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

Brunt, Caroline Ann

    Related profiles found in government register
  • Brunt, Caroline Ann
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ngeneration House, Castle Court, Castle Gateway, Dudley, West Midlands, DY1 4RH, England

      IIF 1 IIF 2
    • icon of address Ngeneration House, Castle Court, Castle Gateway, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 3 IIF 4
    • icon of address Rosewood House, Quarry Park Road, Pedmore, West Midlands, DY8 2RE, England

      IIF 5
    • icon of address Rosewood House, Quarry Park Road, Stourbridge, West Midlands, DY8 2RE, England

      IIF 6
    • icon of address Murphy Salisbury, 15 Warwick Road, Stratford Upon Avon, Stratford, Warwickshire, CV37 6YW, United Kingdom

      IIF 7
    • icon of address Murphy Salisbury, 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, United Kingdom

      IIF 8
  • Cronin-brunt, Caroline Ann
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosewood House, Quarry Park Road, Pedmore, Stourbridge, West Midlands, DY8 2RE, England

      IIF 9
  • Cronin-brunt, Caroline Ann
    British it services consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ngeneration House, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, England

      IIF 10
    • icon of address Vaughan Park, Sedgley Road East, Dudley, DY4 7UJ, England

      IIF 11
  • Miss Caroline Ann Brunt
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ngeneration Limited, Vaughan Park, Sedgley Road East, Dudley, West Midlands, DY4 7UJ, England

      IIF 12
    • icon of address Rosewood House, Quarry Park Road, Stourbridge, West Midlands, DY8 2RE, England

      IIF 13
  • Brunt, Caroline Ann
    English director born in May 1964

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 15, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 6YW, United Kingdom

      IIF 14
  • Brunt, Caroline Ann

    Registered addresses and corresponding companies
    • icon of address Ngeneration House, Castle Court, Castle Gateway, Dudley, West Midlands, DY1 4RH, England

      IIF 15
    • icon of address Ngeneration House, Castle Court, Castle Gateway, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 16 IIF 17
    • icon of address Murphy Salisbury, 15 Warwick Road, Stratford Upon Avon, Stratford, Warwickshire, CV37 6YW, United Kingdom

      IIF 18
  • Miss Caroline Ann Cronin-brunt
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 19
    • icon of address Vaughan Park, Sedgley Road East, Dudley, DY4 7UJ, England

      IIF 20 IIF 21
  • Cronin-brunt, Caroline Ann
    English

    Registered addresses and corresponding companies
    • icon of address Vaughan Park, Sedgley Road East, Dudley, DY4 7UJ, England

      IIF 22
  • Cronin-brunt, Caroline Ann
    English it services consultant

    Registered addresses and corresponding companies
    • icon of address Ngeneration House, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, England

      IIF 23
  • Brunt, Caroline

    Registered addresses and corresponding companies
    • icon of address Ngeneration House, Castle Court, Castle Gateway, Dudley, West Midlands, DY1 4RH, England

      IIF 24
    • icon of address Murphy Salisbury, 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,385 GBP2017-06-30
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-05-21 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address Ngeneration House Castle Court 2, Castlegate Way, Dudley, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-05-21 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    icon of address Ngeneration House Castle Court, Castle Gateway, Dudley, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-05-22 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address Murphy Salisbury, 15 Warwick Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-02-18 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    icon of address Vaughan Park, Sedgley Road East, Dudley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ now
    IIF 11 - Director → ME
    icon of calendar 2008-03-04 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Vaughan Park, Sedgley Road East, Dudley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ now
    IIF 10 - Director → ME
    icon of calendar 2001-02-28 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ngeneration House Castle Court 2, Castlegate Way, Dudley, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-10-17 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    icon of address C/o Ngeneration Limited Vaughan Park, Sedgley Road East, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189,892 GBP2020-08-31
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Oakridge House, Quarry Park Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
Ceased 2
  • 1
    STUDIO GROUP LIMITED - 2009-10-22
    icon of address The Westmead Hotel Birmingham Road, Hopwood, Alvechurch, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    190,860 GBP2023-10-31
    Officer
    icon of calendar 2009-07-14 ~ 2013-04-29
    IIF 7 - Director → ME
    icon of calendar 2009-07-14 ~ 2013-04-29
    IIF 18 - Secretary → ME
  • 2
    icon of address 15 Warwick Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-20 ~ 2012-11-08
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.