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

Anstruther, Toby Alexander Campbell

    Related profiles found in government register
  • Anstruther, Toby Alexander Campbell
    British chairman born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Alfred House, 23-24 Cromwell Place, London, SW7 2LD, United Kingdom

      IIF 1
  • Anstruther, Toby Alexander Campbell
    British company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Cromwell Place, London, SW7 2JE, England

      IIF 2
    • icon of address Alfred House, 23 Cromwell Place, London, SW7 2LD, United Kingdom

      IIF 3
    • icon of address Alfred House, 23-24 Cromwell Place, London, SW7 2LD, England

      IIF 4
  • Anstruther, Toby Alexander Campbell
    British diirector born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Alfred House, Cromwell Place, London, SW7 2LD

      IIF 5
  • Anstruther, Toby Alexander Campbell
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Cromwell Place, London, SW7 2JE, England

      IIF 6 IIF 7 IIF 8
    • icon of address 5, Cromwell Place, London, SW7 2JE, England

      IIF 9
    • icon of address Alfred House, 23-24 Cromwell Place, London, SW7 2LD

      IIF 10
    • icon of address Alfred House, 23-24 Cromwell Place, London, SW7 2LD, United Kingdom

      IIF 11
    • icon of address 1, St James Court, Whitefriars, Norwich, NR3 1RU

      IIF 12
    • icon of address 13, Harbour Terrace, Wick, Caithness, KW1 5HB, Scotland

      IIF 13
  • Anstruther, Tobias Alexander Campbell
    British company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balcaskie Estate Office, Pittenweem, Anstruther, KY10 2RD, Scotland

      IIF 14
    • icon of address Easter Kellie, Easter Kellie Farm, Arncroach, Anstruther, Fife, KY10 2RF, Scotland

      IIF 15
    • icon of address 23-24, Cromwell Place, South Kensington, London, SW7 2LD

      IIF 16
    • icon of address Alfred House, 23 - 24 Cromwell Place, London, SW7 2LD, England

      IIF 17
  • Anstruther, Tobias Alexander Campbell
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balcaskie Estate Office C/o Easter Kellie Farm, Arncroach, Pittenweem, Anstruther, KY10 2RF, Scotland

      IIF 18
    • icon of address Balcaskie Estate Office, Pittenweem, Anstruther, KY10 2RD, Scotland

      IIF 19
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ

      IIF 20
    • icon of address 85/86 Marylebone High Street, London, W1U 4QS, United Kingdom

      IIF 21
    • icon of address 13, Harbour Terrace, Wick, Caithness, KW1 5HB, Scotland

      IIF 22
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 23
  • Anstruther, Toby Alexander Campbell
    Scottish company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 24
  • Anstruther, Tobias Alexander Campbell
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anstruther, Tobias Alexander Campbell
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anstruther, Tobias Alexander Campbell
    British managing director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anstruther, Tobias Alexander Campbell
    British

    Registered addresses and corresponding companies
    • icon of address 21 Alexander Place, London, SW7 2SG

      IIF 33
  • Anstruther, Tobias Alexander Campbell
    British director

    Registered addresses and corresponding companies
    • icon of address 25 Thurloe Street, London, SW7 2LQ

      IIF 34
  • Mr Toby Alexander Campbell Anstruther
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Cromwell Place, London, SW7 2JE, England

      IIF 35
    • icon of address Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 36
    • icon of address 1, St James Court, Whitefriars, Norwich, NR3 1RU

      IIF 37
  • Tobias Alexander Campbell Anstruther
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Easter Kellie, Easter Kellie Farm, Arncroach, Anstruther, Fife, KY10 2RF, Scotland

      IIF 38
  • Mr Tobias Alexander Campbell Anstruther
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tobiasa Alexander Campbell Anstruther
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alfred House, 23 Cromwell Place, London, SW7 2LD, United Kingdom

      IIF 48
    • icon of address Alfred House, 23-24 Cromwell Place, London, SW7 2LD

      IIF 49 IIF 50
    • icon of address Alfred House, Cromwell Place, London, SW7 2LD

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    ALFRED HOUSE LIMITED - 2009-03-27
    BIRCHAM & CO NOMINEES (NO.2) LIMITED - 2009-03-23
    icon of address 4 Cromwell Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    SKAT HOLDINGS COMPANY LIMITED - 2003-09-25
    HOTELDEAL LIMITED - 2002-07-08
    icon of address Alfred House, 23-24 Cromwell Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2002-10-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 3
    BROMPTON ESTATES LIMITED - 2003-09-25
    BDBCO NO.610 LIMITED - 2003-08-07
    icon of address Alfred House, 23-24 Cromwell Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    21,230 GBP2016-04-05
    Officer
    icon of calendar 2003-08-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 4
    BDBCO NO. 612 LIMITED - 2003-09-24
    icon of address 4 Cromwell Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2003-09-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
  • 5
    BDBCO NO. 613 LIMITED - 2003-09-24
    icon of address 4 Cromwell Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2003-09-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 6
    BDBCO NO. 614 LIMITED - 2003-09-24
    icon of address Alfred House, Cromwell Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or controlOE
  • 7
    BDBCO NO.615 LIMITED - 2003-09-24
    icon of address Alfred House, Cromwell Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or controlOE
  • 8
    icon of address Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,119,440 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address 5 Cromwell Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,005,072 GBP2023-12-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address Kinneuchar Inn Main Street, Kilconquhar, Leven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -62,430 GBP2023-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Alfred House, 23 Cromwell Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-26 ~ dissolved
    IIF 32 - Director → ME
  • 12
    KINNEUCHAR INN LIMITED - 2019-07-05
    icon of address South Kensington Estates, Alfred House, 23 Cromwell Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 1 St James Court, Whitefriars, Norwich
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    FREE-TIME BUSINESS SERVICES LIMITED - 2003-03-18
    icon of address 4 Cromwell Place, London, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    47,875 GBP2021-04-05
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Atholl Crescent, Edinburgh
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address South Kensington Estates Limited, Alfred House, 23-24 Cromwell Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 18
    BDBCO NO.605 LIMITED - 2003-08-13
    icon of address 4 Cromwell Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,030 GBP2024-04-05
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 45 - Has significant influence or controlOE
  • 19
    icon of address 4 Cromwell Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-03-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 4 Cromwell Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 39 - Has significant influence or controlOE
Ceased 13
  • 1
    DRINKSTRAW LIMITED - 2002-11-21
    icon of address 22 York Buildings York Buildings, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,025 GBP2018-04-30
    Officer
    icon of calendar 2001-11-02 ~ 2002-10-31
    IIF 28 - Director → ME
  • 2
    icon of address Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,119,440 GBP2021-07-31
    Officer
    icon of calendar 2016-11-30 ~ 2020-12-22
    IIF 17 - Director → ME
    icon of calendar 2022-06-13 ~ 2024-08-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-12-22
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Unit G6 The Granary Business Centre, Coal Road, Cupar, Fife
    Active Corporate (7 parents)
    Equity (Company account)
    4,316 GBP2024-10-31
    Officer
    icon of calendar 2010-01-25 ~ 2014-07-02
    IIF 16 - Director → ME
  • 4
    THE SCOTTISH COMMUNITY FOUNDATION - 2012-12-07
    THE CALEDONIAN FOUNDATION - 1998-09-11
    icon of address 15 Calton Road, Edinburgh, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2024-11-27
    IIF 14 - Director → ME
  • 5
    icon of address Alfred House, 23 Cromwell Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2003-02-26
    IIF 33 - Secretary → ME
  • 6
    icon of address 13 Harbour Terrace, Wick, Caithness, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-29 ~ 2024-08-01
    IIF 22 - Director → ME
  • 7
    ST VINCENT STREET (523) LIMITED - 2014-09-19
    icon of address 13 Harbour Terrace, Wick, Caithness, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    19,647 GBP2023-11-30
    Officer
    icon of calendar 2021-12-15 ~ 2024-07-10
    IIF 13 - Director → ME
  • 8
    SOUTH KENSINGTON ESTATE - 2003-03-18
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2016-10-31
    IIF 25 - Director → ME
  • 9
    icon of address 25 Viewforth Place, Pittenweem, Anstruther, Fife
    Active Corporate (4 parents)
    Equity (Company account)
    48,200 GBP2023-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2024-07-24
    IIF 18 - Director → ME
  • 10
    icon of address 109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2018-09-14
    IIF 21 - Director → ME
  • 11
    FREE-TIME BUSINESS SERVICES LIMITED - 2003-03-18
    icon of address 4 Cromwell Place, London, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    47,875 GBP2021-04-05
    Officer
    icon of calendar 1998-07-16 ~ 2014-05-19
    IIF 26 - Director → ME
    icon of calendar 2019-03-01 ~ 2023-01-31
    IIF 5 - Director → ME
  • 12
    COMMUNITY FOUNDATION NETWORK - 2012-10-10
    ASSOCIATION OF COMMUNITY TRUSTS AND FOUNDATIONS - 2000-02-04
    icon of address 38-40 Northgate Northgate Business Centre, Newark, Nottinghamshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-12-10 ~ 2024-02-19
    IIF 19 - Director → ME
  • 13
    Company number 04065668
    Non-active corporate
    Officer
    icon of calendar 2000-09-06 ~ 2004-04-05
    IIF 34 - Secretary → 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.