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

Anthony Angel

    Related profiles found in government register
  • Anthony Angel
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bd Business Centre, 17 Station Road, London, N11 1QJ, United Kingdom

      IIF 1 IIF 2
  • Anthony Lionel Angel
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jnetics, Unit 505 Ground Floor, Centennial Avenue, Centennial Avenue, Elstree, WD6 3FG, United Kingdom

      IIF 3
  • Mr Anthony Lionel Angel
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, England

      IIF 4
    • icon of address High Trees, 8 Oak Tree Close, Stanmore, Middlesex, HA7 2PX

      IIF 5
  • Angel, Anthony
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bd Business Centre, 17 Station Road, London, N11 1QJ, United Kingdom

      IIF 6 IIF 7
  • Angel, Anthony Lionel
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Middleway, London, NW11 6SG, England

      IIF 8
  • Angel, Anthony Lionel
    British business executive born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Canada Square, Canary Wharf, London, E14 5LH, United Kingdom

      IIF 9
  • Angel, Anthony Lionel
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jnetics, Unit 505 Ground Floor, Centennial Avenue, Centennial Avenue, Elstree, WD6 3FG, United Kingdom

      IIF 10
  • Angel, Anthony Lionel
    British none born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bd Technology Park, 17 Station Road, London, N11 1QJ, United Kingdom

      IIF 11
  • Angel, Anthony Lionel
    born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Angel, Anthony Lionel
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 505 Centennial Park, Centennial Avenue, Elstree, WD6 3FG, England

      IIF 16
  • Angel, Anthony Lionel
    British chief executive born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, England

      IIF 17
  • Angel, Anthony Lionel
    British born in December 1952

    Registered addresses and corresponding companies
    • icon of address One Silk Street, London, EC2Y 8HQ

      IIF 18
  • Angel, Anthony Lionel
    British solicitor born in December 1952

    Registered addresses and corresponding companies
  • Angel, Anthony Lionel

    Registered addresses and corresponding companies
    • icon of address Jnetics, Unit 505 Ground Floor, Centennial Avenue, Centennial Avenue, Elstree, WD6 3FG, United Kingdom

      IIF 27
  • Angel, Anthony Lionel
    born in December 1952

    Registered addresses and corresponding companies
    • icon of address 1 Silk Street, London, EC2Y 8HQ

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Bd Business Centre, 17 Station Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Craigmuir Chmabers, Road Town, Tortola, Vg1110, Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Bd Business Centre, 17 Station Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,456,010 USD2022-12-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 7 - Director → ME
  • 4
    JNETICS
    - now
    JEWISH GENETIC DISORDERS UK - 2015-07-02
    icon of address 505 Centennial Park Centennial Avenue, Elstree, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address High Trees, 8 Oak Tree Close, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1999-12-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Bd Business Centre, 17 Station Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,456,010 USD2022-12-31
    Person with significant control
    icon of calendar 2020-05-04 ~ 2020-10-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 108 Chatsworth Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-08 ~ 2025-05-01
    IIF 10 - Director → ME
    icon of calendar 2024-10-08 ~ 2025-05-01
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ 2025-05-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    C.F. MERCHANDISING LIMITED - 1995-10-11
    CYSTIC CARDS LIMITED - 1993-01-27
    CF MERCHANDISING LIMITED - 2012-01-12
    icon of address 33 Creechurch Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2006-09-26
    IIF 25 - Director → ME
  • 4
    icon of address 33 Creechurch Lane, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-19 ~ 2006-09-26
    IIF 21 - Director → ME
  • 5
    DLA PIPER RUDNICK GRAY CARY ASIA LLP - 2006-09-01
    DLA ASIA LLP - 2005-01-04
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-30 ~ 2015-04-30
    IIF 15 - LLP Member → ME
  • 6
    DLA PIPER FRANCE LLP - 2008-10-20
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-30 ~ 2015-04-30
    IIF 12 - LLP Member → ME
  • 7
    DLA INTERNATIONAL LLP - 2005-01-04
    DLA GROUP LLP - 2004-08-02
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL LLP - 2006-09-01
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (712 parents, 10 offsprings)
    Officer
    icon of calendar 2011-11-08 ~ 2015-04-30
    IIF 14 - LLP Designated Member → ME
  • 8
    DLA LLP - 2005-01-04
    DLA PIPER RUDNICK GRAY CARY UK LLP - 2006-09-01
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (359 parents, 11 offsprings)
    Officer
    icon of calendar 2011-11-08 ~ 2015-04-30
    IIF 13 - LLP Designated Member → ME
  • 9
    HACKLINK
    - now
    LINKLATERS - 2007-02-27
    icon of address C/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 1999-10-07 ~ 2007-12-31
    IIF 24 - Director → ME
  • 10
    icon of address One Silk Street, London, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2000-10-17 ~ 2007-12-31
    IIF 18 - Director → ME
  • 11
    icon of address C/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1999-10-07 ~ 2007-12-31
    IIF 19 - Director → ME
  • 12
    HACKUNLIMCO (NO.14) - 1998-12-18
    LINKLATERS BRUSSELS - 2001-08-24
    icon of address C/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-21 ~ 2007-12-31
    IIF 23 - Director → ME
  • 13
    HACKREMCO (NO.1464) LIMITED - 1999-03-23
    icon of address One Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1999-04-08 ~ 2007-12-31
    IIF 26 - Director → ME
  • 14
    HACKWOOD SERVICE COMPANY - 1999-07-01
    icon of address One Silk Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1998-11-17 ~ 2008-02-20
    IIF 20 - Director → ME
  • 15
    LINKLATERS & PAINES SERVICES - 1999-07-01
    icon of address C/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-14 ~ 2007-12-31
    IIF 22 - Director → ME
  • 16
    icon of address One, Silk Street, London
    Active Corporate (323 parents, 8 offsprings)
    Officer
    icon of calendar 2007-02-27 ~ 2008-04-30
    IIF 28 - LLP Member → ME
  • 17
    icon of address 20 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2010-07-28
    IIF 9 - Director → ME
  • 18
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,462,977 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2010-09-01 ~ 2021-06-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-08
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.