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 Sutton

    Related profiles found in government register
  • Mr Anthony Charles Sutton
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 1
    • icon of address Gf03, Lichfield Dch, Frog Lane, Lichfield, WS13 6YY, England

      IIF 2
  • Mr Anthony Charles Sutton
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Park Crescent Terrace, Brighton, East Sussex, BN2 3HE, United Kingdom

      IIF 3
  • Sutton, Anthony Charles
    British company director born in February 1962

    Registered addresses and corresponding companies
    • icon of address 101 Walsall Road, Lichfield, Staffordshire, WS13 8AD

      IIF 4
  • Sutton, Anthony Charles
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Park Crescent Terrace, Brighton, East Sussex, BN2 3HE, United Kingdom

      IIF 5
    • icon of address 340, Melton Road, Leicester, LE4 7SL, England

      IIF 6 IIF 7 IIF 8
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 11
  • Sutton, Anthony Charles
    British hr consultant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gf03, Lichfield Dch, Frog Lane, Lichfield, WS13 6YY, England

      IIF 12 IIF 13
    • icon of address Office Ff03, District Council House, Frog Lane, Lichfield, Staffordshire, WS13 6YY, United Kingdom

      IIF 14
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE

      IIF 15
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE

      IIF 16 IIF 17
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

      IIF 18
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE, United Kingdom

      IIF 19 IIF 20
    • icon of address 74, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 21 IIF 22 IIF 23
  • Sutton, Anthony Charles

    Registered addresses and corresponding companies
    • icon of address 101 Walsall Road, Lichfield, Staffordshire, WS13 8AD

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 340 Melton Road, Leicester, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    184,379 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 8 - Director → ME
  • 2
    EXERTIONSTAKE LIMITED - 1997-02-11
    icon of address 340 Melton Road, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    224,703 GBP2021-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 7 - Director → ME
  • 3
    CREAM IT RECRUITMENT LIMITED - 2002-07-14
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,876 GBP2024-04-30
    Officer
    icon of calendar 2000-04-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    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
  • 4
    icon of address Gf03 Lichfield Dch, Frog Lane, Lichfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 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
  • 5
    CREAM PT LTD - 2023-12-03
    icon of address Gf03 Lichfield Dch, Frog Lane, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 340 Melton Road, Leicester, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    387,056 GBP2021-03-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 340 Melton Road, Leicester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,430,301 GBP2022-12-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 340 Melton Road, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    60,770 GBP2024-05-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 10 - Director → ME
  • 9
    RICHARD BILLINGTON IFA LIMITED - 2020-10-08
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (5 parents)
    Equity (Company account)
    158,464 GBP2021-03-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Gf03 Lichfield Dch, Frog Lane, Lichfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-25 ~ 2020-12-15
    IIF 23 - Director → ME
  • 2
    BAKO NORTH WESTERN (GROUP) LIMITED - 2020-11-19
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2020-12-15
    IIF 20 - Director → ME
  • 3
    NORTH WESTERN BAKERS LIMITED - 1998-05-01
    BAKO NORTH WESTERN LIMITED - 2021-04-20
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-02-25 ~ 2020-12-15
    IIF 17 - Director → ME
  • 4
    BAKO GROUP LIMITED - 2020-11-19
    ANGLIAN BAKERY AND CATERING SUPPLIERS LIMITED - 2020-03-11
    DEF TRADING LIMITED - 2008-08-20
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-02-25 ~ 2020-12-15
    IIF 18 - Director → ME
  • 5
    BAKO LIMITED - 2021-04-20
    BAKO INTERNATIONAL LIMITED - 2019-03-15
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-25 ~ 2020-12-15
    IIF 19 - Director → ME
  • 6
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ 2020-12-15
    IIF 22 - Director → ME
  • 7
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2020-02-25 ~ 2020-12-15
    IIF 21 - Director → ME
  • 8
    DOWNSWING LIMITED - 2013-07-30
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-25 ~ 2020-12-15
    IIF 16 - Director → ME
  • 9
    G.S.A. COMPUTER CONSULTANTS LIMITED - 2006-02-03
    icon of address 2nd Floor, Bank Chambers Wade Street, 53 Wade Street, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    41,754 GBP2024-07-01 ~ 2025-06-30
    Officer
    icon of calendar 1998-06-03 ~ 2000-05-03
    IIF 4 - Director → ME
    icon of calendar 1997-12-24 ~ 2000-05-03
    IIF 26 - Secretary → ME
    icon of calendar 1997-08-07 ~ 1997-12-23
    IIF 25 - Secretary → ME
  • 10
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    153,412 GBP2022-03-31
    Officer
    icon of calendar 2020-02-25 ~ 2020-12-15
    IIF 15 - Director → ME
  • 11
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ 2020-12-15
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.