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

Mr Anthony Kenneth Brett

    Related profiles found in government register
  • Mr Anthony Kenneth Brett
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, St. Andrews Street, Norwich, NR2 4TP, England

      IIF 1
  • Mr Anthony Kenneth Brett
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Home Wood, Harleyford Estate, Marlow, SL7 2SW, United Kingdom

      IIF 2
    • icon of address 28, Home Wood, Harleyford, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SI7 2SW, United Kingdom

      IIF 3
  • Brett, Anthony Kenneth
    British company director born in May 1946

    Registered addresses and corresponding companies
    • icon of address Fulmer House, Fulmer Road, Fulmer, Buckinghamshire, SL3 6HN

      IIF 4
  • Brett, Anthony Kenneth
    British director born in May 1946

    Registered addresses and corresponding companies
    • icon of address Fulmer House, Fulmer Road, Fulmer, Buckinghamshire, SL3 6HN

      IIF 5
  • Brett, Anthony Kenneth
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Anglo Office Park, 67 White Lion Road, Amersham, Bucks, HP7 9FB

      IIF 6
    • icon of address Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire, HP6 5FG, England

      IIF 7 IIF 8 IIF 9
  • Brett, Anthony Kenneth
    British estate agent born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penn Cottage, 1 Askett Lane, Askett, Princes Risborough, Buckinghamshire, HP27 9LU

      IIF 11
  • Brett, Anthony Kenneth
    British property born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Home Wood, Harleyford, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SI7 2SW, United Kingdom

      IIF 12
  • Brett, Anthony Kenneth
    British property agent born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Home Wood, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2SW, United Kingdom

      IIF 13
  • Brett, Anthony Kenneth
    British property

    Registered addresses and corresponding companies
    • icon of address 28, Home Wood, Harleyford, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SI7 2SW, United Kingdom

      IIF 14
  • Brett, Anthony Kenneth
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire, HP6 5FG, England

      IIF 15
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -575,751 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-04-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    WILTON PARK DEVELOPMENTS LIMITED - 2014-05-06
    INLAND DEVELOPMENTS LIMITED - 2013-12-04
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2016-06-30
    IIF 9 - Director → ME
  • 2
    DRAYTON GARDEN VILLAGE LIMITED - 2021-08-11
    INLAND DEVELOPMENTS LIMITED - 2010-02-03
    icon of address Frp Advisory Limited, 34 Falcon Court, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2016-06-16
    IIF 7 - Director → ME
  • 3
    EXETER ROAD (BOURNEMOUTH) LIMITED - 2021-03-25
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2013-08-16
    IIF 6 - Director → ME
  • 4
    DRAYTON DEVELOPMENTS LIMITED - 2018-07-30
    INLAND DEVELOPMENTS LIMITED - 2014-04-11
    DRAYTON DEVELOPMENTS LIMITED - 2021-03-09
    INLAND COMMERCIAL LIMITED - 2018-10-26
    INLAND DEVELOPMENTS LIMITED - 2014-03-18
    DRAYTON DEVELOPMENTS LIMITED - 2014-03-20
    icon of address Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2014-07-02
    IIF 10 - Director → ME
  • 5
    LEIGHTON DEVELOPMENTS LIMITED - 2020-08-21
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-07-02
    IIF 15 - Director → ME
  • 6
    icon of address 28 Home Wood Henley Road, Marlow, Buckinghamshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,484,934 GBP2024-09-30
    Officer
    icon of calendar 2005-03-29 ~ 2019-01-30
    IIF 12 - Director → ME
    icon of calendar 2005-03-29 ~ 2019-01-30
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-04-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address 6 Fulmer Place, Fulmer Road, Fulmer, Buckinghamshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1995-05-11 ~ 1997-12-23
    IIF 5 - Director → ME
  • 8
    icon of address 6 Fulmer Place, Fulmer Road, Fulmer, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,819 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-01-01
    IIF 4 - Director → ME
  • 9
    LANDAU MANSON AND PARTNERS LIMITED - 2007-03-22
    SCREEN SYSTEMS LIMITED - 1982-02-09
    icon of address Old Printers Yard 156 South Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-07-23
    IIF 11 - Director → ME
  • 10
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2016-06-30
    IIF 8 - 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.