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

Jenking, Anthony Richard

    Related profiles found in government register
  • Jenking, Anthony Richard
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Pease Way, Histon, Cambridge, Cambridgeshire, CB24 9YZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 264 Wellbrook Way, Girton, Cambridge, CB3 0GJ

      IIF 5 IIF 6 IIF 7
    • Sumpter House, 8 Station Road, Cambridge, CB24 9LQ, United Kingdom

      IIF 8
  • Jenking, Anthony Richard
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Peas Hill, Cambridge, CB2 3PP, England

      IIF 9
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 10
  • Jenking, Anthony Richard
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 11
    • 10, Pease Way, Histon, Cambridge, CB24 9YZ, England

      IIF 12
    • 10, Wellington Street, Cambridge, CB1 1HW, England

      IIF 13
    • Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH, United Kingdom

      IIF 14
  • Jenking, Anthony Richard
    British technical director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 15
  • Jenking, Anthony Richard
    British

    Registered addresses and corresponding companies
    • 264 Wellbrook Way, Girton, Cambridge, CB3 0GJ

      IIF 16
  • Jenking, Anthony Richard
    British director

    Registered addresses and corresponding companies
    • 264 Wellbrook Way, Girton, Cambridge, CB3 0GJ

      IIF 17
  • Mr Anthony Richard Jenking
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 18
    • 10, Pease Way, Histon, Cambridge, CB24 9YZ, England

      IIF 19 IIF 20 IIF 21
    • 10, Wellington Street, Cambridge, CB1 1HW, England

      IIF 23
    • Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH, United Kingdom

      IIF 24
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    10 Wellington Street, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    743 GBP2023-10-31
    Officer
    2021-02-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    OPEN MIND LEARNING LIMITED - 2003-04-11
    63 De Freville Avenue, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2003-03-27 ~ dissolved
    IIF 6 - Director → ME
  • 4
    Sumpter House, 8 Station Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-03 ~ dissolved
    IIF 8 - Director → ME
  • 5
    10 Pease Way Histon, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    173,890 GBP2022-03-31
    Officer
    2016-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 6
    10 Pease Way Histon, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,886 GBP2022-03-31
    Officer
    2016-03-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    10 Pease Way Histon, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -485,543 GBP2022-03-31
    Officer
    2016-03-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 8
    10 Wellington Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,393 GBP2023-08-31
    Officer
    2021-09-03 ~ now
    IIF 12 - Director → ME
  • 9
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -47,808 GBP2024-05-31
    Officer
    2019-11-13 ~ now
    IIF 15 - Director → ME
  • 10
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,930,657 GBP2018-10-28
    Officer
    2019-10-17 ~ dissolved
    IIF 10 - Director → ME
  • 11
    51 St. John Street, Ashbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2017-12-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    10 Pease Way, Histon, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    65,931 GBP2023-03-31
    Officer
    2016-04-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    NPSL LTD - 2012-02-24
    NETPROFIT SYSTEMS LIMITED - 2000-06-01
    VISUALSCALE LIMITED - 1999-04-19
    Unit 1-3 Horizon Kingsland Business Park, Wade Road, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1999-04-19 ~ 2016-01-29
    IIF 7 - Director → ME
    2003-01-21 ~ 2016-01-29
    IIF 16 - Secretary → ME
  • 2
    CAMBRIDGE FLAG LIMITED - 2004-03-04
    FLAG COMMUNICATIONS LTD - 1995-10-31
    Unit 1-3 Horizon Kingsland Business Park, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2004-06-29 ~ 2016-01-29
    IIF 5 - Director → ME
    2007-03-02 ~ 2016-01-29
    IIF 17 - Secretary → ME
  • 3
    10 Peas Hill, Cambridge, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -542,996 GBP2023-07-02
    Officer
    2020-07-01 ~ 2024-09-18
    IIF 9 - Director → ME
  • 4
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -47,808 GBP2024-05-31
    Person with significant control
    2019-11-13 ~ 2023-05-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% 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.