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

Brain, Anthony

    Related profiles found in government register
  • Brain, Anthony
    British company director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Venture Capital, Jubilee House, Carmarthen, SA31 1QT, Wales

      IIF 1
  • Brain, Anthony
    British director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Dol Y Dderwen, Llangain, Carmarthen, SA33 5BE, Wales

      IIF 2
    • icon of address Jubilee Club, John Street, Carmarthen, Carmarthenshire, SA31 1QT, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address First Floor, 37 High Street, Lampeter, Cardiganshire, SA48 7AW, United Kingdom

      IIF 6
  • Brain, Anthony
    British finance director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Jubilee House, John Street, Carmarthen, SA31 1QT, Wales

      IIF 7
  • Brain, Anthony
    British none born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Jubilee House, John Street, Carmarthen, Carmarthanshire, SA31 1QT, Wales

      IIF 8
  • Brain, Anthony
    British company director born in May 1960

    Registered addresses and corresponding companies
    • icon of address 53 Taeping Street, Clippers Quay Isle Of Dogs, London, E14 9UT

      IIF 9
  • Brain, Anthony
    Welsh director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Dol Y Dderwen, Llangain, Carmarthen, SA33 5BE, Wales

      IIF 10
  • Mr Anthony Brain
    British born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Dol Y Dderwen, Llangain, Carmarthen, SA33 5BE, Wales

      IIF 11
    • icon of address Jubilee House, John Street, Carmarthen, SA31 1QT, United Kingdom

      IIF 12
    • icon of address Venture Capital, Jubilee House, Carmarthen, SA31 1QT, Wales

      IIF 13
  • Brain, Anthony
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13095109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 2, Dol Y Dderwen, Llangain, Carmarthen, Carmarthenshire, SA33 4AY, United Kingdom

      IIF 15
    • icon of address 2, Dol Y Dderwen, Llangain, Carmarthen, SA33 5BE, Wales

      IIF 16
    • icon of address Jubilee Club, John Street, Carmarthen, Carmarthenshire, SA31 1QT, United Kingdom

      IIF 17 IIF 18
    • icon of address Jubilee House, John Street, Carmarthen, Carmarthenshire, SA31 1QT, United Kingdom

      IIF 19 IIF 20
    • icon of address Jubilee House, John Street, Carmarthen, Dyfed, SA31 1QT, United Kingdom

      IIF 21
    • icon of address Jubilee House, John Street, Carmarthen, SA31 1QT, United Kingdom

      IIF 22
    • icon of address Jubilee House, John Street, Carmarthen, SA311QT, United Kingdom

      IIF 23
    • icon of address First Floor, 37 High Street, Lampeter, Ceredigion, SA487AW, United Kingdom

      IIF 24
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25 IIF 26
    • icon of address Wells House, 80 Upper Street, Islington, London, N1 0NU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Taf Fechan Buildings, Castle Street, Merthyr Tydfil, CF47 8BG, United Kingdom

      IIF 32
  • Brain, Anthony

    Registered addresses and corresponding companies
    • icon of address 13095109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34 IIF 35
  • Mr Anthony Brain
    Welsh born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Dol Y Dderwen, Llangain, Carmarthen, SA33 5BE, Wales

      IIF 36
  • Mr Anthony Brain
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 11 Hamilton Terrace, Milford Haven, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 2
    icon of address Jubilee House, John Street, Carmarthen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 12 - Has significant influence or controlOE
  • 3
    SECURE PLATFORMS LIMITED - 2013-09-18
    icon of address Jubilee House, John Street, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 2 Dol Y Dderwen, Llangain, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Wells House 80 Upper Street, Islington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Jubilee House, John Street, Carmarthen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 22 - Director → ME
  • 7
    CHEAPERCHECKER INTERNATIONAL LIMITED - 2013-03-04
    icon of address Wells House 80 Upper Street, Islington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Taf Fechan, Castle Street, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Jubilee Club, John Street, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address First Floor, 37 High Street, Lampeter, Ceredigion, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 2 Dol Y Dderwen, Carmarthen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Jubilee House, John Street, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 11a Hamilton Terrace, Milford Haven, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2022-08-12 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address First Floor, 37 High Street, Lampeter, Cardiganshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address First Floor, 37 High Street, Lampeter, Cardiganshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address Jubilee House, John Street, Carmarthen, Dyfed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address First Floor, 37 High Street, Lampeter, Cardiganshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address Jubilee Club, John Street, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address First Floor, 37 High Street, Lampeter, Cardiganshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address Jubilee Club, John Street, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address First Floor, 37 High Street, Lampeter, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address Wells House, 80 Upper Street, Islington, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 24
    icon of address Venture Capital, Jubilee House, Carmarthen, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 13 - Has significant influence or controlOE
  • 25
    icon of address 11 Hamilton Terrace, Milford Haven, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 26
    icon of address 4385, 13095109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-12-22 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Jubilee House, John Street, Carmarthen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2013-10-07
    IIF 15 - Director → ME
  • 2
    icon of address Taf Fechan Buildings, Castle Street, Merthyr Tydfil
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2012-05-03 ~ 2017-11-01
    IIF 32 - Director → ME
  • 3
    PETERSEN PARTNERS LIMITED - 2025-04-09
    icon of address 58 Charnwood Road, Corby, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-05-08 ~ 2019-06-17
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.