Anthony Paul BRENNAN
Total number of appointments 18, 12 active appointments
PROJECT ORCHID TOPCO LIMITED
- Correspondence address
- Wellington House Cotswold Business Park Kemble, Cirencester, United Kingdom, GL7 6BQ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 27 September 2024
PROJECT THOR TOPCO LIMITED
- Correspondence address
- Level 9, Anchorage 2 Salford Quays, Salford, Greater Manchester, England, M50 3YW
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 2 September 2024
FUUSE LIMITED
- Correspondence address
- The Chapel, Upper Floor White Cross Business Park, South Road, Lancaster, England, LA1 4XQ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 31 May 2024
AMDARIS GROUP LIMITED
- Correspondence address
- Aurora Studio A, Counterslip, Bristol, England, BS1 6BX
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 28 May 2020
- Resigned on
- 17 August 2023
Average house price in the postcode BS1 6BX £372,000
CYACOMB LIMITED
- Correspondence address
- C/O Cyacomb Limited Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 31 January 2020
- Resigned on
- 28 February 2025
SUNLIGHT.IO LIMITED
- Correspondence address
- Sheraton House Castle Park, Cambridge, United Kingdom, CB3 0AX
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 20 March 2019
- Resigned on
- 15 December 2022
MBA & COMPANY GROUP LIMITED
- Correspondence address
- 48e Westbourne Gardens, London, England, W2 5NS
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 1 October 2018
Average house price in the postcode W2 5NS £932,000
UTONOMY LTD
- Correspondence address
- 48e Westbourne Gardens, London, United Kingdom, W2 5NS
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 16 August 2018
- Resigned on
- 30 December 2019
Average house price in the postcode W2 5NS £932,000
ALBANY INVESTMENT LIMITED
- Correspondence address
- 48 48, Dover Street, Mayfair, London, England, W1S 4FF
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 4 July 2016
- Resigned on
- 31 July 2020
Average house price in the postcode W1S 4FF £1,728,000
ONAPP LIMITED
- Correspondence address
- Old Truman Brewery 91 Brick Lane, London, United Kingdom, E1 6QL
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 28 May 2013
- Resigned on
- 13 August 2021
Average house price in the postcode E1 6QL £1,007,000
COASTGROVE LIMITED
- Correspondence address
- Suite 7 Midshires House Smeaton Close, Aylesbury, England, HP19 8HL
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 17 September 2007
Average house price in the postcode HP19 8HL £499,000
48 WESTBOURNE GARDENS LIMITED
- Correspondence address
- 48e Westbourne Gardens, London, W2 5NS
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 16 May 2001
Average house price in the postcode W2 5NS £932,000
APPINST LTD
- Correspondence address
- 39 Stoney Street, Nottingham, England, NG1 1LX
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 3 December 2014
- Resigned on
- 30 September 2016
Average house price in the postcode NG1 1LX £734,000
YIITIDI LIMITED
- Correspondence address
- 48 Westbourne Gardens, London, United Kingdom, W2 5NS
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 18 August 2014
- Resigned on
- 21 January 2015
Average house price in the postcode W2 5NS £932,000
KORRAL PARTNERS LIMITED
- Correspondence address
- 48e Westbourne Gardens, London, W2 5NS
- Role
- director
- Date of birth
- June 1963
- Appointed on
- 13 October 2005
- Resigned on
- 8 May 2007
Average house price in the postcode W2 5NS £932,000
VISIONOSS LIMITED
- Correspondence address
- 48e Westbourne Gardens, London, W2 5NS
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 July 2005
- Resigned on
- 12 August 2008
Average house price in the postcode W2 5NS £932,000
ZEUS TECHNOLOGY LIMITED
- Correspondence address
- The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 20 April 2004
- Resigned on
- 16 November 2010
WHEREONEARTH LIMITED
- Correspondence address
- 48e Westbourne Gardens, London, W2 5NS
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 16 June 1999
- Resigned on
- 16 January 2000
Average house price in the postcode W2 5NS £932,000