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

Anthony Howard Thwaites

    Related profiles found in government register
  • Anthony Howard Thwaites
    British born in June 1958

    Registered addresses and corresponding companies
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 1
    • icon of address Po Box 296, Regency Court, Glategny Esplanade, St Peter Port, GY1 4NA, Guernsey

      IIF 2
  • Mr Anthony Howard Thwaites
    British born in June 1958

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 2, Windermere Drive, Leeds, LS17 7UZ, England

      IIF 3
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 4
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 5
    • icon of address 5th Floor, 1 Lumley Street, London, W1K 6JE, England

      IIF 6
  • Thwaites, Anthony Howard
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Kensington Gardens, Hale, Altrincham, Cheshire, WA15 9DP

      IIF 7
  • Thwaites, Anthony Howard
    British company director born in June 1958

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 8, Zrubavel, Jerusalem, 93511, Israel

      IIF 8 IIF 9
  • Thwaites, Anthony Howard
    British director born in June 1958

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 8, Zrubavel, Jersulaem, 93511, Israel

      IIF 10
    • icon of address 8, Zrubavel, Jerusalem, 93511, Israel

      IIF 11 IIF 12
  • Thwaites, Anthony Howard
    British investor born in June 1958

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Escher House, 116, Cardigan Road, Leeds, LS6 3BJ, England

      IIF 13
  • Thwaites, Anthony Howard
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kensington Gardens, Hale, Altrincham, Cheshire, WA15 9DP

      IIF 14 IIF 15
  • Thwaites, Anthony Howard
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kensington Gardens, Hale, Altrincham, Cheshire, WA15 9DP

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,396 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Escher House, 116 Cardigan Road, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    -198,581 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 19-21 Circular Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2022-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25%OE
  • 4
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    -15,181,626 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-08-07 ~ now
    IIF 2 - Ownership of shares - More than 25%OE
Ceased 10
  • 1
    HALLCO 1169 LIMITED - 2005-06-16
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2012-04-06
    IIF 10 - Director → ME
  • 2
    icon of address Langer And Co, 8 - 10 Gatley Road, Cheadle, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2010-02-03
    IIF 15 - Director → ME
  • 3
    ENSCO 505 LIMITED - 2006-06-13
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2012-04-06
    IIF 8 - Director → ME
  • 4
    icon of address Escher House, 116 Cardigan Road, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    -198,581 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-22 ~ 2022-05-05
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FANTASIE INTERNATIONAL(U.K.)LIMITED - 1994-01-28
    icon of address The Green, Main Street, Church Langton, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1993-12-22 ~ 2002-01-17
    IIF 14 - Director → ME
  • 6
    icon of address C/o Wacoal Emea Ltd, The Corsetry Factory Rothwell Road, Desborough, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-03 ~ 2012-04-06
    IIF 16 - Director → ME
    icon of calendar 1993-12-03 ~ 1993-12-16
    IIF 7 - Secretary → ME
  • 7
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    -15,181,626 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-23
    IIF 6 - Ownership of shares – 75% or more as a member of a firm 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 voting rights - 75% or more as a member of a firm OE
  • 8
    UNITY CORSET FACTORIES LIMITED - 1978-12-31
    EVEDEN LIMITED - 2014-12-24
    FANTASIE TEXTILES LIMITED - 1993-02-26
    STIRLING BRANDS LIMITED - 1995-07-12
    icon of address The Corsetry Factory, Rothwell Road, Desborough, Kettering, Northamptonshire
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2012-04-06
    IIF 12 - Director → ME
  • 9
    UNITY BRANDS LIMITED - 2013-01-08
    WACOAL EVEDEN LIMITED - 2014-12-31
    BROOMCO (696) LIMITED - 1993-12-15
    icon of address The Corsetry Factory, Rothwell Road, Desborough, Northamptonshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1993-12-16 ~ 2012-04-06
    IIF 9 - Director → ME
  • 10
    EVEDEN VENTURES LIMITED - 2014-12-24
    FANTASIE FOUNDATIONS LIMITED - 2005-08-15
    icon of address Rothwell Road, Desborough, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-22 ~ 2012-04-06
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.