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

Dr Charles Anthony Record

    Related profiles found in government register
  • Dr Charles Anthony Record
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lych Gate, Perrymead, Bath, Somerset, BA2 5AX, United Kingdom

      IIF 1
    • 2 Court Road, Frampton Cotterell, Bristol, BS36 2DE, United Kingdom

      IIF 2
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 3
  • Record, Charles Anthony, Dr
    British doctor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lych Gate, Perrymead, Bath, BA2 5AX

      IIF 4 IIF 5
    • Lych Gate, Perrymead, Bath, BA2 5AX, England

      IIF 6
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 7
    • 108, Harley Street, London, W1G 7ET

      IIF 8
    • 108, Harley Street, London, W1G 7ET, England

      IIF 9
  • Record, Charles Anthony, Dr
    British doctor of medicine born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lych Gate, Perrymead, Bath, BA2 5AX

      IIF 10
  • Record, Charles Anthony, Dr
    British gp born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lych Gate, Perrymead, Bath, Somerset, BA2 5AX, United Kingdom

      IIF 11
  • Record, Charles Anthony, Dr
    British gp principal born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Court Road, Frampton Cotterell, Bristol, BS36 2DE, United Kingdom

      IIF 12
  • Mr Anthony Record
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Aspen House, 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 13 IIF 14 IIF 15
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 16 IIF 17
  • Record, Charles Anthony, Doctor
    British doctor born in October 1964

    Registered addresses and corresponding companies
    • Briar Cottage, Court Lane Wick, Bristol, BS30 5RB

      IIF 18
  • Record, Anthony
    British chartered accountant born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Aspen House, 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 19
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 20
    • Conway House, 5-6 Ormonde Gate, Chelsea, London, SW3 4EU, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Record, Anthony
    British company director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • 19 Vincent Square, Westminster, London, SW1P 2NA

      IIF 25
  • Record, Anthony
    British director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Aspen House, 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 26 IIF 27 IIF 28
    • Quest House, St Mellon's Business Park, Fortran Road, St Mellons, Cardiff, CF3 0EY, Wales

      IIF 30
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 31
    • 19 Vincent Square, Westminster, London, SW1P 2NA

      IIF 32 IIF 33 IIF 34
  • Record, Charles Anthony, Dr
    British gp principal

    Registered addresses and corresponding companies
    • Lych Gate, Perrymead, Bath, BA2 5AX

      IIF 35
  • Record, Anthony
    British chartered accountant born in June 1939

    Registered addresses and corresponding companies
    • Woodcote House, Lodge Lees, Denton Canterbury, Kent, CT4 6NS

      IIF 36
  • Record, Anthony
    British company direcetor born in June 1939

    Registered addresses and corresponding companies
    • Woodcote House, Lodge Lees, Denton Canterbury, Kent, CT4 6NS

      IIF 37
  • Record, Anthony
    British director born in June 1939

    Registered addresses and corresponding companies
  • Record, Anthony
    British chartered accountant born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspen House, 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 47 IIF 48
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, Wales

      IIF 49
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3GG, Wales

      IIF 50
    • Quest House, Fortran Road, St. Mellons Business Park, Cardiff, CF3 0EY, Wales

      IIF 51
    • Quest House, Fortran Road, St. Mellons, Cardiff, CF3 0EY, Wales

      IIF 52
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 53
    • 14, Kennington Road, London, SE1 7BL

      IIF 54 IIF 55
    • 87, Cadogan Gardens, London, SW3 2RD

      IIF 56
  • Record, Anthony
    British company director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House, Fortran Road, St. Mellons Business Park, Cardiff, CF3 0EY, Wales

      IIF 57
    • Quest House, Fortran Road, St. Mellons, Cardiff, CF3 0EY, Wales

      IIF 58
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, United Kingdom

      IIF 59
  • Record, Anthony
    British director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kennington Road, London, SE1 7BL, England

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    THE LONDON BREAST CLINIC LTD - 2010-01-19
    THE BREAST CLINIC LIMITED - 1997-12-16
    108 Harley Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    539,413 GBP2023-06-30
    Officer
    2016-11-03 ~ now
    IIF 9 - director → ME
  • 2
    BRAEBOURNE HOLDINGS LIMITED - 1998-10-01
    Quest House Fortran Road, St. Mellons, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    20,289,029 GBP2024-04-30
    Officer
    1998-02-05 ~ now
    IIF 58 - director → ME
  • 3
    Charlton House, Dour Street, Dover, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    4,678 GBP2024-04-30
    Officer
    2021-05-20 ~ now
    IIF 27 - director → ME
  • 4
    Charlton House, Dour Street, Dover, Kent, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,017 GBP2023-07-31
    Officer
    2019-07-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    Charlton House, Dour Street, Dover, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-23 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Lych Gate, Perrymead, Bath, England
    Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 6 - director → ME
  • 7
    Charlton House, Dour Street, Dover, Kent, England
    Corporate (4 parents)
    Officer
    2024-04-13 ~ now
    IIF 30 - director → ME
  • 8
    FROME VALLEY ENTERPRISES LTD - 2010-06-21
    2 Court Road, Frampton Cotterell, Bristol
    Dissolved corporate (6 parents)
    Equity (Company account)
    31,705 GBP2022-03-31
    Officer
    2005-06-29 ~ dissolved
    IIF 12 - director → ME
  • 9
    Charlton House, Dour Street, Dover, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 24 - director → ME
  • 11
    Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-10-25 ~ dissolved
    IIF 21 - director → ME
  • 12
    Ty Merlin, Caerphilly Business Park, Caerphilly, Wales
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -256,764 GBP2024-04-30
    Officer
    2020-11-23 ~ now
    IIF 28 - director → ME
  • 13
    Ty Merline Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,047 GBP2024-04-30
    Officer
    2017-12-04 ~ now
    IIF 19 - director → ME
  • 14
    Britannia House Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,162 GBP2024-04-30
    Officer
    2016-04-15 ~ now
    IIF 23 - director → ME
  • 15
    Britannia House Caerphilly Business Park, Van Road, Caerphilly
    Dissolved corporate (2 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 49 - director → ME
  • 16
    LIGHT FROM AFRICA LIMITED - 2005-04-21
    Charlton House, Dour Street, Dover, Kent, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -962 GBP2024-02-29
    Officer
    2005-03-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 16 - Has significant influence or controlOE
  • 17
    JERRY GILMORE LIMITED - 1988-05-18
    O.J.A. GILMORE (U.K.) LIMITED - 1987-09-09
    108 Harley Street, London
    Corporate (2 parents)
    Equity (Company account)
    7,703,252 GBP2023-06-30
    Officer
    2021-01-28 ~ now
    IIF 8 - director → ME
  • 18
    Charlton House, Dour Street, Dover, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    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
  • 19
    FORD RECORD WINES LIMITED - 2005-09-23
    L'ARCHET WINE DISTRIBUTION LIMITED - 2004-08-09
    LE QUARTET WINE DISTRIBUTION LIMITED - 2004-02-05
    SAFETYCHECK LIMITED - 2003-11-18
    14 Kennington Road, London, England
    Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    1,933,647 GBP2024-07-31
    Officer
    2000-07-17 ~ now
    IIF 60 - director → ME
  • 20
    Charlton House, Dour Street, Dover, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -213 GBP2023-07-31
    Officer
    2019-07-16 ~ now
    IIF 29 - director → ME
  • 21
    Aspen House 13 Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 48 - director → ME
  • 22
    WCR HOLDINGS LIMITED - 2008-09-24
    Quest House Fortran Road, St. Mellons, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    -21,211 GBP2024-04-30
    Officer
    2007-11-29 ~ now
    IIF 52 - director → ME
  • 23
    MANDACO 584 LIMITED - 2008-10-02
    Quest House Fortran Road, St. Mellons Business Park, Cardiff, Wales
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    486,142 GBP2024-04-30
    Officer
    2008-11-07 ~ now
    IIF 51 - director → ME
    IIF 4 - director → ME
  • 24
    ENVIRONMENTAL SERVICES LTD. - 1995-04-27
    BRITANNIA EQUIPMENT LEASING LIMITED - 1994-07-28
    Charlton House, Dour Street, Dover, Kent, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,809,261 GBP2024-04-30
    Officer
    2008-04-28 ~ now
    IIF 53 - director → ME
    1995-03-23 ~ now
    IIF 10 - director → ME
  • 25
    BRAEBOURNE (SOUTHEAST) LIMITED - 1998-10-01
    Quest House Fortran Road, St. Mellons Business Park, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    6,829,424 GBP2024-04-30
    Officer
    1998-02-05 ~ now
    IIF 57 - director → ME
  • 26
    Company number 05678998
    Non-active corporate
    Officer
    2006-01-24 ~ now
    IIF 5 - director → ME
Ceased 25
  • 1
    Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -113,816 GBP2017-04-30
    Officer
    2016-06-14 ~ 2017-10-17
    IIF 22 - director → ME
  • 2
    Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2001-09-12 ~ 2003-10-29
    IIF 39 - director → ME
  • 3
    Cvr Global Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved corporate (5 parents, 2 offsprings)
    Equity (Company account)
    742,207 GBP2018-12-31
    Officer
    1999-01-14 ~ 2003-10-29
    IIF 44 - director → ME
  • 4
    Cvr Global Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved corporate (5 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2001-09-12 ~ 2003-10-29
    IIF 41 - director → ME
  • 5
    TOURCHECK LIMITED - 2012-05-02
    INTERNATIONAL BRITANNIA LIMITED - 2009-03-19
    SPEED 6873 LIMITED - 1998-04-06
    Cvr Global Llp Town Wall House, Balkerne Hill, Colchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    119,723 GBP2018-12-31
    Officer
    1998-03-18 ~ 2003-10-29
    IIF 43 - director → ME
  • 6
    TOURCHECK LIMITED - 2009-03-10
    STRIKE SERVICES LIMITED - 1998-08-24
    NATIONAL BRITANNIA LIMITED - 1992-12-08
    Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2001-09-12 ~ 2003-10-29
    IIF 42 - director → ME
    1992-05-15 ~ 1992-10-30
    IIF 40 - director → ME
  • 7
    VIN ROUGE LIMITED - 2005-10-17
    14 Kennington Road, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    69,006 GBP2023-07-31
    Officer
    2005-01-26 ~ 2018-10-31
    IIF 55 - director → ME
  • 8
    FROME VALLEY ENTERPRISES LTD - 2010-06-21
    2 Court Road, Frampton Cotterell, Bristol
    Dissolved corporate (6 parents)
    Equity (Company account)
    31,705 GBP2022-03-31
    Officer
    2005-06-29 ~ 2010-06-09
    IIF 35 - secretary → ME
    Person with significant control
    2017-07-19 ~ 2017-12-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    WCR DEVELOPMENTS LIMITED - 2010-06-03
    Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Corporate (3 parents)
    Equity (Company account)
    -527,473 GBP2024-03-31
    Officer
    2007-11-29 ~ 2013-04-29
    IIF 56 - director → ME
  • 10
    THE SAFE FOOD PEOPLE LIMITED - 2017-05-18
    THE FOOD SAFETY CONSULTANCY LIMITED - 2011-07-13
    Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    76,849 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-04-29 ~ 2015-02-27
    IIF 47 - director → ME
  • 11
    WT FOODS LIMITED - 2008-03-06
    WEST TRUST PLC - 1995-07-19
    DURA MILL P.L.C.(THE) - 1987-06-01
    Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire
    Corporate (9 parents, 3 offsprings)
    Officer
    ~ 1993-11-29
    IIF 36 - director → ME
  • 12
    Ty Merlin, Caerphilly Business Park, Caerphilly, Wales
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -256,764 GBP2024-04-30
    Person with significant control
    2020-11-23 ~ 2022-03-31
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 13
    Affinity House Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    41,318 GBP2019-10-31
    Officer
    2011-10-26 ~ 2016-06-07
    IIF 59 - director → ME
  • 14
    MANDACO 733 LIMITED - 2012-06-22
    Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    29,068 GBP2024-04-30
    Officer
    2012-06-22 ~ 2024-06-27
    IIF 50 - director → ME
  • 15
    INTERFACE MANAGEMENT SYSTEMS LIMITED - 2024-08-01
    LAMINSTAR LIMITED - 2000-06-05
    The Dutch Barn, Lee, Ellesmere, Shropshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,599,780 GBP2024-07-31
    Officer
    2000-05-03 ~ 2003-11-28
    IIF 37 - director → ME
  • 16
    LIGHT FROM AFRICA LIMITED - 2005-04-21
    Charlton House, Dour Street, Dover, Kent, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -962 GBP2024-02-29
    Officer
    2006-04-18 ~ 2007-02-22
    IIF 18 - director → ME
  • 17
    Victoria House 12 Hatherley Road, Sidcup, Kent
    Dissolved corporate (3 parents)
    Officer
    1996-11-22 ~ 2003-10-29
    IIF 45 - director → ME
  • 18
    NATIONAL BRITANNIA ACCREDITATION LIMITED - 2001-06-18
    NATIONAL BRITTANNIA ACCREDITATION LIMITED - 1999-11-19
    695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate
    Officer
    2003-10-24 ~ 2007-10-22
    IIF 25 - director → ME
  • 19
    CONNAUGHT COMPLIANCE SERVICES GROUP LIMITED - 2008-11-24
    NATIONAL BRITANNIA GROUP LIMITED - 2008-09-24
    NATIONAL BRITANNIA INVESTMENTS LIMITED - 2000-05-04
    NATIONAL BRITANNIA GROUP LIMITED - 1999-06-08
    NATIONAL BRITANNIA LIMITED - 1993-08-01
    VITAPRIME LIMITED - 1992-12-08
    Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved corporate
    Officer
    1992-11-06 ~ 2007-10-22
    IIF 32 - director → ME
  • 20
    CONNAUGHT COMPLIANCE SERVICES LTD - 2010-12-01
    NATIONAL BRITANNIA LIMITED - 2008-09-24
    NATIONAL PEST CONTROL LIMITED - 1993-08-01
    N P C (SERVICES) LIMITED - 1993-03-17
    PHS PEST CONTROL LIMITED - 1991-07-19
    TACK TRAINING CONSULTANTS LIMITED - 1986-04-24
    4385, 00658860 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    1992-11-10 ~ 2007-10-22
    IIF 34 - director → ME
  • 21
    SL DESIGN LTD - 2003-02-14
    SPENCER LANDOR LIMITED - 2000-01-27
    58 Leman Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    28,902 GBP2021-03-31
    Officer
    1997-04-17 ~ 1998-07-30
    IIF 46 - director → ME
  • 22
    TASTORIA LIMITED - 2019-05-02
    VIRTUAL WINE LIMITED - 2007-11-02
    14 Kennington Road, London
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-07-31
    Officer
    2007-10-25 ~ 2019-03-26
    IIF 54 - director → ME
  • 23
    Charlton House, Dour Street, Dover, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -213 GBP2023-07-31
    Person with significant control
    2019-07-16 ~ 2019-08-29
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 24
    ENVIRONMENTAL SERVICES LTD. - 1995-04-27
    BRITANNIA EQUIPMENT LEASING LIMITED - 1994-07-28
    Charlton House, Dour Street, Dover, Kent, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,809,261 GBP2024-04-30
    Officer
    1993-05-19 ~ 1995-03-22
    IIF 38 - director → ME
  • 25
    Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Corporate
    Officer
    1998-12-15 ~ 2007-10-22
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.