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 born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 30, 53 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 1
    • icon of address 1 Long Barn Cottages, Gorse Road, Orpington, BR5 4EX, England

      IIF 2
    • icon of address Suite 32 Press House, Crest View Drive, Petts Wood, Orpington, Kent, BR5 1FE, England

      IIF 3
  • Brown, Anthony
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Westholme Close, Congleton, Cheshire, CW12 4FZ

      IIF 4
  • Brown, Anthony
    British born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 7, Oak House, Narberth Road, Tenby, SA70 8TJ, Wales

      IIF 5
    • icon of address Flat 7, Oak House, Parkhouse Court Narberth Road, Tenby, West Wales, SA70 8TJ, Wales

      IIF 6
  • Brown, Anthony
    British engineer born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 7, Oak House, Narberth Road, Tenby, Pembs, SA70 8TJ, Wales

      IIF 7
    • icon of address Flat 7, Oak House, Narberth Road Tenby, Tenby, Pembrokeshire, SA70 8TJ, United Kingdom

      IIF 8
  • Brown, Anthony
    British mechanic born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 7 Oak House, Narberth Road, Tenby, Pembrokeshire, SA70 8TJ, Wales

      IIF 9
  • Brown, James Anthony
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Long Barn Cottages, Gorse Road, Orpington, BR5 4EX, England

      IIF 10
    • icon of address Suite 32 Press House, Crest View Drive, Petts Wood, Orpington, Kent, BR5 1FE, England

      IIF 11
  • Brown, James Anthony
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 12
  • Brown, Anthony
    Welsh engineer born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Beech Road, Carmarthen, Carmarthenshire, SA313PR, Wales

      IIF 13
  • Mr Anthony Brown
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 24, 53 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 14
    • icon of address 1 Long Barn Cottages, Gorse Road, Orpington, BR5 4EX, England

      IIF 15
    • icon of address Suite 32 Press House, Crest View Drive, Petts Wood, Orpington, Kent, BR5 1FE, England

      IIF 16
  • Mr James Anthony Brown
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 17
    • icon of address 1 Long Barn Cottages, Gorse Road, Orpington, BR5 4EX, England

      IIF 18
    • icon of address Suite 32 Press House, Crest View Drive, Petts Wood, Orpington, Kent, BR5 1FE, England

      IIF 19
  • Mr Anthony Brown
    British born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 7, Oak House, Narberth Road, Tenby, SA70 8TJ, Wales

      IIF 20
  • Brown, Anthony

    Registered addresses and corresponding companies
    • icon of address 40 Arbroath Road, Eltham, London, SE9 6RN

      IIF 21
  • Brown, James
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Victoria Springs, Holmfirth, West Yorkshire, HD9 2NB, United Kingdom

      IIF 22 IIF 23
  • James Brown
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Victoria Springs, Holmfirth, West Yorkshire, HD9 2NB, United Kingdom

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    353,260 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2b Haddo Street, Greenwich, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-29
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Long Barn Cottages, Gorse Road, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 2 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Suite 32 Press House Crest View Drive, Petts Wood, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,052,030 GBP2024-04-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2000-04-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-01-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Flat 7, Oak House, Parkhouse Court, Narberth Road, Tenby, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -24,890 GBP2023-11-30
    Officer
    icon of calendar 2010-11-22 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Flat 7, Oak House, Narberth Road, Tenby, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 16 Victoria Springs, Holmfirth, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Flat 7 Oak House, Narberth Road, Tenby, Pembrokeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Flat 7 Oak House, Narberth Road, Tenby, Pembrokeshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 16 Victoria Springs, Holmfirth, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,113.36 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 7 Oak House, Park House Court Narberth Road, Tenby, Pembroke Shire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Flat 7 Oak House, Narberth Road, Tenby, Pembs, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 7 - Director → ME
Ceased 2
  • 1
    icon of address Suite 32 Press House Crest View Drive, Petts Wood, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,052,030 GBP2024-04-30
    Officer
    icon of calendar 2000-04-26 ~ 2005-09-12
    IIF 21 - Secretary → ME
  • 2
    icon of address 9a Kempson Road, Kempson Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2012-05-29 ~ 2016-07-01
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.