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

Rath, George Anthony

    Related profiles found in government register
  • Rath, George Anthony
    British british born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bermuda House, 45 High Street, Hampton Wick, Surrey, KT1 4EH, United Kingdom

      IIF 1
  • Rath, George Anthony
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Springfield Road, Teddington, TW11 9AP, England

      IIF 2
  • Rath, George Anthony
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Esher, Surrey, KT10 9QY, England

      IIF 3 IIF 4
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 5 IIF 6 IIF 7
    • icon of address 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 8 IIF 9 IIF 10
    • icon of address Bermuda House, 45 High Street, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EH, United Kingdom

      IIF 12
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 13
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 14
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 15
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 16
    • icon of address 14 Springfield Road, Teddington, London, TW11 9AP, England

      IIF 17
    • icon of address 14, Springfield Road, Teddington, TW11 9AP, England

      IIF 18 IIF 19 IIF 20
    • icon of address The Courtyard, 1, Kingston Lane, Teddington, Middlesex, TW11 9HL

      IIF 22 IIF 23
  • Rath, George Anthony
    British born in September 1951

    Registered addresses and corresponding companies
    • icon of address 59 Clarence Road, Teddington, Middlesex, TW11 0BN

      IIF 24
  • Rath, George Anthony
    British director born in September 1951

    Registered addresses and corresponding companies
    • icon of address 59 Clarence Road, Teddington, Middlesex, TW11 0BN

      IIF 25
  • Rath, George Anthony
    British property developer born in September 1951

    Registered addresses and corresponding companies
    • icon of address 59 Clarence Road, Teddington, Middlesex, TW11 0BN

      IIF 26
  • Mr George Anthony Rath
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 27
    • icon of address Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

      IIF 28
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 29 IIF 30
    • icon of address 100a, High Street, Hampton, Middlesex, TW12 2ST

      IIF 31 IIF 32
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 33
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 34
    • icon of address 14 Springfield Road, Teddington, London, TW11 9AP, England

      IIF 35
    • icon of address 14, Springfield Road, Teddington, TW11 9AP, England

      IIF 36 IIF 37 IIF 38
  • George Anthony Rath
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 40
  • Mr George Anthony Rath
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 High Street, Teddington, Middlesex, TW11 8HU, England

      IIF 41 IIF 42
  • Rath, George Anthony
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 43
    • icon of address 98 Cambridge Road, Teddington, Middlesex, TW11 8DJ

      IIF 44 IIF 45
  • Rath, George Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 46
    • icon of address 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 47
    • icon of address 98 Cambridge Road, Teddington, Middlesex, TW11 8DJ

      IIF 48
    • icon of address The Courtyard, 1, Kingston Lane, Teddington, Middlesex, TW11 9HL

      IIF 49 IIF 50
  • Mr George Rath
    English born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Esher, KT10 9QY, England

      IIF 51
    • icon of address 46, High Street, Esher, Surrey, KT10 9QY, England

      IIF 52
  • Rath, George Anthony

    Registered addresses and corresponding companies
    • icon of address 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 53
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 54
  • Mr George Rath
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 55
    • icon of address The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,015 GBP2020-12-31
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,663 GBP2020-12-31
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 4
    icon of address The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -7,697 GBP2022-11-30
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bermuda House, 45 High Street, Hampton Wick, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-08-31
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,939 GBP2022-12-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,009 GBP2022-12-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -474,202 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    181,873 GBP2019-09-30
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2006-05-23 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,497 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,743 GBP2021-03-31
    Officer
    icon of calendar 1997-11-03 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-05-26 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 15
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -19,687 GBP2020-12-31
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 100a High Street, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,837 GBP2021-04-30
    Officer
    icon of calendar 2013-04-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 100a High Street, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address 100a High Street, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Second Floor Berkeley Square House The Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 100a High Street, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2005-09-21 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    FULL HOUSE DEVELOPMENTS LIMITED - 2007-05-16
    icon of address 2 Spilsbury Croft, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -245,644 GBP2025-03-31
    Officer
    icon of calendar 2006-10-25 ~ 2007-04-11
    IIF 44 - Director → ME
  • 2
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -474,202 GBP2018-09-30
    Officer
    icon of calendar 2006-05-23 ~ 2012-03-01
    IIF 23 - Director → ME
    icon of calendar 2006-05-23 ~ 2012-03-01
    IIF 50 - Secretary → ME
  • 3
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,497 GBP2017-09-30
    Officer
    icon of calendar 2006-05-23 ~ 2012-03-01
    IIF 22 - Director → ME
    icon of calendar 2006-05-23 ~ 2012-03-01
    IIF 49 - Secretary → ME
  • 4
    SUPERPLAN PROPERTIES LIMITED - 2007-05-18
    icon of address Springfield Lodge High Street, Halberton, Tiverton, Devon, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -121,540 GBP2024-04-06 ~ 2025-04-05
    Officer
    icon of calendar 2007-04-26 ~ 2012-07-20
    IIF 12 - Director → ME
  • 5
    VIRGIN PROPERTIES LIMITED - 1997-01-16
    RJP 1008 LIMITED - 1996-11-08
    VIRTUOUS PROPERTIES LIMITED - 1998-09-28
    icon of address Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,280,731 GBP2024-09-30
    Officer
    icon of calendar 1998-09-03 ~ 2001-12-06
    IIF 26 - Director → ME
  • 6
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-10-20 ~ 2018-06-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2018-06-05
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Lithgow Nelson & Co., Moor, Hall, Sandhawes Hill, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2008-11-30
    IIF 45 - Director → ME
    icon of calendar 2007-08-31 ~ 2007-08-31
    IIF 48 - Secretary → ME
  • 8
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -932 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2007-01-24 ~ 2015-03-31
    IIF 9 - Director → ME
    icon of calendar 2007-01-24 ~ 2015-03-31
    IIF 53 - Secretary → ME
  • 9
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Quay West, 19 Ferry Road, Teddington, Middlesex
    Active Corporate (5 parents)
    Total liabilities (Company account)
    42,756 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-08-03
    IIF 24 - Director → ME
  • 11
    RAPID 2003 LIMITED - 1986-10-10
    icon of address 15 Quay West 19 Ferry Road, Teddington, Greater London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    10,314 GBP2025-03-31
    Officer
    icon of calendar ~ 2002-09-18
    IIF 25 - Director → ME
  • 12
    icon of address 3rd Floor, 86-90 Paul Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,684,219 GBP2024-01-31
    Officer
    icon of calendar 2016-08-11 ~ 2019-04-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2020-01-31
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.