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

Surage, Anthony

    Related profiles found in government register
  • Surage, Anthony
    British businessman born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crooke Oast, Crook Road, Brenchley, Tonbridge, TN12 7BE, England

      IIF 1
  • Surage, Anthony
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Craven Park Road, Harlesden, London, NW10 8SE

      IIF 2
    • icon of address Gemini House, 136-140 Old Shoreham Road, Hove, BN3 7BD, England

      IIF 3
    • icon of address Office 217, 58 Peregrine Road, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 4
    • icon of address Office 217, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 5
    • icon of address 61, Bridge Street, My Bakers Supplies, Kington, HR5 3DJ, England

      IIF 6
    • icon of address 61, Bridge Street, My Pet Supplies, Kington, HR5 3DJ, England

      IIF 7
    • icon of address B20 Hastingwood Industrial Estate, Harbet Road, London, N18 3HT, England

      IIF 8
  • Surage, Anthony
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holman House, Station Road, Staplehurs, Kent, TN12 0QQ, United Kingdom

      IIF 9
    • icon of address Suite 3, 219, Bow Road, London, E3 2SJ, England

      IIF 10
  • Surage, Anthony
    British it professional born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunley House, 4 Bedford Park, Croydon, CR0 2AP, England

      IIF 11
  • Marsh, Anthony
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkwood Cottage, Parkwood Cottage, Hollingbourne, Maidstone, ME17 1QR, England

      IIF 12 IIF 13
  • Surage, Anthony
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35, Hatton Garden, Unit 3a, London, EC1N 8DX, England

      IIF 14
    • icon of address Holman House, Station Road, Staplehurst, Kent, TN12 0QQ, England

      IIF 15
    • icon of address Holman House, Station Road, Staplehurst, TN12 0QQ, United Kingdom

      IIF 16
  • Surage, Anthony
    British consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Apollo Way, Chatham, ME4 3AP, United Kingdom

      IIF 17
  • Surage, Anthony
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Cambridge Heath Road, Suite 3, London, E1 5QJ, England

      IIF 18
    • icon of address Innovation Centre, Maidstone Road, Medway, ME5 9FD, United Kingdom

      IIF 19
  • Surage, Anthony
    British manager born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Senacre Square, Maidstone, Kent, ME15 8QF, United Kingdom

      IIF 20
  • Mr Anthony Surage
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunley House, 4 Bedford Park, Croydon, CR0 2AP, England

      IIF 21
    • icon of address Gemini House, 136-140 Old Shoreham Road, Hove, BN3 7BD, England

      IIF 22
    • icon of address Office 217, 58 Peregrine Road, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 23
    • icon of address Office 217, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 24
    • icon of address 61, Bridge Street, My Bakers Supplies, Kington, HR5 3DJ, England

      IIF 25
    • icon of address 148, Cambridge Heath Road, Suite 3, London, E1 5QJ, England

      IIF 26
    • icon of address 70, Petworth Road, London, N12 9HH, England

      IIF 27
    • icon of address B20 Hastingwood Industrial Estate, Harbet Road, London, N18 3HT, England

      IIF 28
    • icon of address 53, Birling Road, Tunbridge Wells, TN2 5LZ, England

      IIF 29
  • Marsh, Anthony
    British administrator born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Apollo Way, St. Marys Island, Chatham, ME43AP, United Kingdom

      IIF 30
  • Marsh, Anthony
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holman House, Holman House, Statin Road, Staplehurst, Kent, TN12 0QQ, United Kingdom

      IIF 31
  • Marsh, Anthony
    British consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Westbourne Terrace, London, W2 3UW, England

      IIF 32
  • Marsh, Anthony
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Senacre Square, Maidstone, Kent, ME15 8QF, England

      IIF 33
    • icon of address 24, Senacre Square, Maidstone, ME15 8QF, England

      IIF 34
  • Marsh, Anthony
    British it consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Waters Road, London, SE6 1UE, England

      IIF 35
  • Marsh, Anthony

    Registered addresses and corresponding companies
    • icon of address 10, Westbourne Terrace, London, W2 3UW, England

      IIF 36
  • Anthony Surage
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holman House, Station Road, Kent, TN12 0QQ, United Kingdom

      IIF 37
  • Mr Anthony Surage
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35, Hatton Garden, Unit 3a, London, EC1N 8DX, England

      IIF 38
    • icon of address Innovation Centre, Maidstone Road, Medway, ME5 9FD, United Kingdom

      IIF 39
    • icon of address Holman House, Station Road, Staplehurst, Kent, TN12 0QQ, England

      IIF 40
    • icon of address Holman House, Station Road, Staplehurst, TN12 0QQ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    BLUE CHIP ASSET VALUATION (INTERNATIONAL) LIMITED - 2022-05-13
    icon of address B20 Hastingwood Industrial Estate, Harbet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,236,082 GBP2023-04-30
    Officer
    icon of calendar 2023-11-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    LEISURE EX LTD - 2020-12-09
    icon of address 4385, 12417866: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    114,350 GBP2022-03-30
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 7c Boeing Way, Southall, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or controlOE
  • 4
    icon of address 148 Cambridge Heath Road, Suite 3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 3 219, Bow Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 2 Culverley Mews, Culverley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Parkwood Cottage Parkwood Cottage, Hollingbourne, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 4385, 12233321 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    432,761 GBP2022-09-30
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,439,082 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    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
  • 10
    icon of address 4385, 10547686: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    211,385 GBP2019-01-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 3, 219 Bow Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Holman House Station Road, Staplehurs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Parkwood Cottage Parkwood Cottage, Hollingbourne, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Sunley House, 4 Bedford Park, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    779,594 GBP2023-06-30
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    MY PET SUPPLIES LTD - 2021-09-14
    BEST OF BRIT HIFI LTD - 2022-08-30
    FIELDCAVE LIMITED - 2019-01-24
    icon of address Adrienne Business Centre Unit 4, Adrienne Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,611,250 GBP2021-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2019-12-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-07-07
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    AYCE LTD
    - now
    ALL YOU CAN EAT LTD - 2017-10-23
    icon of address Regent Business Centre, Kirkdale, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    949,725 GBP2017-01-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-07-04
    IIF 1 - Director → ME
  • 3
    NIGHT & DAY LIQUOR LTD - 2017-07-06
    icon of address 43 Craven Park Road, Harlesden, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,995 GBP2016-07-31
    Officer
    icon of calendar 2017-03-01 ~ 2019-09-11
    IIF 2 - Director → ME
  • 4
    icon of address 10 Westbourne Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ 2014-09-21
    IIF 32 - Director → ME
    icon of calendar 2014-05-08 ~ 2014-10-21
    IIF 36 - Secretary → ME
  • 5
    icon of address 356 Rochester Road, Gravesend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,585 GBP2018-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2019-03-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2019-03-31
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 31 Sutherland Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-20 ~ 2015-02-12
    IIF 35 - Director → ME
  • 7
    icon of address 291 Kirkdale, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-17 ~ 2014-03-17
    IIF 33 - Director → ME
  • 8
    MULTILINK ADVISORS LIMITED - 2016-06-23
    icon of address Gemini House, 136-140 Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    149,045 GBP2021-05-31
    Officer
    icon of calendar 2019-12-19 ~ 2020-01-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-01-07
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    WINDYSTONE LIMITED - 2019-01-25
    icon of address 4385, 10304991: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    252,399 GBP2019-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-05
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 3 219 Bow Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-09 ~ 2012-03-05
    IIF 30 - Director → ME
  • 11
    icon of address 31 Sutherland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ 2015-10-01
    IIF 31 - Director → ME
  • 12
    icon of address 291 Kirkdale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ 2014-11-01
    IIF 34 - Director → ME
  • 13
    GET THE BUSINESS STARTED LIMITED - 2021-05-05
    icon of address 4385, 13086710: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ 2021-10-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-10-28
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - 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.