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, Anthony

    Related profiles found in government register
  • Brown, Anthony
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 1
  • Brown, Anthony
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven Cottage, Main Street, Kirklington, Newark, Nottinghamshire, NG22 8ND, United Kingdom

      IIF 2
  • Brown, Anthony
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 3
  • Brown, Anthony
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Canalside, Canal Street, Nottingham, NG1 7ET, United Kingdom

      IIF 4
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 5
  • Brown, Anthony
    British it consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Kingston Street, Cambridge, CB1 2NU

      IIF 6
    • icon of address 2 Brook Walk, Southwell, Nottingham, NG25 0FN, England

      IIF 7
    • icon of address 2, Brook Walk, Southwell, Nottinghamshire, NG25 0FN, England

      IIF 8
  • Brown, Anthony
    South Africa business born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Ranby Road, Coventry, West Midlands, CV2 4GS, United Kingdom

      IIF 9
  • Brown, Anthony
    British director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 79 Castle Drive, Coleshill, Birmingham, B46 3LX, United Kindom

      IIF 10 IIF 11
  • Brown, Anthony
    British

    Registered addresses and corresponding companies
  • Brown, Anthony
    British engineering consultant

    Registered addresses and corresponding companies
    • icon of address 79 Castle Drive, Coleshill, Birmingham, B46 3LX, United Kindom

      IIF 17
  • Brown, Anthony George
    British community worker born in January 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 73a, Green Road, Bangor, BT19 7QA, Northern Ireland

      IIF 18
  • Brown, Anthony George
    British manager born in January 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41, Portaferry Road, Newtownards, BT23 8NN

      IIF 19
  • Brown, Anthony George
    British managing director born in January 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Malvern Heights, Bangor, BT19 6PJ, Northern Ireland

      IIF 20
  • Mr Anthony Brown
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Kingston Street, Cambridge, CB1 2NU

      IIF 21
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 22 IIF 23 IIF 24
    • icon of address 2, Brook Walk, Southwell, Nottinghamshire, NG25 0FN, United Kingdom

      IIF 25
  • Brown, Anthony George

    Registered addresses and corresponding companies
    • icon of address 10, Woodford Grange, Bangor, Down, BT19 6ZA, United Kingdom

      IIF 26
    • icon of address 46, University Street, Belfast, BT7 1HB, United Kingdom

      IIF 27
    • icon of address 46 University Street, Belfast, Co Antrim, BT7 1HB

      IIF 28
  • Brown, Anthony William
    British director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 65 Easthope Road, Stetchford, Birmingham, B33 9LJ

      IIF 29
  • Brown, Anthony

    Registered addresses and corresponding companies
    • icon of address 79 Castle Drive, Coleshill, Birmingham, B46 3LX, United Kindom

      IIF 30
  • Mr Anthony George Brown
    British born in January 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Malvern Heights, Bangor, BT19 6PJ, Northern Ireland

      IIF 31
    • icon of address 73a, Green Road, Bangor, BT19 7QA, Northern Ireland

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 21 Ranby Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,905 GBP2024-11-30
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Brook Walk, Southwell, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 73a Green Road, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 6 Malvern Heights, Bangor, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,127 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 3 Canalside, Canal Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 41 Kingston Street, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,448 GBP2017-12-31
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 39/40 Calthorpe Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-23 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-03-23 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 12
  • 1
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,127 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 24 - Right to appoint or remove directors OE
    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 46 University Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    576,816 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2013-09-01
    IIF 26 - Secretary → ME
  • 3
    FRESH PRINT & DESIGN LTD - 2015-08-25
    icon of address Unit 4 Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -96,418 GBP2021-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2014-04-01
    IIF 28 - Secretary → ME
  • 4
    icon of address 41 Portaferry Road, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    -69,276 GBP2025-05-31
    Officer
    icon of calendar 2012-07-04 ~ 2013-03-30
    IIF 19 - Director → ME
    icon of calendar 2011-05-12 ~ 2014-08-27
    IIF 27 - Secretary → ME
  • 5
    UK FASTNER DIES LIMITED - 2001-07-11
    icon of address 15 Birchall Street, Cheapside Industrial Estate, Digbeth, Birmingham West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2024-03-31
    Officer
    icon of calendar 2001-06-27 ~ 2002-11-01
    IIF 10 - Director → ME
    icon of calendar 2001-06-27 ~ 2007-02-08
    IIF 30 - Secretary → ME
  • 6
    HGH PLUS (UK) LIMITED - 2002-12-12
    icon of address Suite 109, Stanford House 19 Castle Gate, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2002-11-01 ~ 2012-05-31
    IIF 2 - Director → ME
  • 7
    MAJORGOLDEN LIMITED - 1991-04-10
    SMF TOOLS LIMITED - 2003-06-09
    S.M.F. COLD FORMING TOOLS LIMITED - 2001-05-30
    icon of address 15 Birchall Street, Cheapside Industrial Estate, Digbeth Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,000 GBP2024-03-31
    Officer
    icon of calendar 2003-06-06 ~ 2007-02-08
    IIF 12 - Secretary → ME
  • 8
    icon of address 2 Brook Walk, Southwell, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2012-03-22 ~ 2018-02-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-17
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 15 Birchall Street Cheapside Industrial Estate, Digbeth, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2023-03-31
    Officer
    icon of calendar 1996-01-23 ~ 2002-11-01
    IIF 29 - Director → ME
    icon of calendar 2002-11-01 ~ 2007-02-08
    IIF 17 - Secretary → ME
  • 10
    icon of address 15 Birchall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2004-03-01 ~ 2007-02-08
    IIF 16 - Secretary → ME
  • 11
    U.K. DIES GROUP LIMITED - 2025-04-01
    icon of address 15 Birchall Street, Digbeth, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    2,003,589 GBP2024-03-31
    Officer
    icon of calendar 2005-01-25 ~ 2005-02-17
    IIF 15 - Secretary → ME
  • 12
    LINTOOL LIMITED - 2001-07-11
    CHAINWALK ENGINEERING LIMITED - 1988-10-21
    icon of address 15 Birchall Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2001-07-09 ~ 2006-12-30
    IIF 13 - 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.