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 Howard Felix Macquillan

    Related profiles found in government register
  • Mr Anthony Howard Felix Macquillan
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarendon Road, Bristol, BS6 7EY, England

      IIF 1 IIF 2
    • icon of address 51, Clarendon Road, Bristol, BS6 7EY, United Kingdom

      IIF 3
    • icon of address 70, Coombe Lane, Bristol, BS9 2AY, England

      IIF 4 IIF 5 IIF 6
    • icon of address Efg Food Technology Park, Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, NP44 3GA, Wales

      IIF 7
    • icon of address 2, Adelaide Street, St. Albans, AL3 5BH, England

      IIF 8 IIF 9 IIF 10
  • Mr Anthony Howard Felix Macquillan
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Coombe Lane, Bristol, BS9 2AY, England

      IIF 11
    • icon of address 70 Coombe Lane, Coombe Lane, Bristol, BS9 2AY, England

      IIF 12
  • Macquillan, Anthony Howard Felix
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Macquillan, Anthony Howard Felix
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Efg Food Technology Park, Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, NP44 3GA, Wales

      IIF 18
  • Macquillan, Anthony Howard Felix
    British doctor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarendon Road, Bristol, BS6 7EY, England

      IIF 19
    • icon of address 51, Clarendon Road, Bristol, BS6 7EY, United Kingdom

      IIF 20
  • Macquillan, Anthony Howard Felix
    British surgeon born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Adelaide Street, St. Albans, AL3 5BH, England

      IIF 21
  • Macquillan, Anthony Howard Felix
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macquillan, Anthony Howard Felix
    British commercial director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o H R Harris & Partners, Pembroke House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 28
  • Macquillan, Anthony Howard Felix
    British consultant surgeon born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Chapel Road, Abergavenny, Gwent, NP7 7BL, Wales

      IIF 29
    • icon of address 44, St Helens Road, Swansea, SA1 4BB

      IIF 30
  • Macquillan, Anthony Howard Felix
    British surgeon born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB, England

      IIF 31
  • Macquillan, Anthony Howard Felix

    Registered addresses and corresponding companies
    • icon of address 51, Clarendon Road, Bristol, BS6 7EY, United Kingdom

      IIF 32
  • Macquillan, Anthony
    British consultant surgeon born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cranside Avenue, Bristol, BS6 7RA, United Kingdom

      IIF 33
    • icon of address Polygon Cottage, North Green Street, Bristol, BS8 4NE, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    SOUTH WEST INDEPENDENT HOSPITAL LIMITED - 2020-11-18
    icon of address 2 Adelaide Street, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,632,708 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 47 Painswick Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Royal College Of Surgeons, Lincoln's Inn Fields, London, England
    Active Corporate (12 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    434,992 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 70 Coombe Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    664,142 GBP2024-03-31
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 70 Coombe Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,391 GBP2024-03-31
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    MACQUILLAN MRS LIMITED - 2017-09-26
    icon of address 70 Coombe Lane, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,186 GBP2024-03-31
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 123 Chapel Road, Abergavenny, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address 70 Coombe Lane, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 44 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 30 - Director → ME
  • 10
    SEVERN CLINICAL LIMITED - 2025-01-17
    icon of address 2 Adelaide Street, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 2 Adelaide Street, St. Albans, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,744,501 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 2 Adelaide Street, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 70 Coombe Lane, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,281 GBP2023-07-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2 Adelaide Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-09-30
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    icon of address 70 Coombe Lane, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    icon of address 51 Clarendon Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-10-29 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 47 Painswick Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ 2012-02-23
    IIF 34 - Director → ME
  • 2
    SOUTH WEST INDEPENDENT HOSPITAL LIMITED - 2020-11-18
    icon of address 2 Adelaide Street, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,632,708 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-04 ~ 2022-06-30
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 47 Painswick Road, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    128,686 GBP2024-02-29
    Officer
    icon of calendar 2011-03-24 ~ 2011-12-02
    IIF 35 - Director → ME
  • 4
    GRUMPY ALLIGATOR PRODUCTIONS LIMITED - 2010-06-15
    BISCUIT TIN PRODUCTIONS LIMITED - 2013-11-13
    WESTBURY MEDICAL SURGICAL LIMITED - 2015-06-03
    icon of address 51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ 2015-05-31
    IIF 31 - Director → ME
  • 5
    icon of address Efg Food Technology Park Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ 2022-02-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2022-02-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Efg Food Technology Park Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -218,242 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-02-18
    IIF 28 - Director → ME
    icon of calendar 2016-07-05 ~ 2021-12-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2022-02-18
    IIF 2 - Ownership of shares – 75% or more OE

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.