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

Heard, Anthony John

    Related profiles found in government register
  • Heard, Anthony John
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 11, Freeport Office Village, 1st Floor, 11, Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG, United Kingdom

      IIF 1
  • Heard, Anthony John
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Goldington Road, Bedford, MK40 3JY, England

      IIF 2
    • icon of address 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 1st Floor Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG, England

      IIF 12
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 13
    • icon of address Cashs Business Centre, 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB

      IIF 14
    • icon of address 24, Carmyle Avenue, Glasgow, G32 8HJ, Scotland

      IIF 15
    • icon of address Unit 4 Knowle Spring Industrial Estate, South Street, Keighley, BD21 1AQ, United Kingdom

      IIF 16
    • icon of address C/o Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 17
    • icon of address Unit 12, West Chirton Industrial Estate, Norham Road, North Shields, Tyne & Wear, NE29 7TY

      IIF 18
    • icon of address C/o Seftons, 135-143 Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 19
    • icon of address Unit 3, Aqueduct Street Industrial Estate, Aqueduct Street, Preston, Lancashire, PR1 7JJ, England

      IIF 20
    • icon of address 21, Hope Street, Salford, M5 4WN, England

      IIF 21 IIF 22
    • icon of address Unit L3, Green Lane, Romiley, Stockport, SK6 3LJ, England

      IIF 23
    • icon of address Suite 5, Pure Offices, Plato Close, Tachbrook Park, Warwick, CV34 6WE, England

      IIF 24
  • Heard, Anthony
    English director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG, United Kingdom

      IIF 25
  • Mr Anthony John Heard
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Goldington Road, Bedford, MK40 3JY, England

      IIF 26
    • icon of address 1st Floor, 11, Freeport Office Village, Century Drive, Braintree, CM77 8YG, England

      IIF 27
    • icon of address 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Winghams House, Century Drive, Braintree, CM77 8YG, England

      IIF 32
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 33
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 34
    • icon of address C/o Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 35
    • icon of address Suite 5, Pure Offices, Plato Close, Tachbrook Park, Warwick, CV34 6WE, England

      IIF 36
  • Mr Anthony Heard
    English born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG, United Kingdom

      IIF 37
  • Heard, Anthony

    Registered addresses and corresponding companies
    • icon of address 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,151 GBP2023-11-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address 87 Middlesex Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ dissolved
    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
  • 3
    icon of address 13 Goldington Road, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-23 ~ 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
  • 4
    icon of address 21 Hope Street, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,000 GBP2023-07-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 1st Floor 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 9 - Director → ME
  • 6
    BRAINTREE MOTOR GROUP LIMITED - 2023-08-17
    HEARD INVESTMENTS LTD - 2020-08-20
    icon of address 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,085 GBP2023-11-30
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 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
  • 7
    icon of address 400 Pavilion Drive, Northampton, England
    Active Corporate (12 parents)
    Equity (Company account)
    104,046 GBP2024-03-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 38 - Secretary → ME
  • 8
    icon of address 1st Floor 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
Ceased 19
  • 1
    BRAINTREE FINANCE GROUP LTD - 2025-07-15
    icon of address 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,684 GBP2024-11-30
    Officer
    icon of calendar 2020-09-25 ~ 2025-06-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2025-06-20
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    UK VEHICLE SALVAGE LTD - 2025-07-15
    icon of address 1st Floor 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,819 GBP2023-11-30
    Officer
    icon of calendar 2020-12-03 ~ 2025-06-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2025-06-20
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    1ST CLASS MANAGEMENT LIMITED - 2018-10-10
    ACCIDENT SUPPORT LINE LTD - 2021-06-24
    ATHENA CLAIMS LTD - 2025-06-11
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2025-01-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2025-01-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 13 Goldington Road, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ 2025-08-14
    IIF 2 - Director → ME
  • 5
    icon of address 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,740 GBP2024-11-30
    Officer
    icon of calendar 2012-11-08 ~ 2025-06-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-20
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    icon of address 1st Floor Freeport Office Village, Century Drive, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    420,161 GBP2023-04-30
    Officer
    icon of calendar 2024-04-09 ~ 2025-04-15
    IIF 12 - Director → ME
  • 7
    icon of address Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    72,191 GBP2023-08-31
    Officer
    icon of calendar 2024-06-07 ~ 2025-04-15
    IIF 14 - Director → ME
  • 8
    icon of address C/o Seftons, 135-143 Union Street, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,143 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2025-03-25
    IIF 19 - Director → ME
  • 9
    icon of address Unit 3 Aqueduct Street Industrial Estate, Aqueduct Street, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,278 GBP2023-12-31
    Officer
    icon of calendar 2024-04-11 ~ 2025-04-15
    IIF 20 - Director → ME
  • 10
    THAO EXETER LIMITED - 2024-10-11
    icon of address 1st Floor 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ 2025-04-15
    IIF 7 - Director → ME
  • 11
    icon of address 1st Floor 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ 2025-04-15
    IIF 4 - Director → ME
  • 12
    MOONSTONE REPAIRS LTD - 2024-06-06
    icon of address Unit 4 Knowle Spring Industrial Estate, South Street, Keighley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ 2025-04-15
    IIF 16 - Director → ME
  • 13
    icon of address 21 Hope Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    614,602 GBP2023-07-31
    Officer
    icon of calendar 2024-01-15 ~ 2025-04-15
    IIF 22 - Director → ME
  • 14
    icon of address Suite 5, Pure Offices Plato Close, Tachbrook Park, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2025-08-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2025-08-05
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    STRATTON SMART LIMITED - 2023-05-19
    SK SMART LTD - 2015-01-16
    icon of address Unit L3 Green Lane, Romiley, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -337,567 GBP2024-03-31
    Officer
    icon of calendar 2023-09-07 ~ 2025-04-15
    IIF 23 - Director → ME
  • 16
    icon of address 1st Floor 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ 2025-04-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ 2024-09-05
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 1st Floor 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -5,288 GBP2024-03-31
    Officer
    icon of calendar 2023-07-27 ~ 2025-04-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 2023-09-07
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    icon of address 24 Carmyle Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    221,876 GBP2024-09-30
    Officer
    icon of calendar 2024-12-23 ~ 2025-03-21
    IIF 15 - Director → ME
  • 19
    WEST CHIRTON VEHICLE REFINISHERS LIMITED - 2006-12-08
    WEST CHIRTON CCS LIMITED - 2012-06-18
    icon of address Unit 12 West Chirton Industrial Estate, Norham Road, North Shields, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    203,030 GBP2024-02-29
    Officer
    icon of calendar 2024-09-03 ~ 2025-04-15
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.