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

Hearn, Anthony Peter

    Related profiles found in government register
  • Hearn, Anthony Peter
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Hearn, Anthony Peter
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Junction, Station Road, Watford, Hertfordshire, WD17 1ET, United Kingdom

      IIF 7
    • 5, Wormwood Street, London, EC2M 1RQ, England

      IIF 8
    • The Junction, Station Road, Watford, WD17 1ET, United Kingdom

      IIF 9
  • Hearn, Anthony Peter
    British managing director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sp Vinshaw, 36 The Metro Centre, Dwight Road, Watford, WD18 9SB, United Kingdom

      IIF 10
  • Hearn, Anthony Peter
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Sheppards Close, St Albans, Hertfordshire, AL3 5AL, United Kingdom

      IIF 11
    • Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 12
  • Hearn, Anthony Peter
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sp Vinshaw, Unit 36 Quorum House, Dwight Road, Watford, WD18 9SB, England

      IIF 13
  • Hearn, Anthony Peter
    British recruitment consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sp Vinshaw, Unit 36 The Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 14 IIF 15
  • Hearn, Anthony Peter
    British sales born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Margaret Close, Abbots Langley, WD5 0NW, England

      IIF 16
  • Hearne, Anthony Peter
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Sheppards Close, St Albans, Hertfordshire, AL3 5AL, United Kingdom

      IIF 17
  • Mr Anthony Peter Hearn
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 158, Marlowes, Hemel Hempstead, HP1 1BA, England

      IIF 18
    • First Floor, 158 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BA, England

      IIF 19 IIF 20
    • The Junction, Station Road, Hertfordshire, WD17 1ET, United Kingdom

      IIF 21
    • Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 22
    • Sp Vinshaw, 36 The Metro Centre, Dwight Road, Watford, WD18 9SB, United Kingdom

      IIF 23
  • Hearn, Anthony
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G6, C P House, Otterspool Way, Watford, WD25 8JJ, England

      IIF 24
  • Anthony Hearn
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 25
  • Mr Anthony Peter Hearn
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28, Bedford Row, London, WC1R 4HE

      IIF 26
    • C/o Sp Vinshaw, Unit 36 The Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 27 IIF 28
    • Cp House, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 29
  • Mr Anthony Peter Hearne
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Sheppards Close, St Albans, Hertfordshire, AL3 5AL, United Kingdom

      IIF 30
  • Hearn, Anthony

    Registered addresses and corresponding companies
    • 37, Margaret Close, Abbots Langley, WD5 0NW, England

      IIF 31
child relation
Offspring entities and appointments 18
  • 1
    ASTON TATE INVESTMENTS LIMITED
    12810366
    C/o Sp Vinshaw, Unit 36 The Metro Centre, Dwight Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    ASTON TATE IT LTD
    10903219
    Suite G6, C P House, Otterspool Way, Watford, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-07 ~ 2017-08-31
    IIF 9 - Director → ME
    2018-05-01 ~ dissolved
    IIF 24 - Director → ME
  • 3
    ASTON TATE LTD
    - now 09475009
    WILLIAM HUDSON LTD
    - 2015-03-10 09475009
    26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,735 GBP2016-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AURELIAN PARTNERS LIMITED
    16589941
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    AUREVIA CAPITAL PARTNERS LIMITED
    16675723
    Churchgate House 3 Church Road, Whitchurch, Cardiff, Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    BLACK SWAN FX LIMITED
    13793555
    Sp Vinshaw, 36 The Metro Centre, Dwight Road, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CCH ESTATES LTD
    16833468
    Churchgate House 3 Church Road, Whitchurch, Cardiff, Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    2025-11-05 ~ now
    IIF 6 - Director → ME
  • 8
    CCH HOLDING LTD
    16675990
    Churchgate House 3 Church Road, Whitchurch, Cardiff, Glamorgan, Wales
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2025-08-27 ~ now
    IIF 5 - Director → ME
  • 9
    CEAD MARKETING LIMITED
    08664537
    37 Margaret Close, Abbots Langley, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 16 - Director → ME
    2013-08-27 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    HONEY BADGER INVESTMENTS LIMITED
    10902837
    C P House, Otterspool Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-08-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    INSITE LEGAL LIMITED
    14968171
    1a Sheppards Close, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-28 ~ now
    IIF 17 - Director → ME
  • 12
    INSITE M & A LIMITED
    15302894
    Churchgate House 3 Church Road, Whitchurch, Cardiff, Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    2023-11-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-11-22 ~ 2025-08-28
    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
  • 13
    INSITE PUBLIC PRACTICE RECRUITMENT LIMITED
    - now 10973137
    AJ & RT CONSULTING LIMITED - 2017-11-15
    The Maylands Building, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -107,608 GBP2023-09-30
    Officer
    2018-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    INSITE RECRUITMENT LTD - now
    IR TALENT LTD - 2026-01-15
    INSITE RECRUITMENT LTD
    - 2025-09-12 16107104
    1st Floor, 158 Marlowes, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    2024-11-28 ~ 2025-09-01
    IIF 1 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 15
    INSITE TRADING LTD
    16711343
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    2025-09-11 ~ now
    IIF 2 - Director → ME
  • 16
    PURE PAYE LTD
    15293677
    Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SPORTS TIP STARS LIMITED
    12820451
    C/o Sp Vinshaw, Unit 36 The Metro Centre, Dwight Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 18
    THE PIPSROOM LTD - now
    NO1 TIPSTER PREMIUM LIMITED
    - 2024-11-26 11483909
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    644 GBP2024-07-31
    Officer
    2018-07-25 ~ 2020-08-01
    IIF 13 - Director → ME
    Person with significant control
    2018-07-25 ~ 2019-10-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.