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 James Anderson Brown

    Related profiles found in government register
  • Mr James Anderson Brown
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Mockingbird Cinema And Kitchen, The Custard Factory, Gibb Street, Digbeth, Birmingham, B9 4AA, England

      IIF 1
    • Lume Cinema, Green Street, Kidderminster, DY10 1JF, England

      IIF 2 IIF 3 IIF 4
    • Flat 8 Hillside Court, Hillside Court, Lightwoods Road, Stourbridge, West Midlands, DY9 0TP, United Kingdom

      IIF 5
    • Flat 8 Hillside Court, Lightwoods Road, Stourbridge, West Midlands, DY9 0TP, England

      IIF 6
  • Brown, James Anderson
    British consultant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lume Cinema, Green Street, Kidderminster, Worcestershire, DY10 1JF, United Kingdom

      IIF 7
  • Brown, James Anderson
    British creative media born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Mockingbird Cinema And Kitchen, The Custard Factory, Gibb Street, Digbeth, Birmingham, B9 4AA, England

      IIF 8
  • Brown, James Anderson
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Hillside Court, Lightwoods Road, Stourbridge, West Midlands, DY9 0TP, England

      IIF 9
  • James Anderson Brown
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120 The Greenhouse, The Custard Factory, Birmingham, B9 4DJ, United Kingdom

      IIF 10
    • 115, Hagley Road, Stourbridge, DY8 1RD, United Kingdom

      IIF 11
    • 21, Redhill Close, Stourbridge, DY8 1NF, United Kingdom

      IIF 12 IIF 13
    • Flat 8 Hillside Court, Lightwoods Road, Stourbridge, DY9 0TP, United Kingdom

      IIF 14
    • Flat 8 Hillside Court, Lightwoods Roads, Stourbridge, DY9 0TP, United Kingdom

      IIF 15
  • Anderson Brown, James
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Elonex Offices, Edgbaston Stadium, Edgbaston Road, Birmingham, West Midlands, B5 7QU, United Kingdom

      IIF 16
  • Anderson Brown, James
    British consultant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lume Cinema, Green Street, Kidderminster, DY10 1JF, England

      IIF 17 IIF 18 IIF 19
    • 187, Enville Street, Stourbridge, West Midlands, DY8 3TB

      IIF 20
  • Anderson Brown, James
    British producer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lume Cinema, Green Street, Kidderminster, Worcestershire, West Midlands, DY10 1JF

      IIF 21
  • Brown, James Anderson
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lume Cinema, Green Street, Kidderminster, DY10 1JF, United Kingdom

      IIF 22
  • Brown, James Anderson
    British consultant born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Redhill Close, Stourbridge, West Midlands, DY8 1NF, United Kingdom

      IIF 23 IIF 24
  • Brown, James Anderson
    British general manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mockingbird House The Custard Factory, Gibb Street, Digbeth, Birmingham, B9 4AA, England

      IIF 25
  • Brown, James Anderson
    British producer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Hagley Road, Stourbridge, DY8 1RD, United Kingdom

      IIF 26
    • 21, Redhill Close, Stourbridge, DY8 1NF, England

      IIF 27
  • Brown, James Anderson

    Registered addresses and corresponding companies
    • 21, Redhill Close, Stourbridge, West Midlands, DY8 1NF, United Kingdom

      IIF 28
    • Flat 8 Hillside Court, Lightwoods Road, Stourbridge, DY9 0TP, United Kingdom

      IIF 29
    • Flat 8 Hillside Court, Lightwoods Roads, Stourbridge, DY9 0TP, United Kingdom

      IIF 30
  • Anderson-brown, James
    British cinema owner born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, Lightwoods Road, Pedmore, Stourbridge, DY9 0TP, United Kingdom

      IIF 31
  • Anderson-brown, James
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    The Mockingbird Cinema, Gibb Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    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
  • 2
    Lume Cinema, Green Street, Kidderminster, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    654 GBP2023-10-31
    Officer
    2020-10-07 ~ now
    IIF 31 - director → ME
  • 4
    Lume Cinema, Green Street, Kidderminster, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-09-10 ~ dissolved
    IIF 22 - director → ME
  • 5
    45 Frances Road, Kings Norton, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Lume Cinema, Green Street, Kidderminster, England
    Dissolved corporate (4 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    15 & 17 Church Street, Stourbridge, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -55,609 GBP2016-02-29
    Officer
    2015-01-07 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    120 The Greenhouse The Custard Factory, Digbeth, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    Lume Cinema, Green Street, Kidderminster, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -9,123 GBP2022-08-31
    Person with significant control
    2020-08-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    21 Redhill Close, Stourbridge, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Corporate (5 parents)
    Officer
    2023-09-11 ~ now
    IIF 32 - director → ME
  • 12
    WEST MIDLANDS COMMUNITY CINEMA AND ART SPACES CIC - 2023-12-21
    STOURBRIDGE CINEMA CIC - 2022-10-05
    21 Redhill Close, Stourbridge, England
    Corporate (3 parents)
    Equity (Company account)
    -2,661 GBP2023-08-31
    Officer
    2021-08-20 ~ now
    IIF 27 - director → ME
  • 13
    120 The Greenhouse, Custard Factory Gibb Street, Digbeth, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Lume Cinema, Green Street, Kidderminster, Worcestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-21 ~ now
    IIF 7 - director → ME
  • 15
    21 Redhill Close, Stourbridge, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-04-25 ~ now
    IIF 24 - director → ME
    2023-04-25 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    45 Frances Road, Kings Norton, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-17 ~ 2018-08-16
    IIF 30 - secretary → ME
  • 2
    Lume Cinema, Green Street, Kidderminster, England
    Corporate (1 parent)
    Equity (Company account)
    -21,061 GBP2023-02-28
    Officer
    2020-02-13 ~ 2022-11-14
    IIF 19 - director → ME
    Person with significant control
    2020-02-13 ~ 2022-11-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Lume Cinema, Green Street, Kidderminster, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -9,123 GBP2022-08-31
    Officer
    2020-08-07 ~ 2021-12-10
    IIF 26 - director → ME
  • 4
    The Mockingbird Cinema And Kitchen The Custard Factory, Gibb Street, Digbeth, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -57,432 GBP2023-07-31
    Officer
    2014-11-26 ~ 2023-06-02
    IIF 8 - director → ME
    Person with significant control
    2016-11-30 ~ 2022-01-05
    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
  • 5
    187 Enville Street, Stourbridge, West Midlands
    Corporate (3 parents)
    Officer
    2021-03-05 ~ 2021-06-22
    IIF 20 - director → ME
  • 6
    Mockingbird House The Custard Factory Gibb Street, Digbeth, Birmingham
    Corporate (2 parents)
    Officer
    2017-11-30 ~ 2023-06-02
    IIF 25 - director → ME
  • 7
    1st Floor, 13 Hagley Road Hagley Road, Stourbridge, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-22 ~ 2021-10-15
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.