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 Frederick Sullman

    Related profiles found in government register
  • Mr Anthony Frederick Sullman
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkside, Ivetsey Road, Wheaton Aston, Stafford, ST19 9QP, England

      IIF 1
  • Mr Anthony Frederick Sullman
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanmore House 64-68, Blackburn Street, Manchester, M26 2JS

      IIF 2
  • Mr Anthony Frederick Sullman
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 3
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
    • Parkside, Ivetsey Road, Wheaton Aston, Stafford, ST19 9QP, England

      IIF 7 IIF 8
    • Parkside, Ivetsey Road, Wheaton Aston, Stafford, ST19 9QP, United Kingdom

      IIF 9
    • 11 Walton Court, Walton Court, Telford, TF2 6TL, England

      IIF 10
    • Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 11 IIF 12
    • 10, Brown Road, Wednesbury, WS10 8PP, England

      IIF 13
  • Sullman, Anthony Frederick
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ridgeways, Hem Lane, Shifnall, TF11 9PT

      IIF 14
  • Sullman, Anthony Frederick
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Parkside, Ivetsey Road, Wheaton Aston, Stafford, ST19 9QP, England

      IIF 15 IIF 16
    • Parkside, Ivetsey Road, Wheaton Aston, Stafford, Staffordshire, ST19 9QP, United Kingdom

      IIF 17
    • Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 18 IIF 19
    • Suite 101 Govesnor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 20
    • Suite 1.01 Grovesnor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 21
  • Sullman, Anthony Frederick
    British ceo born in September 1954

    Resident in England

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

      IIF 22
    • Parkside, Ivetsey Road, Wheaton Aston, Stafford, ST19 9QP, England

      IIF 23
    • Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 24
  • Sullman, Anthony Frederick
    British company director born in September 1954

    Resident in England

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

      IIF 25
    • Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 26 IIF 27 IIF 28
  • Sullman, Anthony Frederick
    British director born in September 1954

    Resident in England

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

      IIF 29
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 30
    • Suite 1.01, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, England

      IIF 31
    • 10, Brown Road, Wednesbury, WS10 8PP, England

      IIF 32
  • Sullman, Anthony Frederick
    British born in September 1954

    Registered addresses and corresponding companies
    • Netley Hall, Dorrington, Shrewsbury, SY5 7JZ

      IIF 33
  • Sullman, Anthony Frederick
    British company director born in September 1954

    Registered addresses and corresponding companies
    • 27 Little Meadow Close, Admaston, Telford, Salop, TF5 0DN

      IIF 34
  • Sullman, Anthony Frederick
    British director born in September 1954

    Registered addresses and corresponding companies
    • 27 Little Meadow Close, Admaston, Telford, Salop, TF5 0DN

      IIF 35
  • Sullman, Anthony Frederick
    British managing director born in September 1954

    Registered addresses and corresponding companies
    • 27 Little Meadow Close, Admaston, Telford, Salop, TF5 0DN

      IIF 36
  • Sullman, Anthony Frederick
    British managing director

    Registered addresses and corresponding companies
    • 27 Little Meadow Close, Admaston, Telford, Salop, TF5 0DN

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    Stanmore House 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    51,584 GBP2020-12-31
    Officer
    2017-12-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-02-08 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-07-16 ~ 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
  • 3
    Parkside Ivetsey Road, Wheaton Aston, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    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
    Grosvenor House Hollinswood Road, Central Park, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2021-12-31
    Officer
    2022-03-10 ~ dissolved
    IIF 24 - Director → ME
  • 5
    CALL BRIAN.COM PLC - 2020-09-30
    CALLBRIAN.COM PLC - 2019-03-23
    Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,314 GBP2022-12-31
    Person with significant control
    2019-03-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Grosvenor House Hollinswood Road, Central Park, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    Grosvenor House Hollinswood Road, Central Park, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 28 - Director → ME
  • 8
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Person with significant control
    2023-01-04 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    WFH SOLICTORS LIMITED - 2020-06-05
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -328,732 GBP2020-07-31
    Officer
    2018-09-27 ~ 2020-08-01
    IIF 32 - Director → ME
    Person with significant control
    2018-03-01 ~ 2020-08-01
    IIF 13 - Has significant influence or control OE
  • 2
    BARKER SECURITIES LIMITED - 2022-12-07
    Suite 1.01, Suite 1.01 Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate
    Equity (Company account)
    8,355,055 GBP2022-12-31
    Officer
    2001-06-22 ~ 2009-03-27
    IIF 33 - Director → ME
    2020-01-01 ~ 2024-02-01
    IIF 15 - Director → ME
    Person with significant control
    2018-03-01 ~ 2022-01-01
    IIF 8 - Has significant influence or control OE
  • 3
    Suite 1.01 Hollinswood Road, Central Park, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ 2024-02-28
    IIF 31 - Director → ME
  • 4
    Grosvenor House Hollinswood Road, Central Park, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2021-12-31
    Person with significant control
    2021-03-30 ~ 2021-06-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CALL BRIAN.COM PLC - 2020-09-30
    CALLBRIAN.COM PLC - 2019-03-23
    Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,314 GBP2022-12-31
    Officer
    2019-03-20 ~ 2021-05-25
    IIF 17 - Director → ME
    2021-11-09 ~ 2024-02-11
    IIF 18 - Director → ME
  • 6
    Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,251 GBP2021-12-31
    Officer
    2021-06-04 ~ 2024-02-11
    IIF 19 - Director → ME
    2018-10-31 ~ 2021-05-25
    IIF 16 - Director → ME
    Person with significant control
    2018-09-01 ~ 2024-02-11
    IIF 11 - Has significant influence or control OE
  • 7
    M M & S (2632) LIMITED - 2000-06-28
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2000-06-20 ~ 2001-08-29
    IIF 35 - Director → ME
  • 8
    66 Prescot Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    1995-12-13 ~ 2001-03-20
    IIF 36 - Director → ME
    1995-12-13 ~ 1998-12-11
    IIF 37 - Secretary → ME
  • 9
    Grosvenor House Hollinswood Road, Central Park, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-17 ~ 2021-05-25
    IIF 25 - Director → ME
  • 10
    GROSVENOR PARK (HARRIS & TROTTER) 2002 FILM LLP - 2002-01-28 OC300873
    GROSVENOR PARK FILM PARTNERSHIP NO.2 LLP - 2001-11-13 OC300873, OC300874, OC301683... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,934,050 GBP2018-04-05
    Officer
    2002-02-19 ~ 2017-03-03
    IIF 14 - LLP Member → ME
  • 11
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Officer
    2023-01-04 ~ 2024-02-28
    IIF 26 - Director → ME
  • 12
    CLAIMS DIRECT GROUP LIMITED - 1999-07-19
    MEDICAL LEGAL SUPPORT SERVICES LIMITED - 1999-01-12
    Four Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    1996-05-22 ~ 2001-03-20
    IIF 34 - Director → ME
  • 13
    Grosvenor House Suite 1:01 Hollinswood Road, Central Park, Telford, England
    Active Corporate
    Equity (Company account)
    -6,675 GBP2022-01-31
    Officer
    2019-07-01 ~ 2024-02-01
    IIF 21 - Director → ME
    Person with significant control
    2020-06-01 ~ 2022-04-11
    IIF 7 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.