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 William Gauntlett

    Related profiles found in government register
  • Mr Anthony William Gauntlett
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peel House, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 1
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 2
    • icon of address West Point, Mucklow Hill, Halesowen, B62 8DY, England

      IIF 3
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Westpoint, Mucklow Hill, Halesowen, B62 8DY, England

      IIF 7
    • icon of address Parkland View, The Avenue, Waresley, Kidderminster, DY11 7XR, England

      IIF 8
  • Mr Anthony Gauntlett
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr Anthony William Gauntlett
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 10
    • icon of address Dominique House, 1 Church Road, Netehrton, West Midlands, DY2 0LY

      IIF 11
    • icon of address Dominique House, 1 Church Road, Netherton, West Midlands, DY2 0LY

      IIF 12
  • Mr Anthony Gauntlett
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 13
  • Gauntlett, Anthony William
    British ceo born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Point, Mucklow Hill, Halesowen, B62 8DY, England

      IIF 14
  • Gauntlett, Anthony William
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wannerton Road, Blakedown, Kidderminster, Worcesestershire, DY10 3NG, United Kingdom

      IIF 15 IIF 16
  • Gauntlett, Anthony William
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 574, Hagley Road, Oldbury, Birmingham, B68 0BS, United Kingdom

      IIF 17
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Gauntlett, Anthony William
    British electrical contractor born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 574 Hagley Road West, Oldbury, West Midlands, B68 0BS

      IIF 20
  • Gauntlett, Anthony William
    British electrician born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 21
  • Gauntlett, Anthony William
    British general manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 22
  • Gauntlett, Anthony William
    British manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 23
    • icon of address Parkland View, The Avenue, Waresley, Kidderminster, DY11 7XR, England

      IIF 24
  • Gauntlett, Anthony William
    British managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dominique House, 1 Church Road, Netherton, West Midlands, DY2 0LY

      IIF 25
  • Gauntlett, Anthony William
    British md born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 574, Hagley Rd West, Oldbury, Birmaingham, B68 0BS, United Kingdom

      IIF 26
    • icon of address Peel House, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 27
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 28
    • icon of address Westpoint, Mucklow Hill, Halesowen, B62 8DY, England

      IIF 29
    • icon of address 10, Wannerton Rd, Blakedown, Kiddiminster, Uk, DY10 3NG, United Kingdom

      IIF 30
  • Gauntlet, Anthony
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 574d, Hagley Road West, Oldbury, Birmingham, B68 0BS, United Kingdom

      IIF 31
  • Gauntlet, Anthony
    British md born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 574d, Hagley Road West, Oldbury, Birmingham, B68 0BS, United Kingdom

      IIF 32
  • Gauntlett, Anthony
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 33
  • Gauntlett, Anthony William
    British electrical contractor

    Registered addresses and corresponding companies
    • icon of address 574 Hagley Road West, Oldbury, West Midlands, B68 0BS

      IIF 34
  • Gauntlett, Anthony

    Registered addresses and corresponding companies
    • icon of address 574b, Hagley Road, Oldbury, Birmingham, B68 0BS, United Kingdom

      IIF 35
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,383 GBP2025-02-28
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-02-23 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-03-19 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address Dominique House, 1 Church Road, Netherton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Dominique House, 1 Church Road, Netherton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 574d Hagley Road West, Oldbury, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2013-03-19 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    167 GBP2021-09-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 21 - Director → ME
    icon of calendar 2016-09-27 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    AG FIRST CONTRACTORS LTD - 2017-02-10
    icon of address Dominique House, 1 Church Road, Netehrton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address Westpoint, Mucklow Hill, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address 10 Wannerton Rd, Blakedown, Kiddiminster, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address West Point, Mucklow Hill, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of address Peel House Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address Peel House Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address 574a Hagley Rd West, Oldbury, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-01-25 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address Parkland View The Avenue, Waresley, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -53 GBP2015-08-31
    Officer
    icon of calendar 2013-07-12 ~ 2013-09-30
    IIF 16 - Director → ME
  • 2
    icon of address Dominique House 1 Church Road, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2006-04-26
    IIF 20 - Director → ME
    icon of calendar 2003-10-28 ~ 2007-09-30
    IIF 34 - Secretary → ME
  • 3
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-31
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.