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

Record, Anthony

    Related profiles found in government register
  • Record, Anthony
    British chartered accountant born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspen House, 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 1
    • icon of address Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 2
    • icon of address Conway House, 5-6 Ormonde Gate, Chelsea, London, SW3 4EU, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Record, Anthony
    British company director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Vincent Square, Westminster, London, SW1P 2NA

      IIF 7
  • Record, Anthony
    British director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspen House, 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 8 IIF 9 IIF 10
    • icon of address Quest House, St Mellon's Business Park, Fortran Road, St Mellons, Cardiff, CF3 0EY, Wales

      IIF 12
    • icon of address Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 13
    • icon of address 19 Vincent Square, Westminster, London, SW1P 2NA

      IIF 14 IIF 15 IIF 16
  • Record, Anthony
    British chartered accountant born in June 1939

    Registered addresses and corresponding companies
    • icon of address Woodcote House, Lodge Lees, Denton Canterbury, Kent, CT4 6NS

      IIF 17
  • Record, Anthony
    British company direcetor born in June 1939

    Registered addresses and corresponding companies
    • icon of address Woodcote House, Lodge Lees, Denton Canterbury, Kent, CT4 6NS

      IIF 18
  • Record, Anthony
    British director born in June 1939

    Registered addresses and corresponding companies
  • Record, Anthony
    British chartered accountant born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspen House, 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 28 IIF 29
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, Wales

      IIF 30
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3GG, Wales

      IIF 31
    • icon of address Quest House, Fortran Road, St. Mellons Business Park, Cardiff, CF3 0EY, Wales

      IIF 32
    • icon of address Quest House, Fortran Road, St. Mellons, Cardiff, CF3 0EY, Wales

      IIF 33
    • icon of address Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 34
    • icon of address 14, Kennington Road, London, SE1 7BL

      IIF 35 IIF 36
    • icon of address 87, Cadogan Gardens, London, SW3 2RD

      IIF 37
  • Record, Anthony
    British company director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House, Fortran Road, St. Mellons Business Park, Cardiff, CF3 0EY, Wales

      IIF 38
    • icon of address Quest House, Fortran Road, St. Mellons, Cardiff, CF3 0EY, Wales

      IIF 39
    • icon of address Charlton House, Dour Street, Dover, Kent, CT16 1BL, United Kingdom

      IIF 40
  • Record, Anthony
    British director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Kennington Road, London, SE1 7BL, England

      IIF 41
  • Mr Anthony Record
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspen House, 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 42 IIF 43 IIF 44
    • icon of address Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    BRAEBOURNE HOLDINGS LIMITED - 1998-10-01
    icon of address Quest House Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    20,289,029 GBP2024-04-30
    Officer
    icon of calendar 1998-02-05 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,678 GBP2024-04-30
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    638 GBP2024-07-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Charlton House, Dour Street, Dover, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Ty Merlin, Caerphilly Business Park, Caerphilly, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -256,764 GBP2024-04-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Ty Merline Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,047 GBP2024-04-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Britannia House Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,162 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Britannia House Caerphilly Business Park, Van Road, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 30 - Director → ME
  • 12
    LIGHT FROM AFRICA LIMITED - 2005-04-21
    icon of address Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -312 GBP2025-02-28
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 45 - Has significant influence or controlOE
  • 13
    FORD RECORD WINES LIMITED - 2005-09-23
    L'ARCHET WINE DISTRIBUTION LIMITED - 2004-08-09
    SAFETYCHECK LIMITED - 2003-11-18
    LE QUARTET WINE DISTRIBUTION LIMITED - 2004-02-05
    icon of address 14 Kennington Road, London, England
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    1,933,647 GBP2024-07-31
    Officer
    icon of calendar 2000-07-17 ~ now
    IIF 41 - Director → ME
  • 14
    icon of address Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213 GBP2024-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address Aspen House 13 Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,681 GBP2015-04-30
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 16
    WCR HOLDINGS LIMITED - 2008-09-24
    icon of address Quest House Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -21,211 GBP2024-04-30
    Officer
    icon of calendar 2007-11-29 ~ now
    IIF 33 - Director → ME
  • 17
    MANDACO 584 LIMITED - 2008-10-02
    icon of address Quest House Fortran Road, St. Mellons Business Park, Cardiff, Wales
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    486,142 GBP2024-04-30
    Officer
    icon of calendar 2008-11-07 ~ now
    IIF 32 - Director → ME
  • 18
    ENVIRONMENTAL SERVICES LTD. - 1995-04-27
    BRITANNIA EQUIPMENT LEASING LIMITED - 1994-07-28
    icon of address Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,809,261 GBP2024-04-30
    Officer
    icon of calendar 2008-04-28 ~ now
    IIF 34 - Director → ME
  • 19
    BRAEBOURNE (SOUTHEAST) LIMITED - 1998-10-01
    icon of address Quest House Fortran Road, St. Mellons Business Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    6,829,424 GBP2024-04-30
    Officer
    icon of calendar 1998-02-05 ~ now
    IIF 38 - Director → ME
Ceased 23
  • 1
    icon of address Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,816 GBP2017-04-30
    Officer
    icon of calendar 2016-06-14 ~ 2017-10-17
    IIF 4 - Director → ME
  • 2
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-29
    IIF 20 - Director → ME
  • 3
    icon of address Cvr Global Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    742,207 GBP2018-12-31
    Officer
    icon of calendar 1999-01-14 ~ 2003-10-29
    IIF 25 - Director → ME
  • 4
    icon of address Cvr Global Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-29
    IIF 22 - Director → ME
  • 5
    TOURCHECK LIMITED - 2012-05-02
    INTERNATIONAL BRITANNIA LIMITED - 2009-03-19
    SPEED 6873 LIMITED - 1998-04-06
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    119,723 GBP2018-12-31
    Officer
    icon of calendar 1998-03-18 ~ 2003-10-29
    IIF 24 - Director → ME
  • 6
    TOURCHECK LIMITED - 2009-03-10
    STRIKE SERVICES LIMITED - 1998-08-24
    NATIONAL BRITANNIA LIMITED - 1992-12-08
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1992-05-15 ~ 1992-10-30
    IIF 21 - Director → ME
    icon of calendar 2001-09-12 ~ 2003-10-29
    IIF 23 - Director → ME
  • 7
    VIN ROUGE LIMITED - 2005-10-17
    icon of address 14 Kennington Road, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    92,576 GBP2024-07-31
    Officer
    icon of calendar 2005-01-26 ~ 2018-10-31
    IIF 36 - Director → ME
  • 8
    WCR DEVELOPMENTS LIMITED - 2010-06-03
    icon of address Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -527,473 GBP2024-03-31
    Officer
    icon of calendar 2007-11-29 ~ 2013-04-29
    IIF 37 - Director → ME
  • 9
    THE SAFE FOOD PEOPLE LIMITED - 2017-05-18
    THE FOOD SAFETY CONSULTANCY LIMITED - 2011-07-13
    icon of address Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    76,849 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-04-29 ~ 2015-02-27
    IIF 28 - Director → ME
  • 10
    WT FOODS LIMITED - 2008-03-06
    DURA MILL P.L.C.(THE) - 1987-06-01
    WEST TRUST PLC - 1995-07-19
    icon of address Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-11-29
    IIF 17 - Director → ME
  • 11
    icon of address Ty Merlin, Caerphilly Business Park, Caerphilly, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -256,764 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-11-23 ~ 2022-03-31
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    icon of address Affinity House Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,318 GBP2019-10-31
    Officer
    icon of calendar 2011-10-26 ~ 2016-06-07
    IIF 40 - Director → ME
  • 13
    MANDACO 733 LIMITED - 2012-06-22
    icon of address Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,068 GBP2024-04-30
    Officer
    icon of calendar 2012-06-22 ~ 2024-06-27
    IIF 31 - Director → ME
  • 14
    INTERFACE MANAGEMENT SYSTEMS LIMITED - 2024-08-01
    LAMINSTAR LIMITED - 2000-06-05
    icon of address The Dutch Barn, Lee, Ellesmere, Shropshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,727,468 GBP2025-07-31
    Officer
    icon of calendar 2000-05-03 ~ 2003-11-28
    IIF 18 - Director → ME
  • 15
    icon of address Victoria House 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-22 ~ 2003-10-29
    IIF 26 - Director → ME
  • 16
    NATIONAL BRITANNIA ACCREDITATION LIMITED - 2001-06-18
    NATIONAL BRITTANNIA ACCREDITATION LIMITED - 1999-11-19
    icon of address 695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2007-10-22
    IIF 7 - Director → ME
  • 17
    CONNAUGHT COMPLIANCE SERVICES GROUP LIMITED - 2008-11-24
    NATIONAL BRITANNIA GROUP LIMITED - 2008-09-24
    NATIONAL BRITANNIA INVESTMENTS LIMITED - 2000-05-04
    NATIONAL BRITANNIA GROUP LIMITED - 1999-06-08
    NATIONAL BRITANNIA LIMITED - 1993-08-01
    VITAPRIME LIMITED - 1992-12-08
    icon of address Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1992-11-06 ~ 2007-10-22
    IIF 14 - Director → ME
  • 18
    CONNAUGHT COMPLIANCE SERVICES LTD - 2010-12-01
    NATIONAL BRITANNIA LIMITED - 2008-09-24
    N P C (SERVICES) LIMITED - 1993-03-17
    TACK TRAINING CONSULTANTS LIMITED - 1986-04-24
    NATIONAL PEST CONTROL LIMITED - 1993-08-01
    PHS PEST CONTROL LIMITED - 1991-07-19
    icon of address 4385, 00658860 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 1992-11-10 ~ 2007-10-22
    IIF 16 - Director → ME
  • 19
    SL DESIGN LTD - 2003-02-14
    SPENCER LANDOR LIMITED - 2000-01-27
    icon of address 58 Leman Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,902 GBP2021-03-31
    Officer
    icon of calendar 1997-04-17 ~ 1998-07-30
    IIF 27 - Director → ME
  • 20
    VIRTUAL WINE LIMITED - 2007-11-02
    TASTORIA LIMITED - 2019-05-02
    icon of address 14 Kennington Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-07-31
    Officer
    icon of calendar 2007-10-25 ~ 2019-03-26
    IIF 35 - Director → ME
  • 21
    icon of address Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-16 ~ 2019-08-29
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    ENVIRONMENTAL SERVICES LTD. - 1995-04-27
    BRITANNIA EQUIPMENT LEASING LIMITED - 1994-07-28
    icon of address Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,809,261 GBP2024-04-30
    Officer
    icon of calendar 1993-05-19 ~ 1995-03-22
    IIF 19 - Director → ME
  • 23
    icon of address Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Active Corporate
    Officer
    icon of calendar 1998-12-15 ~ 2007-10-22
    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 26 August 2025 and licensed under the Open Government Licence v3.0.