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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Tony John Pallant

    Related profiles found in government register
  • Mr Tony John Pallant
    English born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, Suite 2, Parliament Square, Hertford, SG14 1EZ, England

      IIF 1
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 2
    • 458a Ashingdon Road, Ashingdon Road, Rochford, SS4 3ET, England

      IIF 3 IIF 4 IIF 5
    • 458a, Ashingdon Road, Rochford, SS4 3ET, England

      IIF 6
    • 49, West Street, Rochford, SS4 1BE, United Kingdom

      IIF 7
    • 63, West Street, Rochford, SS4 1BE, England

      IIF 8
  • Mr Tony John Pallant
    English born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63, West Street, Rochford, SS4 1BE, England

      IIF 9
  • Tony John Pallant
    English born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 49, West Street, Rochford, Essex, SS4 1BE, England

      IIF 10
  • Mr Tony John Pallant
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 458a, Ashingdon Road, Rochford, SS4 3ET, England

      IIF 11
    • 47 Back Lane, Back Lane, Rochford, SS4 1AY, England

      IIF 12
    • 49, Franklin House, West Street, Rochford, SS4 1BE, England

      IIF 13
    • Franklin House, 49 West Street, Rochford, Essex, SS4 1BE, England

      IIF 14
    • Franklin House, 49 West Street, Rochford, SS4 1BE, England

      IIF 15 IIF 16
  • Pallant, Tony John
    English born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 306a, Omnibus Business Centre, 39-41 North Road Holloway, London, N7 9DP

      IIF 17
    • Unit 306, United House, North Road, London, N7 9DP, England

      IIF 18
    • Unit 318, Omnibus Business Centre, 39-41 North Road, London, N7 9DP, United Kingdom

      IIF 19
    • 458a Ashingdon Road, Ashingdon Road, Rochford, SS4 3ET, England

      IIF 20 IIF 21 IIF 22
    • 458a, Ashingdon Road, Rochford, SS4 3ET, England

      IIF 23
    • 49, West Street, Rochford, SS4 1BE, United Kingdom

      IIF 24
    • 63, West Street, Rochford, SS4 1BE, England

      IIF 25 IIF 26
  • Pallant, Tony John
    English accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17, Vermeer Ride, Chelmsford, CM1 6GA, England

      IIF 27
    • 17 Vermeer Ride, Chelmsford, Essex, CM1 6GA

      IIF 28
    • 13, Imperial Park, Rawreth Lane, Rayleigh, Essex, SS6 9RS, United Kingdom

      IIF 29
    • Unit 13, Imperial Park, Rawreth Lane, Rayleigh, Essex, SS6 9RS, England

      IIF 30
  • Pallant, Tony John
    English certified accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Franklin House, 49 West Street, Rochford, SS4 1BE, England

      IIF 31
  • Pallant, Tony John
    English company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 32
  • Pallant, Tony John
    English director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17 Vermeer Ride, Chelmsford, Essex, CM1 6GA

      IIF 33
  • Pallant, Tony John
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 306, United House, North Road, London, N7 9DP, England

      IIF 34
    • 458a, Ashingdon Road, Rochford, SS4 3ET, England

      IIF 35
    • Franklin House, 49 West Street, Rochford, Essex, SS4 1BE, England

      IIF 36
  • Pallant, Tony John
    British accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Franklin House, 49 West Street, Rochford, SS4 1BE, England

      IIF 37
  • Pallant, Tony John
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47 Back Lane, Back Lane, Rochford, SS4 1AY, England

      IIF 38
    • 49, Franklin House, West Street, Rochford, SS4 1BE, England

      IIF 39
    • Franklin House, 49 West Street, Rochford, SS4 1BE, England

      IIF 40
  • Pallant, Tony John
    British finance director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 306, United House, North Road, London, N7 9DP, England

      IIF 41
  • Pallant, Tony John
    British accountant born in September 1966

    Registered addresses and corresponding companies
    • 181 Chignal Road, Chelmsford, Essex, CM1 2JE

      IIF 42
  • Pallant, Tony John
    English

    Registered addresses and corresponding companies
  • Pallant, Tony John
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 28
  • 1
    ABBEY ANTIQUE & FURNISHING LTD - now
    ABBEY ANTIQUE FURNISHINGS LIMITED - 2004-06-22
    MASTERAGENT LIMITED
    - 1992-03-18 02636953
    1 Maldon Road, Danes Road Ind Estate, Romford, England
    Active Corporate (8 parents)
    Officer
    1991-09-05 ~ 1992-03-13
    IIF 46 - Secretary → ME
  • 2
    BREAKTHROUGH PLANT & EQUIPMENT LIMITED
    12419457
    63 West Street, Rochford, 63 West Street, Rochford, England
    Active Corporate (2 parents)
    Officer
    2020-01-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CAVENDISH LEISURE LIMITED
    03719924
    142 New London Road, Chelmsford, Essex
    Dissolved Corporate (9 parents)
    Officer
    1999-02-25 ~ 1999-02-25
    IIF 43 - Secretary → ME
  • 4
    CENTURION RECRUITMENT LIMITED
    11365828
    458a Ashingdon Road Ashingdon Road, Rochford, England
    Active Corporate (2 parents)
    Officer
    2020-02-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    COMPLETE OFFICE SOLUTIONS LTD
    - now 15321764
    PORTWAY ACCOUNTANCY SERVICES LTD
    - 2024-05-15 15321764
    458a Ashingdon Road, Rochford, England
    Active Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    FLO PROPERTY LTD
    10423963
    63 West Street, Rochford, 63 West Street, Rochford, England
    Active Corporate (2 parents)
    Officer
    2016-10-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HDP CONTRACTS LTD
    10231457
    49 Franklin House, West Street, Rochford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    INFO HIGHWAY LIMITED - now
    AMINDEX LIMITED - 2020-11-12
    LONDON MEDIA EXCHANGE LIMITED - 2019-02-11
    INFO HIGHWAY LIMITED
    - 1997-08-15 02927348
    Hockham Hill, Spring Elms Lane, Little Baddow, Essex
    Dissolved Corporate (6 parents)
    Officer
    1994-05-10 ~ 1994-05-12
    IIF 33 - Director → ME
  • 9
    INNIS INDEPENDENT CONSULTANCY LIMITED
    06781154
    3rd Floor 16-20 Parliament Square, Hertford, England
    Active Corporate (7 parents)
    Officer
    2017-12-05 ~ 2019-04-30
    IIF 19 - Director → ME
    Person with significant control
    2017-12-06 ~ 2019-04-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    LDG SERVICES LTD
    - now 08244255
    BORIN SERVICES LTD - 2016-08-19
    63 West Street, Rochford, West Street, Rochford, England
    Active Corporate (5 parents)
    Officer
    2017-07-01 ~ 2019-04-30
    IIF 17 - Director → ME
  • 11
    MOREHAVEN LIMITED
    - now 10577732
    THE LD GROUP SERVICES LIMITED
    - 2018-07-16 10577732 07986602
    458a Ashingdon Road Ashingdon Road, Rochford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-01-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    2017-01-23 ~ 2018-08-20
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    NEW CONCEPT GROUP LIMITED
    03029424
    60 Churchill Square, Kings Hill, West Malling, Kent
    Dissolved Corporate (12 parents)
    Officer
    1995-03-06 ~ 1995-03-09
    IIF 44 - Secretary → ME
  • 13
    NORTHGATE M & E LIMITED
    07357959
    32 Central Avenue, Rochford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-26 ~ dissolved
    IIF 27 - Director → ME
  • 14
    P&B PROPERTY DEVELOPMENT LTD
    11110118
    458a Ashingdon Road Ashingdon Road, Rochford, England
    Active Corporate (2 parents)
    Officer
    2020-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    PORTWAY BUILDING SERVICES LIMITED
    08841752
    458a Ashingdon Road, Rochford, England
    Active Corporate (1 parent)
    Officer
    2014-01-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    PORTWAY CROSS LIMITED
    06026173
    13 Imperial Park, Rawreth Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-12-12 ~ dissolved
    IIF 29 - Director → ME
  • 17
    PORTWAY OFFICE SUPPORT SERVICES LIMITED
    08786182
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 32 - Director → ME
    2013-11-22 ~ 2019-06-01
    IIF 37 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    2016-11-22 ~ 2019-06-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    PRISMAR CONTRACT SERVICES LIMITED
    - now 14692069 10499261
    PRISMAR CONTRACTS LIMITED
    - 2023-03-30 14692069 10499261
    63 West Street, Rochford, England
    Active Corporate (2 parents)
    Officer
    2023-02-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    PRISMAR CONTRACTS LIMITED - now
    THE LD GROUP FACILITIES LTD
    - 2023-03-31 10499261
    KUBE UK CONSTRUCTION LIMITED
    - 2017-05-18 10499261
    63 West Street, Rochford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2017-05-15 ~ 2017-05-15
    IIF 18 - Director → ME
    2017-05-11 ~ 2019-04-30
    IIF 34 - Director → ME
    Person with significant control
    2017-05-11 ~ 2019-04-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    PROFESSIONAL BUILDING SOLUTIONS LTD - now
    PROFESSIONAL BUILDING SERVICES (PBS) LTD
    - 2013-04-23 07308308
    82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-06-01 ~ 2011-11-01
    IIF 30 - Director → ME
  • 21
    SAFEGUARD SVP LIMITED - now
    SAFEGUARD VEHICLE SYSTEMS LIMITED
    - 2011-11-24 03557203
    3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (8 parents)
    Officer
    1998-05-01 ~ 1999-01-27
    IIF 28 - Director → ME
  • 22
    SUN CHANGING ROOMS LIMITED - now
    COLLICO RENTAL SERVICES LIMITED
    - 1999-07-15 02700668
    9 Newlands End, Basildon, England
    Active Corporate (5 parents)
    Officer
    1992-03-26 ~ 1992-10-30
    IIF 47 - Secretary → ME
  • 23
    TAKE A BYTE LIMITED - now
    BEGINORDER LIMITED
    - 1997-09-24 02703420
    Onega House, 112 Main Road, Sidcup, Kent, England
    Active Corporate (8 parents)
    Officer
    1992-04-16 ~ 1992-05-02
    IIF 42 - Director → ME
  • 24
    TDS CONTRACT SERVICES LTD
    10246377
    Franklin House, 49 West Street, Rochford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-22 ~ 2017-06-30
    IIF 40 - Director → ME
    2020-04-01 ~ dissolved
    IIF 31 - Director → ME
  • 25
    THE LD GROUP LTD
    - now 07986602 10577732
    LD CONTRACTORS LTD - 2016-02-23
    63 West Street, Rochford, 63 West Street, Rochford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-05-25 ~ 2019-03-31
    IIF 41 - Director → ME
  • 26
    THOMAS SINDEN LIMITED - now
    THOMAS SINDEN CONSTRUCTION LIMITED
    - 2007-05-15 03308698
    137 - 145 Church Road Harold, Wood, Romford
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2001-02-01 ~ 2007-02-05
    IIF 45 - Secretary → ME
  • 27
    THOTH HOLDINGS LIMITED
    10050499
    47 Back Lane Back Lane, Rochford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 28
    UNITE CONSTRUCTION SOLUTIONS LIMITED
    08841156
    63 West Street, Rochford, England
    Active Corporate (5 parents)
    Officer
    2025-07-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.