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

Hague, Anthony James

    Related profiles found in government register
  • Hague, Anthony James
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Old Orchard, Howe Green, Chelmsford, CM2 7TX, England

      IIF 1 IIF 2
    • icon of address 4th Floor. Metroline House, 118-122 College Road, Harrow, HA1 1BQ, England

      IIF 3
    • icon of address 18, Church Street, Ilkley, LS29 9DS, England

      IIF 4
  • Hague, Anthony James
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Old Orchard, Howe Green, Chelmsford, CM2 7TX, United Kingdom

      IIF 5
    • icon of address 1, The Old Orchard, Howe Green, Chelmsford, Essex, CM2 7TX, United Kingdom

      IIF 6 IIF 7
    • icon of address 1 The Old Orchard, Sandon, Chelmsford, Essex, CM2 7TX, England

      IIF 8
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 28, Bolton Street, London, W1J 8BP, Uk

      IIF 12
    • icon of address The Gatehouse, 2 Devonhurst Place, Heathfield Terrace, London, W4 4JD, United Kingdom

      IIF 13
    • icon of address 5 Nile Close, Nelson Court Business Park, Chain Caul Way, Preston, Lancashire, PR2 2XU, United Kingdom

      IIF 14
    • icon of address C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 15
  • Hague, Anthony James
    British executive director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Old Orchard, Howe Green, Chelmsford, CM2 7TX, England

      IIF 16
  • Hague, Anthony James
    British managing director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Orchard, Howe Green, Chelmsford, Essex, CM2 7TX, England

      IIF 17
    • icon of address Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 18
    • icon of address 1 The Orchard, Howe Green, Chelmsford, Essex, CM2 7TX, England

      IIF 19
  • Hague, Anthony James
    British marketing director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Old Orchard, Howe Green, Chelmsford, CM2 7TX, England

      IIF 20
    • icon of address 1, The Old Orchard, Howe Green, Chelsmford, CM2 7TX, United Kingdom

      IIF 21
  • Hague, Anthony James
    British md born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Old Orchard, Howe Green, Chelmsford, Essex, CM2 7TX, England

      IIF 22
  • Hague, Anthony James
    British sales consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Old Orchard, Howe Green, Chelmsford, CM2 7TX, England

      IIF 23
  • Hague, Anthony James
    British sales director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Chelmsford Road, Shenfield, Brentwood, Essex, CM15 8RN, United Kingdom

      IIF 24
    • icon of address 1, The Old Orchard, Howe Green, Chelmsford, Essex, CM2 7TX, United Kingdom

      IIF 25
    • icon of address 122, New London Road, Chelmsford, CM2 0RG, England

      IIF 26
  • Hague, Anthony James
    British sales executive born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Bolton Street, London, W1J 8BP, England

      IIF 27
  • Hague, Anthony
    British managing director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, ME19 6BF, United Kingdom

      IIF 28
    • icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 29 IIF 30
    • icon of address 167-169 Great Portland Street, 167 - 169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 31
  • Mr Anthony Hague
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 32
    • icon of address 167-169 Great Portland Street, 167 - 169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 33
  • Mr Anthony James Hague
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Phillows Barns, Hammonds Road, Chelmsford, Essex, CM3 4BG, England

      IIF 34
    • icon of address 1, The Old Orchard, Chelmsford, CM2 7TX, United Kingdom

      IIF 35
    • icon of address 1, The Old Orchard, Howe Green, Chelmsford, CM2 7TX, England

      IIF 36 IIF 37
    • icon of address 1 The Old Orchard, Sandon, Chelmsford, Essex, CM2 7TX, England

      IIF 38
    • icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, United Kingdom

      IIF 39
    • icon of address Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 40
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 41
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address The Gatehouse, 2 Devonhurst Place, Heathfield Terrace, London, W4 4JD, United Kingdom

      IIF 45
  • Hague, Anthony James

    Registered addresses and corresponding companies
    • icon of address 5 Nile Close, Nelson Court Business Park, Chain Caul Way, Preston, Lancashire, PR2 2XU, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    214 GBP2021-08-31
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    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
    icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,997 GBP2022-04-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ELONEX DIGITAL MALLS LTD - 2018-01-11
    ONE DIGITAL MALLS LTD - 2015-09-04
    icon of address 18 Church Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,558 GBP2022-12-31
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 4th Floor. Metroline House, 118-122 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,114 GBP2024-02-28
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 6 Hurstlands Close, Hornchurch, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 201 Waterhouse Business Centre, Cromar Way, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 7d Mulberry Road, Canvey Island, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 9 Brownlow Close, Poynton, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 1 Phillows Barns, Hammonds Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,577 GBP2022-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    icon of address The Gatehouse 2 Devonhurst Place, Heathfield Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1-3 High Street, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 1-3 High Street, Great Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,638 GBP2016-01-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 The Old Orchard, Howe Green, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address Iveco House, Station Road, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 12 - Director → ME
  • 19
    Company number 06666921
    Non-active corporate
    Officer
    icon of calendar 2008-08-07 ~ now
    IIF 6 - Director → ME
Ceased 12
  • 1
    OUTDOOR MEDIA BUYING LIMITED - 2016-03-24
    icon of address 63 Haymarket Haymarket, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-09 ~ 2020-01-02
    IIF 19 - Director → ME
  • 2
    icon of address 1 The Old Orchard, Howe Green, Chelmsford, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-17 ~ 2015-03-10
    IIF 22 - Director → ME
  • 3
    CEASED TRADING 13622746 LIMITED - 2025-06-13
    BOOST DIRECT LIMITED - 2025-06-06
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,071 GBP2023-09-30
    Officer
    icon of calendar 2021-09-15 ~ 2025-06-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2025-06-03
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    AJH MEDIA SERVICES LTD - 2025-08-08
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,212 GBP2023-08-31
    Officer
    icon of calendar 2011-08-18 ~ 2025-06-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-02
    IIF 36 - Has significant influence or control OE
  • 5
    icon of address 18 Church Street, Ilkley, Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,369 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-16 ~ 2022-09-30
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    icon of address 28 Bolton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-24 ~ 2010-06-10
    IIF 24 - Director → ME
    icon of calendar 2010-04-01 ~ 2013-04-01
    IIF 27 - Director → ME
  • 7
    icon of address Citibase Norfolk House East, 499 Silbury Boulevard, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2011-04-06
    IIF 25 - Director → ME
  • 8
    icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,756 GBP2024-02-29
    Officer
    icon of calendar 2023-02-21 ~ 2024-08-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ 2024-08-29
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ 2025-05-14
    IIF 28 - Director → ME
  • 10
    JAMES WEBBER GPA LTD - 2023-06-15
    icon of address Three Rivers Golf Club Stow Road, Purleigh, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,522 GBP2024-05-31
    Officer
    icon of calendar 2023-06-12 ~ 2024-08-29
    IIF 29 - Director → ME
  • 11
    icon of address 5 Nile Close Nelson Court Business Park, Chain Caul Way, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ 2014-08-18
    IIF 14 - Director → ME
    icon of calendar 2014-03-12 ~ 2014-08-18
    IIF 46 - Secretary → ME
  • 12
    URBANDIGITALNETWORK LIMITED - 2016-02-16
    icon of address 8th Floor One, Temple Row, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ 2019-04-01
    IIF 17 - Director → 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.