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

Dr Anthony David Lenherr

    Related profiles found in government register
  • Dr Anthony David Lenherr
    British born in August 1943

    Resident in Ireland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1
    • Dulce Domum, Stock Lane, Landford, Salisbury, SP5 2EW, England

      IIF 2
  • Dr Anthony David Lenherr
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • 18, Upper Mall, London, W6 9TA, United Kingdom

      IIF 3
    • Dulce Domum, Stock Lane, Landford, Salisbury, SP5 2EW, England

      IIF 4
    • Harewood House, Peter Tavy, Tavistock, PL19 9NN, England

      IIF 5
  • Mr Anthony David Lenherr
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Upper Mall, London, W6 9TA, United Kingdom

      IIF 6
    • Harewood House, Peter Tavy, Tavistock, PL19 9NN, England

      IIF 7 IIF 8
  • Dr Anthony Lenherr
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harewood House, Peter Tavy, Tavistock, PL19 9NN, England

      IIF 9
  • Lenherr, Anthony David, Dr
    British company director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • Dulce Domum, Stock Lane, Landford, Salisbury, SP5 2EW, England

      IIF 10
  • Lenherr, Anthony David, Dr
    born in August 1943

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Red House, Castletownshend, Cork, Ireland

      IIF 11
  • Lenherr, Anthony David, Dr
    British computer consultant born in August 1943

    Resident in Portugal

    Registered addresses and corresponding companies
    • Quinta Dos Pinheiros, Camino Dos Cabecados, 8135 Almancil, Portugal

      IIF 12
  • Lenherr, Anthony David, Dr
    British director born in August 1943

    Resident in Portugal

    Registered addresses and corresponding companies
    • Quinta Dos Pinheiros, Caminho Dos Cabecados, 8135-172 Almancil, Algarve, Portugal

      IIF 13
    • 48, High Street, Edgware, Middlesex, HA8 7EQ, England

      IIF 14
  • Lenherr, Anthony David, Dr
    born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • Dulce Domum, Stock Lane, Landford, Salisbury, SP5 2EW, England

      IIF 15
  • Lenherr, Anthony David, Dr
    British director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lenherr, Anthony David, Dr
    British retired born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, Sway Road, Brockenhurst, Hants, SO42 7SG, England

      IIF 23
  • Lenherr, Anthony David, Dr
    British

    Registered addresses and corresponding companies
    • Springfield House, Sway Road, Brockenhurst, Hants, SO42 7SG, England

      IIF 24
    • Fardel Manor, Ivybridge, Devon, PL21 9HT

      IIF 25
  • Lenherr, Anthony David, Dr
    British director

    Registered addresses and corresponding companies
    • Springfield House, Sway Road, Brockenhurst, Hants, SO42 7SG, England

      IIF 26 IIF 27 IIF 28
    • 48, High Street, Edgware, Middlesex, HA8 7EQ, England

      IIF 29
  • Lenherr, Anthony David, Dr
    born in August 1943

    Resident in Portugal

    Registered addresses and corresponding companies
  • Lenherr, Anthony David, Dr
    born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, Sway Road, Brockenhurst, Hampshire, SO42 7SG

      IIF 33
    • 155, Grove Road, Gosport, Hampshire, PO12 4JN, United Kingdom

      IIF 34
  • Lenherr, Anthony David
    born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Upper Mall, London, W6 9TA, United Kingdom

      IIF 35
    • Harewood House, Peter Tavy, Tavistock, PL19 9NN, England

      IIF 36
  • Lenherr, Anthony, Dr.
    born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harewood House, Peter Tavy, Tavistock, Devon, PL19 9NN, United Kingdom

      IIF 37
  • Lenherr, Anthony David, Dr

    Registered addresses and corresponding companies
    • Springfield House, Sway Road, Brockenhurst, Hants, SO42 7SG, England

      IIF 38 IIF 39
    • Fardel Manor, Ivybridge, Devon, PL21 9HT

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    155 Grove Road, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2007-08-23 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (6 parents)
    Officer
    2005-07-25 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    Dulce Domum Stock Lane, Landford, Salisbury, England
    Dissolved Corporate (2 parents)
    Officer
    2004-07-29 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove membersOE
  • 4
    18 Upper Mall, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-06-06 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2024-08-24 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    18 Upper Mall, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2022-02-22 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ICON GROUP LIMITED - 1998-04-08
    Dulce Domum Stock Lane, Landford, Salisbury, England
    Dissolved Corporate (2 parents)
    Officer
    1991-11-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    Harewood House, Peter Tavy, Tavistock, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 8 - Right to surplus assets - More than 50% but less than 75%OE
  • 8
    155 Grove Road, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2007-03-28 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 9
    18 Upper Mall, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2021-04-30
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    155 Grove Road, Gosport, Hampshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2006-10-26 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 11
    155 Grove Road, Gosport, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    Harewood House, Peter Tavy, Tavistock, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    Aprirose House, 48a High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -138 GBP2017-12-31
    Officer
    2007-01-29 ~ 2009-10-15
    IIF 23 - Director → ME
    2007-01-29 ~ 2009-10-15
    IIF 24 - Secretary → ME
  • 2
    Aprirose House, 48a High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,699 GBP2017-12-31
    Officer
    2007-01-29 ~ 2009-10-15
    IIF 22 - Director → ME
    2007-01-29 ~ 2009-10-15
    IIF 28 - Secretary → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,277,502 GBP2022-12-31
    Officer
    2005-08-19 ~ 2009-10-15
    IIF 18 - Director → ME
  • 4
    E3 PROPERTY LTD - 2007-09-26
    E3 PARTNERS LIMITED - 2006-07-12
    VORTEX CONCEPTS LIMITED - 2001-01-18
    18 Upper Mall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,288 GBP2023-12-31
    Officer
    2005-10-18 ~ 2009-10-15
    IIF 21 - Director → ME
    1993-03-18 ~ 2001-01-05
    IIF 12 - Director → ME
    2005-10-18 ~ 2006-06-20
    IIF 40 - Secretary → ME
  • 5
    Aprirose Limited, 48a High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -128 GBP2018-05-31
    Officer
    2005-12-15 ~ 2014-01-28
    IIF 14 - Director → ME
    2005-12-15 ~ 2014-01-28
    IIF 29 - Secretary → ME
  • 6
    6 Stone Street Court, Hadleigh, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137 GBP2023-12-31
    Officer
    2007-01-29 ~ 2009-08-25
    IIF 20 - Director → ME
    2007-01-29 ~ 2009-08-25
    IIF 38 - Secretary → ME
  • 7
    6 Stone Street Court, Hadleigh, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137 GBP2023-12-31
    Officer
    2007-01-29 ~ 2009-08-25
    IIF 19 - Director → ME
    2007-01-29 ~ 2009-08-25
    IIF 39 - Secretary → ME
  • 8
    71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,142 GBP2016-12-31
    Officer
    2005-10-18 ~ 2009-11-02
    IIF 16 - Director → ME
    2005-11-04 ~ 2009-11-02
    IIF 26 - Secretary → ME
  • 9
    25 Moorgate, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    89,354 GBP2015-01-31
    Officer
    2007-07-20 ~ 2016-10-10
    IIF 13 - Director → ME
    2007-01-15 ~ 2007-07-20
    IIF 25 - Secretary → ME
  • 10
    25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    2006-10-02 ~ 2007-11-21
    IIF 33 - LLP Designated Member → ME
  • 11
    Harewood House, Peter Tavy, Tavistock, England
    Dissolved Corporate (3 parents)
    Officer
    2010-07-28 ~ 2015-03-12
    IIF 34 - LLP Designated Member → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,764 GBP2016-12-31
    Officer
    2005-10-18 ~ 2009-11-02
    IIF 17 - Director → ME
    2005-11-04 ~ 2009-11-02
    IIF 27 - Secretary → 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.