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

Tanner, Anthony Richard

    Related profiles found in government register
  • Tanner, Anthony Richard
    British

    Registered addresses and corresponding companies
    • icon of address Bracketriggs, Sma Glen, Crieff, Perthshire, PH7 3LW

      IIF 1 IIF 2
  • Tanner, Anthony Richard
    British business consultant

    Registered addresses and corresponding companies
    • icon of address Bracketriggs, Sma Glen, Crieff, Perthshire, PH7 3LW

      IIF 3 IIF 4
  • Tanner, Anthony Richard
    British consultant

    Registered addresses and corresponding companies
    • icon of address 17 Dartmouth Street, London, SW1H 9BL

      IIF 5
  • Turner, Anthony Richard
    British

    Registered addresses and corresponding companies
    • icon of address 318 Market Lane, Swalwell, Newcastle Upon Tyne, Tyne And Wear, NE16 3ED

      IIF 6
    • icon of address Lancroft Market Lane, Swalwell, Newcastle Upon Tyne, NE16 3ED

      IIF 7 IIF 8 IIF 9
  • Turner, Anthony Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Lancroft Market Lane, Swalwell, Newcastle Upon Tyne, NE16 3ED

      IIF 11 IIF 12
  • Tanner, Anthony Richard
    British consultant born in April 1963

    Registered addresses and corresponding companies
  • Tanner, Anthony Richard

    Registered addresses and corresponding companies
    • icon of address 1, Main Street, Bruce Lounge, Clackmannan, Clackmannanshire, FK10 4JA, Scotland

      IIF 16
    • icon of address Bracketriggs, Sma Glen, Crieff, Perthshire, PH7 3LW

      IIF 17
    • icon of address Forth House, 28 Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 18
    • icon of address Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX

      IIF 19 IIF 20 IIF 21
    • icon of address Building Research Establishment Ltd, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 23
    • icon of address C/o Bre, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 24
    • icon of address Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 25
  • Turner, Anthony Richard

    Registered addresses and corresponding companies
    • icon of address Lancroft Market Lane, Swalwell, Newcastle Upon Tyne, NE16 3ED

      IIF 26
  • Tanner, Anthony Richard
    British builder born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Linnmill Cottages, Linnmill, Alloa, FK10 3PY, United Kingdom

      IIF 27
  • Tanner, Anthony Richard
    British business consultant born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bracketriggs, Sma Glen, Crieff, Perthshire, PH7 3LW

      IIF 28
  • Tanner, Anthony Richard
    British company secretary born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Main Street, Bruce Lounge, Clackmannan, Clackmannanshire, FK10 4JA, Scotland

      IIF 29
    • icon of address Forth House, 28 Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address B14, C/o Bre, Bucknalls Lane, Watford, Herts, WD25 9XX

      IIF 32
    • icon of address Bucknalls Lane, Bucknalls Lane, Watford, Herts, WD25 9XX, England

      IIF 33
    • icon of address Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX

      IIF 34 IIF 35
  • Tanner, Anthony Richard
    British consultant born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bracketriggs, Sma Glen, Crieff, Perthshire, PH7 3LW

      IIF 36 IIF 37
    • icon of address 2nd, Floor, 5 St John Street, Perth, Perthshire, PH1 5SP, Scotland

      IIF 38
    • icon of address 2nd, Floor, 5 St John Street, Perth, Perthshire, PH1 5SP, United Kingdom

      IIF 39
  • Tanner, Anthony Richard
    British director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Forth House, 28 Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 40
  • Tanner, Anthony Richard
    British director and company secretary born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Forth House, 28 Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 41
  • Tanner, Anthony Richard
    British management consultant born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bracketriggs, Sma Glen, Crieff, Perthshire, PH7 3LW

      IIF 42 IIF 43
    • icon of address 2nd, Floor, 5 St John Street, Perth, Perthshire, PH1 5SP, Scotland

      IIF 44
  • Turner, Anthony Richard
    English accountant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spencer House, Market Lane, Swalwell, Newcastle Upon Tyne, NE16 3DS, England

      IIF 45
  • Turner, Anthony Richard
    English accountant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tony Turner Accountants, Spencer House, Market Lane, Swalwell, Newcastle Upon Tyne, Tyne And Wear, NE16 3DS, United Kingdom

      IIF 46
  • Mr Anthony Richard Tanner
    British born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Forth House, 28 Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 47 IIF 48
  • Mr Anthony Richard Turner
    English born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spencer House, Market Lane, Swalwell, Newcastle Upon Tyne, NE16 3DS, England

      IIF 49
    • icon of address Tony Turner Accountants, Spencer House, Market Lane, Swalwell, Newcastle Upon Tyne, Tyne And Wear, NE16 3DS, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    HEIGHINGTON BAY HORSE LTD - 2016-08-25
    icon of address Tta, Spencer House Market Lane, Swalwell, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2nd Floor, 5 St John Street, Perth, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 2nd Floor, 5 St John Street, Perth, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address 2nd Floor, 5 St John Street, Perth, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address Building Research Establishment Ltd, Bucknalls Lane, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    CRAWFORDGRAY LIMITED - 2015-08-08
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Fernwood House, Fernwood Road Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-18 ~ dissolved
    IIF 12 - Director → ME
  • 8
    INTERNATIONAL CORPORATE TRUSTEES LIMITED - 2007-10-30
    icon of address 2 Dexter Way, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2004-08-26 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    icon of address Forth House, 28 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,516 GBP2022-10-19
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-15 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2006-11-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    BLANDFORD FRASER PROPERTY LTD - 2006-10-04
    icon of address Shellbraes Farm, Great Whittington, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 7 - Secretary → ME
  • 12
    icon of address Forth House, 28 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2nd Floor, 5 St. John Street, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 14
    icon of address 5 St. John Street, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address 5 St John Street, Perth, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 27 - Director → ME
Ceased 24
  • 1
    AQUACLEAR LIMITED - 2004-12-24
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2004-03-01
    IIF 11 - Secretary → ME
  • 2
    icon of address Suite 600 Mwb Business Exchange, 10 Greycoat Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,102 GBP2017-11-30
    Officer
    icon of calendar 2000-05-12 ~ 2001-02-23
    IIF 36 - Director → ME
  • 3
    BRE GLOBAL LIMITED - 2014-03-31
    BRE GLOBAL - 2014-04-01
    BRE CERTIFICATION LIMITED - 2007-09-04
    icon of address Bucknalls Lane, Garston, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-04-09 ~ 2020-03-24
    IIF 34 - Director → ME
  • 4
    BRE GLOBAL (NEWCO) LIMITED - 2014-04-01
    icon of address Bucknalls Lane, Garston, Watford, Hertfordshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2020-04-06
    IIF 22 - Secretary → ME
  • 5
    BRETAM LIMITED - 2007-12-13
    LOSS PREVENTION CONSULTANTS LIMITED - 2000-12-27
    QUANTUM PARTNERSHIP LIMITED - 2007-05-22
    MATAHARI 455 LIMITED - 1992-04-27
    icon of address Bucknalls Lane, Garston, Watford, Hertfordshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2020-04-06
    IIF 19 - Secretary → ME
  • 6
    FIRE INSURERS' RESEARCH AND TESTING ORGANISATION - 2001-08-16
    icon of address Bucknalls Lane, Bucknalls Lane, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-04-09 ~ 2020-03-24
    IIF 33 - Director → ME
  • 7
    BRE TRUST
    - now
    FOUNDATION FOR THE BUILT ENVIRONMENT - 2004-08-11
    CONTROLVIEW LIMITED - 1996-12-11
    icon of address Wilmott Dixon House Bre Campus, Bucknalls Lane, Watford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-12 ~ 2020-04-06
    IIF 20 - Secretary → ME
    icon of calendar 2020-04-06 ~ 2020-05-31
    IIF 25 - Secretary → ME
  • 8
    N B A BUILDING PERFORMANCE SERVICES LIMITED - 1994-05-27
    BUILDING PERFORMANCE SERVICES LIMITED - 1997-05-30
    STEROWEN LIMITED - 1982-02-08
    icon of address B14, C/o Bre, Bucknalls Lane, Watford, Herts
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,471 GBP2024-03-31
    Officer
    icon of calendar 2019-04-09 ~ 2020-03-24
    IIF 32 - Director → ME
  • 9
    PACETYPE LIMITED - 1997-03-21
    icon of address Bucknalls Lane, Garston, Watford, Hertfordshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2020-04-06
    IIF 21 - Secretary → ME
  • 10
    icon of address Suite 204 Hamilton House, 1 Temple Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -45,435 GBP2018-03-31
    Officer
    icon of calendar 1998-05-17 ~ 2000-11-21
    IIF 13 - Director → ME
  • 11
    icon of address 1 Main Street, Bruce Lounge, Clackmannan, Clackmannanshire, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-06-08 ~ 2025-06-12
    IIF 29 - Director → ME
    icon of calendar 2023-11-25 ~ 2025-02-13
    IIF 16 - Secretary → ME
  • 12
    icon of address C/o Bre, Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-30 ~ 2020-04-06
    IIF 24 - Secretary → ME
  • 13
    INTERNATIONAL CORPORATE SECRETARIAT LIMITED - 2010-10-13
    CORPORATE SERVICES PROVIDER (U.K.) LIMITED - 2001-07-13
    icon of address Suite 204 Hamilton House 1 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2000-05-12 ~ 2000-06-06
    IIF 14 - Director → ME
  • 14
    icon of address 40 Auclum Lane, Burghfield Common, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,961 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ 2024-08-28
    IIF 40 - Director → ME
    icon of calendar 2021-01-29 ~ 2024-08-28
    IIF 18 - Secretary → ME
  • 15
    FLONIX IT SOLUTIONS LIMITED - 2013-05-03
    icon of address Willowview, Redgorton, Perth, Scotland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    41,651 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-04-23 ~ 2010-10-28
    IIF 17 - Secretary → ME
  • 16
    icon of address Suite 308, 77 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,894 GBP2019-11-29
    Officer
    icon of calendar 2004-03-22 ~ 2004-03-22
    IIF 37 - Director → ME
  • 17
    LUKE JACOBS DEVELOPMENTS LTD - 2020-03-27
    icon of address 2 Stable Court, Rokefield Westcott Street, Westcott, Dorking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2019-12-03
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2019-12-03
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 18
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-26 ~ 2006-02-01
    IIF 2 - Secretary → ME
  • 19
    icon of address Spencer House, Market Lane Swalwell, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    19,712 GBP2015-08-31
    Officer
    icon of calendar 2003-08-18 ~ 2004-08-04
    IIF 9 - Secretary → ME
    icon of calendar 2005-11-04 ~ 2013-08-29
    IIF 10 - Secretary → ME
  • 20
    icon of address Bucknalls Lane, Garston, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 2019-04-09 ~ 2020-03-24
    IIF 35 - Director → ME
  • 21
    CONCORD DEVELOPMENTS LIMITED - 2000-07-12
    icon of address 7 Mulberry Park, Low Fell, Gateshead, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 1998-06-03 ~ 1999-05-20
    IIF 26 - Secretary → ME
  • 22
    PC INVESTMENTS LIMITED - 2008-03-11
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-02-08 ~ 2008-09-30
    IIF 6 - Secretary → ME
  • 23
    icon of address 56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2007-01-11
    IIF 8 - Secretary → ME
  • 24
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-19 ~ 2000-11-28
    IIF 15 - Director → ME
    icon of calendar 1999-05-26 ~ 2000-11-28
    IIF 5 - 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.