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

Mr Anthony David Rix

    Related profiles found in government register
  • Mr Anthony David Rix
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ

      IIF 1
  • Rix, Anthony David
    British company director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ

      IIF 2
  • Mr Anthony David Rix
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent, ME14 1JP, United Kingdom

      IIF 3
  • Rix, Anthony David
    British company director born in April 1947

    Registered addresses and corresponding companies
    • icon of address Gordon Villa Gordon Terrace, Rochester, Kent, ME1 1SB

      IIF 4
  • Rix, Anthony David
    British property developer born in April 1947

    Registered addresses and corresponding companies
    • icon of address Gordon Villa Gordon Terrace, Rochester, Kent, ME1 1SB

      IIF 5
  • Rix, Anthony David
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent, ME14 1JP, United Kingdom

      IIF 6
  • Rix, Anthony David
    British

    Registered addresses and corresponding companies
    • icon of address Matrix House, The Spires, Maidstone, Kent, ME16 0JE

      IIF 7 IIF 8
    • icon of address Matrix House, The Spires, Maidstone, Kent, ME16 0JE, England

      IIF 9
  • Rix, Anthony David
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Matrix House, The Spires, Maidstone, Kent, ME16 0JE

      IIF 10
  • Rix, Anthony David
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Matrix House, The Spires, Maidstone, Kent, ME16 0JE

      IIF 11
  • Rix, Anthony David
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Matrix House, The Spires, Maidstone, Kent, ME16 0JE

      IIF 12 IIF 13
  • Rix, Anthony David

    Registered addresses and corresponding companies
    • icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG, United Kingdom

      IIF 14 IIF 15
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Beren Court, Newney Green, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,075 GBP2015-12-31
    Officer
    icon of calendar 2003-12-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    WIDEMOON LIMITED - 1987-11-12
    icon of address 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    201,304 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2002-02-27 ~ 2015-07-31
    IIF 13 - Secretary → ME
  • 2
    icon of address Let Solutions 70 Oxford Street, Whitstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2015-07-31
    IIF 9 - Secretary → ME
  • 3
    icon of address 12 London Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,657 GBP2024-06-30
    Officer
    icon of calendar 2013-08-14 ~ 2015-07-31
    IIF 14 - Secretary → ME
  • 4
    icon of address Flat 3 Hillingdon Court Flat 3 Hillingdon Court, 106 Hillingdon Avenue, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-11-12 ~ 2015-07-31
    IIF 7 - Secretary → ME
  • 5
    DOORLOCK LIMITED - 1989-01-10
    icon of address 1 Ashford Road, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,824 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-12-01
    IIF 5 - Director → ME
  • 6
    icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar ~ 1992-11-25
    IIF 4 - Director → ME
  • 7
    WMNEWCO59 LIMITED - 2007-02-23
    icon of address Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2007-02-15 ~ 2015-10-01
    IIF 8 - Secretary → ME
  • 8
    BONANZA BOY LIMITED - 1989-06-07
    icon of address Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 1996-02-12 ~ 2015-07-31
    IIF 11 - Secretary → ME
  • 9
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2008-06-20 ~ 2015-07-31
    IIF 10 - Secretary → ME
  • 10
    icon of address Let Solutions, 70 Oxford Street Let Solutions, 70 Oxford Street, Whitstable, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 2015-02-11 ~ 2015-07-31
    IIF 15 - Secretary → ME
  • 11
    icon of address 12a Waterside Close, Faversham, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    26,069 GBP2023-12-31
    Officer
    icon of calendar 2003-01-30 ~ 2009-07-30
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.