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

Jenkins, Anton Jonathon William

    Related profiles found in government register
  • Jenkins, Anton Jonathon William
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Chase, John Tate Road, Hertford, SG13 7NN, England

      IIF 1
  • Jenkins, Anton Jonathon William
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178-180 Hotwell Road, Bristol, BS8 4RP

      IIF 2
    • icon of address 62, Priests Lane, Shenfield, Brentwood, CM15 8BZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW

      IIF 6
    • icon of address 8 The Chase, John Tate Road, Hertford, SG13 7NN, England

      IIF 7
    • icon of address 62 Priests Lane, Shenfield, Essex, CM15 8BZ

      IIF 8
  • Jenkins, Anton Jonathon William
    British managing director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Priests Lane, Shenfield, Essex, CM15 8BZ

      IIF 9
  • Jenkins, Anton Jonathon William
    British sales director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Priests Lane, Shenfield, Essex, CM15 8BZ, United Kingdom

      IIF 10
  • Jenkins, Anton Jonathon William
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Chase, John Tate Road, Foxholes Business Park, Hertford, Hertfordshire, SG13 7NN, United Kingdom

      IIF 11 IIF 12
  • Mr Anton Jonathon William Jenkins
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Priests Lane, Shenfield, Brentwood, CM15 8BZ, England

      IIF 13 IIF 14 IIF 15
    • icon of address 8, John Tate Road, Hertford, SG13 7NN, England

      IIF 16
    • icon of address 8 The Chase, John Tate Road, Hertford, SG13 7NN, England

      IIF 17
    • icon of address 62, Priests Lane, Shenfield, Essex, CM15 8BZ

      IIF 18
  • Jenkins, Anton
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dovecliff Hall Hotel, Dovecliff Road, Stretton, Burton-on-trent, DE13 0DJ, England

      IIF 19
  • Jenkins, Anton
    British marketing born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, 36 Bilbrook Road, Codsall, Wolverhampton, WV8 1EU, England

      IIF 20
  • Mr Anton Jenkins
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dovecliff Hall Hotel, Dovecliff Road, Stretton, Burton-on-trent, DE13 0DJ, England

      IIF 21
  • Mr Anton Jenkins
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bilbrook Road, Codsall, Wolverhampton, WV8 1EU, England

      IIF 22
  • Jenkins, Anton
    British sales manager born in June 1961

    Registered addresses and corresponding companies
    • icon of address 24 Birches Road, Codsall, Wolverhampton, West Midlands, WV8 2JR

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Dovecliff Hall Hotel Dovecliff Road, Stretton, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address 62 Priests Lane, Shenfield, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,354 GBP2024-06-30
    Officer
    icon of calendar 2010-06-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 62 Priests Lane Shenfield, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 36 Bilbrook Road, Codsall, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,089 GBP2024-10-31
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address 8 The Chase John Tate Road, Foxholes Business Park, Hertford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 8 The Chase John Tate Road, Foxholes Business Park, Hertford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,100,430 GBP2023-03-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 8 The Chase John Tate Road, Foxholes Business Park, Hertford, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 8 The Chase, John Tate Road, Hertford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 178-180 Hotwell Road, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    143,872 GBP2023-12-31
    Officer
    icon of calendar 2014-08-08 ~ 2023-07-25
    IIF 2 - Director → ME
  • 2
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2013-10-18
    IIF 6 - Director → ME
  • 3
    icon of address Windsor Works, Hall Street, Oldham, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,226,145 GBP2023-12-31
    Officer
    icon of calendar 1999-08-13 ~ 2000-12-04
    IIF 23 - Director → ME
  • 4
    REDML HOTEL LIMITED - 2017-08-10
    icon of address 62 Priests Lane Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,342 GBP2024-05-31
    Officer
    icon of calendar 2017-06-01 ~ 2025-03-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2025-03-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 62 Priests Lane Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -437,098 GBP2024-05-31
    Officer
    icon of calendar 2017-06-01 ~ 2025-03-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2025-03-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MEDA PHARMACEUTICALS LTD - 2006-04-04
    ELLCO 139 LIMITED - 2002-02-07
    icon of address Taylor Vinters, Merlin Place, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2008-12-12
    IIF 8 - Director → ME
  • 7
    VALEANT PHARMACEUTICALS LIMITED - 2009-12-09
    MEDA PHARMACEUTICALS LIMITED - 2009-01-26
    VIATRIS PHARMACEUTICALS LIMITED - 2006-04-04
    ASTA MEDICA HEALTHCARE LIMITED - 2001-09-17
    GRAINBASIC LIMITED - 2001-03-27
    icon of address Merlin Place, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,437,001 GBP2016-12-31
    Officer
    icon of calendar 2006-03-06 ~ 2008-12-12
    IIF 9 - 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.