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

Page, Anthony Sherwin

    Related profiles found in government register
  • Page, Anthony Sherwin
    British company director born in July 1944

    Registered addresses and corresponding companies
  • Page, Anthony Sherwin
    British director born in July 1944

    Registered addresses and corresponding companies
    • icon of address 5 Canute Court, 83/87 Knollys Road, London, SW16 2JP

      IIF 7
    • icon of address Flat 5 Canute Court, 83-87 Knollys Road, London, SW16 2JP

      IIF 8 IIF 9 IIF 10
  • Page, Anthony Sherwin
    British marketing consultant born in July 1944

    Registered addresses and corresponding companies
    • icon of address Flat 5 Canute Court, 83-87 Knollys Road, London, SW16 2JP

      IIF 11
  • Page, Anthony Sherwin
    British publisher born in July 1944

    Registered addresses and corresponding companies
    • icon of address Flat 5 Canute Court, 83-87 Knollys Road, London, SW16 2JP

      IIF 12
  • Page, Anthony Sherwin
    British company director

    Registered addresses and corresponding companies
    • icon of address 1, Lansdowne Wood Close, London, SE27 0BY

      IIF 13
  • Page, Anthony Sherwin
    British businessman born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lansdowne Wood Close, London, SE27 0BY, United Kingdom

      IIF 14 IIF 15
    • icon of address 1, Lansdownwood Close, London, SE27 0BY, United Kingdom

      IIF 16
    • icon of address 84, Crantock Road, London, Kent, SE6 2QP, United Kingdom

      IIF 17
  • Page, Anthony Sherwin
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lansdowne Wood Close, London, SE27 0BY

      IIF 18 IIF 19
    • icon of address 84, Crantock Road, London, SE6 2QP, England

      IIF 20
  • Page, Anthony Sherwin
    British director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lansdowne Wood Close, London, SE27 0BY

      IIF 21
    • icon of address 1, Lansdowne Wood Close, London, SE27 0BY, United Kingdom

      IIF 22 IIF 23
  • Page, Anthony Sherwin
    British none born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lansdowne Wood Close, London, SE27 0BY, England

      IIF 24
  • Page, Anthony Sherwin
    British retired born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lansdowne Wood Close, London, SE27 0BY

      IIF 25
  • Page, Anthony Sherwin

    Registered addresses and corresponding companies
    • icon of address 1, Lansdowne Wood Close, London, SE27 0BY, England

      IIF 26
  • Mr Anthony Sherwin Page
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 84 Crantock Road, Catford, London, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 84 Crantock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    EMERGEMIST LIMITED - 1983-08-11
    icon of address 84 Crantock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    920,040 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    icon of calendar 2006-12-11 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 84 Crantock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 84 Crantock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -160,300 GBP2023-12-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 84 Crantock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Lansdowne Wood Close, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,020 GBP2018-07-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    icon of address 84 Crantock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Chancery Lane, Wakefield, England
    Active Corporate (7 parents)
    Equity (Company account)
    166,707 GBP2023-12-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-13 ~ 2006-08-21
    IIF 3 - Director → ME
  • 2
    AGE CONCERN FINANCIAL SERVICES LIMITED - 2000-01-19
    icon of address 7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-09-21 ~ 2005-04-14
    IIF 2 - Director → ME
  • 3
    icon of address 7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2004-10-15 ~ 2006-08-21
    IIF 6 - Director → ME
  • 4
    WINTERBELLE LIMITED - 2002-04-16
    icon of address 7th Floor, One America Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2006-08-21
    IIF 1 - Director → ME
  • 5
    AGE CONCERN TRADING LIMITED - 2005-06-15
    AGE CONCERN ENTERPRISES LIMITED - 1996-05-24
    AGE CONCERN CARDS LIMITED - 1981-12-31
    icon of address 7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-11-23 ~ 2006-08-21
    IIF 11 - Director → ME
  • 6
    AGE NI ENTERPRISES LIMITED - 2016-04-07
    AGE CONCERN ENTERPRISES (NORTHERN IRELAND) LIMITED - 2010-11-25
    icon of address 3 Lower Crescent, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-06 ~ 2006-08-21
    IIF 7 - Director → ME
  • 7
    AGE CONCERN ENTERPRISES (SCOTLAND) LIMITED - 2011-01-10
    icon of address Causewayside House, 160 Causewayside, Edinburgh, Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-05 ~ 2006-08-21
    IIF 8 - Director → ME
  • 8
    AGE UK ENTERPRISES LIMITED - 2022-01-28
    AGE CONCERN ENTERPRISES LIMITED - 2010-11-22
    HERBWALL LIMITED - 1996-06-03
    icon of address One America Square, 17 Crosswall, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-23 ~ 2006-08-21
    IIF 4 - Director → ME
  • 9
    GREY PANTHERS LIMITED - 2010-11-01
    RESTRICH LIMITED - 1989-05-04
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-10-05
    IIF 12 - Director → ME
  • 10
    UDAYZ LIMITED - 2010-10-13
    CHALK ROBERTSON LIMITED - 2007-09-21
    THE BUSINESS PLANNING CENTRE LIMITED - 2007-01-12
    LONGEVITY INTERNET LIMITED - 2003-03-27
    icon of address C/o Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,905 GBP2024-06-30
    Officer
    icon of calendar 2000-04-13 ~ 2001-05-02
    IIF 9 - Director → ME
  • 11
    icon of address 207 Hangleton Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ 2015-01-27
    IIF 22 - Director → ME
  • 12
    AID-CALL LIMITED - 2017-04-03
    AID-CALL LIMITED - 1987-06-08
    GLASSLAND LIMITED - 1980-12-31
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-08-12 ~ 2006-08-21
    IIF 5 - Director → ME
  • 13
    SOCIAL PARTNERSHIPS CONSULTING LIMITED - 2020-11-18
    THE SOCIAL PARTNERSHIPS CONSULTING LIMITED - 2002-02-14
    icon of address The Old Rectory, Daglingworth, Cirencester, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -56,990 GBP2024-05-31
    Officer
    icon of calendar 2001-07-04 ~ 2001-08-01
    IIF 10 - Director → ME
  • 14
    icon of address 16 Leigham Court Road, Streatham, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2006-11-30 ~ 2019-01-11
    IIF 25 - Director → ME
  • 15
    icon of address 2 Chancery Lane, Wakefield, England
    Active Corporate (7 parents)
    Equity (Company account)
    166,707 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-11-25
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-08 ~ 2021-11-15
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address The Woodlawns Centre, 16 Leigham Court Road, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10,833 GBP2020-09-30
    Officer
    icon of calendar 2013-01-15 ~ 2019-01-11
    IIF 24 - Director → ME
  • 17
    icon of address 207 Hangleton Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,180 GBP2016-12-31
    Officer
    icon of calendar 2014-09-24 ~ 2015-11-04
    IIF 23 - Director → 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.