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

Jennings, Anthony David

    Related profiles found in government register
  • Jennings, Anthony David
    British accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horde House, 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, OX18 2BF, England

      IIF 1
    • Hill Top, Coldham, Brewood, Staffordshire, ST19 9BJ

      IIF 2
  • Jennings, Anthony David
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horde House, 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, OX18 2BF, England

      IIF 3 IIF 4
    • Hill Top, Coldham, Brewood, Staffordshire, ST19 9BJ

      IIF 5
  • Jennings, Anthony David
    British company director & accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shropshire House, Hortonwood 1, Telford, Shropshire, TF1 7GN, England

      IIF 6
  • Jennings, Anthony David
    British company director / accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harris House, Hortonwood 50, Telford, Shropshire, TF1 7AA, England

      IIF 7
  • Jennings, Anthony David
    British company director /accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horde House, 1 St James Court, North Street, Aston, Bampton, Oxfordshire, OX18 2BF, England

      IIF 8
  • Jennings, Anthony David
    British company director accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Top, Coldham, Brewood, Staffordshire, ST19 9BJ

      IIF 9
  • Jennings, Anthony David
    British company director/accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Top, Coldham, Brewood, Staffordshire, ST19 9BJ

      IIF 10
  • Jennings, Anthony David
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horde House, 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, OX18 2BF, England

      IIF 11
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 12
    • Shropshire House, Hortonwood 1, Telford, Shropshire, TF1 7GN, England

      IIF 13 IIF 14 IIF 15
    • Unit 1, Suite B Stafford, Stafford Park 6, Telford, Shropshire, TF3 3AB, England

      IIF 16
  • Jennings, Anthony David
    British director and accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leewood Business Park, Upton, Huntingdon, Cambs, PE28 5YQ, United Kingdom

      IIF 17
    • Shropshire House, Hortonwood 1, Telford, Shropshire, TF1 7GN, England

      IIF 18
  • Jennings, Anthony David
    British director and company accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maltings, Wharf Road, Grantham, Lincolnshire, NG31 6BH

      IIF 19
  • Jennings, Anthony David
    British financial director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 20
    • Access Platform Sales, Leewood Business Park, Upton, Huntingdon, Cambridgeshire, PE28 5YQ, United Kingdom

      IIF 21
  • Jennings, Anthony David
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Leewood Business Park, Upton, Huntingdon, Cambridgeshire, PE28 5YQ, United Kingdom

      IIF 22
  • Jennings, Anthony David
    British director/accountant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 271, Four Ashes Road, Dorridge, Solihull, West Midlands, B93 8NR, England

      IIF 23
  • Jennings, Anthony David
    British finance director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hurd House, North Street, Aston, Bampton, OX18 2BF, England

      IIF 24
    • Unit J County Park, Avenue Two, Station Lane, Witney, OX28 4YD, England

      IIF 25
  • Jennings, Anthony David
    British financial director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Horde House, 1 St James Court, North Street, Aston, Oxfordshire, OX18 2BF, England

      IIF 26
  • Jennings, Anthony David

    Registered addresses and corresponding companies
    • Hill Top, Coldham, Brewood, Staffordshire, ST19 9BJ

      IIF 27 IIF 28 IIF 29
    • The Maltings, Wharf Road, Grantham, Lincolnshire, NG31 6BH

      IIF 30
  • Mr Anthony David Jennings
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Horde House, 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, OX18 2BF, England

      IIF 31 IIF 32 IIF 33
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 34 IIF 35
    • Access Platform Sales, Leewood Business Park, Upton, Huntingdon, Cambridgeshire, PE28 5YQ, United Kingdom

      IIF 36
    • 271, Four Ashes Road, Dorridge, Solihull, West Midlands, B93 8NR, England

      IIF 37
    • Shropshire House, Hortonwood 1, Telford, Shropshire, TF1 7GN

      IIF 38 IIF 39 IIF 40
    • Shropshire House, Hortonwood 1, Telford, Shropshire, TF1 7GN, England

      IIF 41
    • Unit J County Park, Avenue Two, Station Lane, Witney, OX28 4YD, England

      IIF 42
  • Mr Antnony David Jennings
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Horde House, 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, OX18 2BF, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    INSTANT TRAINING LIMITED - 2012-05-11
    Harris House, Hortonwood 50, Telford, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2002-10-27 ~ dissolved
    IIF 7 - director → ME
  • 2
    Access Platform Sales Leewood Business Park, Upton, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    248,999 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-01-15 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 36 - Has significant influence or controlOE
  • 3
    PENTMINSTER LIMITED - 1987-06-18
    Leewood Business Park, Upton, Huntingdon, Cambs.
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,778,946 GBP2023-12-31
    Officer
    2013-02-28 ~ now
    IIF 18 - director → ME
  • 4
    Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Corporate (4 parents)
    Officer
    2016-12-19 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 31 - Has significant influence or controlOE
  • 5
    271 Four Ashes Road, Dorridge, Solihull, West Midlands, England
    Corporate (6 parents)
    Equity (Company account)
    191,847 GBP2023-12-31
    Officer
    2017-11-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 37 - Has significant influence or controlOE
  • 6
    Harrisons Rural Enterprise Centre, Vincent Carey Road, Hereford
    Dissolved corporate (3 parents)
    Officer
    2001-09-04 ~ dissolved
    IIF 2 - director → ME
  • 7
    Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,156 GBP2022-03-31
    Officer
    2015-01-20 ~ dissolved
    IIF 11 - director → ME
  • 8
    Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,085 GBP2021-02-28
    Officer
    2015-04-01 ~ dissolved
    IIF 4 - director → ME
  • 9
    79 Caroline Street, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2016-10-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 10
    ODDJOB QUEENSVILLE 5 LIMITED - 1998-03-30
    Horde House 1 St James Court, North Street, Aston, Bampton, Oxfordshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    1998-04-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Portland House 5 Longford Park, Longford, Newport, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    656,498 GBP2023-12-31
    Officer
    1998-09-17 ~ now
    IIF 10 - director → ME
    1998-09-17 ~ now
    IIF 29 - secretary → ME
  • 12
    Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    704,849 GBP2024-03-31
    Officer
    1998-04-03 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    INDEPENDENT PARTS AND SERVICE HOLDINGS LIMITED - 2019-10-21
    79 Caroline Street, Birmingham
    Dissolved corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    320,777 GBP2018-01-16 ~ 2018-12-31
    Officer
    2018-01-16 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 14
    INDEPENDENT ACCESS PLATFORM SERVICES LIMITED - 2019-10-10
    Shropshire House, Hortonwood 1, Telford, Shropshire
    Dissolved corporate (6 parents)
    Equity (Company account)
    99,997 GBP2018-12-31
    Officer
    2013-01-18 ~ dissolved
    IIF 15 - director → ME
  • 15
    Horde House 1 St James Court, North Street, Aston, Oxfordshire, England
    Corporate (4 parents)
    Officer
    2018-04-07 ~ now
    IIF 26 - director → ME
  • 16
    Leewood Business Park, Upton, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-06-16 ~ now
    IIF 22 - director → ME
  • 17
    GAG171 LIMITED - 2003-03-04
    Shropshire House, Hortonwood 1, Telford, Shropshire, England
    Dissolved corporate (4 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 13 - director → ME
  • 18
    HEIGHT FOR HIRE LIMITED - 2015-03-14
    UPTON RENTAL LIMITED - 2012-12-14
    Leewood Business Park, Upton, Huntingdon, Cambs
    Dissolved corporate (4 parents)
    Officer
    2013-02-28 ~ dissolved
    IIF 17 - director → ME
  • 19
    SPECIALIZED ACCESS LIMITED - 2015-03-14
    UPRIGHT POWERED ACCESS SALES UK LIMITED - 2015-01-15
    Shropshire House, Hortonwood 1, Telford, Shropshire
    Dissolved corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,000 GBP2017-12-31
    Officer
    2007-11-19 ~ dissolved
    IIF 14 - director → ME
  • 20
    1 Beechgate, Witney, England
    Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2023-09-19 ~ now
    IIF 24 - director → ME
Ceased 12
  • 1
    INSTANT TRAINING LIMITED - 2012-05-11
    Harris House, Hortonwood 50, Telford, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2002-04-04 ~ 2002-05-20
    IIF 9 - director → ME
  • 2
    PENTMINSTER LIMITED - 1987-06-18
    Leewood Business Park, Upton, Huntingdon, Cambs.
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,778,946 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 41 - Has significant influence or control OE
  • 3
    Unit J County Park Avenue Two, Station Lane, Witney, England
    Corporate (3 parents)
    Officer
    2024-07-01 ~ 2024-11-15
    IIF 25 - director → ME
    Person with significant control
    2024-07-01 ~ 2024-11-15
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    UNITED RENTALS LIMITED - 2009-01-22
    Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    2,943 GBP2017-12-31
    Officer
    2007-08-14 ~ 2010-03-24
    IIF 5 - director → ME
  • 5
    PANOPTIC SYSTEMS INTEGRATION LIMITED - 2022-07-19
    Unit 1 Suite B Stafford, Stafford Park 6, Telford, Shropshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    47,591 GBP2023-12-31
    Officer
    2010-09-13 ~ 2014-03-05
    IIF 16 - director → ME
  • 6
    Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,085 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    30 Finsbury Square, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,002,634 GBP2020-12-31
    Officer
    2004-03-04 ~ 2019-08-15
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 38 - Has significant influence or control OE
  • 8
    ODDJOB QUEENSVILLE 5 LIMITED - 1998-03-30
    Horde House 1 St James Court, North Street, Aston, Bampton, Oxfordshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    1998-04-02 ~ 2004-03-05
    IIF 28 - secretary → ME
  • 9
    Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    704,849 GBP2024-03-31
    Officer
    1998-04-03 ~ 2000-03-21
    IIF 27 - secretary → ME
  • 10
    INDEPENDENT ACCESS PLATFORM SERVICES LIMITED - 2019-10-10
    Shropshire House, Hortonwood 1, Telford, Shropshire
    Dissolved corporate (6 parents)
    Equity (Company account)
    99,997 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2016-11-02
    IIF 40 - Has significant influence or control OE
  • 11
    PLATFORM REPAIR AND SERVICE LIMITED - 2016-09-29
    The Maltings, Wharf Road, Grantham, Lincolnshire
    Dissolved corporate (4 parents)
    Officer
    2016-08-15 ~ 2016-11-01
    IIF 19 - director → ME
    2016-08-15 ~ 2016-11-01
    IIF 30 - secretary → ME
  • 12
    SPECIALIZED ACCESS LIMITED - 2015-03-14
    UPRIGHT POWERED ACCESS SALES UK LIMITED - 2015-01-15
    Shropshire House, Hortonwood 1, Telford, Shropshire
    Dissolved corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,000 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 39 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.