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

Underwood Whitney, Anthony James

    Related profiles found in government register
  • Underwood Whitney, Anthony James
    British director born in October 1972

    Resident in Jersery Channel Islands

    Registered addresses and corresponding companies
    • icon of address Po Box 1075, Elizabeth House, 9 Castle Strret, St Helier, Jersey, JE4 2QP, Channel Islands

      IIF 1
  • Underwwod Whitney, Anthony James
    British director born in October 1972

    Resident in Jersey Channel Islands

    Registered addresses and corresponding companies
    • icon of address Po Box 1075, Elizabeth House, 9 Castle Street, St Helier, Jersey, JE4 2QP, Channel Islands

      IIF 2
  • Underwood-whitney, Anthony James
    British director born in October 1972

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 22 Grafton Street, London, W1S 4EX, United Kingdom

      IIF 3
    • icon of address 4 The Paddock, Bon Air Lane, St Saviour, Channel Islands, JE2 7LJ

      IIF 4 IIF 5 IIF 6
  • Underwood-whitney, Anthony James
    British group director born in October 1972

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address Po Box 1075, Elizabeth House, 9 Castle Street, St Helier, Jersey, JE4 2QP, Channel Islands

      IIF 7
  • Underwood-whitney, Anthony James
    British director born in October 1972

    Resident in Jersey

    Registered addresses and corresponding companies
  • Underwood-whitney, Anthony James
    British group director born in October 1972

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 9 Berkeley Street, London, W1J 8DW, United Kingdom

      IIF 29
  • Underwood-whitney, Anthony James
    British none born in October 1972

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 28, Esplanade, St Helier, JE2 3QA, Jersey

      IIF 30
  • Underwood Whitney, Anthony James
    British

    Registered addresses and corresponding companies
    • icon of address 13 Priory Farm, La Grande Route De St Clement, St Clement, Channel Islands, JE2 6GP

      IIF 31
  • Mr Anthony James Underwood-whitney
    British born in October 1972

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 28, Esplanade, St. Helier, Jersey, JE2 3QA, Jersey

      IIF 32 IIF 33
    • icon of address Elizabeth House, Castle Street, St. Helier, Jersey, JE2 3RT, Jersey

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 7th Floor 9 Berkeley Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,293,521 GBP2015-06-30
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 7 - Director → ME
  • 2
    ANSON ADMINISTRATION (UK) LIMITED - 2013-12-13
    icon of address 7th Floor 9 Berkeley Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 20 - Director → ME
  • 3
    JTC (UK) LIMITED - 2006-07-19
    icon of address 7th Floor 9 Berkeley Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 18 - Director → ME
  • 4
    KH REVCAP (CRANES) LIMITED - 2011-07-13
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 30 - Director → ME
  • 5
    CAVERSHAM SERVICES LIMITED - 2010-11-03
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Elizabeth House, 9 Castle Street, St Helier, Jersey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 24 - Director → ME
Ceased 27
  • 1
    CAVERSHAM MANAGEMENT LIMITED - 2010-08-06
    RED SHIELD MANAGEMENT LIMITED - 2014-06-24
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents, 45 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2019-10-09
    IIF 19 - Director → ME
  • 2
    icon of address 3500 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2009-08-19
    IIF 6 - Director → ME
  • 3
    GLOUCESTER ESTATES (WILMERSDORFER) LIMITED - 2002-01-09
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2009-08-19
    IIF 5 - Director → ME
  • 4
    icon of address 3rd Floor 22 Grafton Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2009-08-19
    IIF 4 - Director → ME
  • 5
    STEVTON (NO.218) LIMITED - 2001-12-04
    JTC MAYFAIR LIMITED - 2006-07-19
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (8 parents, 359 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,264,414 GBP2024-12-31
    Officer
    icon of calendar 2017-10-13 ~ 2019-10-09
    IIF 14 - Director → ME
    icon of calendar 2002-07-30 ~ 2005-02-08
    IIF 31 - Secretary → ME
  • 6
    CURZON ONE LIMITED - 2003-07-10
    PROPERTY INITIATIVES LIMITED - 2004-01-20
    CURZON ONE LIMITED - 2004-04-22
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2019-10-09
    IIF 17 - Director → ME
  • 7
    MARYLEBONE DIRECTORS LIMITED - 2014-06-24
    NOIRMONT LIMITED - 2005-10-31
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents, 53 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2019-10-09
    IIF 16 - Director → ME
  • 8
    ANSON FUND SERVICES LIMITED - 2011-10-19
    ANSON FUND SERVICES (UK) LIMITED - 2014-05-08
    ANSON FUND MANAGERS (UK) LIMITED - 2008-05-20
    icon of address The Scalpel 18th Floor, Lime Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    390,202 GBP2024-12-31
    Officer
    icon of calendar 2017-11-15 ~ 2019-10-09
    IIF 13 - Director → ME
  • 9
    MARYLEBONE NOMINEES LIMITED - 2014-09-23
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2019-10-09
    IIF 23 - Director → ME
  • 10
    INBUCON TRUSTEES LIMITED - 2007-09-18
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2019-10-09
    IIF 21 - Director → ME
  • 11
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2019-10-09
    IIF 22 - Director → ME
  • 12
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,204 GBP2024-12-31
    Officer
    icon of calendar 2018-08-24 ~ 2019-09-17
    IIF 29 - Director → ME
  • 13
    KH REVCAP (CRANES) LIMITED - 2011-07-13
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-13 ~ 2018-03-01
    IIF 8 - Director → ME
  • 14
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2013-03-14
    IIF 3 - Director → ME
  • 15
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-08-17
    IIF 1 - Director → ME
  • 16
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-08-17
    IIF 9 - Director → ME
  • 17
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-08-17
    IIF 12 - Director → ME
  • 18
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-08-17
    IIF 2 - Director → ME
  • 19
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-10-05 ~ 2019-09-26
    IIF 33 - Has significant influence or control OE
  • 20
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-13
    IIF 32 - Has significant influence or control OE
  • 21
    HOTEL LA TOUR (MILTON) LTD - 2015-02-24
    LA TOUR (S OXFORD) LTD - 2016-01-21
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -237,400 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-09-27
    IIF 34 - Has significant influence or control OE
  • 22
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-08-17
    IIF 10 - Director → ME
  • 23
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-06-06
    IIF 27 - Director → ME
  • 24
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-06-06
    IIF 26 - Director → ME
  • 25
    ARUNDEL GREAT COURT (SOUTH) LIMITED - 2017-02-09
    LS ARUNDEL (SOUTH) LIMITED - 2013-11-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2013-01-29
    IIF 28 - Director → ME
  • 26
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-08-17
    IIF 25 - Director → ME
  • 27
    icon of address 7th Floor 9 Berkeley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-08-17
    IIF 11 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.