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

Ankrett, Edward George

    Related profiles found in government register
  • Ankrett, Edward George

    Registered addresses and corresponding companies
    • icon of address 14, Kelmarsh Drive, Solihull, B91 3GU, United Kingdom

      IIF 1 IIF 2
    • icon of address 14, Kelmarsh Drive, Solihull, West Midlands, B91 3GU, United Kingdom

      IIF 3
  • Ankrett, Edward George
    British

    Registered addresses and corresponding companies
    • icon of address 14 Kelmarsh Drive, Solihull, West Midlands, B91 3GU

      IIF 4
  • Ankrett, Edward George
    British ceo

    Registered addresses and corresponding companies
    • icon of address 14 Kelmarsh Drive, Solihull, West Midlands, B91 3GU

      IIF 5
  • Ankrett, Edward George
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Kelmarsh Drive, Solihull, West Midlands, B91 3GU

      IIF 6
  • Ankrett, Edward George
    British director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank House, 70 St Johns Close, Knowle, Solihull, West Midlands, B93 0NH, England

      IIF 7
  • Ankrett, Edward George
    British ceo born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lock 90, Deansgate Locks, 8 Trumpet Street, Manchester, M1 5LW

      IIF 8
  • Ankrett, Edward George
    British chairman born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lancaster Road, Bewdley, Worcestershire, DY12 2BX, United Kingdom

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 14, Kelmarsh Drive, Solihull, B91 3GU, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 14, Kelmash Drive, Solihull, West Midlands, B91 3GU, England

      IIF 14
    • icon of address The Nook, 14 Kelmarsh Drive, Solihull, West Midlands, B91 3GU, United Kingdom

      IIF 15
  • Ankrett, Edward George
    British company director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Kelmarsh Drive, Solihull, West Midlands, B91 3GU, United Kingdom

      IIF 16
    • icon of address 40, Lichfield Street, Walsall, WS1 1UU, England

      IIF 17
  • Ankrett, Edward George
    British consultant born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, England

      IIF 18
    • icon of address 14, Kelmarsh Drive, Solihull, B91 3GU, United Kingdom

      IIF 19
  • Ankrett, Edward George
    British director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 20
    • icon of address 12, Beacon Close, Anslow, Burton-on-trent, DE13 9UF, England

      IIF 21
    • icon of address 71-73, Unit 7, Market Street, Hednesford, Cannock, Staffordshire, WS12 1AD, United Kingdom

      IIF 22
    • icon of address 8, Chestnut Grove, London, SW12 8JD, England

      IIF 23
    • icon of address Lock 90, Trumpet Street, Manchester, M1 5LW, England

      IIF 24
    • icon of address Aizlewood Business Centre, Aizlewoods Mill, Nursery Street, Sheffield, South Yorkshire, S3 8GG, United Kingdom

      IIF 25
    • icon of address 14 Kelmarsh Drive, Solihull, West Midlands, B91 3GU

      IIF 26 IIF 27 IIF 28
    • icon of address 14, Kelmarsh Drive, Solihull, West Midlands, B91 3GU, United Kingdom

      IIF 29
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 30
    • icon of address 24-28, St. Leonards Road, Windsor, SL4 3BB, England

      IIF 31
  • Ankrett, Edward George
    British marketing manager born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Kelmarsh Drive, Solihull, West Midlands, B91 3GU

      IIF 32
  • Ankrett, Edward George
    British chairman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Kelmarsh Drive, Kelmarsh Drive, Solihull, B91 3GU, England

      IIF 33
  • Ankrett, Eddy George
    British chairman born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address 14, 14 Kelmarsh Drive, Solihull, B91 3GU, United Kingdom

      IIF 35
    • icon of address 14, Kelmash Drive, Solihull, B91 3GU, United Kingdom

      IIF 36
  • Mr Edward George Ankrett
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address Aizlewood Business Centre, Aizlewoods Mill, Nursery Street, Sheffield, S3 8GG, United Kingdom

      IIF 38
    • icon of address 14, Kelmarsh Drive, Solihull, B91 3GU, United Kingdom

      IIF 39
    • icon of address 24-28, St. Leonards Road, Windsor, SL4 3BB, England

      IIF 40
  • Mr Edward George Ankrett
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Phoenix Rise, Erdington, Birmingham, West Midlands, B23 5JF, United Kingdom

      IIF 41
  • Mr Eddy George Ankrett
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42 IIF 43
    • icon of address 14, Kelmash Drive, Solihull, West Midlands, B91 3GU, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 1st Floor, The Counting House 3, Mary Ann Street, Jewellery Quarter, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49,495 GBP2018-03-31
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Suite 69 24-28 St. Leonards Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 24-28 St. Leonards Road, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,046 GBP2024-03-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-23 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or controlOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 11 Queen Street, Cannock, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 15 Phoenix Rise, Erdington, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    icon of address 12 Beacon Close, Anslow, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,121 GBP2024-12-30
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 21 - Director → ME
  • 9
    DATELINE UK LIMITED - 2012-04-13
    YOOMEDIA DATING GROUP LIMITED - 2008-01-28
    YOOMEDIA DATING LIMITED - 2006-01-23
    YOOME DATING LIMITED - 2003-08-29
    FINLAW 413 LIMITED - 2003-05-21
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 14 Kelmarsh Drive, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    134,660 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 14 Kelmash Drive, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2023-07-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address 14 Kelmarsh Drive, Solihull, United Kingdom (+44), England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 50 St. Johns Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 21 Lancaster Road, 21 Lancaster Road, Bewdley, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2012-09-21
    IIF 9 - Director → ME
    icon of calendar 2011-11-16 ~ 2012-03-01
    IIF 19 - Director → ME
  • 2
    ELITELEVEL LIMITED - 2012-06-11
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ 2014-10-30
    IIF 18 - Director → ME
  • 3
    icon of address Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ 2013-09-05
    IIF 12 - Director → ME
  • 4
    EXTREME MANAGEMENT LIMITED - 2004-11-12
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2006-12-15
    IIF 28 - Director → ME
    icon of calendar 2005-12-14 ~ 2006-09-07
    IIF 6 - Secretary → ME
  • 5
    icon of address 15 Phoenix Rise, Erdington, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2013-12-30
    IIF 13 - Director → ME
  • 6
    JAMIE DUNN ENTERPRISES LTD - 2016-04-09
    icon of address 27 Napleton Lane Kempsey, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,035 GBP2024-09-30
    Officer
    icon of calendar 2012-10-09 ~ 2016-03-08
    IIF 11 - Director → ME
    icon of calendar 2012-10-09 ~ 2016-03-08
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    DATELINE EVENTS LIMITED - 2011-12-22
    CLUB SIRIUS LIMITED - 2010-12-10
    SUNSET BLUES LIMITED - 2004-07-05
    icon of address Sedulo, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2014-05-22
    IIF 26 - Director → ME
  • 8
    MATCH ME NOW HOLDINGS PLC - 2015-05-06
    DATELINE HOLDINGS PLC - 2012-01-23
    icon of address Sedulo, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-14 ~ 2014-05-22
    IIF 8 - Director → ME
    icon of calendar 2008-01-14 ~ 2008-02-19
    IIF 5 - Secretary → ME
  • 9
    DATELINE LIMITED - 2011-12-22
    CLEAR MEANING LIMITED - 2004-07-05
    icon of address 13 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-21 ~ 2014-05-22
    IIF 24 - Director → ME
  • 10
    icon of address 59 Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-09-30
    Officer
    icon of calendar 2014-09-03 ~ 2015-04-30
    IIF 17 - Director → ME
  • 11
    icon of address The Offices Of Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2011-11-14
    IIF 27 - Director → ME
  • 12
    icon of address 14 Kelmarsh Drive, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2011-06-01
    IIF 3 - Secretary → ME
    icon of calendar 2007-07-23 ~ 2008-10-26
    IIF 4 - Secretary → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    134,660 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-13 ~ 2024-01-25
    IIF 37 - Has significant influence or control OE
  • 14
    icon of address 14 Kelmash Drive, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-08-22 ~ 2023-08-22
    IIF 35 - Director → ME
  • 15
    icon of address 14 Wootton Green Lane, Balsall Common
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-22 ~ 2013-03-01
    IIF 15 - Director → ME
  • 16
    icon of address 54 Herbert Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    476,651 GBP2021-12-31
    Officer
    icon of calendar 2014-08-22 ~ 2015-10-13
    IIF 23 - Director → ME
  • 17
    icon of address 6 Landrake Grove, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -370 GBP2024-08-24
    Officer
    icon of calendar 2017-02-01 ~ 2019-08-22
    IIF 33 - 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.