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

Whitby, Anthony William

    Related profiles found in government register
  • Whitby, Anthony William
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Westmead Road, Sutton, SM1 4LA, United Kingdom

      IIF 1
    • icon of address Allen House, 1 Westmead Road, Sutton, SM1 4LA, United Kingdom

      IIF 2
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 3 IIF 4
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 5 IIF 6
    • icon of address C/o Turpin Barker & Armstrong, Allen House, 1 Westmead Road, Sutton, SM1 4LA, United Kingdom

      IIF 7
  • Whitby, Anthony William
    British builder developer born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerways, Outwood Lane, Kingswood, Surrey, KT20 6JU, United Kingdom

      IIF 8
  • Whitby, Anthony William
    British builder/developer born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerways, Outwood Lane, Kingswood, Surrey, KT20 6JU, United Kingdom

      IIF 9
  • Whitby, Anthony William
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerways, Outwood Lane, Kingswood, Surrey, KT20 6JU, United Kingdom

      IIF 10
  • Whitby, Anthony William
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD

      IIF 11
    • icon of address Cornerways, Outwood Lane, Kingswood, Surrey, KT20 6JU, United Kingdom

      IIF 12
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 13 IIF 14
  • Whitby, Anthony William
    British none born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH

      IIF 15
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 16
  • Whitby, Anthony William
    British property developer born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony William Whitby
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, SM1 4LA, United Kingdom

      IIF 24
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address C/o Turpin Barker & Armstrong, Allen House, 1 Westmead Road, Sutton, SM1 4LA, United Kingdom

      IIF 28
  • Whitby, Antony John
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Newlands Park, London, SE26 5PP, England

      IIF 29
  • Mr Anthony William Whitby
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 30
  • Whitby, Anthony William

    Registered addresses and corresponding companies
    • icon of address Cornerways, Outwood Lane, Kingswood, Surrey, KT20 6JU, United Kingdom

      IIF 31
  • Mr Antony John Whitby
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Newlands Park, London, SE26 5PP, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 109 Newlands Park, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Allen House, 1 Westmead Road, Sutton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Allen House, 1 Westmead Road, Sutton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 24 - Has significant influence or controlOE
  • 4
    icon of address 1 Westmead Road, Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 5
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 6
    icon of address 1 Westmead Road, Sutton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    40,000 GBP2025-02-28
    Officer
    icon of calendar 2000-04-17 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Turpin Barker & Armstrong Allen House, 1 Westmead Road, Sutton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    13,146,192 GBP2024-02-29
    Officer
    icon of calendar 1999-05-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-08-22 ~ 2012-06-21
    IIF 20 - Director → ME
  • 2
    icon of address 3 Bakers Meadow, Billingshurst, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-24
    Officer
    icon of calendar 2009-07-20 ~ 2011-03-21
    IIF 12 - Director → ME
  • 3
    icon of address 5 Cambria Close, Partridge Green, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,808 GBP2024-09-30
    Officer
    icon of calendar 2007-09-14 ~ 2010-12-10
    IIF 23 - Director → ME
  • 4
    icon of address 5 Birling Road, Birling Road, Tunbridge Wells, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-03 ~ 2007-06-15
    IIF 17 - Director → ME
  • 5
    icon of address 11 High Street, Seaford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2000-01-11 ~ 2004-04-23
    IIF 8 - Director → ME
  • 6
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    80 GBP2024-09-30
    Officer
    icon of calendar 1994-04-26 ~ 1996-04-29
    IIF 9 - Director → ME
    icon of calendar 1994-04-26 ~ 1996-04-29
    IIF 31 - Secretary → ME
  • 7
    icon of address 3 Longridge View, Coulsdon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2012-01-05
    IIF 22 - Director → ME
  • 8
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-14 ~ 2014-09-15
    IIF 15 - Director → ME
  • 9
    icon of address Charles Cox Limited Enterprise Centre, Denton Island, Newhaven, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2002-02-21 ~ 2008-06-30
    IIF 19 - Director → ME
  • 10
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2006-05-24 ~ 2010-01-01
    IIF 21 - Director → ME
  • 11
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2005-04-08 ~ 2014-05-29
    IIF 18 - Director → ME
  • 12
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2015-04-08
    IIF 16 - Director → ME
  • 13
    icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-09-28
    Officer
    icon of calendar 1998-07-09 ~ 1999-09-29
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.