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
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Whistley Road, Potterne, Devizes, SN10 5QY, England

      IIF 1 IIF 2
  • Brown, Anthony
    English director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Axis Business Centre, Westmead Industrial Estate, Swindon, SN5 7YS, England

      IIF 3
  • Brown, Anthony
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fordbrook House, Fordbrook Business Centre, Pewsey, SN9 5NU, United Kingdom

      IIF 4
  • Brown, Anthony
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Axis Business Centre, Westmead Industrial Estate, Swindon, SN5 7YS, England

      IIF 5
  • Brown, Anthony Peter John
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Axis Business Centre, Westmead Industrial Estate, Swindon, SN5 7YS, England

      IIF 6
  • Brown, Anthony Peter John
    English accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Market Place, Devizes, Wiltshire, SN10 1HT, Uk

      IIF 7
    • icon of address Old Station Yard, Station Road, Seend, Melksham, Wiltshire, SN12 6NG, England

      IIF 8
  • Brown, Anthony Peter John
    English director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Anthony Peter John
    English director and business owner born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Sarum Drive, Devizes, Wiltshire, SN10 5AT, England

      IIF 26
  • Mr Anthony Brown
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Whistley Road, Potterne, Devizes, SN10 5QY, England

      IIF 27
    • icon of address Unit 6 Axis Business Centre, Westmead Industrial Estate, Swindon, SN5 7YS, England

      IIF 28
  • Mr Anthony Brown
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Axis Business Centre, Westmead Industrial Estate, Swindon, SN5 7YS, England

      IIF 29
  • Davies-brown, Anthony
    British director born in March 1978

    Registered addresses and corresponding companies
    • icon of address Westmacott House, High Street, Northleach, Cheltenham, Gloucestershire, GL54 3ES

      IIF 30 IIF 31
  • Brown, Anthony Peter John
    English born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Whistley Road, Potterne, Devizes, Wiltshire, SN10 5QY, United Kingdom

      IIF 32
  • Mr Anthony Peter John Brown
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Whistley Road, Potterne, Devizes, SN10 5QY, England

      IIF 33
  • Davies Brown, Anthony Peter John

    Registered addresses and corresponding companies
    • icon of address Westmacott House, High Street Northleach, Cheltenham, Gloucestershire, GL54 3ES

      IIF 34
  • Davies-brown, Anthony Peter John

    Registered addresses and corresponding companies
    • icon of address Westmacott House, High Street, Northleach, Cheltenham, Gloucestershire, GL54 3ES, England

      IIF 35
  • Davies Brown, Anthony
    Other

    Registered addresses and corresponding companies
    • icon of address Westmacott House, High Street, Northleach, Cheltenham, Glostershire, GL54 3ES

      IIF 36
  • Davies Brown, Anthony Peter John
    British

    Registered addresses and corresponding companies
    • icon of address Westmacott House, High Street Northleach, Cheltenham, Gloucestershire, GL54 3ES

      IIF 37 IIF 38 IIF 39
  • Davies-brown, Anthony

    Registered addresses and corresponding companies
    • icon of address Westmacott House, High Street, Northleach, Cheltenham, Gloucestershire, GL54 3ES

      IIF 40
  • Davies Brown, Anthony Peter John
    British director born in March 1978

    Registered addresses and corresponding companies
    • icon of address Westmacott House, High Street Northleach, Cheltenham, Gloucestershire, GL54 3ES

      IIF 41 IIF 42
  • Mr Anthony Peter John Brown
    English born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Whistley Road, Devizes, SN10 5QY, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 47 Sarum Drive, Devizes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 47 Sarum Drive, Devizes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 47 Sarum Drive, Devizes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 24 Whistley Road Potterne, Devizes, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,730 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 47 Sarum Drive, Devizes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 13 - Director → ME
  • 7
    FTO PRODUCTIONS LIMITED - 2023-06-21
    icon of address 24 Whistley Road Potterne, Devizes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,016 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    COTSWOLD COMMERCIAL FINANCE LIMITED - 2003-09-05
    BUSINESS RESOURCES MANAGEMENT LIMITED - 2007-06-20
    COTSWOLD COMMERCIAL FINANCE LIMITED - 2008-11-12
    icon of address Briar House 1 Jwithers, Bishop's Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-16 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address C/o Tri Group 2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 10 - Director → ME
  • 10
    MY SAFETY STORE LIMITED - 2016-12-21
    WORTHY GARDEN DESIGNS LIMITED - 2014-04-08
    icon of address 24 Whistley Road, Potterne, Devizes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,419 GBP2024-06-30
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 6 Axis Business Centre, Westmead Industrial Estate, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    OFFICE TECHNOLOGY RESEARCH EUROPE LIMITED - 1989-05-10
    icon of address 112 Broadwater Street West, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    OZONE AIRSOFT LIMITED - 2022-02-03
    icon of address Unit 6 Axis Business Centre, Westmead Industrial Estate, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 14
    RED DIRECT PRINTING LIMITED - 2014-11-05
    icon of address 47 Sarum Drive, Devizes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 47 Sarum Drive, Devizes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 9 - Director → ME
  • 16
    J M M EMBROIDERY LIMITED - 2014-12-19
    icon of address C/o Tri Group 2430-2440 The Quadrant Aztec West, Almondsbury, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address C/o Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address 47 Sarum Drive, Devizes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 24 - Director → ME
  • 19
    ADVANCED NETWORKS LIMITED - 2014-11-05
    icon of address C/o Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 17 - Director → ME
  • 20
    icon of address 47 Sarum Drive, Devizes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address 24 Whistley Road, Potterne, Devizes, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -142,782 GBP2025-03-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 47 Sarum Drive, Devizes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 21 - Director → ME
Ceased 13
  • 1
    MIRACLE DYNAMIC SOLUTIONS LIMITED - 2014-10-03
    CALLUM ASSOCIATES LIMITED - 2010-10-13
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-31
    IIF 42 - Director → ME
    icon of calendar 2007-05-18 ~ 2009-02-28
    IIF 39 - Secretary → ME
  • 2
    icon of address Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2009-03-31
    IIF 38 - Secretary → ME
  • 3
    QINECT LTD - 2011-07-21
    RED MY BUSINESS LIMITED - 2011-06-21
    QINNECT LTD - 2014-12-22
    icon of address 7-7c Snuff Street, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2012-06-18 ~ 2013-06-28
    IIF 4 - Director → ME
  • 4
    FUSION THE PEOPLE PEOPLE LIMITED - 2006-03-23
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -289,471 GBP2022-06-30
    Officer
    icon of calendar 2009-05-01 ~ 2010-02-14
    IIF 30 - Director → ME
    icon of calendar 2005-04-01 ~ 2008-04-25
    IIF 34 - Secretary → ME
  • 5
    MIRACLE DS LIMITED - 2014-10-03
    LGA TELECOM LTD - 2005-01-04
    V-BUSINESS LIMITED - 2009-02-06
    icon of address Priory Lodge, London Road, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-03 ~ 2009-12-01
    IIF 37 - Secretary → ME
  • 6
    icon of address The Old Church, 31 Rochester Road, Aylesford, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-05 ~ 2009-12-31
    IIF 40 - Secretary → ME
  • 7
    icon of address 39 The Slipway The Slipway, Staverton, Trowbridge, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,496 GBP2018-12-31
    Officer
    icon of calendar 2014-06-23 ~ 2017-10-23
    IIF 25 - Director → ME
  • 8
    THE WEST WILTS ASSOCIATION OF CHAMBERS OF COMMERCE - 1997-01-17
    TRYSEEK LIMITED - 1994-05-04
    icon of address Unit 9 Heywood House Business Centre, Park Lane, Westbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,836 GBP2024-12-31
    Officer
    icon of calendar 2012-09-18 ~ 2016-07-19
    IIF 7 - Director → ME
  • 9
    icon of address 11-12 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2010-02-25
    IIF 31 - Director → ME
    icon of calendar 2009-02-18 ~ 2009-11-01
    IIF 35 - Secretary → ME
  • 10
    WILTSHIRE GARDENS AND LANDSCAPING LIMITED - 2014-09-17
    icon of address Old Station Yard Station Road, Seend, Melksham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ 2015-11-05
    IIF 16 - Director → ME
  • 11
    icon of address Old Station Yard Station Road, Seend, Melksham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2015-11-05
    IIF 18 - Director → ME
  • 12
    MY SAFETY STORE LIMITED - 2014-04-08
    icon of address Unit 3 Edington Station Yard, Edington, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    2,785 GBP2015-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2015-11-05
    IIF 8 - Director → ME
  • 13
    icon of address Old Station Yard Station Road, Seend, Melksham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ 2015-11-05
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.