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

Gott, Anthony David

    Related profiles found in government register
  • Gott, Anthony David
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Rackham Street, Rackham, Pulborough, West Sussex, RH20 2EX

      IIF 1
  • Gott, Anthony David
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 2
    • 7 Rackham Street, Rackham, Pulborough, West Sussex, RH20 2EX

      IIF 3
    • C/o Vantage Accounting, Unit 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 4
    • 19, Upper High Street, Winchester, Hampshire, SO23 8UX, England

      IIF 5
    • Wessex Lodge, 7 Upper High Street, Winchester, Hampshire, SO23 8UT, United Kingdom

      IIF 6
  • Gott, Anthony David
    British engineer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor Barn, Frog Lane, Rotherwick, Hook, Hampshire, RG27 9BE

      IIF 7
  • Gott, Anthony David
    British executive chairman born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 8
  • Gott, Anthony David
    British managing director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor Barn, Frog Lane, Rotherwick, Hook, Hampshire, RG27 9BE, United Kingdom

      IIF 9
    • 19, Upper High Street, Winchester, Hampshire, SO23 8UX, United Kingdom

      IIF 10
  • Gott, Anthony David
    British non-executive chairman born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paragon, Counterslip, Bristol, BS1 6BX

      IIF 11
    • C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 12
  • Mr Anthony David Gott
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wessex Lodge, 7 Upper High Street, Winchester, SO23 8UT, United Kingdom

      IIF 13
  • Gott, Anthony David
    British acting chief executive born in February 1956

    Registered addresses and corresponding companies
    • Inglewood 23 Park Road, Nantwich, Cheshire, CW5 7AQ

      IIF 14
  • Gott, Anthony David
    British ceo born in February 1956

    Registered addresses and corresponding companies
    • Inglewood 23 Park Road, Nantwich, Cheshire, CW5 7AQ

      IIF 15
  • Gott, Anthony David
    British chief executive born in February 1956

    Registered addresses and corresponding companies
  • Gott, Anthony David
    British director born in February 1956

    Registered addresses and corresponding companies
    • Dragon Cotrage, Wrexham Road Faddiley, Nantwich, Cheshire, CW5 8JE

      IIF 23
  • Gott, Anthony David
    British director motor vehicles born in February 1956

    Registered addresses and corresponding companies
    • Inglewood 23 Park Road, Nantwich, Cheshire, CW5 7AQ

      IIF 24
  • Gott, Anthony

    Registered addresses and corresponding companies
    • Wessex Lodge, 7 Upper High Street, Winchester, Hampshire, SO23 8UT, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    NEON CONSULTING LIMITED - 2011-08-26
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-25 ~ dissolved
    IIF 2 - director → ME
  • 2
    Wessex Lodge, 7 Upper High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-01-28 ~ dissolved
    IIF 6 - director → ME
    2021-01-28 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    SAIETTA GROUP LIMITED - 2021-06-24
    AGILITY GLOBAL LTD. - 2015-06-06
    AGILITY RACING LIMITED - 2011-01-05
    The Paragon, Counterslip, Bristol
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,098,305 GBP2021-03-31
    Officer
    2021-07-07 ~ now
    IIF 8 - director → ME
  • 4
    SAIETTA RACING LTD - 2022-10-07
    AGILITY RACING LIMITED - 2015-06-06
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -59,459 GBP2023-03-31
    Officer
    2022-09-29 ~ now
    IIF 12 - director → ME
  • 5
    SAIETTA MOTORCYCLES LIMITED - 2022-10-07
    AGILITY MOTORS LIMITED - 2015-06-06
    The Paragon, Counterslip, Bristol
    Corporate (2 parents)
    Equity (Company account)
    -1,356,035 GBP2023-03-31
    Officer
    2022-09-29 ~ now
    IIF 11 - director → ME
  • 6
    C/o Vantage Accounting Unit 1 Cedar Office Park, Cobham Road, Wimborne, England
    Corporate (4 parents)
    Equity (Company account)
    1,420 GBP2024-04-30
    Officer
    2021-05-14 ~ now
    IIF 4 - director → ME
Ceased 16
  • 1
    FLYING LADY INSURANCE SERVICES LIMITED - 2000-02-11
    MERITPLAYER LIMITED - 1995-03-28
    Pyms Lane, Crewe, Cheshire
    Corporate (3 parents)
    Officer
    1999-01-01 ~ 2001-11-05
    IIF 20 - director → ME
  • 2
    ROLLS-ROYCE & BENTLEY MOTOR CARS EXPORT LIMITED - 2002-11-25
    ROLLS-ROYCE MOTOR CARS EXPORT LIMITED - 1999-09-22
    ROLLS-ROYCE MOTORS CAR EXPORTS LIMITED - 1988-05-24
    SENTINEL ENGINEERING LIMITED - 1982-11-11
    Pym's Lane, Crewe, Cheshire
    Corporate (3 parents)
    Officer
    1999-01-01 ~ 2001-11-05
    IIF 16 - director → ME
  • 3
    ROLLS-ROYCE & BENTLEY MOTOR EXPORT SERVICES LIMITED - 2003-04-30
    ROLLS-ROYCE MOTORS EXPORT SERVICES LIMITED - 1999-09-22
    Pym's Lane, Crewe, Cheshire
    Corporate (3 parents)
    Officer
    1999-01-01 ~ 2001-11-05
    IIF 18 - director → ME
  • 4
    ROLLS-ROYCE & BENTLEY MOTOR CARS LIMITED - 2002-09-12
    ROLLS-ROYCE MOTOR CARS LIMITED - 1999-07-23
    ROLLS-ROYCE MOTORS LIMITED - 1986-09-26
    Pym's Lane, Crewe, Cheshire
    Corporate (12 parents, 6 offsprings)
    Officer
    1997-12-15 ~ 2001-11-05
    IIF 23 - director → ME
  • 5
    BONDCO 1155 LIMITED - 2006-06-07
    C/o Ewc Accountants, 11 Portland Street, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -47,811 GBP2018-05-31
    Officer
    2008-01-01 ~ 2010-08-01
    IIF 3 - director → ME
  • 6
    Kesters Barn The Street, Bury, Pulborough, West Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -37,718 GBP2021-11-30
    Officer
    2007-03-02 ~ 2023-03-16
    IIF 5 - director → ME
  • 7
    BENTLEY MOTORS LIMITED - 2002-09-12
    Pyms Lane, Crewe, Cheshire
    Corporate (3 parents)
    Officer
    1999-01-01 ~ 2001-11-05
    IIF 17 - director → ME
  • 8
    Pym's Lane, Crewe, Cheshire
    Dissolved corporate (3 parents)
    Officer
    1999-01-01 ~ 2001-11-05
    IIF 19 - director → ME
  • 9
    C/o Wilkins Kennedy, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    105,850 GBP2018-03-31
    Officer
    2009-09-29 ~ 2014-01-02
    IIF 10 - director → ME
  • 10
    SELLING IDEAS LIMITED - 2005-11-07
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    493,828 GBP2020-06-30
    Officer
    2007-04-10 ~ 2008-12-31
    IIF 1 - director → ME
  • 11
    BROOMCO (1323) LIMITED - 1997-08-27
    Pym's Lane, Crewe, Cheshire
    Corporate (3 parents)
    Officer
    1999-01-01 ~ 2001-11-05
    IIF 21 - director → ME
  • 12
    LYNX MOTORS (INTERNATIONAL) LIMITED - 2014-10-29
    LYNX MOTORS INTERNATIONAL LIMITED - 2014-10-29
    PARDINUS LIMITED - 2009-04-01
    C/o Wilkins Kennedy, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -539,047 GBP2018-03-31
    Officer
    2009-03-11 ~ 2014-01-02
    IIF 7 - director → ME
  • 13
    Pym's Lane, Crewe, Cheshire
    Dissolved corporate (3 parents)
    Officer
    1999-01-01 ~ 2001-11-05
    IIF 22 - director → ME
  • 14
    ARISTAEUS ENGINEERING LIMITED - 2009-04-28
    C/o Wilkins Kennedy, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -750,269 GBP2018-03-31
    Officer
    2010-02-18 ~ 2014-01-02
    IIF 9 - director → ME
  • 15
    HIREUS LIMITED - 2002-12-06
    Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Corporate (7 parents)
    Officer
    2002-03-01 ~ 2004-05-26
    IIF 15 - director → ME
  • 16
    71 Great Peter Street, London
    Corporate (13 parents, 4 offsprings)
    Officer
    2001-06-06 ~ 2001-11-06
    IIF 24 - director → ME
    1999-01-19 ~ 2000-06-07
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.