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 Brown

    Related profiles found in government register
  • Mr Anthony Brown
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Medburn, Newcastle, NE20 0JB

      IIF 1
    • Manor House, Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, England

      IIF 2
    • Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, United Kingdom

      IIF 3
    • The Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, United Kingdom

      IIF 4
    • Unit 2 Protection House, Albion Road, North Shields, NE30 2RH, United Kingdom

      IIF 5
  • Mr Anthony Brown
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ, United Kingdom

      IIF 6
    • Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, England

      IIF 7
    • Manor House, Medburn, Newcastle Upon Tyne, Northumberland, NE20 0JD, United Kingdom

      IIF 8
  • Anthony Brown
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Bardolph Road, North Shields, Tyne And Wear, NE29 7NX, United Kingdom

      IIF 9
  • Mr Anthony Brown
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, United Kingdom

      IIF 10
  • Brown, Anthony
    British co director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, United Kingdom

      IIF 11
  • Brown, Anthony
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, United Kingdom

      IIF 12
    • The Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, United Kingdom

      IIF 13 IIF 14
    • The Manor House, Medburn, Newcastle Upon Tyne, Tyne And Wear, NE20 0JB, England

      IIF 15
    • Unit 2 Protection House, Albion Road, North Shields, NE30 2RH, United Kingdom

      IIF 16
  • Brown, Anthony
    British gym born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, England

      IIF 17
  • Brown, Anthony
    British property developer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, Medburn, Newcastle Upon Tyne, NE20 0JB, United Kingdom

      IIF 18
  • Mr Anthony Brown
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21, Market Square, Bicester, Oxfordshire, OX26 6AD, England

      IIF 19
  • Brown, Anthony
    British co director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Medburn, Northumberland, NE20 0JD

      IIF 20
  • Brown, Anthony
    British co. director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Medburn, Northumberland, NE20 0JD

      IIF 21
  • Brown, Anthony
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Medburn, Newcastle Upon Tyne, Northumberland, NE20 0JD, United Kingdom

      IIF 22
  • Brown, Anthony
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ, United Kingdom

      IIF 23
    • 14 Bardolph Road, North Shields, Tyne And Wear, NE29 7NX, United Kingdom

      IIF 24
  • Brown, Anthony
    British health clubs born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Medburn, Northumberland, NE20 0JD

      IIF 25
  • Brown, Anthony
    British property development born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Medburn, Newcastle Upon Tyne, Northumberland, NE20 0JD, United Kingdom

      IIF 26
  • Brown, Anthony
    British systems engineer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Meadow Lane, Mounton Road, Chepstow, Sir Fynwy, NP16 5AW, Wales

      IIF 27
  • Mr Anthony Brown
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 218 Malvern Road, Bournemouth, Dorset, BH9 3BX, United Kingdom

      IIF 28
    • 218 Malvern Road, Malvern Road, Bournemouth, BH9 3BX, England

      IIF 29
  • Mr Anthony Chuter
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Queen Quay, Welsh Back, Bristol, BS1 4SL, England

      IIF 30
    • 6 Queen Quay, Welsh Back, Bristol, Somerset, BS1 4SL, England

      IIF 31
  • Brown, Anthony
    born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 21 Market Square, Bicester, Oxfordshire, OX26 6AD, England

      IIF 32
  • Chuter, Anthony Chester
    British consultant systems engineer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Meadow Lane, Mounton Road, Chepstow, Monmouthshire, NP16 5AW, Wales

      IIF 33
  • Chuter, Anthony Chester
    British defence consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Queen Quay, Welsh Back, Bristol, Somerset, BS1 4SL, England

      IIF 34
  • Chuter, Anthony Chester
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Queen Quay, Welsh Back, Bristol, BS1 4SL, England

      IIF 35
  • Brown, Anthony
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 218 Malvern Road, Bournemouth, Dorset, BH9 3BX, United Kingdom

      IIF 36
    • 218 Malvern Road, Malvern Road, Bournemouth, BH9 3BX, England

      IIF 37
  • Brown, Anthony
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 218 Malvern Road, Bournemouth, Dorset, BH9 3BX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    57 Park View, Whitley Bay, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-09-30
    Officer
    2008-09-11 ~ now
    IIF 22 - director → ME
  • 2
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    101,292 GBP2024-01-31
    Officer
    2019-01-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    218 Malvern Road, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-06-25 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-03-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    241,257 GBP2022-02-28
    Officer
    2007-03-29 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    Manor House, Medburn, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -30,514 GBP2024-03-31
    Officer
    2003-01-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    Manor House Manor House, Medburn, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -25,038 GBP2023-03-31
    Officer
    2014-12-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    4 Claremont Crescent, Whitley Bay, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-12-17 ~ dissolved
    IIF 20 - director → ME
  • 8
    Manor House, Medburn, Newcastle
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2014-12-22 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    BERRYMOOR TWO LIMITED - 2023-05-05
    3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Corporate (2 parents)
    Officer
    2017-12-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-12-21 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    Manor House, Medburn, Newcastle Upon Tyne, Northumberland, England
    Corporate (3 parents)
    Equity (Company account)
    982,317 GBP2023-06-30
    Officer
    2003-01-15 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-07 ~ now
    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
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    Manor House, Medburn, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    939,074 GBP2024-05-31
    Officer
    2019-05-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    A BROWN PROPERTY & CONSTRUCTION LIMITED - 2018-09-21
    Manor House, Medburn, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    310,409 GBP2024-05-31
    Officer
    2015-05-28 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    The Manor House, Medburn, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-08-03 ~ 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
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    MEDBURN PROPERTY BARKER STREET LTD - 2023-10-27
    The Manor House, Medburn, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -391 GBP2023-06-30
    Officer
    2022-06-08 ~ now
    IIF 13 - director → ME
  • 15
    The Manor House, Medburn, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF 18 - director → ME
  • 16
    14 Bardolph Road, North Shields, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    353,829 GBP2024-07-31
    Officer
    2019-06-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    218 Malvern Road Malvern Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -3,323 GBP2023-10-31
    Officer
    2007-06-20 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    241,257 GBP2022-02-28
    Officer
    2007-03-29 ~ 2011-07-26
    IIF 27 - director → ME
  • 2
    218 Malvern Road, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-06-25 ~ 2019-06-25
    IIF 36 - director → ME
  • 3
    4 Claremont Cres, Whitley Lodge, Whitley Bay
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,855 GBP2019-03-31
    Officer
    2008-10-27 ~ 2011-11-12
    IIF 21 - director → ME
  • 4
    Flat 4 Larkfield House, Chepstow, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -6,686 GBP2022-10-01 ~ 2023-09-30
    Officer
    2018-09-04 ~ 2022-11-30
    IIF 33 - director → ME
  • 5
    246 Park View, Whitley Bay, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2020-06-24 ~ 2020-10-29
    IIF 16 - director → ME
    Person with significant control
    2020-06-24 ~ 2020-10-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    HANBURY MORTGAGES LLP - 2012-06-25
    Unit 5b Willows Gate, Stratton Audley, Oxon, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -32,638 GBP2024-03-31
    Officer
    2012-06-01 ~ 2017-09-21
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2017-09-21
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to surplus assets - 75% or more OE
    IIF 19 - Right to appoint or remove members OE
© 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.