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

Elliott, Anthony Craig

    Related profiles found in government register
  • Elliott, Anthony Craig
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cranston House, Douglas Street, Middlesbrough, TS4 2BL, England

      IIF 1 IIF 2
  • Elliott, Anthony Craig
    English commercial director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Haughton Road, Darlington, DL1 1ST, England

      IIF 3
  • Elliott, Anthony Craig
    English company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Haughton Road, Darlington, Co Durham, DL1 1ST

      IIF 4 IIF 5 IIF 6
    • Power House, Haughton Road, Darlington, Co. Durham, DL1 1ST, England

      IIF 7
    • Power House, Haughton Road, Darlington, County Durham, DL1 1ST

      IIF 8 IIF 9 IIF 10
    • Power House, Haughton Road, Darlington, County Durham, DL1 1ST, England

      IIF 11 IIF 12
    • Power House, Haughton Road, Darlington, DL1 1ST

      IIF 13
    • Powerhouse, Haughton Road, Darlington, DL1 1ST, United Kingdom

      IIF 14
    • Cookson House, Colepike Hall, Lanchester, Durham, County Durham, DH7 0RW, United Kingdom

      IIF 15
    • Cranston House, Douglas Street, Middlesbrough, TS4 2BL, England

      IIF 16
  • Elliott, Anthony Craig
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Haughton Road, Darlington, County Durham, DL1 1ST, England

      IIF 17
    • Cranston House, Douglas Street, Middlesbrough, TS4 2BL, England

      IIF 18 IIF 19 IIF 20
    • Dissington Hall, Dalton, Newcastle Upon Tyne, NE18 0AD, United Kingdom

      IIF 21 IIF 22
  • Elliott, Anthony Craig
    British consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Roseberry View, Sadberge, Darlington, DL2 1FH, England

      IIF 23
  • Elliott, Anthony Craig
    Business director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wren Gardens, Portishead, Bristol, BS20 7PP, England

      IIF 24
    • 2, Wren Gardens, Portishead, North Somerset, BS20 7PP, United Kingdom

      IIF 25
  • Mr Anthony Craig Elliott
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cranston House, Douglas Street, Middlesbrough, TS4 2BL, England

      IIF 26
  • Elliott, Anthony
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cookson House, Colepike Hall, Lanchester, DH7 0RW, United Kingdom

      IIF 27
  • Mr Anthony Craig Elliott
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cookson House, Colepike Hall, Lanchester, Durham, County Durham, DH7 0RW, United Kingdom

      IIF 28 IIF 29
    • Cranston House, Douglas Street, Middlesbrough, TS4 2BL, England

      IIF 30 IIF 31
    • Dissington Hall, Dalton, Newcastle Upon Tyne, NE18 0AD, United Kingdom

      IIF 32
  • Mr Anthony Craig Elliott
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Roseberry View, Sadberge, Darlington, DL2 1FH, England

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    3 Roseberry View, Sadberge, Darlington, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-02 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    XPECT LEISURE LIMITED - 2016-02-20
    XPECT LEISURE PLC - 2009-02-09
    Power House, Haughton Road, Darlington, County Durham, England
    Dissolved corporate (6 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 12 - director → ME
  • 3
    BANNATYNE HOTEL (MANSFIELD) LIMITED - 2010-04-11
    BANNATYNE HOTEL (NORWICH) LIMITED - 2009-06-23
    REDI-195 LIMITED - 2008-05-23
    VIRIDIAN TECHNOLOGY LIMITED - 2008-04-10
    Power House, Haughton Road, Darlington
    Dissolved corporate (6 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 13 - director → ME
  • 4
    HARVEST HOTELS LIMITED - 2009-03-17
    HARVEST INNS LIMITED - 1983-03-25
    HARVEST INNS LIMITED - 1983-03-25
    YEAREAST LIMITED - 1982-04-27
    Power House, Haughton Road, Darlington, County Durham
    Dissolved corporate (6 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 8 - director → ME
  • 5
    XPECT BRAINTREE LIMITED - 2016-02-20
    SPEED 8798 LIMITED - 2002-06-13
    Power House, Haughton Road, Darlington, County Durham, England
    Dissolved corporate (6 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 11 - director → ME
  • 6
    GL-14 LIMITED - 2012-03-29
    LIVESEY LEISURE LIMITED - 2002-03-07
    LIVESEY CAFE BARS LIMITED - 2001-02-12
    Bannatyne Fitness Ltd, Power House, Haughton Road, Darlington, County Durham
    Dissolved corporate (6 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 10 - director → ME
  • 7
    BIRD ENTERPRISES LIMITED - 2017-11-14
    PACELATER LIMITED - 1998-06-09
    Power House, Haughton Road, Darlington, England
    Dissolved corporate (6 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 3 - director → ME
  • 8
    BOX12 (NEWCASTLE-UNDER-LYME) LIMITED - 2021-04-14
    Cranston House, Douglas Street, Middlesbrough, England
    Corporate (4 parents)
    Equity (Company account)
    276,042 GBP2023-02-28
    Officer
    2025-03-11 ~ now
    IIF 1 - director → ME
  • 9
    Power House, Haughton Road, Darlington, Co. Durham
    Dissolved corporate (6 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 5 - director → ME
  • 10
    Power House, Haughton Road, Darlington, Co. Durham, England
    Dissolved corporate (6 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 7 - director → ME
  • 11
    Cranston House, Douglas Street, Middlesbrough, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -900 GBP2023-11-30
    Officer
    2023-07-14 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    Cranston House, Douglas Street, Middlesbrough, England
    Corporate (3 parents)
    Equity (Company account)
    20,190 GBP2023-11-30
    Officer
    2022-11-30 ~ now
    IIF 16 - director → ME
  • 13
    Cranston House, Douglas Street, Middlesbrough, England
    Corporate (6 parents)
    Officer
    2023-11-06 ~ now
    IIF 20 - director → ME
  • 14
    Cranston House, Douglas Street, Middlesbrough, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2025-03-11 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    Cookson House Colepike Hall, Lanchester, Durham, County Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    R.C. AYRES (BUILDING SUPPLIES) LIMITED - 1997-06-17
    Cranston House, Douglas Street, Middlesbrough, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    789,799 GBP2024-03-31
    Officer
    2024-09-04 ~ now
    IIF 18 - director → ME
  • 17
    Cranston House, Douglas Street, Middlesbrough, England
    Corporate (3 parents)
    Officer
    2024-01-31 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    Power House, Haughton Road, Darlington, County Durham
    Corporate (5 parents, 3 offsprings)
    Officer
    2016-09-01 ~ 2020-02-14
    IIF 9 - director → ME
  • 2
    BANNATYNE HEALTH AND LEISURE LTD. - 1999-11-29
    Power House, Haughton Road, Darlington, Co Durham
    Corporate (5 parents, 35 offsprings)
    Officer
    2016-09-01 ~ 2020-02-14
    IIF 4 - director → ME
  • 3
    CREME DE LA CREME LTD. - 2002-02-15
    Power House, Haughton Road, Darlington, Co Durham
    Corporate (5 parents, 3 offsprings)
    Officer
    2016-09-01 ~ 2020-02-14
    IIF 6 - director → ME
  • 4
    Powerhouse, Haughton Road, Darlington, United Kingdom
    Corporate (5 parents)
    Officer
    2016-11-15 ~ 2018-12-21
    IIF 14 - director → ME
  • 5
    Power House, Haughton Road, Darlington, County Durham, England
    Corporate (4 parents)
    Officer
    2019-01-14 ~ 2020-02-14
    IIF 17 - director → ME
  • 6
    Cranston House, Douglas Street, Middlesbrough, England
    Corporate (3 parents)
    Equity (Company account)
    20,190 GBP2023-11-30
    Person with significant control
    2022-11-30 ~ 2023-07-21
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    COUNTRYWIDE PROPERTY GROUP HOLDINGS LIMITED - 2023-03-31
    COUNTRY PROPERTY GROUP HOLDINGS LIMITED - 2021-09-28
    Dissington Hall, Dalton, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -26,057 GBP2023-12-31
    Officer
    2023-04-14 ~ 2023-09-15
    IIF 22 - director → ME
  • 8
    Dissington Hall, Dalton, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    18,765 GBP2023-12-31
    Officer
    2023-03-20 ~ 2023-09-15
    IIF 21 - director → ME
    Person with significant control
    2023-03-20 ~ 2023-09-05
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    PIXIE LTD. - 2023-02-22
    ASKPIXIE LIMITED - 2011-11-03
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,136,057 GBP2024-01-31
    Officer
    2011-01-24 ~ 2011-07-01
    IIF 25 - director → ME
  • 10
    PIXIE ORGANISATION LTD - 2023-05-24
    GROUP PIXIE LTD - 2012-11-21
    MONEYSAVINGAUCTION LIMITED - 2011-01-19
    124 City Road, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,810,204 GBP2024-01-31
    Officer
    2011-01-01 ~ 2011-01-21
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.