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

Kinsella, Anthony

    Related profiles found in government register
  • Kinsella, Anthony

    Registered addresses and corresponding companies
    • icon of address C/o Ceram Research Limited, Queens Road, Penkhull, Stoke On Trent, ST4 7LQ

      IIF 1
    • icon of address C/o British Ceramic Research Ltd, Queens Road Penkhull, Stoke On Trent, Staffordshire, ST4 7QL

      IIF 2
    • icon of address Queens Road, Penkhull, Stoke On Trent, ST4 7LQ

      IIF 3 IIF 4 IIF 5
    • icon of address Queens Road, Penkhull, Stoke On Trent, Staffordshire, ST4 7LQ

      IIF 9
    • icon of address Queens Road, Penkhull, Stoke-on-trent, ST4 7LQ

      IIF 10 IIF 11
    • icon of address Queens Road, Penkhull, Stoke-on-trent, Staffs, ST4 7LQ

      IIF 12 IIF 13 IIF 14
  • Kinsella, Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Lawton, 119 Park Lane, Sandbach, Cheshire, CW11 1EJ

      IIF 15
  • Kinsella, Anthony
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Kinsella, Anthony
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Kinsella, Anthony
    British managing director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawton, 119 Park Lane, Sandbach, Cheshire, CW11 1EJ

      IIF 48 IIF 49
  • Kinsella, Anthony
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lucideon Limted, Queens Road, Penkhull, Penkhull, Staffordshire, ST4 7LQ, United Kingdom

      IIF 50
    • icon of address Lucideon Limited, Queens Road, Stoke-on-trent, Staffs, ST4 7LQ, United Kingdom

      IIF 51
  • Mr Anthony Kinsella
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Microbiology House, Fir Street, Heywood, Lancashire, OL10 1NW

      IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address C/o Ceram Research Limited, Queens Road, Penkhull, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-02-28 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address Amricc Ltd Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -781,100 GBP2020-12-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 46 - Director → ME
  • 3
    icon of address Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 51 - Director → ME
  • 4
    icon of address Lucideon Limted Queens Road, Penkhull, Penkhull, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 50 - Director → ME
  • 5
    BRITISH CERAMIC RESEARCH LTD - 1986-02-11
    icon of address Queens Road, Penkhull, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2010-02-28 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    BRITISH CERAMIC RESEARCH LIMITED - 2016-12-22
    BRITISH CERAMIC RESEARCH ASSOCIATION LIMITED - 1986-02-11
    BRITISH CERAMIC RESEARCH ASSOCIATION.(THE) - 1982-07-02
    icon of address Queens Road, Penkhull, Stoke-on-trent, Staffs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Queens Road, Penkhull, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2010-02-28 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    icon of address Queens Road, Penkhull, Stoke-on-trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-02-28 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    LUCIDEON LIMITED - 2014-01-30
    CERAM ROAD STOKE LTD - 2014-01-31
    CERAM RESEARCH GROUP LIMITED - 2013-08-29
    icon of address Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 18 - Director → ME
  • 10
    OFFSHELF 143 LTD. - 1991-08-29
    icon of address Queens Road, Penkhull, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2010-02-28 ~ dissolved
    IIF 10 - Secretary → ME
  • 11
    icon of address Microbiology House, Fir Street, Heywood, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -579,249 GBP2024-05-31
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or control over the trustees of a trustOE
    IIF 52 - Has significant influence or controlOE
  • 12
    VERIFY STOKE LTD. - 2014-04-04
    BCR LTD - 2013-08-29
    LUCIDEON CICS LIMITED - 2014-04-04
    icon of address Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2006-10-27 ~ now
    IIF 30 - Director → ME
  • 13
    CAPEWAY LIMITED - 1992-01-09
    icon of address Queens Road, Penkhull, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2010-02-28 ~ dissolved
    IIF 9 - Secretary → ME
  • 14
    MELODYMADNESS LIMITED - 2000-12-11
    icon of address Queens Road, Penkhull, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-02-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    K & S (531) LIMITED - 2004-05-24
    icon of address C/o British Ceramic Research Ltd, Queens Road Penkhull, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2010-02-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 16
    icon of address Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 47 - Director → ME
  • 17
    OFFSHELF (41) LTD - 1985-01-25
    COMPLETE INTEGRATED CERTIFICATION SERVICES LTD - 2014-04-04
    CERAMIC INDUSTRY CERTIFICATION SCHEME LTD - 2003-11-25
    icon of address Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,368,919 GBP2020-12-31
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 39 - Director → ME
  • 18
    BEECHFIELDS (STOKE) LIMITED - 2016-01-25
    icon of address Lucideon Group Limited Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 28 - Director → ME
  • 19
    CERAM RESEARCH LTD - 2014-01-31
    icon of address Lucideon Limited Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-12 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address Microbiology House, Fir Street, Heywood, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    4,867,032 GBP2024-05-31
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address Queens Road, Penkhull, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2010-02-28 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 20
  • 1
    BRITISH CERAMIC RESEARCH LIMITED - 2016-12-22
    BRITISH CERAMIC RESEARCH ASSOCIATION LIMITED - 1986-02-11
    BRITISH CERAMIC RESEARCH ASSOCIATION.(THE) - 1982-07-02
    icon of address Queens Road, Penkhull, Stoke-on-trent, Staffs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2015-08-03
    IIF 14 - Secretary → ME
  • 2
    LUCIDEON LIMITED - 2014-01-30
    CERAM ROAD STOKE LTD - 2014-01-31
    CERAM RESEARCH GROUP LIMITED - 2013-08-29
    icon of address Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2010-02-28 ~ 2015-08-03
    IIF 13 - Secretary → ME
  • 3
    icon of address Microbiology House, Fir Street, Heywood, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -579,249 GBP2024-05-31
    Officer
    icon of calendar 1999-05-28 ~ 2001-12-20
    IIF 25 - Director → ME
  • 4
    VERIFY STOKE LTD. - 2014-04-04
    BCR LTD - 2013-08-29
    LUCIDEON CICS LIMITED - 2014-04-04
    icon of address Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2010-02-28 ~ 2015-08-03
    IIF 8 - Secretary → ME
  • 5
    MEDISPORT INTERNATIONAL SHOES LIMITED - 1992-05-05
    KNIGHTFERN LIMITED - 1992-04-10
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2004-07-02
    IIF 45 - Director → ME
    icon of calendar 2002-02-20 ~ 2004-02-19
    IIF 15 - Secretary → ME
  • 6
    VALIDLEVEL LIMITED - 1998-08-07
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2004-07-02
    IIF 22 - Director → ME
  • 7
    OFFSHELF (41) LTD - 1985-01-25
    COMPLETE INTEGRATED CERTIFICATION SERVICES LTD - 2014-04-04
    CERAMIC INDUSTRY CERTIFICATION SCHEME LTD - 2003-11-25
    icon of address Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,368,919 GBP2020-12-31
    Officer
    icon of calendar 2010-02-28 ~ 2015-08-03
    IIF 11 - Secretary → ME
  • 8
    CERAM RESEARCH LTD - 2014-01-31
    icon of address Lucideon Limited Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2015-08-03
    IIF 4 - Secretary → ME
  • 9
    STRIKEMOVE LIMITED - 2001-12-11
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-13 ~ 2004-07-02
    IIF 48 - Director → ME
  • 10
    M. E. S. (NOTTINGHAM) LIMITED - 2001-12-11
    DIMEQ (UK) LIMITED - 1998-03-25
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2004-07-02
    IIF 33 - Director → ME
  • 11
    LINKSTOCK LIMITED - 1988-03-28
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-20 ~ 2004-07-02
    IIF 27 - Director → ME
  • 12
    FOOTMAN & COMPANY LIMITED - 2002-02-26
    COBCO (297) LIMITED - 2000-11-30
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2004-07-02
    IIF 20 - Director → ME
  • 13
    MEDIPOST LIMITED - 2002-09-18
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2004-07-02
    IIF 49 - Director → ME
  • 14
    FOOTMAN & COMPANY LIMITED - 2002-09-18
    COBCO (423) LIMITED - 2002-02-26
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2004-07-02
    IIF 19 - Director → ME
  • 15
    COBCO (468) LIMITED - 2002-08-14
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2004-07-02
    IIF 34 - Director → ME
  • 16
    COBCO (297) LIMITED - 2002-09-06
    FOOTMAN & COMPANY LIMITED - 2000-11-30
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2004-07-02
    IIF 16 - Director → ME
  • 17
    MOBILIS HEALTHCARE GROUP LIMITED - 2002-02-08
    TARGETFLARE LIMITED - 2000-01-10
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2004-07-02
    IIF 24 - Director → ME
  • 18
    icon of address Microbiology House, Fir Street, Heywood, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    4,867,032 GBP2024-05-31
    Officer
    icon of calendar 1999-05-28 ~ 2001-12-20
    IIF 23 - Director → ME
  • 19
    EUROHAWK LIMITED - 2003-05-07
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2004-07-02
    IIF 17 - Director → ME
  • 20
    WORLDTYPE LIMITED - 1991-02-05
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-25 ~ 2004-07-02
    IIF 26 - 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.