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

Anstock, Fergus

    Related profiles found in government register
  • Anstock, Fergus
    British solicitor born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Barford House, Roxton Road, Great Barford, Bedford, MK44 2LN, United Kingdom

      IIF 1
  • Anstock, Fergus Jeremy
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 2
    • icon of address 35, Soho Square, London, W1D 2QX, Uk

      IIF 3
    • icon of address Aspley Hall Farm, Mill Lane, Hulcote, Milton Keynes, MK17 8BP, England

      IIF 4
    • icon of address 66 High Street, Stevenage, Herts, High Street, Stevenage, SG1 3EA, England

      IIF 5
  • Anstock, Fergus Jeremy
    British solicitor born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Barford House, Roxton Road, Great Barford, Bedford, MK44 3LN, England

      IIF 6 IIF 7
    • icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 8
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 9
    • icon of address 35, Soho Square, London, W1D 3QX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 3rd Floor, 35 Soho Square, London, W1D 3QX, United Kingdom

      IIF 13
    • icon of address Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire, SG1 3EA, England

      IIF 14 IIF 15 IIF 16
  • Anstock, Fergus
    British solicitor born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspley Hall Farm, Mill Lane, Hulcote, Milton Keynes, MK17 8BP, England

      IIF 17
  • Anstock, Fergus Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address 35, Soho Square, London, W1D 3QX

      IIF 18
  • Anstock, Fergus Jeremy
    British company director

    Registered addresses and corresponding companies
    • icon of address 40 Gerrard Street, London, W1D 5QE

      IIF 19
  • Anstock, Fergus Jeremy
    British director

    Registered addresses and corresponding companies
  • Anstock, Fergus Jeremy
    British none born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 35, Soho Square, London, W1D 3QX

      IIF 22
  • Fergus Anstock
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Martin's House, Le Bordage, St Peter Port, Guernsey, GY1 4JE, Channel Islands

      IIF 23
  • Anstock, Fergus Jeremy
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anstock, Fergus Jeremy
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Soho Square, London, W1D 3QX

      IIF 26
    • icon of address 40 Gerrard Street, London, W1D 5QE

      IIF 27
  • Anstock, Fergus Jeremy
    British solicitor born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Soho Square, London, W1D 3QX, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 35, Soho Square, London, W1D 5QE

      IIF 31
    • icon of address 40 Gerrard Street, London, W1D 5QE

      IIF 32
    • icon of address Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire, SG1 3EA, England

      IIF 33
    • icon of address Wyelodge, 66 High Street, Stevenage, Hertfordshire, SG1 3EA, England

      IIF 34
  • Anstock, Fergus Jeremy
    born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 35, Soho Square, London, W1D 3QX, United Kingdom

      IIF 35
  • Mr Fergus Jeremy Anstock
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 35 Soho Square, London, W1D 3QX, United Kingdom

      IIF 36
    • icon of address Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire, SG1 3EA

      IIF 37
  • Mr Fergus Anstock
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspley Hall Farm, Mill Lane, Hulcote, Milton Keynes, MK17 8BP, England

      IIF 38
    • icon of address G. R. Miles & Co, Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire, SG1 3EA, United Kingdom

      IIF 39
  • Mr Fergus Jeremy Anstock
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Martin's House, Le Bordage, St Peter Port, Guernsey, GY1 4JE, Channel Islands

      IIF 40
    • icon of address Mill Lane, Hulcote, Bucks, MK17 8BP

      IIF 41
    • icon of address Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire, SG1 3EA

      IIF 42
child relation
Offspring entities and appointments
Active 6
  • 1
    SETBATCH LIMITED - 1990-08-21
    icon of address 66 High Street, Stevenage, Herts, High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 3rd Floor 35 Soho Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 10 - Director → ME
  • 4
    PROJECT NORSTAR LLP - 2011-04-14
    icon of address 35 Soho Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 5
    icon of address 26 Briars Wood Briars Wood, Horley, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Mill Lane, Hulcote, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    -4,314,768 GBP2021-07-31
    Officer
    icon of calendar 2007-07-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,795,834 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-06
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 2
    icon of address Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-01 ~ 2015-12-10
    IIF 16 - Director → ME
  • 3
    IGO CARPENTRY LIMITED - 2013-12-05
    icon of address Vision Consulting, 555/557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2014-03-18 ~ 2014-09-18
    IIF 33 - Director → ME
  • 4
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-22 ~ 2013-06-03
    IIF 6 - Director → ME
  • 5
    HIZER LIMITED - 2011-01-26
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    679,868 GBP2023-01-31
    Officer
    icon of calendar 2011-10-11 ~ 2013-04-16
    IIF 30 - Director → ME
  • 6
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2019-01-16
    IIF 12 - Director → ME
  • 7
    icon of address Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2011-07-20
    IIF 29 - Director → ME
  • 8
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,927,013 GBP2024-02-29
    Officer
    icon of calendar 1998-10-01 ~ 2003-09-29
    IIF 32 - Director → ME
  • 9
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2014-11-26 ~ 2017-08-14
    IIF 7 - Director → ME
    icon of calendar 2013-05-29 ~ 2014-11-10
    IIF 1 - Director → ME
  • 10
    PROVOCARE LIMITED - 2012-10-03
    icon of address C/o French Associates Mortlake Business Centre, 20 Mortlake High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,251 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-19
    IIF 23 - Has significant influence or control over the trustees of a trust OE
  • 11
    icon of address 35 Soho Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-29 ~ 2011-02-28
    IIF 24 - Director → ME
    icon of calendar 2006-08-29 ~ 2007-02-27
    IIF 19 - Secretary → ME
  • 12
    JOHN YALDEN LIMITED - 2009-12-13
    HORIZON LAW LIMITED - 2009-12-06
    icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,893 GBP2024-03-31
    Officer
    icon of calendar 2011-09-28 ~ 2013-10-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-08
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,956,422 GBP2018-03-31
    Officer
    icon of calendar 1996-10-09 ~ 2014-08-05
    IIF 25 - Director → ME
    icon of calendar 1996-10-08 ~ 2009-10-01
    IIF 20 - Secretary → ME
  • 14
    WESSEX SECURITIES LIMITED - 2013-09-26
    NEWHAVEN SECURITIES LIMITED - 2013-07-29
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2013-05-13 ~ 2017-07-27
    IIF 11 - Director → ME
  • 15
    icon of address Wyelodge, 66 High Street, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    299,639 GBP2024-08-31
    Officer
    icon of calendar 2012-02-27 ~ 2024-10-10
    IIF 34 - Director → ME
  • 16
    03239829 LIMITED - 2015-08-10
    icon of address Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Active Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    12,454 GBP2018-03-31
    Officer
    icon of calendar 2010-11-01 ~ 2016-06-30
    IIF 22 - Director → ME
    icon of calendar 1996-08-29 ~ 2000-08-22
    IIF 27 - Director → ME
    icon of calendar 2001-03-30 ~ 2016-06-30
    IIF 18 - Secretary → ME
    icon of calendar 1996-08-29 ~ 2000-08-22
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ 2018-06-18
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    icon of address Floor 2, 555-557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43 GBP2021-08-31
    Officer
    icon of calendar 2014-02-19 ~ 2014-11-10
    IIF 15 - Director → ME
  • 18
    icon of address 1st & 2nd Floor 167, High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -134,561 GBP2018-06-30
    Officer
    icon of calendar 2010-09-02 ~ 2016-11-21
    IIF 3 - Director → ME
  • 19
    icon of address 9a Devonshire Square, Devonshire Square, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -670,247 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2024-03-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2024-03-28
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 20
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2014-11-26 ~ 2017-08-14
    IIF 9 - Director → ME
    icon of calendar 2013-05-29 ~ 2014-11-10
    IIF 14 - Director → ME
  • 21
    icon of address 555-557 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2012-03-01 ~ 2014-11-10
    IIF 28 - Director → ME
  • 22
    icon of address Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    540,207 GBP2024-06-30
    Officer
    icon of calendar 2009-04-30 ~ 2018-04-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2018-04-05
    IIF 37 - Has significant influence or control OE
  • 23
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -19,550 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2013-02-21 ~ 2017-07-24
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.