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

Dunne, Brian Anthony

    Related profiles found in government register
  • Dunne, Brian Anthony
    Irish company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9 Argyle House, 29-31 Euston Road, London, NW1 2SD

      IIF 1
    • icon of address Action Court, Coleman Street, Parkgate, Rotherham, South Yorkshire, S62 6EL

      IIF 2
    • icon of address Action Court, Coleman Street, Parkgate, Rotherham, South Yorkshire, S62 6EL, England

      IIF 3
  • Dunne, Brian Anthony
    Irish director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Farm, 175 Dalton Lane, Dalton Parva, Rotherham, South Yorkshire, S65 3QJ

      IIF 4
    • icon of address Mulgrave Farm, Guisborough Road, Ugthorpe, Whitby, YO21 2BE, England

      IIF 5
  • Dunne, Brian Anthony
    Irish director sales consultancy born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Farm, 175 Dalton Lane, Dalton Parva, Rotherham, South Yorkshire, S65 3QJ

      IIF 6
  • Dunne, Brian Anthony
    Irish accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Victory House, 99-101 Regent Street, London, W1B 4EZ, England

      IIF 7
  • Dunne, Brian Anthony
    Irish company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulgrave Farm, Guisborough Road, Ugthorpe, Nr Whitby, YO21 2BE, England

      IIF 8
    • icon of address Mulgrave Farm, Guisborough Road, Ugthorpe, Whitby, YO21 2BE, England

      IIF 9 IIF 10 IIF 11
  • Dunne, Brian Anthony
    Irish managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulgrave Farm, Guisborough Road, Ugthorpe, Whitby, YO21 2BE, England

      IIF 12
  • Dunne, Brian Anthony
    Irish non-executive director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Dallington Close, Hersham, Walton-on-thames, Surrey, KT12 4JG, England

      IIF 13
  • Dunne, Brian Anthony
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulgrave Farm, Guisborough Road, Ugthorpe, Whitby, YO21 2BE, England

      IIF 14
  • Mr Brian Anthony Dunne
    Irish born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Action Court, Coleman Street, Parkgate, Rotherham, South Yorkshire, S62 6EL, United Kingdom

      IIF 15
    • icon of address The Grange, Worksop Road, Aston, Sheffield, S26 2EB, England

      IIF 16
    • icon of address Mulgrave Farm, Guisborough Road, Ugthorpe, Whitby, YO21 2BE, England

      IIF 17 IIF 18 IIF 19
  • Dunne, Brian

    Registered addresses and corresponding companies
    • icon of address Action Court, Coleman Street, Parkgate, Rotherham, South Yorkshire, S62 6EL, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    ACTION SOLUTIONS VOUCHERS LIMITED - 2022-03-08
    icon of address Mulgrave Farm Guisborough Road, Ugthorpe, Whitby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,340,203 GBP2024-03-31
    Officer
    icon of calendar 2006-07-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    BOOGIESEARCH LTD - 2022-12-21
    icon of address 23 Dallington Close, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,755 GBP2024-07-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 13 - Director → ME
  • 3
    ACTION RECRUITMENT EUROPE LIMITED - 2018-01-16
    icon of address Mulgrave Farm Guisborough Road, Ugthorpe, Whitby, England
    Active Corporate (3 parents)
    Equity (Company account)
    268,998 GBP2024-06-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ now
    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 9 Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-03-25 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address Action Court Coleman Street, Parkgate, Rotherham, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 3 - Director → ME
  • 6
    WHITBY COASTAL RETREAT LIMITED - 2023-02-28
    icon of address Mulgrave Farm Guisborough Road, Ugthorpe, Whitby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -126,953 GBP2024-06-29
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Mulgrave Farm Guisborough Road, Ugthorpe, Whitby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address Mulgrave Farm Guisborough Road, Ugthorpe, Whitby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,970 GBP2022-03-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    AISLABY COASTAL RETREAT LIMITED - 2023-02-28
    icon of address Mulgrave Farm Guisborough Road, Ugthorpe, Whitby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,429 GBP2024-06-26
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    icon of address Mulgrave Farm Guisborough Road, Ugthorpe, Nr Whitby, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,154 GBP2024-02-29
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 8 - Director → ME
Ceased 5
  • 1
    MIPINS (INT) LIMITED - 2016-01-28
    MINT 2014 LIMITED - 2014-03-19
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    736,021 GBP2024-01-31
    Officer
    icon of calendar 2020-02-28 ~ 2021-03-08
    IIF 7 - Director → ME
  • 2
    RIVERHOUSE ASSOCIATES LIMITED - 2017-09-22
    RIVERHOUSE EQUITY LIMITED - 2009-04-14
    CLARAC LIMITED - 2001-06-14
    icon of address 124 Warwick Street, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    243,154 GBP2024-12-31
    Officer
    icon of calendar 2004-12-16 ~ 2008-12-01
    IIF 6 - Director → ME
  • 3
    SVM EUROPE LIMITED - 2015-07-10
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2017-05-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-02
    IIF 15 - Has significant influence or control OE
  • 4
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2006-11-18
    IIF 4 - Director → ME
  • 5
    icon of address Mulgrave Farm Guisborough Road, Ugthorpe, Nr Whitby, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,154 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-08-17 ~ 2024-05-15
    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
    IIF 16 - Right to appoint or remove directors OE

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.