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

Rentoul, Anthony Mervyn

    Related profiles found in government register
  • Rentoul, Anthony Mervyn
    British

    Registered addresses and corresponding companies
  • Rentoul, Anthony Mervyn
    British company director

    Registered addresses and corresponding companies
  • Rentoul, Anthony Mervyn
    British director

    Registered addresses and corresponding companies
    • icon of address 25 Strawberry Hill Road, Twickenham, Middlesex, TW1 4PZ

      IIF 17
  • Rentoul, Anthony Mervyn
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 25 Strawberry Hill Road, Twickenham, Middlesex, TW1 4PZ

      IIF 18
  • Rentoul, Anthony Mervyn
    born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 19
    • icon of address 25 Strawberry Hill Road, Twickenham, TW1 4PZ

      IIF 20
  • Rentoul, Anthony Mervyn
    British company director born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rentoul, Anthony Mervyn
    British director born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Strawberry Hill Road, Twickenham, Middlesex, TW1 4PZ

      IIF 30
    • icon of address 25, Strawberry Hill Road, Twickenham, TW1 4PZ, England

      IIF 31
  • Rentoul, Anthony Mervyn
    British retired solicitor born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Strawberry Hill Road, Twickenham, TW1 4PZ, United Kingdom

      IIF 32 IIF 33
  • Rentoul, Anthony Mervyn
    British secretary born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Strawberry Hill Road, Twickenham, Middlesex, TW1 4PZ

      IIF 34
  • Rentoul, Anthony Mervyn
    British solicitor born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Mervyn Rentoul
    British born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 44
child relation
Offspring entities and appointments
Active 7
  • 1
    ABACUS VOUCHER SOLUTIONS LIMITED - 2012-12-17
    ABACUS EMPLOYER VOUCHERS LIMITED - 2006-09-01
    THANYON LIMITED - 2005-05-31
    icon of address 25 Strawberry Hill Road, Twickenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-08 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 19 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove membersOE
    IIF 44 - Right to surplus assets - 75% or moreOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 25 Strawberry Hill Road, Twickenham
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    18,399 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Iveco House, Station Road, Watford
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ now
    IIF 25 - Director → ME
    icon of calendar 2004-06-08 ~ now
    IIF 6 - Secretary → ME
  • 5
    icon of address 25 Strawberry Hill Road, Twickenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-30 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 6
    icon of address 25 Strawberry Hill Road, Twickenham
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    18,400 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address 25 Strawberry Hill Road, Twickenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 31 - Director → ME
Ceased 20
  • 1
    PROSPECT HOUSE SCHOOL LIMITED - 2001-08-08
    PROSPECT HIGH SCHOOL LIMITED - 1990-04-24
    CHANCE MEETING LIMITED - 1990-04-09
    SPARE HOUSE SCHOOLS COMPANY - 2003-02-24
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,276,407 GBP2021-08-31
    Officer
    icon of calendar 2001-07-31 ~ 2020-02-07
    IIF 22 - Director → ME
    icon of calendar 2001-07-31 ~ 2020-02-07
    IIF 10 - Secretary → ME
  • 2
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2020-02-07
    IIF 23 - Director → ME
    icon of calendar 2003-08-05 ~ 2020-02-07
    IIF 16 - Secretary → ME
  • 3
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2020-02-07
    IIF 28 - Director → ME
    icon of calendar 2003-08-05 ~ 2020-02-07
    IIF 13 - Secretary → ME
  • 4
    icon of address 111 Buckingham Palace Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0.20 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-08-31
    IIF 39 - Director → ME
    icon of calendar ~ 1995-06-06
    IIF 4 - Secretary → ME
  • 5
    CLOVERHAWK LIMITED - 2019-10-11
    icon of address Heath House, Turner Drive, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,512,004 GBP2024-03-31
    Officer
    icon of calendar 1996-05-03 ~ 1996-08-16
    IIF 34 - Director → ME
  • 6
    HOUSE SCHOOLS LIMITED - 2001-05-17
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,556,247 GBP2021-08-31
    Officer
    icon of calendar 2001-04-10 ~ 2020-02-07
    IIF 21 - Director → ME
    icon of calendar 2001-04-10 ~ 2010-06-08
    IIF 12 - Secretary → ME
  • 7
    KLEENAIR SYSTEMS INTERNATIONAL PLC - 2013-07-25
    icon of address C/o Gis, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-16 ~ 2009-07-21
    IIF 37 - Director → ME
    icon of calendar 2004-03-16 ~ 2004-09-08
    IIF 18 - Secretary → ME
  • 8
    VISALORD LIMITED - 1986-05-14
    icon of address 111 Buckingham Palace Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-08-31
    IIF 40 - Director → ME
    icon of calendar ~ 1995-06-06
    IIF 2 - Secretary → ME
  • 9
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2020-02-07
    IIF 24 - Director → ME
    icon of calendar 2003-08-05 ~ 2020-02-07
    IIF 15 - Secretary → ME
  • 10
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2020-02-07
    IIF 26 - Director → ME
    icon of calendar 2003-08-05 ~ 2020-02-07
    IIF 14 - Secretary → ME
  • 11
    NEWSPAPER LICENSING LIMITED - 1995-06-19
    THE NEWSPAPER LICENSING AGENCY LIMITED - 2013-06-14
    icon of address Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, Kent
    Active Corporate (14 parents)
    Officer
    icon of calendar 1995-03-28 ~ 2001-02-28
    IIF 38 - Director → ME
  • 12
    OHS 2023
    - now
    ORCHARD HOUSE SCHOOL - 2023-08-31
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,152,135 GBP2021-08-31
    Officer
    icon of calendar 2003-03-10 ~ 2020-02-07
    IIF 30 - Director → ME
    icon of calendar 2003-03-10 ~ 2020-02-07
    IIF 17 - Secretary → ME
  • 13
    SWELLHOMES LIMITED - 1990-01-31
    PROSPECT HOUSE LIMITED - 2001-08-08
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,026,358 GBP2021-08-31
    Officer
    icon of calendar 2001-07-31 ~ 2020-02-07
    IIF 29 - Director → ME
    icon of calendar 2001-07-31 ~ 2020-02-07
    IIF 11 - Secretary → ME
  • 14
    WEST FERRY PRINTERS LIMITED - 2018-12-21
    TIDESCOPE LIMITED - 1986-03-27
    icon of address One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-07-31
    IIF 36 - Director → ME
    icon of calendar ~ 1996-07-31
    IIF 8 - Secretary → ME
  • 15
    SPECTATOR (1975) LIMITED(THE) - 1982-12-02
    icon of address 22 Old Queen Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-08-31
    IIF 5 - Secretary → ME
  • 16
    icon of address 111 Buckingham Palace Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-08-31
    IIF 43 - Director → ME
    icon of calendar ~ 1995-06-06
    IIF 3 - Secretary → ME
  • 17
    TELEGRAPH GROUP LIMITED - 2006-10-25
    DAILY TELEGRAPH PLC (THE) - 1992-06-01
    icon of address 111 Buckingham Palace Road, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1996-08-31
    IIF 7 - Secretary → ME
  • 18
    FRETGATE LIMITED - 1986-03-27
    icon of address 111 Buckingham Palace Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-08-31
    IIF 42 - Director → ME
    icon of calendar ~ 1996-08-31
    IIF 9 - Secretary → ME
  • 19
    M. WINSTON AND COMPANY LIMITED - 1986-12-12
    VISAPOWER LIMITED - 1986-05-15
    TELEGRAPH TRUSTEES LIMITED - 2005-08-17
    icon of address 111 Buckingham Palace Road, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-08-31
    IIF 41 - Director → ME
    icon of calendar ~ 1995-06-06
    IIF 1 - Secretary → ME
  • 20
    NLA MEDIA ACCESS LIMITED - 2013-06-14
    FINANCIAL NEWS LICENSING LIMITED - 2012-12-13
    icon of address Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-05-13 ~ 2001-02-28
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.