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

Lanz-bergin, Anthony Paul

    Related profiles found in government register
  • Lanz-bergin, Anthony Paul
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Royle Green Road, Manchester, M22 4NG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 22, Royle Green Road, Northenden, Manchester, M22 4NG

      IIF 4
  • Lanz-bergin, Anthony Paul
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Royle Green Road, Manchester, M22 4NG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 22, Royle Green Road, Northenden, Manchester, M22 4NG, England

      IIF 11
    • icon of address 22, Royle Green Road, Northenden, Manchester, M22 4NG, United Kingdom

      IIF 12
    • icon of address St John's House, 22 Royle Green Road, Northenden, Manchester, M22 4NG, England

      IIF 13
  • Lanz-bergin, Anthony Paul
    British landlord born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Royle Green Road, Northenden, Manchester, M22 4NG

      IIF 14
  • Lanz-bergin, Anthony Paul
    British property developer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Sunlight House, Quay Street, Manchester, M3 3JZ

      IIF 15
  • Lanzbergin, Anthony Paul
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Royle Green Road, Manchester, M22 4NG, United Kingdom

      IIF 16 IIF 17
  • Lanzbergin, Anthony Paul
    British landlord born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Royal Green Road, Northenden, Manchester, M22 4NG, United Kingdom

      IIF 18
  • Lanz-bergin, Anthony
    British lettings agent born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Roylegreen Road, Northenden, Manchester, M224NG, United Kingdom

      IIF 19
  • Lanzbergin, Anthony
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Royle Green Road, Manchester, M22 4NG, United Kingdom

      IIF 20
    • icon of address 22, Roylegreen Rd, Northenden, Manchester, England, M22 4NG, United Kingdom

      IIF 21
  • Lanz-bergin, Anthony Paul
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Royle Green Road, Manchester, M22 4NG, England

      IIF 22
    • icon of address 22 Royle Green Road, Manchester, M22 4NG, United Kingdom

      IIF 23
  • Lanz Bergin, Anthony Paul
    British director born in May 1961

    Registered addresses and corresponding companies
    • icon of address House Cottage, Hough Lane, Wilmslow, Cheshire, SK9 2LH

      IIF 24
  • Bergin, Anthony Paul
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Cottage, Hough Lane, Wilmslow, Cheshire, SK9 2HA

      IIF 25
  • Bergin, Anthony Paul
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Royle Green Road, Northenden, Manchester, M22 4NG

      IIF 26
  • Lanz-bergin, Anthony Paul
    British

    Registered addresses and corresponding companies
    • icon of address 22, Royle Green Road, Northenden, Manchester, M22 4NG

      IIF 27
  • Lanz-bergin, Anthony Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 22, Royle Green Road, Northenden, Manchester, M22 4NG, England

      IIF 28
  • Mr Anthony Paul Lanzbergin
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Royal Green Road, Northenden, Manchester, M22 4NG

      IIF 29
    • icon of address 22, Roylegreen Rd, Northenden, Manchester, England, M22 4NG

      IIF 30
  • Anthony Paul Lanzbergin
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Royle Green Road, Manchester, M22 4NG, United Kingdom

      IIF 31 IIF 32
  • Bergin, Anthony Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Hough Cottage, Hough Lane, Wilmslow, Cheshire, SK9 2HA

      IIF 33
  • Mr Anthony Paul Lanz-bergin
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Sunlight House, Quay Street, Manchester, M3 3JZ

      IIF 34
    • icon of address 22 Royle Green Road, Manchester, M22 4NG

      IIF 35
    • icon of address 22 Royle Green Road, Manchester, M22 4NG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 22, Royle Green Road, Northenden, Manchester, M22 4NG

      IIF 39 IIF 40 IIF 41
    • icon of address Didsbury House, 748 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 42
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 43
  • Lanzbergin, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 22, Roylegreen Rd, Northenden, Manchester, England, M22 4NG, United Kingdom

      IIF 44
  • Lanzbergin, Anthony Paul

    Registered addresses and corresponding companies
    • icon of address 22, Royal Green Road, Northenden, Manchester, M22 4NG, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 11
  • 1
    VEHICLE PARTNERS LIMITED - 2019-03-07
    VEHICLE CONSULTING (MIDLANDS) LIMITED - 2005-12-19
    icon of address 22 Royle Green Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,759 GBP2024-10-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 22 - Director → ME
  • 2
    ANCHORSAWAYPLAY LIMITED - 2021-04-15
    icon of address 22 Royle Green Road, Northenden, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -134,911 GBP2024-12-31
    Officer
    icon of calendar 2009-06-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 22 Roylegreen Road, Northenden, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 22 Royle Green Road, Northenden, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    404,455 GBP2024-12-31
    Officer
    icon of calendar 2007-01-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-01-30 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 22 Royle Green Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address St Johns House, 22 Roylegreen Road, Northenden, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    31,649 GBP2024-05-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 22 Royle Green Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 22 Roylegreen Rd, Northenden, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,170 GBP2022-03-31
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-10-08 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 102 Sunlight House Quay Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    551,514 GBP2018-12-31
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 22 Royal Green Road, Northenden, Manchester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    39,603 GBP2024-12-31
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 18 - Director → ME
    icon of calendar 2011-06-21 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 22 Royle Green Road, Northenden, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,007 GBP2019-02-28
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-11-24 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,369,685 GBP2023-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2021-03-12
    IIF 7 - Director → ME
  • 2
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -640,157 GBP2023-10-31
    Officer
    icon of calendar 2018-09-04 ~ 2021-03-12
    IIF 20 - Director → ME
  • 3
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -420,583 GBP2022-10-31
    Officer
    icon of calendar 2016-04-14 ~ 2021-03-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2016-09-30
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    VEHICLE CONSULTING PLC - 2015-11-16
    VEHICLE CONSULTING LIMITED - 2018-01-30
    icon of address Tirley View, Clotton, Tarporley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,188 GBP2024-03-31
    Officer
    icon of calendar 2000-02-07 ~ 2002-02-06
    IIF 25 - Director → ME
  • 5
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -1,334 GBP2023-10-31
    Officer
    icon of calendar 2016-11-14 ~ 2021-03-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2021-03-12
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,069 GBP2020-10-31
    Officer
    icon of calendar 2015-04-21 ~ 2021-03-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,516 GBP2020-10-31
    Officer
    icon of calendar 2016-01-18 ~ 2021-03-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,497 GBP2022-10-31
    Officer
    icon of calendar 2017-03-08 ~ 2021-03-12
    IIF 10 - Director → ME
  • 9
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,639 GBP2022-10-31
    Officer
    icon of calendar 2017-11-02 ~ 2021-03-12
    IIF 8 - Director → ME
  • 10
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -62,422 GBP2022-10-31
    Officer
    icon of calendar 2016-02-24 ~ 2021-03-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Grove House Provincial Gardens, 7 Ryleys Lane, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2016-06-23
    IIF 12 - Director → ME
  • 12
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -341,896 GBP2020-10-31
    Officer
    icon of calendar 2017-04-04 ~ 2021-03-12
    IIF 5 - Director → ME
  • 13
    icon of address 24 Woolley Avenue, Poynton, Stockport, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2004-05-10
    IIF 24 - Director → ME
  • 14
    TLB FLEET LIMITED - 2005-06-01
    BELLSURE FINANCE AND LEASING LIMITED - 2000-06-09
    icon of address Hollinwood Business Centre, Albert Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-10 ~ 2011-07-26
    IIF 26 - Director → ME
    icon of calendar 1997-04-10 ~ 2000-05-23
    IIF 33 - Secretary → ME
  • 15
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,678 GBP2021-10-31
    Officer
    icon of calendar 2016-12-02 ~ 2021-03-12
    IIF 6 - 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.