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 Grahame Scutt

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

    Resident in United Kingdom

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

      IIF 1
  • Scutt, Anthony Grahame
    British director born in September 1948

    Resident in United Kingdom

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

      IIF 2
  • Mr Anthony Grahame Scutt
    British born in September 1948

    Resident in Wales

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

      IIF 3
  • Anthony Grahame Scutt
    British born in September 1948

    Resident in Wales

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

      IIF 4
    • icon of address 72, Dunstall Road, Halesowen, West Midlands, B63 1BE

      IIF 5
    • icon of address 72 Dunstall Road, Halesowen, West Midlands, B63 1BE, England

      IIF 6 IIF 7 IIF 8
    • icon of address Dunstall Road, Halesowen, West Midlands, B63 1BE

      IIF 10
    • icon of address Rhyd Y Galed, Penal, Machynlleth, Powys, SY20 9DU

      IIF 11
    • icon of address 2, Church Street, Uttoxeter, ST14 8AG

      IIF 12
    • icon of address 2 Church Street, Uttoxeter, ST14 8AG, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Scutt, Anthony Grahame
    British company director born in September 1948

    Resident in Wales

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

      IIF 17
    • icon of address 72, Dunstall Road, Halesowen, West Midlands, B63 1BE, England

      IIF 18 IIF 19 IIF 20
    • icon of address 2 Church Street, Uttoxeter, ST14 8AG, United Kingdom

      IIF 21
  • Scutt, Anthony Grahame
    British company secretary born in September 1948

    Resident in Wales

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

      IIF 22
  • Scutt, Anthony Grahame
    British management consultant born in September 1948

    Resident in Wales

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

      IIF 23
    • icon of address Dog Lane, Bewdley, Worcester, DY12 2EF, England

      IIF 24
    • icon of address 72, Dunstall Road, Halesowen, West Midlands, B63 1BE

      IIF 25
    • icon of address 72, Dunstall Road, Halesowen, West Midlands, B63 1BE, England

      IIF 26
    • icon of address 72, Dunstall Road, Halesowen, West Midlands, B63 1BE, United Kingdom

      IIF 27 IIF 28
    • icon of address Dunstall Road, Halesowen, West Midlands, B63 1BE, England

      IIF 29
    • icon of address Unit A21 Cradley Entrerprise Centre, Maypole Fields, Cradley, Halesowen, West Midlands, B63 2QB, England

      IIF 30
    • icon of address Rhyd Galed, Pennal, Machynlleth, Powys, SY20 9DU, United Kingdom

      IIF 31
    • icon of address Rhyd Y Galed, Penal, Machynlleth, Powys, SY20 9DU

      IIF 32 IIF 33 IIF 34
    • icon of address Rhyd Y Galed, Penal, Machynlleth, Powys, SY20 9DU, United Kingdom

      IIF 36
    • icon of address Rhyd Y Galed, Penal, Machynlleth, Powys, SY20 9DU, Wales

      IIF 37
  • Scutt, Anthony Grahame
    British manager born in September 1948

    Resident in Wales

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

      IIF 38 IIF 39
    • icon of address Rhyd Y Galed, Penal, Machynlleth, Powys, SY20 9DU

      IIF 40
  • Scutt, Anthony Grahame
    British marketing consultant born in September 1948

    Resident in Wales

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

      IIF 41
    • icon of address Rhyd Y Galed, Penal, Machynlleth, Powys, SY20 9DU, Wales

      IIF 42
  • Scutt, Anthony Grahame
    British company director born in September 1948

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

      IIF 43
  • Scutt, Anthony Grahame
    British manager born in September 1948

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

      IIF 44
  • Scutt, Anthony Grahame
    British

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

      IIF 45
  • Scutt, Anthony Grahame
    born in September 1948

    Resident in Wales

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

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    TITAN GARDEN BUILDINGS LIMITED - 2006-05-09
    METERMATCH LIMITED - 1998-10-07
    icon of address 72 Dunstall Road, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-14 ~ dissolved
    IIF 41 - Director → ME
  • 2
    COUNTRYMAN FAIRS LIMITED - 2015-11-05
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    387 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 72 Dunstall Road, Halesowen, West Midlands, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 72 Dunstall Road, Halesowen, West Midlands, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 72, Dunstall Road, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113 GBP2023-02-28
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 72 Dunstall Road, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-30 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 7
    icon of address 72, Dunstall Road, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -68,515 GBP2024-08-31
    Officer
    icon of calendar 2009-09-29 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Dunstall Road, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -149,736 GBP2024-09-30
    Officer
    icon of calendar 2009-09-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 9
    icon of address Dunstall Road, Halesowen, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    329,083 GBP2024-05-31
    Officer
    icon of calendar 2011-05-31 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 72 Dunstall Road, Halesowen, West Midlands, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    300 GBP2016-12-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 72 Dunstall Road, Halesowen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 72 Dunstall Road, Halesowen, West Midlands, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    300 GBP2016-12-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 72 Dunstall Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    300 GBP2016-12-31
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 72 72, Dunstall Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    300 GBP2016-12-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 17 - Director → ME
  • 15
    BREAKALLIED LIMITED - 1997-04-09
    icon of address 72 Dunstall Road, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -250,676 GBP2024-09-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Rhyd Y Galed, Penal, Machynlleth, Powys
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 72 Dunstall Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 36 - Director → ME
  • 18
    icon of address 72 Dunstall Road, Halesowen, West Midlands, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    300 GBP2016-12-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 20 - Director → ME
Ceased 13
  • 1
    COUNTRYMAN FAIRS LIMITED - 2015-11-05
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    387 GBP2017-12-31
    Officer
    icon of calendar 2000-02-15 ~ 2018-12-03
    IIF 33 - Director → ME
  • 2
    TEAM WILD OUTFITTERS LTD - 2015-09-25
    TEAM WILD HUNTING LIMITED - 2012-03-22
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,317 GBP2017-12-31
    Officer
    icon of calendar 2011-06-28 ~ 2018-12-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TEAM WILD EVENTS LIMITED - 2015-09-23
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92,266 GBP2017-12-31
    Officer
    icon of calendar 2014-03-14 ~ 2018-12-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    KEELEX 164 LIMITED - 1993-03-15
    icon of address 2 Church Street, Uttoxeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,375 GBP2017-09-30
    Officer
    icon of calendar 2001-11-20 ~ 2018-12-03
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    KEELEX 124 LIMITED - 1991-07-25
    icon of address Meend Cottage, Turners Tump, Ruardean
    Active Corporate (3 parents)
    Equity (Company account)
    -14,953 GBP2024-06-30
    Officer
    icon of calendar 1997-02-12 ~ 1997-02-13
    IIF 44 - Director → ME
  • 6
    icon of address C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-29 ~ 2001-07-27
    IIF 43 - Director → ME
  • 7
    icon of address 72 Dunstall Road, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -30,075 GBP2024-12-31
    Officer
    icon of calendar 2001-08-31 ~ 2020-04-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-07-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    M.R. HAYWOOD & CO. (MIDLANDS) LIMITED - 1982-11-17
    icon of address 72 Dunstall Road, Halesowen, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,705 GBP2022-10-31
    Officer
    icon of calendar ~ 2020-04-30
    IIF 24 - Director → ME
    icon of calendar 1996-06-06 ~ 1996-07-29
    IIF 45 - Secretary → ME
  • 9
    COOPER ROBERTS LIMITED - 2020-09-10
    icon of address C/o Charnood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,250 GBP2024-12-30
    Officer
    icon of calendar 2015-07-24 ~ 2018-12-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-03
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Rhyd Y Galed, Penal, Machynlleth, Powys
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2001-11-26 ~ 2020-06-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    CARECHESTER INVESTMENTS LTD - 1995-09-18
    GARDENBOOST LIMITED - 1995-01-09
    icon of address 72, Dunstall Road, Halesowen, West Midlands
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,947 GBP2024-12-31
    Officer
    icon of calendar 1995-11-01 ~ 2012-06-01
    IIF 40 - Director → ME
  • 12
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,708 GBP2017-12-31
    Officer
    icon of calendar 2011-06-28 ~ 2018-12-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    TEAM WILD CREATIVE LIMITED - 2013-01-02
    icon of address 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
    icon of calendar 2013-03-01 ~ 2015-12-01
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.