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

Dunn, Anthony Scott

    Related profiles found in government register
  • Dunn, Anthony Scott
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 359, Cromford Road, Langley Mill, Nottingham, NG16 4HA, United Kingdom

      IIF 1 IIF 2
    • icon of address 359, Cromford Road, Langley Mill, Nottingham, Nottinghamshire, NG16 4HA, United Kingdom

      IIF 3 IIF 4
    • icon of address 370-374, Nottingham Road, Newthorpe, Nottingham, NG16 2ED, United Kingdom

      IIF 5
  • Dunn, Anthony Scott
    British chief engineer born in June 1974

    Registered addresses and corresponding companies
    • icon of address 5 Sovereign Way, Heanor, Derbyshire, DE75 7SB

      IIF 6
  • Dunn, Anthony Scott
    British director born in June 1974

    Registered addresses and corresponding companies
    • icon of address 5 Sovereign Way, Heanor, Derbyshire, DE75 7SB

      IIF 7
  • Dunn, Anthony Scott
    British managing director dunn line ho born in June 1974

    Registered addresses and corresponding companies
    • icon of address 5 Sovereign Way, Heanor, Derbyshire, DE75 7SB

      IIF 8
  • Dunn, Anthony Scott
    British director born in June 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, United Kingdom

      IIF 9
    • icon of address 64 - 66 Outram Street, Sutton In Ashfield, Nottinghamshire, NG17 4FS, United Kingdom

      IIF 10
  • Dunn, Anthony Scott
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156 Derby Road, Long Eaton, Nottingham, NG10 4AX

      IIF 11 IIF 12
  • Dunn, Anthony Scott
    British engineer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156 Derby Road, Long Eaton, Nottingham, NG10 4AX

      IIF 13 IIF 14
  • Dunn, Anthony Scott
    British managing director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flights Coach Station, Long Acre, Birmingham, Warwickshire, B7 5JJ

      IIF 15
  • Mr Anthony Scott Dunn
    British born in June 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 16
    • icon of address 370-374, Nottingham Road, Newthorpe, Nottinghamshire, NG16 2ED, United Kingdom

      IIF 17 IIF 18
    • icon of address 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, United Kingdom

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    DUNN-LINE LTD - 2018-09-26
    icon of address 2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 64 - 66 Outram Street, Sutton In Ashfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    314,197 GBP2024-06-30
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,559 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address 370-374 Nottingham Road, Newthorpe, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 370-374 Nottingham Road, Newthorpe, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    VEOLIA TRANSPORT ENGLAND LIMITED - 2011-12-20
    VEOLIA TRANSPORT ENGLAND PLC - 2011-11-18
    DUNN-LINE PLC - 2009-11-02
    DUNN-LINE (UK) LIMITED - 2004-11-24
    icon of address Defford Mill Dunstall, Earls Croome, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,517,159 GBP2023-12-31
    Officer
    icon of calendar 2004-10-13 ~ 2006-12-05
    IIF 12 - Director → ME
  • 2
    EXPRESSDETAIL LIMITED - 1994-11-14
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,620 GBP2023-04-30
    Officer
    icon of calendar 1995-03-20 ~ 2000-11-30
    IIF 6 - Director → ME
  • 3
    THE DIAMOND BUS COMPANY LIMITED - 2014-11-25
    THE BIRMINGHAM OMNIBUS COMPANY LIMITED - 2008-03-14
    GO WEST MIDLANDS LIMITED - 2008-02-27
    THE BIRMINGHAM COACH COMPANY LIMITED - 2006-08-15
    BEMA LIMITED - 1990-10-11
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2011-07-31
    IIF 15 - Director → ME
  • 4
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2019-01-28
    IIF 4 - Director → ME
  • 5
    FLIGHTS CORPORATE TRANSFERS LIMITED - 2014-09-30
    STREISAND LIMITED - 2002-06-17
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2004-10-13
    IIF 8 - Director → ME
  • 6
    icon of address Unit 3 Garrison Street, Bordesley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2006-12-05
    IIF 14 - Director → ME
  • 7
    DUNN-LINE PLC - 2004-11-24
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    40,171 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2004-02-11 ~ 2011-05-06
    IIF 3 - Director → ME
  • 8
    icon of address 2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,559 GBP2019-06-30
    Officer
    icon of calendar 2008-03-14 ~ 2020-03-02
    IIF 5 - Director → ME
  • 9
    WESSEX BUS LIMITED - 2020-03-03
    FLIGHTS HALLMARK LIMITED - 2014-11-25
    DUNN-LINE (FLIGHTS) LIMITED - 2005-03-02
    STREAMING SUCCESS LIMITED - 2001-12-19
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-18 ~ 2004-10-13
    IIF 7 - Director → ME
  • 10
    VEOLIA TRANSPORT NORTH LIMITED - 2011-12-20
    ALPHA BUS & COACH LTD - 2007-09-04
    DUNN-LINE (HOME COUNTIES) LIMITED - 2005-10-31
    LAND OF GREEN GINGER LIMITED - 1999-08-17
    icon of address C/o Astons Coaches Clerkenleap, Broomhall, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2006-12-05
    IIF 11 - Director → ME
  • 11
    DUNN-LINE (HOLDINGS) LIMITED - 2009-11-02
    MONETGRANGE LIMITED - 1997-12-05
    icon of address C/o Astons Coaches Clerkenleap, Broomhall, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-30 ~ 2006-12-05
    IIF 13 - 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.