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

Mr Anthony Stratton

    Related profiles found in government register
  • Mr Anthony Stratton
    British born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ

      IIF 1 IIF 2
    • icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England

      IIF 3 IIF 4
    • icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 5
    • icon of address First Floor, 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 6 IIF 7
  • Mr Antony Stratton
    British born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England

      IIF 8
  • Mr Anthony Stratton
    British born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 9
  • Stratton, Anthony
    British businessman born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 10
  • Stratton, Tony
    British businessman born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England

      IIF 11
    • icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 12
  • Stratton, Tony
    British businessman born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Viewpoint Office Village, Hyatt Trading Estate Babbage Road, Stevenage, Hertfordshire, SG1 2EQ

      IIF 13
  • Stratton, Anthony
    British company executive born in January 1939

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Kings Walden, Hitchin, Hertfordshire, SG4 8LL

      IIF 14
  • Stratton, Anthony
    British businessman born in November 1939

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England

      IIF 15
  • Stratton, Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Laundry Cottage, Frogmore, Hitchin, Hertfordshire, SG4 8NJ

      IIF 16
  • Stratton, Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Laundry Cottage, Frogmore, Hitchin, Hertfordshire, SG4 8NJ

      IIF 17 IIF 18
  • Stratton, Anthony
    born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Laundry Cottage, Frogmore, Kings Woolden, Hertfordshire, SG4 8NJ, United Kingdom

      IIF 19
  • Stratton, Anthony
    British business consultant born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Laundry Cottage, Frogmore, Hitchin, Hertfordshire, SG4 8NJ

      IIF 20
  • Stratton, Anthony
    British businessman born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Laundry Cottage, Frogmore, Hitchin, Hertfordshire, SG4 8NJ

      IIF 21 IIF 22
    • icon of address 1, Laundry Cottage, Hitchin, Herts, SG4 8NJ, United Kingdom

      IIF 23
    • icon of address 1, Laundry Cottage, Kings Walden, Hitchin, Hertfordshire, SG4 8NJ, England

      IIF 24
    • icon of address 8, High Street, Stevenage, Herts, United Kingdom

      IIF 25
    • icon of address First Floor, 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 26
  • Stratton, Anthony
    British co director born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Laundry Cottage, Frogmore, Hitchin, Hertfordshire, SG4 8NJ

      IIF 27
  • Stratton, Anthony
    British company director born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Laundry Cottage, Frogmore, Hitchin, Hertfordshire, SG4 8NJ

      IIF 28 IIF 29 IIF 30
    • icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England

      IIF 31 IIF 32
    • icon of address First Floor, 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 33 IIF 34
  • Stratton, Anthony
    British consultant born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Laundry Cottage, Frogmore, Hitchin, Hertfordshire, SG4 8NJ

      IIF 35
  • Stratton, Anthony
    British director born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Horden Farmhouse, Goudhurst, Horden, Cranbrook, Kent, TN17 2NJ, United Kingdom

      IIF 36
    • icon of address 1 Laundry Cottage, Frogmore, Hitchin, Hertfordshire, SG4 8NJ

      IIF 37 IIF 38 IIF 39
    • icon of address St Martins House, The Runway, South Ruislip, Middlesex, HA4 6HG

      IIF 45
    • icon of address Princess Caroline House, 1 High Street, Southend On Sea, Essex, SS1 1JE, United Kingdom

      IIF 46
  • Stratton, Anthony
    British businessman born in January 1939

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 6, Viewpoint Office Village, Babbage Road, Stevenage, SG1 2EQ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -282 GBP2024-12-31
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    ASSETTURN INVESTMENTS LIMITED - 2017-11-08
    icon of address First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,679 GBP2017-07-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-17 ~ dissolved
    IIF 35 - Director → ME
  • 5
    REBUILDIT LIMITED - 2016-07-20
    PROPERTYINSURE LIMITED - 2015-08-03
    MIDDLETON MARKETING LTD - 2014-06-02
    icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 15 - Director → ME
  • 9
    PLASRE LIMITED - 2021-10-01
    icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248 GBP2021-11-30
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    ASSETTURN (UK) LIMITED - 2015-07-29
    BENTLEY BUSCHE CARDOSEY LIMITED - 2010-02-24
    icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    ZOOM GAMES LIMITED - 2010-03-03
    icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 44 - Director → ME
  • 14
    Company number 03502373
    Non-active corporate
    Officer
    icon of calendar 1998-02-02 ~ now
    IIF 29 - Director → ME
  • 15
    Company number 04775284
    Non-active corporate
    Officer
    icon of calendar 2003-05-27 ~ now
    IIF 41 - Director → ME
  • 16
    Company number 05331336
    Non-active corporate
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 27 - Director → ME
    icon of calendar 2006-03-29 ~ now
    IIF 17 - Secretary → ME
  • 17
    Company number 06771232
    Non-active corporate
    Officer
    icon of calendar 2008-12-11 ~ now
    IIF 39 - Director → ME
Ceased 17
  • 1
    icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,679 GBP2017-07-31
    Officer
    icon of calendar 2011-01-11 ~ 2014-12-12
    IIF 24 - Director → ME
    icon of calendar 2014-12-17 ~ 2015-01-05
    IIF 13 - Director → ME
  • 2
    ENVIRONMENTAL SYSTEMS LIMITED - 2011-04-27
    AMFORHA ENVIRONMENTAL LIMITED - 2010-11-11
    ONLINE CLUB LIMITED - 2010-06-23
    icon of address Unit 7 Olympic Business Centre, Paycocke Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ 2011-04-26
    IIF 46 - Director → ME
  • 3
    MEDALCHECK LIMITED - 1992-08-19
    icon of address 23 The Rotyngs, Rottingdean, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-23 ~ 1994-05-30
    IIF 14 - Director → ME
  • 4
    GARDEN CITY WINDOWS & CONSERVATORIES LIMITED - 1999-01-25
    TRANCEFORM LIMITED - 1998-11-12
    icon of address Griffin Court 201 Chapel Street, Salford, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-02-12
    IIF 40 - Director → ME
  • 5
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2010-11-16
    IIF 45 - Director → ME
  • 6
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-14 ~ 2009-08-24
    IIF 37 - Director → ME
  • 7
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2010-12-02
    IIF 36 - Director → ME
  • 8
    DIRECTPLACE LIMITED - 2004-07-08
    icon of address 78-82 High Street, March, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -124,860 GBP2024-09-30
    Officer
    icon of calendar 2004-07-30 ~ 2008-09-30
    IIF 28 - Director → ME
  • 9
    icon of address Borman, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2008-11-11
    IIF 42 - Director → ME
  • 10
    icon of address Michael King & Co., Suite 4 Stanmore Tower, 8-14 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2015-03-01
    IIF 19 - LLP Designated Member → ME
  • 11
    icon of address 10 Great Russell Street, Suite 602, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2012-07-25
    IIF 25 - Director → ME
  • 12
    icon of address 38 Withinshall Road, Woodhouses, Failsworth, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2009-10-02
    IIF 21 - Director → ME
  • 13
    CUSTOMER RELATIONS LIMITED - 2006-07-18
    SRD SERVICES LIMITED - 2003-10-30
    PLUMBERSTODAY LIMITED - 2001-07-18
    icon of address 4 Swallowfields, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-11 ~ 2004-09-19
    IIF 20 - Director → ME
  • 14
    icon of address Unit 7 Master Lord Industrial Estate, Leiston, Suffolk, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,475 GBP2016-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2015-01-15
    IIF 47 - Director → ME
  • 15
    Company number 04832392
    Non-active corporate
    Officer
    icon of calendar 2007-07-13 ~ 2008-06-12
    IIF 38 - Director → ME
  • 16
    Company number 05610094
    Non-active corporate
    Officer
    icon of calendar 2005-11-07 ~ 2006-03-20
    IIF 43 - Director → ME
    icon of calendar 2005-11-07 ~ 2005-11-18
    IIF 18 - Secretary → ME
  • 17
    Company number 06030249
    Non-active corporate
    Officer
    icon of calendar 2006-12-15 ~ 2008-10-08
    IIF 30 - Director → ME
    icon of calendar 2006-12-15 ~ 2007-02-05
    IIF 16 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.