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

The Estate Of Anthony Wardle

    Related profiles found in government register
  • The Estate Of Anthony Wardle
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Hawkwell, Newcastle Upon Tyne, NE18 0QT, England

      IIF 1
  • The Estate Of Anthony John Wardle
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Hawkwell, Newcastle Upon Tyne, NE18 0QT, England

      IIF 2 IIF 3
  • Mr Anthony Wardle
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Barn, 37a Church Lane, Wingfield, Trowbridge, BA14 9LW, United Kingdom

      IIF 4
  • Mr Anthony John Wardle
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Salisbury House, 2 Buddle Street, Wallsend, NE28 6EH, United Kingdom

      IIF 5
  • Wardle, Anthony John
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moray House, Witton Le Wear, County Durham, DL14 0AX

      IIF 6
  • Wardle, Anthony
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hassage House, Hassage, Faulkland, Radstock, BA3 5XG, United Kingdom

      IIF 7
    • icon of address Lavender Cottage, School Lane, Ripple, Tewkesbury, Worcestershire, GL20 6EU, United Kingdom

      IIF 8
    • icon of address Elm Barn, 37a Church Lane, Wingfield, Trowbridge, BA14 9LW, United Kingdom

      IIF 9
    • icon of address 5, Salisbury House, 2 Buddle Street, Wallsend, NE28 6EH, United Kingdom

      IIF 10
  • Wardle, Anthony
    British secretary born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Salisbury House, 2 Buddle Street, Wallsend, NE28 6EH, United Kingdom

      IIF 11
  • Wardle, Anthony John, The Estate Of
    British residential landlord born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Hawkwell, Newcastle Upon Tyne, NE18 0QT, England

      IIF 12
  • Wardle, Anthony John
    British director born in August 1948

    Registered addresses and corresponding companies
    • icon of address Witton House Witton Le Wear, Bishop Auckland, Durham, DL14 0AZ

      IIF 13
  • Wardle, Anthony John
    British manager born in August 1948

    Registered addresses and corresponding companies
    • icon of address Witton House Witton Le Wear, Bishop Auckland, Durham, DL14 0AZ

      IIF 14 IIF 15
  • Wardle, Anthony John
    British

    Registered addresses and corresponding companies
    • icon of address Witton House Witton Le Wear, Bishop Auckland, Durham, DL14 0AZ

      IIF 16 IIF 17
  • Wardle, Anthony John
    British director

    Registered addresses and corresponding companies
    • icon of address Witton House Witton Le Wear, Bishop Auckland, Durham, DL14 0AZ

      IIF 18
  • Wardle, Anthony

    Registered addresses and corresponding companies
    • icon of address 5, Salisbury House, 2 Buddle Street, Wallsend, NE28 6EH, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    STOREPOOL LIMITED - 2006-02-21
    icon of address 5 Salisbury House, 2 Buddle, Street, Wallsend, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 584 Wellsway, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,282 GBP2024-07-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Jubilee House, Hawkwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,606 GBP2023-10-31
    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
  • 4
    icon of address 584 Wellsway, Bath, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    79,792 GBP2025-01-31
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Jubilee House, Hawkwell, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,380,512 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Jubilee House, Hawkwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,722 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Jubilee House, Hawkwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,606 GBP2023-10-31
    Officer
    icon of calendar 2015-09-21 ~ 2024-11-02
    IIF 19 - Secretary → ME
  • 2
    icon of address Jubilee House, Hawkwell, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,380,512 GBP2023-10-31
    Officer
    icon of calendar 2018-10-17 ~ 2024-11-02
    IIF 12 - Director → ME
  • 3
    INVINCIBLE PLANT HIRE LIMITED - 1987-04-21
    TAYLOR PACKAGING (BISHOP AUCKLAND) LIMITED - 2003-04-08
    icon of address Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, Co Durham
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,761,002 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-01-08
    IIF 15 - Director → ME
    icon of calendar ~ 2001-01-12
    IIF 17 - Secretary → ME
  • 4
    icon of address Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    294 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-07-02
    IIF 14 - Director → ME
    icon of calendar ~ 2002-07-02
    IIF 16 - Secretary → ME
  • 5
    icon of address Jubilee House, Hawkwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,722 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2024-11-02
    IIF 10 - Director → ME
  • 6
    icon of address Jubilee House, Hawkwell, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,294 GBP2023-12-30
    Officer
    icon of calendar 2015-09-21 ~ 2024-11-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DANEBUSH LIMITED - 1996-10-03
    icon of address Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor
    Active Corporate (7 parents)
    Equity (Company account)
    852,148 GBP2024-08-31
    Officer
    icon of calendar 1996-09-24 ~ 2001-01-15
    IIF 13 - Director → ME
    icon of calendar 1996-09-24 ~ 2001-01-15
    IIF 18 - 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.