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

Johnson, Anthony

    Related profiles found in government register
  • Johnson, Anthony
    British director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Oakridge Road, Drumpellier Lawns, Glasgow, Lanarkshire, G69 7TH

      IIF 1
    • icon of address River Heights, 72 Lancefield Quay, Glasgow, G3 8JJ, Scotland

      IIF 2
  • Johnson, Anthony
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Gravesend, DA11 0BH, England

      IIF 3 IIF 4
    • icon of address 75, High Street, Gravesend, London, DA11 0BH, United Kingdom

      IIF 5
    • icon of address Elizabeth House, 39 York Road, London, SE1 7NQ, England

      IIF 6 IIF 7 IIF 8
  • Johnson, Anthony
    British consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 39 York Road, London, SE1 7NQ, England

      IIF 9
  • Johnson, Anthony, Mr.
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Elizabeth House, 39 York Road, London, SE1 7NQ, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address Elizabeth House, 39 York Road, London, SE1 7NQ

      IIF 12
  • Johnson, Anthony
    born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 39 York Road, London, SE1 7NQ, England

      IIF 13
  • Korablev, Anthony
    British administrator born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Kings Avenue, Bromley, Kent, BR1 4HL

      IIF 14
  • Korablev, Anthony
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Bickels Yard, 151-153 Bermondsey Street, London, Greater London, SE1 3HA, United Kingdom

      IIF 15
  • Korablev, Anton
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bickels Yard, 151-153 Bermondsey Street, London, SE1 3HA, England

      IIF 16
    • icon of address Elizabeth House, 39 York Road, London, SE1 7NQ, England

      IIF 17 IIF 18
    • icon of address Unit 23, Tavern Quay Commercial Centre, Sweden Gate, London, SE16 7TX, United Kingdom

      IIF 19
  • Korablev, Anton
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 20
    • icon of address 23, Tavern Quay Sweden Gate, London, England, SE16 7TX, Uk

      IIF 21
    • icon of address 9 Bickels Yard 151-153, Bermondsey Street, London, SE1 3HA, United Kingdom

      IIF 22
  • Korablev, Anton
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bickels Yard, Unit 9 151-153 Bermondsey Street, London, Greater London, SE1 3HA, United Kingdom

      IIF 23
  • Mr Anthony Johnson
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Rosewood Place, Drumpellier Lawns, Glasgow, G69 7UD

      IIF 24
  • Korablev, Anton Anton

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,500 GBP2024-08-31
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 11 - Director → ME
  • 2
    ARGO FINANCIAL SERVICES LIMITED - 2019-04-30
    icon of address 75 High Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    525,394 GBP2024-01-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 3 - Director → ME
  • 3
    ACCORD BUSINESS CONSULTING LIMITED - 2015-01-06
    icon of address 1st Floor Elizabeth House, 39 York Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    116,907 GBP2016-01-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Elizabeth House, 39 York Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 5
    MCG DEBT RECOVERY SERVICES LIMITED - 2013-10-03
    icon of address Elizabeth House, 39 York Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175,963 GBP2019-06-30
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 75 High Street, Gravesend, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    434,916 GBP2018-06-30
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 5 - Director → ME
  • 7
    UK INDUSTRIAL SOLUTIONS LIMITED - 2015-01-06
    icon of address Elizabeth House, York Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    320,702 GBP2016-01-31
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 75 High Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,029,834 GBP2023-12-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Elizabeth House, 39 York Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Elizabeth House, 39 York Road, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Elizabeth House, 39 York Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    61,971 GBP2016-06-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 8 - Director → ME
Ceased 10
  • 1
    ARGO FINANCIAL SERVICES LIMITED - 2019-04-30
    icon of address 75 High Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    525,394 GBP2024-01-31
    Officer
    icon of calendar 2013-11-01 ~ 2013-11-01
    IIF 23 - Director → ME
  • 2
    MCG DEBT RECOVERY SERVICES LIMITED - 2013-10-03
    icon of address Elizabeth House, 39 York Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175,963 GBP2019-06-30
    Officer
    icon of calendar 2012-06-28 ~ 2013-02-01
    IIF 19 - Director → ME
  • 3
    BAMBOO PR LIMITED - 2013-04-02
    icon of address Elizabeth House, 39 York Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    157,424 GBP2016-01-31
    Officer
    icon of calendar 2013-11-01 ~ 2013-11-01
    IIF 15 - Director → ME
  • 4
    icon of address 75 High Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,029,834 GBP2023-12-31
    Officer
    icon of calendar 2012-06-28 ~ 2015-09-01
    IIF 17 - Director → ME
  • 5
    icon of address Elizabeth House, 39 York Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    61,971 GBP2016-06-30
    Officer
    icon of calendar 2012-06-28 ~ 2015-09-01
    IIF 18 - Director → ME
  • 6
    MCG TIMBER LIMITED - 2011-09-09
    LGB ESTATE MANAGEMENT LTD - 2009-05-12
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2013-08-31
    IIF 22 - Director → ME
    icon of calendar 2008-07-18 ~ 2010-07-01
    IIF 21 - Director → ME
  • 7
    icon of address Unit 9 151 - 153 Bermondsey Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-02 ~ 2010-04-01
    IIF 14 - Director → ME
  • 8
    icon of address Elizabeth House, 39 York Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-01 ~ 2016-05-01
    IIF 12 - Director → ME
    icon of calendar 2011-10-01 ~ 2011-11-01
    IIF 20 - Director → ME
    icon of calendar 2011-10-01 ~ 2011-11-01
    IIF 25 - Secretary → ME
  • 9
    icon of address 1 Rosewood Place, Drumpellier Lawns, Glasgow
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -86,836 GBP2016-10-31
    Officer
    icon of calendar 2005-10-24 ~ 2017-08-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-16
    IIF 24 - Has significant influence or control OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    icon of address River Heights, 72 Lancefield Quay, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ 2013-11-01
    IIF 2 - 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.