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

Biddle, Anthony Garry

    Related profiles found in government register
  • Biddle, Anthony Garry
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Upper Tilehouse Street, Hitchin, Hertfordshire, SG5 2EF

      IIF 1
    • icon of address 55, Upper Tilehouse Street, Hitchin, Hertfordshire, SG5 2EF, England

      IIF 2
    • icon of address Maxet House, Liverpool Road, Luton, Bedfordshire, LU1 1RS

      IIF 3
  • Biddle, Anthony Garry, Mr.
    British chartered accountant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Upper Tilehouse Street, Hitchin, SG5 2EF, England

      IIF 4
  • Biddle, Anthony Garry
    British chartered accountant born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Barton Road, Cambridge, Cambridgeshire, CB3 9LH

      IIF 5
    • icon of address 55, Upper Tilehouse Street, Hitchin, Hertfordshire, SG5 2EF, England

      IIF 6 IIF 7 IIF 8
    • icon of address 55, Upper Tilehouse Street, Hitchin, Hertfordshire, SG5 2EF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 7, Paynes Park, Hitchin, SG5 1EH, England

      IIF 12
    • icon of address Maxet House, Liverpool Road, Luton, Bedfordshire, LU1 1RS

      IIF 13
    • icon of address Maxet House, Liverpool Road, Luton, Bedfordshire, LU1 1RS, United Kingdom

      IIF 14 IIF 15
  • Biddle, Anthony Garry
    British company chairman born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Barton Road, Cambridge, Cambridgeshire, CB3 9LH

      IIF 16 IIF 17
  • Biddle, Anthony Garry
    British company director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Biddle, Anthony Garry
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Barton Road, Cambridge, Cambridgeshire, CB3 9LH

      IIF 21
    • icon of address 7 Paynes Park, Paynes Park, Hitchin, SG5 1EH, England

      IIF 22
  • Biddle, Anthony Garry
    British

    Registered addresses and corresponding companies
    • icon of address 112 Barton Road, Cambridge, Cambridgeshire, CB3 9LH

      IIF 23
  • Biddle, Anthony Garry
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 55, Upper Tilehouse Street, Hitchin, Hertfordshire, SG5 2EF, England

      IIF 24
  • Biddle, Anthony Garry
    British company director

    Registered addresses and corresponding companies
    • icon of address 55 Upper Tilehouse Street, Hitchin, Hertfordshire, SG5 2EF

      IIF 25
  • Mr Anthony Garry Biddle
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Upper Tilehouse Street, Hitchin, Hertfordshire, SG5 2EF, England

      IIF 26
  • Anthony Garry Biddle
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Melbourn Road, Royston, Hertfordshire, SG8 7DE, England

      IIF 27
  • Biddle, Anthony Garry

    Registered addresses and corresponding companies
    • icon of address 55, Upper Tilehouse Street, Hitchin, Hertfordshire, SG5 2EF, England

      IIF 28
  • Anthony Garry Biddle
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Upper Tilehouse Street, Hitchin, Hertfordshire, SG5 2EF, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 55 Upper Tilehouse Street, Hitchin, Hertfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    6,917,478 GBP2024-03-31
    Officer
    icon of calendar 2000-10-11 ~ now
    IIF 8 - Director → ME
  • 2
    31 SALISBURY SQUARE LIMITED - 2024-10-28
    icon of address 55 Upper Tilehouse Street, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 7 Paynes Park, Paynes Park, Hitchin, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -351 GBP2024-05-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 55 Upper Tilehouse Street, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2020-10-23 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Paynes Park, Hitchin, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    220,778 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 55 Upper Tilehouse Street, Hitchin, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,513 GBP2019-05-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 55 Upper Tilehouse Street, Hitchin, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2004-02-20 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 55 Upper Tilehouse Street, Hitchin, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2002-04-10 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    icon of address 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 11 - Director → ME
Ceased 14
  • 1
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-05-19 ~ 2017-08-21
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    icon of address 7 Paynes Park, Hitchin, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    220,778 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-09 ~ 2022-09-13
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    TAXATION SOFTWARE LIMITED - 1990-06-19
    ABICOM MANAGEMENT SERVICES LIMITED - 1982-03-10
    icon of address 15 Northgate, Aldridge, Walsall
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-09-22 ~ 1995-01-06
    IIF 20 - Director → ME
  • 4
    BIDDLE LIMITED - 2004-08-10
    TILEHOUSE GROUP PLC - 2000-05-09
    AIMBERRY LIMITED - 1987-07-31
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    22,929,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2001-10-11
    IIF 19 - Director → ME
    icon of calendar ~ 2001-10-11
    IIF 23 - Secretary → ME
  • 5
    CARVER GROUP PLC - 2011-12-06
    CARVER PLC - 2011-12-06
    CARVER & CO (ENGINEERS) LIMITED - 1994-02-01
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    16,913,000 GBP2023-12-31
    Officer
    icon of calendar 2001-10-11 ~ 2007-08-30
    IIF 21 - Director → ME
  • 6
    BIDDLE AIR SYSTEMS LIMITED - 2023-01-06
    F.H.BIDDLE,LIMITED - 1992-11-01
    icon of address 15 Northgate, Aldridge, Walsall
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    3,020,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1993-09-22 ~ 1995-01-06
    IIF 18 - Director → ME
  • 7
    DCX LIMITED - 2006-02-06
    icon of address 25 Hawkwell Drive, Tring, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,996 GBP2024-02-29
    Officer
    icon of calendar 2007-05-10 ~ 2009-04-07
    IIF 1 - Director → ME
    icon of calendar 2007-05-10 ~ 2009-04-07
    IIF 25 - Secretary → ME
  • 8
    icon of address Aw House, Stuart Street, Luton
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,985,632 GBP2025-03-31
    Officer
    icon of calendar 1999-10-15 ~ 2014-10-06
    IIF 15 - Director → ME
  • 9
    icon of address Np-105, Icentre Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    606,444 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2013-12-20
    IIF 3 - Director → ME
  • 10
    EFM LIMITED - 2014-09-18
    icon of address Efinancial Management Ltd, Aw House, Stuart Street, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2013-12-20
    IIF 14 - Director → ME
  • 11
    IT INSIDE OUT LIMITED - 2011-01-25
    BURYLANE LIMITED - 2001-02-02
    icon of address Docklands Business Centre, 10-16 Tiller Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    225,395 GBP2024-03-31
    Officer
    icon of calendar 2005-06-10 ~ 2009-07-23
    IIF 5 - Director → ME
  • 12
    icon of address Np-105, Icentre Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    302,419 GBP2024-03-31
    Officer
    icon of calendar 2000-03-24 ~ 2013-12-20
    IIF 13 - Director → ME
  • 13
    ROLFE & NOLAN COMPUTER SERVICES PUBLIC LIMITED COMPANY - 1993-08-09
    icon of address Level 26, 30 St. Mary Axe, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-07-20
    IIF 17 - Director → ME
  • 14
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-23 ~ 1998-09-01
    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 24 April 2025 and licensed under the Open Government Licence v3.0.