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
    • 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
    • 5, The Mount, Chester, CH3 5UD, United Kingdom

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

    Resident in United Kingdom

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

      IIF 3 IIF 4
  • 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
    • 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
    • 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
    • 11 Lilacs Place, Watlington, Oxfordshire, OX49 5BF

      IIF 21
  • Chancellor-weale, Anthony David

    Registered addresses and corresponding companies
    • 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
    108 Harley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    539,413 GBP2023-06-30
    Officer
    ~ now
    IIF 8 - Director → ME
  • 2
    108 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    1998-07-07 ~ dissolved
    IIF 4 - Director → ME
  • 3
    5 The Mount, Boughton, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-01-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    28 Ralph Street, Borth-y-gest, Porthmadog, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    JERRY GILMORE LIMITED - 1988-05-18
    O.J.A. GILMORE (U.K.) LIMITED - 1987-09-09
    108 Harley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,703,252 GBP2023-06-30
    Officer
    ~ now
    IIF 7 - Director → ME
    Person with significant control
    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
    108 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    1998-07-07 ~ dissolved
    IIF 3 - Director → ME
  • 7
    108 Harley St, London
    Dissolved Corporate (3 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 5 - Director → ME
  • 8
    THE HERNIA CLINIC LIMITED - 1992-04-30
    108 Harley Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    ~ dissolved
    IIF 9 - Director → ME
  • 9
    108 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    1997-09-19 ~ dissolved
    IIF 6 - Director → ME
Ceased 11
  • 1
    8 The Forbury, Sussex House, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2003-05-27 ~ 2003-10-09
    IIF 20 - Secretary → ME
  • 2
    DOCKWOOD MANAGEMENT LIMITED - 2003-01-20
    10 Lilacs Place, Watlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    11 GBP2023-11-30
    Officer
    2006-04-06 ~ 2010-04-20
    IIF 11 - Director → ME
  • 3
    CHEVENING INVESTMENTS LIMITED - 2023-03-30
    NOVARA LIMITED - 2012-02-09
    James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    146,102 GBP2023-05-31
    Officer
    2007-01-31 ~ 2010-12-31
    IIF 21 - Secretary → ME
  • 4
    MOTO-PRESTIGE LIMITED - 2009-03-20
    AUTOBODY SERVICES UK LIMITED - 2009-03-12
    1 Albany Court, Albany Park, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-08-02 ~ 2008-07-16
    IIF 14 - Secretary → ME
  • 5
    AUTOCRAFT UK LIMITED - 2003-01-07
    STOCKARROW LIMITED - 1996-10-08
    1 Albany Court, Albany Park, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-08-02 ~ 2008-07-16
    IIF 17 - Secretary → ME
  • 6
    CONTINENTAL COACHWORKS LIMITED - 2003-01-07
    DINHURST LIMITED - 1977-12-31
    1 Albany Court, Albany Park, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-08-02 ~ 2008-07-16
    IIF 13 - Secretary → ME
  • 7
    MOTOFIX (SWINDON) LIMITED - 2010-12-10
    AUTOSPRAY (SWINDON) LIMITED - 2003-01-07
    1 Albany Court, Albany Park, Camberley, Surrey
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,635,782 GBP2020-12-31
    Officer
    2004-08-02 ~ 2008-07-16
    IIF 18 - Secretary → ME
  • 8
    1 Albany Court, Albany Park, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    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
    1 Albany Court, Albany Park, Camberley, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,884,492 GBP2020-12-31
    Officer
    2004-08-02 ~ 2008-07-16
    IIF 12 - Secretary → ME
  • 10
    RYEPECK PROPERTY SERVICES LIMITED - 2019-05-10
    RYEPECK PROPERTIES LIMITED - 2016-03-03
    MOTOFIX ACCIDENT REPAIR CENTRES LTD - 2006-05-23
    MOTOFIX ACCIDENT REPAIR CENTRES LIMITED - 2003-04-10
    1 Albany Court, Albany Park, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-08-02 ~ 2008-07-16
    IIF 19 - Secretary → ME
  • 11
    1 Albany Court, Albany Park, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-08-02 ~ 2008-07-16
    IIF 15 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.