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

Walters, Antony John

    Related profiles found in government register
  • Walters, Antony John
    British alternate director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England

      IIF 1 IIF 2
  • Walters, Antony John
    British chief executive born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Langton Road, Great Bowden, Market Harborough, LE16 7EZ, United Kingdom

      IIF 3
  • Walters, Antony John
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England

      IIF 4
  • Walters, Antony John
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walters, Antony John
    British finance director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walters, Antony John
    British chief executive born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Lordship Road, Writtle, Chelmsford, CM1 3WT, England

      IIF 35
    • icon of address Unit 1, Barnes Wallis Court, Cressex Business Park, HP12 3PS, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Ashley House Plc, 1 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, United Kingdom

      IIF 39
    • icon of address Unit 1, Barnes Wallis Court, High Wycombe, HP12 3PS, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, United Kingdom

      IIF 48 IIF 49
    • icon of address Unit 1 Barnes Wallis Court, Wellington Road, High Wycombe, HP12 3PS, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Unit 1, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, England

      IIF 53
    • icon of address Unit 1, Wellington Road, High Wycombe, HP12 3PS, United Kingdom

      IIF 54 IIF 55
    • icon of address 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 56
    • icon of address 100, St. John Street, London, EC1M 4EH, England

      IIF 57
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, HP12 3PS, United Kingdom

      IIF 58
  • Walters, Antony John
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon Innovation Centre, Camelot Road, Gorleston, Great Yarmouth, NR31 7RA, England

      IIF 59 IIF 60 IIF 61
    • icon of address Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 63
    • icon of address 21, The Point, Market Harborough, LE16 7NU, England

      IIF 64
  • Walters, Antony John
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon Innovation Centre, Camelot Road, Gorleston, Great Yarmouth, NR31 7RA, England

      IIF 65
    • icon of address Unit 1, Barnes Wallis Court, Wallington Road Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS

      IIF 66
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 67
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, England

      IIF 68 IIF 69
    • icon of address C/o Begbies Traynor, Toronto Square, Toronto Street, Leeds, LS1 2HJ, England

      IIF 70 IIF 71
    • icon of address Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 72
  • Walters, Antony John
    British finance director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Walters, Antony John
    British director born in March 1967

    Registered addresses and corresponding companies
    • icon of address 7 Sandringham Way, Market Harborough, Leicestershire, LE16 8EP

      IIF 93
  • Mr Antony John Walters
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Point, Market Harborough, LE16 7NU, England

      IIF 94
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address Unit 1 Barnes Wallis Court, Wellington Road, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 58 - Director → ME
  • 2
    icon of address Unit 1 Barnes Wallis Court, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 81 - Director → ME
  • 4
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 75 - Director → ME
  • 5
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 84 - Director → ME
  • 6
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 76 - Director → ME
  • 7
    AH WANTAGE LTD - 2014-08-06
    SPCD (PAISLEY) LIMITED - 2012-02-02
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 78 - Director → ME
  • 8
    icon of address Unit 1 Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 41 - Director → ME
  • 9
    AH WARWICKSHIRE LIMITED - 2014-11-14
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address Unit 1 Barnes Wallis Court, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 77 - Director → ME
  • 13
    icon of address Unit 1 Barnes Wallis Court, Cressex Business Park, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 92 - Director → ME
  • 15
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 43 - Director → ME
  • 16
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 48 - Director → ME
  • 17
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 46 - Director → ME
  • 18
    VICTORIA HCP LIMITED - 2010-05-25
    OXMOOR HC LIMITED - 2003-12-16
    INHOCO 2076 LIMITED - 2000-06-12
    icon of address Sapphire Court, Walsgrave Triangle, Coventry, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 66 - Director → ME
  • 19
    icon of address Ashley House Plc, 1 Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 54 - Director → ME
  • 21
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 72 - Director → ME
  • 22
    ASHLEY HOUSE PHARMACIES LIMITED - 2006-09-20
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 91 - Director → ME
  • 23
    AH GRIMSBY LTD - 2015-09-10
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 90 - Director → ME
  • 24
    ASHLEY HOUSE INTERBUILD PLC - 2001-05-18
    ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
    LARGECHANCE LIMITED - 1991-05-10
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 70 - Director → ME
  • 25
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 80 - Director → ME
  • 26
    icon of address Unit 1, Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 52 - Director → ME
  • 27
    PARTNERING HEALTH LTD - 2016-03-18
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 88 - Director → ME
  • 28
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 69 - Director → ME
  • 29
    icon of address Unit 1 Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 53 - Director → ME
  • 30
    icon of address Unit 1 Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 50 - Director → ME
  • 31
    icon of address Beacon Innovation Centre Camelot Road, Gorleston, Great Yarmouth, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 65 - Director → ME
  • 32
    icon of address Unit 1, Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 51 - Director → ME
  • 33
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 79 - Director → ME
  • 34
    icon of address Unit 1 Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 49 - Director → ME
  • 35
    HEALTHQUEST SOLUTIONS LIMITED - 2015-02-06
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,446,631 GBP2023-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 63 - Director → ME
  • 36
    NOTTINGHAMSHIRE BUSINESS VENTURE - 2011-04-18
    icon of address Beacon Innovation Centre Camelot Road, Gorleston, Great Yarmouth, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -68,494 GBP2023-03-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 60 - Director → ME
  • 37
    icon of address Beacon Innovation Centre Camelot Road, Gorleston, Great Yarmouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    -213,051 GBP2023-03-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 61 - Director → ME
  • 38
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -39,081 GBP2019-06-30
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 87 - Director → ME
  • 39
    LOWESTOFT ENTERPRISE TRUST LIMITED(THE) - 2002-10-21
    icon of address Beacon Innovation Centre Camelot Road, Gorleston, Great Yarmouth, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -194,795 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 62 - Director → ME
  • 40
    icon of address Beacon Innovation Centre Camelot Road, Gorleston, Great Yarmouth, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    168,281 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 59 - Director → ME
  • 41
    AAH INVESTMENTS LIMITED - 2003-10-09
    BFC HOLDINGS LIMITED - 1987-11-06
    BRITISH ANTHRACITE SALES LIMITED - 1982-05-27
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 71 - Director → ME
  • 42
    MILETRENT LTD - 2010-12-09
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 67 - Director → ME
  • 43
    icon of address 21 The Point, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,364 GBP2024-02-29
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Right to appoint or remove directorsOE
Ceased 44
  • 1
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-05-25 ~ 2020-05-04
    IIF 37 - Director → ME
  • 2
    AH WANTAGE LTD - 2014-08-06
    SPCD (PAISLEY) LIMITED - 2012-02-02
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2007-01-01 ~ 2009-11-20
    IIF 28 - Director → ME
  • 3
    SPCD (MIDSOMER NORTON) LIMITED - 2012-02-01
    SPCD (MORRISTON) LIMITED - 2009-06-18
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,292 GBP2022-01-31
    Officer
    icon of calendar 2010-02-22 ~ 2013-06-04
    IIF 31 - Director → ME
    icon of calendar 2007-01-01 ~ 2009-11-20
    IIF 22 - Director → ME
  • 4
    COVENTRY CARE PARTNERSHIP LIMITED - 2013-01-09
    PINCO 2081 LIMITED - 2004-02-16
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2009-11-20
    IIF 8 - Director → ME
  • 5
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    794,842 GBP2024-09-30
    Officer
    icon of calendar 2019-06-17 ~ 2019-08-06
    IIF 55 - Director → ME
  • 6
    ASHLEY HOUSE (STANWELL) LTD - 2011-04-20
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2010-07-05
    IIF 5 - Director → ME
  • 7
    LW (TRELLECH) LTD - 2015-01-27
    ASHLEY HOUSE (TRELLECH) LIMITED - 2012-10-09
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2012-06-01
    IIF 30 - Director → ME
  • 8
    PRIMARY HEALTH AND OTHER COMMUNITY USE SERVICES LTD - 2007-07-03
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-31
    IIF 86 - Director → ME
  • 9
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2015-07-31
    IIF 89 - Director → ME
  • 10
    PINCO 2082 LIMITED - 2004-10-19
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-20 ~ 2009-11-20
    IIF 10 - Director → ME
  • 11
    ASHLEY HOUSE (DODDINGHURST) LTD - 2012-08-30
    icon of address Unit F, Marsh Farm Shopping Centre The Moakes, Marsh Farm, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,478 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2012-08-23
    IIF 6 - Director → ME
  • 12
    ALNERY NO. 2330 LIMITED - 2003-02-27
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    129,262 GBP2024-12-31
    Officer
    icon of calendar 2010-04-20 ~ 2013-10-23
    IIF 1 - Director → ME
  • 13
    icon of address Rsm Restructuring Advisory Llp, 5th Floor Central Square, Leeds
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -29,246 GBP2016-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2023-05-17
    IIF 56 - Director → ME
  • 14
    AH HARWICH LTD - 2017-02-13
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,062,540 GBP2024-06-30
    Officer
    icon of calendar 2014-04-10 ~ 2017-01-12
    IIF 73 - Director → ME
  • 15
    AH WALTON LTD - 2017-07-12
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,859,168 GBP2024-06-30
    Officer
    icon of calendar 2015-01-28 ~ 2017-06-19
    IIF 35 - Director → ME
  • 16
    PRYOR PROPERTIES LIMITED - 2003-12-31
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,069 GBP2020-03-31
    Officer
    icon of calendar 2007-06-11 ~ 2009-11-20
    IIF 9 - Director → ME
  • 17
    PINCO 2196 LIMITED - 2004-10-18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    96,694 GBP2020-03-31
    Officer
    icon of calendar 2007-06-11 ~ 2009-12-02
    IIF 7 - Director → ME
  • 18
    SPCD (SILSDEN) LIMITED - 2019-07-04
    SPCD (LOSSIEMOUTH) LIMITED - 2008-07-29
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-02-22 ~ 2012-10-01
    IIF 33 - Director → ME
    icon of calendar 2007-01-01 ~ 2009-11-20
    IIF 21 - Director → ME
  • 19
    icon of address Ailsa House 3 Turnberry House The Linke 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-31
    IIF 82 - Director → ME
  • 20
    AH PETERBOROUGH LTD - 2018-11-29
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-01-15 ~ 2018-10-04
    IIF 85 - Director → ME
  • 21
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2007-05-01 ~ 2009-11-20
    IIF 20 - Director → ME
  • 22
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,200 GBP2024-09-30
    Officer
    icon of calendar 2007-05-01 ~ 2009-11-20
    IIF 24 - Director → ME
  • 23
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2007-05-01 ~ 2010-12-01
    IIF 13 - Director → ME
  • 24
    INHOCO 4100 LIMITED - 2005-06-13
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2007-05-01 ~ 2009-11-20
    IIF 11 - Director → ME
  • 25
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,514 GBP2022-04-30
    Officer
    icon of calendar 2017-07-11 ~ 2020-05-07
    IIF 38 - Director → ME
  • 26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-05-01 ~ 2009-11-20
    IIF 26 - Director → ME
  • 27
    WOLVERHAMPTON CITY AND WALSALL LIFT INVESTMENTS LIMITED - 2004-12-17
    ALNERY NO. 2460 LIMITED - 2004-11-04
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-04-20 ~ 2013-10-23
    IIF 2 - Director → ME
  • 28
    AH GRIMSBY WINCHESTER LIMITED - 2019-10-23
    icon of address Kent House, 14-17 Market Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-12-24 ~ 2019-10-18
    IIF 47 - Director → ME
  • 29
    PORTSMOUTH HEALTH LTD - 2016-03-21
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    6,585,000 GBP2024-09-30
    Officer
    icon of calendar 2012-06-19 ~ 2020-09-30
    IIF 74 - Director → ME
  • 30
    BEST PRACTICE (SOUTH OF ENGLAND) LIMITED - 2018-04-12
    ASHLEY HOUSE PRIMECARE SOLUTIONS LIMITED - 2007-08-03
    ACTON.SHAPIRO LIMITED - 2003-05-12
    icon of address Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,299,896 GBP2015-04-30
    Officer
    icon of calendar 2019-02-20 ~ 2020-06-01
    IIF 68 - Director → ME
    icon of calendar 2012-08-01 ~ 2015-07-31
    IIF 83 - Director → ME
  • 31
    PHL OUT OF HOURS LTD - 2018-04-12
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-02-02 ~ 2015-03-25
    IIF 3 - Director → ME
  • 32
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-01-11 ~ 2020-12-22
    IIF 57 - Director → ME
  • 33
    AAH INVESTMENTS LIMITED - 2003-10-09
    BFC HOLDINGS LIMITED - 1987-11-06
    BRITISH ANTHRACITE SALES LIMITED - 1982-05-27
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-11-20
    IIF 27 - Director → ME
    icon of calendar 2003-10-07 ~ 2005-09-02
    IIF 93 - Director → ME
  • 34
    ASHLEY HOUSE ST HELENS LIMITED - 2012-10-25
    icon of address 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-07-12
    IIF 29 - Director → ME
  • 35
    SPCD (LOUDWATER) LIMITED - 2009-06-18
    icon of address The Brew House, Greenalls Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2010-02-22 ~ 2011-03-31
    IIF 34 - Director → ME
    icon of calendar 2007-01-01 ~ 2009-11-20
    IIF 14 - Director → ME
  • 36
    SPCD (LESLIE) LIMITED - 2008-07-29
    icon of address The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-02-22 ~ 2010-07-05
    IIF 32 - Director → ME
    icon of calendar 2007-01-01 ~ 2009-11-20
    IIF 19 - Director → ME
  • 37
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2009-11-20
    IIF 15 - Director → ME
  • 38
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2009-11-20
    IIF 12 - Director → ME
  • 39
    SPCD (SANDOWN) LIMITED - 2008-03-13
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2009-11-20
    IIF 23 - Director → ME
  • 40
    SPCD (DIDSBURY) LIMITED - 2005-07-06
    INHOCO 3056 LIMITED - 2004-05-05
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2008-01-04
    IIF 25 - Director → ME
  • 41
    SPCD (NORTHWICH) LIMITED - 2005-02-04
    INHOCO 3057 LIMITED - 2004-05-05
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2009-11-20
    IIF 17 - Director → ME
  • 42
    INHOCO 3058 LIMITED - 2004-05-05
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2008-01-04
    IIF 18 - Director → ME
  • 43
    SPCD (KIRKINTILLOCH) LIMITED - 2008-07-29
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2009-11-20
    IIF 16 - Director → ME
  • 44
    icon of address Station House, North Street, Havant, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,262 GBP2022-04-30
    Officer
    icon of calendar 2014-05-20 ~ 2016-10-12
    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.