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

Anstock, Fergus Jeremy

    Related profiles found in government register
  • Anstock, Fergus Jeremy
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 66 High Street, Stevenage, Herts, High Street, Stevenage, SG1 3EA, England

      IIF 1
  • Anstock, Fergus Jeremy
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 2
    • 35, Soho Square, London, W1D 2QX, Uk

      IIF 3
    • Aspley Hall Farm, Mill Lane, Hulcote, Milton Keynes, MK17 8BP, England

      IIF 4
  • Anstock, Fergus Jeremy
    British solicitor born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Great Barford House, Roxton Road, Great Barford, Bedford, MK44 3LN, England

      IIF 5 IIF 6
    • Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 7
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 8
    • 35, Soho Square, London, W1D 3QX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 3rd Floor, 35 Soho Square, London, W1D 3QX, United Kingdom

      IIF 12
    • Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire, SG1 3EA, England

      IIF 13 IIF 14 IIF 15
  • Anstock, Fergus
    British solicitor born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Great Barford House, Roxton Road, Great Barford, Bedford, MK44 2LN, United Kingdom

      IIF 16
  • Anstock, Fergus Jeremy
    British born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • 35, Soho Square, London, W1D 3QX

      IIF 17
  • Anstock, Fergus Jeremy
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Soho Square, London, W1D 3QX

      IIF 18
    • 35, Soho Square, London, W1D 5QE

      IIF 19
    • 40 Gerrard Street, London, W1D 5QE

      IIF 20
  • Anstock, Fergus Jeremy
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anstock, Fergus Jeremy
    British solicitor born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Soho Square, London, W1D 3QX, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 40 Gerrard Street, London, W1D 5QE

      IIF 26
    • Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire, SG1 3EA, England

      IIF 27
    • Wyelodge, 66 High Street, Stevenage, Hertfordshire, SG1 3EA, England

      IIF 28
  • Anstock, Fergus Jeremy
    British

    Registered addresses and corresponding companies
    • 35, Soho Square, London, W1D 3QX

      IIF 29
    • 40 Gerrard Street, London, W1D 5QE

      IIF 30
  • Anstock, Fergus Jeremy
    British company director

    Registered addresses and corresponding companies
    • 40 Gerrard Street, London, W1D 5QE

      IIF 31
  • Anstock, Fergus Jeremy
    British director

    Registered addresses and corresponding companies
    • 40 Gerrard Street, London, W1D 5QE

      IIF 32
  • Anstock, Fergus Jeremy
    born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • 35, Soho Square, London, W1D 3QX, United Kingdom

      IIF 33
  • Fergus Anstock
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • St Martin's House, Le Bordage, St Peter Port, Guernsey, GY1 4JE, Channel Islands

      IIF 34
  • Mr Fergus Jeremy Anstock
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 35 Soho Square, London, W1D 3QX, United Kingdom

      IIF 35
    • Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire, SG1 3EA

      IIF 36
  • Anstock, Fergus
    British solicitor born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspley Hall Farm, Mill Lane, Hulcote, Milton Keynes, MK17 8BP, England

      IIF 37
  • Mr Fergus Anstock
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspley Hall Farm, Mill Lane, Hulcote, Milton Keynes, MK17 8BP, England

      IIF 38
    • G. R. Miles & Co, Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire, SG1 3EA, United Kingdom

      IIF 39
  • Mr Fergus Jeremy Anstock
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Martin's House, Le Bordage, St Peter Port, Guernsey, GY1 4JE, Channel Islands

      IIF 40
    • Mill Lane, Hulcote, Bucks, MK17 8BP

      IIF 41
    • Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire, SG1 3EA

      IIF 42
child relation
Offspring entities and appointments
Active 6
  • 1
    SETBATCH LIMITED - 1990-08-21
    66 High Street, Stevenage, Herts, High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    2019-10-31 ~ now
    IIF 1 - Director → ME
  • 2
    3rd Floor 35 Soho Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2017-11-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-12-19 ~ dissolved
    IIF 9 - Director → ME
  • 4
    PROJECT NORSTAR LLP - 2011-04-14
    35 Soho Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 5
    26 Briars Wood Briars Wood, Horley, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2020-03-30 ~ dissolved
    IIF 4 - Director → ME
  • 6
    Mill Lane, Hulcote, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    -4,314,768 GBP2021-07-31
    Officer
    2007-07-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,795,834 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-09-06
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 2
    Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate
    Officer
    2013-07-01 ~ 2015-12-10
    IIF 15 - Director → ME
  • 3
    IGO CARPENTRY LIMITED - 2013-12-05
    Vision Consulting, 555/557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2014-03-18 ~ 2014-09-18
    IIF 27 - Director → ME
  • 4
    Acre House 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-22 ~ 2013-06-03
    IIF 5 - Director → ME
  • 5
    HIZER LIMITED - 2011-01-26
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    679,868 GBP2023-01-31
    Officer
    2011-10-11 ~ 2013-04-16
    IIF 25 - Director → ME
  • 6
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2016-06-23 ~ 2019-01-16
    IIF 11 - Director → ME
  • 7
    Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-07-07 ~ 2011-07-20
    IIF 24 - Director → ME
  • 8
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,562,691 GBP2025-02-28
    Officer
    1998-10-01 ~ 2003-09-29
    IIF 26 - Director → ME
  • 9
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2014-11-26 ~ 2017-08-14
    IIF 6 - Director → ME
    2013-05-29 ~ 2014-11-10
    IIF 16 - Director → ME
  • 10
    PROVOCARE LIMITED - 2012-10-03
    C/o French Associates Mortlake Business Centre, 20 Mortlake High Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -22,626 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2021-11-19
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 11
    35 Soho Square, London
    Dissolved Corporate
    Officer
    2006-08-29 ~ 2011-02-28
    IIF 21 - Director → ME
    2006-08-29 ~ 2007-02-27
    IIF 31 - Secretary → ME
  • 12
    JOHN YALDEN LIMITED - 2009-12-13
    HORIZON LAW LIMITED - 2009-12-06
    Highstone House, 165 High Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,893 GBP2024-03-31
    Officer
    2011-09-28 ~ 2013-10-31
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-08
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,956,422 GBP2018-03-31
    Officer
    1996-10-09 ~ 2014-08-05
    IIF 22 - Director → ME
    1996-10-08 ~ 2009-10-01
    IIF 32 - Secretary → ME
  • 14
    WESSEX SECURITIES LIMITED - 2013-09-26
    NEWHAVEN SECURITIES LIMITED - 2013-07-29
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2013-05-13 ~ 2017-07-27
    IIF 10 - Director → ME
  • 15
    Wyelodge, 66 High Street, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    299,639 GBP2024-08-31
    Officer
    2012-02-27 ~ 2024-10-10
    IIF 28 - Director → ME
  • 16
    03239829 LIMITED - 2015-08-10
    Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Active Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    12,454 GBP2018-03-31
    Officer
    1996-08-29 ~ 2000-08-22
    IIF 20 - Director → ME
    2010-11-01 ~ 2016-06-30
    IIF 17 - Director → ME
    2001-03-30 ~ 2016-06-30
    IIF 29 - Secretary → ME
    1996-08-29 ~ 2000-08-22
    IIF 30 - Secretary → ME
    Person with significant control
    2016-11-12 ~ 2018-06-18
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    Floor 2, 555-557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43 GBP2021-08-31
    Officer
    2014-02-19 ~ 2014-11-10
    IIF 14 - Director → ME
  • 18
    1st & 2nd Floor 167, High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -134,561 GBP2018-06-30
    Officer
    2010-09-02 ~ 2016-11-21
    IIF 3 - Director → ME
  • 19
    9a Devonshire Square, Devonshire Square, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -496,357 GBP2024-11-30
    Officer
    2022-11-07 ~ 2024-03-28
    IIF 37 - Director → ME
    Person with significant control
    2022-11-07 ~ 2024-03-28
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 20
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2014-11-26 ~ 2017-08-14
    IIF 8 - Director → ME
    2013-05-29 ~ 2014-11-10
    IIF 13 - Director → ME
  • 21
    555-557 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2012-03-01 ~ 2014-11-10
    IIF 23 - Director → ME
  • 22
    Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    540,207 GBP2024-06-30
    Officer
    2009-04-30 ~ 2018-04-05
    IIF 18 - Director → ME
    Person with significant control
    2016-10-12 ~ 2018-04-05
    IIF 36 - Has significant influence or control OE
  • 23
    Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -19,550 GBP2020-10-01 ~ 2021-09-30
    Officer
    2013-02-21 ~ 2017-07-24
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.