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

Rantell, Anthony James

    Related profiles found in government register
  • Rantell, Anthony James
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, 19 Springfield Lyons Approach, Chelmsford Business Park, Chelmsford, Essex, CM2 5LB, England

      IIF 1
    • Kingfisher House, 19 Springfield Lyons Approach, Chelmsford Business Park, Chelmsford, Essex, CM2 5LB, United Kingdom

      IIF 2
  • Rantell, Anthony James
    English company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex, CM2 5TH, England

      IIF 3
    • 2 Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA

      IIF 4
  • Rantell, Anthony James
    English corporate sales manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Quatro Business Park, Paycocke Road, Basildon, Essex, SS14 3GH

      IIF 5 IIF 6
  • Rantell, Anthony James
    English director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Quatro Business Park, Paycocke Road, Basildon, Essex, SS14 3GH, United Kingdom

      IIF 7
  • Rantell, Anthony James
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, 19 Springfield Lyons Approach, Chelmsford, Essex, CM2 5LB, England

      IIF 8
  • Rantell, Anthony James
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA, England

      IIF 9
  • Rantell, Anthony James
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA, England

      IIF 10 IIF 11
  • Mr Anthony James Rantell
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, 19 Springfield Lyons Approach, Chelmsford Business Park, Chelmsford, CM2 5LB, United Kingdom

      IIF 12
  • Mr Anthony James Rantell
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, 19 Springfield Lyons Approach, Chelmsford Business Park, Chelmsford, Essex, CM2 5LB, England

      IIF 13
    • Kingfisher House, 19 Springfield Lyons Approach, Chelmsford, Essex, CM2 5LB, England

      IIF 14
    • 2 Rosewood Business Park, Eastways, Witham, CM8 3AA, United Kingdom

      IIF 15 IIF 16
    • 2 Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA, England

      IIF 17 IIF 18
  • Rantell, Anthony

    Registered addresses and corresponding companies
    • Kingfisher House, 19 Springfield Lyons Approach, Chelmsford Business Park, Chelmsford, Essex, CM2 5LB, United Kingdom

      IIF 19
    • Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex, CM2 5TH, England

      IIF 20
    • 2 Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA

      IIF 21
child relation
Offspring entities and appointments 11
  • 1
    DAVIDSON HOPKINS LTD
    08182798
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-01-17 ~ dissolved
    IIF 9 - Director → ME
  • 2
    EXCALIBUR COMMUNICATIONS GB LIMITED
    03912924 07069498, 05178659
    Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England
    Active Corporate (26 parents)
    Officer
    2009-04-01 ~ 2010-09-30
    IIF 6 - Director → ME
  • 3
    EXCALIBUR COMMUNICATIONS LIMITED - now 03912924, 05178659
    EXCALIBUR UNIFIED COMMUNICATIONS LIMITED
    - 2012-08-22 07069498 08145861
    Ground Floor, Priam House, Firefly Avenue, Swindon, England
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    2009-11-08 ~ 2010-09-30
    IIF 7 - Director → ME
  • 4
    EXCALIBUR TELECOMMUNICATIONS LIMITED - now 08145861
    EXCALIBUR COMMUNICATIONS LIMITED
    - 2012-08-22 05178659 07069498, 03912924
    EXCALIBUR B2B LIMITED - 2008-01-31
    Dauntsey House Stonehill Green, Westlea, Swindon, Wiltshire
    Dissolved Corporate (10 parents)
    Officer
    2009-04-01 ~ 2010-09-30
    IIF 5 - Director → ME
  • 5
    FONIX TELEMATICS LIMITED
    06942257
    Kingfisher House, 19 Springfield Lyons Approach, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Officer
    2010-08-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    HHEX INVESTMENTS LTD
    14696731
    Kingfisher House 19 Springfield Lyons Approach, Chelmsford Business Park, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    200 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 2 - Director → ME
    2023-03-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    HYRAN LETTINGS LIMITED
    08626573
    115 Craven Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,557 GBP2017-07-31
    Officer
    2013-07-26 ~ 2018-08-13
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-04
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HYRAN LTD
    08024059
    1 Rosewood Business Park, Eastways, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180,102 GBP2024-04-30
    Officer
    2012-04-10 ~ 2013-05-01
    IIF 4 - Director → ME
    2012-04-10 ~ 2013-05-01
    IIF 21 - Secretary → ME
  • 9
    UNIFIED CONSULTANTS LTD
    08077706
    Suite 107 9 Jerdan Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -322,764 GBP2024-10-31
    Officer
    2012-05-22 ~ 2014-02-27
    IIF 3 - Director → ME
    2012-05-22 ~ 2014-02-28
    IIF 20 - Secretary → ME
  • 10
    VEHICLE CAMERAS LTD
    09306968
    Kingfisher House 19 Springfield Lyons Approach, Chelmsford Business Park, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2023-11-30
    Officer
    2014-11-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    WITHAM PROPERTY LIMITED
    08626595
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    2013-07-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-04
    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
    IIF 17 - Right to appoint or remove directors OE
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.