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

Executors Of The Estate Of Anthony Keith Stokes

    Related profiles found in government register
  • Executors Of The Estate Of Anthony Keith Stokes
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Gunthorpe, Doncaster, DN9 1BQ, England

      IIF 1
    • icon of address The Granary, Gunthorpe, Doncaster, South Yorkshire, DN9 1BQ, United Kingdom

      IIF 2
    • icon of address The Granary, Main Street, Gunthorpe, Doncaster, South Yorkshire, DN9 1BQ

      IIF 3
  • Executors Of The Estate Of Antony Keith Stokes
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Main Street, Gunthorpe, Doncaster, South Yorkshire, DN9 1BQ, England

      IIF 4
  • Executors Of The Estate Of Antony Keith Stokes
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Main Street, Gunthorpe, DN9 1BQ, United Kingdom

      IIF 5
  • Mr Antony Keith Stokes
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Golf Links Road, Ferndown, BH22 8BY, England

      IIF 6
    • icon of address Nibley House, Low Moor Road, Lincoln, LN6 3JY, United Kingdom

      IIF 7
    • icon of address Saracen House, Crusader Road, Tritton Park. City Office Park., Lincoln, LN6 7AS, England

      IIF 8
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
    • icon of address 26 Ida Road, Skegness, Lincolnshire, PE25 2AR, United Kingdom

      IIF 10
  • Stokes, Antony Keith
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Main Street, Gunthorpe, South Yorkshire, DN9 1BQ, England

      IIF 11
    • icon of address 2, Marine Studios, Burton Waters, Lincoln, LN1 2WN, United Kingdom

      IIF 12
    • icon of address 2 Marine Studios, Burton Waters, Lincoln, Lincolnshire, LN1 2WN

      IIF 13
    • icon of address The Granary, Main Street, Gunthorpe, North Lincolnshire, DN9 1BQ

      IIF 14 IIF 15 IIF 16
  • Stokes, Antony Keith
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Leigh Park Road, Bradford On Avon, BA15 1TQ, England

      IIF 18
    • icon of address The Granary, Main Street, Gunthorpe, Doncaster, South Yorkshire, DN9 1BQ, England

      IIF 19
    • icon of address 2, Marine Studios, Burton Lane End Burton Waters, Lincoln, Lincolnshire, LN1 2WN, England

      IIF 20
    • icon of address 2, Marine Studios, Burton Lane End Burton Waters, Lincoln, Lincolnshire, LN1 2WN, United Kingdom

      IIF 21
    • icon of address 2, Marine Studios, Burton Waters, Lincoln, LN1 2WN, United Kingdom

      IIF 22
    • icon of address 2, Marine Studios, Burton Waters, Lincoln, Lincolnshire, LN1 2WN, United Kingdom

      IIF 23
    • icon of address 74, Park Lane, Burton Waters, Lincoln, LN1 2WP, England

      IIF 24
    • icon of address Nibley House, Low Moor Road, Lincoln, LN6 3JY, United Kingdom

      IIF 25
    • icon of address Saracen House, Crusader Road, Tritton Park. City Office Park., Lincoln, LN6 7AS, England

      IIF 26
    • icon of address 26 Ida Road, Skegness, Lincolnshire, PE25 2AR, United Kingdom

      IIF 27
  • Stokes, Antony Keith
    British technical director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, England

      IIF 28
  • Stokes, Antony Keith
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Main Street, Gunthorpe, DN9 1BQ

      IIF 29
    • icon of address 2 Marine Studios, Burton Waters, Lincoln, Lincolnshire, LN1 2WN, Uk

      IIF 30
  • Stokes, Anthony Keith, Executors Of The Estate Of
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Gunthorpe, Doncaster, South Yorkshire, DN9 1BQ, United Kingdom

      IIF 31
  • Stokes, Antony Keith, Executors Of The Estate Of
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Main Street, Gunthorpe, South Yorkshire, DN9 1BQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 26 Ida Road, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MISS GLAMESS LTD - 2020-09-17
    121 OUTSOURCE LTD - 2019-03-21
    icon of address 47 Grove Street, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,591 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 47-49 Grove Street, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Nibley House, Low Moor Road, Lincoln, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,979 GBP2018-03-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Marine Studios, Burton Lane End Burton Waters, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 141 Leigh Park Road, Bradford On Avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80 GBP2021-03-31
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 18 - Director → ME
Ceased 18
  • 1
    icon of address The Granary, Main Street, Gunthorpe, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -831 GBP2024-05-31
    Officer
    icon of calendar 2019-04-23 ~ 2022-02-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2022-02-08
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    332,460 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-03 ~ 2023-03-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-03-01 ~ 2024-04-26
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AIRPORT TV PLC - 2006-01-27
    icon of address 2 Marine Studios, Burton Lane End Burton Waters, Lincoln, Lincolnshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-10-25 ~ 2013-08-19
    IIF 17 - Director → ME
  • 4
    MISS GLAMESS LTD - 2020-09-17
    121 OUTSOURCE LTD - 2019-03-21
    icon of address 47 Grove Street, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,591 GBP2020-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2022-02-08
    IIF 11 - Director → ME
  • 5
    CASTLEMAINE (NEW MEDIA) PLC - 2003-01-22
    icon of address Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate
    Officer
    icon of calendar 2005-04-26 ~ 2013-10-07
    IIF 15 - Director → ME
  • 6
    icon of address 74 Park Lane, Burton Waters, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ 2013-03-31
    IIF 22 - Director → ME
  • 7
    HYDRAVISION SOLUTIONS LIMITED - 2008-06-25
    icon of address 2 Marine Studios, Burton Lane End Burton Waters, Lincoln, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2005-10-04 ~ 2013-08-19
    IIF 14 - Director → ME
  • 8
    icon of address 2 Marine Studios, Park Lane Burton Waters, Lincoln, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-12-06 ~ 2013-08-19
    IIF 29 - LLP Designated Member → ME
  • 9
    icon of address 2 Marine Studios, Burton Lane End Burton Waters, Lincoln, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-21 ~ 2013-11-12
    IIF 24 - Director → ME
  • 10
    CONTRACTING SOLUTIONS (DOCUMENT MANAGEMENT) LTD - 2009-12-12
    MEDIAPOS LTD - 2006-12-14
    NETPRACTISE (EUROPE) LIMITED - 2006-06-07
    icon of address 2 Marine Studios, Burton Lane End Burton Waters, Lincoln, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-01 ~ 2013-08-19
    IIF 13 - Director → ME
  • 11
    icon of address 1 School House Lane, Walkeringham, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110,413 GBP2024-03-31
    Officer
    icon of calendar 2021-06-17 ~ 2022-02-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2022-09-27
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WILLOUGHBY 808 LTD - 2013-11-25
    icon of address Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -26,267 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2019-04-08
    IIF 28 - Director → ME
  • 13
    HYDRAVISION TRADING LTD - 2013-07-04
    icon of address 2 Marine Studios, Burton Waters, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-01 ~ 2013-10-07
    IIF 23 - Director → ME
  • 14
    icon of address 2 Marine Studios, Burton Lane End Burton Waters, Lincoln, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-22 ~ 2013-11-07
    IIF 30 - LLP Designated Member → ME
  • 15
    TARITAS GLOBAL SOFTWARE SOLUTIONS LIMITED - 2013-05-09
    icon of address 2 Marine Studios, Burton Lane End Burton Waters, Lincoln, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-25 ~ 2013-09-30
    IIF 21 - Director → ME
  • 16
    NETPRACTISE LIMITED - 2013-11-25
    icon of address Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-14 ~ 2013-10-07
    IIF 12 - Director → ME
  • 17
    C4J LTD - 2024-11-15
    icon of address Unit E2 The Point Office Park, Weaver Road, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,484,003 GBP2024-06-30
    Officer
    icon of calendar 2021-12-01 ~ 2022-02-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-06-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address The Granary Main Street, Gunthorpe, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    54,389 GBP2023-10-31
    Officer
    icon of calendar 2005-10-04 ~ 2022-02-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-27
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.