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

Fry, Anthony Edward

    Related profiles found in government register
  • Fry, Anthony Edward
    British chartered accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheveney Barn, Vicarage Road, Yalding, Maidstone, ME18 6EA, England

      IIF 1
  • Fry, Anthony Edward
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheveney Barn, Vicarage Road, Yalding, Maidstone, ME18 6EA, England

      IIF 2 IIF 3
  • Fry, Anthony Edward
    British chartered accountant born in January 1953

    Registered addresses and corresponding companies
    • icon of address Wilverley Sandy Way, Cobham, Surrey, KT11 2EY

      IIF 4
  • Mr Anthony Edward Fry
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheveney Barn, Vicarage Road, Yalding, Maidstone, ME18 6EA, England

      IIF 5 IIF 6
  • Fry, Anthony Edward
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Summerhouse Way, Abbots Langley, Hertfordshire, WD5 0DX, United Kingdom

      IIF 7
    • icon of address 12026711 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address Rasa Ria, 2a Redwood Grove, Chilworth, Surrey, GU4 8NU

      IIF 9 IIF 10 IIF 11
    • icon of address 2a, Redwood Grove, Chilworth, Guildford, Surrey, GU4 8NU, England

      IIF 16
    • icon of address Rasa Ria, Redwood Grove, Chilworth, Guildford, Surrey, GU4 8NU, England

      IIF 17
    • icon of address 24, Meadway, Hildenborough, Tonbridge, TN11 9HA, England

      IIF 18
  • Fry, Anthony Edward
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rasa Ria, 2a Redwood Grove, Chilworth, GU4 8NU, United Kingdom

      IIF 19
  • Fry, Anthony Edward
    British finance director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rasa Ria, 2a Redwood Grove, Chilworth, Surrey, GU4 8NU

      IIF 20
  • Fry, Anthony Edward
    British

    Registered addresses and corresponding companies
  • Fry, Anthony Edward
    British company director

    Registered addresses and corresponding companies
  • Fry, Anthony Edward
    British finance director

    Registered addresses and corresponding companies
    • icon of address Rasa Ria, 2a Redwood Grove, Chilworth, Surrey, GU4 8NU

      IIF 30
  • Fry, Anthony Edward

    Registered addresses and corresponding companies
    • icon of address Rasa Ria, 2a Redwood Grove, Chilworth, Surrey, GU4 8NU

      IIF 31
    • icon of address Wilverley Sandy Way, Cobham, Surrey, KT11 2EY

      IIF 32
    • icon of address 2a, Redwood Grove, Chilworth, Guildford, Surrey, GU4 8NU, England

      IIF 33
    • icon of address Cheveney Barn, Vicarage Road, Yalding, Maidstone, ME18 6EA, England

      IIF 34
  • Anthony Fry
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12026711 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Fry, Anthony

    Registered addresses and corresponding companies
    • icon of address 72, Summerhouse Way, Abbots Langley, Hertfordshire, WD5 0DX, United Kingdom

      IIF 36
    • icon of address 24, Meadway, Hildenborough, Tonbridge, TN11 9HA, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    TEESWORTH LTD - 2010-04-14
    icon of address 2a Redwood Grove, Chilworth, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-01-31
    Officer
    icon of calendar 2005-01-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-01-14 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address Cheveney Barn Vicarage Road, Yalding, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    INSURELOCAL LIMITED - 1996-03-05
    icon of address Cheveney Barn Vicarage Road, Yalding, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,516 GBP2024-12-31
    Officer
    icon of calendar 1995-09-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Courtlands Drive, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    icon of address 72 Summerhouse Way, Abbots Langley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,374 GBP2022-01-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-01-25 ~ now
    IIF 37 - Secretary → ME
  • 6
    icon of address 72 Summerhouse Way, Abbots Langley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,203 GBP2022-11-30
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 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
  • 7
    icon of address 72 Summerhouse Way, Abbots Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-08-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    icon of address Mingary, Three Gates Lane, Haslemere, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-05-26 ~ now
    IIF 24 - Secretary → ME
  • 9
    MYPB RACING LIMITED - 2006-05-02
    icon of address 16 Courtlands Drive, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-25 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2003-11-25 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    icon of address Rasa Ria, 2a Redwood Grove, Chilworth, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19 GBP2015-06-30
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    icon of address 6 Provost Niven Close, St. Andrews, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    OBJECTIVE PERFORMANCE GOLF LIMITED - 1998-07-22
    icon of address Rasa Ria, 2a Redwood Grove, Chilworth, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,778 GBP2016-05-31
    Officer
    icon of calendar 1997-10-22 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1997-10-22 ~ dissolved
    IIF 27 - Secretary → ME
  • 13
    BUSINESS GOLF ST. ANDREWS LIMITED - 2004-09-14
    icon of address 2a Redwood Grove, Chilworth, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-02-16 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    icon of address Cheveney Barn Vicarage Road, Yalding, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,274 GBP2024-06-30
    Officer
    icon of calendar 1994-03-17 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 34 - Secretary → ME
Ceased 10
  • 1
    OPENPLAZA LIMITED - 1994-12-23
    icon of address 69-71 East Street, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    28,372 GBP2024-04-30
    Officer
    icon of calendar 1995-06-29 ~ 1996-01-31
    IIF 4 - Director → ME
  • 2
    ONLY FOR SPORT LIMITED - 2009-04-06
    icon of address 16 Courtlands Drive, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2015-06-09
    IIF 11 - Director → ME
  • 3
    ESVS CONFERENCES LTD - 2020-05-18
    icon of address 18 Saxon Way, Romsey, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,991 GBP2024-12-31
    Officer
    icon of calendar 1999-04-12 ~ 2001-10-23
    IIF 31 - Secretary → ME
  • 4
    FITZROVIA INTERNATIONAL PLC - 2004-11-18
    icon of address The Thomson Reuters Building 30 South Colonade, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-05 ~ 2004-10-22
    IIF 9 - Director → ME
    icon of calendar 1998-02-05 ~ 2004-10-22
    IIF 23 - Secretary → ME
  • 5
    icon of address 24 Meadway, Hildenborough, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,647 GBP2021-02-28
    Officer
    icon of calendar 2000-02-22 ~ 2021-12-06
    IIF 25 - Secretary → ME
  • 6
    icon of address 16 Courtlands Drive, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ 2012-05-29
    IIF 12 - Director → ME
  • 7
    SPORT PATHWAYS LTD. - 2015-01-06
    ROM PATHWAYS LIMITED - 2016-07-27
    icon of address The Manor House, 55 Main Street South Hiendley, Barnsley
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,790 GBP2024-03-31
    Officer
    icon of calendar 2013-10-03 ~ 2016-04-01
    IIF 17 - Director → ME
  • 8
    PEBEL 3D LTD - 2018-01-05
    ALADDDIN LTD - 2014-10-02
    ROMIRO WAFC MEDIA AND EVENTS LTD - 2022-04-05
    ROMIRO 3D LTD - 2020-06-16
    icon of address Unit 2, Batley Business Park, Technology Drive, Batley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -132,661 GBP2024-03-31
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-25
    IIF 19 - Director → ME
  • 9
    icon of address Whiteladyes, Sandy Way, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-04-30
    IIF 32 - Secretary → ME
  • 10
    icon of address 16 Courtlands Drive, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2012-05-29
    IIF 14 - Director → ME
    icon of calendar 2002-10-23 ~ 2003-04-29
    IIF 21 - Secretary → 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.