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 John Round

    Related profiles found in government register
  • Mr Anthony John Round
    English born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, Stourbridge Road, Bridgnorth, Shropshire, WV15 6AQ, United Kingdom

      IIF 1 IIF 2
  • Anthony Round
    English born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, Stourbridge Road, Bridgnorth, Shropshire, WV15 6AQ, United Kingdom

      IIF 3
  • Mr Anthony John Round
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Key Point, Lower Keys Business Park, Hednesford, Cannock, WS12 2FS, England

      IIF 4
  • Round, Anthony John
    English company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, Stourbridge Road, Bridgnorth, Shropshire, WV15 6AQ, United Kingdom

      IIF 5 IIF 6
  • Mr Anthony John Round
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, WV14 7HT, England

      IIF 7
  • Round, Anthony John
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, Stourbridge Road, Bridgnorth, Shropshire, WV15 6AQ, United Kingdom

      IIF 8
  • Mr Anthony Round
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, WV14 7HT, United Kingdom

      IIF 9
    • icon of address C/o Ramsey Rubber & Plastics Limited, Vulcan Road, Bilston, West Midlands, WV14 7HT, United Kingdom

      IIF 10
  • Round, Anthony John
    English ceo born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Stourbridge Road, Bridgnorth, Shropshire, WV15 6AQ, United Kingdom

      IIF 11
    • icon of address The Beeches, Stourbridge Road, Bridgnorth, WV15 6AQ, England

      IIF 12 IIF 13
  • Round, Anthony John
    English commercial director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Stourbridge Road, Bridgnorth, WV15 6AQ, England

      IIF 14
  • Round, Anthony John
    English company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Stourbridge Road, Bridgnorth, Shropshire, WV15 6AQ, England

      IIF 15
    • icon of address The Beeches, Stourbridge Road, Bridgnorth, WV15 6AQ, England

      IIF 16
  • Round, Anthony John
    English director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Vulcan Road, Bilston, West Midlands, WV14 7HT

      IIF 17
    • icon of address C/o Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, WV14 7HT, United Kingdom

      IIF 18
    • icon of address C/o Ramsey Rubber & Plastics Limited, Vulcan Road, Bilston, West Midlands, WV14 7HT, United Kingdom

      IIF 19
    • icon of address Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, WV14 7HT, England

      IIF 20
    • icon of address Vulcan Road, Bilston, West Midlands, WV14 7HT

      IIF 21
    • icon of address (ramsay Rubber & Plastics Ltd), Vulcan Road, Bilston, WV14 7HT, England

      IIF 22
    • icon of address Frp Advisory Llp, 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD

      IIF 23
    • icon of address The Beeches, Stourbridge Road, Bridgnorth, WV15 6AQ, England

      IIF 24
  • Round, Anthony John
    British co director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandelhowe, Springhill Lane, Lower Penn, West Midlands, WV4 4TW

      IIF 25
  • Round, Anthony John
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bilston Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7EG, England

      IIF 26
    • icon of address Brandelhowe, Springhill Lane, Lower Penn, West Midlands, WV4 4TW

      IIF 27 IIF 28 IIF 29
  • Round, Anthony John
    British wv4 4tw born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandelhowe, Springhill Lane, Lower Penn, West Midlands, WV4 4TW

      IIF 31
  • Round, Anthony John
    British director born in November 1949

    Registered addresses and corresponding companies
    • icon of address Virginia Cottage, Shawmans Lane, Haughton, Stafford, Staffs, ST18 9JW

      IIF 32
  • Round, Anthony John
    British

    Registered addresses and corresponding companies
    • icon of address Brandelhowe, Springhill Lane, Lower Penn, West Midlands, WV4 4TW

      IIF 33
  • Round, Anthony John
    British co director

    Registered addresses and corresponding companies
    • icon of address Brandelhowe, Springhill Lane, Lower Penn, West Midlands, WV4 4TW

      IIF 34
  • Round, Anthony John
    British director

    Registered addresses and corresponding companies
    • icon of address Brandelhowe, Springhill Lane, Lower Penn, West Midlands, WV4 4TW

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Beeches, Stourbridge Road, Bridgnorth, Shropshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    120 GBP2024-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 15 - Director → ME
  • 2
    B C BARTON & SONS LIMITED - 2013-09-10
    B C BARTON & SON LIMITED - 2013-12-16
    icon of address (ramsay Rubber & Plastics Ltd), Vulcan Road, Bilston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address C/o Ramsey Rubber & Plastics Limited, Vulcan Road, Bilston, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,350,178 GBP2024-03-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    STRONGERBOY LTD - 2025-03-21
    icon of address The Beeches, Stourbridge Road, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 20 - Director → ME
  • 6
    ON-POWER ELECTRICAL SERVICES LTD - 2018-07-25
    ONPOWER ELECTRICAL SERVICES LTD - 2013-05-17
    icon of address Frp Advisory Llp 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,313,693 GBP2017-12-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 23 - Director → ME
  • 7
    JTWKW LTD
    - now
    WOODY & LIGHT POTATO LIMITED - 2023-03-17
    icon of address Unit 8, Key Point Lower Keys Business Park, Hednesford, Cannock, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    61,154 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    TOLLCAST LIMITED - 2005-12-19
    icon of address 20 Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address C/o Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    393,529 GBP2024-03-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    Q.A. GASKETS LIMITED - 1988-09-27
    icon of address Vulcan Road, Bilston, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,361,788 GBP2024-03-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address The Beeches, Stourbridge Road, Bridgnorth, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    658,490 GBP2024-01-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 14 - Director → ME
Ceased 15
  • 1
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2015-09-30
    IIF 26 - Director → ME
  • 2
    STRONGERBOY LTD - 2025-03-21
    icon of address The Beeches, Stourbridge Road, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-16 ~ 2025-03-21
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    GEMMA BILLINGHAM HEALTH LTD - 2024-01-02
    CORPORATE TAX PLANNING LIMITED - 2007-05-01
    EPHAM HALL ESTATES LIMITED - 2020-08-13
    CORPORATE TAX LIMITED - 2007-03-03
    icon of address Office 2 Lockside House Mill Lane, Kinver, Stourbridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,692 GBP2025-01-31
    Officer
    icon of calendar 2007-01-15 ~ 2007-11-30
    IIF 32 - Director → ME
  • 4
    CORPORATE TAX LIMITED - 2014-02-25
    INGLEBY (275) LIMITED - 1988-05-27
    CORPORATE TAX PLANNING LIMITED - 2007-03-03
    icon of address The Beeches, Stourbridge Road, Bridgnorth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    13 GBP2025-03-31
    Officer
    icon of calendar ~ 2005-07-21
    IIF 29 - Director → ME
    icon of calendar 2003-05-16 ~ 2005-07-21
    IIF 36 - Secretary → ME
  • 5
    icon of address The Beeches, Stourbridge Road, Bridgnorth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    371,664 GBP2024-07-31
    Officer
    icon of calendar 2018-04-25 ~ 2021-12-31
    IIF 16 - Director → ME
  • 6
    icon of address Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-15
    IIF 7 - Right to appoint or remove directors OE
  • 7
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2004-06-11
    IIF 25 - Director → ME
    icon of calendar 1994-10-24 ~ 2003-03-31
    IIF 27 - Director → ME
    icon of calendar 2003-06-18 ~ 2004-06-11
    IIF 34 - Secretary → ME
  • 8
    INTELEC DATA SOLUTIONS LTD - 2023-03-13
    INTELEC DESIGN SOLUTIONS LIMITED - 2018-09-17
    icon of address Unit 8, Key Point Lower Keys Business Park, Hednesford, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-03-27 ~ 2023-06-14
    IIF 12 - Director → ME
  • 9
    JTWKW LTD
    - now
    WOODY & LIGHT POTATO LIMITED - 2023-03-17
    icon of address Unit 8, Key Point Lower Keys Business Park, Hednesford, Cannock, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    61,154 GBP2024-09-30
    Officer
    icon of calendar 2023-03-27 ~ 2023-06-14
    IIF 13 - Director → ME
  • 10
    icon of address 20 Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-27 ~ 2005-07-21
    IIF 28 - Director → ME
    icon of calendar 2004-07-10 ~ 2005-07-21
    IIF 33 - Secretary → ME
  • 11
    icon of address The Beeches, Stourbridge Road, Bridgnorth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    351,654 GBP2024-03-31
    Officer
    icon of calendar 2017-11-22 ~ 2022-05-12
    IIF 24 - Director → ME
    icon of calendar 2004-06-21 ~ 2005-07-21
    IIF 31 - Director → ME
  • 12
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    227,808 GBP2022-03-31
    Officer
    icon of calendar 2018-08-06 ~ 2022-12-19
    IIF 11 - Director → ME
  • 13
    ON-POWER GROUP LTD - 2023-09-15
    icon of address Unit 8, Key Point Lower Keys Business Park, Hednesford, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,002 GBP2024-09-30
    Officer
    icon of calendar 2018-01-31 ~ 2023-06-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2023-03-27
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ON-POWER HOLDINGS LTD - 2024-07-05
    icon of address Unit 8, Key Point Lower Keys Business Park, Hednesford, Cannock, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    149,731 GBP2024-09-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-12-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2023-03-27
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address The Beeches, Stourbridge Road, Bridgnorth, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    658,490 GBP2024-01-31
    Officer
    icon of calendar 2001-01-22 ~ 2005-07-21
    IIF 30 - Director → ME
    icon of calendar 2001-01-22 ~ 2005-07-21
    IIF 35 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.