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

Best, Anthony John

    Related profiles found in government register
  • Best, Anthony John
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Hill Street, London, W1J 5QT, England

      IIF 1 IIF 2
    • icon of address Third Floor, 48 Dover Street, London, W1S 4FF, England

      IIF 3 IIF 4 IIF 5
  • Best, Anthony John
    British self-employed born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sti Limited Osborn Way, Hook, Hampshire, RG27 9XH

      IIF 6
  • Best, Anthony John
    English company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surface Technology International, Osborn Way Industrial Estate, Osborn Way, Hook, Hampshire, RG27 9HX, England

      IIF 7
    • icon of address The Bagel Factory, Unit A-c, 52-54 White Post Lane, London, E9 5EN, England

      IIF 8
  • Best, Anthony John
    English director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sti Limited, Osborn Way, Hook, Hampshire, RG27 9HX, United Kingdom

      IIF 9
  • Best, Anthony John
    English self-employed born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osborn Way, Hook, Hampshire, RG27 9HX

      IIF 10
    • icon of address Unit C2, Osborn Way, Hook, Hampshire, RG27 9HX, United Kingdom

      IIF 11
  • Best, Anthony
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wigmore Street, London, W1U 1QU

      IIF 12
  • Best, Anthony
    British self employed born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Abingdon Science Park, Barton Ln, Abingdon, Oxfordshire, OX14 3NB, England

      IIF 13
  • Best, Anthony John
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, KT13 9LZ, England

      IIF 14
  • Best, Anthony John
    British company director born in October 1960

    Registered addresses and corresponding companies
    • icon of address Jpmorgan, 125 London Wall, London, EC2Y 5AJ

      IIF 15
  • Best, Anthony John
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Best, Anthony John
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Churchill Place, Canary Wharf, London, E14 5HJ

      IIF 26
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 27
  • Best, Anthony John
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sti Limited, Osborn Way, Hook, Hants, RG27 9HX, United Kingdom

      IIF 28
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 29 IIF 30
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 31
  • Best, Anthony John
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a, Cheap Street, Sherborne, Dorset, DT9 3BA

      IIF 32
  • Best, Anthony John
    British self-employed born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Witan Court, 305 Upper Fourth Street, Central Milton Keynes, Bucks, MK9 1EH, United Kingdom

      IIF 33
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 34 IIF 35 IIF 36
  • Mr Anthony John Best
    English born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Anthony John Best
    English born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bagel Factory, Unit A-c, 52-54 White Post Lane, London, E9 5EN, England

      IIF 44
  • Best, Anthony
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anthony Best
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Scott Bailey Llp, 63 High Street, Lymington, SO41 9ZT, United Kingdom

      IIF 49 IIF 50
    • icon of address C/o Scott Bailey Llp, 63 High Street, Lymington, SO419ZT, United Kingdom

      IIF 51 IIF 52
  • Mr Anthony John Best
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sti Limited, Osborn Way, Hook, Hampshire, RG27 9HX, United Kingdom

      IIF 53
    • icon of address 77a, Cheap Street, Sherborne, Dorset, DT9 3BA, United Kingdom

      IIF 54
  • Best, Anthony John
    United Kingdom chairman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    STI CAPITAL LIMITED - 2017-04-03
    NEMESIS TECHNICAL SERVICES LIMITED - 2010-03-22
    icon of address C/o Sti Limited Osborn Way, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,645 GBP2015-07-31
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    STI-ECOTECH LIMITED - 2017-04-03
    SJP ECOTECH LIMITED - 2011-09-12
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -101,415 GBP2015-08-31
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 14 - LLP Member → ME
  • 4
    icon of address Sovereign House Abingdon Science Park, Barton Ln, Abingdon, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -672,930 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 13 - Director → ME
  • 5
    NEW CO CONSULTING LIMITED - 2024-08-03
    icon of address The Bagel Factory Unit A-c, 52-54 White Post Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,449 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 77a Cheap Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Scott Bailey Llp, 63 High Street, Lymington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address C/o Scott Bailey Llp, 63 High Street, Lymington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Carbery Manor Adlams Lane, Sway, Lymington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -443,337 GBP2023-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address C/o Scott Bailey Llp, 63 High Street, Lymington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    E CARDIONETICS LIMITED - 2013-12-04
    ACEMEAD LIMITED - 2010-10-14
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -680 GBP2016-03-31
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address 20 Churchill Place, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address C/o Sti Limited, Osborn Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,443,671 GBP2019-12-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 55 - Director → ME
  • 18
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address Osborn Way, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 10 - Director → ME
  • 20
    SAAJB SERVICES LIMITED - 2014-07-28
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    STI ASIA (UK) LIMITED - 2016-06-07
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    SAAJB SERVICES LIMITED - 2016-08-11
    STI RESEARCH LIMITED - 2014-07-28
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 38 - Director → ME
  • 23
    GLOBAL PRIME PARTNERS LTD - 2024-09-30
    icon of address 101 Wigmore Street, London
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 12 - Director → ME
Ceased 21
  • 1
    CARDIONICS LIMITED - 1996-09-02
    icon of address 10 Millars Brook Molly Millars Lane, Wokingham, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-08-02 ~ 2016-12-20
    IIF 33 - Director → ME
  • 2
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2023-12-11
    IIF 24 - LLP Member → ME
  • 3
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2024-02-13
    IIF 23 - LLP Member → ME
  • 4
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2024-02-09
    IIF 22 - LLP Member → ME
  • 5
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2024-02-13
    IIF 25 - LLP Member → ME
  • 6
    KLYMATE LIMITED - 2012-12-19
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,235 GBP2019-04-30
    Officer
    icon of calendar 2012-04-30 ~ 2016-11-01
    IIF 30 - Director → ME
  • 7
    IP MAESTRALE ENERGY ITALY 10 LLP - 2013-02-27
    MATRIX ENERGY ITALY 10 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 21 - LLP Member → ME
  • 8
    IP MAESTRALE ENERGY ITALY 4 LLP - 2013-02-27
    MATRIX ENERGY ITALY 4 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 20 - LLP Member → ME
  • 9
    IP MAESTRALE ENERGY ITALY 9 LLP - 2013-02-27
    MATRIX ENERGY ITALY 9 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 18 - LLP Member → ME
  • 10
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (48 parents)
    Total Assets Less Current Liabilities (Company account)
    26,292,000 GBP2018-04-05
    Officer
    icon of calendar 2004-04-05 ~ 2019-06-19
    IIF 16 - LLP Member → ME
  • 11
    NEW CO CONSULTING LIMITED - 2024-08-03
    icon of address The Bagel Factory Unit A-c, 52-54 White Post Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,449 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2021-12-01 ~ 2025-03-24
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HSSMI LIMITED - 2024-12-05
    icon of address The Bagel Factory, Unit A-c, 52-54 White Post Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    353,691 GBP2023-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2024-01-11
    IIF 7 - Director → ME
  • 13
    CAZENOVE GROUP - 2005-02-28
    CAZENOVE GROUP PLC - 2005-02-25
    ROCKETJASPER PUBLIC LIMITED COMPANY - 2001-03-13
    icon of address C/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2010-01-04
    IIF 15 - Director → ME
  • 14
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    23,585 GBP2021-12-31
    Officer
    icon of calendar 2015-06-09 ~ 2015-10-02
    IIF 3 - Director → ME
  • 15
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,585 GBP2021-12-31
    Officer
    icon of calendar 2015-06-09 ~ 2015-10-02
    IIF 5 - Director → ME
  • 16
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2015-10-02
    IIF 4 - Director → ME
  • 17
    STI ENTERPRISES PLC - 2016-11-21
    icon of address 4th, Floor, 24 Old Bond Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    60,000 GBP2023-12-31
    Officer
    icon of calendar 2011-04-27 ~ 2017-05-16
    IIF 29 - Director → ME
  • 18
    SJP ECOTECH LIMITED - 2011-10-03
    STI-ECOTECH LIMITED - 2011-09-12
    STI EUROPE LIMITED - 2011-06-22
    STI FOURLINK EUROPE LIMITED - 2010-10-20
    icon of address Carbery Manor Adlams Lane, Sway, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,025 GBP2018-05-31
    Officer
    icon of calendar 2010-05-07 ~ 2011-11-30
    IIF 28 - Director → ME
  • 19
    SIMPSON MITCHELL DEVELOPMENTS LIMITED - 1989-06-26
    icon of address 4th Floor, 24 Old Bond Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,593,000 GBP2023-12-31
    Officer
    icon of calendar 2010-03-31 ~ 2023-12-01
    IIF 11 - Director → ME
  • 20
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,913 GBP2018-04-05
    Officer
    icon of calendar 2002-02-26 ~ 2019-04-11
    IIF 17 - LLP Member → ME
  • 21
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,587 GBP2018-04-05
    Officer
    icon of calendar 2002-03-22 ~ 2019-04-01
    IIF 19 - LLP Member → 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.