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 Martin Nolan

    Related profiles found in government register
  • Mr Anthony Martin Nolan
    Irish born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, Vyvyan House, Clifton Park, Bristol, BS8 3BZ, England

      IIF 1
    • icon of address Ground Floor Flat, Vyvyan House, Clifton Park, Bristol, Somerset, BS8 3BZ, England

      IIF 2
  • Anthony Martin Nolan
    Irish born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banquets House, 285a Banbury Road, Oxford, OX2 7JF, United Kingdom

      IIF 3 IIF 4
  • Mr Anthony Martin Nolan
    Irish born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 5
  • Nolan, Anthony Martin
    Irish born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, Vyvyan House, Clifton Park, Bristol, BS8 3BZ, England

      IIF 6
    • icon of address Banquets House, 285a Banbury Road, Oxford, OX2 7JF, United Kingdom

      IIF 7 IIF 8
  • Nolan, Anthony Martin
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 80 High Street, Old Amersham, Buckinghamshire, HP7 0DS

      IIF 9
    • icon of address Banquets House, 285a Banbury Road, Oxford, OX2 7JF, United Kingdom

      IIF 10
  • Nolan, Anthony Martin
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Brindley Close, Oxford, Oxfordshire, OX2 6XN, England

      IIF 11
    • icon of address 31 Burgess Mead, Oxford, OX2 6XP

      IIF 12
  • Nolan, Anthony Martin
    British project manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Burgess Mead, Oxford, OX2 6XP

      IIF 13
  • Nolan, Anthony Martin
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 14
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 15
    • icon of address Ground Floor Flat, Vyvyan House, Clifton Park, Bristol, Somerset, BS8 3BZ, England

      IIF 16
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 17
    • icon of address Banquets House, 285a Banbury Road, Oxford, OX2 7JF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 22
  • Nolan, Anthony Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address 31 Burgess Mead, Oxford, OX2 6XP

      IIF 23
  • Nolan, Anthony Martin

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, Vyvyan House, Clifton Park, Bristol, BS8 3BZ, England

      IIF 24
    • icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 25
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -22,345 GBP2024-12-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Banquets House, 285a Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-07 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2003-04-07 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    ALDENSLEIGH ESTATES LIMITED - 2014-07-16
    SPIRE ESTATES LIMITED - 1993-01-15
    icon of address 285a Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,095,093 GBP2024-03-31
    Officer
    icon of calendar 1993-11-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    157,317 GBP2024-12-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    105,320 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    636,580 GBP2024-12-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    53,078 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    83,901 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 21 - Director → ME
  • 11
    TRINIJOHN LIMITED - 1999-04-29
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,165,194 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,036 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-06-19 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address The Courtyard, 80 High Street, Old Amersham, Buckinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    54,020 GBP2025-02-28
    Officer
    icon of calendar 2019-05-05 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Ground Floor Flat Vyvyan House, Clifton Park, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66 GBP2024-11-30
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 6 - Director → ME
    icon of calendar 2022-02-08 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    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
Ceased 2
  • 1
    icon of address 19 Brindley Close, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-09-07 ~ 2021-09-18
    IIF 11 - Director → ME
  • 2
    icon of address Northways Woodperry Road, Beckley, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,088 GBP2025-03-31
    Officer
    icon of calendar 1995-05-15 ~ 2006-03-31
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.