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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony Surage

    Related profiles found in government register
  • Mr Anthony Surage
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Sunley House, 4 Bedford Park, Croydon, CR0 2AP, England

      IIF 1
    • Gemini House, 136-140 Old Shoreham Road, Hove, BN3 7BD, England

      IIF 2
    • Office 217, 58 Peregrine Road, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 3
    • Office 217, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 4
    • 61, Bridge Street, My Bakers Supplies, Kington, HR5 3DJ, England

      IIF 5
    • 148, Cambridge Heath Road, Suite 3, London, E1 5QJ, England

      IIF 6
    • 70, Petworth Road, London, N12 9HH, England

      IIF 7
    • B20 Hastingwood Industrial Estate, Harbet Road, London, N18 3HT, England

      IIF 8
    • 53, Birling Road, Tunbridge Wells, TN2 5LZ, England

      IIF 9
  • Mr Anthony Surage
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, Unit 3a, London, EC1N 8DX, England

      IIF 10
    • Innovation Centre, Maidstone Road, Medway, ME5 9FD, United Kingdom

      IIF 11
    • Holman House, Station Road, Staplehurst, Kent, TN12 0QQ, England

      IIF 12
    • Holman House, Station Road, Staplehurst, TN12 0QQ, United Kingdom

      IIF 13
  • Marsh, Anthony
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Parkwood Cottage, Parkwood Cottage, Hollingbourne, Maidstone, ME17 1QR, England

      IIF 14 IIF 15
  • Anthony Surage
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holman House, Station Road, Kent, TN12 0QQ, United Kingdom

      IIF 16
  • Surage, Anthony
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 217, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 17
    • B20 Hastingwood Industrial Estate, Harbet Road, London, N18 3HT, England

      IIF 18
  • Surage, Anthony
    British businessman born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Crooke Oast, Crook Road, Brenchley, Tonbridge, TN12 7BE, England

      IIF 19
  • Surage, Anthony
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 43 Craven Park Road, Harlesden, London, NW10 8SE

      IIF 20
    • Gemini House, 136-140 Old Shoreham Road, Hove, BN3 7BD, England

      IIF 21
    • Office 217, 58 Peregrine Road, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 22
    • 61, Bridge Street, My Bakers Supplies, Kington, HR5 3DJ, England

      IIF 23
    • 61, Bridge Street, My Pet Supplies, Kington, HR5 3DJ, England

      IIF 24
  • Surage, Anthony
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Holman House, Station Road, Staplehurs, Kent, TN12 0QQ, United Kingdom

      IIF 25
    • Suite 3, 219, Bow Road, London, E3 2SJ, England

      IIF 26
  • Surage, Anthony
    British it professional born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Sunley House, 4 Bedford Park, Croydon, CR0 2AP, England

      IIF 27
  • Marsh, Anthony
    British administrator born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Apollo Way, St. Marys Island, Chatham, ME43AP, United Kingdom

      IIF 28
  • Marsh, Anthony
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holman House, Holman House, Statin Road, Staplehurst, Kent, TN12 0QQ, United Kingdom

      IIF 29
  • Marsh, Anthony
    British consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Westbourne Terrace, London, W2 3UW, England

      IIF 30
  • Marsh, Anthony
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Senacre Square, Maidstone, Kent, ME15 8QF, England

      IIF 31
    • 24, Senacre Square, Maidstone, ME15 8QF, England

      IIF 32
  • Marsh, Anthony
    British it consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Waters Road, London, SE6 1UE, England

      IIF 33
  • Surage, Anthony
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Cambridge Heath Road, Suite 3, London, E1 5QJ, England

      IIF 34
    • 34-35, Hatton Garden, Unit 3a, London, EC1N 8DX, England

      IIF 35
  • Surage, Anthony
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holman House, Station Road, Staplehurst, Kent, TN12 0QQ, England

      IIF 36
    • Holman House, Station Road, Staplehurst, TN12 0QQ, United Kingdom

      IIF 37
  • Surage, Anthony
    British consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Apollo Way, Chatham, ME4 3AP, United Kingdom

      IIF 38
  • Surage, Anthony
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre, Maidstone Road, Medway, ME5 9FD, United Kingdom

      IIF 39
  • Surage, Anthony
    British manager born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Senacre Square, Maidstone, Kent, ME15 8QF, United Kingdom

      IIF 40
  • Marsh, Anthony

    Registered addresses and corresponding companies
    • 10, Westbourne Terrace, London, W2 3UW, England

      IIF 41
child relation
Offspring entities and appointments 27
  • 1
    A-INTELLIGENCE LTD - now
    BEST OF BRIT HIFI LTD - 2022-08-30
    MY PET SUPPLIES LTD
    - 2021-09-14 10304978
    FIELDCAVE LIMITED - 2019-01-24
    Adrienne Business Centre Unit 4, Adrienne Avenue, Southall, England
    Dissolved Corporate (6 parents)
    Officer
    2019-10-01 ~ 2019-12-19
    IIF 24 - Director → ME
    Person with significant control
    2020-07-01 ~ 2020-07-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    AI META LTD
    - now 09544733
    BLUE CHIP ASSET VALUATION (INTERNATIONAL) LIMITED - 2022-05-13
    B20 Hastingwood Industrial Estate, Harbet Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-11-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    APSCAP LTD
    - now 12417866
    LEISURE EX LTD
    - 2020-12-09 12417866 12159475
    4385, 12417866: Companies House Default Address, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2020-01-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    AYCE LTD
    - now 08870874
    ALL YOU CAN EAT LTD
    - 2017-10-23 08870874
    Regent Business Centre, Kirkdale, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-07-01 ~ 2018-07-04
    IIF 19 - Director → ME
  • 5
    CANADA HEMP.UK LTD
    11910075
    Unit 7c Boeing Way, Southall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Has significant influence or control OE
  • 6
    CORE RELOCATION LTD
    09953596 08537232... (more)
    148 Cambridge Heath Road, Suite 3, London, England
    Active Corporate (2 parents)
    Officer
    2016-01-15 ~ 2026-02-14
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-02-14
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    CORE RELOCATIONS LIMITED
    07918754 09953596... (more)
    Suite 3 219, Bow Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-23 ~ dissolved
    IIF 38 - Director → ME
  • 8
    CORES RELOCATION LIMITED
    08537232 09953596... (more)
    2 Culverley Mews, Culverley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 26 - Director → ME
  • 9
    DAY & NIGHT UK SERVICES LTD
    - now 09703876
    NIGHT & DAY LIQUOR LTD
    - 2017-07-06 09703876
    43 Craven Park Road, Harlesden, London
    Dissolved Corporate (3 parents)
    Officer
    2017-03-01 ~ 2019-09-11
    IIF 20 - Director → ME
  • 10
    FVD LIMITED
    09029776
    10 Westbourne Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-08 ~ 2014-09-21
    IIF 30 - Director → ME
    2014-05-08 ~ 2014-10-21
    IIF 41 - Secretary → ME
  • 11
    FVMID LIMITED
    08411021
    Parkwood Cottage Parkwood Cottage, Hollingbourne, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 14 - Director → ME
  • 12
    HANDYMEN NETWORK LTD
    12233321
    4385, 12233321 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-02-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    HAWK PATROL LTD
    11061446
    356 Rochester Road, Gravesend, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ 2019-03-31
    IIF 39 - Director → ME
    Person with significant control
    2017-11-13 ~ 2019-03-31
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    II 2S LTD
    10668265
    Innovation Centre, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-03-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LADYWELL TRADING LTD
    09024192
    31 Sutherland Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2014-07-20 ~ 2015-02-12
    IIF 33 - Director → ME
  • 16
    291 Kirkdale, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-17 ~ 2014-03-17
    IIF 31 - Director → ME
  • 17
    MAKEF LIMITED
    - now 10158472
    MULTILINK ADVISORS LIMITED - 2016-06-23
    Gemini House, 136-140 Old Shoreham Road, Hove, England
    Dissolved Corporate (9 parents)
    Officer
    2019-12-19 ~ 2020-01-07
    IIF 21 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-07
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    MY BAKER SUPPLIES LTD
    - now 10304991
    WINDYSTONE LIMITED - 2019-01-25
    4385, 10304991: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-10-01 ~ 2019-10-04
    IIF 23 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-05
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    REFINED PROPERTY SERVICES LIMITED
    07942673
    Suite 3 219 Bow Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-09 ~ 2012-03-05
    IIF 28 - Director → ME
  • 20
    31 Sutherland Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-08-04 ~ 2015-10-01
    IIF 29 - Director → ME
  • 21
    SENACRES LIMITED
    08624780
    291 Kirkdale, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-25 ~ 2014-11-01
    IIF 32 - Director → ME
  • 22
    SOS UK FITNESS LTD
    - now 13086710
    GET THE BUSINESS STARTED LIMITED
    - 2021-05-05 13086710
    4385, 13086710: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-03-10 ~ 2021-10-29
    IIF 22 - Director → ME
    Person with significant control
    2021-03-10 ~ 2021-10-28
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 23
    SURAGE LTD
    10547686
    4385, 10547686: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 24
    THE UK CARTEL LTD
    09096824
    Suite 3, 219 Bow Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-23 ~ dissolved
    IIF 40 - Director → ME
  • 25
    TONYS TEC LIMITED
    10264904
    Holman House Station Road, Staplehurs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 26
    UNPLUGGED RECORDS LIMITED
    08489566
    Parkwood Cottage Parkwood Cottage, Hollingbourne, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 15 - Director → ME
  • 27
    YANTOX LIMITED
    12695101
    Sunley House, 4 Bedford Park, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-12-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.