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 Glyn West

    Related profiles found in government register
  • Mr Anthony Glyn West
    British born in December 1986

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • 234-236, Holme Lane, Sheffield, South Yorkshire, S6 4JZ, United Kingdom

      IIF 4 IIF 5
  • Mr Anthony West
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234-236, Holme Lane, Sheffield, S6 4JZ, England

      IIF 6
  • Anthony West
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Yew Greave Crescent, Sheffield, SOUTH YORKSHIRE, United Kingdom

      IIF 7
  • Mr Anthony West
    English born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • 234-236, Holme Lane, Sheffield, South Yorkshire, S6 4JZ, England

      IIF 9
    • 236, Holme Lane, Sheffield, S6 4JZ, United Kingdom

      IIF 10
    • 4 Yew Greave Crescent, Sheffield, S5 9AX, England

      IIF 11
  • Mr Dean Anthony West
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 130 Brixton Hill, London, SW21RS, England

      IIF 12
  • West, Anthony Glyn
    British director born in December 1986

    Resident in United Kingdom

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

      IIF 13 IIF 14 IIF 15
    • 234-236, Holme Lane, Sheffield, South Yorkshire, S6 4JZ, United Kingdom

      IIF 16 IIF 17
  • Mr. Anthony Glyn West
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 21 IIF 22 IIF 23
    • 228 Holme Lane, Holme Lane, Sheffield, S6 4JZ, England

      IIF 25
    • 228 Holme Lane, Holme Lane, Sheffield, South Yorkshire, S6 4JZ, England

      IIF 26
    • 234, Holme Lane, Sheffield, S6 4JZ, England

      IIF 27
    • 56a, Wisewood Road, Sheffield, South Yorkshire, S6 4WD, England

      IIF 28
    • 58a, Wisewood Road, Sheffield, S6 4WD, United Kingdom

      IIF 29
  • West, Anthony
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Yew Greave Crescent, Sheffield, SOUTH YORKSHIRE, United Kingdom

      IIF 30
  • West, Anthony
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234-236, Holme Lane, Sheffield, S6 4JZ, England

      IIF 31
  • West, Dean Anthony
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 130 Brixton Hill, London, SW2 1RS, England

      IIF 32
  • West, Dean Anthony
    British managing director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Jewel Road, Walthamstow, London, E17 4QX, England

      IIF 33
  • West, Anthony
    English born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234-236, Holme Lane, Sheffield, South Yorkshire, S6 4JZ, England

      IIF 34
  • West, Anthony
    English director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • 236, Holme Lane, Sheffield, S6 4JZ, United Kingdom

      IIF 36
    • 4 Yew Greave Crescent, Sheffield, S5 9AX, England

      IIF 37
  • Mr Anthony West
    English born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31 Farnley Avenue, Sheffield, S6 1JP, England

      IIF 38 IIF 39
  • West, Anthony Glyn, Mr.
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 40
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 41 IIF 42 IIF 43
    • 228 Holme Lane, Holme Lane, Sheffield, S6 4JZ, England

      IIF 45
    • 228 Holme Lane, Holme Lane, Sheffield, South Yorkshire, S6 4JZ, England

      IIF 46
    • 234, Holme Lane, Sheffield, S6 4JZ, England

      IIF 47
    • 234-236, Holme Lane, Sheffield, S6 4JZ, England

      IIF 48
  • West, Anthony Glyn, Mr.
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 49
    • Suite 250, 162-168, Regent Street, London, W1B 5TD, England

      IIF 50
    • Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M6 6DE, England

      IIF 51
    • 58a, Wisewood Road, Sheffield, S6 4WD, United Kingdom

      IIF 52
  • West, Anthony Glyn, Mr.
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, United Kingdom

      IIF 53
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 54
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 55
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 56
    • 58a, Wisewood Road, Sheffield, S6 4WD, England

      IIF 57 IIF 58
  • Mr Dean West
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 59
    • 405 Baker Street, Enfield, Middlesex, EN1 3QZ, England

      IIF 60
  • West, Anthony Glyn
    English director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 209 Middlewood Road, Sheffield, S6 4HD, England

      IIF 61
  • West, Anthony
    English director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31 Farnley Avenue, Sheffield, S6 1JP, England

      IIF 62 IIF 63
child relation
Offspring entities and appointments 36
  • 1
    3RD WORLD LTD
    12447137
    Flat 4 130 Brixton Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    AW SERVICES CONSULT LIMITED
    16091348
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    D.O.E. CORPORATION LTD
    10361126
    1 -3 Jewel Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,112 GBP2018-09-30
    Officer
    2016-09-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    DESIGNUK LIMITED
    10425032
    31 Farnley Avenue, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 5
    DIGIWEBUK LTD
    07946400
    Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 53 - Director → ME
  • 6
    DIGIZU LIMITED
    09586379
    31 Farnley Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-05-12 ~ dissolved
    IIF 61 - Director → ME
  • 7
    DREAMNET MEDIA LTD
    - now 07575702
    VISIONMEDIAUK LTD
    - 2011-04-12 07575702
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-23 ~ 2011-05-27
    IIF 49 - Director → ME
  • 8
    FLIPFIRE LIMITED
    08462506
    58a Wisewood Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 57 - Director → ME
  • 9
    FLORAL MAGIC GROUP LTD
    13132793
    234-236 Holme Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    INNOWEB MEDIA LTD
    07647778
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 51 - Director → ME
  • 11
    MISTER VAPE GROUP UK LTD
    11268601
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 12
    MISTER VAPE INTERNATIONAL LTD
    11848448
    234-236 Holme Lane, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,140 GBP2022-02-28
    Officer
    2019-02-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    MISTER VAPE LIMITED
    10612607 14401177, 11849305
    4 Yew Greave Crescent, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 14
    MISTER VAPE LIMITED
    11849305 10612607, 14401177
    234-236 Holme Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-02-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    MISTER VOLT LTD
    15087040
    234-236 Holme Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MISTERVAPE LTD
    14401177 10612607, 11849305
    Bartle House, Office 21, Bartle House, Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,284 GBP2024-10-31
    Officer
    2022-10-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 17
    NETVISIONUK LTD
    07438126
    Suite 250 162-168, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-12 ~ dissolved
    IIF 50 - Director → ME
  • 18
    PACKAGEUP LTD
    12135952
    236 Holme Lane, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 19
    PREMIUM NICOTINE LTD
    12589234 15087164
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    PREMIUM NICOTINE LTD
    15087164 12589234
    234-236 Holme Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,095 GBP2024-08-31
    Officer
    2023-08-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PREMNIC LTD
    13712294
    234-236 Holme Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 22
    QUICK RANK SEO LIMITED
    16064031
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 23
    RAW HUT LTD
    13206056 15872110
    234-236 Holme Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    RAWHUT LTD
    15872110 13206056
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-08-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 25
    SEOTEC LTD
    08899368
    Unit B6, 39/40 Alison Crescent, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-18 ~ dissolved
    IIF 58 - Director → ME
  • 26
    SNUGGERY LTD
    16094076
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    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
  • 27
    THECOILCOMPANY LTD
    12581637
    236a Holme Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 28
    TILEBOSS LTD
    13050207
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 29
    UK VAPE GROUP LTD
    11709442
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 30
    VAPE ROCKET LIMITED
    11056957
    Unit 1741 109 Vernon House, Friar Lane, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 31
    VAPE SUPREME LTD
    11543312
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    VEYLO LTD
    07120095
    2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-08 ~ 2011-04-18
    IIF 56 - Director → ME
  • 33
    WEBTEC MARKETING LTD
    08735710
    Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 54 - Director → ME
  • 34
    WEST INTERNATIONAL GROUP LIMITED
    16055753
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 35
    WILD ABOUT MATS LTD
    16171582
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 36
    WRISTORY LTD
    15945058
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.