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

Bates, Antony

    Related profiles found in government register
  • Bates, Antony
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddington Corner, 12 Morris Square, Bognor Regis, W.sussex, PO21 5FN, England

      IIF 1
  • Bates, Antony
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mount Tabor House, Leighton Road, Aylesbury, Buckinghamshire, HP22 4EW, United Kingdom

      IIF 2
    • icon of address Paddington Corner, 12 Morris Square, Bognor Regis, PO21 5FN, England

      IIF 3 IIF 4
    • icon of address 91, Princedale Road, Holland Park, London, W11 4NS, United Kingdom

      IIF 5
  • Antony Bates
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcraft Buildings, Yapton Road, Middleton On Sea, West Sussex, PO22 6DY, England

      IIF 6
  • Bates, Antony
    British businessman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ambrose Close, Bradford Abbas, Sherborne, Dorset, DT9 6RL, United Kingdom

      IIF 7
  • Bates, Antony
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Morris Square, Bognor Regis, West Sussex, PO22 5FN, United Kingdom

      IIF 8
    • icon of address Spirare Limited, Mey House, Bridport Road, Dorchester, Dorset, DT1 3QY, England

      IIF 9
    • icon of address Spirare Limited, Mey House, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3QY, United Kingdom

      IIF 10
    • icon of address Trinity Court, 3rd Floor, Trinity Court, Trinity Street, Peterborough, PE1 1DA, England

      IIF 11 IIF 12
    • icon of address C/o Spirare Limited, Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 13
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 10, Ambrose Close, Bradford Abbas, Sherborne, Dorset, DT9 6RL, England

      IIF 17 IIF 18
    • icon of address 5, Trent Court, Trent, Dorset, DT9 4AY, United Kingdom

      IIF 19
    • icon of address Unit 2, Trent Court, Trent, Dorset, DT9 6SL, United Kingdom

      IIF 20
    • icon of address Unit 5, Trent Court, Trent, Dorset, DT9 4AY, United Kingdom

      IIF 21
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 22
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, England

      IIF 23
  • Bates, Antony
    British managing director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Ambrose Close, Bradford Abbas, Sherborne, DT9 6RL, England

      IIF 24
  • Mr Antony Bates
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddington Corner, 12 Morris Square, Bognor Regis, PO21 5FN, England

      IIF 25 IIF 26 IIF 27
    • icon of address Paddington Corner, 12 Morris Square, Bognor Regis, W.sussex, PO21 5FN, England

      IIF 28
    • icon of address Trinity Court 3rd Floor, Trinity Court, Trinity Street, Peterborough, PE1 1DA, England

      IIF 29
    • icon of address 10 Ambrose Close, Bradford Abbas, Sherbourne, Dorset, DT9 6RL, England

      IIF 30
  • Bates, Antony
    English company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcraft Buildings, Yapton Road, Middleton On Sea, West Sussex, PO22 6DY, England

      IIF 31
  • Bates, Antony
    English director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddington Corner, 12 Morris Square, Bognor Regis, PO21 5FN, England

      IIF 32
    • icon of address Unit 2, Trent Court, Trent, Dorset, DT9 6SL, United Kingdom

      IIF 33
  • Bates, Antony

    Registered addresses and corresponding companies
    • icon of address C/o Spirare Limited, Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 34
    • icon of address Spirare Limited, Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 35
    • icon of address 10, Ambrose Close, Bradford Abbas, Sherborne, Dorset, DT9 6RL, England

      IIF 36
  • Mr Antony Bates
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Morris Square, Bognor Regis, PO22 5FN, United Kingdom

      IIF 37
    • icon of address Spirare Limited, Mey House, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3QY, United Kingdom

      IIF 38
    • icon of address Trinity Court, 3rd Floor, Trinity Street, Peterborough, PE1 1DA, England

      IIF 39
    • icon of address 10, Ambrose Close, Bradford Abbas, Sherborne, DT9 6RL, United Kingdom

      IIF 40
    • icon of address Unit 5, Trent Court, Trent, Dorset, DT9 4AY, United Kingdom

      IIF 41
  • Mr Antony Bates
    English born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spirare Limited, Mey House, Bridport Road, Dorchester, Dorset, DT1 3QY, England

      IIF 42
    • icon of address Spirare Limited, Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 43 IIF 44
    • icon of address Unit 2, Trent Court, Trent, Dorset, DT9 6SL, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    KST SUPPLIES LIMITED - 2021-05-21
    icon of address 2 Wheeleys Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHARIS SUPPLIES LIMITED - 2015-03-30
    icon of address 5 Trent Court, Trent, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Ambrose Close, Bradford Abbas, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Woodcraft Buildings, Yapton Road, Middleton On Sea, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 10 Ambrose Close, Bradford Abbas, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 11
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Spirare Limited, Mey House Bridport Road, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Mount Tabor House, Leighton Road Wingrave, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address 2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 5 Trent Court, Trent, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Spirare Limited Mey House, Bridport Road, Poundbury, Dorset
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 13 - Director → ME
    icon of calendar 2011-12-20 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    KST SUPPLIES LIMITED - 2021-05-21
    icon of address 2 Wheeleys Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ 2020-05-11
    IIF 4 - Director → ME
  • 2
    icon of address 91 Princedale Road, Holland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2012-08-02
    IIF 5 - Director → ME
  • 3
    HAWK INCENTIVES LIMITED - 2022-11-21
    GRASS ROOTS GROUP UK LIMITED - 2001-06-13
    THE GRASS ROOTS GROUP UK LIMITED - 2018-05-02
    115CR (082) LIMITED - 2001-06-08
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,000 GBP2023-12-30
    Officer
    icon of calendar 2006-06-26 ~ 2011-07-19
    IIF 23 - Director → ME
  • 4
    icon of address 2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-14 ~ 2020-05-11
    IIF 32 - Director → ME
  • 5
    icon of address 2 Thorp House, Thorp Street, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ 2021-03-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2021-03-16
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Trinity Court 3rd Floor, Trinity Court, Trinity Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2019-01-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2019-04-01
    IIF 35 - Secretary → ME
  • 8
    icon of address C/o Spirare Limited Mey House, Bridport Road, Poundbury, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ 2015-03-12
    IIF 18 - Director → ME
  • 9
    PROJECT PESA LIMITED - 2014-07-15
    icon of address Trinity Court 3rd Floor, Trinity Court, Trinity Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2019-01-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ 2020-05-21
    IIF 3 - Director → ME
  • 11
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2011-09-30
    IIF 22 - Director → ME
  • 12
    DARTMOUTH CHALETS LIMITED - 2023-07-19
    icon of address 43 Coniscliffe Road, Darlington, Co. Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -929 GBP2024-10-31
    Officer
    icon of calendar 2015-10-15 ~ 2020-02-10
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.