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

Wehby, Anthony Patrick

    Related profiles found in government register
  • Wehby, Anthony Patrick
    British business director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kentle Wood House, Browns Road, Daventry, NN11 4NS, England

      IIF 1
  • Wehby, Anthony Patrick
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115p, Olympic Avenue, Milton, Abingdon, OX14 4SA, England

      IIF 2
    • icon of address Bordesley House, 44-46 Coventry Road, Birmingham, West Midlands, B10 ORX

      IIF 3
    • icon of address Kentle Wood House, Browns Road, Daventry, NN11 4NS, United Kingdom

      IIF 4
    • icon of address Peterbridge House, 3 The Lakes, Northampton, NN4 7HB, England

      IIF 5
  • Wehby, Anthony Patrick
    British construction born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, England

      IIF 6
  • Wehby, Anthony Patrick
    British construction management born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115p, Olympic Avenue, Milton, Abingdon, OX14 4SA, England

      IIF 7
    • icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, NN11 4NS, England

      IIF 8
    • icon of address Copper Beeches Off Church Lane, Radford Semele, Leamington Spa, Warwickshire, CV31 1TN

      IIF 9
  • Wehby, Anthony Patrick
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Wehby, Anthony Patrick
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Patrick Wehby
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115p, Olympic Avenue, Milton, Abingdon, OX14 4SA, England

      IIF 44
    • icon of address Hartwell House 55-61, Victoria Street, Bristol, Avon, BS1 6AD

      IIF 45
    • icon of address 112, Leicester Lane, Leamington Spa, CV32 7HH, England

      IIF 46
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 47
    • icon of address Peterbridge House, 3 The Lakes, Northampton, NN4 7HB, England

      IIF 48
    • icon of address Corner Oak, 1 Home Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 49
  • Mr Anthony Patrick Wehby
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kentle Wood House, Browns Road, Daventry, NN11 4NS, United Kingdom

      IIF 50
    • icon of address Kentlewood House, Browns Road, Daventry, NN11 4NS, United Kingdom

      IIF 51
  • Wehby, Tony
    British business director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 52
  • Wehby, Tony
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, NN11 4NS, England

      IIF 53
    • icon of address 5th Floor North, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, England

      IIF 54
  • Mr Tony Wehby
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Peterbridge House, 3 The Lakes, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 3
    icon of address Peterbridge House, 3 The Lakes, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -166 GBP2018-06-30
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address 14 Fernhill Drive, Leamington Spa, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address Kentle Wood Hous, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 27 - Director → ME
  • 20
    icon of address 115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 22
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address Kentle Wood House, Browns Road, Daventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 24
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,069 GBP2018-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Kentlewood House, Browns Road, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Hartwell House 55-61 Victoria Street, Bristol, Avon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,265 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    546 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 22 - Director → ME
  • 29
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 21 - Director → ME
Ceased 19
  • 1
    icon of address Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2012-12-31
    IIF 9 - Director → ME
  • 2
    icon of address 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,840,942 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2020-03-02
    IIF 14 - Director → ME
  • 3
    icon of address 5th Floor North 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2017-09-28
    IIF 54 - Director → ME
  • 4
    icon of address 3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-02-22 ~ 2019-09-27
    IIF 36 - Director → ME
  • 5
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,395,220 GBP2018-04-30
    Officer
    icon of calendar 2015-01-06 ~ 2019-09-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-09
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-01 ~ 2012-04-10
    IIF 3 - Director → ME
  • 7
    icon of address Griffins Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,873 GBP2018-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2019-09-27
    IIF 39 - Director → ME
  • 8
    EARTHWORM ENERGY PLC - 2015-02-16
    icon of address 115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -745,166 GBP2017-11-29
    Officer
    icon of calendar 2013-10-01 ~ 2018-10-09
    IIF 8 - Director → ME
  • 9
    EARTHWORM BIOMASS LIMITED - 2016-04-08
    icon of address Merchant House, 5 East St. Helen Street, Abingdon, England
    Dissolved Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    -660,558 GBP2020-11-30
    Officer
    icon of calendar 2014-11-04 ~ 2019-10-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-15
    IIF 46 - Has significant influence or control OE
  • 10
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2017-12-14
    IIF 53 - Director → ME
  • 11
    MERIDEN HOLDINGS LIMITED - 2021-12-07
    icon of address Basepoint, Pine Grove, Crowborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -607 GBP2020-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2019-09-27
    IIF 40 - Director → ME
  • 12
    icon of address Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,844,822 GBP2018-04-30
    Officer
    icon of calendar 2017-04-05 ~ 2019-11-04
    IIF 11 - Director → ME
  • 13
    icon of address 115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -2,525,753 GBP2018-04-30
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-02-27
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MIDLANDS PLANNING SERVICES LTD - 2018-02-09
    MIDLANDS PLANNING SERVICES PLC - 2013-10-23
    MIDLAND PLANNING SERVICES PLC - 2013-01-29
    icon of address Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,001,991 GBP2020-01-31
    Officer
    icon of calendar 2013-03-07 ~ 2019-11-04
    IIF 7 - Director → ME
  • 15
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2016-06-09
    IIF 42 - LLP Designated Member → ME
  • 16
    icon of address Buckland House 12 William Prance Road, Plymouth Nternational Bus Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-12 ~ 2016-06-09
    IIF 41 - LLP Designated Member → ME
  • 17
    icon of address Hartwell House 55-61 Victoria Street, Bristol, Avon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,265 GBP2018-07-31
    Officer
    icon of calendar 2017-05-26 ~ 2019-02-15
    IIF 1 - Director → ME
  • 18
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    546 GBP2021-04-30
    Officer
    icon of calendar 2013-01-29 ~ 2021-04-06
    IIF 6 - Director → ME
  • 19
    icon of address 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,051,146 GBP2017-08-01 ~ 2018-07-31
    Officer
    icon of calendar 2016-02-12 ~ 2019-12-13
    IIF 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.