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

Spiegelberg, Anthony William Assheton

    Related profiles found in government register
  • Spiegelberg, Anthony William Assheton
    British chartered accountant born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fifield Glyn Limited, 1 Royal Mews, Gadbrook Park, Northwich, Cheshire, CW9 7UD, United Kingdom

      IIF 1
  • Spiegelberg, Anthony William Assheton
    British company director born in December 1936

    Resident in England

    Registered addresses and corresponding companies
  • Spiegelberg, Anthony William Assheton
    British company secretary born in December 1936

    Resident in England

    Registered addresses and corresponding companies
  • Spiegelberg, Anthony William Assheton
    British retired born in December 1936

    Resident in England

    Registered addresses and corresponding companies
  • Spiegelberg, Anthony William Assheton
    British retired accountant born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Chester, Parkgate Road, Chester, Cheshire, CH1 4BJ, United Kingdom

      IIF 38
  • Spiegelberg, Anthony William Assheton
    British

    Registered addresses and corresponding companies
  • Spiegelberg, Anthony William Assheton
    British company director

    Registered addresses and corresponding companies
    • icon of address Oulton Park House, Tarporley, Cheshire, CW6 9BL

      IIF 50
  • Spiegelberg, Anthony William Assheton
    British retired

    Registered addresses and corresponding companies
    • icon of address Oulton Park House, Tarporley, Cheshire, CW6 9BL

      IIF 51
  • Mr Anthony William Assheton Spiegelberg
    British born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fifield Glyn Limited, 1 Royal Mews, Gadbrook Park, Northwich, Cheshire, CW9 7UD, United Kingdom

      IIF 52
    • icon of address Drake House, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA

      IIF 53
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Vice-chancellor, University Of Chester, Parkgate Road, Chester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2002-05-31 ~ dissolved
    IIF 35 - Director → ME
  • 2
    CHESTER COLLEGE HOUSING LIMITED - 2012-09-12
    icon of address Vice-chancellor, University Of Chester, Parkgate Road, Chester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2002-05-31 ~ dissolved
    IIF 30 - Director → ME
  • 3
    NORTHWICH CONSTITUTIONAL CLUB COMPANY,LIMITED(THE) - 1983-07-06
    icon of address C/o Fifield Glyn Limited 1 Royal Mews, Gadbrook Park, Northwich, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    20,537 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 4
    LAWGRA (NO.477) LIMITED - 1998-04-16
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1999-07-01 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,818,876 GBP2024-12-31
    Officer
    icon of calendar 2001-01-31 ~ now
    IIF 31 - Director → ME
    icon of calendar 2001-01-31 ~ now
    IIF 51 - Secretary → ME
Ceased 37
  • 1
    icon of address Aintree Racecourse, Aintree, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2017-08-08
    IIF 36 - Director → ME
  • 2
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1998-04-30
    IIF 19 - Director → ME
  • 3
    BELFRY (SUTTON COLDFIELD) LIMITED(THE) - 1984-02-10
    BELFRY GOLF AND COUNTRY CLUB (SUTTON COLDFIELD) LIMITED (THE) - 1980-12-31
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-01 ~ 1998-04-30
    IIF 25 - Director → ME
    icon of calendar ~ 1998-04-30
    IIF 43 - Secretary → ME
  • 4
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1998-04-30
    IIF 6 - Director → ME
  • 5
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1998-04-30
    IIF 23 - Director → ME
  • 6
    icon of address 68 High Street, Tarporley, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    108,066 GBP2024-06-30
    Officer
    icon of calendar ~ 2023-10-23
    IIF 3 - Director → ME
    icon of calendar ~ 1995-11-01
    IIF 47 - Secretary → ME
  • 7
    icon of address University Of Chester, Parkgate Road, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2002-05-31 ~ 2020-09-29
    IIF 32 - Director → ME
  • 8
    icon of address University Of Chester, Parkgate Road, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2002-05-31 ~ 2020-09-29
    IIF 34 - Director → ME
  • 9
    CHESTER COLLEGE CONFERENCES LIMITED - 2012-05-31
    icon of address Vice-chancellor, University Of Chester, Parkgate Road, Chester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2020-09-29
    IIF 33 - Director → ME
  • 10
    HANS NIELSEN FARM PRODUCTS LIMITED - 1982-03-25
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1998-04-30
    IIF 2 - Director → ME
    icon of calendar 1993-10-01 ~ 1998-04-30
    IIF 50 - Secretary → ME
  • 11
    TAVERN GROUP LIMITED - 2001-03-13
    PRECIS (1359) LIMITED - 2000-10-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1995-12-29 ~ 1998-04-30
    IIF 8 - Director → ME
  • 12
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-31 ~ 1998-04-30
    IIF 13 - Director → ME
    icon of calendar 1993-10-01 ~ 1998-04-30
    IIF 48 - Secretary → ME
  • 13
    NORTHWICH CONSTITUTIONAL CLUB COMPANY,LIMITED(THE) - 1983-07-06
    icon of address C/o Fifield Glyn Limited 1 Royal Mews, Gadbrook Park, Northwich, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    20,537 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-09-06 ~ 2025-06-11
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DE VERE GRAND BRIGHTON LIMITED - 2015-03-18
    MONT BLANC LIMITED - 2010-11-29
    SWEET MAID DAIRY COMPANY LIMITED - 1982-01-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-01 ~ 1998-04-30
    IIF 29 - Director → ME
    icon of calendar 1993-10-01 ~ 1998-04-30
    IIF 41 - Secretary → ME
  • 15
    DE VERE GROUP HOLDINGS LIMITED - 2015-03-18
    DE VERE GROUP LIMITED - 2011-09-13
    THE GREENALLS GROUP PLC - 2000-02-18
    GREENALL WHITLEY PUBLIC LIMITED COMPANY - 1991-07-15
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar ~ 1998-04-30
    IIF 44 - Secretary → ME
  • 16
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1998-04-30
    IIF 22 - Director → ME
  • 17
    icon of address The Grange School, Bradburns Lane, Hartford, Northwich Cheshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-09-01
    IIF 9 - Director → ME
  • 18
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-04-30
    IIF 27 - Director → ME
    icon of calendar 1993-10-01 ~ 1998-04-30
    IIF 40 - Secretary → ME
  • 19
    HEY SOFT DRINKS (U.K.) COMPANY LIMITED - 1987-10-13
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1998-04-30
    IIF 28 - Director → ME
  • 20
    RENRAY DAVID BAKER LIMITED - 2003-12-16
    RENRAY GROUP LIMITED - 1996-08-26
    RENRAY GROUP LTD - 1986-09-16
    RENRAY PRODUCTS (UK) LIMITED - 1986-09-04
    icon of address Mr J Soker, C/o Hunt Leigh Technology Plc, 310-312 Dallow Road, Luton Bedfordshire, Northern Ireland
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1997-06-24 ~ 2002-04-10
    IIF 15 - Director → ME
  • 21
    icon of address C/o Moore Stephens, Waterford House, 32 Lodge Road, Coleraine
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1966-05-10 ~ 2002-04-10
    IIF 5 - Director → ME
  • 22
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1998-04-30
    IIF 12 - Director → ME
  • 23
    BIDEAWHILE (616) LIMITED - 1994-09-26
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-07 ~ 1998-04-30
    IIF 20 - Director → ME
  • 24
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1998-04-30
    IIF 7 - Director → ME
  • 25
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1998-04-30
    IIF 11 - Director → ME
  • 26
    icon of address 8 Rushlake Drive, Halliwell, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar ~ 1998-04-30
    IIF 14 - Director → ME
    icon of calendar 1993-10-11 ~ 1998-04-30
    IIF 42 - Secretary → ME
  • 27
    icon of address Cameron House Hotel & Country Estate, Loch Lomond, Alexandria, Dunbartonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1998-04-30
    IIF 17 - Director → ME
  • 28
    icon of address Cameron House Hotel & Country Estate, Loch Lomond Alexandria, Loch Lomond, Dumbartonshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1998-04-30
    IIF 18 - Director → ME
  • 29
    OLDHAM BREWERY LIMITED - 1990-01-15
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1998-04-30
    IIF 26 - Director → ME
  • 30
    BAKEDEN LIMITED - 1998-06-15
    BAKEDEN LIMITED - 1995-03-09
    DURTY NELLY'S PUB COMPANY LIMITED - 1995-07-17
    SLALEY HALL CO-OWNERSHIP CLUB LIMITED - 2010-11-04
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1998-04-30
    IIF 10 - Director → ME
  • 31
    CELLAR 5 LIMITED - 1997-10-22
    CHESHIRE VINTNERS LIMITED - 1994-09-06
    B.M.& J.STRAUSS LIMITED - 1988-01-04
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-17 ~ 1998-04-30
    IIF 21 - Director → ME
    icon of calendar 1994-06-17 ~ 1998-04-30
    IIF 39 - Secretary → ME
  • 32
    GREENALLS BREWERY LIMITED - 2011-10-03
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-19 ~ 1998-04-30
    IIF 46 - Secretary → ME
  • 33
    GREENALL WHITLEY LIMITED - 2011-10-03
    THE GREENALLS GROUP LIMITED - 1991-07-15
    CUMBRIAN BREWERY COMPANY LIMITED(THE) - 1991-04-12
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-04-30
    IIF 16 - Director → ME
    icon of calendar ~ 1998-04-30
    IIF 49 - Secretary → ME
  • 34
    GREENALLS MANAGEMENT LIMITED - 2011-10-03
    GREENALLS RETAIL MANAGEMENT LIMITED - 1991-02-15
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-04-30
    IIF 45 - Secretary → ME
  • 35
    NORTH STAFFORDSHIRE & SOUTH CHESHIRE BROADCASTING LIMITED - 2000-11-13
    icon of address 1 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-09-17
    IIF 24 - Director → ME
  • 36
    icon of address University Of Chester, Parkgate Road, Chester, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2020-09-29
    IIF 38 - Director → ME
  • 37
    icon of address The Base, Dallam Lane, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    327,979 GBP2024-12-31
    Officer
    icon of calendar 1997-04-25 ~ 2017-09-18
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.