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

Brown, James Anderson

    Related profiles found in government register
  • Brown, James Anderson
    British company director born in August 1976

    Resident in United Kingdom

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

      IIF 1
  • Brown, James Anderson
    British consultant born in August 1976

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Brown, James Anderson
    British general manager born in August 1976

    Resident in United Kingdom

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

      IIF 4
  • Brown, James Anderson
    British producer born in August 1976

    Resident in United Kingdom

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

      IIF 5
    • icon of address Unit 2, Conyers Trading Estate, Station Drive, Lye, Stourbridge, DY9 8ER, England

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

    Resident in England

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

      IIF 9
  • Brown, James
    English carpenter born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bridge Road, Totnes, Devon, TQ9 5FG, United Kingdom

      IIF 10
  • James Anderson Brown
    British born in August 1976

    Resident in United Kingdom

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

      IIF 11
    • icon of address 115, Hagley Road, Stourbridge, DY8 1RD, United Kingdom

      IIF 12
    • icon of address 21, Redhill Close, Stourbridge, DY8 1NF, United Kingdom

      IIF 13 IIF 14
    • icon of address Flat 8 Hillside Court, Lightwoods Road, Stourbridge, DY9 0TP, United Kingdom

      IIF 15
    • icon of address Flat 8 Hillside Court, Lightwoods Roads, Stourbridge, DY9 0TP, United Kingdom

      IIF 16
  • Mr James Brown
    English born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bridge Road, Totnes, TQ9 5FG, United Kingdom

      IIF 17
  • Anderson-brown, James
    British cinema owner born in August 1976

    Resident in United Kingdom

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

      IIF 18
  • Anderson-brown, James
    British director born in August 1976

    Resident in United Kingdom

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

      IIF 19
  • Mr James Anderson Brown
    British born in August 1976

    Resident in England

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

      IIF 20
    • icon of address Lume Cinema, Green Street, Kidderminster, DY10 1JF, England

      IIF 21 IIF 22 IIF 23
    • icon of address Flat 8 Hillside Court, Hillside Court, Lightwoods Road, Stourbridge, West Midlands, DY9 0TP, United Kingdom

      IIF 24
    • icon of address Flat 8 Hillside Court, Lightwoods Road, Stourbridge, West Midlands, DY9 0TP, England

      IIF 25
  • Brown, James Anderson

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

      IIF 26
    • icon of address Flat 8 Hillside Court, Lightwoods Road, Stourbridge, DY9 0TP, United Kingdom

      IIF 27
    • icon of address Flat 8 Hillside Court, Lightwoods Roads, Stourbridge, DY9 0TP, United Kingdom

      IIF 28
  • Anderson Brown, James
    British company director born in August 1976

    Resident in England

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

      IIF 29
  • Anderson Brown, James
    British consultant born in August 1976

    Resident in England

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

      IIF 30 IIF 31 IIF 32
    • icon of address 187, Enville Street, Stourbridge, West Midlands, DY8 3TB

      IIF 33
  • Anderson Brown, James
    British producer born in August 1976

    Resident in England

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

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Mockingbird Cinema, Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Lume Cinema, Green Street, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,726 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Lume Cinema, Green Street, Kidderminster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 6 Bridge Road, Totnes, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 45 Frances Road, Kings Norton, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Lume Cinema, Green Street, Kidderminster, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address 15 & 17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,609 GBP2016-02-29
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 120 The Greenhouse The Custard Factory, Digbeth, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Lume Cinema, Green Street, Kidderminster, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,123 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 21 Redhill Close, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -82,337 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 19 - Director → ME
  • 13
    STOURBRIDGE CINEMA CIC - 2022-10-05
    WEST MIDLANDS COMMUNITY CINEMA AND ART SPACES CIC - 2023-12-21
    icon of address Unit 2, Conyers Trading Estate Station Drive, Lye, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,661 GBP2023-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 120 The Greenhouse, Custard Factory Gibb Street, Digbeth, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Lume Cinema, Green Street, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address 21 Redhill Close, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,872 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-04-25 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 45 Frances Road, Kings Norton, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ 2018-08-16
    IIF 28 - Secretary → ME
  • 2
    icon of address Lume Cinema, Green Street, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,061 GBP2023-02-28
    Officer
    icon of calendar 2020-02-13 ~ 2022-11-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2022-11-01
    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
  • 3
    icon of address Lume Cinema, Green Street, Kidderminster, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,123 GBP2022-08-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-12-10
    IIF 5 - Director → ME
  • 4
    icon of address The Mockingbird Cinema And Kitchen The Custard Factory, Gibb Street, Digbeth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,996 GBP2024-07-31
    Officer
    icon of calendar 2014-11-26 ~ 2023-06-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2022-01-05
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 187 Enville Street, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-05 ~ 2021-06-22
    IIF 33 - Director → ME
  • 6
    icon of address Mockingbird House The Custard Factory Gibb Street, Digbeth, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2023-06-02
    IIF 4 - Director → ME
  • 7
    icon of address 1st Floor, 13 Hagley Road Hagley Road, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-22 ~ 2021-10-15
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.