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 Vaughan

    Related profiles found in government register
  • Mr Anthony Vaughan
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenland Street, London, NW1 0ND, United Kingdom

      IIF 1
    • icon of address 2nd Floor, 345 Oxford Street, London, W1C 2JD, England

      IIF 2
  • Mr James Anthony Vaughan
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Stable Courtyard, Wingrave Road, Aston Abbotts, Buckinghamshire, HP22 4LU, United Kingdom

      IIF 3
    • icon of address Unit 3, Stables Courtyard, Wingrave Road, Aston Abbotts, Aylesbury, Buckinghamshire, HP22 4LU, United Kingdom

      IIF 4
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 5
  • Mr Anthony Vaughan
    English born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Stable Courtyard, Wingrave Road, Aston Abbotts, Aylesbury, England, HP22 4LU, United Kingdom

      IIF 6
  • Vaughan, Anthony
    British consultant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenland Street, London, NW1 0ND, England

      IIF 7
    • icon of address 10, Greenland Street, London, NW1 0ND, United Kingdom

      IIF 8
  • Mr Anthony Vaughan
    Irish born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Seacrest, Ballbriggan Street, Skerries, CO. DUBLIN, Ireland

      IIF 9
  • Mr James Anthony Vaughan
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Holly Mount, London, NW3 6SJ, United Kingdom

      IIF 10 IIF 11
    • icon of address 17 The Pryors, East Heath Road, London, NW3 1BS, United Kingdom

      IIF 12
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 13
    • icon of address 9-13 St. Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 14
  • Vaughan, James Anthony
    British solicitor born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Stable Courtyard, Wingrave Road, Aston Abbotts, Aylesbury, Buckinghamshire, HP22 4LU, England

      IIF 15
    • icon of address 09728676 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 16, Holly Mount, Hampstead, London, NW3 6SG

      IIF 17
    • icon of address 16 Holly Mount, Holly Mount, London, NW3 6SG, England

      IIF 18
  • Vaughan, James Anthony
    born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Holly Mount, London, NW3 6SG

      IIF 19
  • Vaughan, James Anthony Sanya
    British solicitor born in November 1948

    Registered addresses and corresponding companies
    • icon of address Flat 1, 41 Fairhazel Gardens, London, NW6 3QN

      IIF 20 IIF 21
  • Vaughan, Anthony James
    British

    Registered addresses and corresponding companies
    • icon of address 91 Fairhazel Gardens, London, NW6 3QN

      IIF 22
  • Vaughan, James Anthony
    British none born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 23
  • Vaughan, James Anthony
    British solicitor born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13 St. Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 24
  • Vaughan, Anthony
    Irish director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Seacrest, Ballbriggan Street, Skerries, Co. Dublin, IRE, Ireland

      IIF 25
  • Vaughan, James Anthony Sanya

    Registered addresses and corresponding companies
    • icon of address 25 North Row, London, W1K 6DJ

      IIF 26
    • icon of address Flat 1, 41 Fairhazel Gardens, London, NW6 3QN

      IIF 27
  • Vaughan, James Anthony Sanya
    British

    Registered addresses and corresponding companies
  • Vaughan, James Anthony Sanya
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 25 North Row, London, W1K 6DJ

      IIF 37
    • icon of address Flat 1, 41 Fairhazel Gardens, London, NW6 3QN

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Bell Lane, Lewes, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -84,774 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -322,103 GBP2018-11-01 ~ 2019-10-31
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 2 Leamington Central, Caswell Road, Leamington Spa, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -17,257,410 GBP2021-12-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 16 - Director → ME
  • 4
    QUICKSILVER THEATRE - 2011-10-20
    THEATRE OF THELEMA LIMITED - 2004-08-12
    icon of address New Diorama Theatre, 15-16 Triton Street, Regents Place, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-10 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 5th Floor, Suite 1a, Watling House, 33 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,733 GBP2016-07-10
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    POY INTERNATIONAL LIMITED - 2007-01-09
    icon of address 1 Bell Lane, Lewes, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    67,093 GBP2024-02-29
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FRESHNAME NO. 319 LIMITED - 2004-03-08
    icon of address 1 Bell Lane, Lewes, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    60,947 GBP2024-02-29
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 9-13 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 30 City Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -471,417 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,982,063 GBP2023-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,250 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Wonderful Media Ltd, 30 City Road, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,091 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address The Old Farmhouse, Rossway, Berkhamsted, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-26 ~ 1998-09-03
    IIF 35 - Secretary → ME
  • 2
    CORUS HOTELS PLC - 2008-01-23
    CORUS & REGAL HOTELS PLC - 2004-02-20
    REGAL HOTEL GROUP PLC - 2001-08-16
    RIVOLI CINEMAS PUBLIC LIMITED COMPANY - 1989-11-09
    icon of address Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 1996-01-26 ~ 1998-09-03
    IIF 28 - Secretary → ME
  • 3
    CUT COMMUNICATIONS (UK) LTD - 2007-10-26
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2016-04-14
    IIF 18 - Director → ME
  • 4
    icon of address Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-01-26 ~ 1998-09-03
    IIF 31 - Secretary → ME
  • 5
    icon of address 16 Great Queen Street, London
    Active Corporate (107 parents, 7 offsprings)
    Officer
    icon of calendar 2008-02-12 ~ 2014-03-31
    IIF 19 - LLP Member → ME
  • 6
    THE RESERVATION COMPANY LIMITED - 2006-05-31
    ICONCOVE LIMITED - 1997-06-04
    icon of address Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-23 ~ 1998-09-03
    IIF 33 - Secretary → ME
  • 7
    SWIFTSEW LIMITED - 1996-10-10
    icon of address Blackwell House, Guildhall Yard, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-03 ~ 2003-12-31
    IIF 26 - Secretary → ME
  • 8
    icon of address 2a Gore Street, Queens Gate, South Kensington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-05-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    QUICKSILVER THEATRE - 2011-10-20
    THEATRE OF THELEMA LIMITED - 2004-08-12
    icon of address New Diorama Theatre, 15-16 Triton Street, Regents Place, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1991-07-24 ~ 2002-05-15
    IIF 21 - Director → ME
  • 10
    icon of address Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-04-17 ~ 1998-09-03
    IIF 27 - Secretary → ME
  • 11
    icon of address Unit 3 Stable Courtyard Wingrave Road, Aston Abbotts, Aylesbury, England, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7.06 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-11-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    CORUS HOTELS LIMITED - 2004-02-12
    ARK HOTELS LIMITED - 1998-08-17
    ALPHAPICK LIMITED - 1998-02-26
    icon of address Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-13 ~ 1998-11-30
    IIF 38 - Secretary → ME
  • 13
    icon of address Unit 3, Stable Courtyard, Wingrave Road, Aston Abbotts, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-02 ~ 2017-06-05
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 1998-04-02 ~ 1998-09-03
    IIF 34 - Secretary → ME
  • 15
    LEAGUETEAM LIMITED - 1992-04-02
    icon of address The Old Farmhouse, Rossway Park Estate, Berkhamsted, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-15 ~ 1998-09-03
    IIF 22 - Secretary → ME
  • 16
    icon of address Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-31 ~ 1998-09-03
    IIF 29 - Secretary → ME
  • 17
    CRAWLEY WILSON RESTAURANTS PUBLIC LIMITED COMPANY - 1989-11-10
    CRAWLEY WILSON INVESTMENTS LIMITED - 1985-12-03
    PASTCASE LIMITED - 1985-06-18
    icon of address Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-03 ~ 1999-03-30
    IIF 36 - Secretary → ME
  • 18
    icon of address The Old Farmhouse, Rossway Park Estate, Berkhamsted, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-26 ~ 1998-09-03
    IIF 30 - Secretary → ME
  • 19
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2000-10-16 ~ 2004-03-19
    IIF 37 - Secretary → ME
  • 20
    TRAINERMORE LIMITED - 1988-07-28
    icon of address C/o Abl, 1a Central Road, Dartford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,134 GBP2022-03-31
    Officer
    icon of calendar ~ 1992-04-02
    IIF 20 - Director → ME
    icon of calendar ~ 1992-04-02
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.