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

Thirlby, Anthony Dennis

    Related profiles found in government register
  • Thirlby, Anthony Dennis
    English consultancy services born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, 64, High Street, Blunsdon, Swindon, Wiltshire, SN26 7AE, United Kingdom

      IIF 1
  • Thirlby, Anthony Dennis
    English director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, 64 High Street, Blunsdon, Wiltshire, SN26 7AE, United Kingdom

      IIF 2
  • Thirlby, Anthony Dennis
    English group operations director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beacon House, Brambleside, Bellbrook Park Uckfield, East Sussex, TN22 1PL

      IIF 3
    • icon of address Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1PL

      IIF 4
    • icon of address Beacon House, Brambleside, Uckfield, East Sussex, TN22 1PL

      IIF 5
    • icon of address Brambleside, Bellbrook Park, Uckfield, East Sussex, TN22 1PL

      IIF 6
  • Thirlby, Anthony Dennis
    English managing director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Tabors Avenue, Tabors Avenue, Great Baddow, Chelmsford, Essex, CM2 7ET, England

      IIF 7
  • Thirlby, Anthony Dennis
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Colour Hub, Milbuck Close, Elgin Drive, Swindon, Wiltshire, SN2 8XU, England

      IIF 8
  • Thirlby, Anthony
    British managing director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esp Colour, Elgin Drive, Swindon, Wiltshire, SN2 8XU, United Kingdom

      IIF 9
  • Thirlby, Anthony Dennis
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Tabors Avenue, Chelmsford, Essex, CM2 7ET, United Kingdom

      IIF 10
    • icon of address C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 11
  • Mr Anthony Dennis Thirlby
    English born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Tabors Avenue, Tabors Avenue, Great Baddow, Chelmsford, Essex, CM2 7ET, England

      IIF 12
  • Thirlby, Anthony
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Church Street, Whitchurch, Hants, RG28 7AB, England

      IIF 13
  • Thirlby, Dennis Anthony
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Esp Colour Ltd, Elgin Drive, Swindon, SN2 8XU, United Kingdom

      IIF 14
    • icon of address The Colour Hub, Milbuck Close, Swindon, Wiltshire, SN2 8XU, United Kingdom

      IIF 15
    • icon of address The Lodge, 64 High Street, Blunsdon, Swindon, Wiltshire, SN26 7AE, United Kingdom

      IIF 16
    • icon of address 51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU

      IIF 17
  • Mr Anthony Thirlby
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S&w Patrners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 18
  • Mr Anthony Dennis Thirlby
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Tabors Avenue, Chelmsford, CM2 7ET, United Kingdom

      IIF 19
    • icon of address C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Lodge, 64 High Street, Blunsdon, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 40 Tabors Avenue Tabors Avenue, Great Baddow, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,346 GBP2024-04-05
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Rrs Department S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    716,805 GBP2022-04-30
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address Esp Colour, The Colour Hub, Milbuck Close, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 15 - Director → ME
  • 5
    JOHN DOLLIN MARKETING SERVICES LIMITED - 1996-03-11
    icon of address Rrs Department, S&w Patrners Llp 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,828,338 GBP2022-04-30
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address 5 Pullman Court, Great Western Road, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    CODE MARKETING COMMUNICATIONS LTD - 2015-04-09
    PBBT LIMITED - 2012-06-14
    icon of address 35 Queens Road, Hannington, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    223 GBP2024-12-31
    Officer
    icon of calendar 2012-05-17 ~ 2014-12-18
    IIF 14 - Director → ME
  • 2
    icon of address Beacon House, Brambleside, Uckfield, East Sussex
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    267,761 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-08-06 ~ 2016-03-22
    IIF 5 - Director → ME
  • 3
    SWINDON PRESS LIMITED - 1999-10-19
    SWINDON PRESS (MEDIA) LIMITED - 1999-01-12
    PREMIER FORM LIMITED - 1998-05-11
    icon of address The Colour Hub Milbuck Close, Elgin Drive, Swindon, Wiltshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,093,709 GBP2023-12-31
    Officer
    icon of calendar 2006-05-18 ~ 2014-12-18
    IIF 9 - Director → ME
  • 4
    icon of address Sn2 8xu, The Colour Hub Milbuck Close, Elgin Drive, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2014-12-18
    IIF 2 - Director → ME
  • 5
    TB MARKETING LIMITED LIABILITY PARTNERSHIP - 2012-10-22
    icon of address Esp Group, Elgin Drive, Swindon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2014-12-18
    IIF 8 - LLP Designated Member → ME
  • 6
    SANDCO 761 LIMITED - 2002-09-11
    icon of address Beacon House Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,089,965 GBP2024-12-31
    Officer
    icon of calendar 2015-08-06 ~ 2016-03-22
    IIF 4 - Director → ME
  • 7
    PIPERS COPPICE PRINTING LIMITED - 1995-01-03
    TELFORD NEWSPAPERS LIMITED - 1987-10-01
    icon of address Haldane, Halesfield 1 Telford, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,518,557 GBP2024-12-28
    Officer
    icon of calendar 2018-02-06 ~ 2020-12-31
    IIF 17 - Director → ME
  • 8
    BEACON PRINT LIMITED - 2006-02-28
    icon of address Beacon House, Brambleside, Bellbrook Park Uckfield, East Sussex
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,845,316 GBP2024-12-31
    Officer
    icon of calendar 2015-08-06 ~ 2016-03-22
    IIF 3 - Director → ME
  • 9
    PUREPRINT ABSTRACT LIMITED - 2023-01-25
    THE GLASSHOUSE PPM LIMITED - 2013-09-03
    icon of address Brambleside, Bellbrook Park, Uckfield, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    239,583 GBP2024-12-31
    Officer
    icon of calendar 2015-08-06 ~ 2016-03-22
    IIF 6 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.