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

Meade, Antony John

    Related profiles found in government register
  • Meade, Antony John
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 32-33 Watling Street, Canterbury, Kent, CT1 2AN, United Kingdom

      IIF 1
    • icon of address Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ, England

      IIF 2 IIF 3
    • icon of address Ground Floor North, Castle House, Castle Hill Avenue, Folkestone, CT20 2QT, England

      IIF 4
  • Meade, Antony John
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ, England

      IIF 5
  • Meade, Antony John
    British co director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Farm, Paddlesworth, Folkestone, Kent, CT18 8AD

      IIF 6
  • Meade, Antony John
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 32-33 Watling Street, Canterbury, Kent, CT1 2AN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ, England

      IIF 10
    • icon of address Elm Farm, Paddlesworth, Folkestone, CT18 8AD, United Kingdom

      IIF 11
    • icon of address Elm Farm, Paddlesworth, Folkestone, Kent, CT18 8AD

      IIF 12
    • icon of address Elm Farm, Teddars Leas Road, Paddlesworth, Folkestone, Kent, CT18 8AD, United Kingdom

      IIF 13
  • Meade, Antony John
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ, United Kingdom

      IIF 14
    • icon of address Elm Farm, Paddlesworth, Folkestone, Kent, CT18 8AD

      IIF 15 IIF 16
  • Meade, Antony John
    British managing director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 32-33 Watling Street, Canterbury, Kent, CT1 2AN, United Kingdom

      IIF 17
    • icon of address Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ, England

      IIF 18
    • icon of address Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ, United Kingdom

      IIF 19
    • icon of address Elm Farm, Paddlesworth, Folkestone, CT18 8AD, United Kingdom

      IIF 20
  • Mr Antony John Meade
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 32-33 Watling Street, Canterbury, Kent, CT1 2AN, United Kingdom

      IIF 21 IIF 22
  • Mr Antony Meade
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 32-33 Watling Street, Canterbury, Kent, CT1 2AN, United Kingdom

      IIF 23
  • Meade, Antony John
    British director

    Registered addresses and corresponding companies
    • icon of address Elm Farm, Paddlesworth, Folkestone, Kent, CT18 8AD

      IIF 24
  • Meade, Antony
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Farm, Teddars Lea Road, Paddlesworth, Folkestone, Kent, CT18 8AD, United Kingdom

      IIF 25
  • Meade, Antony John

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ, United Kingdom

      IIF 26
  • Mr Antony Meade
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Farm, Teddars Lea Road, Paddlesworth, Folkestone, Kent, CT18 8AD, United Kingdom

      IIF 27
  • Mr Antony John Meade
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 32-33 Watling Street, Canterbury, Kent, CT1 2AN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ, England

      IIF 32
    • icon of address Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Elm Farm, Teddars Leas Road, Paddlesworth, Folkestone, Kent, CT18 8AD, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    FSIE HOLDINGS LIMITED - 2024-07-17
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 3 - Director → ME
  • 2
    FRESH START WORK EXPERIENCE LIMITED - 2018-04-23
    ACCOMPANIED WORK PLACEMENTS LTD - 2023-02-16
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    873 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-18 ~ dissolved
    IIF 12 - Director → ME
  • 4
    U TRAIN (UK) LTD - 2010-05-27
    icon of address Unit 1a Park Farm Road, Folkestone, Kent, U K
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 45 Queen Street, Deal
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -125,892 GBP2024-07-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 19 - Director → ME
  • 9
    FRESH START IN EDUCATION LIMITED - 2015-04-19
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 10
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Quay 2 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-03-19 ~ now
    IIF 26 - Secretary → ME
  • 12
    MEADE CULLUM ETHICAL INVESTMENTS LTD - 2011-02-22
    FRESH START FOR KIDS LIMITED - 2015-04-19
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    500,126 GBP2024-08-31
    Officer
    icon of calendar 2010-01-22 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 4 - Director → ME
  • 14
    PARTNERS IN INDEPENDENCE LIMITED - 2015-06-15
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,757 GBP2024-04-30
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 9 - Director → ME
  • 16
    INTERESTING STUFF MEDIA LTD - 2021-05-13
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address 45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    FMF NP LIMITED - 2008-04-21
    icon of address Beech House, Wootton St. Lawrence, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2013-07-31
    IIF 16 - Director → ME
    icon of calendar 2007-04-25 ~ 2008-01-02
    IIF 15 - Director → ME
    icon of calendar 2007-04-25 ~ 2009-09-30
    IIF 24 - Secretary → ME
  • 2
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-07 ~ 2024-12-03
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -125,892 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-19 ~ 2019-08-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-18 ~ 2024-12-03
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    icon of address Quay 2 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2024-12-03
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    MEADE CULLUM ETHICAL INVESTMENTS LTD - 2011-02-22
    FRESH START FOR KIDS LIMITED - 2015-04-19
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    500,126 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-01-22 ~ 2024-07-31
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-15 ~ 2024-12-03
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    PARTNERS IN INDEPENDENCE LIMITED - 2015-06-15
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,757 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-04 ~ 2024-12-03
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 9
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-10 ~ 2024-12-03
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more 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.