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

Franks, Anthony James

    Related profiles found in government register
  • Franks, Anthony James
    British ceo born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 52 Grosvenor Gardens, Victoria, London, SW1W 0AU, England

      IIF 1
  • Franks, Anthony James
    British commercial director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Franks, Anthony James
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, PE9 2QU, England

      IIF 36
    • icon of address Bath House, 16 Bath Row, Stamford, PE9 2QU, England

      IIF 37 IIF 38 IIF 39
  • Franks, Anthony James
    British managing director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Franks, Anthony
    British managing director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bath Row, Stamford, PE9 2QU, England

      IIF 44
    • icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, PE9 2QU, United Kingdom

      IIF 45
  • Franks, Anthony James
    British director born in January 1989

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address The Old Grammar School, 13 Moorgate Road, Rotherham, S60 2EN, United Kingdom

      IIF 46
  • Franks, Anthony James
    British commercial director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 7 Eastfields Avenue, London, SW18 1RA, England

      IIF 47
  • Franks, Anthony James
    British commercial director born in January 1989

    Resident in United States

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

      IIF 48
    • icon of address Bath House, 16 Bath Row, Stamford, PE9 2QU, England

      IIF 49
  • Franks, Anthony James
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broers Building, Broers Building, 21 Jj Thomson Avenue, Cambridge, CB3 0FA, England

      IIF 50
    • icon of address 52 Grosvenor Gardens, London, SW1W 0AU

      IIF 51
  • Franks, Anthony James
    British director born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, PE9 2QU, England

      IIF 52
  • Franks, Anthony James
    British none born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address One, Vine Street, London, W1J 0AH, United Kingdom

      IIF 53
  • Mr Anthony James Franks
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lexham Gardens Mews, London, W8 5JQ, United Kingdom

      IIF 54
    • icon of address The Old Grammar School, 13 Moorgate Road, Rotherham, South Yorkshire, S60 2EN

      IIF 55
  • Franks, Anthony
    British director born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 96, Kensington High Street, London, W8 4SG, United Kingdom

      IIF 56
  • Mr Anthony Franks
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 52 Grosvenor Gardens, Victoria, London, SW1W 0AU, England

      IIF 57
  • Mr Anthony Franks
    British born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 96, Kensington High Street, London, W8 4SG, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    754,230 GBP2023-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    258,292 GBP2023-12-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 13 - Director → ME
  • 3
    LS YORK LIMITED - 2018-06-15
    icon of address Bath House, 16 Bath Row, Stamford, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    810,032 GBP2023-12-31
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,116,037 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Bath House, 16 Bath Row, Stamford, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -322,857 GBP2023-12-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,926,415 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Bath House, 16 Bath Row, Stamford, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    669,640 GBP2023-12-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 23 offsprings)
    Net Assets/Liabilities (Company account)
    1,177,191 GBP2023-12-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    784,576 GBP2023-12-31
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 19 - Director → ME
  • 10
    ALMERO STANMORE LIMITED - 2015-08-06
    icon of address Bath House, 16 Bath Row, Stamford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,450 GBP2023-12-31
    Officer
    icon of calendar 2015-04-17 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Bath House, 16 Bath Row, Stamford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address 16 Bath Row, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 43 - Director → ME
  • 13
    icon of address 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 41 - Director → ME
  • 14
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    291,716 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    -9,450 GBP2023-12-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 7 - Director → ME
  • 16
    ALMERO MANSIONS LTD - 2021-08-12
    icon of address Bath House, 16 Bath Row, Stamford, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -990,535 GBP2023-12-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address Bath House, 16 Bath Row, Stamford, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,658,890 GBP2023-12-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 33 - Director → ME
  • 18
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,299,067 GBP2023-12-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address Bath House, Bath Row, Stamford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,081,761 GBP2023-12-31
    Officer
    icon of calendar 2016-08-24 ~ now
    IIF 35 - Director → ME
  • 20
    icon of address 54 Portland Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 51 - Director → ME
  • 21
    icon of address 3rd Floor, Liberation House, Castle Street, St Helier, Je1 2lh, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 53 - Director → ME
  • 22
    icon of address First Floor 52 Grosvenor Gardens, Victoria, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    201,222 GBP2023-12-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 23
    CITY INK LIMITED - 2019-02-19
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,507,218 GBP2023-12-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 52 - Director → ME
  • 24
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 45 - Director → ME
  • 25
    icon of address 16 Bath Row, Stamford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 44 - Director → ME
  • 26
    icon of address 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 40 - Director → ME
  • 27
    icon of address 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 42 - Director → ME
  • 28
    icon of address Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 23 - Director → ME
  • 29
    icon of address 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 3 - Director → ME
  • 30
    icon of address 16 Bath Row, Stamford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 5 - Director → ME
  • 31
    icon of address 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 4 - Director → ME
  • 32
    icon of address Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -297,136 GBP2023-12-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 27 - Director → ME
  • 33
    TELOGY LIMITED - 1992-04-22
    ELECTRONIC BROKERS LIMITED - 1988-06-09
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    13,263,871 GBP2023-12-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 20 - Director → ME
  • 34
    icon of address Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    63,834 GBP2023-12-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 24 - Director → ME
  • 35
    icon of address Bath House, 16 Bath Row, Stamford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    728,600 GBP2023-12-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 26 - Director → ME
  • 36
    ALMERO DEVELOPMENT LIMITED - 2021-07-30
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -302,613 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 8 - Director → ME
  • 37
    PENNYWORTH CAPITAL LIMITED - 2019-04-25
    icon of address 96 Kensington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 38
    icon of address 5 Lexham Gardens Mews, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Unit 6 7 Eastfields Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 2 - Director → ME
  • 40
    LONDON LIVING HOMES LTD - 2012-08-23
    icon of address Unit 6 7 Eastfields Avenue, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,519,764 GBP2024-02-28
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 47 - Director → ME
  • 41
    icon of address Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -155,021 GBP2023-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 25 - Director → ME
  • 42
    icon of address The Old Grammar School, 13 Moorgate Road, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -493 GBP2017-07-31
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 43
    PENNYWORTH ADVISORS LIMITED - 2019-04-25
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,487,709 GBP2023-12-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 36 - Director → ME
  • 44
    THE WAY LDN LIMITED - 2021-01-27
    THEM WAY GROUP LIMITED - 2020-10-08
    icon of address Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,231 GBP2023-12-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 21 - Director → ME
  • 45
    ALMERO CONSTRUCTION LIMITED - 2020-11-25
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -833,686 GBP2023-12-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 17 - Director → ME
  • 46
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    125,081 GBP2023-12-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 15 - Director → ME
  • 47
    icon of address Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,723,297 GBP2023-12-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 22 - Director → ME
  • 48
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,336,485 GBP2023-12-31
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 10 - Director → ME
  • 49
    icon of address Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,941 GBP2023-12-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 38 - Director → ME
  • 50
    icon of address Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -75,249 GBP2023-12-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 39 - Director → ME
  • 51
    icon of address Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -269,736 GBP2023-12-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 37 - Director → ME
  • 52
    TOWN HOUSE HOTEL LIMITED - 1996-04-12
    RADENE LIMITED - 1981-12-31
    icon of address Bath House 16 Bath Row, Stamford
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,814,208 GBP2023-12-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 34 - Director → ME
  • 53
    ROWAN (266) LIMITED - 2012-02-08
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,356,834 GBP2023-12-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 16 - Director → ME
  • 54
    icon of address Broers Building Broers Building, 21 Jj Thomson Avenue, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,411,774 GBP2023-12-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 50 - Director → ME
Ceased 1
  • 1
    ADJUST MEDIA LIMITED - 2013-07-31
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,327 GBP2020-12-31
    Officer
    icon of calendar 2019-06-19 ~ 2021-12-14
    IIF 48 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.