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 Anton David Curtis

    Related profiles found in government register
  • Mr Anton David Curtis
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 1
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 2 IIF 3
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 4
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE, United Kingdom

      IIF 5
    • 15-19, Cavendish Place, London, W1G 0QE

      IIF 6
    • 15-19, First Floor, Cavendish Place, London, W1G 0QE

      IIF 7
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • First Floor, 15-19 Cavendish Place, London, W1G 0QE

      IIF 23 IIF 24
    • Langley House, Park Road, London, N2 8EY, England

      IIF 25 IIF 26 IIF 27
    • 3rd Floor, Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 31
    • 1, Brassey Road, Shrewsbury, SY3 7FA, England

      IIF 32
    • C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW, England

      IIF 33
    • Suite 424 Chadwick House, Birchwood Park, Warrington, WA3 6AE, England

      IIF 34
  • Mr Anton Curtis
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 35 IIF 36
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 37 IIF 38
  • Mr Anton David Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 39
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 40
    • Langley House, Park Road, London, N2 8EY, England

      IIF 41
  • Anton David Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Unit 1, Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, England

      IIF 42
  • Curtis, Anton David
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Curtis, Anton David
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 78
    • Citrus Group, Cavendish Place, London, W1G 0QE, England

      IIF 79
    • Langley House, Park Road, London, N2 8EY, England

      IIF 80
    • 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 81
  • Curtis, Anton David
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 - 19, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 82
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 83
    • Langley House, Park Road, London, N2 8EY, England

      IIF 84 IIF 85
    • 9, Stratford Road, Hockley Heath, Solihull, B94 6NW, United Kingdom

      IIF 86
    • C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 87
    • No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 88
    • Bank House, 66 High Street, Dawley, Telford, TF4 2HD, United Kingdom

      IIF 89
    • Regal House, 70, London Road, Twickenham, TW1 3QS, United Kingdom

      IIF 90
  • Curtis, Anton David
    British managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 91
  • Anton Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 92
  • Curtis, Anton David
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 93
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 94
    • Langley House, Park Road, London, N2 8EY, England

      IIF 95
  • Curtis, Anton David
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 15-19 Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 96
    • Langley House, Park Road, London, N2 8EY, England

      IIF 97 IIF 98
  • Curtis, Anton David
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curtis, Anton David
    British co. director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Kingsley Way, East Finchley, London, N2 0EH

      IIF 109
  • Curtis, Anton David
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 110
  • Curtis, Anton David
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 111
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 112
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE, United Kingdom

      IIF 113
    • 15-19, First Floor, Cavendish Place, London, W1G 0QE, England

      IIF 114
    • 15-19, First Floor, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 115
    • Langley House, Park Road, London, N2 8EY, England

      IIF 116
    • 9, Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, B94 6NW, United Kingdom

      IIF 117 IIF 118 IIF 119
  • Curtis, Anton David
    British group managing director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 126
  • Curtis, Anton David
    British director

    Registered addresses and corresponding companies
  • Curits, Anton
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roselodge Suite, 1, Harrow Road, Wembley, Middlesex, HA9 6DE

      IIF 136
  • Curtis, Anton
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 137
  • Curtis, Anton
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 138 IIF 139
  • Curtis, Anton
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curtis, Anton
    British

    Registered addresses and corresponding companies
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 148 IIF 149
    • 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 150
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 151 IIF 152 IIF 153
  • Curtis, Anton
    British company director

    Registered addresses and corresponding companies
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 155 IIF 156
    • Langley House, Park Road, London, N2 8EY, England

      IIF 157
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 158
  • Curtis, Anton
    British company secretary

    Registered addresses and corresponding companies
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 159 IIF 160
  • Curtis, Anton
    British director

    Registered addresses and corresponding companies
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 161 IIF 162
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 163
  • Curtis, Anton
    British managing director

    Registered addresses and corresponding companies
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 164 IIF 165
  • Curtis, Anton
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-19, First Floor, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 166
  • Curtis, Anton David

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 167
  • Curtis, Anton

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 168
    • Langley House, Park Road, London, N2 8EY, England

      IIF 169
child relation
Offspring entities and appointments
Active 79
Ceased 29
  • 1
    Regal House, 70 London Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-11 ~ 2019-05-16
    IIF 90 - Director → ME
  • 2
    RECO PARTS LIMITED - 2016-01-06
    Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (6 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -114,819 GBP2024-09-30
    Officer
    2013-03-01 ~ 2013-06-01
    IIF 126 - Director → ME
    2016-01-05 ~ 2018-05-11
    IIF 111 - Director → ME
  • 3
    AYP PROPERTIES LIMITED
    - now
    Other registered number: 02364859
    ROSEBORNE TRADING LIMITED - 2014-04-24
    ARO GROUP LIMITED - 2000-07-12
    Rendle & Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2000-03-15 ~ 2011-03-14
    IIF 143 - Director → ME
    2000-03-15 ~ 2011-03-14
    IIF 163 - Secretary → ME
  • 4
    YKC PROPERTIES LIMITED - 2010-01-03
    ROSELODGE DEVELOPMENT LIMITED - 2004-02-11
    Roselodge Suites, Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2003-03-04 ~ 2004-01-29
    IIF 145 - Director → ME
    2003-03-04 ~ 2011-03-30
    IIF 153 - Secretary → ME
  • 5
    URBAN HOUSING AND REGENERATION LIMITED - 2024-06-01
    CITRUS (DONCASTER) LIMITED - 2021-10-07
    Related registration: 13667990
    URBAN HOUSING AND REGENERATION LIMITED - 2021-07-16
    ROSELODGE (LAMBETH) LIMITED - 2004-11-08
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -770 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-09-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    3rd Floor, Sterling House, Langston Road, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,875,935 GBP2024-03-31
    Person with significant control
    2022-04-27 ~ 2022-07-15
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    CITRUS PX THREE LIMITED - 2016-03-03
    82 St. John Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -849,164 GBP2021-03-31
    Officer
    2015-07-16 ~ 2021-04-09
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-09
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    URBAN LIFESTYLES CAPITAL LIMITED - 2021-06-10
    CITRUS DURHAM LIMITED - 2017-02-17
    Related registration: FC036526
    CITRUS PX FOUR LIMITED - 2016-05-05
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,667 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-06-09
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    15-19 First Floor, Cavendish Place, London
    Dissolved Corporate (4 parents)
    Officer
    2013-10-18 ~ 2014-04-01
    IIF 166 - Director → ME
  • 10
    CITRUS HOMES LIMITED - 2020-09-08
    CITRUS PX ONE LIMITED - 2020-01-09
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,972 GBP2023-03-31
    Person with significant control
    2020-09-11 ~ 2021-03-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 11
    CITRUS LIVING LIMITED - 2011-04-15
    INDUSTRIAL MANAGEMENT PROJECT LIMITED - 2006-10-03
    37 Coxs Ground, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,278 GBP2024-03-31
    Officer
    2003-03-18 ~ 2011-10-12
    IIF 144 - Director → ME
  • 12
    FUTURE COMMUNICATIONS SOFTWARE LIMITED - 2001-07-13
    CREATEFUTURE LIMITED - 2001-07-06
    C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,024,071 GBP2023-12-31
    Officer
    2001-07-06 ~ 2024-09-30
    IIF 80 - Director → ME
    2001-07-06 ~ 2024-09-30
    IIF 157 - Secretary → ME
  • 13
    15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-05-27 ~ 2008-05-27
    IIF 141 - Director → ME
  • 14
    RETIREMENTMOVE.CO.UK LIMITED - 2019-01-16
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    611,211 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-01-16
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    Printing House, 66 Lower Road, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    178,821 GBP2024-03-31
    Officer
    2014-01-10 ~ 2025-12-01
    IIF 99 - Director → ME
  • 16
    15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-16 ~ 2012-07-02
    IIF 140 - Director → ME
  • 17
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Officer
    ~ 1993-04-20
    IIF 138 - Director → ME
    1993-05-01 ~ 2003-04-01
    IIF 160 - Secretary → ME
    1993-04-10 ~ 1993-04-10
    IIF 159 - Secretary → ME
  • 18
    ROSELODGE SERVICES LIMITED - 2004-02-11
    Related registration: 02364859
    Langley House, Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-03-04 ~ 2004-01-23
    IIF 142 - Director → ME
    2003-03-04 ~ 2009-03-31
    IIF 152 - Secretary → ME
  • 19
    RETIREMENT INSPIRED LIMITED
    - now
    Other registered number: 05516012
    CURTIS NE PROPERTIES LIMITED - 2020-02-05
    N17 PROPERTIES LIMITED - 2019-03-19
    RETIREMENT INSPIRED LIMITED - 2018-11-02
    Related registration: 05516012
    EMSWORTH FORMULA LIMITED - 2018-01-26
    N17 TRADING LIMITED - 2016-10-11
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -26,743 GBP2023-03-31
    Person with significant control
    2016-06-30 ~ 2019-03-18
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    CITRUS RETIREMENT MOVE LIMITED - 2014-02-27
    CITRUS RENEWABLE ENERGY LIMITED - 2014-02-26
    Related registration: 14183285
    CITRUS RETIREMENT LIVING LIMITED - 2010-11-11
    CITRUS MIST LIMITED - 2010-01-18
    CITRUS STORAGE LIMITED - 2008-12-09
    PARK RESORTS AND LIVING LIMITED - 2006-08-18
    Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,352 GBP2024-03-31
    Officer
    2004-11-03 ~ 2009-01-08
    IIF 139 - Director → ME
  • 21
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,879,620 GBP2024-05-31
    Person with significant control
    2017-09-11 ~ 2021-03-25
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2000-06-05 ~ 2011-03-14
    IIF 147 - Director → ME
    2000-06-05 ~ 2011-03-14
    IIF 158 - Secretary → ME
  • 23
    BOWBURN NOMINEE COMPANY LIMITED - 2014-03-27
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,717 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-04-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    Oriel House Calverts Lane, Bishop Street, Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    541,546 GBP2024-03-31
    Officer
    2002-03-21 ~ 2005-04-06
    IIF 137 - Director → ME
    2002-03-21 ~ 2005-04-06
    IIF 151 - Secretary → ME
  • 25
    C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-27 ~ 2020-12-03
    IIF 79 - Director → ME
  • 26
    RL HOTELS LIMITED - 2006-12-14
    EXPERT HR SOLUTIONS LIMITED - 2006-09-14
    ROSELODGE (H & F) LIMITED - 2004-12-29
    Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,567,982 GBP2024-06-30
    Officer
    2004-02-23 ~ 2006-12-04
    IIF 146 - Director → ME
  • 27
    ROSELODGE BUILDING SERVICES LIMITED - 2004-04-02
    Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2003-03-04 ~ 2004-01-22
    IIF 154 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 28
    CITRUS RETIREMENT LIFESTYLES LLP - 2012-08-22
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    961,639 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2024-03-01
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to surplus assets - More than 50% but less than 75% OE
  • 29
    1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,636 GBP2020-11-30
    Officer
    2017-06-23 ~ 2020-10-28
    IIF 89 - Director → ME

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.