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

Nares, Anthony James Brewis

    Related profiles found in government register
  • Nares, Anthony James Brewis
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Alma Court, Alma Vale Road, Clifton, Bristol, B58 2HJ, England

      IIF 1 IIF 2
    • icon of address 23, Shuna Gardens, Glasgow, Glasgow, G20 9ER, United Kingdom

      IIF 3
  • Nares, Anthony James Brewis
    British finance director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rectory Road, Coleby, LN5 0AJ, England

      IIF 4
    • icon of address The Old Rectory, Rectory Road, Coleby, Lincoln, Lincolnshire, LN5 0AJ, England

      IIF 5
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 6 IIF 7 IIF 8
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, United Kingdom

      IIF 17
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS

      IIF 18 IIF 19 IIF 20
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, England

      IIF 25
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 26 IIF 27
    • icon of address Hyde Park House, Manfred Road, London, SW15 2RS, United Kingdom

      IIF 28
    • icon of address C/o Grant Thornton Uk Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 29
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 30
    • icon of address Blakeford House Broad Street, Kings Stanley, Stonehouse, Gloucestershire, GL10 3PN

      IIF 31 IIF 32
    • icon of address Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

      IIF 33
  • Nares, Anthony James Brewis
    born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Yeabridge Court, Yeabridge, South Petherton, Somerset, England

      IIF 34
  • Nares, Anthony James Brewis
    British finance director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rectory Road, Coleby, LN5 0AJ, England

      IIF 35
    • icon of address 9, Victoria Road, Devizes, Wiltshire, SN10 1ET, United Kingdom

      IIF 36
    • icon of address Canal Visitor Centre, Couch Lane, Devizes, Wiltshire, SN10 1EB

      IIF 37
    • icon of address The Meeting House Arts Centre, East Street, Ilminster, Somerset, TA19 0AN

      IIF 38
    • icon of address 27, Britton Street, London, EC1M 5UD, England

      IIF 39
    • icon of address C/o Harrison North, 1, Northumberland Avenue, London, WC2N 5BW, England

      IIF 40
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS

      IIF 41 IIF 42
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Hyde Park House, Manfred Road, London, SW15 2RS, United Kingdom

      IIF 47
    • icon of address The Meeting House Cafe, East, Street, Ilminster, Somerset, TA19 0AN

      IIF 48
  • Mr Anthony James Brewis Nares
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 49 IIF 50
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, United Kingdom

      IIF 51
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 52
  • Nares, Anthony James Brewis
    British

    Registered addresses and corresponding companies
    • icon of address Blakeford House Broad Street, Kings Stanley, Stonehouse, Gloucestershire, GL10 3PN

      IIF 53
  • Nares, Anthony James Brewis
    British finance director

    Registered addresses and corresponding companies
    • icon of address Blakeford House Broad Street, Kings Stanley, Stonehouse, Gloucestershire, GL10 3PN

      IIF 54
  • Narej, Anthony James Brewis
    British finance director

    Registered addresses and corresponding companies
    • icon of address Blakeford House, Broad Street, Kings Stanley, Stonehouse, Gloucestershire, GL10 3PN

      IIF 55
  • Brewis Nares, Anthony James
    British finance director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, Manfred Road, London, SW15 2RS, United Kingdom

      IIF 56
  • Mr Anthony James Brewis Nares
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, England

      IIF 57
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 58
    • icon of address 1, Yeabridge Court, Yeabridge, South Petherton, Somerset, England

      IIF 59
    • icon of address 10, Lemon Street, Truro, TR1 2LQ, United Kingdom

      IIF 60
  • Anthony James Brewis Nares
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, Manfred Road, London, SW15 2RS, United Kingdom

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Hyde Park House, 5 Manfred Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -280,359 GBP2018-12-29
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 46 - Director → ME
  • 4
    AMINGHURST LIMITED - 2016-06-12
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    547,929 GBP2018-12-29
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 26 - Director → ME
  • 5
    ACRAMAN (HALCYON) PLC - 2010-11-03
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -741,840 GBP2020-12-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 9 - Director → ME
  • 7
    HOTEL POLURRIAN LIMITED - 2022-02-01
    icon of address The Old Rectory Rectory Road, Coleby, Lincoln, Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -856,029 GBP2023-12-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 5 - Director → ME
  • 8
    VICTORIA HOTEL (TSP OPERATIONS) LTD - 2024-08-06
    icon of address The Old Rectory, Rectory Road, Coleby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Hyde Park House, Manfred Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 56 - Director → ME
  • 10
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -287,733 GBP2018-12-30
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,060,234 GBP2023-12-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Winchester House, Deane Gate Avenue, Taunton
    In Administration Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -941,506 GBP2021-12-31 ~ 2022-12-30
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,193,749 GBP2022-12-29 ~ 2023-12-28
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address Hyde Park House, Manfred Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 47 - Director → ME
  • 15
    FREP 2 (CARBIS BAY) LIMITED - 2016-10-27
    icon of address C/o Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,541,403 GBP2022-12-30
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,373,287 GBP2023-12-28
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,989 GBP2020-12-31
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 4th Floor 95 Chancery Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -13,090 GBP2023-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    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
  • 19
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15 GBP2023-12-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,636 GBP2023-12-30
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,190 GBP2023-12-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Hyde Park House, Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,247 GBP2023-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,290 GBP2016-12-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 45 - Director → ME
  • 25
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    952,005 GBP2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,327,003 GBP2022-12-30
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 15 - Director → ME
  • 27
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 7 - Director → ME
  • 28
    icon of address 1 Yeabridge Court, Yeabridge, South Petherton, Somerset, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    31,715 GBP2023-09-30
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Has significant influence or control over the trustees of a trustOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 29
    icon of address The Old Rectory, Rectory Road, Coleby, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,390,281 GBP2023-12-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 35 - Director → ME
Ceased 25
  • 1
    BAYLIFE PLC - 2018-01-16
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2006-07-27
    IIF 54 - Secretary → ME
  • 2
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-21 ~ 2024-03-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 3
    FOUR WINDS RESORTS PLC - 2005-12-23
    FOUR WINDS HOTELS AND RESORTS PLC - 2003-11-21
    icon of address 10 Station Road, Lode, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -457,621 GBP2021-06-30
    Officer
    icon of calendar 2003-11-06 ~ 2005-11-30
    IIF 53 - Secretary → ME
  • 4
    HOTEL POLURRIAN LIMITED - 2022-02-01
    icon of address The Old Rectory Rectory Road, Coleby, Lincoln, Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -856,029 GBP2023-12-31
    Officer
    icon of calendar 2018-10-26 ~ 2019-01-07
    IIF 42 - Director → ME
  • 5
    icon of address 4th Floor 95 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    85 GBP2023-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2024-10-30
    IIF 23 - Director → ME
  • 6
    LUXURY FAMILY HOTELS FIVE PLC - 2006-12-04
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2006-01-03
    IIF 31 - Director → ME
  • 7
    KENNET AND AVON CANAL TRUST LIMITED(THE) - 1983-11-22
    icon of address Devizes Wharf, Couch Lane, Devizes
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,063,189 GBP2023-12-31
    Officer
    icon of calendar 2012-09-04 ~ 2019-01-01
    IIF 36 - Director → ME
  • 8
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,060,234 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-21 ~ 2020-12-21
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,193,749 GBP2022-12-29 ~ 2023-12-28
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-10-10
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    755,003 GBP2020-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2022-01-04
    IIF 21 - Director → ME
  • 11
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    488,249 GBP2020-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2022-01-04
    IIF 19 - Director → ME
  • 12
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,160 GBP2020-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2022-01-04
    IIF 24 - Director → ME
  • 13
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -427,338 GBP2020-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2022-01-04
    IIF 22 - Director → ME
  • 14
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    655,902 GBP2020-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2022-01-04
    IIF 18 - Director → ME
  • 15
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -3,484,946 GBP2020-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2022-01-04
    IIF 20 - Director → ME
  • 16
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,724,975 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2022-01-04
    IIF 27 - Director → ME
  • 17
    icon of address 23 Shuna Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2011-05-31
    IIF 1 - Director → ME
  • 18
    icon of address 23 Shuna Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2011-05-31
    IIF 2 - Director → ME
  • 19
    icon of address Apartment 1038 Waters Edge, Lower Burlington Road, Portishead, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ 2009-10-16
    IIF 32 - Director → ME
    icon of calendar 2008-08-08 ~ 2009-10-16
    IIF 55 - Secretary → ME
  • 20
    icon of address 23 Shuna Gardens, Glasgow, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2011-05-31
    IIF 3 - Director → ME
  • 21
    icon of address C/o Harrison North Adam House, 7-10 Adam Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,913 GBP2024-01-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-11-20
    IIF 40 - Director → ME
  • 22
    THE KENNET & AVON CANAL TRUST TRADING COMPANY LIMITED - 1992-07-22
    icon of address Canal Visitor Centre, Couch Lane, Devizes, Wiltshire
    Active Corporate (7 parents)
    Equity (Company account)
    377,009 GBP2023-12-31
    Officer
    icon of calendar 2012-10-27 ~ 2019-01-01
    IIF 37 - Director → ME
  • 23
    LIBERTY HOP LIMITED - 2015-04-26
    icon of address 27 Britton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2023-07-12
    IIF 39 - Director → ME
  • 24
    icon of address The Meeting House Arts Centre, East Street, Ilminster, Somerset
    Active Corporate (6 parents, 1 offspring)
    Fixed Assets (Company account)
    5,596 GBP2016-01-31
    Officer
    icon of calendar 2019-03-01 ~ 2024-07-31
    IIF 38 - Director → ME
  • 25
    icon of address The Meeting House Cafe, East, Street, Ilminster, Somerset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,880 GBP2024-01-31
    Officer
    icon of calendar 2019-03-01 ~ 2024-01-31
    IIF 48 - 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.