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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Macintosh, Stewart Robert
    Born in October 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-11-11 ~ now
    OF - Director → CIF 0
  • 2
    Armitt, David
    Born in April 1975
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Norman, Kate Hilary
    Born in September 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    OF - Director → CIF 0
  • 4
    DUNWILCO (1552) LIMITED - 2008-07-11
    BOND UK CO III LIMITED - 2008-12-01
    icon of address310, St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,721 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 30
  • 1
    Williams, Ronald
    Director born in February 1934
    Individual
    Officer
    icon of calendar 1995-02-15 ~ 1998-10-31
    OF - Director → CIF 0
  • 2
    Arditte, Edward Charles
    Director born in May 1955
    Individual
    Officer
    icon of calendar 1998-10-19 ~ 2002-01-04
    OF - Director → CIF 0
  • 3
    Taylor, Sidney
    Director born in August 1934
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-01 ~ 1998-10-31
    OF - Director → CIF 0
  • 4
    Kingsbury, Derek John
    Chairman born in July 1926
    Individual
    Officer
    icon of calendar ~ 1996-02-19
    OF - Director → CIF 0
  • 5
    Macintosh, Stewart Robert
    Director born in October 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2017-03-06
    OF - Director → CIF 0
  • 6
    Elsborg, Anton Cecil
    Group Finance Director born in December 1950
    Individual
    Officer
    icon of calendar ~ 2001-07-25
    OF - Director → CIF 0
  • 7
    Geckle, Robert Alan
    Director born in July 1944
    Individual
    Officer
    icon of calendar 1998-10-19 ~ 2001-02-26
    OF - Director → CIF 0
  • 8
    Bingham, Pamela Ann
    Individual
    Officer
    icon of calendar 2010-01-14 ~ 2012-02-01
    OF - Secretary → CIF 0
  • 9
    Brown, Christopher John
    Chief Executive born in November 1953
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1999-04-30
    OF - Director → CIF 0
  • 10
    Mowinckel, John Crostarosa, Mr.
    Banker born in July 1950
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 1998-10-18
    OF - Director → CIF 0
  • 11
    Hawkins, Douglas Grahame
    Director born in September 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2017-03-06
    OF - Director → CIF 0
  • 12
    Bailey, Roger
    Supply Chain Director born in February 1947
    Individual
    Officer
    icon of calendar 2004-02-18 ~ 2007-03-31
    OF - Director → CIF 0
  • 13
    Butler, Graham Frederick
    Company Director born in June 1934
    Individual
    Officer
    icon of calendar ~ 1993-03-29
    OF - Director → CIF 0
  • 14
    Mccorry, Richard P
    Managing Director born in February 1962
    Individual
    Officer
    icon of calendar 2002-07-03 ~ 2003-05-07
    OF - Director → CIF 0
  • 15
    Feraco, Frank Joseph
    Director born in February 1947
    Individual
    Officer
    icon of calendar 1998-10-19 ~ 2000-07-10
    OF - Director → CIF 0
  • 16
    Prideaux, Christopher Clive
    Business Director born in February 1955
    Individual
    Officer
    icon of calendar 1999-09-29 ~ 2002-07-09
    OF - Director → CIF 0
  • 17
    Penning, Graham Michael
    Vice President Of Engineering born in March 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-02-18 ~ 2013-01-15
    OF - Director → CIF 0
  • 18
    Tulley, Karen Ann
    Solicitor
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-10-29 ~ 2010-01-14
    OF - Secretary → CIF 0
    Tulley, Karen Ann
    Individual (9 offsprings)
    icon of calendar 2012-02-01 ~ 2025-05-22
    OF - Secretary → CIF 0
  • 19
    Ainscough, Paul Wayne
    Finance Director born in July 1957
    Individual
    Officer
    icon of calendar 1999-09-29 ~ 2004-02-18
    OF - Director → CIF 0
  • 20
    Burley, Thomas
    C.E.O. born in October 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2018-10-18
    OF - Director → CIF 0
  • 21
    Powell, Shauna Margaret
    Director born in September 1974
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2017-03-06
    OF - Director → CIF 0
  • 22
    Armitage, David William Kenyon
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-07-01
    OF - Secretary → CIF 0
  • 23
    Cook, Christopher David
    Chairman born in November 1949
    Individual
    Officer
    icon of calendar ~ 1999-01-04
    OF - Director → CIF 0
  • 24
    Marshall, Gerard
    Director born in April 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2017-03-06
    OF - Director → CIF 0
  • 25
    Harrison, Terence, Sir
    Company Director born in April 1933
    Individual
    Officer
    icon of calendar 1996-02-19 ~ 1996-07-30
    OF - Director → CIF 0
  • 26
    Holland, Mark Harry
    Accountant born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-17 ~ 2011-07-01
    OF - Director → CIF 0
  • 27
    Ordway, Peter Steen
    Director born in April 1940
    Individual
    Officer
    icon of calendar 1998-02-01 ~ 1998-10-18
    OF - Director → CIF 0
  • 28
    Ashman, Linda Margaret
    Secretary
    Individual
    Officer
    icon of calendar 1993-07-01 ~ 1999-10-29
    OF - Secretary → CIF 0
  • 29
    Charlson, Geoffrey
    V P Q G M born in January 1953
    Individual
    Officer
    icon of calendar 2007-05-17 ~ 2011-02-28
    OF - Director → CIF 0
  • 30
    Howell, Felicia
    Vp Operations born in February 1952
    Individual
    Officer
    icon of calendar 2003-05-07 ~ 2004-02-18
    OF - Director → CIF 0
parent relation
Company in focus

DAVID BROWN GROUP LIMITED

Previous names
DAVID BROWN GROUP PLC - 2008-09-17
DAVID BROWN HOLDINGS LIMITED - 1993-03-10
BROOMCO (344) LIMITED - 1990-05-01
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Turnover/Revenue
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Cost of Sales
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Gross Profit/Loss
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Administrative Expenses
-7,484,000 GBP2021-01-01 ~ 2021-12-31
-8,715,000 GBP2020-01-01 ~ 2020-12-31
Other operating income
7,360,000 GBP2021-01-01 ~ 2021-12-31
7,690,000 GBP2020-01-01 ~ 2020-12-31
Operating Profit/Loss
-124,000 GBP2021-01-01 ~ 2021-12-31
-1,025,000 GBP2020-01-01 ~ 2020-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2021-01-01 ~ 2021-12-31
153,000 GBP2020-01-01 ~ 2020-12-31
Interest Payable/Similar Charges (Finance Costs)
-342,000 GBP2021-01-01 ~ 2021-12-31
-53,000 GBP2020-01-01 ~ 2020-12-31
Profit/Loss on Ordinary Activities Before Tax
-466,000 GBP2021-01-01 ~ 2021-12-31
-925,000 GBP2020-01-01 ~ 2020-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
21,000 GBP2021-01-01 ~ 2021-12-31
-50,000 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
326,000 GBP2021-12-31
428,000 GBP2020-12-31
Property, Plant & Equipment
5,000 GBP2021-12-31
0 GBP2020-12-31
Fixed Assets - Investments
59,404,000 GBP2021-12-31
48,726,000 GBP2020-12-31
Fixed Assets
59,735,000 GBP2021-12-31
49,154,000 GBP2020-12-31
Debtors
39,575,000 GBP2021-12-31
49,494,000 GBP2020-12-31
Cash at bank and in hand
81,000 GBP2021-12-31
208,000 GBP2020-12-31
Current Assets
39,656,000 GBP2021-12-31
49,702,000 GBP2020-12-31
Net Current Assets/Liabilities
36,586,000 GBP2021-12-31
47,612,000 GBP2020-12-31
Total Assets Less Current Liabilities
96,321,000 GBP2021-12-31
96,766,000 GBP2020-12-31
Net Assets/Liabilities
96,321,000 GBP2021-12-31
96,766,000 GBP2020-12-31
Equity
Called up share capital
4,016,000 GBP2021-12-31
4,016,000 GBP2020-12-31
Share premium
73,878,000 GBP2021-12-31
73,878,000 GBP2020-12-31
Retained earnings (accumulated losses)
-948,000 GBP2021-12-31
-503,000 GBP2020-12-31
Equity
96,321,000 GBP2021-12-31
96,766,000 GBP2020-12-31
Average Number of Employees
372021-01-01 ~ 2021-12-31
282020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Other than goodwill
554,000 GBP2021-12-31
554,000 GBP2020-12-31
Intangible Assets - Gross Cost
554,000 GBP2021-12-31
554,000 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
228,000 GBP2021-12-31
126,000 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
228,000 GBP2021-12-31
126,000 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
102,000 GBP2021-01-01 ~ 2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
102,000 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
Other than goodwill
326,000 GBP2021-12-31
428,000 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
5,000 GBP2021-12-31
0 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
5,000 GBP2021-12-31
0 GBP2020-12-31
Property, Plant & Equipment - Disposals
Office equipment
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Disposals
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
0 GBP2021-12-31
0 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2021-12-31
0 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Office equipment
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Office equipment
5,000 GBP2021-12-31
0 GBP2020-12-31
Prepayments/Accrued Income
691,000 GBP2021-12-31
744,000 GBP2020-12-31
Other Debtors
38,884,000 GBP2021-12-31
48,750,000 GBP2020-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
761,000 GBP2021-12-31
349,000 GBP2020-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
1,556,000 GBP2021-12-31
1,557,000 GBP2020-12-31
Other Creditors
Amounts falling due within one year
753,000 GBP2021-12-31
184,000 GBP2020-12-31

Related profiles found in government register
  • DAVID BROWN GROUP LIMITED
    Info
    DAVID BROWN GROUP PLC - 2008-09-17
    DAVID BROWN HOLDINGS LIMITED - 2008-09-17
    BROOMCO (344) LIMITED - 2008-09-17
    Registered number 02432631
    icon of address1 Mariner Court, Durkar, Wakefield WF4 3FL
    PRIVATE LIMITED COMPANY incorporated on 1989-10-16 (36 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-07
    CIF 0
  • DAVID BROWN GROUP LIMITED
    S
    Registered number 2432631
    icon of addressPark Works, Park Road, Crosland Moor, Huddersfield, West Yorkshire, England, HD4 5DD
    Limited Company in Companies Registry In England And Wales, England
    CIF 1
  • DAVID BROWN GROUP LIMITED
    S
    Registered number 02432631
    icon of addressPark Works, Park Road, Lockwood, Huddersfield, England, HD4 5DD
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • DAVID BROWN GROUP LIMITED
    S
    Registered number 02432631
    icon of addressPark Works, Park Road, Lockwood, Huddersfield, West Yorkshire, England, HD4 5DD
    Private Limited Company in Uk Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressProspect Works, Howarth Lane, Huddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    PLEASE CHOOSE LIMITED - 2008-09-24
    DAVID BROWN UK HOLDINGS LIMITED - 2023-11-30
    icon of addressProspect Works Park Road, Crosland Moor, Huddersfield, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    DAVID BROWN SANTASALO UK (INDUSTRIAL) LTD - 2023-11-30
    icon of addressPark Works, Park Road, Huddersfield, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • DAVID BROWN GEAR SYSTEMS LIMITED - 2020-11-15
    icon of addressPark Works Park Road, Lockwood, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-25
    CIF 3 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.