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 David Nettleton Balme

    Related profiles found in government register
  • Mr Anthony David Nettleton Balme
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • C/o Laytons Llp, 1st Floor, Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 1
  • Mr Anthony David Nettleton Balme
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE

      IIF 2
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 3
    • Flat 3, 32 Elm Park Road, London, SW3 6AX, England

      IIF 4
    • Wayside Cottage, Norley Wood, Lymington, SO41 5RS, England

      IIF 5
  • Anthony David Nettleton Balme
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Nicholas Farm, Wield, Alresford, Hants, Alresford, SO24 9RX, England

      IIF 6
  • Balme, Anthony David Nettleton
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Nicholas Farm, Wield, Alresford, Hants, SO24 9RX, England

      IIF 7
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 8
    • Flat 3, 32 Elm Park Gardens, London, SW3 6AX, England

      IIF 9
  • Balme, Anthony David Nettleton
    British accountant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 32 Elm Park Gardens, Elm Park Road, London, SW3 6AX, England

      IIF 10
  • Balme, Anthony David Nettleton
    British chartered accountant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 97, Jermyn Street, London, SW1Y 6JE, England

      IIF 11
  • Balme, Anthony David Nettleton
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Nicholas Farm, Wield, Alresford, Hampshire, SO24 9RX

      IIF 12
    • 2nd Floor, 1 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 13
  • Balme, Anthony David Nettleton
    British wool broker born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Nicholas Farm, Wield, Alresford, Hampshire, SO24 9RX

      IIF 14 IIF 15
    • South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE

      IIF 16
  • Balme, Anthony David Nettleton
    British wool broker

    Registered addresses and corresponding companies
    • Nicholas Farm, Wield, Alresford, Hampshire, SO24 9RX

      IIF 17
    • South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE

      IIF 18
  • Balme, Anthony David Nettleon
    British

    Registered addresses and corresponding companies
    • 9 Broad Street, Alresford, Hampshire, SO24 9AR

      IIF 19
  • Balme, Anthony David Nettleon
    British wppl broker

    Registered addresses and corresponding companies
    • 9 Broad Street, Alresford, Hampshire, SO24 9AR

      IIF 20
  • Balme, Anthony David Nettleon
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Broad Street, Alresford, Hampshire, SO24 9AR

      IIF 21
  • Balme, Anthony David Nettleon
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Broad Street, Alresford, Hampshire, SO24 9AR

      IIF 22
  • Balme, Anthony David Nettleon
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Broad Street, Alresford, Hampshire, SO24 9AR, England

      IIF 23
  • Balme, Anthony David Nettleon
    British wool broker born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Balme, Anthony David Nettleton

    Registered addresses and corresponding companies
    • Nicholas Farm, Wield, Alresford, Hampshire, SO24 9RX

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    8 Milner Street Stanley Chelsea, 8 Milner Street, Chelsea, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2018-12-31
    Officer
    2010-11-16 ~ dissolved
    IIF 23 - Director → ME
  • 2
    P. & R. SCHNEIDER LIMITED - 1980-12-31
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,847,592 GBP2020-11-30
    Officer
    ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Old Thatch High Street, Broughton, Stockbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    2012-04-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    BAYNARD SECURITIES LIMITED - 1988-06-02
    SEARLE & BALME LIMITED - 1982-03-01
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    606,785 GBP2024-09-30
    Officer
    ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    SUMMERBRIGHT LIMITED - 1982-05-19
    Wayside Cottage, Norley Wood, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    MOTIVEFIRM LIMITED - 1991-05-14
    Park View Mills, Raymond Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 26 - Director → ME
  • 7
    ANGLO CANADIAN GAS PLC - 2004-03-19
    C/o Mbi Coakley Ltd Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2003-05-06 ~ dissolved
    IIF 15 - Director → ME
  • 8
    GLOBELA LIMITED - 1997-07-22
    South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,048 GBP2017-11-30
    Officer
    1995-07-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 9
    EVER 1542 LIMITED - 2001-10-15
    3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Officer
    2001-10-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TAGCONTROL LIMITED - 1987-05-28
    Park View Mills, Raymond Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1995-03-20 ~ dissolved
    IIF 22 - Director → ME
Ceased 12
  • 1
    8 Milner Street Stanley Chelsea, 8 Milner Street, Chelsea, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2018-12-31
    Officer
    1997-02-17 ~ 2010-11-16
    IIF 20 - Secretary → ME
  • 2
    Suite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    2014-06-16 ~ 2019-06-01
    IIF 11 - Director → ME
  • 3
    BAYNARD SECURITIES LIMITED - 1988-06-02
    SEARLE & BALME LIMITED - 1982-03-01
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    606,785 GBP2024-09-30
    Officer
    1995-08-21 ~ 1999-09-28
    IIF 19 - Secretary → ME
  • 4
    ANGLO CANADIAN GAS PLC - 2004-03-19
    C/o Mbi Coakley Ltd Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2003-05-06 ~ 2004-03-18
    IIF 17 - Secretary → ME
  • 5
    GLOBELA LIMITED - 1997-07-22
    South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,048 GBP2017-11-30
    Officer
    1995-07-14 ~ 2014-07-03
    IIF 18 - Secretary → ME
  • 6
    ORTAC RESOURCES (UK) PLC - 2013-02-26
    ORTAC RESOURCES PLC - 2013-02-26
    Hill Dickinson Llp 8th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,941,356 GBP2024-03-31
    Officer
    2007-11-06 ~ 2017-10-31
    IIF 13 - Director → ME
  • 7
    3 Painswick Heights, Yokehouse Lane, Stroud, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,021 GBP2024-04-30
    Officer
    2002-05-21 ~ 2004-09-01
    IIF 28 - Secretary → ME
  • 8
    RIVER DIAMONDS LIMITED - 2004-04-30
    ELECTGEM LIMITED - 2000-09-25
    C/o Laytons Llp 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,946,567 GBP2020-12-31
    Officer
    2003-09-10 ~ 2008-09-26
    IIF 14 - Director → ME
  • 9
    TELECITYREDBUS LIMITED - 2007-08-03
    REDBUS INTERHOUSE LIMITED - 2007-01-16
    REDBUS INTERHOUSE PLC - 2006-05-12
    HORACE SMALL APPAREL PLC - 2000-04-05
    UNITED UNIFORM SERVICES PLC - 1993-05-07
    AMERCOEUR ENERGY PLC - 1990-05-23
    DACIA PETROLEUM PLC - 1987-06-12
    DACIA ROMANO PETROLEUM SYNDICATELIMITED(THE) - 1982-05-28
    Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 2 offsprings)
    Officer
    ~ 1991-06-27
    IIF 25 - Director → ME
  • 10
    VATUKOULA GOLD MINES PLC - 2020-12-14
    RIVER DIAMONDS PLC - 2008-08-15
    RIVER DIAMONDS GROUP PLC - 2004-04-30
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2004-06-18 ~ 2008-03-12
    IIF 12 - Director → ME
  • 11
    W. FEIN & SONS LIMITED - 2004-11-17
    W. FEIN & SONS (HOLDINGS) LIMITED - 1988-05-19
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    ~ 1994-11-09
    IIF 24 - Director → ME
  • 12
    EURESTEX LIMITED - 2004-11-24
    Park View Mills, Raymond Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    ~ 2006-04-19
    IIF 27 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.