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

Stubbs, Anthony William

    Related profiles found in government register
  • Stubbs, Anthony William
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgeway Hall, Ridgeway Park, Silverdale, Carnforth, Lancashire, LA5 0UA, United Kingdom

      IIF 1
    • icon of address Suite 1a, 40 King Street, Manchester, Greater Manchester, M2 6BA

      IIF 2
  • Stubbs, Anthony William
    British chartered surveyor born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgeway Park, Silverdale, Carnforth, Lancashire, LA5 0UA, England

      IIF 3
    • icon of address Wood End, Thornthwaite, Keswick, Cumbria, CA12 5SL

      IIF 4 IIF 5 IIF 6
    • icon of address Wood End, Thornthwaite, Keswick, Cumbria, CA12 5SL, Great Britain

      IIF 7
    • icon of address Ty Efyrnwy, Dolanog, Welshpool, Powys, SY21 0LQ, Wales

      IIF 8
  • Stubbs, Anthony William
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgeway Park, Silverdale, Carnforth, Lancashire, LA5 0UA, England

      IIF 9
  • Stubbs, Anthony William
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgeway Park, Silverdale, Carnforth, LA5 0UA, United Kingdom

      IIF 10
  • Stubbs, Anthony William
    British land agent born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood End, Thornthwaite, Keswick, Cumbria, CA12 5SL

      IIF 11
  • Stubbs, Anthony William
    British property developer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood End, Thornthwaite, Keswick, Cumbria, CA12 5SL

      IIF 12
  • Mr Anthony William Stubbs
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 New Park House, Pell Hall Business Park, Peel Road, Blackpool, FY4 5JX, England

      IIF 13
    • icon of address 3b Holmere Hall, Dykes Lane, Yealand Conyers, Carnforth, Lancashire, LA5 9SN

      IIF 14
    • icon of address Ridgeway Hall, Ridgeway Park, Silverdale, Carnforth, LA5 0UA, United Kingdom

      IIF 15
    • icon of address 1 Hutchcombe Park Close, Hutchcombe Farm Close, Cumnor, Oxford, OX2 9HG, England

      IIF 16
  • Stubbs, Anthony William
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Ridgeway Park, Silverdale, Carnforth, Lancashire, LA5 0UA, England

      IIF 17
    • icon of address Wood End, Thornthwaite, Keswick, Cumbria, CA12 5SL

      IIF 18 IIF 19 IIF 20
    • icon of address Suite 1a, 40 King Street, Manchester, Greater Manchester, M2 6BA

      IIF 21
    • icon of address Ty Efyrnwy, Dolanog, Welshpool, Powys, SY21 0LQ, Wales

      IIF 22
  • Stubbs, Anthony William
    British property developer

    Registered addresses and corresponding companies
    • icon of address Wood End, Thornthwaite, Keswick, Cumbria, CA12 5SL

      IIF 23
  • Mr Anthony William Stubbs
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a, 40 King Street, Manchester, Greater Manchester, M2 6BA

      IIF 24
  • Stubbs, Anthony William

    Registered addresses and corresponding companies
    • icon of address Ridgeway Hall, Ridgeway Park, Silverdale, Carnforth, Lancashire, LA5 0UA, United Kingdom

      IIF 25
    • icon of address Ridgeway Park, Silverdale, Carnforth, LA5 0UA, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Ty Efyrnwy, Dolanog, Welshpool, Powys, Wales
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,432 GBP2020-02-29
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-02-18 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2000-12-29 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    icon of address Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-07 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2002-06-07 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    WALFORD MANOR DEVELOPMENTS LIMITED - 2004-03-10
    WOODCOTE HALL LIMITED - 2004-04-27
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-07 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2002-06-07 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    DARE (PROPERTY SERVICES) LIMITED - 2013-11-04
    LADSTOCK HALL DEVELOPMENTS LIMITED - 2009-02-11
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,021,338 GBP2021-12-31
    Officer
    icon of calendar 2002-11-22 ~ now
    IIF 2 - Director → ME
    icon of calendar 2002-11-22 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Ridgeway Hall Ridgeway Park, Silverdale, Carnforth, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,764 GBP2024-12-31
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 1 - Director → ME
    icon of calendar 2021-11-17 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Ty Efyrnwy, Dolanog, Welshpool, Powys, Wales
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,432 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    icon of calendar 2014-03-20 ~ 2020-10-15
    IIF 9 - Director → ME
  • 3
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2013-10-25 ~ 2013-12-31
    IIF 7 - Director → ME
    icon of calendar 2007-12-07 ~ 2013-01-18
    IIF 12 - Director → ME
    icon of calendar 2007-12-07 ~ 2013-01-18
    IIF 23 - Secretary → ME
  • 4
    DARE CONSTRUCTION LIMITED - 2013-11-04
    icon of address 1 Hutchcombe Park Close Hutchcombe Farm Close, Cumnor, Oxford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,531,241 GBP2024-06-30
    Officer
    icon of calendar 2008-01-10 ~ 2019-09-16
    IIF 3 - Director → ME
    icon of calendar 2008-01-10 ~ 2019-09-16
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 5 New Park House Pell Hall Business Park, Peel Road, Blackpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,384 GBP2025-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2023-08-25
    IIF 10 - Director → ME
    icon of calendar 2019-01-22 ~ 2023-08-25
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2024-02-27
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    LAW CUMBRIA LIMITED - 2007-06-05
    ROXYLIGHT AGRICULTURAL LAND (CUMBRIA) LTD - 2003-05-06
    FYNWOOD LIMITED - 1996-02-01
    icon of address Swillington House, Swillington, Park, Swillington, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-15 ~ 2002-04-08
    IIF 11 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.