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

Demby, Anthony Edward

    Related profiles found in government register
  • Demby, Anthony Edward
    British accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Willows, North Warnborough, Hook, Hampshire, RG29 1DR, England

      IIF 1
    • icon of address Bridgegate House, 124-126 Borough High Street, London, SE1 1BL

      IIF 2 IIF 3 IIF 4
    • icon of address 59 Church Road, Richmond, Surrey, TW10 6LX

      IIF 6
  • Demby, Anthony Edward
    British chief executive officer born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitelands College, Holybourne Avenue, London, SW15 4JD

      IIF 7
  • Demby, Anthony Edward
    British finance director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-126, Borough High Street, London, SE1 1BL, England

      IIF 8
    • icon of address 59 Church Road, Richmond, Surrey, TW10 6LX

      IIF 9
  • Demby, Anthony Edward
    British retired born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Union Street, London, SE1 1TD, United Kingdom

      IIF 10
    • icon of address 70, Eastways, Witham, Essex, CM8 3YE

      IIF 11
  • Mr Anthony Edward Demby
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Church Road, Richmond, Surrey, TW10 6LX

      IIF 12
  • Demby, Anthony Edward
    British

    Registered addresses and corresponding companies
  • Demby, Anthony Edward
    British company sec/cfo

    Registered addresses and corresponding companies
    • icon of address Bridgegate House, 124 - 126 Borough High Street, London, SE1 1BL, United Kingdom

      IIF 26
  • Demby, Anthony Edward
    British finance director

    Registered addresses and corresponding companies
    • icon of address 59 Church Road, Richmond, Surrey, TW10 6LX

      IIF 27
  • Demby, Anthony Edward

    Registered addresses and corresponding companies
    • icon of address 3, The Willows, North Warnborough, Hook, Hampshire, RG29 1DR, England

      IIF 28
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 59 Church Road, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 2003-12-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 48 Union Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 70 Eastways, Witham, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Whitelands College, Holybourne Avenue, London
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 7 - Director → ME
Ceased 17
  • 1
    C.S.C. LIMITED - 2012-05-09
    THE COLLEGE GROUP LIMITED - 1989-07-11
    JUTLEVEL LIMITED - 1988-12-19
    icon of address Valentine And Co Moon Lane, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    524,402 GBP2023-12-31
    Officer
    icon of calendar 1998-01-12 ~ 2003-07-24
    IIF 21 - Secretary → ME
  • 2
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-23 ~ 2012-10-11
    IIF 8 - Director → ME
  • 3
    icon of address 59 Church Road, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 2003-12-22 ~ 2004-01-20
    IIF 27 - Secretary → ME
  • 4
    COLLEGEHILL.COM LIMITED - 2014-02-03
    PETER STILES PRESENTATIONS LIMITED - 1999-12-22
    THE LIVE COMMUNICATIONS AGENCY LIMITED - 1993-10-15
    icon of address First Floor, 65 Gresham Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-29
    Officer
    icon of calendar 1998-01-12 ~ 2003-07-24
    IIF 16 - Secretary → ME
  • 5
    INFRATEXT LIMITED - 1987-10-27
    icon of address Bridgegate House, 124-126 Borough High Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2014-03-18
    IIF 5 - Director → ME
    icon of calendar 2006-06-27 ~ 2014-03-18
    IIF 15 - Secretary → ME
  • 6
    BANKSIDE LOGISTICS LIMITED - 2014-12-03
    BANKSIDE MARITIME LIMITED - 2007-07-04
    SINORD 149 LIMITED - 2000-05-24
    icon of address Bridgegate House, 124-126 Borough High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-11-07 ~ 2014-03-18
    IIF 3 - Director → ME
    icon of calendar 2006-06-27 ~ 2014-03-18
    IIF 26 - Secretary → ME
  • 7
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2007-02-12
    IIF 17 - Secretary → ME
  • 8
    GALBRAITH'S LIMITED - 2023-08-22
    GALBRAITH WRIGHTSON LIMITED - 1984-01-26
    icon of address Bridgegate House, 124-126 Borough High Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-07 ~ 2014-03-18
    IIF 4 - Director → ME
    icon of calendar 2006-06-27 ~ 2014-03-18
    IIF 14 - Secretary → ME
  • 9
    GREEN ISSUES COMMUNICATIONS LIMITED - 2014-02-03
    COLLEGE COMMUNICATIONS LIMITED - 2009-06-01
    SAYWIN LIMITED - 1989-03-13
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-12 ~ 2003-07-24
    IIF 18 - Secretary → ME
  • 10
    COLLEGE HILL HOLDINGS LIMITED - 2014-02-03
    THE COLLEGE GROUP LIMITED - 2006-12-22
    C.S.C. LIMITED - 1989-07-11
    icon of address First Floor, 65 Gresham Street, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 1998-01-12 ~ 2003-07-24
    IIF 20 - Secretary → ME
  • 11
    COLLEGE HILL LIMITED - 2014-02-03
    COLLEGE HILL ASSOCIATES LIMITED - 2009-09-17
    A J SANDBERG ASSOCIATES LIMITED - 1989-08-29
    NATHAN, SANDBERG LIMITED - 1988-11-02
    ANTHONY NATHAN LIMITED - 1983-12-23
    icon of address First Floor, 65 Gresham Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2000-05-16 ~ 2003-07-24
    IIF 6 - Director → ME
    icon of calendar 1998-01-12 ~ 2003-07-24
    IIF 22 - Secretary → ME
  • 12
    COLLEGE HILL PR LIMITED - 2014-02-03
    COLLEGE HILL RECRUITMENT LTD - 2011-02-25
    JEFFERYS & CO. LIMITED - 2004-12-11
    icon of address First Floor, 65 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-10 ~ 2003-07-24
    IIF 19 - Secretary → ME
  • 13
    COLLEGE ADVERTISING LIMITED - 2014-05-23
    CROSS KEYS ADVERTISING LIMITED - 1989-04-12
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-12 ~ 2003-07-24
    IIF 25 - Secretary → ME
  • 14
    COLLEGE DESIGN LIMITED - 2014-05-23
    MUTLEVEL LIMITED - 1988-12-19
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-12 ~ 2003-07-24
    IIF 24 - Secretary → ME
  • 15
    TONIC VISION LIMITED - 2014-05-23
    TONIC DIGITAL LIMITED - 2009-07-17
    VERTEX COMMUNICATIONS LIMITED - 2009-07-07
    COLLEGE CORPORATE COMMUNICATIONS LIMITED - 1993-01-26
    BREAMCO 53 LIMITED - 1991-02-19
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-12 ~ 2003-07-24
    IIF 23 - Secretary → ME
  • 16
    GALBRAITH'S OVERSEAS AGENCIES (UK) LIMITED - 2014-11-27
    MARINE & GENERAL INVESTMENT COMPANY LIMITED - 2014-11-06
    icon of address Bridgegate House, 124-126 Borough High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    158 GBP2024-12-31
    Officer
    icon of calendar 2006-11-07 ~ 2014-03-17
    IIF 2 - Director → ME
    icon of calendar 2006-06-27 ~ 2014-03-18
    IIF 13 - Secretary → ME
  • 17
    WW1 AVIATION HERITAGE LTD - 2014-04-29
    VINTAGE AVIATOR LTD - 2013-11-21
    THE VINTAGE AVIATOR (UK) LTD - 2013-11-18
    icon of address 3 The Willows, North Warnborough, Hook, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    90,389 GBP2023-12-31
    Officer
    icon of calendar 2014-05-27 ~ 2016-01-10
    IIF 1 - Director → ME
    icon of calendar 2014-11-03 ~ 2016-01-10
    IIF 28 - 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.