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 Aouni Tamer

    Related profiles found in government register
  • Mr Anthony Aouni Tamer
    Lebanese born in October 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10 Grosvenor Street, London, W1K 4QB, United Kingdom

      IIF 1
    • icon of address H.i.g Capital, 1450 Brickell Avenue, 31st Floor, Miami, Florida, FL33131, Usa

      IIF 2
  • Mr Anthony Tamer
    Lebanese born in October 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address H.i.g. Capital, 1450 Brickell Avenue, 31st Floor, Miami, Fl 33131, United States

      IIF 3
  • Mr Anthony Aouni Tamer
    American born in October 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20, Wood Street, London, EC2V 7AF, United Kingdom

      IIF 4
    • icon of address Nab Quarry, Long Lane, Pott Shrigley, Macclesfield, Cheshire, SK10 5SD, England

      IIF 5
    • icon of address Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 6
    • icon of address 1450, Brickell Ave, 31st Floor, Miami, Florida, FL 33131, United States

      IIF 7
    • icon of address 1450, Brickell Avenue, 31st Floor, Miami, Florida, 33131, United States

      IIF 8 IIF 9
    • icon of address H.i.g. Capital, 1450 Brickell Avenue, 31st Floor, Miami, Florida, FL 33131, United States

      IIF 10
  • Anthony Aouni Tamer
    American born in October 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1450, Brickell Avenue, Miami, FL 33131, United States

      IIF 11
  • Mr Anthony Tamer
    American born in October 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Bates House, Church Road, Harold Wood, Essex, RM3 0SD

      IIF 12
    • icon of address 20, Wood Street, London, EC2V 7AF, United Kingdom

      IIF 13
    • icon of address 25 St. George Street, London, W1S 1FS, United Kingdom

      IIF 14 IIF 15
    • icon of address 9a, Burroughs Gardens, London, NW4 4AU, England

      IIF 16 IIF 17
    • icon of address C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 18
    • icon of address 1450 Brickell Avenue, 31st Floor, Miami, Florida, 33131, United States

      IIF 19
    • icon of address 1450, Brickell Avenue, Miami, Florida Fl33131, Usa

      IIF 20
  • Anthony Tamer
    American born in October 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1450, Brickell Avenue, 31st Floor, Miami, Florida, FL 33131, United States

      IIF 21
  • Mr Anthony Tamer
    Lebanese born in October 1957

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 1450, Bickell Avenue, 31st Floor, Miami, Florida, Usa

      IIF 22
    • icon of address H.i.g. Capital, 1450 Brickell Avenue, 31st Floor, Miami, Florida, Usa

      IIF 23
  • Mr Anthony Tamer
    American born in July 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address H.i.g. Capital, 1450 Brickell Avenue, 31st Floor, Miami, Florida, FL33131, United States

      IIF 24
  • Tamer, Anthony
    American director born in October 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1001 Brickell Bay Drive, Miami, Florida 33131, FOREIGN, United States

      IIF 25
  • Tamer, Anthony
    American investment professional born in October 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, Grosvenor Street, London, W1K 4QB, England

      IIF 26
  • Tamer, Anthony
    United States director born in October 1957

    Registered addresses and corresponding companies
    • icon of address 104 Paloma Avenue, Coral Gables, Miami-dade, Fl 33143, U S A

      IIF 27
  • Tamer, Anthony
    United States managing partner born in October 1957

    Registered addresses and corresponding companies
    • icon of address 104 Paloma Avenue, Coral Gables, Miami-dade, Fl 33143, U S A

      IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 10 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address 10 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,890 GBP2019-12-31
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address 10 Grosvenor Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-02 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Synseal Extrusions Limited, Common Road, Huthwaite, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 5
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address H.i.g. Capital, 10, Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    TAKE GLOBAL LTD - 2015-01-22
    icon of address Pure Offices Office 58, One Port Way, Port Solent, Portsmouth, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,076 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 17 - Has significant influence or controlOE
  • 9
    icon of address Pure Offices, Office 58 1 Port Way, Port Solent, Portsmouth, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    18,640 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 16 - Has significant influence or controlOE
  • 10
    icon of address Bates House, Church Road, Harold Wood, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -213,274 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address Nab Quarry Long Lane, Pott Shrigley, Macclesfield, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,764,153 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address Office 2, Building 2 Sentinel House, Harvest Crescent, Ancells Business Park, Fleet, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    21,021 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 15
    NEPTUNE SUBSEA HOLDINGS LIMITED - 2018-04-19
    icon of address Bates House, Church Road, Harold Wood, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 16
    NEPTUNE SUBSEA COMMUNICATIONS LIMITED - 2018-04-19
    icon of address Bates House, Church Road, Harold Wood, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 12 - Has significant influence or controlOE
  • 17
    NEPTUNE SUBSEA ACQUISITIONS LIMITED - 2018-04-19
    icon of address Bates House, Church Road, Harold Wood, Essex
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 19 - Has significant influence or control as a member of a firmOE
Ceased 10
  • 1
    icon of address 20 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-31 ~ 2023-05-17
    IIF 13 - Has significant influence or control OE
  • 2
    icon of address Suite 2, Lower Ground Floor Depot Point, 15-27 Britannia Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-04 ~ 2022-10-19
    IIF 9 - Has significant influence or control OE
  • 3
    icon of address Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-22 ~ 2023-09-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FORMBY HALL GOLF CLUB PLC - 2015-11-13
    icon of address Formby Hall Golf Resort & Spa Southport Old Road, Formby, Southport
    Active Corporate (5 parents)
    Equity (Company account)
    2,105,521 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-19
    IIF 11 - Has significant influence or control OE
  • 5
    HELP/SYSTEMS INTERNATIONAL GROUP LIMITED - 2022-11-01
    EVELOGIC GROUP LIMITED - 2008-02-06
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -6,702,986 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    BUCK CONSULTANTS LIMITED - 2024-06-11
    MELLON HUMAN RESOURCES & INVESTOR SOLUTIONS (ACTUARIES & CONSULTANTS) LIMITED - 2005-05-27
    BUCK CONSULTANTS LIMITED - 2003-09-17
    BUCK PATERSON CONSULTANTS LIMITED - 1995-04-12
    BUCK CONSULTANTS LIMITED - 1990-03-14
    BUCK PATERSON CONSULTANTS LIMITED - 1989-10-17
    BUCK CONSULTANTS LIMITED - 1989-10-02
    BENEFIT PLANNERS OF EUROPE LIMITED - 1987-09-04
    LARCHFIELD LIMITED - 1983-03-14
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2022-07-31 ~ 2023-05-17
    IIF 4 - Has significant influence or control OE
  • 7
    icon of address Fibercore House, University Parkway, Southampton, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 8
    icon of address Fibercore House, University Parkway, Southampton, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 9
    icon of address C/o Ppk Accountants Limited Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,529,134 GBP2023-12-31
    Officer
    icon of calendar 2007-06-29 ~ 2010-07-07
    IIF 27 - Director → ME
  • 10
    TIERNAY METALS LIMITED - 2004-07-05
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2006-09-05
    IIF 28 - 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.