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

Mr Anthony David Pentland

    Related profiles found in government register
  • Mr Anthony David Pentland
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 179, Westgate, Guisborough, North Yorkshire, TS14 6ND, United Kingdom

      IIF 1
    • 179, Westgate, Guisborough, TS14 6ND, England

      IIF 2
    • 1a, Office 2, 1a Chaloner Street, Guisborough, TS14 6QD, England

      IIF 3 IIF 4
    • Glow Tan Centre, 179 Westgate, Guisborough, TS14 6ND, England

      IIF 5
    • Thompsons Yard, South Bank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 6
  • Anthony David Pentland
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Astrocart Hq, South Bank Road, Middlesbrough, TS3 8RQ, England

      IIF 7
  • Anthony Pentland
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Office 2 1a Chaloner Street, Guisborough, TS14 6QD, England

      IIF 8
    • 1a, Office2, 1a Chaloner Street, Guisborough, TS14 6QD, England

      IIF 9
  • Mr Anthony David Pentland
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Chorley, PR7 5BX, United Kingdom

      IIF 10
    • Luxus Furniture Hq, Thompson Yard, Southbank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 11
    • Thompson Yard, Thompson Yard, Southbank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 12
    • Thompsons Yard, Ecommerce Ventures Hq, South Bank Road, Middlesbrough, TS3 8RQ, United Kingdom

      IIF 13
    • Unit 7, Cygnet Drive, Stockton-on-tees, TS18 3DB, United Kingdom

      IIF 14
  • Mr Anthony Pentland
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Caldey Gardens, Stockton-on-tees, TS17 5HW, United Kingdom

      IIF 15
  • Pentland, Anthony David
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Office 2, 1a Chaloner Street, Guisborough, TS14 6QD, England

      IIF 16 IIF 17
    • 1a, Office2, 1a Chaloner Street, Guisborough, TS14 6QD, England

      IIF 18
    • Glow Tan Centre, 179 Westgate, Guisborough, TS14 6ND, England

      IIF 19
    • Thompson Yard, Thompson Yard, Southbank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 20
    • Thompsons Yard, South Bank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 21
  • Pentland, Anthony David
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Office 2 1a Chaloner Street, Guisborough, TS14 6QD, England

      IIF 22
    • Boho4, Gibson House, Cleveland Street, Middlesbrough, Cleveland, TS2 1BB

      IIF 23 IIF 24
    • Unit 9, Harley Court, Sopwith Close, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3WB, England

      IIF 25
  • Pentland, Anthony David
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 179, Westgate, Guisborough, North Yorkshire, TS14 6ND, United Kingdom

      IIF 26
    • 32-33, Brewsdale Road, Middlesbrough, TS36LJ, United Kingdom

      IIF 27
  • Pentland, Anthony
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hadleigh Walk, Stockton On Tees, Cleveland, TS17 5GW, England

      IIF 28
  • Mr Tony Pentland
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ecomine Ltd, South Bank Road, Middlesbrough, TS3 8RQ, United Kingdom

      IIF 29
  • Pentland, Anthony David
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glow Tan Centre, 179 Westgate, Guisborough, Cleveland, TS14 6ND, United Kingdom

      IIF 30
    • Luxus Furniture Hq, Thompson Yard, Southbank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 31
    • Thompsons Yard, Ecommerce Ventures Hq, South Bank Road, Middlesbrough, TS3 8RQ, United Kingdom

      IIF 32
  • Pentland, Anthony David
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX, United Kingdom

      IIF 33
    • Unit 7, Cygnet Drive, Halegrove Court, Stockton-on-tees, TS18 3DB, United Kingdom

      IIF 34
  • Pentland, Anthony
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Newport Road, Middlesbrough, Cleveland, TS1 5JD

      IIF 35
    • Unit 9, Harley Court, Sopwith Close, Stockton On Tees, TS18 3WB, United Kingdom

      IIF 36
    • 23, Caldey Gardens, Stockton-on-tees, TS17 5HW, United Kingdom

      IIF 37
    • Unit 9, Harley Court, Sopwith Close, Stockton-on-tees, TS18 3WB, United Kingdom

      IIF 38 IIF 39
  • Pentland, Tony
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ecomine Ltd, South Bank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 40
  • Pentland, Anthony David

    Registered addresses and corresponding companies
    • 1a, Office 2, 1a Chaloner Street, Guisborough, TS14 6QD, England

      IIF 41
    • Glow Tan Centre, 179 Westgate, Guisborough, Cleveland, TS14 6ND, United Kingdom

      IIF 42
  • Pentland, Anthony

    Registered addresses and corresponding companies
    • 1a, Office 2 1a Chaloner Street, Guisborough, TS14 6QD, England

      IIF 43
    • Thompsons Yard, South Bank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 44
    • Unit 9, Harley Court, Sopwith Close, Stockton On Tees, TS18 3WB, United Kingdom

      IIF 45
    • 23, Caldey Gardens, Stockton-on-tees, TS17 5HW, United Kingdom

      IIF 46
    • Unit 7, Cygnet Drive, Halegrove Court, Stockton-on-tees, TS18 3DB, United Kingdom

      IIF 47
  • Pentland, Tony

    Registered addresses and corresponding companies
    • Ecomine Ltd, South Bank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    ASTROCART LTD
    13934371
    Thompsons Yard, South Bank Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-23 ~ now
    IIF 21 - Director → ME
    2022-02-23 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 2
    ASTROCART UK LTD
    - now 12809988
    EMERCE GROUP LTD
    - 2024-04-18 12809988
    Thompson Yard Thompson Yard, Southbank Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,411 GBP2023-08-31
    Officer
    2020-08-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    2020-08-13 ~ 2023-02-28
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    COMMERCE KING LTD
    10617282
    23 Caldey Gardens, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 37 - Director → ME
    2017-02-13 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    ECOMINE LTD
    12070548
    Ecomine Ltd, South Bank Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-06-26 ~ now
    IIF 40 - Director → ME
    2019-06-26 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    ECOMMERCE SOFTWARE LIMITED
    07633588
    The Old School 6 Meldyke Lane, Stainton, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-13 ~ dissolved
    IIF 27 - Director → ME
  • 6
    ECOMMERCE VENTURES LTD
    14445818 16232851
    179 Westgate, Guisborough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    ECOMMERCE VENTURES LTD
    16232851 14445818
    Thompsons Yard, Ecommerce Ventures Hq, South Bank Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    ESELLUTION WORLDWIDE LIMITED
    08675121
    Care Of: Esellution Worldwide, The Old School 6 Meldyke Lane, Stainton, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 28 - Director → ME
  • 9
    GLOW TAN CENTRE LTD
    13121271
    Glow Tan Centre, 179 Westgate, Guisborough, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,620 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 30 - Director → ME
    2022-01-01 ~ 2023-04-29
    IIF 42 - Secretary → ME
    Person with significant control
    2022-01-01 ~ 2023-04-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    1a Office 2, 1a Chaloner Street, Guisborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,000 GBP2021-06-30
    Officer
    2019-06-24 ~ now
    IIF 17 - Director → ME
    2019-06-24 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    IMEDIA SOLUTIONS LIMITED
    06983592
    306 Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ dissolved
    IIF 35 - Director → ME
  • 12
    K OF COMMERCE LTD
    10221494
    40 Devonshire Street, Keighley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,373 GBP2017-06-30
    Officer
    2016-06-08 ~ 2018-04-25
    IIF 39 - Director → ME
  • 13
    KAMI HOLDINGS LTD
    12826292
    1a Office 2 1a Chaloner Street, Guisborough, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-08-20 ~ dissolved
    IIF 22 - Director → ME
    2020-08-20 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    KRYSTELLIE FASHION LTD
    - now 08460065
    GET GLAMMED LTD - 2014-03-25
    Unit 9 Harley Court, Sopwith Close, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 15
    LUXUS FURNITURE LTD
    16232476
    Luxus Furniture Hq Thompson Yard, Southbank Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    NO AGENT NEEDED LTD
    11062976
    Unit 7 Cygnet Drive, Halegrove Court, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 34 - Director → ME
    2017-11-14 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 17
    OUTFIT IN A BOX LTD
    10090975
    Unit 9 Harley Court, Sopwith Close, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 36 - Director → ME
    2016-03-30 ~ dissolved
    IIF 45 - Secretary → ME
  • 18
    PLAYAONE LTD
    12330059
    1a Office 2, 1a Chaloner Street, Guisborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,694 GBP2020-11-30
    Officer
    2021-11-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    PRETTY OBSESSED LTD
    11392418
    Suite 5&6 Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,951 GBP2021-06-30
    Officer
    2022-07-12 ~ 2022-10-26
    IIF 19 - Director → ME
    Person with significant control
    2022-07-12 ~ 2022-10-26
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 20
    RETAIL JUNKIE LTD
    - now 08788246
    DNA COMMERCE LIMITED
    - 2014-06-07 08788246
    Boho4 Gibson House, Cleveland Street, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 23 - Director → ME
  • 21
    SELL SCHOOL LTD
    10226038
    Unit 9, Harley Court, Sopwith Close, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 38 - Director → ME
  • 22
    SELLER HQ LTD
    - now 08574324 12376207
    AKACOMMERCE LIMITED
    - 2014-06-09 08574324
    Boho4 Gibson House, Cleveland Street, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2013-06-18 ~ dissolved
    IIF 24 - Director → ME
  • 23
    SELLERHQ LTD
    12376207 08574324
    1a Office2, 1a Chaloner Street, Guisborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,390 GBP2020-12-31
    Officer
    2020-01-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WE BUY ANY UK HOUSE LIMITED
    12252238
    112 Spendmore Lane, Coppull, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.