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

Rentoul, Anthony Mervyn

    Related profiles found in government register
  • Rentoul, Anthony Mervyn
    British company director born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rentoul, Anthony Mervyn
    British director born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Strawberry Hill Road, Twickenham, Middlesex, TW1 4PZ

      IIF 10
    • 25, Strawberry Hill Road, Twickenham, TW1 4PZ, England

      IIF 11
  • Rentoul, Anthony Mervyn
    British retired solicitor born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Strawberry Hill Road, Twickenham, TW1 4PZ, United Kingdom

      IIF 12 IIF 13
  • Rentoul, Anthony Mervyn
    British secretary born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Strawberry Hill Road, Twickenham, Middlesex, TW1 4PZ

      IIF 14
  • Rentoul, Anthony Mervyn
    British solicitor born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rentoul, Anthony Mervyn
    born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 24
    • 25 Strawberry Hill Road, Twickenham, TW1 4PZ

      IIF 25
  • Mr Anthony Mervyn Rentoul
    British born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 26
  • Rentoul, Anthony Mervyn
    British

    Registered addresses and corresponding companies
  • Rentoul, Anthony Mervyn
    British company director

    Registered addresses and corresponding companies
  • Rentoul, Anthony Mervyn
    British director

    Registered addresses and corresponding companies
    • 25 Strawberry Hill Road, Twickenham, Middlesex, TW1 4PZ

      IIF 43
  • Rentoul, Anthony Mervyn
    British solicitor

    Registered addresses and corresponding companies
    • 25 Strawberry Hill Road, Twickenham, Middlesex, TW1 4PZ

      IIF 44
child relation
Offspring entities and appointments
Active 7
  • 1
    ABACUS VOUCHER SOLUTIONS LIMITED - 2012-12-17
    ABACUS EMPLOYER VOUCHERS LIMITED - 2006-09-01
    THANYON LIMITED - 2005-05-31
    25 Strawberry Hill Road, Twickenham
    Dissolved corporate (2 parents)
    Officer
    2004-06-08 ~ dissolved
    IIF 7 - director → ME
  • 2
    5th Floor 70 Gracechurch Street, London, England
    Corporate (6 parents)
    Officer
    2007-09-11 ~ now
    IIF 24 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to surplus assets - 75% or moreOE
  • 3
    25 Strawberry Hill Road, Twickenham
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    6,255 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-07-04 ~ now
    IIF 12 - director → ME
  • 4
    Iveco House, Station Road, Watford
    Corporate (2 parents)
    Officer
    2006-06-23 ~ now
    IIF 5 - director → ME
    2004-06-08 ~ now
    IIF 32 - secretary → ME
  • 5
    25 Strawberry Hill Road, Twickenham
    Dissolved corporate (2 parents)
    Officer
    2007-01-30 ~ dissolved
    IIF 25 - llp-designated-member → ME
  • 6
    25 Strawberry Hill Road, Twickenham
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    6,255 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-07-04 ~ now
    IIF 13 - director → ME
  • 7
    25 Strawberry Hill Road, Twickenham, England
    Corporate (4 parents)
    Officer
    2020-03-11 ~ now
    IIF 11 - director → ME
Ceased 20
  • 1
    SPARE HOUSE SCHOOLS COMPANY - 2003-02-24
    PROSPECT HOUSE SCHOOL LIMITED - 2001-08-08
    PROSPECT HIGH SCHOOL LIMITED - 1990-04-24
    CHANCE MEETING LIMITED - 1990-04-09
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,276,407 GBP2021-08-31
    Officer
    2001-07-31 ~ 2020-02-07
    IIF 2 - director → ME
    2001-07-31 ~ 2020-02-07
    IIF 36 - secretary → ME
  • 2
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Corporate (3 parents)
    Officer
    2003-08-05 ~ 2020-02-07
    IIF 3 - director → ME
    2003-08-05 ~ 2020-02-07
    IIF 42 - secretary → ME
  • 3
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Corporate (3 parents)
    Officer
    2003-08-05 ~ 2020-02-07
    IIF 8 - director → ME
    2003-08-05 ~ 2020-02-07
    IIF 39 - secretary → ME
  • 4
    111 Buckingham Palace Road, London
    Corporate (3 parents)
    Equity (Company account)
    0.20 GBP2023-12-31
    Officer
    ~ 1996-08-31
    IIF 19 - director → ME
    ~ 1995-06-06
    IIF 30 - secretary → ME
  • 5
    CLOVERHAWK LIMITED - 2019-10-11
    Heath House, Turner Drive, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,512,004 GBP2024-03-31
    Officer
    1996-05-03 ~ 1996-08-16
    IIF 14 - director → ME
  • 6
    HOUSE SCHOOLS LIMITED - 2001-05-17
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,556,247 GBP2021-08-31
    Officer
    2001-04-10 ~ 2020-02-07
    IIF 1 - director → ME
    2001-04-10 ~ 2010-06-08
    IIF 38 - secretary → ME
  • 7
    KLEENAIR SYSTEMS INTERNATIONAL PLC - 2013-07-25
    C/o Gis, 200 Aldersgate Street, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2004-03-16 ~ 2009-07-21
    IIF 17 - director → ME
    2004-03-16 ~ 2004-09-08
    IIF 44 - secretary → ME
  • 8
    VISALORD LIMITED - 1986-05-14
    111 Buckingham Palace Road, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    ~ 1996-08-31
    IIF 20 - director → ME
    ~ 1995-06-06
    IIF 28 - secretary → ME
  • 9
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Corporate (3 parents)
    Officer
    2003-08-05 ~ 2020-02-07
    IIF 4 - director → ME
    2003-08-05 ~ 2020-02-07
    IIF 41 - secretary → ME
  • 10
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Corporate (3 parents)
    Officer
    2003-08-05 ~ 2020-02-07
    IIF 6 - director → ME
    2003-08-05 ~ 2020-02-07
    IIF 40 - secretary → ME
  • 11
    THE NEWSPAPER LICENSING AGENCY LIMITED - 2013-06-14
    NEWSPAPER LICENSING LIMITED - 1995-06-19
    Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, Kent
    Corporate (14 parents)
    Officer
    1995-03-28 ~ 2001-02-28
    IIF 18 - director → ME
  • 12
    OHS 2023
    - now
    ORCHARD HOUSE SCHOOL - 2023-08-31
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,152,135 GBP2021-08-31
    Officer
    2003-03-10 ~ 2020-02-07
    IIF 10 - director → ME
    2003-03-10 ~ 2020-02-07
    IIF 43 - secretary → ME
  • 13
    PROSPECT HOUSE LIMITED - 2001-08-08
    SWELLHOMES LIMITED - 1990-01-31
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,026,358 GBP2021-08-31
    Officer
    2001-07-31 ~ 2020-02-07
    IIF 9 - director → ME
    2001-07-31 ~ 2020-02-07
    IIF 37 - secretary → ME
  • 14
    WEST FERRY PRINTERS LIMITED - 2018-12-21
    TIDESCOPE LIMITED - 1986-03-27
    One Canada Square, Canary Wharf, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    ~ 1996-07-31
    IIF 16 - director → ME
    ~ 1996-07-31
    IIF 34 - secretary → ME
  • 15
    SPECTATOR (1975) LIMITED(THE) - 1982-12-02
    22 Old Queen Street, London
    Corporate (2 parents)
    Officer
    ~ 1996-08-31
    IIF 31 - secretary → ME
  • 16
    111 Buckingham Palace Road, London
    Corporate (3 parents)
    Officer
    ~ 1996-08-31
    IIF 23 - director → ME
    ~ 1995-06-06
    IIF 29 - secretary → ME
  • 17
    TELEGRAPH GROUP LIMITED - 2006-10-25
    DAILY TELEGRAPH PLC (THE) - 1992-06-01
    111 Buckingham Palace Road, London
    Corporate (4 parents, 8 offsprings)
    Officer
    ~ 1996-08-31
    IIF 33 - secretary → ME
  • 18
    FRETGATE LIMITED - 1986-03-27
    111 Buckingham Palace Road, London
    Corporate (3 parents)
    Officer
    ~ 1996-08-31
    IIF 22 - director → ME
    ~ 1996-08-31
    IIF 35 - secretary → ME
  • 19
    TELEGRAPH TRUSTEES LIMITED - 2005-08-17
    M. WINSTON AND COMPANY LIMITED - 1986-12-12
    VISAPOWER LIMITED - 1986-05-15
    111 Buckingham Palace Road, London
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    ~ 1996-08-31
    IIF 21 - director → ME
    ~ 1995-06-06
    IIF 27 - secretary → ME
  • 20
    NLA MEDIA ACCESS LIMITED - 2013-06-14
    FINANCIAL NEWS LICENSING LIMITED - 2012-12-13
    Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1998-05-13 ~ 2001-02-28
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.