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 David Insall

    Related profiles found in government register
  • Mr Anthony David Insall
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 1
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 3
    • icon of address 1st & 2nd Floor, 80 High Street, Yarm, North Yorkshire, TS15 9AP, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 55, 55 Maritime Crescent, Grants Houses, Peterlee, County Durham, SR8 3SX, United Kingdom

      IIF 8
    • icon of address 80, High Street, 1st & 2nd Floor, Yarm, North Yorkshire, TS15 9AP, England

      IIF 9
  • Mr Anthony Insall
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
  • Mr Anthony David Insall
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 11
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 12
    • icon of address 1 Warbler Close, Ingleby Barwick, Stockton-on-tees, TS17 0TQ, England

      IIF 13
    • icon of address 1, Warbler Close, Stockton-on-tees, State / Province, TS17 0TQ, United Kingdom

      IIF 14
    • icon of address 80, High Street, 1st & 2nd Floor, Yarm, North Yorkshire, TS15 9AP, United Kingdom

      IIF 15
  • Insall, Anthony David
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, High Street, 1st & 2nd Floor, Yarm, North Yorkshire, TS15 9AP, England

      IIF 16
  • Mr Anthony Insall
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W5PF, United Kingdom

      IIF 17
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 18
  • Insall, Anthony David
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 19
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, County Durham, DL1 1GL, United Kingdom

      IIF 20
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 21
    • icon of address 1st & 2nd Floor, 80 High Street, Yarm, North Yorkshire, TS15 9AP, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 55, 55 Maritime Crescent, Grants Houses, Peterlee, County Durham, SR8 3SX, United Kingdom

      IIF 26
  • Insall, Anthony David
    British courier born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Warbler Close, Ingleby Barwick, Stockton-on-tees, TS17 0TQ, England

      IIF 27
  • Insall, Anthony David
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 28 IIF 29
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 30
    • icon of address 1, Warbler Close, Stockton-on-tees, State / Province, TS17 0TQ, United Kingdom

      IIF 31
    • icon of address 80, High Street, 1st & 2nd Floor, Yarm, North Yorkshire, TS15 9AP, United Kingdom

      IIF 32
  • Insall, Anthony
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 33
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,628 GBP2022-12-31
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1st & 2nd Floor 80 High Street, Yarm, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2022-09-30
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1st & 2nd Floor 80 High Street, Yarm, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86 GBP2023-09-30
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    5,213,658 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,492 GBP2022-03-31
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,909 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 10 - Has significant influence or controlOE
  • 8
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 55 55 Maritime Crescent, Grants Houses, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address T01 C/o Gateway Accountancy Services Ltd, Commissioners Quay, Quay Road, Blyth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99,767 GBP2022-03-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-02-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2021-02-05
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 80 High Street, (1st & 2nd Floor), Yarm, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    968,085 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2022-07-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-07-31
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 80 High Street, 1st & 2nd Floor, Yarm, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,561 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2023-09-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2023-09-27
    IIF 9 - Has significant influence or control OE
  • 4
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,152 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ 2023-09-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2023-09-15
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    161,358 GBP2024-02-29
    Officer
    icon of calendar 2019-02-11 ~ 2023-09-27
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2023-09-27
    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
  • 6
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    92,269 GBP2023-09-30
    Officer
    icon of calendar 2021-09-06 ~ 2023-09-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2023-09-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    144,690 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ 2023-09-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2023-09-15
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    5,213,658 GBP2022-07-31
    Officer
    icon of calendar 2021-07-12 ~ 2022-01-14
    IIF 33 - Director → ME
  • 9
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,909 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ 2023-11-20
    IIF 21 - Director → ME
  • 10
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,758 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-04-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2025-04-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.