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

Balme, Anthony David Nettleton

    Related profiles found in government register
  • Balme, Anthony David Nettleton
    British accountant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 32 Elm Park Gardens, Elm Park Road, London, SW3 6AX, England

      IIF 1
  • Balme, Anthony David Nettleton
    British chartered accountant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Jermyn Street, London, SW1Y 6JE, England

      IIF 2
  • Balme, Anthony David Nettleton
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas Farm, Wield, Alresford, Hampshire, SO24 9RX

      IIF 3
    • icon of address Nicholas Farm, Wield, Alresford, Hants, SO24 9RX, England

      IIF 4
    • icon of address 2nd Floor, 1 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 5
  • Balme, Anthony David Nettleton
    British wool broker born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas Farm, Wield, Alresford, Hampshire, SO24 9RX

      IIF 6 IIF 7
    • icon of address South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE

      IIF 8
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 9
  • Balme, Anthony David Nettleton
    British woolbroker born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 32 Elm Park Gardens, London, SW3 6AX, England

      IIF 10
  • Mr Anthony David Nettleton Balme
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE

      IIF 11
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 12
    • icon of address Flat 3, 32 Elm Park Road, London, SW3 6AX, England

      IIF 13
    • icon of address Wayside Cottage, Norley Wood, Lymington, SO41 5RS, England

      IIF 14
  • Balme, Anthony David Nettleon
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Broad Street, Alresford, Hampshire, SO24 9AR

      IIF 15
  • Balme, Anthony David Nettleon
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Broad Street, Alresford, Hampshire, SO24 9AR, England

      IIF 16
  • Balme, Anthony David Nettleon
    British wool broker born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony David Nettleton Balme
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Laytons Llp, 1st Floor, Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 22
  • Anthony David Nettleton Balme
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas Farm, Wield, Alresford, Hants, Alresford, SO24 9RX, England

      IIF 23
  • Balme, Anthony David Nettleton
    British wool broker

    Registered addresses and corresponding companies
    • icon of address Nicholas Farm, Wield, Alresford, Hampshire, SO24 9RX

      IIF 24
    • icon of address South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE

      IIF 25
  • Balme, Anthony David Nettleon
    British

    Registered addresses and corresponding companies
    • icon of address 9 Broad Street, Alresford, Hampshire, SO24 9AR

      IIF 26
  • Balme, Anthony David Nettleon
    British wppl broker

    Registered addresses and corresponding companies
    • icon of address 9 Broad Street, Alresford, Hampshire, SO24 9AR

      IIF 27
  • Balme, Anthony David Nettleton

    Registered addresses and corresponding companies
    • icon of address Nicholas Farm, Wield, Alresford, Hampshire, SO24 9RX

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 8 Milner Street Stanley Chelsea, 8 Milner Street, Chelsea, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2018-12-31
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 16 - Director → ME
  • 2
    P. & R. SCHNEIDER LIMITED - 1980-12-31
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,847,592 GBP2020-11-30
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Old Thatch High Street, Broughton, Stockbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 23 - Has significant influence or controlOE
  • 4
    SEARLE & BALME LIMITED - 1982-03-01
    BAYNARD SECURITIES LIMITED - 1988-06-02
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    606,785 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    SUMMERBRIGHT LIMITED - 1982-05-19
    icon of address Wayside Cottage, Norley Wood, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    MOTIVEFIRM LIMITED - 1991-05-14
    icon of address Park View Mills, Raymond Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 7
    ANGLO CANADIAN GAS PLC - 2004-03-19
    icon of address C/o Mbi Coakley Ltd Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-06 ~ dissolved
    IIF 7 - Director → ME
  • 8
    GLOBELA LIMITED - 1997-07-22
    icon of address South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,048 GBP2017-11-30
    Officer
    icon of calendar 1995-07-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 9
    EVER 1542 LIMITED - 2001-10-15
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TAGCONTROL LIMITED - 1987-05-28
    icon of address Park View Mills, Raymond Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-20 ~ dissolved
    IIF 15 - Director → ME
Ceased 12
  • 1
    icon of address 8 Milner Street Stanley Chelsea, 8 Milner Street, Chelsea, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2018-12-31
    Officer
    icon of calendar 1997-02-17 ~ 2010-11-16
    IIF 27 - Secretary → ME
  • 2
    icon of address Suite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2019-06-01
    IIF 2 - Director → ME
  • 3
    SEARLE & BALME LIMITED - 1982-03-01
    BAYNARD SECURITIES LIMITED - 1988-06-02
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    606,785 GBP2024-09-30
    Officer
    icon of calendar 1995-08-21 ~ 1999-09-28
    IIF 26 - Secretary → ME
  • 4
    ANGLO CANADIAN GAS PLC - 2004-03-19
    icon of address C/o Mbi Coakley Ltd Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-06 ~ 2004-03-18
    IIF 24 - Secretary → ME
  • 5
    GLOBELA LIMITED - 1997-07-22
    icon of address South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,048 GBP2017-11-30
    Officer
    icon of calendar 1995-07-14 ~ 2014-07-03
    IIF 25 - Secretary → ME
  • 6
    ORTAC RESOURCES PLC - 2013-02-26
    ORTAC RESOURCES (UK) PLC - 2013-02-26
    icon of address Hill Dickinson Llp 8th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,941,356 GBP2024-03-31
    Officer
    icon of calendar 2007-11-06 ~ 2017-10-31
    IIF 5 - Director → ME
  • 7
    icon of address 3 Painswick Heights, Yokehouse Lane, Stroud, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,021 GBP2024-04-30
    Officer
    icon of calendar 2002-05-21 ~ 2004-09-01
    IIF 28 - Secretary → ME
  • 8
    RIVER DIAMONDS LIMITED - 2004-04-30
    ELECTGEM LIMITED - 2000-09-25
    icon of address C/o Laytons Llp 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,946,567 GBP2020-12-31
    Officer
    icon of calendar 2003-09-10 ~ 2008-09-26
    IIF 6 - Director → ME
  • 9
    TELECITYREDBUS LIMITED - 2007-08-03
    REDBUS INTERHOUSE LIMITED - 2007-01-16
    REDBUS INTERHOUSE PLC - 2006-05-12
    HORACE SMALL APPAREL PLC - 2000-04-05
    UNITED UNIFORM SERVICES PLC - 1993-05-07
    AMERCOEUR ENERGY PLC - 1990-05-23
    DACIA PETROLEUM PLC - 1987-06-12
    DACIA ROMANO PETROLEUM SYNDICATELIMITED(THE) - 1982-05-28
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1991-06-27
    IIF 18 - Director → ME
  • 10
    RIVER DIAMONDS PLC - 2008-08-15
    VATUKOULA GOLD MINES PLC - 2020-12-14
    RIVER DIAMONDS GROUP PLC - 2004-04-30
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-18 ~ 2008-03-12
    IIF 3 - Director → ME
  • 11
    W. FEIN & SONS LIMITED - 2004-11-17
    W. FEIN & SONS (HOLDINGS) LIMITED - 1988-05-19
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-11-09
    IIF 17 - Director → ME
  • 12
    EURESTEX LIMITED - 2004-11-24
    icon of address Park View Mills, Raymond Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-04-19
    IIF 21 - 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.