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

Rath, George Anthony

    Related profiles found in government register
  • Rath, George Anthony
    British born in September 1951

    Registered addresses and corresponding companies
    • 59 Clarence Road, Teddington, Middlesex, TW11 0BN

      IIF 1
  • Rath, George Anthony
    British director born in September 1951

    Registered addresses and corresponding companies
    • 59 Clarence Road, Teddington, Middlesex, TW11 0BN

      IIF 2
  • Rath, George Anthony
    British property developer born in September 1951

    Registered addresses and corresponding companies
    • 59 Clarence Road, Teddington, Middlesex, TW11 0BN

      IIF 3
  • Rath, George Anthony
    British director

    Registered addresses and corresponding companies
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 4
    • 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 5
    • 98 Cambridge Road, Teddington, Middlesex, TW11 8DJ

      IIF 6
    • The Courtyard, 1, Kingston Lane, Teddington, Middlesex, TW11 9HL

      IIF 7 IIF 8
  • Rath, George Anthony
    British british born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Bermuda House, 45 High Street, Hampton Wick, Surrey, KT1 4EH, United Kingdom

      IIF 9
  • Rath, George Anthony
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 14, Springfield Road, Teddington, TW11 9AP, England

      IIF 10
  • Rath, George Anthony
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Street, Esher, Surrey, KT10 9QY, England

      IIF 11 IIF 12
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 13 IIF 14 IIF 15
    • 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 16 IIF 17 IIF 18
    • Bermuda House, 45 High Street, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EH, United Kingdom

      IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 22
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 23 IIF 24 IIF 25
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 29
    • The Courtyard, 1, Kingston Lane, Teddington, Middlesex, TW11 9HL

      IIF 30 IIF 31
  • Rath, George Anthony

    Registered addresses and corresponding companies
    • 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 32
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 33
  • Rath, George Anthony
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 34
    • 98 Cambridge Road, Teddington, Middlesex, TW11 8DJ

      IIF 35 IIF 36
  • Mr George Anthony Rath
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 37
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

      IIF 38
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 39 IIF 40
    • 100a, High Street, Hampton, Middlesex, TW12 2ST

      IIF 41 IIF 42
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 43
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 44 IIF 45 IIF 46
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 48
    • 14, Springfield Road, Teddington, TW11 9AP, England

      IIF 49
  • George Anthony Rath
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 50
  • Mr George Anthony Rath
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 168 High Street, Teddington, Middlesex, TW11 8HU, England

      IIF 51 IIF 52
  • Mr George Rath
    English born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Street, Esher, KT10 9QY, England

      IIF 53
    • 46, High Street, Esher, Surrey, KT10 9QY, England

      IIF 54
  • Mr George Rath
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 55
    • The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 22
  • 1
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,015 GBP2020-12-31
    Officer
    2017-02-08 ~ now
    IIF 26 - Director → ME
  • 2
    C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,663 GBP2020-12-31
    Officer
    2017-02-08 ~ now
    IIF 25 - Director → ME
  • 3
    46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 4
    The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -7,697 GBP2022-11-30
    Person with significant control
    2023-07-26 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Person with significant control
    2023-07-26 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Bermuda House, 45 High Street, Hampton Wick, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 9 - Director → ME
  • 7
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-08-31
    Officer
    2021-02-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,177 GBP2020-12-31
    Officer
    2017-11-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,626 GBP2020-12-31
    Officer
    2017-11-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -474,202 GBP2018-09-30
    Person with significant control
    2016-08-05 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    181,873 GBP2019-09-30
    Officer
    2006-05-23 ~ dissolved
    IIF 15 - Director → ME
    2006-05-23 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,497 GBP2017-09-30
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 13
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,743 GBP2021-03-31
    Officer
    1997-11-03 ~ now
    IIF 29 - Director → ME
    2022-05-26 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 15
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -19,687 GBP2020-12-31
    Officer
    2017-02-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    100a High Street, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-04-29 ~ dissolved
    IIF 34 - Director → ME
  • 17
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,837 GBP2021-04-30
    Officer
    2013-04-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    100a High Street, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 18 - Director → ME
  • 19
    100a High Street, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-09-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    Second Floor Berkeley Square House The Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 22
    100a High Street, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-09-21 ~ dissolved
    IIF 16 - Director → ME
    2005-09-21 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
Ceased 12
  • 1
    FULL HOUSE DEVELOPMENTS LIMITED - 2007-05-16
    2 Spilsbury Croft, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -244,491 GBP2024-03-31
    Officer
    2006-10-25 ~ 2007-04-11
    IIF 35 - Director → ME
  • 2
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -474,202 GBP2018-09-30
    Officer
    2006-05-23 ~ 2012-03-01
    IIF 31 - Director → ME
    2006-05-23 ~ 2012-03-01
    IIF 8 - Secretary → ME
  • 3
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,497 GBP2017-09-30
    Officer
    2006-05-23 ~ 2012-03-01
    IIF 30 - Director → ME
    2006-05-23 ~ 2012-03-01
    IIF 7 - Secretary → ME
  • 4
    SUPERPLAN PROPERTIES LIMITED - 2007-05-18
    Springfield Lodge High Street, Halberton, Tiverton, Devon, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -24,988 GBP2023-04-06 ~ 2024-04-05
    Officer
    2007-04-26 ~ 2012-07-20
    IIF 20 - Director → ME
  • 5
    VIRTUOUS PROPERTIES LIMITED - 1998-09-28
    VIRGIN PROPERTIES LIMITED - 1997-01-16
    RJP 1008 LIMITED - 1996-11-08
    Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,268,338 GBP2023-09-30
    Officer
    1998-09-03 ~ 2001-12-06
    IIF 3 - Director → ME
  • 6
    4 Comet House, Calleva Park, Aldermaston, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2016-10-20 ~ 2018-06-05
    IIF 13 - Director → ME
    Person with significant control
    2016-10-20 ~ 2018-06-05
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 7
    C/o Lithgow Nelson & Co., Moor, Hall, Sandhawes Hill, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-08-31 ~ 2008-11-30
    IIF 36 - Director → ME
    2007-08-31 ~ 2007-08-31
    IIF 6 - Secretary → ME
  • 8
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -932 GBP2022-10-01 ~ 2023-09-30
    Officer
    2007-01-24 ~ 2015-03-31
    IIF 17 - Director → ME
    2007-01-24 ~ 2015-03-31
    IIF 32 - Secretary → ME
  • 9
    Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Quay West, 19 Ferry Road, Teddington, Middlesex
    Active Corporate (5 parents)
    Total liabilities (Company account)
    41,038 GBP2024-03-31
    Officer
    ~ 1993-08-03
    IIF 1 - Director → ME
  • 11
    RAPID 2003 LIMITED - 1986-10-10
    15 Quay West 19 Ferry Road, Teddington, Greater London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    11,926 GBP2024-03-31
    Officer
    ~ 2002-09-18
    IIF 2 - Director → ME
  • 12
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,684,219 GBP2024-01-31
    Officer
    2016-08-11 ~ 2019-04-17
    IIF 14 - Director → ME
    Person with significant control
    2016-08-11 ~ 2020-01-31
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.