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 Donald John Mowatt

    Related profiles found in government register
  • Mr Anthony Donald John Mowatt
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mowatt, Anthony Donald John
    British co director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 22 IIF 23
  • Mowatt, Anthony Donald John
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mowatt, Anthony Donald John
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont House, Auchinleck Way, Aldershot, Hampshire, GU11 1WT, United Kingdom

      IIF 41
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN

      IIF 42
  • Mowatt, Anthony Donald John
    British director of insurance company born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 43
  • Mowatt, Anthony Donald John
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Longdown Road, Lower Bourne, Farnham, Surrey, GU10 3JU, United Kingdom

      IIF 44
    • icon of address 8, The Echo Pit Road, Guildford, Surrey, GU1 3TN

      IIF 45
  • Mowatt, Anthony Donald John
    British managing director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont House, Auchinleck Way, Aldershot, Hampshire, GU11 1WT

      IIF 46
  • Mowatt, Anthony Donald John
    British

    Registered addresses and corresponding companies
    • icon of address 8 Echo Pit Road, Guildford, Surrey, GU1 3TW

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -115,852 GBP2024-12-31
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -563,622 GBP2024-12-31
    Officer
    icon of calendar 2007-07-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -6,475 GBP2024-12-31
    Officer
    icon of calendar 2007-06-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    TOWERPOINT LIMITED - 2005-01-27
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1,283,272 GBP2024-12-31
    Officer
    icon of calendar 2007-07-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    288 QUARRY STREET LIMITED - 2009-04-01
    icon of address Beaumont House, Auchinleck Way, Aldershot, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,186,402 GBP2024-03-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address The Landmark Level 1, Suit 2, Triq L-iljun, Qormi, Qrm 3800, Malta
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -1,008,922 GBP2024-12-31
    Officer
    icon of calendar 2007-07-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-09-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    655,343 GBP2025-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    KEYSTONE (CLAIMS ASSESSORS) LTD. - 1996-11-19
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 14
    PERSONAL INJURY CLAIMS SERVICES LIMITED - 2013-02-08
    icon of address Chart House 2, Effingham Road, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2021-12-31
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
  • 15
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-11 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    3,849,648 GBP2024-08-31
    Officer
    icon of calendar 2003-02-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (80 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2008-10-03 ~ now
    IIF 44 - LLP Member → ME
  • 18
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -24,680 GBP2025-01-31
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    JUBILEE MANSIONS (PETERBOROUGH) LIMITED - 2014-06-13
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -360,828 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    681,420 GBP2021-12-31
    Officer
    icon of calendar 2000-05-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -425,019 GBP2024-12-31
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
  • 22
    THE ACCIDENT CLAIM LINE LIMITED - 2011-08-11
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    599 GBP2022-12-31
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -622,840 GBP2017-12-31
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    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
Ceased 4
  • 1
    icon of address Chart House 2, Effingham Road, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-06 ~ 2011-10-31
    IIF 47 - Secretary → ME
  • 2
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-04-05 ~ 2010-04-06
    IIF 45 - LLP Member → ME
  • 3
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-06-24
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96,826 GBP2021-03-31
    Officer
    icon of calendar 2014-01-10 ~ 2017-06-02
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    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

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.