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 Charles Spencer Maxwell-jones

    Related profiles found in government register
  • Mr Anthony Charles Spencer Maxwell-jones
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Anthony Charles Spencer Maxwell-jones
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 17
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 18
  • Anthony Charles Spencer Maxwell-jones
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Curzon Street, London, W1J 7TS, United Kingdom

      IIF 19
  • Mr Anthony Maxwell-jones
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 20
  • Maxwell-jones, Anthony Charles Spencer
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Maxwell-jones, Anthony Charles Spencer
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Maxwell-jones, Anthony Charles Spencer
    British property developer born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Hasker Street, London, SW3 2LQ, United Kingdom

      IIF 44
  • Maxwell-jones, Anthony Charles Spencer
    born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hasker Street, London, SW3 2LQ, United Kingdom

      IIF 45
  • Maxwell Jones, Anthony
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF, England

      IIF 46
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    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 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,452 GBP2024-03-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    24,157 GBP2024-03-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    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
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    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 directorsOE
  • 7
    EDEN GARDEN VILLAGE LIMITED - 2024-09-18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,251,032 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 32 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    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
  • 9
    icon of address 42 Hasker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,020,884 GBP2024-01-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,105 GBP2024-01-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -379 GBP2023-12-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 24 - Director → ME
  • 17
    CAM GODSTONE LIMITED - 2018-12-11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    600,002 GBP2024-03-31
    Officer
    icon of calendar 2021-01-09 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    VALOREM MAIDSTONE LIMITED - 2024-03-30
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,399 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 21 - Director → ME
  • 21
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    163,476 GBP2024-03-31
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    SGV HOLDINGS LTD - 2018-09-26
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,597 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 31 - Director → ME
  • 24
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 25
    VALOREM ATLAS HOLDINGS LIMITED - 2023-07-13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    71,406 GBP2024-03-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Kawa Guimaraes Associates 37th Floor, One Canada Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,553 GBP2015-04-30
    Officer
    icon of calendar 2013-04-02 ~ 2014-04-28
    IIF 46 - Director → ME
  • 2
    VALOREM MAIDSTONE LIMITED - 2024-03-30
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,399 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-15 ~ 2024-04-30
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-15 ~ 2024-05-21
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    SGV HOLDINGS LTD - 2018-09-26
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,597 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ 2018-11-28
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-10-31 ~ 2025-07-25
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 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.