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

Scutt, Anthony Grahame

    Related profiles found in government register
  • Scutt, Anthony Grahame
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Dunstall Road, Halesowen, B63 1BE, United Kingdom

      IIF 1
  • Mr Anthony Grahame Scutt
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rhydygaled, Pennal, Machynlleth, Powys, SY20 9DU, England

      IIF 2
  • Scutt, Anthony Grahame
    British company director born in September 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 72, 72, Dunstall Road, Halesowen, West Midlands, B63 1BE, United Kingdom

      IIF 3
    • 72, Dunstall Road, Halesowen, West Midlands, B63 1BE, England

      IIF 4 IIF 5 IIF 6
    • 2 Church Street, Uttoxeter, ST14 8AG, United Kingdom

      IIF 7
  • Scutt, Anthony Grahame
    British company secretary born in September 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 72, Dunstall Road, Halesowen, West Midlands, B63 1BE, United Kingdom

      IIF 8
  • Scutt, Anthony Grahame
    British management consultant born in September 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Haywood Homes, Dog Lane, Bewdley, Worcestershire, DY12 2EF, United Kingdom

      IIF 9
    • Dog Lane, Bewdley, Worcester, DY12 2EF, England

      IIF 10
    • 72, Dunstall Road, Halesowen, West Midlands, B63 1BE

      IIF 11
    • 72, Dunstall Road, Halesowen, West Midlands, B63 1BE, England

      IIF 12
    • 72, Dunstall Road, Halesowen, West Midlands, B63 1BE, United Kingdom

      IIF 13 IIF 14
    • Dunstall Road, Halesowen, West Midlands, B63 1BE, England

      IIF 15
    • Unit A21 Cradley Entrerprise Centre, Maypole Fields, Cradley, Halesowen, West Midlands, B63 2QB, England

      IIF 16
    • Rhyd Galed, Pennal, Machynlleth, Powys, SY20 9DU, United Kingdom

      IIF 17
    • Rhyd Y Galed, Penal, Machynlleth, Powys, SY20 9DU

      IIF 18 IIF 19 IIF 20
    • Rhyd Y Galed, Penal, Machynlleth, Powys, SY20 9DU, United Kingdom

      IIF 22
    • Rhyd Y Galed, Penal, Machynlleth, Powys, SY20 9DU, Wales

      IIF 23
  • Scutt, Anthony Grahame
    British manager born in September 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 72 Dunstall Road, Halesowen, West Midlands, B63 1BE, England

      IIF 24 IIF 25
    • Rhyd Y Galed, Penal, Machynlleth, Powys, SY20 9DU

      IIF 26
  • Scutt, Anthony Grahame
    British marketing consultant born in September 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Rhyd Y Galed, Penal, Machynlleth, Powys, SY20 9DU

      IIF 27
    • Rhyd Y Galed, Penal, Machynlleth, Powys, SY20 9DU, Wales

      IIF 28
  • Scutt, Anthony Grahame
    British company director born in September 1948

    Registered addresses and corresponding companies
    • Wightwick Mill Bridgnorth Road, Wolverhampton, West Midlands, WV6 8BD

      IIF 29
  • Scutt, Anthony Grahame
    British manager born in September 1948

    Registered addresses and corresponding companies
    • Wightwick Mill Bridgnorth Road, Wolverhampton, West Midlands, WV6 8BD

      IIF 30
  • Scutt, Anthony Grahame
    British

    Registered addresses and corresponding companies
    • Wightwick Mill Bridgnorth Road, Wolverhampton, West Midlands, WV6 8BD

      IIF 31
  • Scutt, Anthony Grahame
    born in September 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • The Dog House, Dog Lane, Bewdley, Worcestershire, DY12 2EF

      IIF 32
  • Mr Anthony Grahame Scutt
    British born in September 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Rhyd Y Galed, Penal, Machynlleth, Powys, SY20 9DU, Wales

      IIF 33
  • Anthony Grahame Scutt
    British born in September 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 34
    • 72, Dunstall Road, Halesowen, West Midlands, B63 1BE

      IIF 35
    • 72 Dunstall Road, Halesowen, West Midlands, B63 1BE, England

      IIF 36 IIF 37 IIF 38
    • Dunstall Road, Halesowen, West Midlands, B63 1BE

      IIF 40
    • Rhyd Y Galed, Penal, Machynlleth, Powys, SY20 9DU

      IIF 41
    • 2, Church Street, Uttoxeter, ST14 8AG

      IIF 42
    • 2 Church Street, Uttoxeter, ST14 8AG, United Kingdom

      IIF 43 IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    TITAN GARDEN BUILDINGS LIMITED - 2006-05-09
    METERMATCH LIMITED - 1998-10-07
    72 Dunstall Road, Halesowen, West Midlands
    Dissolved corporate (4 parents)
    Officer
    1998-09-14 ~ dissolved
    IIF 27 - director → ME
  • 2
    COUNTRYMAN FAIRS LIMITED - 2015-11-05
    6th Floor Bank House, Cherry Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    387 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    72 Dunstall Road, Halesowen, West Midlands, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    2015-09-25 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    72 Dunstall Road, Halesowen, West Midlands, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    2015-09-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    72, Dunstall Road, Halesowen, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    113 GBP2023-02-28
    Officer
    2013-02-19 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 6
    72 Dunstall Road, Halesowen, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2010-01-30 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 7
    72, Dunstall Road, Halesowen, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    -68,515 GBP2024-08-31
    Officer
    2009-09-29 ~ now
    IIF 12 - director → ME
  • 8
    Dunstall Road, Halesowen, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    -149,736 GBP2024-09-30
    Officer
    2009-09-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 9
    Dunstall Road, Halesowen, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    331,668 GBP2023-05-31
    Officer
    2011-05-31 ~ now
    IIF 9 - director → ME
  • 10
    72 Dunstall Road, Halesowen, West Midlands, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    300 GBP2016-12-31
    Officer
    2015-07-30 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    72 Dunstall Road, Halesowen, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 1 - director → ME
  • 12
    72 Dunstall Road, Halesowen, West Midlands, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    300 GBP2016-12-31
    Officer
    2015-07-30 ~ dissolved
    IIF 5 - director → ME
  • 13
    72 Dunstall Road, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    300 GBP2016-12-31
    Officer
    2015-07-31 ~ dissolved
    IIF 8 - director → ME
  • 14
    72 72, Dunstall Road, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    300 GBP2016-12-31
    Officer
    2015-07-30 ~ dissolved
    IIF 3 - director → ME
  • 15
    BREAKALLIED LIMITED - 1997-04-09
    72 Dunstall Road, Halesowen, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    -191,458 GBP2023-09-30
    Officer
    2021-04-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Rhyd Y Galed, Penal, Machynlleth, Powys
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-06-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    72 Dunstall Road, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 22 - director → ME
  • 18
    72 Dunstall Road, Halesowen, West Midlands, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    300 GBP2016-12-31
    Officer
    2015-07-30 ~ dissolved
    IIF 6 - director → ME
Ceased 13
  • 1
    COUNTRYMAN FAIRS LIMITED - 2015-11-05
    6th Floor Bank House, Cherry Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    387 GBP2017-12-31
    Officer
    2000-02-15 ~ 2018-12-03
    IIF 19 - director → ME
  • 2
    TEAM WILD OUTFITTERS LTD - 2015-09-25
    TEAM WILD HUNTING LIMITED - 2012-03-22
    6th Floor Bank House, Cherry Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    76,317 GBP2017-12-31
    Officer
    2011-06-28 ~ 2018-12-03
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-03
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TEAM WILD EVENTS LIMITED - 2015-09-23
    6th Floor Bank House, Cherry Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    92,266 GBP2017-12-31
    Officer
    2014-03-14 ~ 2018-12-03
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-03
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    KEELEX 164 LIMITED - 1993-03-15
    2 Church Street, Uttoxeter
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,375 GBP2017-09-30
    Officer
    2001-11-20 ~ 2018-12-03
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-03
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 5
    KEELEX 124 LIMITED - 1991-07-25
    Meend Cottage, Turners Tump, Ruardean
    Corporate (3 parents)
    Equity (Company account)
    -14,953 GBP2024-06-30
    Officer
    1997-02-12 ~ 1997-02-13
    IIF 30 - director → ME
  • 6
    C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1993-01-29 ~ 2001-07-27
    IIF 29 - director → ME
  • 7
    72 Dunstall Road, Halesowen, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -158,878 GBP2023-12-31
    Officer
    2001-08-31 ~ 2020-04-30
    IIF 28 - director → ME
    Person with significant control
    2019-12-01 ~ 2020-07-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    M.R. HAYWOOD & CO. (MIDLANDS) LIMITED - 1982-11-17
    72 Dunstall Road, Halesowen, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,705 GBP2022-10-31
    Officer
    ~ 2020-04-30
    IIF 10 - director → ME
    1996-06-06 ~ 1996-07-29
    IIF 31 - secretary → ME
  • 9
    COOPER ROBERTS LIMITED - 2020-09-10
    C/o Charnood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-12-30
    Officer
    2015-07-24 ~ 2018-12-03
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-03
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Rhyd Y Galed, Penal, Machynlleth, Powys
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2001-11-26 ~ 2020-06-01
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    CARECHESTER INVESTMENTS LTD - 1995-09-18
    GARDENBOOST LIMITED - 1995-01-09
    72, Dunstall Road, Halesowen, West Midlands
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,947 GBP2024-12-31
    Officer
    1995-11-01 ~ 2012-06-01
    IIF 26 - director → ME
  • 12
    6th Floor Bank House, Cherry Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    76,708 GBP2017-12-31
    Officer
    2011-06-28 ~ 2018-12-03
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-03
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    TEAM WILD CREATIVE LIMITED - 2013-01-02
    Unit A21 Cradley Entrerprise Centre, Maypole Fields, Cradley, Halesowen, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -130,335 GBP2015-10-31
    Officer
    2013-03-01 ~ 2015-12-01
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.