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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony Keith King

    Related profiles found in government register
  • Mr Anthony Keith King
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Offices 30a, Mill Street, Bedford, Bedfordshire, MK40 3HD, England

      IIF 1
    • Sterling Offices, 30a Mill Street, Bedford, Beds, MK40 3HD, England

      IIF 2
    • 268, Harrowden Lane, Cardington, Beds, MK44 3ST, England

      IIF 3
    • 268, Harrowden Lane, Cardington, MK44 3ST, England

      IIF 4
    • 14, Old Queen Street, London, SW1H 9HP, England

      IIF 5
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 6
  • King, Anthony Keith
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Offices, 30a Mill Street, Bedford, Beds, MK40 3HD, England

      IIF 7
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
  • King, Anthony Keith
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 268, Harrowden Lane, Cardington, MK44 3ST, England

      IIF 9
    • Suite 2069, 6-8 Revenge Road, Lordswood, Kent, ME5 8DD, England

      IIF 10
    • Highway House, Main Street, Padbury, Bucks, MK18 2AY, United Kingdom

      IIF 11
  • King, Anthony Keith
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 268, Harrowden Lane, Cardington, Beds, MK44 3ST, England

      IIF 12
    • 268, Harrowden Lane, Cardington, MK44 3ST, England

      IIF 13
    • Anthony King, 268 Harrowden Lane, Cardington, Beds, MK44 3ST, United Kingdom

      IIF 14
  • King, Anthony Keith
    British management consultancy born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 268, Harrowden Lane, Cardington, Beds, MK44 3ST, England

      IIF 15
  • King, Anthony Keith
    British management consulting born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Offices 30a, Mill Street, Bedford, Bedfordshire, MK40 3HD, England

      IIF 16
  • King, Anthony Keith
    British technical director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Highway House, Main Street, Padbury, Buckinghamshire, MK18 2AY

      IIF 17
  • Mr Anthony Keith King
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Keith Kings
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony King
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling Offices, 30 A Mill Street, Bedford, Bedfordshire, MK45 3HD, United Kingdom

      IIF 24
  • King, Anthony Keith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iron House Farm, Dodleston Lane, Pulford, Chester, CH4 9DS, United Kingdom

      IIF 25
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28 IIF 29
  • Mr Anthony King
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling Offices, 30 A Mill Street, Bedford, Bedfordshire, MK45 3HD, England

      IIF 30
  • Kings, Anthony Keith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Professor Anthony John William King
    Irish,british born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 32
  • King, Anthony
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 3 The Green, Ickwell, SG18 9EF, United Kingdom

      IIF 33
  • King, Anthony Keith

    Registered addresses and corresponding companies
    • 268, Harrowden Lane, Cardington, MK44 3ST, England

      IIF 34 IIF 35
    • Anthony King, 268 Harrowden Lane, Cardington, Beds, MK44 3ST, United Kingdom

      IIF 36
    • Highway House, Main Street, Padbury, Bucks, MK18 2AY, United Kingdom

      IIF 37
  • King, Anthony
    English director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling Offices, 30 A Mill Street, Bedford, Bedfordshire, MK45 3HD, England

      IIF 38
  • King, Anthony John William, Professor
    Irish,british born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Woodcote House, 15 Highpoint Business Village, Henwood Ashford, Kent, TN24 8DH

      IIF 39
    • 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 40
  • King, Anthony John William, Professor
    Irish,british doctor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Broad House, 8 Regan Way, Chetwynd Business Park, Nottingham, Nottingham, NG9 6RZ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 22
  • 1
    A. J. W. KING LTD
    05001890
    9 Winckley Square, Preston, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-01-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 2
    CASCADE GLOBAL LTD
    11851434
    Office, 86-90 Paul Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    CLOUD PUSH LTD
    12254991 13767913
    Suite 2069 6-8 Revenge Road, Lordswood, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 10 - Director → ME
  • 4
    CLOUDPUSH LTD
    13767913 12254991
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-11-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    CLOUDPUSHUK LTD
    13121903
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-01-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DETRAXI LTD
    10214551
    14 Old Queen Street, London, England
    Active Corporate (2 parents)
    Officer
    2016-06-03 ~ 2018-08-19
    IIF 14 - Director → ME
    2016-06-03 ~ 2018-08-19
    IIF 36 - Secretary → ME
    Person with significant control
    2016-06-03 ~ 2018-08-19
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    EXCIPIENS LTD
    09309985
    12 Nightingale Court Nightingale Close, Rotherham, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-13 ~ 2015-11-30
    IIF 9 - Director → ME
    2014-11-13 ~ 2015-11-30
    IIF 34 - Secretary → ME
  • 8
    HPIHUB LTD
    14184728
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-06-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HPIUK LTD
    14770743
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-03-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    INSIGHT NETWORKING SOLUTIONS LIMITED - now
    MINX LIMITED
    - 2009-01-09 04482870 05417477
    MINX TECHNOLOGY LIMITED - 2006-08-02
    1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2007-03-01 ~ 2008-07-10
    IIF 17 - Director → ME
  • 11
    INTELLIGENTDATAROOM LTD
    09375207
    268 Harrowden Lane, Cardington
    Dissolved Corporate (2 parents)
    Officer
    2015-01-06 ~ dissolved
    IIF 13 - Director → ME
    2015-01-06 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    INTERNATIONAL GLAUCOMA ASSOCIATION LIMITED(THE)
    01293286 05316092... (more)
    Kent House Kent House, 81 Station Road, Ashford, Kent, United Kingdom
    Active Corporate (58 parents)
    Officer
    2017-03-24 ~ 2026-03-12
    IIF 39 - Director → ME
  • 13
    KOGNISE LTD
    15588950
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    KOROLIT GLOBAL LTD
    11082414
    Sterling Offices, 30a Mill Street, Bedford, Beds, England
    Active Corporate (1 parent)
    Officer
    2017-11-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-11-27 ~ now
    IIF 2 - Has significant influence or control OE
  • 15
    Sterling Offices 30a Mill Street, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    Sterling Offices, 30 A Mill Street, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-01-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 18
    LK LOVES LTD
    09426836
    268 Harrowden Lane, Cardington, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NOTTINGHAM EYE CONSULTANTS LIMITED
    07822813
    Broad House 8 Regan Way, Chetwynd Business Park, Nottingham, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 41 - Director → ME
  • 20
    ODDIMALS LTD
    07502923 08878293
    14 Privet Street, Watersheddings, Oldham, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 11 - Director → ME
    2011-01-24 ~ dissolved
    IIF 37 - Secretary → ME
  • 21
    ODDIMALS LTD
    08878293 07502923
    268 Harrowden Lane, Cardington, Beds
    Dissolved Corporate (2 parents)
    Officer
    2014-02-18 ~ dissolved
    IIF 15 - Director → ME
  • 22
    OUTERSPACE BUILDINGS LTD
    - now 11489772
    ECO LODGE GROUP LTD - 2020-07-08
    Unit 8 The Priory, Priory Road, Wolston, Coventry
    In Administration Corporate (7 parents)
    Officer
    2025-06-24 ~ 2025-09-19
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.