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

Abel, Anthony Noel

    Related profiles found in government register
  • Abel, Anthony Noel
    British builder

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Little Cressingham, Thetford, Norfolk, IP25 6NE

      IIF 1
  • Abel, Anthony Noel
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Little Cressingham, Thetford, Norfolk, IP25 6NE

      IIF 2 IIF 3
  • Abel, Anthony Noel
    British house builder

    Registered addresses and corresponding companies
  • Abel, Anthony Noel
    English born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Block, Neaton Business Park, Norwich Road, Watton, Thetford, IP25 6JB, England

      IIF 8
  • Abel, Anthony Noel
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neaton Business Park (north), Norwich Road, Watton, Thetford, Norfolk, IP25 6JB, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address The Old Rectory, Little Cressingham, Thetford, Norfolk, IP25 6NE

      IIF 12 IIF 13 IIF 14
    • icon of address South Block, Neaton Business Park, Norwich Road, Watton, Thetford, IP25 6JB, England

      IIF 15 IIF 16
  • Abel, Anthony Noel
    British builder born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Little Cressingham, Thetford, Norfolk, IP25 6NE

      IIF 17
  • Abel, Anthony Noel
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neaton Business Park (north), Norwich Road, Watton, Thetford, Norfolk, IP25 6JB, England

      IIF 18
    • icon of address The Old Rectory, Little Cressingham, Thetford, Norfolk, IP25 6NE

      IIF 19 IIF 20 IIF 21
  • Abel, Anthony Noel
    British developer born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Little Cressingham, Thetford, Norfolk, IP25 6NE

      IIF 23
  • Abel, Anthony Noel
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abel, Anthony Noel
    British house builder born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abel, Anthony Noel
    British manager born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Little Cressingham, Thetford, Norfolk, IP25 6NE

      IIF 31
  • Abel, Anthony Noel
    British managing director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Little Cressingham, Thetford, Norfolk, IP25 6NE

      IIF 32 IIF 33
  • Abel, Anthony Noel
    British property company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Little Cressingham, Thetford, Norfolk, IP25 6NE

      IIF 34
  • Abel, Anthony Noel
    British property developer born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Noel Abel
    English born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neaton Business Park (north), Norwich Road, Watton, Thetford, Norfolk, IP25 6JB

      IIF 38
    • icon of address South Block, Neaton Business Park, Norwich Road, Watton, Thetford, IP25 6JB, England

      IIF 39
  • Mr Anthony Noel Abel
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neaton Business Park (north), Norwich Road, Watton, Thetford, Norfolk, IP25 6JB

      IIF 40 IIF 41 IIF 42
    • icon of address Neaton Business Park (north), Norwich Road, Watton, Thetford, Norfolk, IP25 6JB, England

      IIF 44
    • icon of address Neaton Business Park (north), Norwich Road, Watton, Thetford, Norfolk, IP25 6JB, United Kingdom

      IIF 45
    • icon of address The Old Rectory, Little Cressingham, Thetford, Norfolk, IP25 6NE

      IIF 46
    • icon of address South Block, Neaton Business Park, Norwich Road, Watton, Thetford, IP25 6JB, England

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 10
  • 1
    ABEL HOMES LIMITED - 2007-07-17
    icon of address Neaton Business Park (north) Norwich Road, Watton, Thetford, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-06-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ABEL ENERGY LIMITED - 2025-09-26
    icon of address Neaton Business Park (north) Norwich Road, Watton, Thetford, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 3
    NEATON HOLDING LIMITED - 2025-09-26
    icon of address Neaton Business Park (north) Norwich Road, Watton, Thetford, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Neaton Business Park (north) Norwich Road, Watton, Thetford, Norfolk
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    ABEL DEVELOPMENTS LIMITED - 2007-07-17
    icon of address Neaton Business Park (north) Norwich Road, Watton, Thetford, Norfolk
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    NOTON LIMITED - 1991-08-20
    ABELS OF WATTON LIMITED - 1990-12-04
    ABELS LIMITED - 1991-06-12
    ABEL PROMOTIONS LIMITED - 1997-09-24
    icon of address Neaton Business Park (north) Norwich Road, Watton, Thetford, Norfolk
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address South Block, Neaton Business Park Norwich Road, Watton, Thetford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,145 GBP2023-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address South Block Neaton Business Park, Norwich Road, Watton, Thetford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    POWER WHEELS LIMITED - 2024-03-29
    ROAD AND RANGE LIMITED - 2024-08-29
    icon of address South Block Neaton Business Park, Norwich Road, Watton, Thetford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 10
    DELTA WHISKY LIMITED - 2001-09-07
    DELTA WHISKEY LIMITED - 1994-02-04
    icon of address The Old Rectory, Little Cressingham, Thetford, Norfolk
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -17,888 GBP2021-12-31
    Officer
    icon of calendar 1994-01-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address The Rectory, 11 Church Street, Holt, Norfolk
    Active Corporate (7 parents)
    Equity (Company account)
    4,281 GBP2024-12-31
    Officer
    icon of calendar 2004-12-14 ~ 2008-07-14
    IIF 29 - Director → ME
    icon of calendar 2004-12-14 ~ 2008-07-14
    IIF 7 - Secretary → ME
  • 2
    icon of address 19 Bell Meadow, Hingham, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,809 GBP2024-05-31
    Officer
    icon of calendar 2008-05-12 ~ 2010-06-04
    IIF 21 - Director → ME
  • 3
    icon of address 4 Briar Gardens, Attleborough, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    606 GBP2024-06-30
    Officer
    icon of calendar 2007-06-05 ~ 2010-07-28
    IIF 23 - Director → ME
  • 4
    icon of address 94 Brook Street, Erith, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-06-21 ~ 2003-05-21
    IIF 36 - Director → ME
  • 5
    icon of address Stuart Smith (derby) Ltd, 49 Queen Street, Derby
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2025-07-31
    Officer
    icon of calendar 2005-07-07 ~ 2007-07-23
    IIF 30 - Director → ME
    icon of calendar 2005-07-07 ~ 2007-07-23
    IIF 4 - Secretary → ME
  • 6
    icon of address 2 The Crescent, Wisbech, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,408 GBP2024-07-31
    Officer
    icon of calendar 2005-07-07 ~ 2007-07-10
    IIF 27 - Director → ME
    icon of calendar 2005-07-07 ~ 2007-07-10
    IIF 5 - Secretary → ME
  • 7
    icon of address 6 Granary Fields, Ashill, Thetford, England
    Active Corporate (2 parents)
    Equity (Company account)
    915 GBP2025-05-31
    Officer
    icon of calendar 2002-05-14 ~ 2004-05-19
    IIF 26 - Director → ME
  • 8
    icon of address 20 Larks Place, Dereham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,054 GBP2024-04-30
    Officer
    icon of calendar 2007-04-05 ~ 2011-01-21
    IIF 31 - Director → ME
  • 9
    icon of address 4 Littlewood, Drayton, Norwich, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2012-11-26
    IIF 33 - Director → ME
  • 10
    icon of address 24 Market Place, Swaffham, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,287 GBP2025-05-31
    Officer
    icon of calendar 2002-03-26 ~ 2003-07-26
    IIF 25 - Director → ME
  • 11
    icon of address King Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2007-11-29
    IIF 20 - Director → ME
  • 12
    icon of address Main Office, Norfolk Showground, Dereham Road, New Costessey, Norwich Norfolk.
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-05-07 ~ 2013-04-03
    IIF 32 - Director → ME
  • 13
    icon of address Norfolk Showground Dereham Road, New Costessey, Norwich, Norfolk
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 1993-01-14 ~ 1994-01-13
    IIF 34 - Director → ME
    icon of calendar 1995-01-12 ~ 1998-01-15
    IIF 22 - Director → ME
    icon of calendar 1999-01-14 ~ 2002-01-17
    IIF 19 - Director → ME
  • 14
    icon of address 16a St. Andrews Street, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,438 GBP2024-08-31
    Officer
    icon of calendar 2016-07-04 ~ 2019-09-10
    IIF 18 - Director → ME
    icon of calendar 2004-08-04 ~ 2005-08-22
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    IIF 44 - Has significant influence or control OE
  • 15
    icon of address 6 Beachamwell Road, Swaffham, England
    Active Corporate (2 parents)
    Equity (Company account)
    350 GBP2024-12-31
    Officer
    icon of calendar 2001-11-02 ~ 2004-02-05
    IIF 28 - Director → ME
    icon of calendar 2001-11-02 ~ 2004-02-05
    IIF 6 - Secretary → ME
  • 16
    icon of address Taverham Hall, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 1996-10-29 ~ 2009-01-05
    IIF 24 - Director → ME
  • 17
    LEGISLATOR 1246 LIMITED - 1995-11-14
    icon of address Taverham Hall, Taverham, Norwich, Norfolk
    Dissolved Corporate (5 parents)
    Equity (Company account)
    500 GBP2019-08-31
    Officer
    icon of calendar 1998-02-03 ~ 2002-04-23
    IIF 37 - Director → ME
  • 18
    icon of address 5 The Southacre, Attleborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,272 GBP2024-12-31
    Officer
    icon of calendar 2003-12-31 ~ 2005-09-24
    IIF 3 - Secretary → ME
  • 19
    icon of address 5 The Woodcutters The Woodcutters, Great Ellingham, Attleborough, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    2,019 GBP2024-05-31
    Officer
    icon of calendar 2003-05-12 ~ 2005-05-08
    IIF 17 - Director → ME
    icon of calendar 2003-05-12 ~ 2005-05-08
    IIF 1 - Secretary → 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.