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

Dr Anthony John Meares

    Related profiles found in government register
  • Dr Anthony John Meares
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address Manor Farmhouse, Back Lane, Micklebring, Rotherham, South Yorkshire, S66 7RW, United Kingdom

      IIF 2
  • Anthony John Meares
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Anthony Jones
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Canning Close, Hindley, WN2 3NQ, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address Flat 96, John Trundle Court, Barbican, London, EC2Y 8NE, United Kingdom

      IIF 6
  • Dr John Meares
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Anthony Jones
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Anthony Evan Jones
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address 9, Campsie Drive, Paisley, PA2 8DP, United Kingdom

      IIF 10
    • icon of address 9, Campsie Drive, Paisley, Renfrewshire, PA2 8DP, United Kingdom

      IIF 11
  • Meares, Anthony John, Dr
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
  • Meares, Anthony John, Dr
    British back lane retail born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, Back Lane, Micklebring, Rotherham, South Yorkshire, S66 7RW, United Kingdom

      IIF 14
  • Meares, John, Dr
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Jones, Anthony Robert Frith
    British it consultant born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 96, John Trundle Court, Barbican, London, EC2Y 8NE, United Kingdom

      IIF 16
  • Jones, Anthony Evan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Campsie Drive, Paisley, Renfrewshire, PA2 8DP, United Kingdom

      IIF 17
  • Jones, Anthony Evan
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Jones, Anthony Evan
    British fire risk consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Campsie Drive, Paisley, PA2 8DP, United Kingdom

      IIF 19
  • Jones, Anthony Evan
    British operations director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Pavement, Popes Lane, Ealing, London, W5 4NG, England

      IIF 20
    • icon of address 62, Espedair Street, Paisley, Renfrewshire, PA2 6RW, Scotland

      IIF 21
  • Jones, Anthony
    British electrician born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Canning Close, Hindley, WN2 3NQ, United Kingdom

      IIF 22 IIF 23
  • Mr Anthony Jones
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Canning Close, Hindley, Wigan, WN2 3NQ, England

      IIF 24
  • Jones, Anthony
    British operations director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Jones, Anthony
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Canning Close, Hindley, Wigan, WN2 3NQ, England

      IIF 26
  • Jones, Anthony
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Canning Close, Hindley, Wigan, WN2 3NQ

      IIF 27
  • Jones, Anthony
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Canning Close, Hindley, Wigan, Lancs, WN2 3NQ, United Kingdom

      IIF 28
    • icon of address 15 Canning Close, Hindley, Wigan, WN2 3NQ

      IIF 29
  • Jones, Anthony
    British electrician born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 80, Hellidon Close, Ardwick, Manchester, M12 4AH, United Kingdom

      IIF 30
    • icon of address 125-127, Union Street, Oldham, Lancashire, OL1 1TE

      IIF 31
    • icon of address 15, Canning Close, Wigan, Lancs, WN23NQ, England

      IIF 32
    • icon of address Office 1, 61 Bryn Street, Ashton-in-makerfield, Wigan, Lancashire, WN4 9AX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4385, 10572706: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hanwell Community Centre Westcott Avenue, Hanwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Manor Farmhouse Back Lane, Micklebring, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,497 GBP2024-09-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    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
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 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
  • 8
    icon of address Unit 80 Hellidon Close, Ardwick, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address First Floor Block A, Loversall Court Clayfields, Tickhill Road Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 5 Chassen Avenue, Urmston, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 15 Canning Close, Hindley, Wigan, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address 15 Canning Close, Hindley, Wigan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address 15 Canning Close Hindley, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 24 - Has significant influence or controlOE
  • 16
    icon of address 15 Canning Close, Hindley, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -162 GBP2018-10-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Office 1 61 Bryn Street, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    Company number 06933657
    Non-active corporate
    Officer
    icon of calendar 2009-06-15 ~ now
    IIF 27 - Director → ME
Ceased 2
  • 1
    icon of address 62 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-11 ~ 2017-03-20
    IIF 21 - Director → ME
  • 2
    icon of address 8 Quarles Park Road, Romford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,167 GBP2020-07-31
    Officer
    icon of calendar 2016-07-25 ~ 2020-02-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2020-02-27
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.