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 Chesworth

    Related profiles found in government register
  • Mr Antony James Chesworth
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Eastcheap, First Floor, London, EC3M 1AJ, United Kingdom

      IIF 1
    • icon of address Ekm, Caxton Road, Fulwood, Preston, PR2 9ZB, England

      IIF 2
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, England

      IIF 3
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 4
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 5 IIF 6
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 7
  • Mr Anthony Chesworth
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 8
  • Mr Antony Chesworth
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 9
  • Chesworth, Antony James
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, England

      IIF 10 IIF 11
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 12 IIF 13
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 14
  • Chesworth, Antony James
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Arkwright Court, Commercial Road, Darwen, Lancashire, BB3 0FG, United Kingdom

      IIF 15
  • Chesworth, Antony James
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Eastcheap, London, EC3M 1AJ, United Kingdom

      IIF 16
    • icon of address Ekm, Caxton Road, Fulwood, Preston, PR2 9ZB, England

      IIF 17
  • Chesworth, Anthony
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 18
  • Chesworth, Antony James
    born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 19
  • Chesworth, Antony
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 20
  • Chesworth, Antony
    British director born in August 1980

    Registered addresses and corresponding companies
    • icon of address 23 Valley Gardens, Burnley, Lancashire, BB11 5QE

      IIF 21
  • Chesworth, Antony

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,192 GBP2024-05-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    EKMRESPONSE LIMITED - 2013-01-30
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,388,105 GBP2024-09-30
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Richard House, 9 Winckley Square, Preston, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,385,000 GBP2024-09-30
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,671 GBP2025-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,933 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    JULIAN 53 LIMITED - 2015-12-18
    icon of address Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -295 GBP2024-05-31
    Officer
    icon of calendar 2015-05-31 ~ now
    IIF 14 - Director → ME
    icon of calendar 2015-05-31 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    EKMRESPONSE LIMITED - 2013-01-30
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,388,105 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-15
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-31 ~ 2021-09-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2021-09-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,798,481 GBP2021-09-29
    Officer
    icon of calendar 2003-05-29 ~ 2021-09-30
    IIF 17 - Director → ME
  • 4
    COURIER PIGEON LIMITED - 2015-07-10
    PIXEL EDGE MEDIA LIMITED - 2013-02-06
    icon of address Cas Limited Georges Court, Chestergate, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,300 GBP2017-08-31
    Officer
    icon of calendar 2010-06-17 ~ 2017-09-13
    IIF 15 - Director → ME
  • 5
    icon of address Unit 12 Lancashire Digital, Techn Ology Centre, Bancroft Road, Burnley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2005-04-30
    IIF 21 - 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.