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

Stokes, Antony Keith

    Related profiles found in government register
  • Stokes, Antony Keith
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Main Street, Gunthorpe, South Yorkshire, DN9 1BQ, England

      IIF 1
    • 2, Marine Studios, Burton Waters, Lincoln, LN1 2WN, United Kingdom

      IIF 2
    • 2 Marine Studios, Burton Waters, Lincoln, Lincolnshire, LN1 2WN

      IIF 3
    • The Granary, Main Street, Gunthorpe, North Lincolnshire, DN9 1BQ

      IIF 4 IIF 5 IIF 6
  • Stokes, Antony Keith
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 141, Leigh Park Road, Bradford On Avon, BA15 1TQ, England

      IIF 8
    • The Granary, Main Street, Gunthorpe, Doncaster, South Yorkshire, DN9 1BQ, England

      IIF 9
    • 2, Marine Studios, Burton Lane End Burton Waters, Lincoln, Lincolnshire, LN1 2WN, England

      IIF 10
    • 2, Marine Studios, Burton Lane End Burton Waters, Lincoln, Lincolnshire, LN1 2WN, United Kingdom

      IIF 11
    • 2, Marine Studios, Burton Waters, Lincoln, LN1 2WN, United Kingdom

      IIF 12
    • 2, Marine Studios, Burton Waters, Lincoln, Lincolnshire, LN1 2WN, United Kingdom

      IIF 13
    • 74, Park Lane, Burton Waters, Lincoln, LN1 2WP, England

      IIF 14
    • Nibley House, Low Moor Road, Lincoln, LN6 3JY, United Kingdom

      IIF 15
    • Saracen House, Crusader Road, Tritton Park. City Office Park., Lincoln, LN6 7AS, England

      IIF 16
    • 26 Ida Road, Skegness, Lincolnshire, PE25 2AR, United Kingdom

      IIF 17
  • Stokes, Antony Keith
    British technical director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, England

      IIF 18
  • Stokes, Antony Keith
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Main Street, Gunthorpe, DN9 1BQ

      IIF 19
    • 2 Marine Studios, Burton Waters, Lincoln, Lincolnshire, LN1 2WN, Uk

      IIF 20
  • Mr Antony Keith Stokes
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Golf Links Road, Ferndown, BH22 8BY, England

      IIF 21
    • Nibley House, Low Moor Road, Lincoln, LN6 3JY, United Kingdom

      IIF 22
    • Saracen House, Crusader Road, Tritton Park. City Office Park., Lincoln, LN6 7AS, England

      IIF 23
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
    • 26 Ida Road, Skegness, Lincolnshire, PE25 2AR, United Kingdom

      IIF 25
  • Stokes, Anthony Keith, Executors Of The Estate Of
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Gunthorpe, Doncaster, South Yorkshire, DN9 1BQ, United Kingdom

      IIF 26
  • Executors Of The Estate Of Antony Keith Stokes
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Main Street, Gunthorpe, Doncaster, South Yorkshire, DN9 1BQ, England

      IIF 27
  • Executors Of The Estate Of Anthony Keith Stokes
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Gunthorpe, Doncaster, DN9 1BQ, England

      IIF 28
    • The Granary, Gunthorpe, Doncaster, South Yorkshire, DN9 1BQ, United Kingdom

      IIF 29
    • The Granary, Main Street, Gunthorpe, Doncaster, South Yorkshire, DN9 1BQ

      IIF 30
  • Stokes, Antony Keith, Executors Of The Estate Of
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Main Street, Gunthorpe, South Yorkshire, DN9 1BQ, United Kingdom

      IIF 31
  • Executors Of The Estate Of Antony Keith Stokes
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Main Street, Gunthorpe, DN9 1BQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 23
  • 1
    121 OUTSOURCE LTD
    11957369 09859266
    The Granary, Main Street, Gunthorpe, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -831 GBP2024-05-31
    Officer
    2019-04-23 ~ 2022-02-08
    IIF 31 - Director → ME
    Person with significant control
    2019-04-23 ~ 2022-02-08
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    141 SOFTWARE LIMITED
    09653626
    26 Ida Road, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2015-06-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    A-Z ACCOUNTANCY & TAXATION SERVICES LTD
    12439609
    27 Old Gloucester Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    332,460 GBP2024-02-29
    Person with significant control
    2020-02-03 ~ 2023-03-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-01 ~ 2024-04-26
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AIRPORT TV LIMITED
    - now 05269035
    AIRPORT TV PLC
    - 2006-01-27 05269035
    2 Marine Studios, Burton Lane End Burton Waters, Lincoln, Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    2004-10-25 ~ 2013-08-19
    IIF 7 - Director → ME
  • 5
    BORDER MAX INVESTMENTS LTD
    - now 09859266
    MISS GLAMESS LTD
    - 2020-09-17 09859266
    121 OUTSOURCE LTD
    - 2019-03-21 09859266 11957369
    47 Grove Street, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,591 GBP2020-11-30
    Officer
    2015-11-05 ~ 2022-02-08
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    CONTRACTING SOLUTIONS (NEW MEDIA) LIMITED
    - now 04607935
    CASTLEMAINE (NEW MEDIA) PLC - 2003-01-22
    Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2005-04-26 ~ 2013-10-07
    IIF 5 - Director → ME
  • 7
    GREATER VENTURES LIMITED
    11747683
    47-49 Grove Street, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-04-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    HD AV LTD
    05800923
    74 Park Lane, Burton Waters, Lincoln, England
    Dissolved Corporate (8 parents)
    Officer
    2011-11-30 ~ 2013-03-31
    IIF 12 - Director → ME
  • 9
    HYDRAVISION HOLDINGS LTD
    - now 05582733
    HYDRAVISION SOLUTIONS LIMITED
    - 2008-06-25 05582733
    2 Marine Studios, Burton Lane End Burton Waters, Lincoln, England
    Dissolved Corporate (6 parents, 8 offsprings)
    Officer
    2005-10-04 ~ 2013-08-19
    IIF 4 - Director → ME
  • 10
    HYDRAVISION MANAGEMENT SERVICES LLP
    OC333402
    2 Marine Studios, Park Lane Burton Waters, Lincoln, England
    Dissolved Corporate (4 parents)
    Officer
    2007-12-06 ~ 2013-08-19
    IIF 19 - LLP Designated Member → ME
  • 11
    HYDRAVISION RESEARCH TECHNOLOGIES LIMITED
    07958340
    2 Marine Studios, Burton Lane End Burton Waters, Lincoln, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-02-21 ~ 2013-11-12
    IIF 14 - Director → ME
  • 12
    ICARUS DMS LTD
    - now 05706984
    CONTRACTING SOLUTIONS (DOCUMENT MANAGEMENT) LTD - 2009-12-12
    MEDIAPOS LTD - 2006-12-14
    NETPRACTISE (EUROPE) LIMITED - 2006-06-07
    2 Marine Studios, Burton Lane End Burton Waters, Lincoln, England
    Dissolved Corporate (7 parents)
    Officer
    2011-02-01 ~ 2013-08-19
    IIF 3 - Director → ME
  • 13
    KINGFISHER IMP LIMITED
    10049049
    Nibley House, Low Moor Road, Lincoln, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,979 GBP2018-03-31
    Officer
    2016-03-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LJ'S BOUTIQUE LTD
    13210895
    1 School House Lane, Walkeringham, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    110,413 GBP2024-03-31
    Officer
    2021-06-17 ~ 2022-02-08
    IIF 9 - Director → ME
    Person with significant control
    2021-06-17 ~ 2022-09-27
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LUSH AT HOME LIMITED
    07713530
    2 Marine Studios, Burton Lane End Burton Waters, Lincoln, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 10 - Director → ME
  • 16
    MAKESWIFT LTD
    10034131
    141 Leigh Park Road, Bradford On Avon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    80 GBP2021-03-31
    Officer
    2016-05-07 ~ dissolved
    IIF 8 - Director → ME
  • 17
    NETPRACTISE LIMITED
    - now 08723721 05134877
    WILLOUGHBY 808 LTD - 2013-11-25
    Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (14 parents)
    Profit/Loss (Company account)
    -26,267 GBP2021-01-01 ~ 2021-12-31
    Officer
    2014-07-01 ~ 2019-04-08
    IIF 18 - Director → ME
  • 18
    NETPRACTISE SOLUTIONS LIMITED
    - now 06622306
    HYDRAVISION TRADING LTD
    - 2013-07-04 06622306
    2 Marine Studios, Burton Waters, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-12-01 ~ 2013-10-07
    IIF 13 - Director → ME
  • 19
    NETPRACTISE TECHNOLOGY SERVICES LLP
    OC373658
    2 Marine Studios, Burton Lane End Burton Waters, Lincoln, England
    Dissolved Corporate (9 parents)
    Officer
    2012-03-22 ~ 2013-11-07
    IIF 20 - LLP Designated Member → ME
  • 20
    NETPRACTISE-TECHNOLOGIES LIMITED
    - now 08156817
    TARITAS GLOBAL SOFTWARE SOLUTIONS LIMITED
    - 2013-05-09 08156817
    2 Marine Studios, Burton Lane End Burton Waters, Lincoln, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-07-25 ~ 2013-09-30
    IIF 11 - Director → ME
  • 21
    NPRACTISE REALISATIONS LIMITED - now
    NETPRACTISE LIMITED
    - 2013-11-25 05134877 08723721
    Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (8 parents)
    Officer
    2010-12-14 ~ 2013-10-07
    IIF 2 - Director → ME
  • 22
    THE CLAIMS COMPENSATION GROUP LTD - now
    C4J LTD
    - 2024-11-15 13540764
    Unit E2 The Point Office Park, Weaver Road, Lincoln, England
    Active Corporate (12 parents)
    Equity (Company account)
    2,484,003 GBP2024-06-30
    Officer
    2021-12-01 ~ 2022-02-08
    IIF 16 - Director → ME
    Person with significant control
    2021-12-01 ~ 2022-06-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TIGGER INVESTMENTS LIMITED
    05582709
    The Granary Main Street, Gunthorpe, Doncaster, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    54,389 GBP2023-10-31
    Officer
    2005-10-04 ~ 2022-02-08
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-27
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.