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

Ann Bates

    Related profiles found in government register
  • Ann Bates
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 1
  • Bates, Ann
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 2
  • Bates, Ann
    British management consultant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 22, 21 Brook Mews North, London, W2 3BW

      IIF 3
  • Bates, Ann
    British professional services born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St Anns Terrace, London, NW8 6PJ, United Kingdom

      IIF 4
  • Bates, Antony Jeffrey
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Reading Central, Forbury Road, Reading, Berkshire, RG1 3YL, England

      IIF 5
  • Bates, Antony Jeffrey
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR, Uk

      IIF 6
  • Bates, Antony Jeffrey
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bates, Antony Jeffrey
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Reading Central, Forbury Road, Reading, Berkshire, RG1 3YL, United Kingdom

      IIF 17
  • Bates, Antony Jeffrey
    British cfo born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 City Road, London, EC1Y 1AX

      IIF 18 IIF 19 IIF 20
    • icon of address Suite 360, Princess House, 50-60 East Castle Street, London, London, W1W 8EA, United Kingdom

      IIF 24
    • icon of address Hibu, Forbury Road, Reading, Berkshire, RG1 3YL, United Kingdom

      IIF 25
    • icon of address One Reading Central, Forbury Road, Reading, Berkshire, RG1 3YL, United Kingdom

      IIF 26 IIF 27
  • Bates, Antony Jeffrey
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Alwyne Place, London, N1 2NL, England

      IIF 28
    • icon of address 99, City Road, London, EC1Y 1AX, England

      IIF 29
  • Bates, Antony Jeffrey
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, City Road, London, EC1Y 1AX, England

      IIF 30
    • icon of address 99, City Road, London, EC1Y 1AX, United Kingdom

      IIF 31 IIF 32
    • icon of address C/o Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ, United Kingdom

      IIF 33
    • icon of address One Reading Central, Forbury Road, Reading, Berkshire, RG1 3YL

      IIF 34
    • icon of address One Reading Central, Forbury Road, Reading, Berkshire, RG1 3YL, United Kingdom

      IIF 35 IIF 36
  • Bates, Antony Jeffrey
    British

    Registered addresses and corresponding companies
    • icon of address Flat 67, 11 Sheldon Square, London, W2 6DQ

      IIF 37
  • Bates, Antony Jeffrey
    British chartered accountant born in May 1956

    Registered addresses and corresponding companies
    • icon of address Kingsmere House, The Starlings, Oxshott, Surrey, KT22 0QN

      IIF 38
  • Bates, Antony Jeffrey
    British finance director born in May 1956

    Registered addresses and corresponding companies
  • Bates, Antony Jeffrey
    British group finance director emi gro born in May 1956

    Registered addresses and corresponding companies
    • icon of address Kingsmere House, The Starlings, Oxshott, Surrey, KT22 0QN

      IIF 56
  • Bates, Anthony Jeffrey
    British company director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 2 The Starlings, Oxshott, Surrey, KT22 0QN

      IIF 57
child relation
Offspring entities and appointments
Active 5
  • 1
    INMARSAT VENTURES LIMITED - 2018-10-12
    INMARSAT ONE LTD. - 1999-05-13
    INMARSAT VENTURES PLC - 2003-12-17
    INMARSAT HOLDINGS LTD - 2000-06-27
    icon of address 99 City Road, London
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 99 City Road, London, United Kingdom
    Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 31 - Member of an Administrative Organ → ME
  • 3
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-20 ~ dissolved
    IIF 4 - Director → ME
  • 4
    WASP VENTURES LIMITED - 2007-02-13
    icon of address One Reading Central, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    349,476 GBP2025-04-05
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-11-15
    IIF 48 - Director → ME
  • 2
    icon of address Victoria House 1 Leonard Circus, 64 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    11,531 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 1993-01-04
    IIF 52 - Director → ME
  • 3
    TIMEDCITY PUBLIC LIMITED COMPANY - 1996-09-27
    COLT TELECOM GROUP PUBLIC LIMITED COMPANY - 2006-06-30
    COLT TELECOM GROUP LIMITED - 2010-03-01
    icon of address Colt House, 20 Great Eastern Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2010-07-31
    IIF 38 - Director → ME
  • 4
    LINEBONUS LIMITED - 1992-02-04
    icon of address C/o Bsg Valentine Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,816 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-12-13
    IIF 44 - Director → ME
  • 5
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-01-04
    IIF 40 - Director → ME
  • 6
    icon of address C/o Engel Jacobs Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2020-08-17
    IIF 28 - Director → ME
  • 7
    E M I FINANCE LIMITED - 1986-09-03
    THORN EMI FINANCE PLC - 1996-08-19
    THORN EMI FINANCE LIMITED - 1986-11-19
    EMI GROUP FINANCE PLC - 2007-10-29
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2002-02-04
    IIF 43 - Director → ME
  • 8
    THORN EMI PLC - 1996-08-19
    THORN ELECTRICAL INDUSTRIES LIMITED - 1980-12-31
    EMI GROUP PLC - 2007-10-05
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2002-02-04
    IIF 47 - Director → ME
  • 9
    ABBEY ROAD STUDIOS LIMITED - 2016-08-11
    WORLD CLUBS INTERNATIONAL LIMITED - 1982-05-20
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-01-04
    IIF 49 - Director → ME
  • 10
    EMI MUSIC LIMITED - 2013-05-24
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-01-04
    IIF 42 - Director → ME
  • 11
    TEMI 2 LIMITED - 1995-09-12
    THORN EUROPE LIMITED - 1996-05-17
    icon of address 364-366 Kensington High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2002-02-04
    IIF 56 - Director → ME
  • 12
    CARRANCE LIMITED - 1977-12-31
    icon of address Unit 2, Victoria House 1 Leonard Circus, 64 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-01-04
    IIF 54 - Director → ME
  • 13
    SOLTEL LIMITED - 1987-03-18
    VIRGIN RECORD CLASSICS LIMITED - 2013-06-04
    VIRGIN CLASSICS LIMITED - 1992-09-09
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-11-15
    IIF 55 - Director → ME
  • 14
    YELL FINANCE (UK) LIMITED - 2013-01-29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ 2014-05-27
    IIF 7 - Director → ME
  • 15
    icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2014-03-27
    IIF 26 - Director → ME
  • 16
    PRECIS (2600) LIMITED - 2006-04-25
    YH3 LIMITED - 2012-12-13
    icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2014-03-27
    IIF 14 - Director → ME
    icon of calendar 2014-03-27 ~ 2014-04-23
    IIF 34 - Director → ME
  • 17
    icon of address The Corporation Trust Company, Corporation Trust Center 1209 Orange Street, Wilmington, New Castle County Delaware 19801
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2014-05-05
    IIF 27 - Director → ME
  • 18
    HIBU PLC
    - now
    YELL GROUP PLC - 2012-07-27
    TASKTIP LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2014-05-27
    IIF 6 - Director → ME
  • 19
    INMARSAT FINANCE PLC - 2022-01-19
    DUCHESSBROOK PLC - 2004-01-07
    icon of address 50 Finsbury Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2023-08-31
    IIF 18 - Director → ME
  • 20
    INMARSAT LTD - 2005-05-27
    INMARSAT TWO COMPANY - 1999-04-26
    icon of address 50 Finsbury Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2023-08-31
    IIF 21 - Director → ME
  • 21
    INMARSAT PLC - 2019-12-05
    INMARSAT GROUP HOLDINGS LIMITED - 2005-05-27
    INMARSAT GROUP HOLDINGS PLC - 2019-12-05
    DUCHESSGROVE LIMITED - 2004-02-10
    icon of address 50 Finsbury Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2023-08-31
    IIF 29 - Director → ME
  • 22
    GRAPEDRIVE LIMITED - 2004-01-06
    icon of address 50 Finsbury Square, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2023-08-31
    IIF 22 - Director → ME
  • 23
    LAVENDERVIEW LIMITED - 2004-01-06
    icon of address 50 Finsbury Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2023-08-31
    IIF 20 - Director → ME
  • 24
    GRAPECLOSE LIMITED - 2004-01-06
    icon of address 50 Finsbury Square, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2023-08-31
    IIF 23 - Director → ME
  • 25
    REDBUDBAY LIMITED - 2020-10-16
    icon of address 50 Finsbury Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-16 ~ 2023-08-31
    IIF 30 - Director → ME
  • 26
    HOSTABAY LIMITED - 2018-09-07
    icon of address 50 Finsbury Square, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2018-09-04 ~ 2023-08-31
    IIF 32 - Director → ME
  • 27
    icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-14 ~ 2014-03-27
    IIF 24 - Director → ME
  • 28
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-04
    IIF 41 - Director → ME
  • 29
    THE GRAMOPHONE COMPANY LIMITED - 1973-07-01
    EMI RECORDS LIMITED - 2013-05-30
    GRAMOPHONE AND TYPEWRITER LIMITED - 1907-11-13
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1993-01-04
    IIF 39 - Director → ME
  • 30
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-20 ~ 2009-02-14
    IIF 37 - Secretary → ME
  • 31
    LYNXLAW ONLINE LIMITED - 2001-03-14
    COLLABORATIVE FILING LIMITED - 2002-11-12
    GREEK ATTIC LIMITED - 2006-07-17
    icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-14 ~ 2014-03-27
    IIF 25 - Director → ME
  • 32
    icon of address Latemar House, The Starlings, Holtwood Road Oxshott, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2025-01-31
    Officer
    icon of calendar 1993-10-01 ~ 2009-02-22
    IIF 57 - Director → ME
    icon of calendar 2009-08-24 ~ 2017-06-12
    IIF 3 - Director → ME
  • 33
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1994-04-01
    IIF 45 - Director → ME
  • 34
    VIRGIN RECORDING STUDIOS (HOLDINGS) LIMITED - 1976-12-31
    MANOR STUDIOS (HOLDINGS) LIMITED - 1983-02-21
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-11-15
    IIF 51 - Director → ME
  • 35
    VIRGIN MUSIC GROUP - 2025-05-21
    VIRGIN MUSIC GROUP LIMITED - 2011-03-23
    GLOWTRACK LIMITED - 1990-01-23
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1994-04-01
    IIF 53 - Director → ME
  • 36
    E.M.I. INTERNATIONAL SERVICES LIMITED - 1980-12-31
    EMI MUSIC INTERNATIONAL SERVICES LIMITED - 2013-06-05
    PARLOPHONE MUSIC INTERNATIONAL SERVICES LIMITED - 2020-04-17
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-01-04
    IIF 46 - Director → ME
  • 37
    MARCHLEAF LIMITED - 1990-05-30
    CHRYSALIS RECORDS INTERNATIONAL LIMITED - 2021-04-28
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-01-12
    IIF 50 - Director → ME
  • 38
    EAGLE ASIA PACIFIC HOLDINGS LIMITED - 2016-07-01
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2014-04-24
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2021-07-29
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2014-03-27
    IIF 17 - Director → ME
  • 39
    EAGLE FINANCE (FX) LIMITED - 2016-07-01
    HIBU FINANCE (FX) LIMITED - 2021-07-29
    HIBU FINANCE (FX) LIMITED - 2014-04-10
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-13 ~ 2014-03-27
    IIF 36 - Director → ME
  • 40
    HIBU FINANCE (USD) LIMITED - 2021-07-29
    HIBU FINANCE (USD) LIMITED - 2014-04-10
    EAGLE FINANCE (USD) LIMITED - 2016-07-01
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2014-03-27
    IIF 35 - Director → ME
  • 41
    HIBU GROUP LIMITED - 2021-07-29
    HIBU GROUP 2013 LIMITED - 2016-07-01
    EAGLE TOPCO 2013 LIMITED - 2014-12-02
    icon of address Davidson House, The Forbury, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-03 ~ 2014-03-04
    IIF 33 - Director → ME
  • 42
    MARCHPROBE LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ 2014-05-27
    IIF 8 - Director → ME
  • 43
    CASTAIM LIMITED - 2001-06-22
    YELL LIMITED - 2013-01-18
    HIBU (UK) LIMITED - 2017-02-23
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-22 ~ 2014-03-27
    IIF 10 - Director → ME
  • 44
    YELL ADWORKS LIMITED - 2010-03-02
    YELL SET LIMITED - 2008-08-14
    HIBU MEDIAWORKS LIMITED - 2017-02-23
    YELL MEDIAWORKS LIMITED - 2013-01-18
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2014-03-27
    IIF 15 - Director → ME
  • 45
    GTDC (DIRECTORIES) LIMITED - 1980-12-31
    HIBU SALES LIMITED - 2017-02-23
    KNALTON LIMITED - 1979-12-31
    YELLOW PAGES SALES LIMITED - 2013-01-18
    GTE DIRECTORIES LIMITED - 1986-02-06
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2014-03-27
    IIF 16 - Director → ME
  • 46
    YELL SIP TRUSTEE LIMITED - 2015-06-26
    YELL LIMITED - 2017-02-23
    HIBU (UK) LIMITED - 2021-07-29
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2014-03-27
    IIF 5 - Director → ME
  • 47
    GENERAL ARTS SERVICES LIMITED - 1984-10-24
    HIBU STUDIO LIMITED - 2017-02-23
    GENERAL ART SERVICES LIMITED - 2013-01-18
    GLOSBEECH LIMITED - 1982-12-13
    GTE ART SERVICES LIMITED - 1983-01-26
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2014-03-27
    IIF 11 - Director → ME
  • 48
    SEAMLEIGH LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ 2014-05-27
    IIF 9 - Director → ME
  • 49
    FASTKEEL LIMITED - 2001-06-22
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-22 ~ 2014-03-27
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.