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

Antonini, Edward Robert George

    Related profiles found in government register
  • Antonini, Edward Robert George
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10 Office 1, Tenby Street, Birmingham, B1 3AJ, England

      IIF 1
    • icon of address Unit 5, Regency Wharf, Broad Street, Birmingham, B1 1DS, England

      IIF 2
  • Antonini, Edward Robert George
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Holyhead Road, Harpal House, Handsworth, B21 0LT, England

      IIF 3
    • icon of address Unit 19 2 Merrion Street, Vape Social 2, Vape Social 2, Leeds, West Yorkshire, LS2 8LQ, England

      IIF 4
  • Antonini, Edward
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kirkgate, City Centre, Leeds, West Yorkshire, LS1 6BY, England

      IIF 5
  • Antonini, Edward
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19 St Johns Shopping Centre, 2 Merrion St, Leeds, LS2 8LQ, United Kingdom

      IIF 6
  • Antonini, Edward
    British employed born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Albion Street, Leeds, LS1 6AD, England

      IIF 7
  • Mr Edward Robert George Antonini
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Sledmore Road, Dudley, DY2 8DX, England

      IIF 8
    • icon of address 14 Holyhead Road, Harpal House, Handsworth, B21 0LT, England

      IIF 9 IIF 10
    • icon of address Unit 19 2 Merrion Street, Vape Social 2, Vape Social 2, Leeds, West Yorkshire, LS2 8LQ, England

      IIF 11
  • Mr Edward Antonini
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office 4, 2 Holland Road West, Birmingham, B6 4DW, England

      IIF 12
    • icon of address Thaper & Co, Harpal House, 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 13 IIF 14
    • icon of address Unit 19 St Johns Shopping Centre, 2 Merrion St, Leeds, LS2 8LQ, United Kingdom

      IIF 15
  • Antonini, Edward
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Richmond Street, Liverpool, Merseyside, L1 1EE, England

      IIF 16
    • icon of address 78, Oxford Road, Waterloo, Liverpool, Merseyside, L22 7RF, England

      IIF 17
  • Antonini, Edward
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tenby Street, Birmingham, B1 3AJ, England

      IIF 18
  • Antonini, Edward Robert

    Registered addresses and corresponding companies
    • icon of address 14 Holyhead Road, Harpal House, Handsworth, B21 0LT, England

      IIF 19
  • Mr Edward Antonini
    British born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thaper & Co, Harpal House, 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 73-75 Aston Road North, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    MEALDEAL KIRKGATE LTD - 2021-06-15
    icon of address Thaper & Co Harpal House, 14, Holyhead Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 11 1 Chapel St, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    APPLEBEE CORPORATION LIMITED - 2015-04-07
    icon of address Office 1 8 Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Unit 19 St Johns Shopping Centre, 2 Merrion St, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Unit 6 Bilston Key Industrial Estate, Oxford Street, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ 2016-03-01
    IIF 2 - Director → ME
  • 2
    icon of address 8-10 Office 1 Tenby Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2015-06-11
    IIF 1 - Director → ME
  • 3
    icon of address 269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ 2014-01-02
    IIF 18 - Director → ME
    icon of calendar 2013-03-05 ~ 2013-06-01
    IIF 17 - Director → ME
  • 4
    MABGATE ESTATES LTD - 2020-09-03
    MEALDEAL KIRKGATE LTD - 2020-09-30
    icon of address 14 Holyhead Road Harpal House, Handsworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ 2020-04-25
    IIF 3 - Director → ME
    icon of calendar 2019-12-04 ~ 2020-04-25
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2020-03-27
    IIF 9 - Has significant influence or control OE
    icon of calendar 2020-06-14 ~ 2020-09-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    MD REAL ESTATE LTD - 2020-08-12
    icon of address Thaper & Co Harpal House, 14, Holyhead Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-01 ~ 2025-06-15
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Flat 11 1 Chapel St, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-20 ~ 2023-09-15
    IIF 4 - Director → ME
  • 7
    icon of address Ground Floor Office 4, 2 Holland Road West, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,662 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ 2024-09-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2025-10-04
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.