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

Gurney, Anthony

    Related profiles found in government register
  • Gurney, Anthony
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 West End Lane, Potton, Sandy, Bedfordshire, SG19 2RD

      IIF 1
    • icon of address Unit 8, Drove Road Industrial Estate, Gamlingay, Sandy, Bedfordshire, SG19 2HX

      IIF 2
  • Gurney, Anthony
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Drove Road Industrial Estate, Gamlingay, Sandy, Bedfordshire, SG19 2HX, United Kingdom

      IIF 3
  • Gurney, Anthony
    British none born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Radford Crescent, Billericay, Essex, CM12 0DW, England

      IIF 4
  • Gurney, Anthony James
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Audley Close, Great Gransden, Sandy, SG19 3RJ, England

      IIF 5
  • Gurney, Anthony
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, United Kingdom

      IIF 6
  • Gurney, Anthony James
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Roughdown Avenue, Hemel Hempstead, Hertfordshire, HP3 9BH, England

      IIF 7
  • Gurney, Anthony James
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beechwood Park, Felden, Hemel Hempstead, Hertfordshire, HP3 0DY, England

      IIF 8
  • Gurney, Anthony James
    British managing director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, United Kingdom

      IIF 9
  • Gurney, Anthony James
    British mechanical engineer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cemmaes Court Road, Hemel Hempstead, Hertfordshire, HP1 1ST, England

      IIF 10
  • Mr Anthony James Gurney
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Audley Close, Great Gransden, Sandy, SG19 3RJ, England

      IIF 11
  • Mr Anthony Gurney
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, United Kingdom

      IIF 12
  • Mr Anthony James Gurney
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, AL5 4EE

      IIF 13
    • icon of address 8, Beechwood Park, Felden, Hemel Hempstead, Hertfordshire, HP3 0DY, England

      IIF 14
child relation
Offspring entities and appointments
Active 7
  • 1
    ACORN PLAY EQUIPMENT LTD - 2010-08-24
    ACORN RECREATIONAL COMPANY LIMITED - 2009-10-21
    icon of address Hicks And Co, Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,750 GBP2022-03-31
    Officer
    icon of calendar 2002-08-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 8 Beechwood Park, Felden, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address 14 Audley Close, Great Gransden, Sandy, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-27 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address 7 Roughdown Avenue, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Unit 8 Drove Road Industrial Estate, Gamlingay, Sandy, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,749,192 GBP2024-09-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,126 GBP2020-03-31
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
Ceased 2
  • 1
    BRICE BAKER & CO.LIMITED - 1998-01-02
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-01-05
    IIF 1 - Director → ME
  • 2
    icon of address Unit 8 Drove Road Industrial Estate, Gamlingay, Sandy, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,749,192 GBP2024-09-30
    Officer
    icon of calendar 2018-04-18 ~ 2019-03-31
    IIF 3 - Director → ME
    icon of calendar 2011-09-22 ~ 2017-12-22
    IIF 4 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.