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

Thomas, Anthony James

    Related profiles found in government register
  • Thomas, Anthony James
    British chief executive officer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jute House, Valmar Road, Camberwell, London, SE5 9NW, United Kingdom

      IIF 1
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 2
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW

      IIF 3
  • Thomas, Anthony James
    British consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Bedford Square, London, WC1B 3HX

      IIF 4
    • icon of address Jute House, 1 Valmar Road, London, SE5 9NW

      IIF 5
  • Thomas, Anthony James
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Lordship Lane, London, SE22 8EW, United Kingdom

      IIF 6
    • icon of address 1, Lordship Lane, London, SE22 8EW, England

      IIF 7
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 8
  • Thomas, Anthony James
    born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN

      IIF 9
    • icon of address Jute House, 1 Valmar Road, London, SE5 9NW

      IIF 10
    • icon of address Jute House, 1 Valmar Works, Camberwell, London, SE5 9NW

      IIF 11
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW

      IIF 12 IIF 13 IIF 14
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW, Uk

      IIF 16
  • Thomas, Anthony James
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 58 IIF 59
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 60
    • icon of address 77, 77 Malham, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 61
    • icon of address 77, Malham Road, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 62
    • icon of address Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 63
  • Thomas, Anthony James
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lordship Lane, East Dulwich, London, SE22 8EW, Uk

      IIF 64 IIF 65
    • icon of address 1, Lordship Lane, East Dunich, London, SE22 8EW, Uk

      IIF 66
    • icon of address 1, 1 Lordship Lane, East Dulwich, London, Please Select, SE22 8EW, United Kingdom

      IIF 67
    • icon of address 1, Lordship Lane, East Dulwich, London, SE22 8EW, Uk

      IIF 68 IIF 69 IIF 70
    • icon of address 1, Lordship Lane, East Dulwich, London, SE22 8EW, United Kingdom

      IIF 72
    • icon of address 1, Lordship Lane, London, SE22 8EW, England

      IIF 73
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 74
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 75 IIF 76
    • icon of address 77, Malham Road, Forest Hill, London, Greater, SE23 1AH, United Kingdom

      IIF 77
    • icon of address 77, Malham Road, Forest Hill, London, SE23 1AH, Uk

      IIF 78 IIF 79 IIF 80
    • icon of address 77, Malham Road, London, SE23 1AH, England

      IIF 81
    • icon of address 77, Malham Road, London, SE23 1AH, United Kingdom

      IIF 82
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW, United Kingdom

      IIF 83
    • icon of address Jute House, 1 Valmar Works, Valmar Road, London, SE5 9NW, United Kingdom

      IIF 84
    • icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 85
    • icon of address Griffins Suite 011 Unit 2 94a, Wycliffe Road, Northampton, NN1 5JF

      IIF 86
    • icon of address 101, Staverton, Trowbridge, Wiltshire, BA14 6PE

      IIF 87
  • Thomas, Anthony James
    British entrepeneur born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 88 IIF 89 IIF 90
    • icon of address Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF, United Kingdom

      IIF 91 IIF 92
    • icon of address Jute House, Valmar Trading Estate, Valmar Road, London, SE5 9NW, United Kingdom

      IIF 93
  • Thomas, Anthony James
    British none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Anthony James
    British trader born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 107
  • Mr Anthony James Thomas
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 108
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 109
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW

      IIF 110
  • Thomas, Anthony James
    British director born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Jute House, 1 Valmar Works, Camberwell, SE5 9NW, United Kingdom

      IIF 111 IIF 112
    • icon of address 77, Malham Road, Forest Hill, London, SE23 1AH, Uk

      IIF 113
    • icon of address Jute House, 1 Valmar Road, London, SE5 9NW

      IIF 114 IIF 115
    • icon of address Jute House, 1 Valmar Road, London, SE5 9NW, Uk

      IIF 116
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW, Uk

      IIF 117 IIF 118 IIF 119
  • Thomas, Anthony James
    British property developer born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 12, Leonnard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 120
  • Thomas, Anthony
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bird In Hand Passage, London, SE23 3HW, England

      IIF 121
  • Thomas, Anthony James
    born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 122
    • icon of address 3, Bird In Hand Passage, London, SE23 3HW, England

      IIF 123
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 124
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 125
    • icon of address 77, Malham Road, London, SE23 1AH, England

      IIF 126
    • icon of address 77, Malham Road, (antic London), London, SE23 1AH, England

      IIF 127
    • icon of address Flat 12, Leonard Court, 68 Westbourne Terrace, London, W2 3UF, United Kingdom

      IIF 128
    • icon of address Jute House, 1 Valmar Works, Valmar Road, London, SE5 9NW

      IIF 129
  • Thomas, Anthony James
    British

    Registered addresses and corresponding companies
    • icon of address 129 Hartington Road, London, SW8 2HB

      IIF 130
  • Thomas, Anthony James
    British company director

    Registered addresses and corresponding companies
    • icon of address 6 Vaughan Road, London, SE5 9NZ

      IIF 131
  • Mr Anthony James Thomas
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 123 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Has significant influence or controlOE
  • 2
    ANTELOPE HOLDING LIMITED - 2008-08-21
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Has significant influence or controlOE
  • 3
    FOREST HILL HOTEL LIMITED - 2010-05-27
    ANTIC DESIGN LTD. - 2010-06-07
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    465,501 GBP2023-12-30
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 4
    TBAC 3 LIMITED - 2011-08-11
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 5
    COMMNEW LIMITED - 2002-04-16
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-28 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 74 - Director → ME
  • 7
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,978 GBP2024-12-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 39 - Director → ME
  • 9
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    772,064 GBP2022-12-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 10
    ANTIC PROPERTIES (WANDSWORTH) LLP - 2024-11-13
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 125 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-14 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,505,731 GBP2022-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Has significant influence or controlOE
  • 14
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 15
    LEWISHAM PUB LIMITED - 2016-11-25
    ANTICOLOGY LIMITED - 2023-05-01
    ECKOVISION LIMITED - 2017-11-23
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,661 GBP2023-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 143 - Has significant influence or controlOE
  • 16
    icon of address 77 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,953 GBP2024-07-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 74 Malham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,437 GBP2023-12-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    In Administration Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 127 - LLP Designated Member → ME
  • 22
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,223 GBP2023-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Herschel House 58 Herschel Street, Slough
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,699,543 GBP2019-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,289 GBP2022-12-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 32 - Director → ME
  • 26
    GREMIO DE FENCHURCH LTD LTD - 2019-08-19
    GINGERBREAD NURSERIES 1 LTD - 2012-01-13
    TOOTING TRAM AND SOCIAL LIMITED - 2019-07-25
    icon of address 74 Malham Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,040,386 GBP2019-12-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -200,886 GBP2022-12-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 28
    BUTTERY LIMITED - 2021-09-02
    CLAPTON PUB LIMITED - 2020-03-03
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,457 GBP2023-12-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 29
    VOLDEN LIMITED - 2019-11-28
    BEGOT LTD - 2024-06-06
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -516,807 GBP2024-05-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 30
    DOY 4 LIMITED - 2009-10-12
    EAST DULWICH TAVERN LIMITED - 2018-05-17
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,067 GBP2019-12-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 31
    DOY 2 LIMITED - 2009-10-12
    WESTOW HOUSE LIMITED - 2018-03-07
    icon of address 74 Malham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,286 GBP2020-12-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Griffins Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 33
    JOVE LTD
    - now
    KENNINGTON PARK LIMITED - 2015-12-09
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,751 GBP2023-11-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Has significant influence or controlOE
  • 34
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,755 GBP2023-12-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -135,276 GBP2022-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 36
    icon of address Herschel House 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -474,360 GBP2023-06-30
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,856 GBP2022-12-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 39
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    265,601 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Has significant influence or controlOE
  • 40
    ANTIC LONDON LIMITED - 2024-11-15
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -96,763 GBP2022-12-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 41
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,500 GBP2024-05-31
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,192,536 GBP2023-06-30
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 155 - Has significant influence or controlOE
  • 44
    EKCOVISION LIMITED - 2022-12-15
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,833 GBP2022-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 45
    GREMIO LONDON LIMITED - 2023-04-19
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,377 GBP2024-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 46
    ANTIC LONDON LIMITED - 2025-05-22
    icon of address 35 Dartmouth Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 47
    HUMDRUM LIMITED - 2024-05-24
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -430,148 GBP2022-05-31
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 126 - LLP Designated Member → ME
  • 49
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,124,776 GBP2023-12-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    IIF 120 - Director → ME
  • 51
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Right to appoint or remove directorsOE
  • 52
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,082 GBP2024-06-30
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 53
    READYDOGMA LIMITED - 1997-10-17
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-31 ~ dissolved
    IIF 107 - Director → ME
  • 54
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 110 - Director → ME
  • 55
    icon of address 101, Staverton, Trowridge, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 56
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -120,778 GBP2023-12-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 85 - Director → ME
  • 58
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    642,415 GBP2024-07-11
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-08-16
    IIF 129 - LLP Designated Member → ME
  • 2
    ANTELOPE HOLDING LIMITED - 2008-08-21
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-11-13 ~ 2016-09-06
    IIF 51 - Director → ME
    icon of calendar 2006-09-29 ~ 2013-08-16
    IIF 56 - Director → ME
  • 3
    FOREST HILL HOTEL LIMITED - 2010-05-27
    ANTIC DESIGN LTD. - 2010-06-07
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    465,501 GBP2023-12-30
    Officer
    icon of calendar 2009-11-03 ~ 2013-08-19
    IIF 105 - Director → ME
  • 4
    TBAC 3 LIMITED - 2011-08-11
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 96 - Director → ME
    icon of calendar 2009-11-11 ~ 2013-08-15
    IIF 106 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 65 - Director → ME
  • 5
    ANTELOPE PUB LIMITED - 2010-06-07
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2013-08-16
    IIF 111 - Director → ME
  • 6
    DOY 3 LIMITED - 2009-10-12
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-09 ~ 2013-08-19
    IIF 90 - Director → ME
  • 7
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ 2021-02-23
    IIF 58 - Director → ME
  • 8
    ANTIC PROPERTIES (WANDSWORTH) LLP - 2024-11-13
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2013-08-16
    IIF 16 - LLP Designated Member → ME
  • 9
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-08-13
    IIF 122 - LLP Designated Member → ME
  • 10
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2005-03-23
    IIF 131 - Secretary → ME
    icon of calendar 2005-08-24 ~ 2007-06-11
    IIF 130 - Secretary → ME
  • 11
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2013-08-13
    IIF 15 - LLP Designated Member → ME
  • 12
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ 2013-08-16
    IIF 84 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 94 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 69 - Director → ME
  • 13
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2013-08-13
    IIF 9 - LLP Designated Member → ME
  • 14
    icon of address 77 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 98 - Director → ME
    icon of calendar 2015-11-13 ~ 2018-04-24
    IIF 61 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2018-04-24
    IIF 179 - Ownership of shares – 75% or more OE
  • 15
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,953 GBP2024-07-31
    Officer
    icon of calendar 2015-11-13 ~ 2018-04-24
    IIF 62 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 95 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2018-04-24
    IIF 178 - Ownership of shares – 75% or more OE
  • 16
    TAVERNIUS LIMITED - 2017-07-13
    OLD RED LION KENNINGTON LIMITED - 2010-05-21
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-15 ~ 2013-08-19
    IIF 83 - Director → ME
  • 17
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2010-09-21
    IIF 112 - Director → ME
  • 18
    GREMIO DE FENCHURCH LTD LTD - 2019-08-19
    GINGERBREAD NURSERIES 1 LTD - 2012-01-13
    TOOTING TRAM AND SOCIAL LIMITED - 2019-07-25
    icon of address 74 Malham Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,040,386 GBP2019-12-31
    Officer
    icon of calendar 2012-02-21 ~ 2013-08-19
    IIF 5 - Director → ME
  • 19
    BUTTERY LIMITED - 2021-09-02
    CLAPTON PUB LIMITED - 2020-03-03
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,457 GBP2023-12-31
    Officer
    icon of calendar 2011-04-18 ~ 2013-08-19
    IIF 1 - Director → ME
  • 20
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2013-08-13
    IIF 10 - LLP Designated Member → ME
    icon of calendar 2009-12-09 ~ 2013-08-13
    IIF 124 - LLP Member → ME
  • 21
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ 2021-03-24
    IIF 82 - Director → ME
  • 22
    VOLDEN LIMITED - 2019-11-28
    BEGOT LTD - 2024-06-06
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -516,807 GBP2024-05-30
    Officer
    icon of calendar 2015-11-13 ~ 2018-04-24
    IIF 87 - Director → ME
    icon of calendar 2016-04-15 ~ 2016-04-15
    IIF 67 - Director → ME
    icon of calendar 2015-11-13 ~ 2016-04-15
    IIF 6 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 64 - Director → ME
  • 23
    DOY 4 LIMITED - 2009-10-12
    EAST DULWICH TAVERN LIMITED - 2018-05-17
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,067 GBP2019-12-31
    Officer
    icon of calendar 2009-09-09 ~ 2013-08-19
    IIF 89 - Director → ME
  • 24
    DOY 2 LIMITED - 2009-10-12
    WESTOW HOUSE LIMITED - 2018-03-07
    icon of address 74 Malham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,286 GBP2020-12-31
    Officer
    icon of calendar 2009-09-09 ~ 2013-08-19
    IIF 88 - Director → ME
  • 25
    icon of address 101 Staverton, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ 2016-09-06
    IIF 102 - Director → ME
  • 26
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,755 GBP2023-12-31
    Officer
    icon of calendar 2010-09-22 ~ 2013-08-19
    IIF 8 - Director → ME
  • 27
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -135,276 GBP2022-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-07-12
    IIF 68 - Director → ME
    icon of calendar 2016-07-12 ~ 2016-09-06
    IIF 78 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 101 - Director → ME
    icon of calendar 2012-10-22 ~ 2013-08-16
    IIF 116 - Director → ME
  • 28
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2013-08-19
    IIF 92 - Director → ME
    icon of calendar 2019-09-04 ~ 2021-02-23
    IIF 59 - Director → ME
  • 29
    GEORGE HENRY LEE LLP - 2012-05-31
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2013-08-13
    IIF 128 - LLP Designated Member → ME
  • 30
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 71 - Director → ME
    icon of calendar 2012-07-12 ~ 2013-08-16
    IIF 114 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 99 - Director → ME
  • 31
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,192,536 GBP2023-06-30
    Officer
    icon of calendar 2012-03-23 ~ 2013-08-16
    IIF 119 - Director → ME
    icon of calendar 2015-11-13 ~ 2016-05-09
    IIF 97 - Director → ME
  • 32
    GREMIO LONDON LIMITED - 2023-04-19
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,377 GBP2024-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2016-09-06
    IIF 113 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-07-12
    IIF 66 - Director → ME
    icon of calendar 2012-10-23 ~ 2013-08-16
    IIF 117 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 104 - Director → ME
  • 33
    icon of address Jute House, 1 Valmar Works, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ 2013-08-16
    IIF 118 - Director → ME
  • 34
    DOY LIMITED - 2014-08-06
    icon of address 101 Staverton, Trowbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-17 ~ 2013-08-16
    IIF 93 - Director → ME
    icon of calendar 2016-04-15 ~ 2016-09-06
    IIF 7 - Director → ME
  • 35
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-24 ~ 2013-08-13
    IIF 12 - LLP Designated Member → ME
  • 36
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2013-08-13
    IIF 13 - LLP Designated Member → ME
  • 37
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2013-08-16
    IIF 3 - Director → ME
  • 38
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,082 GBP2024-06-30
    Officer
    icon of calendar 2003-10-16 ~ 2013-08-16
    IIF 63 - Director → ME
  • 39
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2013-08-13
    IIF 14 - LLP Designated Member → ME
  • 40
    icon of address 4385, 07391846: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,686 GBP2017-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2010-11-01
    IIF 91 - Director → ME
  • 41
    icon of address 101, Staverton, Trowridge, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2013-08-16
    IIF 115 - Director → ME
    icon of calendar 2016-03-01 ~ 2016-09-06
    IIF 80 - Director → ME
  • 42
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2013-08-13
    IIF 11 - LLP Designated Member → ME
  • 43
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2016-06-21
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 162 - Has significant influence or control OE
  • 44
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    642,415 GBP2024-07-11
    Officer
    icon of calendar 2015-11-13 ~ 2018-04-24
    IIF 77 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-07-11
    IIF 103 - Director → ME
    icon of calendar 2016-07-11 ~ 2016-09-06
    IIF 79 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 100 - 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.