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 Anthony George Julian Iafrate

    Related profiles found in government register
  • Mr Anthony George Julian Iafrate
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexia House, Glenmore Business Park, Chichester By Pass, Portfield Works, Chichester, PO19 7BJ, England

      IIF 1 IIF 2
    • icon of address Alexia House, Glenmore Business Park, Portfield Works, Chichester By Pass, Chichester, PO19 7BJ, England

      IIF 3 IIF 4
    • icon of address Alexia House, Glenmore Business Park, Portfields Works, Chichester By Pass, Chichester, PO19 7BJ, England

      IIF 5
  • Mr Anthony George Julian Iafrate
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexia House, Glenmore Business Park, Portfield Works, Chichester By Pass, Chichester, PO19 7BJ, England

      IIF 6
  • Mr Anthony Iafrate
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Court, 34, West Street, Sutton, SM1 1SH, United Kingdom

      IIF 7
  • Iafrate, Anthony George Julian
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Vulcan House, Restmor Way, Wallington, SM6 7AH, England

      IIF 8
  • Iafrate, Anthony George Julian
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexia House, Glenmore Business Park, Portfield Works, Chichester By Pass, Chichester, PO19 7BJ, England

      IIF 9
    • icon of address Alexia House, Glenmore Business Park, Portfields Works, Chichester By Pass, Chichester, PO19 7BJ, England

      IIF 10
    • icon of address Alexia House, Little Mead Industrial Estate, Cranleigh, Surrey, GU6 8ND, United Kingdom

      IIF 11
    • icon of address Alexia House, Little Mead Industrial Estate, Cranleigh, Surrey, GU6 8NE, England

      IIF 12
    • icon of address Alexia House, Littlemead Industrial Estate, Cranleigh, Surrey, GU6 8NE, United Kingdom

      IIF 13
  • Iafrate, Anthony George Julian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexia House, Glenmore Business Park, Chichester By Pass, Portfield Works, Chichester, PO19 7BJ, England

      IIF 14 IIF 15
    • icon of address Alexia House, Glenmore Business Park, Portfield Works, Chichester By Pass, Chichester, PO19 7BJ, England

      IIF 16
    • icon of address Alexia House, Glenmore Business Park, Portfield Works, Chichester, PO19 7BJ, England

      IIF 17
    • icon of address Alexia House, Littlemead Industrial Estate, Cranleigh, Surrey, GU6 8NE, United Kingdom

      IIF 18
    • icon of address Parsonage Chambers 3, The Parsonage Chambers, Manchester, M3 2HW

      IIF 19
  • Iafrate, Anthony George Julian
    British managing director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexia House, Glenmore Business Park, Chichester By Pass, Portfield Works, Chichester, PO19 7BJ, England

      IIF 20
  • Iafrate, Anthony
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Court, 34, West Street, Sutton, Surrey, SM1 1SH, United Kingdom

      IIF 21
  • Iafrate, Anthony George Julian
    British

    Registered addresses and corresponding companies
    • icon of address Alexia House, Glenmore Business Park, Chichester By Pass, Portfield Works, Chichester, PO19 7BJ, England

      IIF 22
  • Iafrate, Anthony George Julian
    British company director

    Registered addresses and corresponding companies
    • icon of address Alexia House, Glenmore Business Park, Portfields Works, Chichester By Pass, Chichester, PO19 7BJ, England

      IIF 23
  • Iafrate, Anthony George Julian
    British director

    Registered addresses and corresponding companies
    • icon of address Parsonage Chambers 3, The Parsonage Chambers, Manchester, M3 2HW

      IIF 24
  • Iafrate, Anthony George Julian

    Registered addresses and corresponding companies
    • icon of address Alexia House, Little Mead Industrial Estate, Cranleigh, Surrey, GU6 8ND, United Kingdom

      IIF 25
    • icon of address Alexia House, Littlemead Industrial Estate, Cranleigh, Surrey, GU6 8NE, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    CHEPCAL LIMITED - 1985-05-01
    icon of address Alexia House, Littlemead Industrial Estate, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-11-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    WIXROYD PRODUCTION PROCESSES LIMITED - 2009-07-28
    icon of address Parsonage Chambers 3, The Parsonage Chambers, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-01-25 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    AMSC DEVELOPMENT LIMITED - 2018-04-17
    icon of address Unit 7 Vulcan House, Restmor Way, Wallington, England
    Active Corporate (4 parents)
    Equity (Company account)
    734,043 GBP2024-12-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 8 - Director → ME
  • 4
    WATERFALL & BARBER LIMITED - 1976-12-31
    icon of address Alexia House, Littlemead Industrial Estate, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-11-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    SWIFT 1141 LIMITED - 1985-12-23
    icon of address Alexia House, Little Mead Industrial Estate, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Trinity Court, 34 West Street, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Alexia House Glenmore Business Park, Portfield Works, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-09-30
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Alexia House, Little Mead Industrial Estate, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2010-11-04 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    H M C BRAUER INDUSTRIES LTD - 2008-10-24
    icon of address Alexia House Glenmore Business Park, Portfield Works, Chichester By Pass, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    AUTOMOTION (INTERNATIONAL) LIMITED - 2009-06-23
    AUTOMOTION (INT'L) LIMITED - 2005-11-01
    icon of address Langford Locks, Kidlington, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,000 GBP2021-12-31
    Officer
    icon of calendar 2004-12-13 ~ 2022-11-30
    IIF 10 - Director → ME
    icon of calendar 2004-12-13 ~ 2022-11-30
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COBURG ENGINEERING LIMITED - 2010-03-06
    icon of address Langford Locks, Kidlington, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2009-11-17 ~ 2022-11-30
    IIF 15 - Director → ME
    icon of calendar 2009-11-17 ~ 2022-11-30
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    NYLON & ALLOYS LIMITED - 2018-11-14
    icon of address Langford Locks, Kidlington, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2017-05-09 ~ 2022-11-30
    IIF 14 - Director → ME
  • 4
    WIX & ROYD LIMITED - 1995-05-01
    WIXROYD INTERNATIONAL LTD - 2022-05-17
    icon of address Langford Locks, Kidlington, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2021-12-31
    Officer
    icon of calendar ~ 2022-11-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    icon of address Langford Locks, Kidlington, Oxfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2003-12-16 ~ 2022-11-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-12-16 ~ 2016-12-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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.