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

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
    • icon of address Cookson House, Colepike Hall, Lanchester, Durham, County Durham, DH7 0RW, United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • icon of address 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
    • icon of address 3, Roseberry View, Sadberge, Darlington, DL2 1FH, England

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

    Resident in England

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

      IIF 9
    • icon of address Cranston House, Douglas Street, Middlesbrough, TS4 2BL, England

      IIF 10
  • Elliott, Anthony Craig
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Elliott, Anthony Craig
    English commercial director born in February 1981

    Resident in England

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

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

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

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

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

      IIF 30
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 2, Wren Gardens, Portishead, Bristol, BS20 7PP, England

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

      IIF 35
  • Elliott, Anthony
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 3 Roseberry View, Sadberge, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    XPECT LEISURE LIMITED - 2016-02-20
    XPECT LEISURE PLC - 2009-02-09
    icon of address Power House, Haughton Road, Darlington, County Durham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 29 - Director → ME
  • 3
    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
    icon of address Power House, Haughton Road, Darlington
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 30 - Director → ME
  • 4
    HARVEST HOTELS LIMITED - 2009-03-17
    HARVEST INNS LIMITED - 1983-03-25
    HARVEST INNS LIMITED - 1983-03-25
    YEAREAST LIMITED - 1982-04-27
    icon of address Power House, Haughton Road, Darlington, County Durham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 5
    XPECT BRAINTREE LIMITED - 2016-02-20
    SPEED 8798 LIMITED - 2002-06-13
    icon of address Power House, Haughton Road, Darlington, County Durham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 6
    GL-14 LIMITED - 2012-03-29
    LIVESEY LEISURE LIMITED - 2002-03-07
    LIVESEY CAFE BARS LIMITED - 2001-02-12
    icon of address Bannatyne Fitness Ltd, Power House, Haughton Road, Darlington, County Durham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 27 - Director → ME
  • 7
    BIRD ENTERPRISES LIMITED - 2017-11-14
    PACELATER LIMITED - 1998-06-09
    icon of address Power House, Haughton Road, Darlington, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 20 - Director → ME
  • 8
    BOX12 (NEWCASTLE-UNDER-LYME) LIMITED - 2021-04-14
    icon of address Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    276,042 GBP2023-02-28
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address Power House, Haughton Road, Darlington, Co. Durham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Power House, Haughton Road, Darlington, Co. Durham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -900 GBP2024-11-30
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,759 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,603 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 15 - Director → ME
  • 15
    HATTON INDEPENDENT TRADING LIMITED - 2015-05-01
    HATTON BOXING LTD - 2018-09-27
    icon of address 297 Yorktown Road Yorktown Road, College Town, Sandhurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,442 GBP2023-09-30
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Cookson House Colepike Hall, Lanchester, Durham, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 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
  • 18
    R.C. AYRES (BUILDING SUPPLIES) LIMITED - 1997-06-17
    icon of address Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    789,799 GBP2024-03-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Power House, Haughton Road, Darlington, County Durham
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2020-02-14
    IIF 26 - Director → ME
  • 2
    BANNATYNE HEALTH AND LEISURE LTD. - 1999-11-29
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Active Corporate (4 parents, 35 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2020-02-14
    IIF 21 - Director → ME
  • 3
    CREME DE LA CREME LTD. - 2002-02-15
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2020-02-14
    IIF 23 - Director → ME
  • 4
    icon of address Powerhouse, Haughton Road, Darlington, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-15 ~ 2018-12-21
    IIF 31 - Director → ME
  • 5
    icon of address Power House, Haughton Road, Darlington, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-14 ~ 2020-02-14
    IIF 32 - Director → ME
  • 6
    icon of address Cranston House, Douglas Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,759 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-30 ~ 2023-07-21
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    COUNTRYWIDE PROPERTY GROUP HOLDINGS LIMITED - 2023-03-31
    COUNTRY PROPERTY GROUP HOLDINGS LIMITED - 2021-09-28
    icon of address Dissington Hall, Dalton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -194,765 GBP2024-12-31
    Officer
    icon of calendar 2023-04-14 ~ 2023-09-15
    IIF 19 - Director → ME
  • 8
    icon of address Dissington Hall, Dalton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,657 GBP2024-12-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-09-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-09-05
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    PIXIE LTD. - 2023-02-22
    ASKPIXIE LIMITED - 2011-11-03
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,136,057 GBP2024-01-31
    Officer
    icon of calendar 2011-01-24 ~ 2011-07-01
    IIF 35 - Director → ME
  • 10
    MONEYSAVINGAUCTION LIMITED - 2011-01-19
    GROUP PIXIE LTD - 2012-11-21
    PIXIE ORGANISATION LTD - 2023-05-24
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,810,204 GBP2024-01-31
    Officer
    icon of calendar 2011-01-01 ~ 2011-01-21
    IIF 34 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.