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

Mr Daniel Thompson Brown

    Related profiles found in government register
  • Mr Daniel Thompson Brown
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Gander Lane, Barlborough, Chesterfield, Derbyshire, S43 4PZ

      IIF 1
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
    • icon of address Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottingham, NG18 1QL, England

      IIF 9 IIF 10 IIF 11
    • icon of address Office 20 North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Notts, NG18 1QL, United Kingdom

      IIF 12 IIF 13
    • icon of address 53, Harvard House, Wilford Lane, Nottingham, NG2 7RD, United Kingdom

      IIF 14
    • icon of address 6, Wilford Road, Ruddington, Nottingham, NG11 6EN, United Kingdom

      IIF 15
    • icon of address White House, Wollaton Street, Nottingham, Notts, NG1 5GF, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 23
  • Mr Daniel Thompson Brown
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Park Row, Leeds, LS1 5JL

      IIF 24
  • Brown, Daniel Thompson
    British bar owner born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Harvard House, Nottingham, NG2 7RD, United Kingdom

      IIF 25
  • Brown, Daniel Thompson
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 26
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 27
    • icon of address 20, North Nottinghamshire Business Services, Mansfield, NG18 1QL, United Kingdom

      IIF 28
    • icon of address Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 29 IIF 30
    • icon of address Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottingham, NG18 1QL, England

      IIF 31
    • icon of address Office 20 North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Notts, NG18 1QL, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 53, Harvard House, Wilford Lane, Rivermead, Nottingham, NG2 7RD, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Tower House, 24 Nottingham South & Wilford Industrial Estate, Nottingham, NG11 7EP, England

      IIF 40
    • icon of address White House, Wollaton Street, Nottingham, Notts, NG1 5GF, United Kingdom

      IIF 41 IIF 42
    • icon of address C & L Associates, 83-89 Phoenix Street, Sutton-in-ashfield, NG17 4HL, United Kingdom

      IIF 43
  • Daniel Brown
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Harvard House, Wilford Lane, Nottingham, NG2 7RD, United Kingdom

      IIF 44
  • Daniel Thompson Brown
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, Wollaton Street, Nottingham, NG1 5GF, United Kingdom

      IIF 45
  • Brown, Daniel Thompson
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Outram Street, Sutton In Ashfield, NG17 4BG, England

      IIF 46
  • Brown, Daniel Thompson
    British designer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Outram Street, Sutton-in-ashfield, NG17 4BG, United Kingdom

      IIF 47
  • Brown, Daniel Thompson
    British development manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Springwood View Close, Sutton-in-ashfield, Nottinghamshire, NG17 2HR, England

      IIF 48
  • Brown, Daniel Thompson
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Chapel Street, Kirkby-in-ashfield, Nottingham, NG17 8JZ, United Kingdom

      IIF 49 IIF 50
    • icon of address 47, Springwood View Close, Sutton-in-ashfield, NG17 2HR, United Kingdom

      IIF 51 IIF 52
  • Brown, Daniel Thompson
    British entrepreneur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Springwood View Close, Sutton-in-ashfield, Nottinghamshire, NG17 2HR, England

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 22 Gander Lane, Barlborough, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,929 GBP2018-03-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BPWB LTD
    - now
    G HOLES LIMITED - 2020-10-05
    icon of address Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,128 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    358 GBP2021-09-30
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,717 GBP2024-03-31
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    TRINITY ROOMS LIMITED - 2016-04-22
    BROWN AND BROWN INDUSTRIES LIMITED - 2016-04-08
    icon of address Office 20 North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    372 GBP2018-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,735 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -255,238 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Unit R4, Trinity Square, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159,804 GBP2020-09-30
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,242 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    J & J LEISURE GROUP LIMITED - 2019-01-04
    icon of address Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 55 - Director → ME
  • 18
    icon of address White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 19
    icon of address White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 20
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -118,074 GBP2021-06-30
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -109,963 GBP2024-06-29
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Office 20 North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 55 Outram Street, Sutton In Ashfield, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 50 - Director → ME
  • 24
    icon of address 55 Outram Street, Sutton In Ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 49 - Director → ME
  • 25
    icon of address Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 22 Gander Lane, Barlborough, Chesterfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -434,720 GBP2018-02-28
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 51 - Director → ME
  • 27
    icon of address 6th Floor 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 22 Gander Lane, Barlborough, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,929 GBP2018-03-31
    Officer
    icon of calendar 2010-04-13 ~ 2013-06-21
    IIF 48 - Director → ME
  • 2
    icon of address 33-35 Central Avenue, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,034 GBP2024-02-28
    Officer
    icon of calendar 2014-02-06 ~ 2017-05-05
    IIF 52 - Director → ME
  • 3
    icon of address Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,936 GBP2024-12-31
    Officer
    icon of calendar 2018-11-27 ~ 2018-11-27
    IIF 33 - Director → ME
    icon of calendar 2019-09-23 ~ 2019-12-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2023-06-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, South Yorkshire
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -32,772 GBP2023-02-28 ~ 2024-02-27
    Officer
    icon of calendar 2021-09-09 ~ 2021-12-03
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2024-10-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-09-09 ~ 2021-12-03
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Tower House, 24 Nottingham South & Wilford Industrial Estate, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -136,710 GBP2021-03-31
    Officer
    icon of calendar 2019-09-23 ~ 2019-12-18
    IIF 40 - Director → ME
  • 6
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,242 GBP2015-08-31
    Officer
    icon of calendar 2012-08-08 ~ 2013-06-21
    IIF 47 - Director → ME
    icon of calendar 2014-01-31 ~ 2017-01-18
    IIF 53 - Director → ME
  • 7
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2013-06-21
    IIF 46 - Director → ME
  • 8
    icon of address Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-08-23
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -109,963 GBP2024-06-29
    Officer
    icon of calendar 2023-06-06 ~ 2023-07-04
    IIF 41 - Director → ME
  • 10
    icon of address White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -74,951 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-05-13
    IIF 28 - Director → ME
  • 11
    icon of address 6th Floor 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-07-11
    IIF 38 - 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.