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

Mcniff, Anthony John

    Related profiles found in government register
  • Mcniff, Anthony John
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Priory Close, Bath, BA2 5AN, England

      IIF 1
  • Mcniff, Anthony John
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcniff, Anthony John
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lady Margaret Road, Cambridge, CB3 0BU

      IIF 17
    • icon of address Lucy Cavendish College, Lady Margaret Road, Cambridge, Cambridgeshire, CB3 0BU, United Kingdom

      IIF 18
  • Mcniff, Anthony John
    British bursar born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Hospital School, Holbrook, Ipswich, IP9 2RX, England

      IIF 19
  • Mcniff, Anthony John
    British chief operating officer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishops House, Marriott Street, Northampton, NN2 6AW, United Kingdom

      IIF 20 IIF 21
  • Mcniff, Anthony John
    British director born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
  • Mcniff, Anthony John
    British finance director born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 48 Parc Wern Road, Sketty, Swansea, West Glamorgan, SA2 0SF

      IIF 30
  • Mcniff, Anthony John
    British managing director born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Heol Gwyrosydd, Penlan, Swansea, SA5 7BN

      IIF 31
  • Mcniff, Anthony John
    British director

    Registered addresses and corresponding companies
  • Mr Anthony John Mcniff
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prior Park, Bath, Avon, BA2 5AH

      IIF 48
    • icon of address 37, Priory Close, Bath, BA2 5AN, England

      IIF 49
    • icon of address Prior Park College, Ralph Allen Drive, Bath, BA2 5AH, United Kingdom

      IIF 50
    • icon of address The Cottage, Bythorn, Huntingdon, PE28 0QR, England

      IIF 51
  • Mcniff, Anthony John

    Registered addresses and corresponding companies
    • icon of address Prior Park College, Ralph Allen Drive, Bath, BA2 5AH, United Kingdom

      IIF 52
    • icon of address Bishops House, Marriott Street, Northampton, NN2 6AW, United Kingdom

      IIF 53 IIF 54
    • icon of address Bishops House, Marriott Street, Semilong, Northampton, NN2 6AW

      IIF 55
    • icon of address Bishops House, Marriott Street, Semilong, Northampton, NN2 6AW, England

      IIF 56 IIF 57
    • icon of address 48 Parc Wern Road, Sketty, Swansea, West Glamorgan, SA2 0SF

      IIF 58 IIF 59 IIF 60
  • Mcniff, Anthony

    Registered addresses and corresponding companies
    • icon of address Prior Park, Bath, Avon, BA2 5AH

      IIF 62
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Lucy Cavendish College, Lady Margaret Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Lady Margaret Road, Cambridge
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 37 Priory Close, Bath, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 42
  • 1
    LIFESTYLE UPHOLSTERY LIMITED - 2024-02-15
    icon of address Abergarw Road, Brynmenyn, Bridgend, Mid Glamorgan
    Active Corporate
    Officer
    icon of calendar 2002-06-24 ~ 2005-09-13
    IIF 23 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-09-13
    IIF 32 - Secretary → ME
  • 2
    UNIVERSAL FURNITURE (MIDLANDS) LIMITED - 1985-12-10
    UNIVERSAL FURNITURE LIMITED - 1985-05-20
    COURTDREAM LIMITED - 1985-03-21
    icon of address C/o The Joint Administrative, Recievers, 1 More Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-11-01 ~ 2005-09-13
    IIF 34 - Secretary → ME
  • 3
    HELPROUTE LIMITED - 1988-05-05
    icon of address Heol Gwyrosydd, Penlan, Swansea, West Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2012-01-13
    IIF 3 - Director → ME
    icon of calendar 2006-04-04 ~ 2008-10-16
    IIF 35 - Secretary → ME
  • 4
    EAGLEWAVE LIMITED - 1990-10-24
    icon of address Abergarw Road, Brynmenyn, Bridgend, Mid Glamorgan
    Dissolved Corporate
    Officer
    icon of calendar 2004-05-18 ~ 2005-09-13
    IIF 29 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-09-13
    IIF 36 - Secretary → ME
  • 5
    icon of address C/o The Joint Administrative, Receivers, 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-11-01 ~ 2005-09-13
    IIF 22 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-09-13
    IIF 38 - Secretary → ME
  • 6
    icon of address C/o The Joint Administrative, Receivers, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-01 ~ 2005-09-13
    IIF 39 - Secretary → ME
  • 7
    CRIMSONTRAIL LIMITED - 2005-07-12
    icon of address Wilson House Ashtree Court, Woodsy Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2005-09-13
    IIF 24 - Director → ME
  • 8
    icon of address Abergarw Road, Brynmenyn, Bridgend, Mid Glamorgan
    Active Corporate
    Officer
    icon of calendar 2004-05-18 ~ 2005-09-13
    IIF 25 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-09-13
    IIF 47 - Secretary → ME
  • 9
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-08-02 ~ 2012-01-13
    IIF 2 - Director → ME
  • 10
    GLAMORGAN UPHOLSTERY LIMITED - 1987-12-01
    PENDRAGON FURNITURE LIMITED - 2003-08-13
    icon of address C/o The Joint Administrative, Recievers, 1 More Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2005-09-13
    IIF 43 - Secretary → ME
  • 11
    icon of address Brynmenyn, Bridgend, Mid Glam
    Active Corporate
    Officer
    icon of calendar 1997-01-01 ~ 2005-09-13
    IIF 30 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-09-13
    IIF 44 - Secretary → ME
  • 12
    CHRISTIE-TYLER PENSIONS TRUSTEES LIMITED - 2012-09-13
    icon of address 1 Hampton Park West, Melksham, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2004-08-23
    IIF 26 - Director → ME
    icon of calendar 2002-09-12 ~ 2004-09-03
    IIF 33 - Secretary → ME
  • 13
    icon of address Bishop's House Marriott Street, Semilong, Northampton, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2023-08-04
    IIF 56 - Secretary → ME
  • 14
    icon of address 1 Hampton Park West, Melksham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2005-07-01
    IIF 60 - Secretary → ME
  • 15
    FIRST BUS CENTRAL SERVICES LIMITED - 2019-03-27
    FIRST CITY LINE LTD - 2003-05-30
    BADGERLINE LIMITED - 2001-05-15
    FIRST BRISTOL LIMITED - 2018-05-11
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2012-01-13
    IIF 10 - Director → ME
  • 16
    MALACONE LIMITED - 1982-12-22
    FIRST SOUTHERN NATIONAL LTD - 2003-12-24
    SOUTHERN NATIONAL LIMITED - 2001-04-10
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2012-01-13
    IIF 5 - Director → ME
  • 17
    SOUTH WALES TRANSPORT COMPANY,LIMITED.(THE) - 1999-03-26
    icon of address Heol Gwyrosydd, Penlan, Swansea, West Glamorgan
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-04 ~ 2010-01-13
    IIF 9 - Director → ME
    icon of calendar 2010-01-13 ~ 2012-01-13
    IIF 13 - Director → ME
    icon of calendar 2006-04-04 ~ 2008-10-16
    IIF 42 - Secretary → ME
  • 18
    WESSEX NATIONAL LIMITED - 1998-06-01
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2012-01-13
    IIF 11 - Director → ME
  • 19
    BRISTOL OMNIBUS COMPANY LIMITED - 1999-02-26
    FIRST SOMERSET & AVON LIMITED - 2017-06-01
    FIRST BRISTOL BUSES LIMITED - 2003-05-30
    icon of address Enterprise House, Easton Road, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-02 ~ 2012-01-13
    IIF 8 - Director → ME
  • 20
    LEBUS FURNITURE LIMITED - 2005-11-02
    icon of address C/o The Joint Administrative, Recievers, 1 More Place, London
    Active Corporate
    Officer
    icon of calendar 2002-11-01 ~ 2005-09-13
    IIF 46 - Secretary → ME
  • 21
    BATH CABINET MAKERS LIMITED - 1986-07-03
    ARKANA FURNITURE LIMITED - 1993-04-14
    icon of address 1 Hampton Park West, Melksham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2005-07-01
    IIF 59 - Secretary → ME
  • 22
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-02 ~ 2012-01-13
    IIF 7 - Director → ME
  • 23
    icon of address Wilson House Ashtree Court Woodsy Close, Cardiff Gate Business Park, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2005-09-13
    IIF 58 - Secretary → ME
  • 24
    icon of address Lady Margaret Road, Cambridge
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-01 ~ 2024-02-12
    IIF 51 - Has significant influence or control OE
    IIF 51 - Has significant influence or control over the trustees of a trust OE
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 25
    icon of address Bishops House Marriott Street, Semilong, Northampton
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2023-08-02
    IIF 55 - Secretary → ME
  • 26
    DERWENT UPHOLSTERY LIMITED - 2012-09-13
    icon of address 1 Hampton Park West, Melksham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2005-07-01
    IIF 61 - Secretary → ME
  • 27
    icon of address Christie Tyler Ltd, Brynmenyn, Bridgend, Mid Glamorgan
    Active Corporate
    Officer
    icon of calendar 2002-11-01 ~ 2005-09-13
    IIF 27 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-09-13
    IIF 37 - Secretary → ME
  • 28
    icon of address C/o Prior Park College, Ralph Allen Drive, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2017-08-08
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-08-08
    IIF 48 - Has significant influence or control OE
  • 29
    icon of address Prior Park College, Ralph Allen Drive, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-05-19 ~ 2017-08-08
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-08-08
    IIF 50 - Has significant influence or control OE
  • 30
    RJT 263 LIMITED - 1999-09-28
    CYMRU ENQUIRIES LIMITED - 2000-02-01
    icon of address 3 Llys Cadwyn, Pontypridd, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2010-06-18
    IIF 31 - Director → ME
  • 31
    icon of address Bishops House, Marriott Street, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-29 ~ 2023-08-02
    IIF 21 - Director → ME
    icon of calendar 2021-01-29 ~ 2023-08-02
    IIF 54 - Secretary → ME
  • 32
    icon of address Royal Hospital School, Holbrook, Ipswich, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ 2020-08-31
    IIF 19 - Director → ME
  • 33
    SKILLPLACE LIMITED - 1988-01-04
    icon of address Heol Gwyrosydd, Penlan, Swansea, West Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2012-01-13
    IIF 16 - Director → ME
    icon of calendar 2006-04-04 ~ 2008-10-16
    IIF 41 - Secretary → ME
  • 34
    REACHNOR LIMITED - 1991-01-24
    REACHNOR LIMITED - 1989-02-27
    SMITHS OF PORTLAND LIMITED - 1990-07-27
    PORTLAND TRANSPORT LIMITED - 1989-05-30
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2012-01-13
    IIF 6 - Director → ME
  • 35
    icon of address Bishops House Marriott Street, Semilong, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -822 GBP2024-10-31
    Officer
    icon of calendar 2021-01-29 ~ 2023-08-04
    IIF 57 - Secretary → ME
  • 36
    icon of address Bishops House, Marriott Street, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2021-01-28 ~ 2023-08-02
    IIF 20 - Director → ME
    icon of calendar 2020-09-01 ~ 2023-08-02
    IIF 53 - Secretary → ME
  • 37
    SPEEDPASS LIMITED - 1986-10-13
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2012-01-13
    IIF 4 - Director → ME
  • 38
    BONDCO 514 LIMITED - 1993-04-02
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2012-01-13
    IIF 12 - Director → ME
  • 39
    ULTRA FURNITURE LIMITED - 2016-05-05
    icon of address Rsm Restructuring Advisoru Llp, St Philips Point, Temple Row, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-11-01 ~ 2005-06-30
    IIF 40 - Secretary → ME
  • 40
    icon of address Abergarw Road, Brynmenyn, Bridgend, Mid Glamorgan
    Active Corporate
    Officer
    icon of calendar 2002-11-01 ~ 2005-09-13
    IIF 28 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-09-13
    IIF 45 - Secretary → ME
  • 41
    QUAYSHELFCO 173 LIMITED - 1987-07-30
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2012-01-13
    IIF 14 - Director → ME
  • 42
    SAYADEN LIMITED - 1994-03-15
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-02 ~ 2012-01-13
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.