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

Willcock, Anthony Ivan

    Related profiles found in government register
  • Willcock, Anthony Ivan
    British

    Registered addresses and corresponding companies
    • icon of address 2, Water Court, Water Street, Birmingham, B3 1HP

      IIF 1
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 2
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 3 IIF 4
  • Willcock, Anthony Ivan
    British chartered town planner

    Registered addresses and corresponding companies
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 5
  • Willcock, Anthony Ivan
    British planning consultant

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 6 IIF 7
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 8 IIF 9
  • Willock, Anthony Ivan
    British director born in September 1940

    Registered addresses and corresponding companies
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 10
  • Willcock, Anthony Ivan

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 11
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 12 IIF 13
    • icon of address 2 Water Court Water Street, Birmingham, West Midlands, B3 1HP

      IIF 14
  • Willcock, Anthony Ivan
    British chartered town planner born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 15
  • Willcock, Anthony Ivan
    British director born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, B3 1HP

      IIF 16
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 17 IIF 18
    • icon of address Chepstow House, Dee Hills Park, Chester, Cheshire, CH3 5AR

      IIF 19
    • icon of address Sky View, Agorsey Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE72 4SA, England

      IIF 20
    • icon of address 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 21
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 22 IIF 23 IIF 24
  • Willcock, Anthony Ivan
    British planning consulant born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chepstow House Dee Hills Park, Chester, Cheshire, CH3 5AR

      IIF 28
  • Willcock, Anthony Ivan
    British planning consultant born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, DE74 2SA, England

      IIF 29
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 30
  • Wilcock, Anthony Ivan
    British planning consultant born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    PINCO 2065 LIMITED - 2004-01-28
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-14 ~ dissolved
    IIF 19 - Director → ME
  • 2
    READYSCORE LIMITED - 2003-07-14
    icon of address 2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 18 - Director → ME
  • 3
    BRABCO 528 LIMITED - 2005-08-26
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,742 GBP2023-12-31
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-06-03 ~ now
    IIF 13 - Secretary → ME
  • 4
    PINCO 2064 LIMITED - 2004-02-18
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -715,824 GBP2023-12-31
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF 29 - Director → ME
    icon of calendar 2017-05-23 ~ now
    IIF 12 - Secretary → ME
  • 5
    FOVEMARCH LIMITED - 1982-06-23
    icon of address Silke And Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    48,938 GBP2015-09-30
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    icon of address 2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-31 ~ dissolved
    IIF 11 - Secretary → ME
  • 8
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,630 GBP2023-11-30
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address Michael Kay & Co, 2 Water Court Water Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 1 - Secretary → ME
  • 12
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1999-07-14 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 14
  • 1
    QUEENSGATE HOTEL HOLDINGS LIMITED - 2006-09-07
    PINCO 1826 LIMITED - 2002-12-09
    FIFTY FOUR BOUTIQUE HOTEL HOLDINGS LIMITED - 2018-04-04
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 10 - Director → ME
  • 2
    THE QUEENSGATE HOTEL LIMITED - 2006-09-07
    FIFTY FOUR BOUTIQUE HOTEL LIMITED - 2018-04-04
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    185,893 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 23 - Director → ME
  • 3
    QUEENSGATE NOMINEE 1 LIMITED - 2006-09-07
    FIFTY FOUR BOUTIQUE HOTEL NOMINEE 1 LIMITED - 2018-04-04
    PINCO 1838 LIMITED - 2002-12-06
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 26 - Director → ME
  • 4
    FIFTY FOUR BOUTIQUE HOTEL NOMINEE 2 LIMITED - 2018-04-04
    PINCO 1839 LIMITED - 2002-12-06
    QUEENSGATE NOMINEE 2 LIMITED - 2006-09-07
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 25 - Director → ME
  • 5
    QUEENSGATE HOTEL PROPERTY COMPANY LIMITED - 2006-09-07
    PINCO 1837 LIMITED - 2002-12-06
    FIFTY FOUR BOUTIQUE HOTEL PROPERTY COMPANY LIMITED - 2018-04-04
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,103,371 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 24 - Director → ME
  • 6
    QUEENSGATE REVERSIONARY COMPANY LIMITED - 2006-09-07
    FIFTY FOUR BOUTIQUE HOTEL REVERSIONARY COMPANY LIMITED - 2018-04-05
    PINCO 1840 LIMITED - 2002-12-06
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    -113,293 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 22 - Director → ME
  • 7
    PINCO 1831 LIMITED - 2002-11-01
    icon of address 54 Queens Gate, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -597,066 GBP2024-12-31
    Officer
    icon of calendar 2002-10-30 ~ 2006-08-02
    IIF 27 - Director → ME
  • 8
    PINCO 2065 LIMITED - 2004-01-28
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2006-07-27
    IIF 8 - Secretary → ME
  • 9
    READYSCORE LIMITED - 2003-07-14
    icon of address 2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2013-09-02
    IIF 7 - Secretary → ME
  • 10
    BRABCO 528 LIMITED - 2005-08-26
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,742 GBP2023-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2013-09-02
    IIF 17 - Director → ME
    icon of calendar 2005-08-18 ~ 2013-09-02
    IIF 2 - Secretary → ME
  • 11
    WORCESTER PROPERTY INVESTMENTS LIMITED - 2006-10-05
    BRABCO 509 LIMITED - 2005-03-17
    icon of address 31 Goldney Road, Camberley, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -701,565 GBP2024-03-31
    Officer
    icon of calendar 2005-11-22 ~ 2006-09-13
    IIF 30 - Director → ME
    icon of calendar 2005-11-22 ~ 2006-09-13
    IIF 9 - Secretary → ME
  • 12
    PINCO 2064 LIMITED - 2004-02-18
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -715,824 GBP2023-12-31
    Officer
    icon of calendar 2005-12-23 ~ 2013-09-02
    IIF 6 - Secretary → ME
  • 13
    HYLTON LANE INVESTMENTS LIMITED - 2006-03-01
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2012-07-02
    IIF 28 - Director → ME
  • 14
    FOVEMARCH LIMITED - 1982-06-23
    icon of address Silke And Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    48,938 GBP2015-09-30
    Officer
    icon of calendar 2012-07-30 ~ 2013-09-02
    IIF 14 - 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.