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 Richard Jenking

    Related profiles found in government register
  • Mr Anthony Richard Jenking
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 1
    • icon of address 10, Pease Way, Histon, Cambridge, CB24 9YZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 10, Wellington Street, Cambridge, CB1 1HW, England

      IIF 7
    • icon of address Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH, United Kingdom

      IIF 8
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 9
  • Jenking, Anthony Richard
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Peas Hill, Cambridge, CB2 3PP, England

      IIF 10
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 11
  • Jenking, Anthony Richard
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 12
    • icon of address 10, Pease Way, Histon, Cambridge, CB24 9YZ, England

      IIF 13 IIF 14
    • icon of address 10, Wellington Street, Cambridge, CB1 1HW, England

      IIF 15
    • icon of address Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH, United Kingdom

      IIF 16
  • Jenking, Anthony Richard
    British technical director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 17
  • Jenking, Anthony Richard
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenking, Anthony Richard
    British

    Registered addresses and corresponding companies
    • icon of address 264 Wellbrook Way, Girton, Cambridge, CB3 0GJ

      IIF 26
  • Jenking, Anthony Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 264 Wellbrook Way, Girton, Cambridge, CB3 0GJ

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 10 Wellington Street, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    743 GBP2023-10-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    OPEN MIND LEARNING LIMITED - 2003-04-11
    icon of address 63 De Freville Avenue, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Sumpter House, 8 Station Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 10 Pease Way Histon, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    230,152 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 10 Pease Way Histon, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,047 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Pease Way Histon, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -603,978 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 10 Wellington Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,933 GBP2024-08-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -47,808 GBP2024-05-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,930,657 GBP2018-10-28
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 6 Sperrinks Close, Gazeley, Newmarket, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 51 St. John Street, Ashbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 10 Pease Way, Histon, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,923 GBP2024-03-31
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    NPSL LTD - 2012-02-24
    NETPROFIT SYSTEMS LIMITED - 2000-06-01
    VISUALSCALE LIMITED - 1999-04-19
    icon of address Unit 1-3 Horizon Kingsland Business Park, Wade Road, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-19 ~ 2016-01-29
    IIF 24 - Director → ME
    icon of calendar 2003-01-21 ~ 2016-01-29
    IIF 26 - Secretary → ME
  • 2
    CAMBRIDGE FLAG LIMITED - 2004-03-04
    FLAG COMMUNICATIONS LTD - 1995-10-31
    icon of address Unit 1-3 Horizon Kingsland Business Park, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2016-01-29
    IIF 22 - Director → ME
    icon of calendar 2007-03-02 ~ 2016-01-29
    IIF 27 - Secretary → ME
  • 3
    icon of address 10 Peas Hill, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,023,116 GBP2025-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2024-09-18
    IIF 10 - Director → ME
  • 4
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -47,808 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-11-13 ~ 2023-05-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.