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

Colman, Anthony John

    Related profiles found in government register
  • Colman, Anthony John
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Wall Farm, Aylmerton, Norfolk, NR11 8PT

      IIF 1
    • icon of address 38 Europa Way, Martineau Lane, Norwich, Norfolk, NR1 2EN

      IIF 2
  • Colman, Anthony John
    British adviser avca born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Wall Farm, Aylmerton, Norfolk, NR11 8PT

      IIF 3
  • Colman, Anthony John
    British retired born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Wall Farm, Aylmerton, Norfolk, NR11 8PT

      IIF 4
  • Colman, Anthony John
    British retired politician born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Wall Farm, Aylmerton, Norfolk, NR11 8PT

      IIF 5
  • Colman, Anthony John
    British director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Wall Farm, Aylmerton, Norfolk, NR11 8PT, England

      IIF 6
  • Colman, Anthony John
    British businessman born in July 1943

    Registered addresses and corresponding companies
    • icon of address 14 Lambourne Avenue, London, SW19 7DW

      IIF 7 IIF 8
  • Colman, Anthony John
    British company director born in July 1943

    Registered addresses and corresponding companies
    • icon of address 14 Lambourne Avenue, London, SW19 7DW

      IIF 9
  • Colman, Anthony John
    British industrialist born in July 1943

    Registered addresses and corresponding companies
  • Colman, Anthony John
    British m.p. born in July 1943

    Registered addresses and corresponding companies
    • icon of address 14 Lambourne Avenue, London, SW19 7DW

      IIF 13
  • Colman, Anthony John
    British member of parliament born in July 1943

    Registered addresses and corresponding companies
    • icon of address 14 Lambourne Avenue, London, SW19 7DW

      IIF 14
  • Colman, Anthony John
    British retail director born in July 1943

    Registered addresses and corresponding companies
    • icon of address Merton Civic Centre, London Road, Morden, Surrey, SM4 5DX

      IIF 15
  • Colman, Anthony John
    British retailer born in July 1943

    Registered addresses and corresponding companies
    • icon of address 14 Lambourne Avenue, London, SW19 7DW

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Sp Vinshaw Unit 36, Quorum House, Dwight Road, Watford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 6 - Director → ME
  • 2
    THE NORFOLK NELSON MUSEUM - 2008-10-24
    icon of address 38 Europa Way, Martineau Lane, Norwich, Norfolk
    Active Corporate (6 parents)
    Equity (Company account)
    58,429 GBP2024-03-31
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 2 - Director → ME
Ceased 14
  • 1
    TASTES OF AFRICA LIMITED - 2002-03-28
    icon of address 4th Floor, Metroline House, 118 - 122 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,901,373 GBP2024-03-31
    Officer
    icon of calendar 2009-01-05 ~ 2024-01-01
    IIF 1 - Director → ME
  • 2
    HACKREMCO (NO. 367) LIMITED - 1987-12-30
    icon of address 1 Angel Lane, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 1993-11-23 ~ 1998-11-20
    IIF 8 - Director → ME
  • 3
    icon of address The Bridge, 73-81 Southwark Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-27 ~ 2000-10-03
    IIF 13 - Director → ME
  • 4
    icon of address 1 Angel Lane, London, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1998-05-07
    IIF 16 - Director → ME
  • 5
    LONDON FIRST CENTRE - 2004-11-17
    THINK LONDON - 2011-04-13
    icon of address 169 (london & Partners) Union Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-08-03 ~ 2002-06-11
    IIF 9 - Director → ME
  • 6
    MATRIX PRIVATE EQUITY PARTNERS LIMITED - 2006-10-26
    GREATER LONDON ENTERPRISE (FUND MANAGERS) LIMITED - 1990-04-01
    GLE DEVELOPMENT CAPITAL LIMITED - 2004-04-05
    GLE FUND MANAGERS LIMITED - 1992-11-18
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-11-12
    IIF 11 - Director → ME
  • 7
    GREATER LONDON ENTERPRISE LIMITED - 2016-10-07
    GREATER LONDON ENTERPRISE BOARD LIMITED - 1990-04-01
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-05-23
    IIF 10 - Director → ME
  • 8
    icon of address Coombe Head, Tresham, Wotton-under-edge, England
    Active Corporate (8 parents)
    Equity (Company account)
    190,196 GBP2024-06-30
    Officer
    icon of calendar 2008-07-02 ~ 2010-11-18
    IIF 4 - Director → ME
  • 9
    icon of address 240 The Broadway, Wimbledon, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1995-10-11 ~ 2004-10-14
    IIF 7 - Director → ME
  • 10
    PUBLIC PRIVATE PARTNERSHIPS PROGRAMME LIMITED - 1997-08-20
    icon of address 18 Smith Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-24 ~ 2002-07-31
    IIF 14 - Director → ME
  • 11
    IGF GROUP HOLDINGS LIMITED - 2016-05-06
    GLE INVESTMENTS LIMITED - 1991-04-01
    GREATER LONDON ENTERPRISE (INVESTMENTS) LIMITED - 1990-04-01
    TYPESOURCE LIMITED - 1988-02-16
    GLE DEVELOPMENT CAPITAL LIMITED - 1992-11-18
    LONDON ENTERPRISE INVESTMENTS LIMITED - 2006-09-14
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1992-12-01
    IIF 12 - Director → ME
  • 12
    icon of address The Vine, 10 Upper Street, Quainton, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2012-07-12
    IIF 5 - Director → ME
  • 13
    MUSIC THERAPY CHARITY LIMITED (THE) - 1991-11-26
    icon of address 167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    201,418 GBP2024-06-30
    Officer
    icon of calendar 1997-10-31 ~ 2008-10-14
    IIF 3 - Director → ME
  • 14
    icon of address Clarendon House, Beechen Cliff, Bath, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,278 GBP2024-03-31
    Officer
    icon of calendar 1991-10-07 ~ 1996-04-23
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.