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

Brown, Karl

    Related profiles found in government register
  • Brown, Karl
    British company director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Harbour Street, Peterhead, AB42 1DL, United Kingdom

      IIF 1
    • 11, Harbour Street, Peterhead, Aberdeenshire, AB42 1DL

      IIF 2
    • 11, Harbour Street, Peterhead, Aberdeenshire, AB42 1DL, Scotland, Uk

      IIF 3 IIF 4
    • 11, Harbour Street, Peterhead, Aberdeesnhire, AB42 1DL

      IIF 5
    • 21, Bressay Way, Peterhead, Aberdeenshire, AB42 2UH, Scotland

      IIF 6
  • Brown, Karl
    British director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, Karl
    British manager born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21 Bressey Way, Peterhead, Aberdeenshire, AB42 2UH

      IIF 14
  • Brown, Karl
    British business manager born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Braiton Lodge, Bracon, Belton, North Lincolnshire, DN9 1QP

      IIF 15
  • Brown, Karl
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Capitol Court, Dodworth, Barnsley, S75 3UD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9QD

      IIF 19
    • Unit 2 Alpha Court, Capital Park, Thorne, South Yorkshire, DN8 5TZ, England

      IIF 20
  • Brown, Karl
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • National Sortation Centre, Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire, WS11 8LD, England

      IIF 21 IIF 22
    • Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9QD

      IIF 23
    • 2, Alpha Court, Capital Park, Thorne, Doncaster, DN8 5TZ, England

      IIF 24
  • Brown, Karl
    British logistics born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Direct Logistics Solutions, Anderson Road, Goole, DN14 6UD, United Kingdom

      IIF 25
  • Brown, Karl
    British logistics management born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Alpha Court, Thorne, Doncaster, DN8 5TZ, England

      IIF 26
    • C/o Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

      IIF 27
  • Brown, Karl
    British logistics manager born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Alpha Court, Thorne, Doncaster, DN8 5TZ, England

      IIF 28
  • Brown, Karl
    British partner born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Alpha Court, Thorne, Doncaster, DN8 5TZ, England

      IIF 29
  • Brown, Karl
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Capitol Court, Dodworth, Barnsley, S75 3UD, United Kingdom

      IIF 30
  • Brown, Karl
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Liscard Road, C/o Fd Analytical Accountants, Wirral, Merseyside, CH44 5TN, England

      IIF 31
  • Brown, Karl Edmond
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 238-240, Conway Street, Birkenhead, Wirral, CH41 4AQ, England

      IIF 32
  • Karl Brown
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Capitol Court, Dodworth, Barnsley, S75 3UD, United Kingdom

      IIF 33
  • Brown, Karl Edmund

    Registered addresses and corresponding companies
    • 82, Bligh Street, 82a Bligh Dtreet, Wavertree, Liverpool, L15 OHF, United Kingdom

      IIF 34
  • Mr Karl Brown
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9QD

      IIF 35 IIF 36
    • 2, Alpha Court, Capital Park, Thorne, Doncaster, DN8 5TZ, England

      IIF 37
    • Unit 2, Alpha Court, Capitol Park, Thorne, Doncaster, DN8 5TZ, England

      IIF 38
    • Unit 2, Alpha Court, Thorne, Doncaster, DN8 5TZ, England

      IIF 39 IIF 40 IIF 41
    • C/o Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

      IIF 42
  • Brown, Karl

    Registered addresses and corresponding companies
    • Unit 2, Alpha Court, Thorne, Doncaster, DN8 5TZ, England

      IIF 43
  • Brown, Karl Edmond
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Mill Lane, West Derby, Liverpool, L12 7JB, England

      IIF 44
    • The Old School, 188 Liscard Road, C/o Fd Analytical, Wirral, Merseyside, CH44 5TN, England

      IIF 45
  • Brown, Karl Edmond
    British office worker born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Bligh Street, 82a Bligh Dtreet, Wavertree, Liverpool, L15 OHF, United Kingdom

      IIF 46
  • Mr Karl Brown
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Liscard Road, C/o Fd Analytical Accountants, Wirral, Merseyside, CH44 5TN, England

      IIF 47
  • Mr Karl Edmond Brown
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Mill Lane, West Derby, Liverpool, L12 7JB, England

      IIF 48
    • The Old School, 188 Liscard Road, C/o Fd Analytical, Wirral, Merseyside, CH44 5TN, England

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    64 Mill Lane, West Derby, Liverpool, England
    Corporate (1 parent)
    Officer
    2018-07-23 ~ now
    IIF 44 - director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    The Old School 188 Liscard Road, C/o Fd Analytical, Wirral, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    2017-09-21 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    WESTERN COURIERS LTD - 2024-02-28
    Unit 2 Alpha Court, Thorne, Doncaster, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,139 GBP2024-03-31
    Officer
    2017-02-06 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 4
    DIRECT LOGISTICS SOLUTIONS LIMITED - 2016-12-15
    Unit 2 Alpha Court, Thorne, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,076,782 GBP2024-03-31
    Officer
    2009-02-04 ~ now
    IIF 26 - director → ME
    2009-02-04 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    EXPRESS LOGISTICS SOLUTIONS LTD - 2016-12-15
    EXPRESS LOGISTICS (NOTTINGHAM) LTD - 2011-11-09
    Suite 44 Dunston House, Dunston Road, Chesterfield
    Corporate (1 parent)
    Equity (Company account)
    222,652 GBP2020-03-31
    Officer
    2002-07-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    EXPRESS LOGISTICS STOCKPORT LIMITED - 2016-12-15
    Unit 2 Alpha Court, Thorne, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    312,116 GBP2024-03-31
    Officer
    2013-06-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 41 - Has significant influence or controlOE
  • 7
    Suite 44 Dunston House, Dunston Road, Chesterfield
    Corporate (1 parent)
    Equity (Company account)
    109,824 GBP2020-03-31
    Officer
    2016-04-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    Unit 9 Capitol Court, Dodworth, Barnsley, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    329,444 GBP2023-03-31
    Officer
    2018-04-17 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-04-17 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    Direct Logistics Solutions, Anderson Road, Goole
    Dissolved corporate (2 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 25 - director → ME
  • 10
    2 Alpha Court, Capital Park, Thorne, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    199 GBP2020-11-30
    Officer
    2015-11-10 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    188 Liscard Road, C/o Fd Analytical Accountants, Wirral, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2017-12-12 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    OXYGEN ELECTRIC BIKE LIMITED - 2014-02-25
    Unit 9 Capitol Court, Dodworth, Barnsley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    183,945 GBP2023-03-31
    Officer
    2018-06-22 ~ now
    IIF 18 - director → ME
  • 13
    Unit 9 Capitol Court, Dodworth, Barnsley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    263,172 GBP2023-03-31
    Officer
    2018-06-22 ~ now
    IIF 16 - director → ME
  • 14
    C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    341,736 GBP2020-03-31
    Officer
    2016-12-22 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 15
    12 Bernard Avenue, Appleton, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-15 ~ dissolved
    IIF 46 - director → ME
    2011-03-15 ~ dissolved
    IIF 34 - secretary → ME
Ceased 20
  • 1
    MILTONCO (100) LIMITED - 1999-02-08
    National Sortation Centre Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-10-17 ~ 2015-06-30
    IIF 22 - director → ME
  • 2
    ATOM HEALTHCARE LTD - 2010-12-01
    Unit 2a East Tame Business Park, Rexcine Way, Hyde, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    751,607 GBP2023-05-31
    Officer
    2016-05-23 ~ 2021-07-23
    IIF 20 - director → ME
    Person with significant control
    2017-01-23 ~ 2021-07-23
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    5-8 Bridge Street, Peterhead, Scotland
    Corporate (4 parents)
    Officer
    2007-12-13 ~ 2017-12-06
    IIF 12 - director → ME
  • 4
    5-8 Bridge Street, Peterhead, Scotland
    Corporate (4 parents)
    Officer
    2007-12-13 ~ 2017-12-06
    IIF 10 - director → ME
  • 5
    CALEY FISHERIES (PETERHEAD) LIMITED - 1996-09-03
    CALEY FISHERIES GROUP LIMITED - 1978-01-20
    CALEDONIAN FISHSHELLING AND MARINE STORES COMPANY LIMITED - 1968-05-21
    5-8 Bridge Street, Peterhead, Scotland
    Corporate (4 parents, 33 offsprings)
    Equity (Company account)
    18,931,799 GBP2024-03-31
    Officer
    2002-07-01 ~ 2017-12-06
    IIF 14 - director → ME
  • 6
    RACEMILL LIMITED - 1983-09-12
    C/o Andrew Marr International Limited, Livingstone Road, Hessle, England
    Corporate (4 parents)
    Officer
    2007-12-13 ~ 2017-12-06
    IIF 11 - director → ME
  • 7
    5-8 Bridge Street, Peterhead, Scotland
    Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -35,360 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-01-04 ~ 2017-12-11
    IIF 9 - director → ME
  • 8
    5-8 Bridge Street, Peterhead, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2014-09-19 ~ 2017-12-06
    IIF 3 - director → ME
  • 9
    CALEY OILS (PETERHEAD) LIMITED - 1997-06-02
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2007-12-13 ~ 2012-08-17
    IIF 7 - director → ME
  • 10
    5-8 Bridge Street, Peterhead, Scotland
    Corporate (3 parents)
    Officer
    2016-04-28 ~ 2017-12-06
    IIF 5 - director → ME
  • 11
    STEPHEN BUCHAN LIMITED - 2018-02-07
    5-8 Bridge Street, Peterhead, Scotland
    Corporate (4 parents)
    Officer
    2016-01-28 ~ 2017-12-06
    IIF 2 - director → ME
  • 12
    7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    313,498 GBP2023-07-31
    Officer
    2019-06-10 ~ 2020-04-05
    IIF 32 - director → ME
  • 13
    Scawcett Lane, Epworth, North Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    272,853 GBP2024-04-30
    Officer
    2005-05-01 ~ 2005-09-08
    IIF 15 - director → ME
  • 14
    FISHSALESMEN'S ASSOCIATION (SCOTLAND) LIMITED - 2013-04-23
    PURPLEFLAME LIMITED - 1993-10-29
    14 Carden Place, Aberdeen
    Corporate (6 parents)
    Equity (Company account)
    36,161 GBP2023-08-31
    Officer
    2011-06-21 ~ 2017-12-12
    IIF 6 - director → ME
  • 15
    11 Harbour Street, Peterhead, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-08-24 ~ 2017-08-23
    IIF 1 - director → ME
  • 16
    MOUNTWEST 647 LIMITED - 2005-12-20
    Peter & J. Johnstone Limited, 5-8 Bridge Street, Peterhead, United Kingdom
    Corporate (3 parents)
    Officer
    2007-12-13 ~ 2013-05-09
    IIF 8 - director → ME
  • 17
    11 Harbour Street, Peterhead, Aberdeenshire
    Corporate (2 parents)
    Equity (Company account)
    270,379 GBP2023-03-31
    Officer
    2015-05-18 ~ 2017-08-23
    IIF 4 - director → ME
  • 18
    Unit 9 Capitol Court, Dodworth, Barnsley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -348 GBP2023-03-31
    Officer
    2018-06-22 ~ 2023-01-09
    IIF 17 - director → ME
  • 19
    DIALMODE (124) LIMITED - 1993-11-08
    National Sortation Centre Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire
    Corporate (5 parents, 1 offspring)
    Officer
    2011-10-17 ~ 2015-06-30
    IIF 21 - director → ME
  • 20
    5-8 Bridge Street, Peterhead, Scotland
    Corporate (4 parents)
    Officer
    2007-12-13 ~ 2017-12-06
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.