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 Tony John Pallant

    Related profiles found in government register
  • Mr Tony John Pallant
    English born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Suite 2, Parliament Square, Hertford, SG14 1EZ, England

      IIF 1
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 2
    • icon of address 458a Ashingdon Road, Ashingdon Road, Rochford, SS4 3ET, England

      IIF 3 IIF 4 IIF 5
    • icon of address 458a, Ashingdon Road, Rochford, SS4 3ET, England

      IIF 6
    • icon of address 49, West Street, Rochford, SS4 1BE, United Kingdom

      IIF 7
  • Mr Tony John Pallant
    English born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, West Street, Rochford, SS4 1BE, England

      IIF 8
  • Tony John Pallant
    English born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, West Street, Rochford, Essex, SS4 1BE, England

      IIF 9
  • Mr Tony John Pallant
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Back Lane, Back Lane, Rochford, SS4 1AY, England

      IIF 10
    • icon of address 49, Franklin House, West Street, Rochford, SS4 1BE, England

      IIF 11
    • icon of address Franklin House, 49 West Street, Rochford, Essex, SS4 1BE, England

      IIF 12
    • icon of address Franklin House, 49 West Street, Rochford, SS4 1BE, England

      IIF 13 IIF 14 IIF 15
  • Pallant, Tony John
    English accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Vermeer Ride, Chelmsford, CM1 6GA, England

      IIF 16
    • icon of address 17 Vermeer Ride, Chelmsford, Essex, CM1 6GA

      IIF 17
    • icon of address 13, Imperial Park, Rawreth Lane, Rayleigh, Essex, SS6 9RS, United Kingdom

      IIF 18
    • icon of address Unit 13, Imperial Park, Rawreth Lane, Rayleigh, Essex, SS6 9RS, England

      IIF 19
    • icon of address 458a Ashingdon Road, Ashingdon Road, Rochford, SS4 3ET, England

      IIF 20
    • icon of address 49, West Street, Rochford, SS4 1BE, United Kingdom

      IIF 21
  • Pallant, Tony John
    English certified accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 West Street, Rochford, 63 West Street, Rochford, SS4 1BE, England

      IIF 22
    • icon of address Franklin House, 49 West Street, Rochford, SS4 1BE, England

      IIF 23
  • Pallant, Tony John
    English company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 24
    • icon of address Suite 306a, Omnibus Business Centre, 39-41 North Road Holloway, London, N7 9DP

      IIF 25
    • icon of address Unit 306, United House, North Road, London, N7 9DP, England

      IIF 26
    • icon of address Unit 318, Omnibus Business Centre, 39-41 North Road, London, N7 9DP, United Kingdom

      IIF 27
    • icon of address 458a Ashingdon Road, Ashingdon Road, Rochford, SS4 3ET, England

      IIF 28
    • icon of address 458a, Ashingdon Road, Rochford, SS4 3ET, England

      IIF 29
  • Pallant, Tony John
    English director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Vermeer Ride, Chelmsford, Essex, CM1 6GA

      IIF 30
    • icon of address 458a Ashingdon Road, Ashingdon Road, Rochford, SS4 3ET, England

      IIF 31
  • Pallant, Tony John
    English finance director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, West Street, Rochford, SS4 1BE, England

      IIF 32
  • Pallant, Tony John
    British accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Franklin House, 49 West Street, Rochford, Essex, SS4 1BE, England

      IIF 33
    • icon of address Franklin House, 49 West Street, Rochford, SS4 1BE, England

      IIF 34 IIF 35
  • Pallant, Tony John
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 306, United House, North Road, London, N7 9DP, England

      IIF 36
    • icon of address 47 Back Lane, Back Lane, Rochford, SS4 1AY, England

      IIF 37
    • icon of address 49, Franklin House, West Street, Rochford, SS4 1BE, England

      IIF 38
    • icon of address Franklin House, 49 West Street, Rochford, SS4 1BE, England

      IIF 39
  • Pallant, Tony John
    British finance director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 306, United House, North Road, London, N7 9DP, England

      IIF 40
  • Pallant, Tony John
    British accountant born in September 1966

    Registered addresses and corresponding companies
    • icon of address 181 Chignal Road, Chelmsford, Essex, CM1 2JE

      IIF 41
  • Pallant, Tony John
    English

    Registered addresses and corresponding companies
  • Pallant, Tony John
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 63 West Street, Rochford, 63 West Street, Rochford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,214 GBP2024-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 458a Ashingdon Road Ashingdon Road, Rochford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,252 GBP2024-05-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    PORTWAY ACCOUNTANCY SERVICES LTD - 2024-05-15
    icon of address 458a Ashingdon Road, Rochford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,376 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 63 West Street, Rochford, 63 West Street, Rochford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    217,470 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 49 Franklin House, West Street, Rochford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,426 GBP2017-06-30
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    THE LD GROUP SERVICES LIMITED - 2018-07-16
    icon of address 458a Ashingdon Road Ashingdon Road, Rochford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    260 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 32 Central Avenue, Rochford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 458a Ashingdon Road Ashingdon Road, Rochford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,158 GBP2022-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Franklin House, 49 West Street, Rochford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    46,778 GBP2023-07-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 13 Imperial Park, Rawreth Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,984 GBP2022-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    PRISMAR CONTRACTS LIMITED - 2023-03-30
    icon of address 63 West Street, Rochford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Franklin House, 49 West Street, Rochford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,054 GBP2020-06-30
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 47 Back Lane Back Lane, Rochford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,065 GBP2019-03-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 63 West Street, Rochford, 63 West Street, Rochford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    27,172 GBP2024-08-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 22 - Director → ME
Ceased 16
  • 1
    ABBEY ANTIQUE FURNISHINGS LIMITED - 2004-06-22
    MASTERAGENT LIMITED - 1992-03-18
    icon of address 1 Maldon Road, Danes Road Ind Estate, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    632,848 GBP2024-03-31
    Officer
    icon of calendar 1991-09-05 ~ 1992-03-13
    IIF 45 - Secretary → ME
  • 2
    icon of address 142 New London Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,424 GBP2017-07-31
    Officer
    icon of calendar 1999-02-25 ~ 1999-02-25
    IIF 42 - Secretary → ME
  • 3
    AMINDEX LIMITED - 2020-11-12
    LONDON MEDIA EXCHANGE LIMITED - 2019-02-11
    INFO HIGHWAY LIMITED - 1997-08-15
    icon of address Hockham Hill, Spring Elms Lane, Little Baddow, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 1994-05-10 ~ 1994-05-12
    IIF 30 - Director → ME
  • 4
    icon of address 3rd Floor 16-20 Parliament Square, Hertford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -696,427 GBP2024-06-30
    Officer
    icon of calendar 2017-12-05 ~ 2019-04-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2019-04-30
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    BORIN SERVICES LTD - 2016-08-19
    icon of address 63 West Street, Rochford, West Street, Rochford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72,909 GBP2023-10-31
    Officer
    icon of calendar 2017-07-01 ~ 2019-04-30
    IIF 25 - Director → ME
  • 6
    THE LD GROUP SERVICES LIMITED - 2018-07-16
    icon of address 458a Ashingdon Road Ashingdon Road, Rochford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    260 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-23 ~ 2018-08-20
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address 60 Churchill Square, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-06 ~ 1995-03-09
    IIF 43 - Secretary → ME
  • 8
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,984 GBP2022-07-31
    Officer
    icon of calendar 2013-11-22 ~ 2019-06-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2019-06-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    KUBE UK CONSTRUCTION LIMITED - 2017-05-18
    THE LD GROUP FACILITIES LTD - 2023-03-31
    icon of address 63 West Street, Rochford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    345,630 GBP2024-03-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-04-30
    IIF 36 - Director → ME
    icon of calendar 2017-05-15 ~ 2017-05-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2019-04-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    PROFESSIONAL BUILDING SERVICES (PBS) LTD - 2013-04-23
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-11-01
    IIF 19 - Director → ME
  • 11
    SAFEGUARD VEHICLE SYSTEMS LIMITED - 2011-11-24
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    826,879 GBP2022-03-31
    Officer
    icon of calendar 1998-05-01 ~ 1999-01-27
    IIF 17 - Director → ME
  • 12
    COLLICO RENTAL SERVICES LIMITED - 1999-07-15
    icon of address 9 Newlands End, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    122,781 GBP2024-03-31
    Officer
    icon of calendar 1992-03-26 ~ 1992-10-30
    IIF 46 - Secretary → ME
  • 13
    BEGINORDER LIMITED - 1997-09-24
    icon of address Onega House, 112 Main Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,481 GBP2024-04-30
    Officer
    icon of calendar 1992-04-16 ~ 1992-05-02
    IIF 41 - Director → ME
  • 14
    icon of address Franklin House, 49 West Street, Rochford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,054 GBP2020-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2017-06-30
    IIF 39 - Director → ME
  • 15
    LD CONTRACTORS LTD - 2016-02-23
    icon of address 63 West Street, Rochford, 63 West Street, Rochford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    91,853 GBP2024-04-30
    Officer
    icon of calendar 2016-05-25 ~ 2019-03-31
    IIF 40 - Director → ME
  • 16
    THOMAS SINDEN CONSTRUCTION LIMITED - 2007-05-15
    icon of address 137 - 145 Church Road Harold, Wood, Romford
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    12,609,780 GBP2025-03-31
    Officer
    icon of calendar 2001-02-01 ~ 2007-02-05
    IIF 44 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.