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 Chancellor Weale

    Related profiles found in government register
  • Mr Anthony David Chancellor Weale
    British born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Harley Street, London, W1G 7ET, United Kingdom

      IIF 1
  • Mr Anthony David Chancellor-weale
    British born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Mount, Chester, CH3 5UD, United Kingdom

      IIF 2
  • Chancellor Weale, Anthony David
    British born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springhill, 5 The Mount, Boughton, Chester, CH3 5UD

      IIF 3 IIF 4
  • Chancellor Weale, Anthony David
    British director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springhill, 5 The Mount, Boughton, Chester, CH3 5UD

      IIF 5 IIF 6
  • Chancellor Weale, Anthony David
    British solicitor born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chancellor-weale, Anthony David
    British retired born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Mount, Chester, CH3 5UD, United Kingdom

      IIF 10
  • Chancellor Weale, Anthony David
    British solicitor born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Lilacs Place, Watlington, Oxfordshire, OX49 5BF

      IIF 11
  • Chancellor Weale, Anthony David
    British

    Registered addresses and corresponding companies
  • Chancellor Weale, Anthony David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 11 Lilacs Place, Watlington, Oxfordshire, OX49 5BF

      IIF 21
  • Chancellor-weale, Anthony David

    Registered addresses and corresponding companies
    • icon of address 5, The Mount, Boughton, Chester, Cheshire, CH3 5UD, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    THE LONDON BREAST CLINIC LTD - 2010-01-19
    THE BREAST CLINIC LIMITED - 1997-12-16
    icon of address 108 Harley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    580,424 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 108 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-07 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 5 The Mount, Boughton, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    icon of address 28 Ralph Street, Borth-y-gest, Porthmadog, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    O.J.A. GILMORE (U.K.) LIMITED - 1987-09-09
    JERRY GILMORE LIMITED - 1988-05-18
    icon of address 108 Harley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    7,650,503 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address 108 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-07 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 108 Harley St, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 7 - Director → ME
  • 8
    THE HERNIA CLINIC LIMITED - 1992-04-30
    icon of address 108 Harley Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 108 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-19 ~ dissolved
    IIF 8 - Director → ME
Ceased 11
  • 1
    icon of address 8 The Forbury, Sussex House, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-27 ~ 2003-10-09
    IIF 20 - Secretary → ME
  • 2
    DOCKWOOD MANAGEMENT LIMITED - 2003-01-20
    icon of address 10 Lilacs Place, Watlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    11 GBP2024-11-30
    Officer
    icon of calendar 2006-04-06 ~ 2010-04-20
    IIF 11 - Director → ME
  • 3
    NOVARA LIMITED - 2012-02-09
    CHEVENING INVESTMENTS LIMITED - 2023-03-30
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    206,633 GBP2024-05-31
    Officer
    icon of calendar 2007-01-31 ~ 2010-12-31
    IIF 21 - Secretary → ME
  • 4
    AUTOBODY SERVICES UK LIMITED - 2009-03-12
    MOTO-PRESTIGE LIMITED - 2009-03-20
    icon of address 1 Albany Court, Albany Park, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-02 ~ 2008-07-16
    IIF 14 - Secretary → ME
  • 5
    AUTOCRAFT UK LIMITED - 2003-01-07
    STOCKARROW LIMITED - 1996-10-08
    icon of address 1 Albany Court, Albany Park, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-02 ~ 2008-07-16
    IIF 17 - Secretary → ME
  • 6
    CONTINENTAL COACHWORKS LIMITED - 2003-01-07
    DINHURST LIMITED - 1977-12-31
    icon of address 1 Albany Court, Albany Park, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-02 ~ 2008-07-16
    IIF 13 - Secretary → ME
  • 7
    AUTOSPRAY (SWINDON) LIMITED - 2003-01-07
    MOTOFIX (SWINDON) LIMITED - 2010-12-10
    icon of address 1 Albany Court, Albany Park, Camberley, Surrey
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,635,782 GBP2020-12-31
    Officer
    icon of calendar 2004-08-02 ~ 2008-07-16
    IIF 18 - Secretary → ME
  • 8
    icon of address 1 Albany Court, Albany Park, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-08-02 ~ 2008-07-16
    IIF 16 - Secretary → ME
  • 9
    MOTOFIX ACCIDENT REPAIR CENTRES LTD - 2010-12-10
    RYEPECK PROPERTIES LIMITED - 2006-05-23
    icon of address 1 Albany Court, Albany Park, Camberley, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,884,492 GBP2020-12-31
    Officer
    icon of calendar 2004-08-02 ~ 2008-07-16
    IIF 12 - Secretary → ME
  • 10
    MOTOFIX ACCIDENT REPAIR CENTRES LTD - 2006-05-23
    RYEPECK PROPERTIES LIMITED - 2016-03-03
    RYEPECK PROPERTY SERVICES LIMITED - 2019-05-10
    MOTOFIX ACCIDENT REPAIR CENTRES LIMITED - 2003-04-10
    icon of address 1 Albany Court, Albany Park, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-08-02 ~ 2008-07-16
    IIF 19 - Secretary → ME
  • 11
    icon of address 1 Albany Court, Albany Park, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-08-02 ~ 2008-07-16
    IIF 15 - 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.