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

Ormerod, Anthony John

    Related profiles found in government register
  • Ormerod, Anthony John
    British company director born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ormerod, Anthony John
    British director born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, England

      IIF 5
    • The Chantry House, High Street, Turvey, Bedfordshire, MK43 8EP

      IIF 6
  • Ormerod, Anthony John
    British retired born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Glebe Road, Bedford, Bedfordshire, MK40 2PL

      IIF 7
  • Ormerod, Anthony John
    British company director born in January 1939

    Registered addresses and corresponding companies
    • 1 Main Road, Biddenham, Bedfordshire, MK40 4BB

      IIF 8 IIF 9
  • Ormerod, Anthony John
    British director born in January 1939

    Registered addresses and corresponding companies
    • 1 Main Road, Biddenham, Bedfordshire, MK40 4BB

      IIF 10
  • Mr Anthony John Ormerod
    British born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, High Street, Turvey, Bedford, Bedfordshire, MK43 8EP, United Kingdom

      IIF 11
    • Northwood House, 138 Bromham Road, Bedford, Beds, MK40 2QW

      IIF 12
  • Ormerod, Anthony John
    British company director

    Registered addresses and corresponding companies
    • 1 Main Road, Biddenham, Bedfordshire, MK40 4BB

      IIF 13
    • The Chantry House, High Street, Turvey, Bedfordshire, MK43 8EP

      IIF 14
  • Ormerod, Anthony John

    Registered addresses and corresponding companies
    • 1 Main Road, Biddenham, Bedfordshire, MK40 4BB

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    WILLO PROPERTIES (BEDFORD) LIMITED - 2007-05-24
    F. WILLIAMS (BEDFORD) LIMITED - 2005-12-14
    F. WILLIAMS HOLDINGS LIMITED - 1995-01-30
    F. WILLIAMS (BEDFORD) LIMITED - 1987-01-27
    Northwood House, 138 Bromham Road, Bedford, Beds
    Corporate (4 parents)
    Equity (Company account)
    7,846,335 GBP2024-01-31
    Officer
    ~ now
    IIF 6 - director → ME
  • 2
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    52,482 GBP2024-04-30
    Officer
    2021-04-09 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    10 Glebe Road, Bedford, Bedfordshire
    Corporate (6 parents)
    Equity (Company account)
    596,104 GBP2018-12-31
    Officer
    2012-03-17 ~ 2015-04-25
    IIF 7 - director → ME
  • 2
    WILLO PROPERTIES (BEDFORD) LIMITED - 2007-05-24
    F. WILLIAMS (BEDFORD) LIMITED - 2005-12-14
    F. WILLIAMS HOLDINGS LIMITED - 1995-01-30
    F. WILLIAMS (BEDFORD) LIMITED - 1987-01-27
    Northwood House, 138 Bromham Road, Bedford, Beds
    Corporate (4 parents)
    Equity (Company account)
    7,846,335 GBP2024-01-31
    Officer
    ~ 2001-11-08
    IIF 15 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-01-12
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GREENWAY HALL GOLF CENTRE LIMITED - 1997-01-10
    4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    1996-08-08 ~ 2002-06-15
    IIF 9 - director → ME
    1996-08-08 ~ 2003-06-15
    IIF 13 - secretary → ME
  • 4
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    950,970 GBP2023-09-30
    Officer
    1994-09-13 ~ 2002-05-21
    IIF 10 - director → ME
    1994-09-13 ~ 2002-05-21
    IIF 16 - secretary → ME
  • 5
    THE BEDFORD CHARITY (THE HARPUR TRUST) - 2012-05-25
    HARPUR PRE-PREPARATORY SCHOOLS LTD - 2011-12-02
    Pilgrim Centre Brickhill Drive, Bedford
    Corporate (18 parents, 2 offsprings)
    Officer
    2001-07-05 ~ 2004-06-28
    IIF 8 - director → ME
  • 6
    Northwood House, 138 Bromham Road, Bedford, Beds, England
    Corporate (8 parents)
    Officer
    2009-03-03 ~ 2019-03-18
    IIF 1 - director → ME
  • 7
    Northwood House, 138 Bromham Road, Bedford
    Dissolved corporate (1 parent)
    Officer
    ~ 2015-12-01
    IIF 3 - director → ME
  • 8
    Northwood House, 138 Bromham Road, Bedford, Beds
    Corporate (4 parents)
    Equity (Company account)
    48,100 GBP2023-10-31
    Officer
    1999-05-26 ~ 2017-04-12
    IIF 4 - director → ME
    1995-12-12 ~ 2017-04-12
    IIF 14 - secretary → ME
  • 9
    ALANCHOICE LIMITED - 2019-04-18
    Bond House 19-20 Woodstock Street, Mayfair, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    ~ 2016-04-14
    IIF 2 - director → ME
© 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.