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

West, Anthony Glyn, Mr.

    Related profiles found in government register
  • West, Anthony Glyn, Mr.
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
    • icon of address Suite 250, 162-168, Regent Street, London, W1B 5TD, England

      IIF 2
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M6 6DE, England

      IIF 3
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 58a, Wisewood Road, Sheffield, S6 4WD, United Kingdom

      IIF 11
  • West, Anthony Glyn, Mr.
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, United Kingdom

      IIF 12
    • icon of address Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 13
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 16
    • icon of address 234-236, Holme Lane, Sheffield, S6 4JZ, England

      IIF 17
    • icon of address 58a, Wisewood Road, Sheffield, S6 4WD, England

      IIF 18 IIF 19
  • West, Anthony Glyn
    English director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 209 Middlewood Road, Sheffield, S6 4HD, England

      IIF 20
  • Mr Anthony Glyn West
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 21
  • Mr. Anthony Glyn West
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • West, Anthony
    English director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Farnley Avenue, Sheffield, S6 1JP, England

      IIF 33 IIF 34
  • West, Anthony Glyn
    British director born in December 1986

    Resident in United Kingdom

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

      IIF 35 IIF 36 IIF 37
    • icon of address 234-236, Holme Lane, Sheffield, South Yorkshire, S6 4JZ, United Kingdom

      IIF 38 IIF 39
  • Mr Anthony West
    English born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Farnley Avenue, Sheffield, S6 1JP, England

      IIF 40 IIF 41
  • Mr Dean West
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 42
    • icon of address 405 Baker Street, Enfield, Middlesex, EN1 3QZ, England

      IIF 43
  • Mr Anthony Glyn West
    British born in December 1986

    Resident in United Kingdom

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

      IIF 44 IIF 45 IIF 46
    • icon of address 234-236, Holme Lane, Sheffield, South Yorkshire, S6 4JZ, United Kingdom

      IIF 47 IIF 48
  • West, Anthony
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Yew Greave Crescent, Sheffield, SOUTH YORKSHIRE, United Kingdom

      IIF 49
  • West, Anthony
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234-236, Holme Lane, Sheffield, S6 4JZ, England

      IIF 50
  • Mr Anthony West
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234-236, Holme Lane, Sheffield, S6 4JZ, England

      IIF 51
  • West, Anthony
    English director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52
    • icon of address 234-236, Holme Lane, Sheffield, South Yorkshire, S6 4JZ, England

      IIF 53
    • icon of address 236, Holme Lane, Sheffield, S6 4JZ, United Kingdom

      IIF 54
    • icon of address 4 Yew Greave Crescent, Sheffield, S5 9AX, England

      IIF 55
  • West, Dean Anthony
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 130 Brixton Hill, London, SW2 1RS, England

      IIF 56
  • West, Dean Anthony
    British managing director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Jewel Road, Walthamstow, London, E17 4QX, England

      IIF 57
  • Anthony West
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Yew Greave Crescent, Sheffield, SOUTH YORKSHIRE, United Kingdom

      IIF 58
  • Mr Dean Anthony West
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 130 Brixton Hill, London, SW21RS, England

      IIF 59
  • Mr Anthony West
    English born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • icon of address 234-236, Holme Lane, Sheffield, South Yorkshire, S6 4JZ, England

      IIF 61
    • icon of address 236, Holme Lane, Sheffield, S6 4JZ, United Kingdom

      IIF 62
    • icon of address 4 Yew Greave Crescent, Sheffield, S5 9AX, England

      IIF 63
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Flat 4 130 Brixton Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 -3 Jewel Road, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,112 GBP2018-09-30
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 31 Farnley Avenue, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 5
    icon of address Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 31 Farnley Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 58a Wisewood Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 234-236 Holme Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 11
    icon of address 234-236 Holme Lane, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,140 GBP2022-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Yew Greave Crescent, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 13
    icon of address 234-236 Holme Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 234-236 Holme Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Bartle House, Office 21, Bartle House, Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,284 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 16
    icon of address 236 Holme Lane, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 234-236 Holme Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,095 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ 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
  • 19
    icon of address 234-236 Holme Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 234-236 Holme Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit B6, 39/40 Alison Crescent, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 236a Holme Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 27
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 1741 109 Vernon House, Friar Lane, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 29
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 13 - Director → ME
  • 31
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 34
    Company number 07438126
    Non-active corporate
    Officer
    icon of calendar 2010-11-12 ~ now
    IIF 2 - Director → ME
Ceased 2
  • 1
    VISIONMEDIAUK LTD - 2011-04-12
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ 2011-05-27
    IIF 1 - Director → ME
  • 2
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-08 ~ 2011-04-18
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.