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

Pallant, Tony John

    Related profiles found in government register
  • Pallant, Tony John
    British accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Franklin House, 49 West Street, Rochford, Essex, SS4 1BE, England

      IIF 1
    • Franklin House, 49 West Street, Rochford, SS4 1BE, England

      IIF 2 IIF 3
  • Pallant, Tony John
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 306, United House, North Road, London, N7 9DP, England

      IIF 4
    • 47 Back Lane, Back Lane, Rochford, SS4 1AY, England

      IIF 5
    • 49, Franklin House, West Street, Rochford, SS4 1BE, England

      IIF 6
    • Franklin House, 49 West Street, Rochford, SS4 1BE, England

      IIF 7
  • Pallant, Tony John
    British finance director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 306, United House, North Road, London, N7 9DP, England

      IIF 8
  • Pallant, Tony John
    English accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17, Vermeer Ride, Chelmsford, CM1 6GA, England

      IIF 9
    • 17 Vermeer Ride, Chelmsford, Essex, CM1 6GA

      IIF 10
    • 13, Imperial Park, Rawreth Lane, Rayleigh, Essex, SS6 9RS, United Kingdom

      IIF 11
    • Unit 13, Imperial Park, Rawreth Lane, Rayleigh, Essex, SS6 9RS, England

      IIF 12
    • 47, Back Lane, Rochford, SS4 1AY, England

      IIF 13
    • 49, West Street, Rochford, SS4 1BE, United Kingdom

      IIF 14
  • Pallant, Tony John
    English certified accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Franklin House, 49 West Street, Rochford, SS4 1BE, England

      IIF 15
  • Pallant, Tony John
    English company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 16
    • Suite 306a, Omnibus Business Centre, 39-41 North Road Holloway, London, N7 9DP

      IIF 17
    • Unit 306, United House, North Road, London, N7 9DP, England

      IIF 18
    • Unit 318, Omnibus Business Centre, 39-41 North Road, London, N7 9DP, United Kingdom

      IIF 19
    • 47, Back Lane, Rochford, SS4 1AY, England

      IIF 20 IIF 21
  • Pallant, Tony John
    English director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17 Vermeer Ride, Chelmsford, Essex, CM1 6GA

      IIF 22
    • 47, Back Lane, Rochford, SS4 1AY, England

      IIF 23
  • Pallant, Tony John
    English finance director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63, West Street, Rochford, SS4 1BE, England

      IIF 24
  • Pallant, Tony John
    British accountant born in September 1966

    Registered addresses and corresponding companies
    • 181 Chignal Road, Chelmsford, Essex, CM1 2JE

      IIF 25
  • Pallant, Tony John
    British

    Registered addresses and corresponding companies
  • Pallant, Tony John
    English

    Registered addresses and corresponding companies
  • Mr Tony John Pallant
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47 Back Lane, Back Lane, Rochford, SS4 1AY, England

      IIF 31
    • 49, Franklin House, West Street, Rochford, SS4 1BE, England

      IIF 32
    • Franklin House, 49 West Street, Rochford, Essex, SS4 1BE, England

      IIF 33
    • Franklin House, 49 West Street, Rochford, SS4 1BE, England

      IIF 34 IIF 35 IIF 36
  • Mr Tony John Pallant
    English born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, Suite 2, Parliament Square, Hertford, SG14 1EZ, England

      IIF 37
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 38
    • 47, Back Lane, Rochford, SS4 1AY, England

      IIF 39 IIF 40 IIF 41
    • 49, West Street, Rochford, SS4 1BE, United Kingdom

      IIF 43
  • Tony John Pallant
    English born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 49, West Street, Rochford, Essex, SS4 1BE, England

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    63 West Street, Rochford, 63 West Street, Rochford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,214 GBP2024-01-31
    Officer
    2020-01-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    47 Back Lane, Rochford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,252 GBP2023-05-31
    Officer
    2020-02-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    PORTWAY ACCOUNTANCY SERVICES LTD - 2024-05-15
    47 Back Lane, Rochford, England
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    63 West Street, Rochford, 63 West Street, Rochford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    212,736 GBP2023-10-31
    Officer
    2016-10-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    49 Franklin House, West Street, Rochford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    27,426 GBP2017-06-30
    Officer
    2016-06-14 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    THE LD GROUP SERVICES LIMITED - 2018-07-16
    47 Back Lane, Rochford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    260 GBP2024-01-31
    Officer
    2017-01-23 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    32 Central Avenue, Rochford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-26 ~ dissolved
    IIF 9 - director → ME
  • 8
    47 Back Lane, Rochford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,158 GBP2022-12-31
    Officer
    2020-04-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    Franklin House, 49 West Street, Rochford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    46,778 GBP2023-07-31
    Officer
    2014-01-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    13 Imperial Park, Rawreth Lane, Rayleigh, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-12-12 ~ dissolved
    IIF 11 - director → ME
  • 11
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75,984 GBP2022-07-31
    Officer
    2019-07-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    PRISMAR CONTRACTS LIMITED - 2023-03-30
    63 West Street, Rochford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-02-29
    Officer
    2023-02-27 ~ now
    IIF 24 - director → ME
  • 13
    Franklin House, 49 West Street, Rochford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,054 GBP2020-06-30
    Officer
    2020-04-01 ~ dissolved
    IIF 15 - director → ME
  • 14
    47 Back Lane Back Lane, Rochford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,065 GBP2019-03-31
    Officer
    2016-03-08 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    ABBEY ANTIQUE FURNISHINGS LIMITED - 2004-06-22
    MASTERAGENT LIMITED - 1992-03-18
    1 Maldon Road, Danes Road Ind Estate, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    632,848 GBP2024-03-31
    Officer
    1991-09-05 ~ 1992-03-13
    IIF 26 - secretary → ME
  • 2
    142 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,424 GBP2017-07-31
    Officer
    1999-02-25 ~ 1999-02-25
    IIF 28 - secretary → ME
  • 3
    AMINDEX LIMITED - 2020-11-12
    LONDON MEDIA EXCHANGE LIMITED - 2019-02-11
    INFO HIGHWAY LIMITED - 1997-08-15
    Hockham Hill, Spring Elms Lane, Little Baddow, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    1994-05-10 ~ 1994-05-12
    IIF 22 - director → ME
  • 4
    3rd Floor 16-20 Parliament Square, Hertford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -666,133 GBP2023-06-30
    Officer
    2017-12-05 ~ 2019-04-30
    IIF 19 - director → ME
    Person with significant control
    2017-12-06 ~ 2019-04-30
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    BORIN SERVICES LTD - 2016-08-19
    63 West Street, Rochford, West Street, Rochford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72,909 GBP2023-10-31
    Officer
    2017-07-01 ~ 2019-04-30
    IIF 17 - director → ME
  • 6
    THE LD GROUP SERVICES LIMITED - 2018-07-16
    47 Back Lane, Rochford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    260 GBP2024-01-31
    Person with significant control
    2017-01-23 ~ 2018-08-20
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    60 Churchill Square, Kings Hill, West Malling, Kent
    Dissolved corporate (2 parents)
    Officer
    1995-03-06 ~ 1995-03-09
    IIF 29 - secretary → ME
  • 8
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75,984 GBP2022-07-31
    Officer
    2013-11-22 ~ 2019-06-01
    IIF 2 - director → ME
    Person with significant control
    2016-11-22 ~ 2019-06-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    THE LD GROUP FACILITIES LTD - 2023-03-31
    KUBE UK CONSTRUCTION LIMITED - 2017-05-18
    63 West Street, Rochford, England
    Corporate (2 parents)
    Equity (Company account)
    295,343 GBP2021-11-30
    Officer
    2017-05-15 ~ 2017-05-15
    IIF 18 - director → ME
    2017-05-11 ~ 2019-04-30
    IIF 4 - director → ME
    Person with significant control
    2017-05-11 ~ 2019-04-30
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    PROFESSIONAL BUILDING SERVICES (PBS) LTD - 2013-04-23
    82 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-06-01 ~ 2011-11-01
    IIF 12 - director → ME
  • 11
    SAFEGUARD VEHICLE SYSTEMS LIMITED - 2011-11-24
    3rd Floor 37 Frederick Place, Brighton
    Corporate (1 parent)
    Equity (Company account)
    826,879 GBP2022-03-31
    Officer
    1998-05-01 ~ 1999-01-27
    IIF 10 - director → ME
  • 12
    COLLICO RENTAL SERVICES LIMITED - 1999-07-15
    9 Newlands End, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    110,590 GBP2021-03-31
    Officer
    1992-03-26 ~ 1992-10-30
    IIF 27 - secretary → ME
  • 13
    BEGINORDER LIMITED - 1997-09-24
    Dyer And Co, 112 Main Road, Sidcup, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    160,481 GBP2024-04-30
    Officer
    1992-04-16 ~ 1992-05-02
    IIF 25 - director → ME
  • 14
    Franklin House, 49 West Street, Rochford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,054 GBP2020-06-30
    Officer
    2016-06-22 ~ 2017-06-30
    IIF 7 - director → ME
  • 15
    LD CONTRACTORS LTD - 2016-02-23
    63 West Street, Rochford, 63 West Street, Rochford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    94,700 GBP2023-04-30
    Officer
    2016-05-25 ~ 2019-03-31
    IIF 8 - director → ME
  • 16
    THOMAS SINDEN CONSTRUCTION LIMITED - 2007-05-15
    137 - 145 Church Road Harold, Wood, Romford
    Corporate (4 parents, 4 offsprings)
    Officer
    2001-02-01 ~ 2007-02-05
    IIF 30 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.