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 Tony Farrar

    Related profiles found in government register
  • Mr Tony Farrar
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Springfield Road, Gatley, Cheadle, Cheshire, SK8 4PE, England

      IIF 1
    • icon of address Pure Office, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Tony Farrar
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Govconnect Ltd, Pure Offices Ltd, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, United Kingdom

      IIF 4
    • icon of address 32, Springfield Road, Galley, Stockport, Cheshire, SK8 4PE, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Tony Farrar
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Springfield Road, Gatley, Cheadle, SK8 4PE, United Kingdom

      IIF 9
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address 32, Springfield Road, Galley, Stockport, Cheshire, SK8 4PE, United Kingdom

      IIF 13
    • icon of address 32, Springfield Road, Galley, Stockport, SK8 4PE, United Kingdom

      IIF 14
    • icon of address 32 Springfield Road, Gatley, Stockport, SK84PE, United Kingdom

      IIF 15
    • icon of address 32, Springfield Road, Stockport, SK8 4PE, United Kingdom

      IIF 16
    • icon of address Unit 3d Hallam Mill, Hallam Street, Heavily, Stockport, Stockport, SK2 6PT, England

      IIF 17
  • Farrar, Tony
    British commercial director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Tower, Media City Uk, Salford, M50 2NT, England

      IIF 18
  • Farrar, Tony
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Farrar, Tony
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Springfield Road, Gatley, Cheadle, SK8 4PE, England

      IIF 20
    • icon of address 32, Springfield Road, Gatley, Cheadle, SK8 4PE, United Kingdom

      IIF 21
    • icon of address Govconnect Ltd, Pure Offices Ltd, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 22
    • icon of address Pure Office, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • icon of address 8, Frankton Close, Shrewsbury, Shropshire, SY2 5UX, England

      IIF 26
    • icon of address 19, Wellcroft Street, Stockport, Cheshire, SK1 3DF, England

      IIF 27
    • icon of address 32, Springfield Road, Galley, Stockport, Cheshire, SK8 4PE, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 32, Springfield Road, Stockport, SK8 4PE, England

      IIF 32
    • icon of address 44 Europa Business Park, Bird Hall Lane, Cheadle Heath, Stockport, SK3 0XA, England

      IIF 33
  • Tony Farrar
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Farrar, Tony
    British director born in November 1979

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 44, Roslyn Road, Stockport, SK3 8LH, England

      IIF 35
  • Farrar, Tony
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • icon of address 32, Springfield Road, Galley, Stockport, Cheshire, SK8 4PE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 32 Springfield Road, Gatley, Stockport, SK8 4PE, United Kingdom

      IIF 40
    • icon of address Unit 3d Hallam Mill, Hallam Street, Heavily, Stockport, Stockport, SK2 6PT, England

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 32 Springfield Road, Galley, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 32 Springfield Road, Gatley, Cheadle, Chesire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,609 GBP2024-12-26
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Office 44 F6 Europa Business Park, Bird Hall Lane, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,299 GBP2024-09-25
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 32 Springfield Road Gatley, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Building 44, Office F12 Europa Business Park, Bird Hall Lane, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,858 GBP2023-11-28
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 32 Springfield Road, Galley, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Building 44, Office F12 Europa Business Park, Bird Hall Lane, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,358 GBP2023-08-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 32 Springfield Road, Galley, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 32 Springfield Road, Gatley, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Govconnect Ltd, Pure Offices Ltd Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 32 Springfield Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 32 Springfield Road, Galley, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 19 Wellcroft Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address 32 Springfield Road, Galley, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 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
  • 16
    icon of address 32 Springfield Road, Galley, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,665 GBP2023-11-26
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 32 Springfield Road, Galley, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 44 Europa Business Park Bird Hall Lane, Cheadle Heath, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,160 GBP2023-08-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    GTCREATE LTD - 2016-08-11
    ELEVEN COMMUNICATIONS LIMITED - 2014-12-02
    GTCREATE LTD - 2014-11-20
    icon of address The Chapel, Welsh Row, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    341,007 GBP2024-03-31
    Officer
    icon of calendar 2009-10-27 ~ 2012-08-10
    IIF 35 - Director → ME
  • 2
    icon of address The Loft The Swallow Mill, Swallow Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,863 GBP2024-07-29
    Officer
    icon of calendar 2021-07-23 ~ 2023-03-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2023-03-27
    IIF 11 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 3d Hallam Mill Hallam Street, Heavily, Stockport, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,500 GBP2021-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-03-27
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-03-27
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    UK RUN EVENTS LIMITED - 2019-11-15
    icon of address 8 Frankton Close, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,130 GBP2021-11-30
    Officer
    icon of calendar 2020-01-29 ~ 2022-03-07
    IIF 26 - Director → ME
  • 5
    LESLIE LIPTON LIMITED - 2020-03-25
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233,693 GBP2020-02-29
    Officer
    icon of calendar 2020-10-30 ~ 2022-08-01
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.