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 Brown

    Related profiles found in government register
  • Mr Anthony Brown
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ, United Kingdom

      IIF 1
    • icon of address Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, England

      IIF 2
    • icon of address Manor House, Medburn, Newcastle Upon Tyne, Northumberland, NE20 0JD, United Kingdom

      IIF 3
  • Mr Anthony Brown
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Medburn, Newcastle, NE20 0JB

      IIF 4
    • icon of address Manor House, Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, England

      IIF 5
    • icon of address Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, United Kingdom

      IIF 6
    • icon of address The Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, United Kingdom

      IIF 7
    • icon of address Unit 2 Protection House, Albion Road, North Shields, NE30 2RH, United Kingdom

      IIF 8
  • Anthony Brown
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Bardolph Road, North Shields, Tyne And Wear, NE29 7NX, United Kingdom

      IIF 9
  • Mr Anthony Brown
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 21, Market Square, Bicester, Oxfordshire, OX26 6AD, England

      IIF 10
  • Brown, Anthony
    British co director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Medburn, Northumberland, NE20 0JD

      IIF 11
  • Brown, Anthony
    British co. director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Medburn, Northumberland, NE20 0JD

      IIF 12
  • Brown, Anthony
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Medburn, Newcastle Upon Tyne, Northumberland, NE20 0JD, United Kingdom

      IIF 13
  • Brown, Anthony
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ, United Kingdom

      IIF 14
    • icon of address 14 Bardolph Road, North Shields, Tyne And Wear, NE29 7NX, United Kingdom

      IIF 15
  • Brown, Anthony
    British health clubs born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Medburn, Northumberland, NE20 0JD

      IIF 16
  • Brown, Anthony
    British property development born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Medburn, Newcastle Upon Tyne, Northumberland, NE20 0JD, United Kingdom

      IIF 17
  • Brown, Anthony
    British systems engineer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Meadow Lane, Mounton Road, Chepstow, Sir Fynwy, NP16 5AW, Wales

      IIF 18
  • Mr Anthony Brown
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, United Kingdom

      IIF 19
  • Brown, Anthony
    British co director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, United Kingdom

      IIF 20
  • Brown, Anthony
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, United Kingdom

      IIF 21
    • icon of address The Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, United Kingdom

      IIF 22 IIF 23
    • icon of address The Manor House, Medburn, Newcastle Upon Tyne, Tyne And Wear, NE20 0JB, England

      IIF 24
    • icon of address Unit 2 Protection House, Albion Road, North Shields, NE30 2RH, United Kingdom

      IIF 25
  • Brown, Anthony
    British gym born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, England

      IIF 26
  • Brown, Anthony
    British property developer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, United Kingdom

      IIF 27
  • Mr Anthony Chuter
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Queen Quay, Welsh Back, Bristol, Somerset, BS1 4SL, England

      IIF 28
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 29
  • Brown, Anthony
    born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 21 Market Square, Bicester, Oxfordshire, OX26 6AD, England

      IIF 30
  • Chuter, Anthony Chester
    British consultant systems engineer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Meadow Lane, Mounton Road, Chepstow, Monmouthshire, NP16 5AW, Wales

      IIF 31
  • Chuter, Anthony Chester
    British defence consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Queen Quay, Welsh Back, Bristol, Somerset, BS1 4SL, England

      IIF 32
  • Chuter, Anthony Chester
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 57 Park View, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2008-09-11 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,292 GBP2024-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    241,257 GBP2022-02-28
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Manor House, Medburn, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,514 GBP2024-03-31
    Officer
    icon of calendar 2003-01-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Manor House Manor House, Medburn, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,038 GBP2023-03-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Claremont Crescent, Whitley Bay, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Manor House, Medburn, Newcastle
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    BERRYMOOR TWO LIMITED - 2023-05-05
    icon of address 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,576 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Manor House, Medburn, Newcastle Upon Tyne, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,018,173 GBP2024-06-30
    Officer
    icon of calendar 2003-01-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Manor House, Medburn, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    939,074 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    A BROWN PROPERTY & CONSTRUCTION LIMITED - 2018-09-21
    icon of address Manor House, Medburn, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    310,409 GBP2024-05-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Manor House, Medburn, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MEDBURN PROPERTY BARKER STREET LTD - 2023-10-27
    icon of address The Manor House, Medburn, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,536 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address The Manor House, Medburn, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 14 Bardolph Road, North Shields, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    353,829 GBP2024-07-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    241,257 GBP2022-02-28
    Officer
    icon of calendar 2007-03-29 ~ 2011-07-26
    IIF 18 - Director → ME
  • 2
    icon of address 4 Claremont Cres, Whitley Lodge, Whitley Bay
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,855 GBP2019-03-31
    Officer
    icon of calendar 2008-10-27 ~ 2011-11-12
    IIF 12 - Director → ME
  • 3
    icon of address Flat 4 Larkfield House, Chepstow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    9,227 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ 2022-11-30
    IIF 31 - Director → ME
  • 4
    icon of address C/o Findlay Todd Accountants, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-06-24 ~ 2020-10-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-10-29
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HANBURY MORTGAGES LLP - 2012-06-25
    icon of address 29 Sheep Street, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -32,638 GBP2024-03-31
    Officer
    icon of calendar 2012-06-01 ~ 2017-09-21
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-21
    IIF 10 - Right to appoint or remove members OE
    IIF 10 - Right to surplus assets - 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE

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.