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 Anthony Sutton

    Related profiles found in government register
  • Mr Anthony Sutton
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melford House, 65 Mill Gate, Newark, Nottinghamshire, NG24 4TU

      IIF 1
    • icon of address 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 2
    • icon of address C/o 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 3
  • Sutton, Anthony
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conroi House Brunel Drive, Newark, NG24 2EG

      IIF 4 IIF 5
    • icon of address Tc East Midlands Ltd, High View Close, Leicester, LE4 9LJ, England

      IIF 6
    • icon of address Network Place, Brunel Drive, Newark, Nottinghamshire, NG24 2EG

      IIF 7
  • Sutton, Anthony
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hollis Road, Grantham, NG31 7QH, England

      IIF 8
    • icon of address Larch House Harmston Park Avenue, Harmston, Lincoln, Lincolnshire, LN5 9GF

      IIF 9 IIF 10 IIF 11
    • icon of address Larch House, Harmston Park Avenue, Harmston, Lincoln, Lincolnshire, LN5 9GF, United Kingdom

      IIF 13 IIF 14
    • icon of address Cursor Controls Ltd, Conroi House, Brunel Drive, Newark, Nottinghamshire, NG24 2EG, United Kingdom

      IIF 15
    • icon of address C/o 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 16
  • Sutton, Neale Anthony
    British commercial director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH, England

      IIF 17 IIF 18
  • Sutton, Neale Anthony
    British sales born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Leveret Close, Witham St Hughs, Lincoln, Lincolnshire, LN6 9GX, United Kingdom

      IIF 19
  • Sutton, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Larch House Harmston Park Avenue, Harmston, Lincoln, Lincolnshire, LN5 9GF

      IIF 20 IIF 21
  • Sutton, Anthony
    British director

    Registered addresses and corresponding companies
  • Sutton, Anthony

    Registered addresses and corresponding companies
    • icon of address Larch House, Harmston Park Avenue, Harmston, Lincoln, Lincolnshire, LN5 9GF, United Kingdom

      IIF 27
  • Sutton, Neale

    Registered addresses and corresponding companies
    • icon of address 5, Leveret Close, Witham St Hughs, Lincoln, Lincolnshire, LN6 9GX, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Conroi House, Brunel Drive, Newark, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,755 GBP2019-07-31
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Control House, Brunel Drive, Newark, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-04-19 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    icon of address Conroi House, Brunel Drive, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-13 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2002-12-09 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 9
  • 1
    icon of address Northgate Business Centre, 38-40 Northgate, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,477 GBP2024-02-29
    Officer
    icon of calendar 2019-09-17 ~ 2020-01-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2022-07-19
    IIF 1 - Has significant influence or control OE
  • 2
    SPORT ANGELS LIMITED - 2013-08-21
    icon of address Unit 20 Earlsfield Close, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -14,257 GBP2024-08-31
    Officer
    icon of calendar 2012-08-07 ~ 2013-08-21
    IIF 13 - Director → ME
    icon of calendar 2012-08-07 ~ 2015-03-10
    IIF 19 - Director → ME
    icon of calendar 2012-08-07 ~ 2015-03-15
    IIF 28 - Secretary → ME
  • 3
    CASTLEGATE 737 LIMITED - 2018-10-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2018-10-16
    IIF 15 - Director → ME
    icon of calendar 2015-03-17 ~ 2023-01-31
    IIF 18 - Director → ME
  • 4
    MIDBROOK LIMITED - 2001-01-05
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-28 ~ 2018-10-16
    IIF 12 - Director → ME
    icon of calendar 2015-07-01 ~ 2023-01-31
    IIF 17 - Director → ME
    icon of calendar 2002-12-09 ~ 2015-07-01
    IIF 21 - Secretary → ME
    icon of calendar 2000-11-28 ~ 2000-12-08
    IIF 23 - Secretary → ME
  • 5
    icon of address 13 Princess Street Princess Street, Winsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-20 ~ 2013-02-15
    IIF 14 - Director → ME
    icon of calendar 2010-05-20 ~ 2014-03-07
    IIF 27 - Secretary → ME
  • 6
    icon of address Tc East Midlands Ltd, High View Close, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-05 ~ 2024-01-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-01-05
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address Melford House, 65 Millgate, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,242 GBP2019-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-01-23
    IIF 4 - Director → ME
    icon of calendar 2019-03-07 ~ 2019-03-22
    IIF 5 - Director → ME
    icon of calendar 2003-09-26 ~ 2015-06-11
    IIF 24 - Secretary → ME
  • 8
    icon of address Conroi House, Brunel Drive, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2002-01-30
    IIF 26 - Secretary → ME
  • 9
    icon of address Network Place, Brunel Drive, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    996,869 GBP2024-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-10-27
    IIF 7 - Director → ME
    icon of calendar 2003-07-09 ~ 2014-11-12
    IIF 9 - Director → ME
    icon of calendar 2003-07-09 ~ 2006-05-31
    IIF 22 - 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.