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, David John

    Related profiles found in government register
  • Brown, David John
    British c e o born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Nailsworth Road, Dorridge, Solihull, West Midlands, B93 8NS

      IIF 1
  • Brown, David John
    British ceo born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David John
    British ceo icheme born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Nailsworth Road, Dorridge, Solihull, West Midlands, B93 8NS

      IIF 6
  • Brown, David John
    British chief executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Putney High Street, London, SW15 1SZ

      IIF 7
    • The Institution Of Chemical Engineers, Davis Building, 165-189 Railway Terrace, Rugby, Warwickshire, CV21 3HQ

      IIF 8
    • 165/189 Railway Terrace, Rugby, Warwickshire, CV21 3HQ

      IIF 9
  • Brown, David John
    British consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10, Nailsworth Road, Dorridge, Solihull, B93 8NS, United Kingdom

      IIF 10
    • Solihull Fire Station Annexe, 620 Streetsbrook Road, Solihull, West Midlands, B91 1QY

      IIF 11
  • Brown, David John
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Ebn Academy, 10 High Street, Castle Vale, Birmingham, West Midlands, B35 7PR, England

      IIF 12
    • 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, United Kingdom

      IIF 13
    • Solihull Fire Station Annexe, 620 Streetsbrook Road, Solihull, West Midlands, B91 1QY

      IIF 14
  • Brown, David John
    British engineer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Arundales, Stowe House, 1688 High Street, Knowle, Solihull, West Midlands, B93 0LY, United Kingdom

      IIF 15
  • Brown, David John
    British business consultant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Hammerfield, Rusper Road, Ifield, Crawley, RH11 0LR

      IIF 16
  • Brown, David John
    British company secretary/director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9/10 Captital Industrial Park, 24 Willow Lane, Unit 9/10 Capital Industrial Park, 24 Willow Lane, Mitcham, CR4 4NA, England

      IIF 17
  • Brown, David John
    British consultant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Hammerfield, Rusper Road, Ifield, Crawley, RH11 0LR

      IIF 18
  • Brown, David John
    British college lecturer born in June 1950

    Registered addresses and corresponding companies
    • 136 Green Lanes, Sutton Coldfield, West Midlands, B73 5LT

      IIF 19
  • Brown, David John
    British computer programmer born in June 1950

    Registered addresses and corresponding companies
    • 4 Latymer Close, Walmley, Sutton Coldfield, West Midlands, B76 1GY

      IIF 20
  • Brown, David John
    British company director born in April 1948

    Registered addresses and corresponding companies
    • Sadlers Cottage, Cadmore End Common, High Wycombe, Bucks, HP14 3PT

      IIF 21
  • Brown, David John
    British director born in April 1948

    Registered addresses and corresponding companies
    • Sadlers Cottage, Cadmore End Common, High Wycombe, Bucks, HP14 3PT

      IIF 22 IIF 23
  • Brown, David John
    British

    Registered addresses and corresponding companies
    • Sadlers Cottage, Cadmore End Common, High Wycombe, Bucks, HP14 3PT

      IIF 24 IIF 25
  • Brown, David John
    British accountant

    Registered addresses and corresponding companies
    • Field End Cottage, Spade Oak Farm, Colmoorholme Lane, Well End, Bucks, SL8 5PS

      IIF 26
  • Brown, David John
    British director

    Registered addresses and corresponding companies
    • Sadlers Cottage, Cadmore End Common, High Wycombe, Bucks, HP14 3PT

      IIF 27
  • Brown, David John
    British retired

    Registered addresses and corresponding companies
    • Field End Cottage, 3 Spade Oak Farm, Coldmoorholme Lane, Bourne End, SL8 5PS

      IIF 28
  • Mr David John Brown
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, England

      IIF 29
    • C/o Arundales, Stowe House, 1688 High Street, Knowle, Solihull, West Midlands, B93 0LY, United Kingdom

      IIF 30
  • Brown, David John
    British nurseryman born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradley Garden House, Sled Lane, Wylam, Northumberland, NE41 8JH

      IIF 31
  • Brown, David John
    British electrician born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Curlew Close, Bamford, Rochdale, Lancashire, OL11 5PX, England

      IIF 32
    • 14, Curlew Close, Rochdale, Rochdale, Lancs, OL11 5PX, United Kingdom

      IIF 33
  • Mr David John Brown
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Hammerfield, Rusper Road, Ifield, Crawley, RH11 0LR

      IIF 34
  • Brown, David John, Dr

    Registered addresses and corresponding companies
    • The Institution Of Chemical Engineers, Davis Building, 165-189 Railway Terrace, Rugby, Warwickshire, CV21 3HQ

      IIF 35
  • Brown, David John

    Registered addresses and corresponding companies
    • 3 Spade Oak Farm, Coldmoorholme Lane, Bourne End, SL8 5PS, England

      IIF 36
    • Sadlers Cottage, Cadmore End Common, High Wycombe, Bucks, HP14 3PT

      IIF 37
    • Unit 9/10 Captital Industrial Park, 24 Willow Lane, Unit 9/10 Capital Industrial Park, 24 Willow Lane, Mitcham, CR4 4NA, England

      IIF 38
  • Brown, John David
    British nurseryman

    Registered addresses and corresponding companies
    • The Gables, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG

      IIF 39
  • Brown, John David
    British nurseryman born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gables, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG

      IIF 40 IIF 41
  • Mr David John Brown
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Curlew Close, Bamford, Rochdale, Lancashire, OL11 5PX, England

      IIF 42
    • 14, Curlew Close, Rochdale, Rochdale, OL11 5PX, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    Burlington House, Piccadilly, London
    Dissolved corporate (3 parents)
    Officer
    2007-01-12 ~ dissolved
    IIF 5 - director → ME
  • 2
    14 Curlew Close, Rochdale, Rochdale, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-05 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    14a Main Street, Cockermouth, Cumbria
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,650 GBP2018-07-31
    Officer
    2014-05-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    14 Curlew Close, Bamford, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    6,847 GBP2024-01-31
    Officer
    2013-01-14 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EBN TRUST
    - now
    EBN BEHAVIOUR AND ATTENDANCE PARTNERSHIP LIMITED - 2012-08-15
    Ebn Academy 10 High Street, Castle Vale, Birmingham, West Midlands, England
    Corporate (8 parents)
    Officer
    2023-06-17 ~ now
    IIF 12 - director → ME
  • 6
    The Institution Of Chemical Engineers Davis Building, 165-189 Railway Terrace, Rugby, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2011-12-15 ~ dissolved
    IIF 8 - director → ME
    2011-12-15 ~ dissolved
    IIF 35 - secretary → ME
  • 7
    Hammerfield Rusper Road, Ifield, Crawley
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,834 GBP2021-01-31
    Officer
    2022-01-14 ~ dissolved
    IIF 18 - director → ME
  • 8
    Solihull Fire Station Annexe, 620 Streetsbrook Road, Solihull, West Midlands
    Corporate (9 parents)
    Officer
    2025-03-03 ~ now
    IIF 14 - director → ME
  • 9
    C/o Arundales Stowe House, 1688 High Street, Knowle, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,933 GBP2022-10-31
    Officer
    2016-10-17 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Bradley Garden House, Sled Lane, Wylam, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2009-04-04 ~ dissolved
    IIF 31 - director → ME
Ceased 24
  • 1
    AIREDALE ROLLERS LIMITED - 2002-06-26
    JAMES WALKER AIREDALE LIMITED - 2002-03-01
    AIREDALE ROLLERS LIMITED - 2000-05-30
    KENMART ROLLERS LIMITED - 1992-02-28
    SMARTSIGN LIMITED - 1988-04-27
    Link 59 Business Park, Deanfield Way, Clitheroe, Lancashire
    Corporate (3 parents)
    Officer
    ~ 1992-02-14
    IIF 23 - director → ME
    1991-12-31 ~ 1992-02-14
    IIF 27 - secretary → ME
  • 2
    THE BIRMINGHAM TO WORCESTERSHIRE INVESTMENT VEHICLE - 2011-08-15
    Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    283,875 GBP2024-03-31
    Officer
    2006-05-16 ~ 2011-03-28
    IIF 6 - director → ME
  • 3
    C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -76,206 GBP2021-03-31
    Officer
    2006-10-25 ~ 2008-01-31
    IIF 4 - director → ME
  • 4
    Burlington House, Piccadilly, London
    Corporate (3 parents)
    Officer
    2007-01-12 ~ 2009-08-11
    IIF 3 - director → ME
  • 5
    8 Kingcup Road, Stafford, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-03-20 ~ 2021-06-18
    IIF 36 - secretary → ME
  • 6
    KENMART (PRINTERS' ENGINEERS) LIMITED - 2011-11-08
    THE KENMART ORGANISATION LIMITED - 1993-07-06
    ANGLOPRINT LIMITED - 1992-08-17
    Second Floor Cardiff House, Tilling Road, London, England
    Dissolved corporate (2 parents)
    Officer
    1993-12-01 ~ 2004-05-04
    IIF 25 - secretary → ME
  • 7
    IDEAL WILLIAMS LIMITED - 1998-10-30
    BANGPLOY LIMITED - 1988-05-06
    Amber Way, Halesowen, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1994-03-09 ~ 1997-04-09
    IIF 21 - director → ME
  • 8
    165/189 Railway Terrace, Rugby, Warwickshire
    Corporate (3 parents)
    Officer
    2006-10-23 ~ 2016-07-15
    IIF 9 - director → ME
  • 9
    3 Woburn House, Vernon Gate, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2008-03-14
    IIF 40 - director → ME
    1999-01-01 ~ 2002-03-21
    IIF 39 - secretary → ME
  • 10
    The Gables Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    247,106 GBP2023-12-31
    Officer
    2001-12-19 ~ 2013-02-22
    IIF 41 - director → ME
  • 11
    THE PRINTING MACHINERY PEOPLE LIMITED - 2006-12-04
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    1993-12-01 ~ 2006-10-28
    IIF 24 - secretary → ME
  • 12
    Eriks, Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    1994-03-09 ~ 1997-04-09
    IIF 22 - director → ME
  • 13
    Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    273 GBP2019-04-30
    Officer
    2005-02-09 ~ 2006-05-31
    IIF 20 - director → ME
  • 14
    SIMONSWOOD PROPERTY DEVELOPMENTS LIMITED - 2010-08-03
    KENMART TRANSPORT LIMITED - 2006-10-25
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    -23,843 GBP2023-06-30
    Officer
    1993-12-01 ~ 2006-10-25
    IIF 37 - secretary → ME
  • 15
    Hammerfield Rusper Road, Ifield, Crawley
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,834 GBP2021-01-31
    Officer
    2013-01-14 ~ 2022-01-14
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-14
    IIF 34 - Has significant influence or control OE
  • 16
    C/o Titus Accounts Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -22,399 GBP2023-10-31
    Officer
    2006-07-27 ~ 2023-02-17
    IIF 26 - secretary → ME
  • 17
    ROMAN&BLACK LIMITED - 2023-01-11
    Unit 8811 13, Freeland Park, Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    33,720 GBP2022-12-31
    Officer
    2019-07-31 ~ 2020-06-30
    IIF 17 - director → ME
    2019-07-31 ~ 2020-06-30
    IIF 38 - secretary → ME
  • 18
    Solihull Fire Station Annexe, 620 Streetsbrook Road, Solihull, West Midlands
    Corporate (9 parents)
    Officer
    2016-10-26 ~ 2022-11-28
    IIF 11 - director → ME
  • 19
    The Granary, 8 Spade Oak Farm, Coldmoorholme Lane, Bourne End, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-03-31
    Officer
    2008-02-09 ~ 2021-10-05
    IIF 28 - secretary → ME
  • 20
    1 Putney High Street, London
    Corporate (13 parents, 1 offspring)
    Officer
    2013-10-16 ~ 2022-09-07
    IIF 7 - director → ME
  • 21
    THE COVENTRY REFUGEE CENTRE - 2011-07-05
    Norton House, Bird Street Norton House, Bird Street, Coventry, West Midlands, England
    Corporate (12 parents)
    Officer
    2007-10-14 ~ 2013-01-31
    IIF 1 - director → ME
  • 22
    Northern & Shell Building, 5th Floor, 10 Lower Thames Street, London, England
    Corporate (17 parents, 1 offspring)
    Officer
    2009-06-19 ~ 2012-06-15
    IIF 2 - director → ME
  • 23
    ALTA INNOVATIONS LIMITED - 2017-12-21
    University Of Birmingham, Edgbaston, Birmingham
    Corporate (6 parents)
    Officer
    2016-12-01 ~ 2024-01-24
    IIF 10 - director → ME
  • 24
    Walmley Golf Club (wylde Green), Limited Brooks Road, Wylde Green Sutton Coldfield, Warwickshire
    Corporate (5 parents)
    Equity (Company account)
    787,001 GBP2023-09-30
    Officer
    ~ 1993-01-28
    IIF 19 - 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.