareham, Hampshire, PO15 7PA, England

      IIF 8 IIF 9
    • Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD

      IIF 10 IIF 11 IIF 12
    • Belvoir House, Edstone Ct, Wootton Wawen, Henley In Arden, B95 6DD, United Kingdom

      IIF 18
    • 22, Chapter Street, London, SW1P 4NP, England

      IIF 19
    • First Floor North, Station House, 500 Elder Gate, Milton Keynes, MK9 1BB, United Kingdom

      IIF 20
  • Hales, Antony John
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hales, Antony John
    British non executive director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD

      IIF 37 IIF 38 IIF 39
  • Hales, Antony John
    British retired born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 7
  • 1
    BFBS
    - now
    THE SERVICES SOUND AND VISION CORPORATION - 2020-07-23
    SERVICES KINEMA CORPORATION(THE) - 1982-05-13
    Chalfont Grove, Narcot Lane, Gerrards Cross, Buckinghamshire
    Corporate (12 parents, 1 offspring)
    Officer
    2009-09-15 ~ now
    IIF 21 - director → ME
  • 2
    Belvoir House, Edstone, Wootton Wawen, Henley In Arden, West Midlands
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    564,254 GBP2023-12-31
    Officer
    1999-12-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Forum 5 Solent Business Park Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (8 parents)
    Officer
    2009-07-01 ~ now
    IIF 9 - director → ME
  • 4
    Forum 5 Solent Business Park Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (8 parents)
    Officer
    2009-07-01 ~ now
    IIF 8 - director → ME
  • 5
    THE MARITIME FOUNDATION - 2012-08-10
    National Maritime Museum, Park Row, London
    Corporate (4 parents)
    Officer
    2022-12-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-12-04 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Barts Heritage St Bartholomew's Hospital, West Smithfield, London, England
    Corporate (12 parents)
    Officer
    2023-12-19 ~ now
    IIF 18 - director → ME
  • 7
    4 London Wall Place, London, United Kingdom
    Corporate (15 parents, 1 offspring)
    Officer
    2017-11-28 ~ now
    IIF 3 - director → ME
Ceased 31
  • 1
    ALLIED DOMECQ (HOLDINGS) PLC - 2005-09-15
    ALLIED DOMECQ PUBLIC LIMITED COMPANY - 1999-08-02
    ALLIED-LYONS PUBLIC LIMITED COMPANY - 1994-09-19
    ALLIED BREWERIES LIMITED - 1981-12-31
    20 Montford Place, Kennington, London, England
    Corporate (6 parents, 17 offsprings)
    Officer
    ~ 1999-08-31
    IIF 34 - director → ME
  • 2
    HIRAM WALKER INTERNATIONAL LIMITED - 1994-11-01
    HIRAM WALKER-ALLIED VINTNERS INTERNATIONAL LIMITED - 1991-11-06
    HIRAM WALKER INTERNATIONAL LIMITED - 1988-03-08
    20 Montford Place, Kennington, London, England
    Corporate (3 parents)
    Officer
    1999-04-09 ~ 1999-08-31
    IIF 30 - director → ME
  • 3
    ALLIED DOMECQ SPIRITS & WINE HOLDINGS PLC - 2005-09-14
    HIRAM WALKER HOLDINGS PUBLIC LIMITED COMPANY - 1994-09-19
    ADVANCEISSUE PUBLIC LIMITED COMPANY - 1993-12-14
    20 Montford Place, Kennington, London, England
    Corporate (6 parents, 3 offsprings)
    Officer
    1993-11-29 ~ 1999-08-31
    IIF 12 - director → ME
  • 4
    THE HIRAM WALKER GROUP LIMITED - 1994-09-19
    HIRAM WALKER-ALLIED VINTNERS LIMITED - 1991-08-01
    ALLIED VINTNERS LIMITED - 1988-03-21
    SHOWERINGS,VINE PRODUCTS & WHITEWAYS LIMITED - 1986-06-02
    20 Montford Place, Kennington, London, England
    Corporate (6 parents, 26 offsprings)
    Officer
    ~ 1999-08-31
    IIF 32 - director → ME
  • 5
    YOUR GOAL LIMITED - 1997-02-03
    Villa Park, Trinity Road, Birmingham
    Corporate (8 parents)
    Officer
    2001-07-01 ~ 2006-09-19
    IIF 38 - director → ME
  • 6
    RECON FOOTBALL LIMITED - 2019-03-23
    RECON SPORTS LIMITED - 2017-10-09
    ASTON VILLA LIMITED - 2017-08-07
    ASTON VILLA PLC - 2006-11-13
    ASTON VILLA FOOTBALL CLUB PUBLIC LIMITED COMPANY(THE) - 1997-03-24
    Villa Park, Birmingham
    Corporate (8 parents, 4 offsprings)
    Officer
    1997-04-16 ~ 2006-09-19
    IIF 16 - director → ME
  • 7
    National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, England
    Corporate (12 parents, 16 offsprings)
    Officer
    2011-10-12 ~ 2015-09-23
    IIF 20 - director → ME
  • 8
    CAPITAL AND REGIONAL PROPERTIES PLC - 2000-05-10
    MANCHESTER CORN EXCHANGE ESTATES LIMITED - 1985-07-16
    LEGIBUS EIGHTEEN LIMITED - 1979-12-31
    89 Whitfield Street, London, England
    Corporate (4 parents, 20 offsprings)
    Officer
    2011-08-01 ~ 2021-05-20
    IIF 19 - director → ME
  • 9
    CARLSBERG UK LIMITED - 2022-01-31
    CARLSBERG-TETLEY BREWING LIMITED - 2004-03-09
    WILLIAM JONES AND SON (MALTSTERS) LIMITED - 1993-01-15
    Marston's House, Brewery Road, Wolverhampton, England
    Corporate (6 parents, 5 offsprings)
    Officer
    1995-04-10 ~ 1996-08-24
    IIF 14 - director → ME
    ~ 1992-12-11
    IIF 10 - director → ME
  • 10
    CARLSBERG UK HOLDINGS PLC - 2010-09-02
    CARLSBERG PLC - 2004-07-12
    CARLSBERG UK PLC - 2004-06-02
    CARLSBERG-TETLEY PLC - 2004-03-09
    CARLSBERG-TETLEY UK PLC - 1993-07-13
    CARLSBERG BREWERY LIMITED - 1993-01-15
    CARLSBERG (GREAT BRITAIN) LIMITED - 1980-12-31
    Marston's House, Brewery Road, Wolverhampton, England
    Corporate (5 parents, 11 offsprings)
    Officer
    1994-05-10 ~ 1996-08-25
    IIF 28 - director → ME
  • 11
    FIRMCLIP LIMITED - 1998-05-11
    Eastham House, Copse Road, Fleetwood, Lancashire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    69,691 GBP2021-12-31
    Officer
    2000-02-02 ~ 2005-08-25
    IIF 23 - director → ME
  • 12
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Corporate (3 parents)
    Officer
    1996-02-01 ~ 1999-08-31
    IIF 24 - director → ME
  • 13
    TYROLESE (421) LIMITED - 1998-11-11
    2 Cutty Sark Gardens, Greenwich, London
    Corporate (4 parents)
    Officer
    2014-09-30 ~ 2023-06-30
    IIF 41 - director → ME
  • 14
    MIDLAND BANK PUBLIC LIMITED COMPANY - 1999-09-27
    8 Canada Square, London
    Corporate (15 parents, 75 offsprings)
    Officer
    1994-06-24 ~ 2001-05-23
    IIF 39 - director → ME
  • 15
    HALSALL TOYS EUROPE LTD - 2014-10-07
    HALSALL INTERNATIONAL LIMITED - 2010-01-04
    DAVID HALSALL INTERNATIONAL LIMITED - 2006-11-03
    DAVID HALSALL PLC - 1998-03-24
    DAVID HALSALL AND CO.LIMITED - 1990-07-26
    Eastham House, Copse Road, Fleetwood
    Corporate (3 parents, 2 offsprings)
    Officer
    2000-02-02 ~ 2005-08-25
    IIF 31 - director → ME
  • 16
    WELSH WATER PLC - 1996-03-21
    15 Canada Square, London
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2010-03-31
    Officer
    1993-09-14 ~ 1997-07-25
    IIF 6 - director → ME
  • 17
    BRIDGESUN (3) LIMITED - 2007-05-24
    26 Whitehall Road, Leeds, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Officer
    2007-07-16 ~ 2019-05-02
    IIF 35 - director → ME
  • 18
    20 Montford Place, Kennington, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 1998-03-20
    IIF 29 - director → ME
  • 19
    J. LYONS HOLDINGS PUBLIC LIMITED COMPANY - 2006-06-19
    FORCEYEAR PUBLIC LIMITED COMPANY - 1993-12-16
    20 Montford Place, Kennington, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    1993-11-29 ~ 1999-08-31
    IIF 22 - director → ME
  • 20
    PUNCH RETAIL LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING LIMITED - 1999-09-23
    IND COOPE (OXFORD & WEST) LIMITED - 1998-07-20
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    ~ 1997-01-30
    IIF 15 - director → ME
  • 21
    PUNCH RETAIL (HOLDINGS) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING (HOLDINGS) LIMITED - 1999-09-23
    ALLIED DOMECQ RETAILING LIMITED - 1998-07-20
    ALLIED-LYONS RETAILING LIMITED - 1994-09-19
    ALLIED BREWERIES LIMITED - 1993-02-01
    ALLIED BREWERIES (UK) LIMITED - 1982-09-20
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (5 parents, 25 offsprings)
    Officer
    ~ 1999-08-31
    IIF 17 - director → ME
  • 22
    RELIANCE SECURITY GROUP LIMITED - 2022-07-18
    RELIANCE SECURITY GROUP PLC - 2007-10-09
    SIBENCODE LIMITED - 1980-12-31
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2001-01-01 ~ 2005-11-30
    IIF 37 - director → ME
  • 23
    BASKIN-ROBBINS EASTERN LIMITED - 1999-10-21
    J L CATERING LIMITED - 1990-03-12
    GENERAL TRADING & COMMERCE LIMITED - 1985-03-25
    3rd Floor, Fairgate House, 78 New Oxford Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ 1998-12-23
    IIF 26 - director → ME
  • 24
    SILVER CROSS NURSERY LIMITED - 2011-05-04
    SILVER CROSS HOLDINGS LIMITED - 2011-02-09
    INHOCO 3079 LIMITED - 2004-06-03
    Micklethorn, Broughton, Skipton, North Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    4,837,117 GBP2023-12-31
    Officer
    2004-06-03 ~ 2006-10-25
    IIF 11 - director → ME
  • 25
    SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITED - 2017-03-24
    SATELLITE INFORMATION SERVICES LIMITED - 1993-10-01
    SATELLITE RACING DEVELOPMENT LIMITED - 1986-10-13
    DELPHBYTE LIMITED - 1985-09-24
    2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England
    Corporate (10 parents, 6 offsprings)
    Officer
    2002-11-07 ~ 2010-03-31
    IIF 13 - director → ME
  • 26
    THE GREENWICH FOUNDATION FOR THE ROYAL NAVAL COLLEGE - 2003-07-01
    2 Cutty Sark Gardens, Greenwich, London
    Corporate (13 parents, 1 offspring)
    Officer
    2014-09-30 ~ 2023-06-30
    IIF 40 - director → ME
  • 27
    NAVY,ARMY AND AIR FORCE INSTITUTES,(THE) - 2022-09-13
    Forum 5, Solent Business Park Parkway, Whiteley, Fareham, England
    Corporate (6 parents, 4 offsprings)
    Officer
    2001-09-10 ~ 2008-09-30
    IIF 33 - director → ME
  • 28
    1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Corporate (17 parents)
    Officer
    1995-09-18 ~ 1999-08-04
    IIF 5 - director → ME
  • 29
    PROVIDENT FINANCIAL PLC - 2023-03-02
    PROVIDENT FINANCIAL GROUP PLC - 1990-12-10
    No. 1 Godwin Street, Bradford, West Yorkshire
    Corporate (9 parents, 52 offsprings)
    Officer
    2006-10-14 ~ 2007-07-16
    IIF 27 - director → ME
  • 30
    WELSH NATIONAL OPERA COMPANY LIMITED (THE) - 1978-12-31
    WELSH NATIONAL OPERA AND DRAMA COMPANY LIMITED (THE) - 1978-12-31
    Wales Millennium Centre, Bute Place Cardiff Bay, Cardiff, South Glamorgan
    Corporate (15 parents, 1 offspring)
    Officer
    2010-10-07 ~ 2019-01-31
    IIF 7 - director → ME
  • 31
    LONDON INDUSTRIAL PLC. - 1997-07-31
    LONDON INDUSTRIAL PUBLIC LIMITED COMPANY - 1993-12-03
    Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Corporate (9 parents, 23 offsprings)
    Officer
    2002-11-08 ~ 2011-07-28
    IIF 36 - director → ME
© 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.