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

Prior, Anthony David

    Related profiles found in government register
  • Prior, Anthony David
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 19 New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 1
  • Prior, Anthony David
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 19 New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 2
  • Prior, Anthony David
    British marketing born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Courtenay Gate, Courtenay Terrace, Hove, East Sussex, BN3 2WJ

      IIF 3
  • Price, Anthony
    British risk management consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Price, Antony
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Kentish Town Road, London, NW1 9NX, England

      IIF 5
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Prior, Anthony David
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Oxford Terrace, Jarvis Lane, Steyning, West Sussex, BN44 3GN, England

      IIF 7
  • Price, Antony
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8
  • Mr Anthony Price
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Anthony Price
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Kentish Town Road, London, NW1 9NX, England

      IIF 10
  • Mr Antony Price
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 11
    • Grand Union House, 20, Kentish Town Road, London, NW1 9NX, England

      IIF 12
  • Mr Antony Price
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 13
  • Antony Price
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
  • Prior, Anthony
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, England

      IIF 15
  • Price, Anthony John
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17, Park Road, Partington, Manchester, M31 4DU, England

      IIF 16
  • Price, Anthony John
    British enterpreneur born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 58, Old Crofts Bank, Urmston, Manchester, M41 7AB

      IIF 17
  • Price, Antony
    born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Pentonville Road, London, N1 9HF, United Kingdom

      IIF 18
  • Price, Anthony
    British trader born in June 1976

    Resident in Portugal

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Price, Anthony
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Price, Antony
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 524 Chester Road, Kingshurst, Birmingham, B36 0LG, England

      IIF 21
  • Mr Anthony Price
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18, Daniel Adamson Avenue, Partington, Manchester, M31 4PN, England

      IIF 22
  • Price, Antony
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 23
  • Anthony Prior
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, England

      IIF 24
  • Mr Anthony David Prior
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 19 New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 25 IIF 26
  • Mr Anthony Price
    British born in June 1976

    Resident in Portugal

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Price, Antony
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Osprey Drive, Corby, Northamptonshire, NN17 5FR, England

      IIF 28 IIF 29
    • 16, Innes Close, Wickford, Essex, SS12 9DF, England

      IIF 30
  • Price, Antony
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Weighbridge Way, Raunds, Wellingborough, Northamptonshire, NN9 6TT

      IIF 31
  • Mr Anthony Price
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33
  • Mr Antony Price
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 524 Chester Road, Kingshurst, Birmingham, B36 0LG, England

      IIF 34
  • Mr Anthony David Prior
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE

      IIF 35
  • Mr Antony Price
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Innes Close, Wickford, Essex, SS12 9DF, England

      IIF 36
  • Prior, Anthony

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, England

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    19 Osprey Drive, Corby, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 28 - director → ME
  • 2
    Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    -195 GBP2023-05-31
    Officer
    2021-05-19 ~ now
    IIF 15 - director → ME
    2021-05-19 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    ANOMALOUS GROUP LTD - 2016-11-23
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,489 GBP2024-03-31
    Officer
    2016-08-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,876 GBP2024-03-31
    Officer
    2016-08-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -705 GBP2024-03-31
    Officer
    2016-10-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,804 GBP2015-09-30
    Officer
    2012-09-04 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 8
    Ground Floor, 19 New Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    49,321 GBP2018-05-31
    Officer
    2011-05-09 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-08 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    16 Innes Close, Wickford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    MANCHESTERBONDESCORT LIMITED - 2011-02-21
    Flint Glass Works 64 Jersey Street, Ancoats Urban Village, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,071 GBP2016-03-31
    Officer
    2009-03-31 ~ dissolved
    IIF 16 - director → ME
  • 12
    524 Chester Road Kingshurst, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-09-14 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 13
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -41,536 GBP2023-05-31
    Officer
    2017-05-13 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-05-13 ~ now
    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
  • 15
    ANOMALOUS VISUALS LLP - 2016-10-14
    Grand Union House, 20, Kentish Town Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-04-19 ~ dissolved
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    58 Old Crofts Bank, Urmston, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2007-10-31 ~ dissolved
    IIF 3 - director → ME
  • 18
    19 Osprey Drive, Corby, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 29 - director → ME
Ceased 3
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,104 GBP2021-03-31
    Officer
    2016-08-10 ~ 2016-08-10
    IIF 5 - director → ME
    Person with significant control
    2016-08-10 ~ 2016-08-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    3rd Floor 37 Frederick Place, Brighton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -687,836 GBP2020-05-31
    Officer
    2011-05-31 ~ 2021-04-19
    IIF 1 - director → ME
    Person with significant control
    2016-09-30 ~ 2021-04-19
    IIF 26 - Has significant influence or control OE
  • 3
    ARTHURTON GLASS LIMITED - 2023-04-04
    Unit 10 South Folds Road, Corby, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -27,955 GBP2023-07-31
    Officer
    2016-08-10 ~ 2017-03-05
    IIF 31 - 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.