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

Page, Anthony Edward

    Related profiles found in government register
  • Page, Anthony Edward
    British client services manager born in June 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Lilleo 54, Selborne Drive, Douglas, Isle Of Man, IM2 3NL

      IIF 1 IIF 2
  • Page, Anthony Edward
    British company director born in June 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Lilleo, 54 Selborne Drive, Douglas, Isle Of Man, IM2 3NL

      IIF 3
  • Page, Anthony Edward
    British director born in June 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Knox House, 16-18 Finch Road, Douglas, IM1 2PT, Isle Of Man

      IIF 4
    • icon of address 2nd Floor, National House, 60-66 Wardour Street, London, W1F 0TA, England

      IIF 5
    • icon of address 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 6 IIF 7
    • icon of address 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 11
    • icon of address Union House, Walton Lodge, Walton On Thames, Surrey, KT12 1BT

      IIF 12
  • Page, Anthony Edward
    British, managing officer born in June 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2, Ballamurphie Park, Glen Vine, IM4 4HY, Isle Of Man

      IIF 13 IIF 14
  • Mr Anthony Edward Page
    British born in June 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, B61 8DN, England

      IIF 15 IIF 16
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 17
    • icon of address 2nd Floor, National House, 60-66 Wardour Street, London, W1F 0TA, England

      IIF 18
    • icon of address 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 19
  • Mr Anthony Page
    British born in June 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 20 IIF 21
    • icon of address 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 22
  • Mr Anthony Edward Page
    British, born in June 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 23
  • Page, Anthony
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Itchen Avenue, Bishopstoke, Hampshire, SO50 8JZ, United Kingdom

      IIF 24
    • icon of address 5, Belle Vue, Weymouth, DT4 8DR, United Kingdom

      IIF 25
  • Page, Anthony Edward

    Registered addresses and corresponding companies
    • icon of address Knox House, Finch Road, Douglas, IM1 2PT, Isle Of Man

      IIF 26
    • icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 27
  • Mr Anthony Page
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Itchen Avenue, Bishopstoke, SO50 8JZ, United Kingdom

      IIF 28
    • icon of address 5, Belle Vue, Weymouth, DT4 8DR, United Kingdom

      IIF 29
  • Batson, Howard David
    British consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/8, Westbourne Gardens, Folkestone, Kent, CT20 2JA, England

      IIF 30
  • Batson, Howard David
    British managing officer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, London Wall Buildings, London, EC2M 5UU, England

      IIF 31
  • Page, Anthony

    Registered addresses and corresponding companies
    • icon of address 16, High Holborn, London, WC1V 6BX, England

      IIF 32
    • icon of address 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 33 IIF 34
    • icon of address 1st Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 35
  • Bennett, Diane Jane
    British childcare advisor born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Parkfield Road, Ickenham, Uxbridge, Middlesex, UB10 8LN, England

      IIF 36
  • Bennett, Diane Jane
    British owner/nursery manageress born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, England

      IIF 37
  • Glover-green, Jeremy Edward Paul
    British director born in September 1978

    Resident in Jersey

    Registered addresses and corresponding companies
  • Glover-green, Jeremy Edward Paul
    British managing officer born in September 1978

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 6, Esplanade, St Helier, JE1 1BX, Jersey

      IIF 40
  • Mr Howard David Batson
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/8, Westbourne Gardens, Folkestone, Kent, CT20 2JA

      IIF 41
  • Mrs Diane Jane Bennett
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 42
  • Sax, Ernest
    American, managing officer born in May 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address P.o. Box 12194, Research Triangle Park, North Carolina, North Carolina 27709-2194, United States

      IIF 43
  • Kaelin Jr, Michael
    American, managing officer born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address P.o. Box 12194, Research Triangle Park, North Carolina, North Carolina 27709-2194, United States

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 93 Park Lane, Mayfair, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,520,240 GBP2024-03-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address 93 Park Lane, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -938,064 GBP2022-03-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2021-04-05
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2020-06-02 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Lower Northam Road, Hedge End, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 38 Itchen Avenue, Bishopstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    33,110 GBP2018-12-31
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-06-20 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address 7 Old Park Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 6 Esplanade, St Helier, Jersey
    Registered Corporate (4 parents)
    Officer
    Responsible for managing officer as there is no registrable beneficial owner
    icon of calendar 2023-10-24 ~ now
    IIF 40 - Managing Officer → ME
  • 9
    icon of address 160 Mine Lake Ct Ste 200, Raleigh, North Carolina, United States
    Registered Corporate (3 parents)
    Officer
    Responsible for managing officer/ treasurer
    icon of calendar 2023-02-04 ~ now
    IIF 43 - Managing Officer → ME
    IIF 44 - Managing Officer → ME
  • 10
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    44,272 GBP2024-03-31
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    ZZ HOLDINGS LIMITED - 2011-11-18
    icon of address Peak View, King Edward Street, Macclesfield, Cheshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    566,041 GBP2020-08-27
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 12
    icon of address 7/8 Westbourne Gardens, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,578 GBP2020-03-31
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    GU20 LIMITED - 2017-06-16
    icon of address The Old Rectory, Church Street, Weybridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,240,705 GBP2024-06-30
    Officer
    icon of calendar 2010-02-09 ~ 2011-04-01
    IIF 3 - Director → ME
  • 2
    icon of address 2nd Floor, National House, 60-66 Wardour Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,746 GBP2020-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2020-05-11
    IIF 32 - Secretary → ME
  • 3
    AML HEALTHCARE CONTRACTS LIMITED - 2017-07-11
    icon of address 1st Floor Blackfriars, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,731 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-22 ~ 2024-08-23
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    icon of address 39 St Jamess Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-19 ~ 2009-05-12
    IIF 2 - Director → ME
  • 5
    icon of address 13 Linnitt Road, Holborough Lakes, Snodland, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2015-11-26
    IIF 36 - Director → ME
  • 6
    icon of address 1st Floor, Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent, 5 offsprings)
    Net Assets/Liabilities (Company account)
    8,027 GBP2024-12-31
    Officer
    icon of calendar 2020-06-26 ~ 2022-09-30
    IIF 9 - Director → ME
  • 7
    MGM MEDIA
    - now
    RDB INSPIRE CONSULTANCY LIMITED - 2014-12-02
    MGM MEDIA LIMITED - 2016-01-26
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ 2020-05-12
    IIF 26 - Secretary → ME
  • 8
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,352,422 GBP2024-02-27
    Officer
    icon of calendar 2020-02-28 ~ 2022-02-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2022-02-04
    IIF 18 - Has significant influence or control OE
    icon of calendar 2022-02-04 ~ 2023-02-01
    IIF 23 - Has significant influence or control OE
  • 9
    NEO SPACE (DOUGLAS) LIMITED - 2024-11-01
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2023-05-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2023-12-20
    IIF 19 - Has significant influence or control OE
  • 10
    icon of address 1st Floor Blackfriars House, Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,287 GBP2023-05-31
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-01-22
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents, 1 offspring)
    Officer
    Responsible for day to day management of entity
    icon of calendar 2023-03-01 ~ 2023-05-31
    IIF 13 - Managing Officer → ME
  • 12
    icon of address 9 Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -482 GBP2024-04-05
    Officer
    icon of calendar 2020-05-12 ~ 2023-05-11
    IIF 7 - Director → ME
    icon of calendar 2020-05-12 ~ 2023-05-11
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2023-05-11
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    icon of address 9 Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    666,025 GBP2025-07-31
    Officer
    icon of calendar 2020-05-12 ~ 2023-05-11
    IIF 6 - Director → ME
    icon of calendar 2020-05-12 ~ 2023-05-11
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2023-05-11
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    icon of address 39 St James Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-19 ~ 2009-05-12
    IIF 1 - Director → ME
  • 15
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    Responsible for day to day management of entity
    icon of calendar 2023-03-01 ~ 2023-05-31
    IIF 14 - Managing Officer → ME
  • 16
    THOMAS COOK FINANCE LIMITED - 2013-04-29
    INHOCO 3434 LIMITED - 2013-04-29
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2013-06-27
    IIF 31 - Director → ME
  • 17
    EXTRATRIPLE LIMITED - 1988-01-25
    icon of address Union House Walton Lodge, Bridge Street, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2011-04-01
    IIF 12 - 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.