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

Heath, Anthony John William

    Related profiles found in government register
  • Heath, Anthony John William
    British

    Registered addresses and corresponding companies
    • icon of address 7, Roundridge Road, Capel St. Mary, Suffolk, IP9 2UG

      IIF 1
    • icon of address 5 Chamley Court, Queensway, Holland On Sea, Clacton On Sea, Essex, CO15 5LW, United Kingdom

      IIF 2 IIF 3
    • icon of address 5 Chamley Court, Queensway, Holland On Sea, Clacton-on-sea, Essex, CO15 5LW, England

      IIF 4 IIF 5
    • icon of address 6 Hillside Crescent, Holland On Sea, Essex, CO15 6PB

      IIF 6 IIF 7 IIF 8
    • icon of address 7, Roundridge Road, Capel St. Mary, Ipswich, Suffolk, IP9 2UG

      IIF 9
    • icon of address 20 Spring Road, St. Osyth, Essex, CO16 8RP

      IIF 10 IIF 11
  • Heath, Anthony John William
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5, Chamley Court, Queensway, Clacton On Sea, Essex, CO15 5LW, United Kingdom

      IIF 12
    • icon of address 5, Queensway, Clacton-on-sea, Essex, CO15 5LW, England

      IIF 13
  • Heath, Anthony John William
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address 6 Hillside Crescent, Holland On Sea, Essex, CO15 6PB

      IIF 14
  • Heath, Anthony John William

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 15
    • icon of address 6 Hillside Crescent, Holland On Sea, Essex, CO15 6PB

      IIF 16 IIF 17
  • Heath, Anthony John William
    British certified accountant born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hillside Crescent, Holland On Sea, Essex, CO15 6PB

      IIF 18 IIF 19
  • Heath, John
    British

    Registered addresses and corresponding companies
    • icon of address 7, Roundridge Road, Capel St. Mary, Ipswich, Suffolk, IP9 2UG, United Kingdom

      IIF 20
  • Heath, John
    British accountant born in February 1979

    Registered addresses and corresponding companies
    • icon of address 7, Roundbridge Road, Capel St Mary, Suffolk, IP9 2UG

      IIF 21
  • Heath, John

    Registered addresses and corresponding companies
    • icon of address 7, Roundridge Road, Capel St Mary, Ipswich, IP9 2UG

      IIF 22
    • icon of address 7, Roundridge Road, Capel St. Mary, Ipswich, Suffolk, IP9 2UG

      IIF 23
  • Heath, John
    British acc born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Heath, John
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cavell Avenue, Colchester, CO4 6BU, England

      IIF 25
  • Heath, Anthony John William
    English certified chartered accountant born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Chamley Court, Queensway, Clacton-on-sea, Essex, CO15 5LW, England

      IIF 26
  • Heath, John
    British accountant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Butt Road, Colchester, Essex, CO3 3BZ

      IIF 27
  • Mr John Heath
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cavell Avenue, Colchester, CO4 6BU, England

      IIF 28
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 47 Butt Road, Colchester, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    445,195 GBP2024-01-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 27 - Director → ME
  • 2
    HIGNET AVIATION LIMITED - 2008-08-28
    GOLDBAY CONSTRUCTION LIMITED - 2008-08-19
    icon of address 7 Roundridge Road, Capel St Mary, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    NEWFIELD MANAGEMENT LIMITED - 2008-05-19
    icon of address The Cottage, 6 Hillside Crescent, Holland On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    icon of address 2 Cavell Avenue, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    VISOR DESIGN LIMITED - 2010-10-13
    icon of address Rear Of 9a Westgate, Patrington, Hull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,826 GBP2016-08-31
    Officer
    icon of calendar 2010-09-14 ~ 2015-08-01
    IIF 9 - Secretary → ME
  • 2
    F.S.S. (AUDIT) LIMITED - 2013-02-11
    F.I.S. (AUDIT) LIMITED - 2002-04-25
    BUTE LEISURE LIMITED - 2002-03-27
    icon of address 17 Jefferson Close, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2024-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2013-02-28
    IIF 18 - Director → ME
    icon of calendar 1998-11-24 ~ 2013-02-28
    IIF 14 - Secretary → ME
  • 3
    icon of address The Aerodrome, West Rd, Clacton On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    133,636 GBP2024-03-31
    Officer
    icon of calendar 1998-09-28 ~ 2015-06-23
    IIF 13 - Secretary → ME
  • 4
    TELECOMS PERSONNEL LIMITED - 2009-05-13
    icon of address 15-17 Market Place, Corbridge, Northumberland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    886,154 GBP2015-03-31
    Officer
    icon of calendar 2003-11-30 ~ 2015-04-01
    IIF 5 - Secretary → ME
  • 5
    DUO ASSETS LIMITED - 2021-03-09
    DENBOW ASSETS LIMITED - 2018-11-13
    DENBOW INTERNATIONAL LIMITED - 2016-04-01
    CRESTFREE LIMITED - 2004-09-28
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -351,796 GBP2024-06-30
    Officer
    icon of calendar 2004-07-09 ~ 2010-04-15
    IIF 17 - Secretary → ME
  • 6
    CRESTFORM SOLUTIONS LIMITED - 2010-12-16
    icon of address 12 Haredon Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    347 GBP2019-04-30
    Officer
    icon of calendar 2015-03-03 ~ 2015-07-01
    IIF 26 - Director → ME
    icon of calendar 2010-12-07 ~ 2015-07-01
    IIF 1 - Secretary → ME
  • 7
    SWANKY DESIGNS LIMITED - 2007-02-05
    icon of address Rear Of 9a Westgate, Patrington, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -306 GBP2017-10-31
    Officer
    icon of calendar 2007-01-19 ~ 2015-08-01
    IIF 11 - Secretary → ME
  • 8
    icon of address 47 Butt Road, Colchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    868 GBP2024-01-31
    Officer
    icon of calendar 2012-07-03 ~ 2015-03-31
    IIF 23 - Secretary → ME
  • 9
    icon of address Helmsdale, 1 Hazlemere Road, Holland On Sea, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2011-09-23
    IIF 19 - Director → ME
    icon of calendar ~ 2008-01-31
    IIF 16 - Secretary → ME
  • 10
    HIGNET AVIATION LIMITED - 2008-08-28
    GOLDBAY CONSTRUCTION LIMITED - 2008-08-19
    icon of address 7 Roundridge Road, Capel St Mary, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2008-12-15
    IIF 21 - Director → ME
  • 11
    CW BAITS LIMITED - 2016-04-30
    EASTERN BAITS LTD - 2013-10-09
    CW BAITS LIMITED - 2012-03-05
    VITAMEX TRADING LIMITED - 2011-11-23
    icon of address 47 47 Butt Road, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-15 ~ 2015-03-31
    IIF 22 - Secretary → ME
  • 12
    DANGROVE LIMITED - 2011-10-07
    icon of address 47 Butt Road, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    64,312 GBP2023-09-30
    Officer
    icon of calendar 2011-10-14 ~ 2015-10-02
    IIF 15 - Secretary → ME
  • 13
    MY PLACE LIMITED - 2008-05-19
    RESTAURANT SOLUTIONS LIMITED - 2002-10-03
    RESTAURANTS SOLUTIONS LIMITED - 2000-03-14
    5 OFF THE SHELF LIMITED - 1999-11-16
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,401 GBP2023-12-31
    Officer
    icon of calendar 2002-08-24 ~ 2017-03-29
    IIF 10 - Secretary → ME
  • 14
    RIGHTPLAN CARPENTRY) LIMITED - 2004-11-26
    RIGHTPLAN BUILDERS LIMITED - 2004-11-16
    icon of address C/o, 7 Roundridge Road, Capel St. Mary, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2013-02-23
    IIF 8 - Secretary → ME
  • 15
    icon of address 15-17 Market Place, Corbridge, Northumberland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    157,815 GBP2015-03-31
    Officer
    icon of calendar 2003-11-30 ~ 2015-04-01
    IIF 2 - Secretary → ME
  • 16
    WAYCROSS LIMITED - 2008-07-09
    icon of address 5 College Farm Close, Whitley, Goole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -298,672 GBP2024-08-31
    Officer
    icon of calendar 2008-06-24 ~ 2009-06-01
    IIF 6 - Secretary → ME
  • 17
    icon of address 15-17 Market Place, Corbridge, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-30 ~ 2016-04-30
    IIF 3 - Secretary → ME
  • 18
    JADECOURT LIMITED - 2005-06-09
    icon of address 12 Haredon Close, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2024-05-31
    Officer
    icon of calendar 2005-05-20 ~ 2015-07-01
    IIF 4 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.