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 George Anthony Rath

    Related profiles found in government register
  • Mr George Anthony Rath
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 1
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

      IIF 2
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 3 IIF 4
    • 100a, High Street, Hampton, Middlesex, TW12 2ST

      IIF 5 IIF 6
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 8
    • 14 Springfield Road, Teddington, London, TW11 9AP, England

      IIF 9
    • 14, Springfield Road, Teddington, TW11 9AP, England

      IIF 10 IIF 11 IIF 12
  • Mr George Anthony Rath
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 168 High Street, Teddington, Middlesex, TW11 8HU, England

      IIF 14 IIF 15
  • George Anthony Rath
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 16
  • Rath, George Anthony
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 17
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 18
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 19
    • 14 Springfield Road, Teddington, London, TW11 9AP, England

      IIF 20
    • 14, Springfield Road, Teddington, TW11 9AP, England

      IIF 21 IIF 22 IIF 23
  • Rath, George Anthony
    British british born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Bermuda House, 45 High Street, Hampton Wick, Surrey, KT1 4EH, United Kingdom

      IIF 26
  • Rath, George Anthony
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Street, Esher, Surrey, KT10 9QY, England

      IIF 27 IIF 28
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 29 IIF 30 IIF 31
    • 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 32 IIF 33 IIF 34
    • Bermuda House, 45 High Street, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EH, United Kingdom

      IIF 36
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 37
    • The Courtyard, 1, Kingston Lane, Teddington, Middlesex, TW11 9HL

      IIF 38 IIF 39
  • Mr George Rath
    English born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Street, Esher, KT10 9QY, England

      IIF 40
    • 46, High Street, Esher, Surrey, KT10 9QY, England

      IIF 41
  • Rath, George Anthony
    British born in September 1951

    Registered addresses and corresponding companies
    • 59 Clarence Road, Teddington, Middlesex, TW11 0BN

      IIF 42
  • Rath, George Anthony
    British director born in September 1951

    Registered addresses and corresponding companies
    • 59 Clarence Road, Teddington, Middlesex, TW11 0BN

      IIF 43
  • Rath, George Anthony
    British property developer born in September 1951

    Registered addresses and corresponding companies
    • 59 Clarence Road, Teddington, Middlesex, TW11 0BN

      IIF 44
  • Mr George Rath
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 45
    • The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 46
  • Rath, George Anthony
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 47
    • 98 Cambridge Road, Teddington, Middlesex, TW11 8DJ

      IIF 48 IIF 49
  • Rath, George Anthony
    British director

    Registered addresses and corresponding companies
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 50
    • 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 51
    • 98 Cambridge Road, Teddington, Middlesex, TW11 8DJ

      IIF 52
    • The Courtyard, 1, Kingston Lane, Teddington, Middlesex, TW11 9HL

      IIF 53 IIF 54
  • Rath, George Anthony

    Registered addresses and corresponding companies
    • 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 55
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 56
child relation
Offspring entities and appointments
Active 21
  • 1
    1 CROMWELL ROAD LIMITED
    10607732 10607750
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,015 GBP2020-12-31
    Officer
    2017-02-08 ~ now
    IIF 18 - Director → ME
  • 2
    3 CROMWELL ROAD LIMITED
    10607750 10607732
    C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,663 GBP2020-12-31
    Officer
    2017-02-08 ~ now
    IIF 24 - Director → ME
  • 3
    APROCHI LTD
    13435622
    46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 4
    BELDON ASSETTS LTD
    12745422 11706532
    The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Person with significant control
    2023-07-26 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BRAZILIAN SUGAR SELLERS LIMITED
    07374436
    Bermuda House, 45 High Street, Hampton Wick, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 26 - Director → ME
  • 6
    CARTER AND CARTER INTERNATIONAL LIMITED
    12808693
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-08-31
    Officer
    2021-02-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CROMWELL RENTALS 1 LTD
    11078500 11078523
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,939 GBP2022-12-30
    Officer
    2017-11-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    CROMWELL RENTALS 3 LTD
    11078523 11078500
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,009 GBP2022-12-30
    Officer
    2017-11-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    DAYCREST LIMITED
    05812488
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -474,202 GBP2018-09-30
    Person with significant control
    2016-08-05 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    DAYCROFT LIMITED
    05812491
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    181,873 GBP2019-09-30
    Officer
    2006-05-23 ~ dissolved
    IIF 31 - Director → ME
    2006-05-23 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DAYCROWN LIMITED
    05812493
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,497 GBP2017-09-30
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    GENEVA DEVELOPMENTS LIMITED
    03459777
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,743 GBP2021-03-31
    Officer
    1997-11-03 ~ now
    IIF 19 - Director → ME
    2022-05-26 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    GENEVA GROUP LIMITED
    13408862
    46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 14
    GENEVA PROPERTY HOLDINGS LTD
    10608026
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -19,687 GBP2020-12-31
    Officer
    2017-02-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    GOLDEN GLOBE COMMODITIES LIMITED
    06891391
    100a High Street, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-04-29 ~ dissolved
    IIF 47 - Director → ME
  • 16
    JIGSAW LAND LIMITED
    08499582
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,837 GBP2021-04-30
    Officer
    2013-04-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    JIGSAW PROPERTY FINANCE LIMITED
    08562282
    100a High Street, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 34 - Director → ME
  • 18
    NEWDALE INVESTMENTS LIMITED
    07088471
    100a High Street, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-09-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 19
    PEARL WEALTH HOLDING LIMITED
    15766494
    Second Floor Berkeley Square House The Berkeley Square House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    PLATINUM CAPITAL DEVELOPMENTS LTD
    15557467
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    THE PALM INVESTMENT GROUP LIMITED
    05570629
    100a High Street, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-09-21 ~ dissolved
    IIF 32 - Director → ME
    2005-09-21 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    ASH PROPERTY BUYERS LIMITED - now
    FULL HOUSE DEVELOPMENTS LIMITED
    - 2007-05-16 05977234 06182028
    2 Spilsbury Croft, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -245,644 GBP2025-03-31
    Officer
    2006-10-25 ~ 2007-04-11
    IIF 48 - Director → ME
  • 2
    BELDON ASSETS LTD
    11706532 12745422
    The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -7,697 GBP2022-11-30
    Person with significant control
    2023-07-26 ~ 2026-01-08
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DAYCREST LIMITED
    05812488
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -474,202 GBP2018-09-30
    Officer
    2006-05-23 ~ 2012-03-01
    IIF 39 - Director → ME
    2006-05-23 ~ 2012-03-01
    IIF 54 - Secretary → ME
  • 4
    DAYCROWN LIMITED
    05812493
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,497 GBP2017-09-30
    Officer
    2006-05-23 ~ 2012-03-01
    IIF 38 - Director → ME
    2006-05-23 ~ 2012-03-01
    IIF 53 - Secretary → ME
  • 5
    FULL HOUSE DEVELOPMENTS LIMITED
    - now 06182028 05977234
    SUPERPLAN PROPERTIES LIMITED
    - 2007-05-18 06182028
    Springfield Lodge High Street, Halberton, Tiverton, Devon, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -121,540 GBP2024-04-06 ~ 2025-04-05
    Officer
    2007-04-26 ~ 2012-07-20
    IIF 36 - Director → ME
  • 6
    GCP DEVELOPMENTS LIMITED
    - now 03246048
    VIRTUOUS PROPERTIES LIMITED
    - 1998-09-28 03246048
    VIRGIN PROPERTIES LIMITED - 1997-01-16
    RJP 1008 LIMITED - 1996-11-08 03245534, 03246046, 03291099... (more)
    Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,280,731 GBP2024-09-30
    Officer
    1998-09-03 ~ 2001-12-06
    IIF 44 - Director → ME
  • 7
    GROVEMORE PROPERTIES LIMITED
    10437984
    4 Comet House, Calleva Park, Aldermaston, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-10-20 ~ 2018-06-05
    IIF 29 - Director → ME
    Person with significant control
    2016-10-20 ~ 2018-06-05
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    INTERBANC LIMITED
    05641067
    C/o Lithgow Nelson & Co., Moor, Hall, Sandhawes Hill, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-08-31 ~ 2008-11-30
    IIF 49 - Director → ME
    2007-08-31 ~ 2007-08-31
    IIF 52 - Secretary → ME
  • 9
    J G INVESTMENTS (BRENTFORD) LIMITED
    06066535
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -932 GBP2022-10-01 ~ 2023-09-30
    Officer
    2007-01-24 ~ 2015-03-31
    IIF 33 - Director → ME
    2007-01-24 ~ 2015-03-31
    IIF 55 - Secretary → ME
  • 10
    PRIORYKEY LIMITED
    02801626
    Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    QUAY WEST MANAGEMENT COMPANY LIMITED
    01656031
    Quay West, 19 Ferry Road, Teddington, Middlesex
    Active Corporate (5 parents)
    Total liabilities (Company account)
    42,756 GBP2025-03-31
    Officer
    ~ 1993-08-03
    IIF 42 - Director → ME
  • 12
    QUAY WEST MOORINGS LIMITED
    - now 02057038
    RAPID 2003 LIMITED
    - 1986-10-10 02057038
    15 Quay West 19 Ferry Road, Teddington, Greater London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    10,314 GBP2025-03-31
    Officer
    ~ 2002-09-18
    IIF 43 - Director → ME
  • 13
    SPRIFT TECHNOLOGIES LTD
    10324966
    3rd Floor, 86-90 Paul Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,684,219 GBP2024-01-31
    Officer
    2016-08-11 ~ 2019-04-17
    IIF 30 - Director → ME
    Person with significant control
    2016-08-11 ~ 2020-01-31
    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

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.