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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Chairman

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
None

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
Nationality
Irish
Occupation
Consultant

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Advisor

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Company Director

Average house price in the postcode W2 5NS £932,000