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

Slimmings, Anthony Barrington

    Related profiles found in government register
  • Slimmings, Anthony Barrington
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 384, Linthorpe Road, Middlesbrough, TS5 6HA, United Kingdom

      IIF 1
    • icon of address Ground Floor Victoria House, Pearson Way, Teesdale, Stockton On Tees, TS17 6PT, United Kingdom

      IIF 2 IIF 3
  • Slimmings, Anthony Barrington
    British independent financial adviser born in December 1963

    Registered addresses and corresponding companies
    • icon of address 1 Lapwing Road, Hartlepool, TS26 0ST

      IIF 4
  • Slimmings, Anthony
    English born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Advanced House, Wesley Square, Hartlepool, TS24 8B, England

      IIF 5
    • icon of address Old Brewery Business Centre, Castle Eden, Hartlepool, TS27 4SU, United Kingdom

      IIF 6
  • Slimmings, Anthony
    English company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6,fewston Close, 6,fewston Close, Hartlepool, Cleveland, TS26 0QN, England

      IIF 7
  • Slimmings, Anthony
    English director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Fewston Close, Hartlepool, Cleveland, TS26 0QN, United Kingdom

      IIF 8
    • icon of address 6, Fewston Close, Hartlepool, TS26 0QN, England

      IIF 9
    • icon of address Old Brewery Business Centre, Castle Eden, Hartlepool, TS27 4SU, United Kingdom

      IIF 10 IIF 11
    • icon of address 384 Linthorpe Road, Middlesbrough, TS5 6HA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Victoria House, Pearson Way, Stockton On Tees, TS17 6PT, England

      IIF 16
    • icon of address Parkhill Studio, Walton Road, Wetherby, LS22 5DZ, England

      IIF 17
  • Slimmings, Anthony
    English financial adviser born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Victoria House, Pearson Way, Stockton On Tees, TS17 6PT

      IIF 18 IIF 19
  • Slimmings, Anthony
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Fewston Close, Hartlepool, TS26 0QN

      IIF 20
  • Mr Anthony Slimmings
    English born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Fewston Close, Hartlepool, TS26 0QN, England

      IIF 21
    • icon of address 6, Fewston Close, Hartlepool, TS26 0QN, United Kingdom

      IIF 22
    • icon of address Advanced House, Wesley Square, Hartlepool, TS24 8B, England

      IIF 23
    • icon of address Old Brewery Business Centre, Castle Eden, Hartlepool, TS27 4SU, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Slimmings, Anthony
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Brewery, Castle Eden, Hartlepool, TS27 4SU, England

      IIF 27 IIF 28
  • Mr Anthony Slimmings
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Brewery, Castle Eden, Hartlepool, TS27 4SU, England

      IIF 29
  • Slimmings, Anthony

    Registered addresses and corresponding companies
    • icon of address 6, Fewston Close, Hartlepool, Cleveland, TS26 0QN, United Kingdom

      IIF 30
    • icon of address 6, Fewston Close, Hartlepool, TS26 0QN, England

      IIF 31
    • icon of address 6,fewston Close, 6,fewston Close, Hartlepool, Cleveland, TS26 0QN, England

      IIF 32
    • icon of address Advanced House, Wesley Square, Hartlepool, TS24 8B, England

      IIF 33
    • icon of address Old Brewery Business Centre, Castle Eden, Hartlepool, TS27 4SU, United Kingdom

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    FIN DATA FLOW LIMITED - 2025-04-22
    icon of address The Old Brewery, Castle Eden, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 384 Linthorpe Road, Middlesbrough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 6 Fewston Close, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2019-05-22 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    PARAPLAN GROUP LTD - 2022-11-04
    icon of address Old Brewery Business Centre, Castle Eden, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2022-02-14 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 6 Fewston Close, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-07-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    icon of address Old Brewery Business Centre, Castle Eden, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2021-10-19 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 384 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 384 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 12 - Director → ME
  • 9
    SUITABILITY LIMITED - 2025-09-30
    AUTHARA 2 LIMITED - 2025-10-01
    icon of address The Old Brewery, Castle Eden, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 28 - Director → ME
  • 10
    TSFP LIMITED - 2021-10-21
    PARAPLAN LIMITED - 2023-03-15
    PERFECT HUNTERS LTD - 2017-11-13
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -99,508 GBP2022-08-30
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-11-03 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 11
    WE PARAPLAN LIMITED - 2023-09-01
    icon of address Old Brewery, Castle Eden, Hartlepool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    149 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-10-19 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 12
    PRISMATICAL LIMITED - 2014-09-18
    icon of address Victoria House, Pearson Way, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Old Brewery Business Centre, Castle Eden, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2021-11-05 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    HAPPY HOLLER LIMITED - 2001-07-13
    icon of address Hindsight Tax Consultants, Yours Business Networks Suite B, 7-8 Delta Bank Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    icon of calendar 2001-04-26 ~ 2002-01-02
    IIF 4 - Director → ME
  • 2
    icon of address Prismatic House 26 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    27,445 GBP2025-03-31
    Officer
    icon of calendar 2010-07-21 ~ 2015-11-13
    IIF 18 - Director → ME
  • 3
    WR EMPLOYEE BENEFITS LIMITED - 2013-05-09
    WR FINANCIAL LIMITED - 2014-09-03
    WR MORTGAGES LIMITED - 2012-11-27
    icon of address Prismatic House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -580 GBP2024-03-31
    Officer
    icon of calendar 2012-03-22 ~ 2014-03-23
    IIF 3 - Director → ME
  • 4
    PRISM 7 LIMITED - 2014-07-04
    icon of address Fifth Floor Calls Landing, 36-38 The Calls, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,304 GBP2024-03-31
    Officer
    icon of calendar 2014-03-21 ~ 2017-03-31
    IIF 17 - Director → ME
  • 5
    WR FINANCIAL PLANNING LIMITED - 2014-09-03
    WR HUMAN RESOURCES LIMITED - 2013-01-16
    icon of address Prismatic House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    150,831 GBP2025-03-31
    Officer
    icon of calendar 2012-10-11 ~ 2013-10-12
    IIF 15 - Director → ME
  • 6
    WR PLANNING GROUP LIMITED - 2014-09-18
    icon of address Prismatic House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    713,161 GBP2025-03-31
    Officer
    icon of calendar 2012-10-09 ~ 2015-11-13
    IIF 13 - Director → ME
  • 7
    WILLETT & ROSS FINANCIAL SERVICES LIMITED - 2003-03-05
    W R FINANCIAL MANAGEMENT LIMITED - 2014-09-03
    WILLETT, ROSS & LINTHORPE FINANCIAL SERVICES LIMITED - 2000-12-01
    WILLETT, ROSS AND PARTNERS LIMITED - 1989-04-19
    icon of address Prismatic House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    286,687 GBP2025-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2011-11-30
    IIF 19 - Director → ME
  • 8
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,074,179 GBP2019-04-05
    Officer
    icon of calendar 2003-03-05 ~ 2020-03-25
    IIF 20 - LLP Member → ME
  • 9
    WRFMS LTD - 2012-08-07
    icon of address Ground Floor Victoria House Pearson Way, Teesdale, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ 2013-01-01
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.