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 Francesco Lorenzo Amhurst

    Related profiles found in government register
  • Mr Anthony Francesco Lorenzo Amhurst
    British born in October 1942

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Marjolaine, Route De Tahiti, Ramatuelle, 83350, France

      IIF 1
  • Amhurst, Anthony Francesco Lorenzo
    British director born in October 1942

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Marjolaine, Route De Tahiti, Ramatuelle, 83350, France

      IIF 2
  • Amhurst, Anthony Francesco Lorenzo
    British lawyer born in October 1942

    Registered addresses and corresponding companies
  • Amhurst, Anthony Francesco Lorenzo
    British solicitor born in October 1942

    Registered addresses and corresponding companies
  • Amhurst, Anthony Francesco Lorenzo
    British

    Registered addresses and corresponding companies
  • Amhurst, Anthony Francesco Lorenzo
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 3 Ennismore Mews, London, SW7 1AP

      IIF 36 IIF 37 IIF 38
    • icon of address La Marjolaine, Route De Tahiti, Ramatuelle, 83350, FOREIGN, France

      IIF 39
  • Amhurst, Anthony Francesco Lorenzo

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 4th Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    99 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address Capricorn Homes Ltd, 53 Queen Street, Sheffield, Channel Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-05-25 ~ 2005-08-01
    IIF 16 - Director → ME
    icon of calendar 2001-05-25 ~ 2003-12-06
    IIF 38 - Secretary → ME
  • 2
    icon of address Roger Lidster, 41 Church Street, Sheffield, Channel Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2001-05-25 ~ 2005-08-01
    IIF 14 - Director → ME
    icon of calendar 2001-05-25 ~ 2003-12-06
    IIF 37 - Secretary → ME
  • 3
    icon of address David Durling, Capricorn Homes Limited, 53 Queen Street, Sheffield, Channel Islands
    Active Corporate
    Officer
    icon of calendar 2001-05-25 ~ 2003-12-17
    IIF 13 - Director → ME
    icon of calendar 2001-05-25 ~ 2003-12-06
    IIF 36 - Secretary → ME
  • 4
    CASTLE VILLAGE MANAGEMENT COMPANY LIMITED - 2000-01-28
    SHELCORP TRADING LIMITED - 1999-11-16
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    458,872 GBP2025-03-31
    Officer
    icon of calendar 2002-02-01 ~ 2005-02-11
    IIF 39 - Secretary → ME
  • 5
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-30 ~ 2005-02-11
    IIF 27 - Director → ME
    icon of calendar 2002-02-01 ~ 2004-04-19
    IIF 30 - Secretary → ME
  • 6
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -857,500 GBP2023-09-30
    Officer
    icon of calendar 2002-02-01 ~ 2005-02-11
    IIF 34 - Secretary → ME
  • 7
    QUILLBOND LIMITED - 2003-02-24
    icon of address Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-07 ~ 2004-04-01
    IIF 9 - Director → ME
  • 8
    RHA (CRANLEIGH) LIMITED - 1990-06-19
    SIXTY-FOURTH SHELF TRADING COMPANY LIMITED - 1980-12-31
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-08 ~ 2005-02-11
    IIF 25 - Director → ME
    icon of calendar 2002-02-01 ~ 2004-04-19
    IIF 31 - Secretary → ME
  • 9
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -128,611 GBP2024-03-31
    Officer
    icon of calendar 1998-09-08 ~ 2005-02-11
    IIF 26 - Director → ME
    icon of calendar 2002-02-01 ~ 2005-02-11
    IIF 33 - Secretary → ME
  • 10
    icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-11-06
    IIF 29 - Director → ME
  • 11
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,652 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-04-28
    IIF 7 - Director → ME
  • 12
    EHUROFIN LIMITED - 1994-07-19
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-07-19 ~ 1997-08-13
    IIF 10 - Director → ME
  • 13
    REG GRUNDY PRODUCTIONS (GB) LIMITED - 1997-04-11
    GRUNDY ORGANIZATION (GB) LIMITED - 1985-03-20
    REG GRUNDY PRODUCTIONS(G.B.)LIMITED - 1982-06-25
    icon of address 1 Stephen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-05-05
    IIF 15 - Director → ME
  • 14
    icon of address Price Mann & Co, 447 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-19 ~ 1994-03-21
    IIF 12 - Director → ME
  • 15
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2005-02-11
    IIF 17 - Director → ME
  • 16
    ANIO LIMITED - 2013-03-28
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-24 ~ 2007-11-27
    IIF 32 - Secretary → ME
  • 17
    M & N SECRETARIES LIMITED - 1999-10-04
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    51,984 GBP2024-12-31
    Officer
    icon of calendar 1994-06-01 ~ 1997-07-31
    IIF 8 - Director → ME
  • 18
    WINBROOK LIMITED - 1992-09-01
    icon of address Matrix Studios, 91 Peterborough Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,168,898 GBP2024-02-28
    Officer
    icon of calendar 1992-07-24 ~ 1999-04-26
    IIF 11 - Director → ME
  • 19
    VINEMIST LIMITED - 1994-06-07
    icon of address Matrix Studios, 91 Peterborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 1993-10-15 ~ 1999-12-17
    IIF 6 - Director → ME
  • 20
    BASTIN CAPITAL LIMITED - 2015-03-04
    PETERHOUSE CAPITAL LIMITED - 2018-04-25
    icon of address 3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-03-01 ~ 2020-12-11
    IIF 2 - Director → ME
  • 21
    EX ELMBRIDGE HOLDINGS LIMITED - 2005-03-04
    ELMBRIDGE HOLDINGS LIMITED - 1999-09-27
    131ST SHELF INVESTMENT COMPANY LIMITED - 1991-04-18
    icon of address 8b Ennismore Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-08 ~ 2010-01-31
    IIF 18 - Director → ME
    icon of calendar 2002-02-01 ~ 2010-01-31
    IIF 35 - Secretary → ME
  • 22
    RETIREMENT VILLAGE CONTRACTS LIMITED - 1999-10-15
    ELMBRIDGE VILLAGE (MANAGEMENT) LIMITED - 1991-08-09
    ELMBRIDGE CONTRACTS LIMITED - 1995-06-26
    MATCHLETTER LIMITED - 1991-05-20
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-08 ~ 2005-02-11
    IIF 19 - Director → ME
    icon of calendar 2002-02-01 ~ 2005-02-11
    IIF 41 - Secretary → ME
  • 23
    icon of address 4th Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    99 GBP2019-09-30
    Officer
    icon of calendar 2003-10-09 ~ 2010-03-29
    IIF 20 - Director → ME
  • 24
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2002-09-12 ~ 2005-02-11
    IIF 28 - Director → ME
  • 25
    RETIREMENT VILLAGES PUBLIC LIMITED COMPANY - 2005-04-11
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1999-06-29 ~ 2005-02-11
    IIF 22 - Director → ME
  • 26
    ELMBRIDGE DEVELOPMENTS LIMITED - 2016-02-11
    TRENTON UK LIMITED - 2001-10-11
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2005-02-11
    IIF 40 - Secretary → ME
  • 27
    RETIREMENT VILLAGES (RUGBY) LIMITED - 2016-02-10
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2005-02-11
    IIF 23 - Director → ME
    icon of calendar 2002-04-17 ~ 2005-02-11
    IIF 42 - Secretary → ME
  • 28
    RETIREMENT VILLAGES (CASTLE) LIMITED - 2015-10-07
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2000-11-29 ~ 2005-02-11
    IIF 24 - Director → ME
    icon of calendar 2002-02-01 ~ 2005-02-11
    IIF 43 - Secretary → ME
  • 29
    SANDRO MARIO LIMITED - 1988-03-22
    SANDRO TOBI LIMITED - 2011-12-13
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,880,873 GBP2024-12-31
    Officer
    icon of calendar 1999-03-03 ~ 2004-09-17
    IIF 3 - Director → ME
  • 30
    icon of address Arnold Hill & Co Llp, Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-18 ~ 2006-10-05
    IIF 5 - Director → ME
  • 31
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,423,848 GBP2018-12-31
    Officer
    icon of calendar 1993-11-15 ~ 2006-07-26
    IIF 21 - Director → ME
  • 32
    ENDURING LIMITED - 1982-08-09
    icon of address Aubaine, 7 Moxon St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    337,051 GBP2024-03-26
    Officer
    icon of calendar 2000-06-06 ~ 2004-03-19
    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.