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

Brennan, John Anthony

    Related profiles found in government register
  • Brennan, John Anthony
    British ceo born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 2
  • Brennan, John Anthony
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosecourt, London Road, Battle, East Sussex, TN33 0LP, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Brennan, John Anthony
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Freemans Close, Stoke Poges, Slough, SL24ER, United Kingdom

      IIF 6
  • Brennan, John Anthony
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 3, 101 St Mary Street, Cardiff, CF10 1DX, United Kingdom

      IIF 7
    • icon of address 21, Waxlow Road, London, NW10 7NU, England

      IIF 8
    • icon of address 36, Freemans Close, Stoke Poges, Slough, Buckinghamshire, SL2 4ER

      IIF 9
    • icon of address 36 Freemans Close, Stoke Poges, Slough, Bucks, SL2 4ER, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Brennan, John Anthony
    British group ceo born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Brennan, John Anthony
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 14
    • icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 15
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 16
    • icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 17
    • icon of address 36, Freemans Close, Stoke Poges, Slough, SL2 4ER, United Kingdom

      IIF 18
    • icon of address 36, Freemans Close, Stoke Poges, Stoke Poges, Buckinghamshire, SL2 4ER, United Kingdom

      IIF 19
  • Brennan, John Anthony
    British television professional born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Freemans Close, Stoke Poges, Buckinghamshire, SL2 4ER

      IIF 20
  • Brennan, John
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 14-15, Berners Street, London, W1T 3LJ, United Kingdom

      IIF 21
  • Brennan, John
    British head of operations born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cores Cottage, Cores End Road, Bourne End, Buckinghamshire, SL8 5JD

      IIF 22
  • Brennan, John
    British general manager born in March 1970

    Registered addresses and corresponding companies
    • icon of address 1 Harrias Cottages, Hedgerley Lane, Beaconsfield, Buckinghamshire, HP9 2SD

      IIF 23
  • Mr John Anthony Brennan
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -166,869 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Rosecourt, London Road, Battle, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 36 Freemans Close, Stoke Poges, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 6 - Director → ME
  • 7
    PROCAM TELEVISION HOLDINGS LIMITED - 2020-11-11
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 15 - Director → ME
  • 8
    INSPIRIT HOLDCO 6 LIMITED - 2020-09-18
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (7 parents)
    Equity (Company account)
    -323,808 GBP2021-12-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 2 - Director → ME
  • 9
    PROCAM TELEVISION LIMITED - 2020-11-11
    PROCAM CAMERA SERVICES LTD. - 2000-08-21
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-07-01 ~ now
    IIF 17 - Director → ME
  • 10
    PROCAM TAKE 2 HOLDINGS LIMITED - 2020-11-11
    DUNCARY 21 LIMITED - 2016-01-25
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Rosecourt, London Road, Battle, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Rosecourt, London Road, Battle, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Rosecourt, London Road, Battle, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Floor 3, 101 St Mary Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 7 - Director → ME
Ceased 8
  • 1
    icon of address Unicorn House, Station Close, Potters Bar, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-10 ~ 2011-04-13
    IIF 11 - Director → ME
  • 2
    icon of address 25 Silverton Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,679 GBP2024-12-31
    Officer
    icon of calendar 2002-10-18 ~ 2010-09-30
    IIF 22 - Director → ME
  • 3
    icon of address 21 Waxlow Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -1,793,757 GBP2023-12-31
    Officer
    icon of calendar 2020-10-06 ~ 2024-06-27
    IIF 8 - Director → ME
  • 4
    ABBEY MILLS STUDIOS LTD - 2010-09-22
    icon of address 440 Moss Lane East, Whitworth Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ 2010-08-10
    IIF 10 - Director → ME
  • 5
    icon of address 25 Silverton Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    813 GBP2016-06-30
    Officer
    icon of calendar 2010-04-20 ~ 2012-12-31
    IIF 18 - Director → ME
  • 6
    icon of address Unit 3 Battersea Business Park, 102-104 Stewarts Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2006-04-30
    IIF 23 - Director → ME
  • 7
    icon of address Glass House Dawsons Lane, Barwell, Leicester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2020-09-16
    IIF 14 - Director → ME
  • 8
    ABBEY MILLS STUDIOS LTD - 2010-10-28
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ 2011-08-30
    IIF 9 - Director → ME
    icon of calendar 2010-08-09 ~ 2010-08-10
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.