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 Francis

    Related profiles found in government register
  • Mr Anthony Francis
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Regent Street, Fearon Place, Smethwick, West Midlands, B66 3BY, United Kingdom

      IIF 1
  • Mr Anthony Francis
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lingfield Road, Bicester, Oxfordshire, OX26 1DP, United Kingdom

      IIF 2
    • icon of address 14836227 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address 44-45 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 5
    • icon of address International House 24, Holborn Viaduct, London, EC1A 2BN

      IIF 6
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address 21, Sixpenny Lane, Chalgrove, Oxford, Oxfordshire, OX44 7YD, United Kingdom

      IIF 8
  • Anthony Francis
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 9
  • Mr Anthony Francis
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Days Lane, Sidcup, Kent, DA15 8JN, England

      IIF 10
  • Francis, Anthony
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Regent Street, Fearon Place, Smethwick, West Midlands, B66 3BY, United Kingdom

      IIF 11
  • Francis, Anthony
    British event management born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Waterfront Way, Walsall, WS2 9NH, United Kingdom

      IIF 12
  • Francis, Anthony
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lingfield Road, Bicester, Oxfordshire, OX26 1DP, United Kingdom

      IIF 13
    • icon of address 14836227 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 44-45 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 15
  • Francis, Anthony
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 21, Bloomsbury Street, London, WC1B 3SS

      IIF 17
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 18
    • icon of address 130, Reliance Way, Oxford, OX4 2FQ, England

      IIF 19
    • icon of address 130, Reliance Way, Oxford, Oxfordshire, OX4 2FQ, United Kingdom

      IIF 20
    • icon of address 28 John Kallie Court, Catwell Close, Oxford, OX4 2YF, England

      IIF 21
    • icon of address 52, Cornmarket Street, Clarendon House, Oxford, OX1 3HJ, England

      IIF 22
  • Francis, Anthony
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 21, Sixpenny Lane, Chalgrove, Oxford, Oxfordshire, OX44 7YD, United Kingdom

      IIF 26
  • Mr Anthony Mcmillian Francis
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Upper Barr, Oxford, OX4 3UX, England

      IIF 27
    • icon of address 202a, Garsington Road, Oxford, OX4 6NQ, England

      IIF 28
    • icon of address Unit 12, 58-60 Waterloo Walk, High Street, Witney, OX28 6EU, United Kingdom

      IIF 29
  • Francis, Anthony
    Jamaican born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202a, Garsington Road, Oxford, OX4 6NQ, England

      IIF 30
  • Francis, Anthony
    Uk accountant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105a, Ingelow Road, London, SW8 3PE, United Kingdom

      IIF 31
  • Francis, Anthony Mcmillian
    British chef born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, 58-60 Waterloo Walk, High Street, Witney, OX28 6EU, United Kingdom

      IIF 32
  • Francis, Anthony Mcmillian
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Upper Barr, Oxford, OX4 3UX, England

      IIF 33
  • Francis, Anthony
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. James House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ

      IIF 34
  • Francis, Anthony

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 21 Sixpenny Lane, Chalgrove, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 202a Garsington Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,167 GBP2020-12-30
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 12, 58-60 Waterloo Walk High Street, Witney, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,265 GBP2022-10-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 130 Reliance Way, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 38 Waterfront Way, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 44-45 Beaufort Court Admirals Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4385, 14836227 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-11-05 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address St. James House, 8 Overcliffe, Gravesend, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 12
    icon of address 130 Reliance Way, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 21 Bloomsbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 105a Ingelow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address 5 Regent Street, Fearon Place, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address International House 24 Holborn Viaduct, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 19
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address 52 Cornmarket Street, Clarendon House, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 22 - Director → ME
Ceased 1
  • 1
    C.C.BUTCHERS LTD LTD - 2023-07-20
    icon of address 19 Upper Barr, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,728 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2023-10-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ 2023-09-27
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.