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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony Craig Elliott

    Related profiles found in government register
  • Mr Anthony Craig Elliott
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cookson House, Colepike Hall, Lanchester, Durham, County Durham, DH7 0RW, United Kingdom

      IIF 1 IIF 2
    • Cranston House, Douglas Street, Middlesbrough, TS4 2BL, England

      IIF 3 IIF 4 IIF 5
    • Dissington Hall, Dalton, Newcastle Upon Tyne, NE18 0AD, United Kingdom

      IIF 7
  • Mr Anthony Craig Elliott
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Roseberry View, Sadberge, Darlington, DL2 1FH, England

      IIF 8
  • Elliott, Anthony Craig
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Elliott, Anthony Craig
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cookson House, Colepike Hall, Lanchester, Durham, County Durham, DH7 0RW, United Kingdom

      IIF 17
  • Elliott, Anthony Craig
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Dissington Hall, Dalton, Newcastle Upon Tyne, NE18 0AD, United Kingdom

      IIF 18 IIF 19
  • Elliott, Anthony Craig
    English commercial director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Haughton Road, Darlington, DL1 1ST, England

      IIF 20
  • Elliott, Anthony Craig
    English company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Haughton Road, Darlington, Co Durham, DL1 1ST

      IIF 21 IIF 22 IIF 23
    • Power House, Haughton Road, Darlington, Co. Durham, DL1 1ST, England

      IIF 24
    • Power House, Haughton Road, Darlington, County Durham, DL1 1ST

      IIF 25 IIF 26 IIF 27
    • Power House, Haughton Road, Darlington, County Durham, DL1 1ST, England

      IIF 28 IIF 29
    • Power House, Haughton Road, Darlington, DL1 1ST

      IIF 30
    • Powerhouse, Haughton Road, Darlington, DL1 1ST, United Kingdom

      IIF 31
  • Elliott, Anthony Craig
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Haughton Road, Darlington, County Durham, DL1 1ST, England

      IIF 32
  • Elliott, Anthony Craig
    British consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Roseberry View, Sadberge, Darlington, DL2 1FH, England

      IIF 33
  • Elliott, Anthony Craig
    Business director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wren Gardens, Portishead, Bristol, BS20 7PP, England

      IIF 34
    • 2, Wren Gardens, Portishead, North Somerset, BS20 7PP, United Kingdom

      IIF 35
  • Elliott, Anthony
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cookson House, Colepike Hall, Lanchester, DH7 0RW, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 28
  • 1
    ACE NETWORK TIME LTD
    12492233
    3 Roseberry View, Sadberge, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BANNATYNE FITNESS (2) LIMITED
    07674830 07674838... (more)
    Power House, Haughton Road, Darlington, County Durham
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2016-09-01 ~ 2020-02-14
    IIF 26 - Director → ME
  • 3
    BANNATYNE FITNESS (BRAINTREE) LIMITED
    - now 03842314
    XPECT LEISURE LIMITED - 2016-02-20
    XPECT LEISURE PLC - 2009-02-09
    Power House, Haughton Road, Darlington, County Durham, England
    Dissolved Corporate (15 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 29 - Director → ME
  • 4
    BANNATYNE FITNESS LIMITED
    - now 03287770 07674838... (more)
    BANNATYNE HEALTH AND LEISURE LTD. - 1999-11-29
    Power House, Haughton Road, Darlington, Co Durham
    Active Corporate (19 parents, 47 offsprings)
    Officer
    2016-09-01 ~ 2020-02-14
    IIF 21 - Director → ME
  • 5
    BANNATYNE HOTELS LIMITED
    - now 03271621
    CREME DE LA CREME LTD. - 2002-02-15
    Power House, Haughton Road, Darlington, Co Durham
    Active Corporate (17 parents, 7 offsprings)
    Officer
    2016-09-01 ~ 2020-02-14
    IIF 23 - Director → ME
  • 6
    BANNATYNE SPA HOTEL (CHARLTON HOUSE) LIMITED
    - now 06519252
    BANNATYNE HOTEL (MANSFIELD) LIMITED - 2010-04-11
    BANNATYNE HOTEL (NORWICH) LIMITED - 2009-06-23
    REDI-195 LIMITED - 2008-05-23
    VIRIDIAN TECHNOLOGY LIMITED - 2008-04-10
    Power House, Haughton Road, Darlington
    Dissolved Corporate (12 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 30 - Director → ME
  • 7
    BANNATYNE SPA HOTEL (HASTINGS) LIMITED
    - now 01609490 04751157... (more)
    HARVEST HOTELS LIMITED - 2009-03-17
    HARVEST INNS LIMITED - 1983-03-25
    YEAREAST LIMITED - 1982-04-27
    Power House, Haughton Road, Darlington, County Durham
    Dissolved Corporate (17 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 8
    BANNATYNE'S HEALTH CLUB (BRAINTREE) LIMITED
    - now 04226752
    XPECT BRAINTREE LIMITED - 2016-02-20
    SPEED 8798 LIMITED - 2002-06-13
    Power House, Haughton Road, Darlington, County Durham, England
    Dissolved Corporate (16 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 9
    BANNATYNE'S HEALTH CLUB (CHEPSTOW STREET) LIMITED
    - now 03860184 04570990
    GL-14 LIMITED - 2012-03-29
    LIVESEY LEISURE LIMITED - 2002-03-07
    LIVESEY CAFE BARS LIMITED - 2001-02-12
    Bannatyne Fitness Ltd, Power House, Haughton Road, Darlington, County Durham
    Dissolved Corporate (18 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 27 - Director → ME
  • 10
    BANNATYNE'S HEALTH CLUB (NORWICH WEST) LIMITED
    10478148
    Powerhouse, Haughton Road, Darlington, United Kingdom
    Active Corporate (10 parents)
    Officer
    2016-11-15 ~ 2018-12-21
    IIF 31 - Director → ME
  • 11
    BANNATYNE'S HEALTH CLUB (STRATFORD UPON AVON) LIMITED
    - now 03563447
    BIRD ENTERPRISES LIMITED
    - 2017-11-14 03563447
    PACELATER LIMITED - 1998-06-09
    Power House, Haughton Road, Darlington, England
    Dissolved Corporate (14 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 20 - Director → ME
  • 12
    BOX12 GLOBAL LTD
    - now 11812376
    BOX12 (NEWCASTLE-UNDER-LYME) LIMITED - 2021-04-14
    Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (6 parents)
    Officer
    2025-03-11 ~ now
    IIF 11 - Director → ME
  • 13
    BOX12 LTD
    16616074 02764771... (more)
    Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ 2025-12-04
    IIF 9 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    CLARICE HOUSE (BURY ST EDMUNDS) LIMITED
    03836449
    Power House, Haughton Road, Darlington, Co. Durham
    Dissolved Corporate (12 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 15
    CLARICE HOUSE (COLCHESTER) LIMITED
    05431982
    Power House, Haughton Road, Darlington, Co. Durham, England
    Dissolved Corporate (11 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 24 - Director → ME
  • 16
    COOKRIDGE HALL HEALTH & FITNESS LIMITED
    07609432
    Power House, Haughton Road, Darlington, County Durham, England
    Active Corporate (10 parents)
    Officer
    2019-01-14 ~ 2020-02-14
    IIF 32 - Director → ME
  • 17
    ELLIOTT GLOBAL GROUP LIMITED
    15004187
    Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-07-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    ELLIOTT GLOBAL SERVICES LTD
    14515738
    Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    2022-11-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-11-30 ~ 2023-07-21
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    ELLIOTT HALL PROPERTIES LIMITED
    15262167
    Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (6 parents)
    Officer
    2023-11-06 ~ now
    IIF 14 - Director → ME
  • 20
    H3BOX LIMITED
    - now 06642677
    HATTON BOXING LTD - 2018-09-27
    HATTON INDEPENDENT TRADING LIMITED - 2015-05-01
    Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (11 parents)
    Officer
    2025-03-11 ~ now
    IIF 16 - Director → ME
  • 21
    HARLAU HOLDINGS LIMITED
    - now 13628418
    COUNTRYWIDE PROPERTY GROUP HOLDINGS LIMITED - 2023-03-31
    COUNTRY PROPERTY GROUP HOLDINGS LIMITED - 2021-09-28
    17 Queens Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2023-04-14 ~ 2023-09-15
    IIF 19 - Director → ME
  • 22
    HARLAU LIMITED
    14742605
    Bankfoot Works, Milton Street, Crook, Durham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-03-20 ~ 2023-09-15
    IIF 18 - Director → ME
    Person with significant control
    2023-03-20 ~ 2023-09-05
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 23
    J3BOX LIMITED
    11234268
    Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2025-03-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    JA VENTURES LIMITED
    14857492
    Cookson House Colepike Hall, Lanchester, Durham, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    R.C. AYRES BUILDING & ROOFING SERVICES LIMITED
    - now 01119823
    R.C. AYRES (BUILDING SUPPLIES) LIMITED - 1997-06-17
    Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (6 parents)
    Officer
    2024-09-04 ~ now
    IIF 10 - Director → ME
  • 26
    T H E LAND CO LTD
    15457841
    Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    2024-01-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    XPLORE LOCAL LIMITED - now
    PIXIE LTD. - 2023-02-22
    ASKPIXIE LIMITED
    - 2011-11-03 07503285
    124 City Road, London, England
    Active Corporate (6 parents)
    Officer
    2011-01-24 ~ 2011-07-01
    IIF 35 - Director → ME
  • 28
    XPLORE LOCAL WORLD LIMITED - now
    PIXIE ORGANISATION LTD - 2023-05-24
    GROUP PIXIE LTD
    - 2012-11-21 06790809
    MONEYSAVINGAUCTION LIMITED
    - 2011-01-19 06790809
    124 City Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2011-01-01 ~ 2011-01-21
    IIF 34 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.