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

Negal, Anthony Bruce Desmond

    Related profiles found in government register
  • Negal, Anthony Bruce Desmond
    British co director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Garden Road, Sundridge Park, Bromley, Kent, BR1 3LU, United Kingdom

      IIF 1
  • Negal, Anthony Bruce Desmond
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Garden Road, Bromley, BR1 3LU, England

      IIF 2
    • icon of address 33, Garden Road, Bromley, Kent, BR1 3LU, England

      IIF 3 IIF 4 IIF 5
  • Negal, Anthony Bruce Desmond
    British property developer born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Anne Boleyn Mansions, Northlands Pavement, Pitsea, Basildon, Essex, SS13 3DU, England

      IIF 6
  • Negal, Anthony Bruce Desmond
    British company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Lawrence, Yester Park, Chislehurst, Kent, BR7 5DC

      IIF 7 IIF 8 IIF 9
    • icon of address St. Lawrence, Yester Park, Chislehurst, Kent, BR7 5DG

      IIF 10
  • Mr Anthony Bruce Desmond Negal
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbury House, 34 Southborough Road, Bickley, Bromley, Kent, BR1 2EB, England

      IIF 11
    • icon of address 7, Kenden Business Park, Maritime Close, Rochester, ME2 4JF, England

      IIF 12
  • Negal, Anthony Bruce Desmond
    Other

    Registered addresses and corresponding companies
    • icon of address 33, Garden Road, Bromley, Kent, BR1 3LU, England

      IIF 13
  • Negal, Anthony Bruce Desmond

    Registered addresses and corresponding companies
    • icon of address 33, Garden Road, Sundridge Park, Bromley, Kent, BR1 3LU, United Kingdom

      IIF 14
    • icon of address St Lawrence, Yester Park, Chislehurst, Kent, BR7 5DG, England

      IIF 15
  • Negal, Anthony
    British none born in July 1950

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • icon of address Garden Rd, Bromley, Kent, BR1 3NE

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 7 Kenden Business Park, Maritime Close, Rochester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,008,899 GBP2024-03-31
    Officer
    icon of calendar 1984-06-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Hmt Assurance Llp, Pennant House 1 - 2 Napier Court, Napier Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
  • 3
    LAGEN LIMITED - 2010-09-09
    icon of address D.stoker & Company, Abacus House, 367 Blandford Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address First Floor Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1984-06-29 ~ dissolved
    IIF 7 - Director → ME
  • 5
    CARD WISE LIMITED - 2010-09-09
    icon of address D.stoker & Company, Abacus House, 367 Blandford Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-02-23 ~ dissolved
    IIF 13 - Secretary → ME
  • 6
    COLDTON LIMITED - 1999-03-10
    icon of address Rsm Tenon, Davidson House, The Forbury, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-04 ~ dissolved
    IIF 8 - Director → ME
Ceased 5
  • 1
    icon of address Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-21 ~ 2015-08-12
    IIF 2 - Director → ME
  • 2
    LAGEN LIMITED - 2010-09-09
    icon of address D.stoker & Company, Abacus House, 367 Blandford Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2014-03-24
    IIF 15 - Secretary → ME
  • 3
    icon of address Dns House, Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    285,727 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-03-20
    IIF 1 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-03-20
    IIF 14 - Secretary → ME
  • 4
    icon of address 7 Kenden Business Park, Maritime Close, Rochester, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2015-12-22 ~ 2018-07-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-17
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address Garden Rd, Bromley, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-09-27 ~ 2014-10-03
    IIF 16 - Director → ME
    icon of calendar 2009-09-25 ~ 2012-09-22
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.