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 Antony James Outhart

    Related profiles found in government register
  • Mr Antony James Outhart
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT

      IIF 1
    • icon of address 5th Floor, 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 2
  • Mr Anthony James Outhart
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 3
  • Mr Anthony Outhart
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, East Park Road, Scalby, Scarborough, YO13 0PZ, England

      IIF 4
  • Mr Antony James Outhart
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Harris & Co Limited, Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 5
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 6 IIF 7
  • Mr Anthony James Outhart
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ

      IIF 8 IIF 9
    • icon of address 2a Acomb Court, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 10
  • Outhart, Antony James
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 11
  • Outhart, Antony James
    British consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, East Park Road, Scarborough, North Yorkshire, YO13 0PZ, England

      IIF 12
    • icon of address 2a, Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ, England

      IIF 13
  • Outhart, Antony James
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 51-53, Innovation House, South Church Enterprise Park Bishop Auckland, Durham, DL14 6XB, United Kingdom

      IIF 14
    • icon of address Barmoor View, Barmoor Lane, Scalby, Scarborough, YO13 0PG, England

      IIF 15 IIF 16
  • Outhart, Antony James
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 51-53, Innovation House, South Church Enterprise Park Bishop Auckland, Durham, DL14 6XB, United Kingdom

      IIF 17
    • icon of address 15 East Park Road, Scalby, Scarborough, North Yorkshire, YO13 0PZ

      IIF 18
  • Outhart, Antony James
    British property developer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 19
  • Outhart, Antony James
    British property developer, lloyd's member born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 20
  • Outhart, Antony James
    British retired born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 21
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 22
  • Outhart, Antony James
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 23
  • Outhart, Anthony James
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 East Park Road, Scalby, Scarborough, North Yorkshire, YO13 0PZ

      IIF 24
  • Outhart, Anthony James
    British consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, East Park Road, Scalby, Scarborough, YO13 0PZ, England

      IIF 25
  • Outhart, Anthony James
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 East Park Road, Scalby, Scarborough, North Yorkshire, YO13 0PZ

      IIF 26 IIF 27 IIF 28
    • icon of address 15, East Park Road, Scalby, Scarborough, North Yorkshire, YO13 0PZ, England

      IIF 29
    • icon of address Barmoor View, Barmoor Lane, Scalby, Scarborough, YO13 0PG, England

      IIF 30
    • icon of address 2a Acomb Court, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 31
  • Outhart, Anthony James
    British manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 East Park Road, Scalby, Scarborough, North Yorkshire, YO13 0PZ

      IIF 32
  • Outhart, Anthony James
    British property development letting born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Harris & Co Limited, Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2a Acomb Court, Acomb, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    104,387 GBP2024-03-31
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    CENTRAL PROPERTY DEVELOPERS LIMITED - 2007-12-11
    icon of address 2a Acomb Court, Acomb, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    16,567 GBP2024-03-31
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 8 - Has significant influence or controlOE
  • 3
    icon of address 2a Acomb Court Front Street, Acomb, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2a Acomb Court, Acomb, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Harris & Co Limited, Marland House 13 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 2a Acomb Court, Acomb, York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    188,353 GBP2024-03-31
    Officer
    icon of calendar 2011-05-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address Parsonage Farm Parsonage Lane, Kingston St. Mary, Taunton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -420 GBP2018-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or control as a member of a firmOE
Ceased 13
  • 1
    icon of address 4 Valley Bridge Parade, Scarborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 2009-02-26 ~ 2011-11-04
    IIF 28 - Director → ME
  • 2
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    907,016 GBP2024-07-31
    Officer
    icon of calendar 2007-04-02 ~ 2012-03-30
    IIF 27 - Director → ME
  • 3
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2009-09-02
    IIF 24 - Director → ME
  • 4
    INSPIRE 2 INDEPENDENCE (TRAINING) LIMITED - 2011-05-04
    INSPIRE TO INDEPENDENCE (TRAINING) LIMITED - 2008-02-11
    icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (5 parents)
    Equity (Company account)
    534,818 GBP2018-04-30
    Officer
    icon of calendar 2004-05-21 ~ 2005-02-09
    IIF 32 - Director → ME
  • 5
    NOMINA NO. 105 LLP - 2021-07-09
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ 2021-04-13
    IIF 23 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-13
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to surplus assets - 75% or more OE
  • 6
    icon of address Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2015-03-26
    IIF 29 - Director → ME
  • 7
    ACRAMAN (494) LIMITED - 2013-08-09
    icon of address Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2015-03-26
    IIF 14 - Director → ME
    icon of calendar 2013-07-19 ~ 2013-07-26
    IIF 17 - Director → ME
  • 8
    LEARNING CURVE (JAA) LIMITED - 2017-07-19
    JAA ASSOCIATES LIMITED - 2005-07-13
    icon of address Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2015-03-26
    IIF 18 - Director → ME
  • 9
    icon of address Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2015-03-26
    IIF 13 - Director → ME
  • 10
    icon of address 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2018-10-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-21 ~ 2019-09-23
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    icon of address 5th Floor,40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2018-10-15
    IIF 19 - Director → ME
  • 13
    N600 LIMITED - 2024-03-16
    NAMECO (NO.600) LIMITED - 2016-01-19
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2014-04-23
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.