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

Martin, Anthony James

    Related profiles found in government register
  • Martin, Anthony James
    British accountant born in February 1968

    Registered addresses and corresponding companies
    • icon of address 33 Devonshire Buildings, Bath, Somerset, BA2 4SU

      IIF 1 IIF 2
  • Martin, Anthony James
    British company director born in February 1968

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat 91 All Farthing Lane, Wandsworth, London, SW18 2AT

      IIF 3
  • Martin, Anthony James
    British director born in February 1968

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat 91 All Farthing Lane, Wandsworth, London, SW18 2AT

      IIF 4 IIF 5 IIF 6
  • Martin, Anthony James
    British finanace director born in February 1968

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat 91 All Farthing Lane, Wandsworth, London, SW18 2AT

      IIF 7
  • Martin, Anthony James
    British finance director born in February 1968

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat 91 All Farthing Lane, Wandsworth, London, SW18 2AT

      IIF 8 IIF 9
  • Martin, Anthony James
    British

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat 91 All Farthing Lane, Wandsworth, London, SW18 2AT

      IIF 10
  • Martin, Anthony James
    British director

    Registered addresses and corresponding companies
    • icon of address 33 Devonshire Buildings, Bath, Somerset, BA2 4SU

      IIF 11
  • Martin, Anthony James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 16
  • 1
    FORTREALM LIMITED - 1999-12-20
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2004-12-01
    IIF 11 - Secretary → ME
  • 2
    icon of address 5 Lincoln's Inn Fields, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2004-10-15
    IIF 1 - Director → ME
  • 3
    D.R. AND B. (SALISBURY PLAIN) LIMITED - 1995-01-01
    LAUREL-LAKE LIMITED - 1991-02-20
    icon of address 8th Floor Helmont House, Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2004-10-15
    IIF 2 - Director → ME
  • 4
    icon of address 132-134 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-10 ~ 2001-09-30
    IIF 10 - Secretary → ME
  • 5
    BUGSGANG AND ASSOCIATES LIMITED - 2006-08-03
    MOUNTVIEW PUBLICITY LIMITED - 2010-03-25
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    123,109 GBP2024-09-30
    Officer
    icon of calendar 1998-03-23 ~ 2001-09-28
    IIF 8 - Director → ME
    icon of calendar 1998-03-23 ~ 2001-09-28
    IIF 21 - Secretary → ME
  • 6
    PEACOCK DESIGN LIMITED - 1983-06-08
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    188,463 GBP2024-09-30
    Officer
    icon of calendar 1996-10-14 ~ 2001-09-28
    IIF 7 - Director → ME
    icon of calendar 1996-10-14 ~ 2001-09-28
    IIF 14 - Secretary → ME
  • 7
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2000-12-31 ~ 2001-09-28
    IIF 15 - Secretary → ME
  • 8
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2001-03-28 ~ 2001-09-28
    IIF 12 - Secretary → ME
  • 9
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2001-02-22 ~ 2001-09-28
    IIF 20 - Secretary → ME
  • 10
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    108,765 GBP2024-09-30
    Officer
    icon of calendar 2001-06-01 ~ 2001-09-28
    IIF 22 - Secretary → ME
  • 11
    MICHAEL K HOWARD LIMITED - 2006-03-22
    MICHAEL K HOWARD (HARPENDEN) LIMITED - 2000-11-09
    MKH ADVERTISING LIMITED - 2010-01-06
    MKH RECRUITMENT SOLUTIONS LIMITED - 2011-02-16
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,778 GBP2024-09-30
    Officer
    icon of calendar 2000-12-31 ~ 2001-09-28
    IIF 17 - Secretary → ME
  • 12
    MICHAEL K. HOWARD LIMITED - 2000-11-09
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -131,624 GBP2024-09-30
    Officer
    icon of calendar 2000-12-31 ~ 2001-09-28
    IIF 5 - Director → ME
    icon of calendar 2000-12-31 ~ 2001-09-28
    IIF 16 - Secretary → ME
  • 13
    MEADCRAFT LIMITED - 1998-11-05
    MKH INTERACTIVE LIMITED - 2000-10-27
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,416 GBP2024-09-30
    Officer
    icon of calendar 2000-12-31 ~ 2001-09-28
    IIF 4 - Director → ME
  • 14
    QUORUM ART HOLDINGS (1977) LIMITED - 1983-08-11
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,415 GBP2024-09-30
    Officer
    icon of calendar 1996-07-01 ~ 2001-09-28
    IIF 9 - Director → ME
    icon of calendar 1996-12-31 ~ 2001-09-28
    IIF 13 - Secretary → ME
  • 15
    MKH PRINT & DESIGN LIMITED - 2000-11-09
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,825 GBP2024-09-30
    Officer
    icon of calendar 2000-11-07 ~ 2001-09-28
    IIF 3 - Director → ME
    icon of calendar 2000-12-31 ~ 2001-09-28
    IIF 19 - Secretary → ME
  • 16
    WEATHER OR NOT LIMITED - 2000-06-07
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,086 GBP2024-09-30
    Officer
    icon of calendar 2000-12-31 ~ 2001-09-28
    IIF 6 - Director → ME
    icon of calendar 2000-12-31 ~ 2001-09-28
    IIF 18 - 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.