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

Cole, Anthony Gwynne

    Related profiles found in government register
  • Cole, Anthony Gwynne
    British accountant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Teehey Lane, Bebington, CH63 8QT, United Kingdom

      IIF 1
    • icon of address 17, Pulford, Oad, Bebington, CH63 2HN, United Kingdom

      IIF 2
    • icon of address 17, Pulford Road, Bebington, CH63 2HN

      IIF 3
    • icon of address 17, Pulford Road, Bebington, CH63 2HN, England

      IIF 4
    • icon of address 27c, Church Road, 27c Church Road, Bebington Wirral, Merseyside, CH63 7PH, United Kingdom

      IIF 5
    • icon of address 100, Teehey Lane, Wirral, Merseyside, CH63 8QT, England

      IIF 6
    • icon of address 27c Church Road, Bebington, Bebington, Wirral, CH63 7PG, England

      IIF 7
    • icon of address 27c, Church Road, Bebington, Wirral, CH63 7PG, England

      IIF 8 IIF 9
  • Cole, Anthony Gwynne
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15a, Queens Road, Titanic Quarter, Belfast, County Antrim, BT3 9DU

      IIF 10
  • Cole, Anthony Gwynne
    British financial director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pulford Road, Bebington, CH63 2HN, England

      IIF 11
  • Cole, Anthony Gwynne
    British sales director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pulford Road, Bebington, Wirral, Merseyside, CH63 2HN

      IIF 12
  • Cole, Anthony Gwynne
    British salesman born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pulford Road, Bebington, Bebington, Wirral, CH63 2HN, England

      IIF 13
  • Cole, Anthony
    British accountant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Teehey Lane, Bebington, Wirral, CH63 8QT, United Kingdom

      IIF 14
  • Cole, Anthony
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Teehey Lane, Bebington, CH63 8QT, England

      IIF 15
  • Cole, Anthony
    British consultant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C P Developments, C P Developments, 17, Pulford Road, Wirral, CH63 2HN, England

      IIF 16
  • Mr Anthony Cole
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Teehey Lane, Bebington, Wirral, CH63 8QT, United Kingdom

      IIF 17
  • Mr Anthony Gwynne Cole
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27c, Church Road, 27c Church Road, Bebington Wirral, Merseyside, CH63 7PH, United Kingdom

      IIF 18
    • icon of address 100 Teehey Lane, Teehey Lane, Wirral, CH63 8QT, England

      IIF 19
    • icon of address 100, Teehey Lane, Wirral, CH63 8QT, United Kingdom

      IIF 20 IIF 21
    • icon of address 100, Teehey Lane, Wirral, Merseyside, CH63 8QT, England

      IIF 22
  • Cole, Anthony Gwynne
    Welsh director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Teehey Lane, Wirral, CH63 8QT, England

      IIF 23
  • Cole, Anthony Gwynne
    British

    Registered addresses and corresponding companies
    • icon of address 17, Pulford Road, Bebington, CH63 2HN, United Kingdom

      IIF 24
    • icon of address 17, Pulford Road, Bebington, Wirral, CH63 2HN

      IIF 25
  • Cole, Anthony
    British insurance consult born in March 1953

    Registered addresses and corresponding companies
    • icon of address 16 Cowbridge Road, Pontyclun, Rhondda Cynon Taf, CF72 9ED

      IIF 26
  • Mr Anthony Gwynne Cole
    English born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornborough Hall, Moor Road, Leyburn, North Yorkshire, DL8 5AB, England

      IIF 27
  • Cole, Anthony
    British insurance consult

    Registered addresses and corresponding companies
    • icon of address 16 Cowbridge Road, Pontyclun, Rhondda Cynon Taf, CF72 9ED

      IIF 28
  • Cole, Anthony Gwynne

    Registered addresses and corresponding companies
    • icon of address 17, Pulford Road, Bebington, Bebington, Wirral, CH63 2HN, England

      IIF 29
    • icon of address 17, Pulford Road, Bebington, CH63 2HN, England

      IIF 30 IIF 31
    • icon of address 17, Pulford Road, Bebington, CH63 2HN, United Kingdom

      IIF 32
    • icon of address 17, Pulford Road, Bebington, Wirral, Merseyside, CH63 2HN, England

      IIF 33 IIF 34
    • icon of address 27c, Church Road, Bebington, Wirral, Merseyside, CH63 7PG, United Kingdom

      IIF 35
  • Mr Anthony Gwynne Cole
    Welsh born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27c, Church Road, Bebington, Wirral, CH63 7PG, England

      IIF 36
  • Cole, Anthony

    Registered addresses and corresponding companies
    • icon of address 100, Teehey Lane, Bebington, Wirral, CH63 8QT, England

      IIF 37
    • icon of address 100, Teehey Lane, Bebington, Wirral, CH63 8QT, United Kingdom

      IIF 38
    • icon of address 17, Pulford, Oad, Bebington, CH63 2HN, United Kingdom

      IIF 39
    • icon of address 17, Pulford Road, Bebington, CH63 2HN, England

      IIF 40 IIF 41
    • icon of address 17, Pulford Road, Bebington, CH63 2HN, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 17, Pulfordroad, Bebington, CH63 2HN, England

      IIF 45
    • icon of address 27c, Church Road, Bebington, Wirral, CH63 7PG, England

      IIF 46
child relation
Offspring entities and appointments
Active 11
  • 1
    A & M ACCOUNTANCY SERVICES LTD. - 2016-12-17
    icon of address 100 Teehey Lane, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-05-05 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    JD HAULAGE NORTH WEST LTD - 2018-08-25
    icon of address 27c Church Road, Bebington, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27c Church Road, 27c Church Road, Bebington Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Thornborough Hall, Moor Road, Leyburn, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27c Church Road, Bebington, Wirral, England
    Active Corporate (4 parents)
    Equity (Company account)
    260,320 GBP2024-02-28
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 69 Gotham Road, Spital, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 38 - Secretary → ME
  • 7
    icon of address 17 Pulfordroad, Bebington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    icon of address 17 Pulford Road, Bebington, Bebington, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-08-22 ~ dissolved
    IIF 29 - Secretary → ME
  • 9
    CAPITAL TRANSPORT WIRRAL LTD - 2016-07-16
    icon of address 100 Teehey Lane, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-06-04 ~ dissolved
    IIF 43 - Secretary → ME
  • 10
    icon of address 17 Pulford Road, Bebington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 11
    icon of address 100 Teehey Lane, Bebington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 20 - Has significant influence or controlOE
Ceased 18
  • 1
    icon of address Vine Cottage, 16 Cowbridge Road, Pontyclun
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-28 ~ 2005-03-14
    IIF 26 - Director → ME
    icon of calendar 2004-06-28 ~ 2004-09-01
    IIF 28 - Secretary → ME
  • 2
    icon of address 16 Swan Street, Llantrisant, Pontyclun, Mid Glamorgan
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-01 ~ 2015-10-01
    IIF 4 - Director → ME
    icon of calendar 2015-11-10 ~ 2015-12-01
    IIF 3 - Director → ME
    icon of calendar 2013-05-01 ~ 2015-10-01
    IIF 31 - Secretary → ME
  • 3
    icon of address 27c Church Road, 27c Church Road, Bebington Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-04 ~ 2023-10-05
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    PRO GLAZE MANUFACTURING LTD. - 2017-01-30
    CAPITAL WEALTH PROTECTION LTD - 2016-12-17
    icon of address Teehey Lane, Wirral, England
    Dissolved Corporate
    Equity (Company account)
    -48,561 GBP2020-09-30
    Officer
    icon of calendar 2014-09-29 ~ 2015-01-01
    IIF 11 - Director → ME
    icon of calendar 2018-01-15 ~ 2022-02-20
    IIF 1 - Director → ME
    icon of calendar 2015-02-03 ~ 2022-02-01
    IIF 41 - Secretary → ME
    icon of calendar 2014-09-29 ~ 2015-01-01
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ 2022-01-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 1a-1c Wern Trading Estate, Rogerstone, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,841,557 GBP2024-10-31
    Officer
    icon of calendar 2012-08-09 ~ 2014-06-02
    IIF 25 - Secretary → ME
  • 6
    icon of address Thornborough Hall, Moor Road, Leyburn, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200 GBP2024-05-31
    Officer
    icon of calendar 2013-05-15 ~ 2013-06-04
    IIF 30 - Secretary → ME
    icon of calendar 2014-06-01 ~ 2014-11-11
    IIF 33 - Secretary → ME
  • 7
    EVENTS @ SPRING SPA LTD. - 2018-06-28
    icon of address 100 Teehey Lane, Bebington, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ 2018-07-07
    IIF 37 - Secretary → ME
  • 8
    icon of address 27c Church Road, Bebington, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    231,299 GBP2025-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2017-10-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 27c Church Road, Bebington, Wirral, England
    Active Corporate (4 parents)
    Equity (Company account)
    260,320 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2022-11-01
    IIF 16 - Director → ME
  • 10
    icon of address Unit 2 Darren Drive Prince Of Wales Ind Est, Abercarn, Newport
    Active Corporate (5 parents)
    Equity (Company account)
    1,795,526 GBP2024-06-30
    Officer
    icon of calendar 2014-02-01 ~ 2025-08-01
    IIF 34 - Secretary → ME
  • 11
    icon of address Unit 60 Sugarbrook Road, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    297,065 GBP2024-02-29
    Officer
    icon of calendar 2014-02-04 ~ 2015-12-31
    IIF 42 - Secretary → ME
  • 12
    icon of address 100 Tehhey Lane, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2022-01-01
    IIF 35 - Secretary → ME
  • 13
    icon of address 193 Christchurch Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2012-10-22 ~ 2012-10-26
    IIF 40 - Secretary → ME
  • 14
    icon of address 233/237 Church Road, Tranmere, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-26 ~ 2015-05-01
    IIF 32 - Secretary → ME
  • 15
    SMX LTD
    - now
    CAPITAL REINFORCING (UK) LTD - 2015-10-07
    CAPITAL CONSTRUCTION (IRELAND) LTD - 2009-10-28
    icon of address Unit 15a Queens Road, Titanic Quarter, Belfast, County Antrim
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-07 ~ 2016-01-01
    IIF 10 - Director → ME
  • 16
    icon of address 27c Church Road, Bebington, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,082 GBP2024-02-28
    Officer
    icon of calendar 2021-08-01 ~ 2023-09-19
    IIF 9 - Director → ME
  • 17
    icon of address Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,515 GBP2021-04-05
    Officer
    icon of calendar 2017-09-21 ~ 2018-06-17
    IIF 14 - Director → ME
    icon of calendar 2017-09-21 ~ 2021-09-01
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2021-09-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 5 500 Pleck Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ 2017-02-14
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.