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

Poeton, Anthony Russell

    Related profiles found in government register
  • Poeton, Anthony Russell
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poeton Industries Ltd, Eastern Avenue, Gloucester, GL4 3DN

      IIF 1
    • icon of address The Sheep House, 162 Tufley Avenue, Gloucester, Gloucestershire, GL1 5NS

      IIF 2 IIF 3 IIF 4
  • Poeton, Anthony Russell
    British electro plater born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sheep House, 162 Tufley Avenue, Gloucester, Gloucestershire, GL1 5NS

      IIF 6 IIF 7
  • Poeton, Anthony Russell
    British electroplater born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sheep House, 162 Tufley Avenue, Gloucester, Gloucestershire, GL1 5NS

      IIF 8 IIF 9
  • Poeton, Anthony Russell
    British group managing director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sheep House, 162 Tufley Avenue, Gloucester, Gloucestershire, GL1 5NS

      IIF 10
  • Poeton, Anthony Russell
    British managing director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sheep House, 162 Tufley Avenue, Gloucester, Gloucestershire, GL1 5NS

      IIF 11 IIF 12
  • Poeton, Anthony Russell
    born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, England

      IIF 13
  • Poeton, Anthony Russell
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastern Avenue, Gloucester, GL4 3DN

      IIF 14
    • icon of address Head Office, Eastern Avenue, Gloucester, GL4 3DN, England

      IIF 15
    • icon of address Poeton Industries Limited, Eastern Avenue, Gloucester, Gloucestershire, GL4 3DN

      IIF 16
    • icon of address Poeton Industries Ltd, Eastern Avenue, Gloucester, GL4 3DN

      IIF 17 IIF 18 IIF 19
    • icon of address Eastern Avenue, Gloucester, Gloucestershire, GL4 3DN

      IIF 21
  • Poeton, Anthony Russell
    British electro plater

    Registered addresses and corresponding companies
    • icon of address The Sheep House, 162 Tufley Avenue, Gloucester, Gloucestershire, GL1 5NS

      IIF 22
  • Mr Anthony Russell Poeton
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poeton Industries Limited, Eastern Avenue, Gloucester, Gloucestershire, GL4 3DN

      IIF 23
    • icon of address Poeton Industries Ltd, Eastern Avenue, Gloucester, GL4 3DN

      IIF 24
    • icon of address Eastern Avenue, Gloucester, Gloucestershire, GL4 3DN

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    A.T.P. (PELHAM) LIMITED - 2002-07-23
    A.T.POETON & SON LIMITED - 2002-02-20
    icon of address Head Office, Eastern Avenue, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 15 - Director → ME
  • 2
    L.P.W. CHEMICAL COMPANY LTD - 1990-10-12
    MAGRATH METAL FINISHING LIMITED - 1984-03-08
    BATJOURNE LIMITED - 1980-12-31
    icon of address Poeton Industries Ltd, Eastern Avenue, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    POETON PERFECT BORE LIMITED - 2006-09-19
    NEDOX LIMITED - 1997-02-18
    icon of address Poeton Industries Ltd, Eastern Avenue, Gloucester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,000 GBP2021-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
  • 4
    PMAS LIMITED - 2021-12-21
    BLASBERG CHEMICAL CO. LIMITED - 1990-01-29
    GUARDUSE LIMITED - 1984-05-01
    icon of address Poeton Industries Ltd, Eastern Avenue, Gloucester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 13 - LLP Designated Member → ME
Ceased 16
  • 1
    A.T.P. (PELHAM) LIMITED - 2002-07-23
    A.T.POETON & SON LIMITED - 2002-02-20
    icon of address Head Office, Eastern Avenue, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar ~ 2000-08-25
    IIF 2 - Director → ME
  • 2
    POETON HOLDINGS LIMITED - 2024-05-17
    BPE 111 LIMITED - 2000-08-10
    icon of address Eastern Avenue, Gloucester, Gloucestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,051,894 GBP2023-12-31
    Officer
    icon of calendar 2000-08-30 ~ 2024-04-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-08
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
  • 3
    BRITISH ALLIED TRADES FEDERATION LTD - 2011-10-04
    BRITISH JEWELLERY, GIFTWARE AND FINISHING FEDERATION - 2011-08-02
    BRITISH JEWELLERY & GIFTWARE FEDERATION LIMITED (THE) - 2004-06-17
    BRITISH JEWELLERY AND GIFTWARE FEDERATION LIMITED - 1983-07-01
    icon of address Federation House, 10 Vyse Street, Birmingham
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1994-06-28 ~ 1997-04-10
    IIF 9 - Director → ME
  • 4
    icon of address Cirencester Road, Charlton Kings, Cheltenham, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    704 GBP2024-10-31
    Officer
    icon of calendar 2006-09-01 ~ 2011-10-31
    IIF 8 - Director → ME
    icon of calendar 2008-02-01 ~ 2011-10-31
    IIF 22 - Secretary → ME
  • 5
    icon of address Olney House, High Street, Olney, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280,961 GBP2021-03-31
    Officer
    icon of calendar 1997-04-04 ~ 2001-08-03
    IIF 4 - Director → ME
  • 6
    THE GLOUCESTERSHIRE CHAMBER OF COMMERCE - 1993-04-14
    icon of address Alison Parsons, Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-06-18
    IIF 6 - Director → ME
  • 7
    GLOUCESTERSHIRE TRAINING GROUP LIMITED(THE) - 2012-08-06
    icon of address Barnwood Point, Corinium Avenue, Gloucester, Gloucestershire
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1992-11-19
    IIF 10 - Director → ME
  • 8
    CHARGROVE BUSINESS SERVICES LIMITED - 2010-02-08
    BUSINESS LINK GLOUCESTERSHIRE LIMITED - 2007-04-04
    NETWORK GLOUCESTERSHIRE LIMITED - 2003-05-08
    THE LINK GROUP (GLOUCESTERSHIRE) LIMITED - 2001-04-17
    GLOUCESTERSHIRE TRAINING & ENTERPRISE COUNCIL LIMITED - 1998-11-20
    icon of address Unit 3 Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,136,248 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-07-15
    IIF 11 - Director → ME
  • 9
    THE INSTITUTE OF METAL FINISHING - 2013-01-28
    INSTITUTE OF METAL FINISHING INCORPORATING ELECTRODEPOSITORS TECHNICAL SOCIETY (THE) - 1981-12-31
    icon of address New Exeter House Unit 2 Roman Way, Coleshill, Birmingham, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-01 ~ 1996-06-30
    IIF 5 - Director → ME
  • 10
    POETON SURFACE TREATMENTS LTD - 1999-10-19
    A.T. POETON (CARDIFF) LIMITED - 1998-01-20
    A.T.POETON(MAGRATH)LIMITED - 1980-12-31
    icon of address Poeton Industries Ltd, Eastern Avenue, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    28,610 GBP2023-12-31
    Officer
    icon of calendar ~ 2024-04-08
    IIF 20 - Director → ME
  • 11
    POETON COATING TECHNOLOGY LTD - 1999-10-19
    POETON INDUSTRIAL PLATING COMPANY LIMITED - 1996-03-01
    icon of address Poeton Industries Ltd, Eastern Avenue, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2024-04-08
    IIF 18 - Director → ME
  • 12
    APTEC SURFACE ENGINEERING LTD - 1999-10-19
    PMAS (UK) LTD - 1994-11-25
    DUNBARNS LIMITED - 1990-01-10
    icon of address Poeton Industries Limited, Eastern Avenue, Gloucester, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar ~ 2024-04-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-07
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    A.T.POETON (GLOUCESTER PLATING) LIMITED - 1999-10-19
    icon of address Eastern Avenue, Gloucester
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,659,276 GBP2023-12-31
    Officer
    icon of calendar ~ 2024-04-08
    IIF 14 - Director → ME
  • 14
    SOCIETY OF BRITISH AEROSPACE COMPANIES (THE) LIMITED - 2010-09-13
    icon of address Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-07-22
    IIF 12 - Director → ME
  • 15
    icon of address Turnberry House 1404-1410 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-07-30
    IIF 3 - Director → ME
  • 16
    icon of address One Temple Quay, Temple Back East, Bristol, England
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,980 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2006-04-01
    IIF 7 - 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.