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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Edward Brown

    Related profiles found in government register
  • Mr David Edward Brown
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ballymartin Road, Ballyclare, BT39 0BW, United Kingdom

      IIF 1
  • Mr David Brown
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, DE56 2EA, United Kingdom

      IIF 2
    • Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 3 IIF 4 IIF 5
    • Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 6
  • Mr David Brown
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Ramleh Park, Liverpool, L23 6YD, England

      IIF 7
    • Suite 5, Enterprise House, Moorgate Point, Moorgate Road, Liverpool, L33 7XW, England

      IIF 8 IIF 9
    • Unit 8 Deacon Business Park, Moorgate Road, Knowsley, Liverpool, Merseyside, L33 7RX

      IIF 10
  • Brown, David Edward
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 11
  • David Brown
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35/36, Iron Gate, Derby, DE1 3GA, United Kingdom

      IIF 12
  • Mr David Edward Brown
    British born in July 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Briar Crescent, Newtownabbey, County Antrim, BT37 0FR, Northern Ireland

      IIF 13
  • Mr David Brown
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, England

      IIF 14
  • Mr David Alex Brown
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite A Chartwell House, 292-294 Hale Lane, Edgware, HA8 8NP, England

      IIF 15
    • Chartwell House, 292 - 294 Hale Lane, Middlesex, Edgware, HA8 8NP, England

      IIF 16
  • Mr David Brown
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 60, Silvester Road, London, SE22 9PE, England

      IIF 17
  • Brown, David
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mann Island, Liverpool, L3 1BP

      IIF 18
    • 2a Shrigley Rise, Bollington, Macclesfield, Cheshire, SK10 5QR

      IIF 19
  • Brown, David
    British chief executive born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arriva Uk Trains Ltd, Lacon House, 84 Theobald’s Road, London, WC1X 8NL, United Kingdom

      IIF 24
    • 1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear, SR3 3XP

      IIF 25 IIF 26
    • C/o Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear, SR3 3XP

      IIF 27
    • 1, Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3XP

      IIF 28
  • Brown, David
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David
    British director general born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Shrigley Rise, Bollington, Macclesfield, Cheshire, SK10 5QR

      IIF 35
  • Brown, David
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lacon House, 6th Floor, 84 Theobalds Road, London, WC1X 8NL, United Kingdom

      IIF 36
  • Brown, David
    British managing director, arriva uk born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lacon House, Theobalds Road, Holborn, London, WC1X 8NL, England

      IIF 37
  • Brown, David
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 38
    • Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, United Kingdom

      IIF 39
    • Hillcliffe Forge Farm, Hillcliffe Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 40
    • Hillcliffe Forge Farm, Hillcliffe Lane, Turnditch, Belper, Derbyshire, DE56 2EA, United Kingdom

      IIF 41
  • Brown, David
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP

      IIF 42
  • Brown, David
    British estate agent born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP

      IIF 43
    • 16, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP, United Kingdom

      IIF 44
  • Brown, David Alex
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A Chartwell House, 292-294 Hale Lane, Edgware, HA8 8NP, England

      IIF 45
  • Brown, David
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Deacon Business Park, Moorgate Road, Knowsley, Liverpool, L33 7RX, United Kingdom

      IIF 46
  • Mr David Brown
    British born in April 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Weavers Court, Banbridge, BT32 4RP, Northern Ireland

      IIF 47
  • Mr David Michael Brown
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Oak Tree Cottage, Hodge Lane, Hartford, Northwich, CW8 2SE, United Kingdom

      IIF 48
  • Brown, David Edward
    British born in July 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Briar Crescent, Newtownabbey, County Antrim, BT37 0FR, Northern Ireland

      IIF 49
  • Brown, David Michael
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Tree Cottage, Hodge Lane, Hartford, Northwich, CW8 2SE, United Kingdom

      IIF 50
  • Brown, David
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 56, Shinwell Crescent, Middlesbrough, North Yorkshire, TS6 6LJ, England

      IIF 51
  • Brown, David
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, England

      IIF 52
  • Brown, David
    British company director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • 20 Greenvale Close, Stapenhill, Burton On Trent, Staffordshire, DE15 9HJ

      IIF 53
  • Brown, David
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35/36, Iron Gate, Derby, DE1 3GA, England

      IIF 54
  • Brown, David
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 60, Silvester Road, London, SE22 9PE, England

      IIF 55
  • Brown, David Alex
    British it consultant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Chartwell House, 292 - 294 Hale Lane, Middlesex, Edgware, HA8 8NP, England

      IIF 56
  • Brown, David
    British born in April 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Weavers Court, Lurgan Road, Banbridge, Co. Down, BT32 4RP

      IIF 57
  • Brown, David
    British communication born in November 1972

    Registered addresses and corresponding companies
    • 140 Carisbrooke Road, Bootle, Merseyside, L20 9NP

      IIF 58
  • Brown, David
    British director

    Registered addresses and corresponding companies
    • 20 Greenvale Close, Stapenhill, Burton On Trent, Staffordshire, DE15 9HJ

      IIF 59
  • Brown, David
    British finance manager

    Registered addresses and corresponding companies
    • Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, England

      IIF 60
  • Brown, David
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ramleh Park, Crosby, Merseyside, L23 6YD, England

      IIF 61
    • Suite 5, Enterprise House, Moorgate House, Moorgate Road, Liverpool, L33 7XW, England

      IIF 62
    • Suite 5, Enterprise House, Moorgate Point, Moorgate Road, Liverpool, L33 7XW, England

      IIF 63
  • Brown, David
    English director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ramleh Park, Crosby, Liverpool, Merseyside, L23 6YD, England

      IIF 64
  • Bowen, David

    Registered addresses and corresponding companies
    • 13 Grassington Road, Beechwood, Middlesbrough, Cleveland, TS4 3DB

      IIF 65
  • Brown, David

    Registered addresses and corresponding companies
    • Hillcliffe Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 66 IIF 67
child relation
Offspring entities and appointments 47
  • 1
    ACQUIRED SOLUTIONS GROUP LIMITED
    - now 09535686
    ORACLE RESOURCE MANAGEMENT LIMITED
    - 2015-06-06 09535686
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    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
  • 2
    ARRIVA RAIL NORTH LIMITED
    - now 04337712 04165861
    ARRIVA ANGLIA TRAINS LIMITED - 2014-07-07
    ARRIVA NIGHT TRAINS LIMITED - 2014-05-13
    GW TRAINS LIMITED - 2013-04-15
    ARRIVA TRAINS ANGLIA LIMITED - 2011-12-16
    ARRIVA METRO LIMITED - 2010-02-09
    ARRIVA TRAINS SOUTH WEST LIMITED - 2008-11-14
    ARRIVA TRAINS WEST LIMITED - 2005-07-13
    ARRIVA TRAINS EAST COAST LIMITED - 2005-01-06
    ARRIVA TRAINS (NORTH, EAST & WEST) LIMITED - 2004-02-18
    ARRIVA INTERNATIONAL (5) LIMITED - 2003-09-16
    ARRIVA INTERNATIONAL (FRANCE) 5 LTD - 2002-01-16
    C/o Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (29 parents, 1 offspring)
    Officer
    2017-09-26 ~ 2020-03-01
    IIF 27 - Director → ME
  • 3
    ARRIVA UK TRAINS LIMITED
    - now 03166214 14390011
    ARRIVA TRAINS LIMITED - 2007-10-08
    MTL RAIL LIMITED - 2001-03-20
    MAINDISC LIMITED - 1996-03-21
    1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear
    Active Corporate (40 parents, 14 offsprings)
    Officer
    2020-11-27 ~ 2024-11-27
    IIF 26 - Director → ME
  • 4
    ASSOCIATED LEISURE SALES LIMITED
    00613238
    Statesman House, Stafferton Way, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    (before 1992-03-21) ~ 1992-07-20
    IIF 53 - Director → ME
  • 5
    ASTON INVESTMENTS (UK) LIMITED
    06294645
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    2010-02-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 6
    ATOC LIMITED
    03069033
    First Floor North, 1 Puddle Dock, London, England
    Active Corporate (35 parents, 8 offsprings)
    Officer
    2023-11-21 ~ 2024-11-28
    IIF 36 - Director → ME
  • 7
    BOOTH & FISHER (MOTOR SERVICES) LIMITED
    00846041
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 8
    BOOTH & FISHER (SALES & SERVICE) LIMITED
    00894529
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 9
    BROWN & GREEN (DERBY) LIMITED
    14673035
    Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-02-18 ~ 2025-11-20
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CURVEBALL SOLUTIONS
    - now 03820984 09310243
    NORTHERN TELECOMMUNICATIONS
    - 2013-01-02 03820984
    Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Active Corporate (9 parents)
    Officer
    1999-08-06 ~ 2002-04-26
    IIF 58 - Director → ME
    2003-04-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    CURVEBALL SOLUTIONS HOLDINGS LIMITED
    09454909
    Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2015-02-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    CURVEBALL SOLUTIONS UK LIMITED
    09310243 03820984
    Suite 5 Enterprise House, Moorgate House, Moorgate Road, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2014-11-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    CURVEBALL UTILITIES LIMITED
    11173525
    Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2018-01-29 ~ now
    IIF 46 - Director → ME
  • 14
    DAVID BROWN AND COMPANY LIMITED
    07554644
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    2011-03-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    DAVID BROWN INSPECTION SERVICES LTD
    NI621251
    22 Weavers Court, Lurgan Road, Banbridge, Co. Down
    Active Corporate (2 parents)
    Officer
    2014-11-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    DAVID BROWN MANAGEMENT LIMITED
    09322914
    23 Ramleh Park, Crosby, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-11-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    DAVID BROWN PROPERTY MANAGEMENT LIMITED
    08712585
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    2013-10-01 ~ 2025-11-20
    IIF 67 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2025-11-20
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    DAVID BROWN SITE MANAGEMENT LIMITED
    09060004
    56 Shinwell Crescent, Middlesbrough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-28 ~ dissolved
    IIF 51 - Director → ME
  • 19
    DB MOBILE MECHANICS LTD
    15670301
    60 Silvester Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 20
    EXETER CONSULTANTS LIMITED
    11064890
    Chartwell House, 292 - 294 Hale Lane, Middlesex, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    GLOBAL SMART MEDIA LIMITED
    - now 04852017
    BRAND NEW CO (198) LIMITED - 2003-11-06
    1 Mann Island, Liverpool
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2013-12-11 ~ 2015-11-09
    IIF 20 - Director → ME
  • 22
    GORDON BROWN & SONS LTD
    11021239
    Oak Tree Cottage Hodge Lane, Hartford, Northwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-10-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 23
    GRAND CENTRAL RAILWAY COMPANY LIMITED
    - now 03979826
    CROYMARK LIMITED - 2000-05-11
    1 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear
    Active Corporate (40 parents)
    Officer
    2021-05-01 ~ 2024-01-25
    IIF 28 - Director → ME
  • 24
    HAZELWOOD DE LECQ LIMITED
    05388202
    17 Farrington Way, Eastwood, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-03-10 ~ 2008-04-07
    IIF 42 - Director → ME
  • 25
    HEALTH & SAFETY 1ST LIMITED
    10116758
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 26
    IRON GATE REALTY LIMITED
    - now 05902704
    DERWENT WASTE RECYCLING LIMITED
    - 2024-08-22 05902704
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    2007-03-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 27
    LITTLE VIC LTD
    06233586
    Suite A Chartwell House, 292-294 Hale Lane, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-01 ~ 2018-04-16
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-16
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MERSEY FERRIES LIMITED
    02495472
    1 Mann Island, Liverpool
    Active Corporate (38 parents, 1 offspring)
    Officer
    2013-12-04 ~ 2015-11-09
    IIF 21 - Director → ME
  • 29
    MERSEYSIDE PASSENGER TRANSPORT SERVICES LIMITED
    01065002
    1 Mann Island, Liverpool
    Active Corporate (22 parents)
    Officer
    2013-07-24 ~ 2015-11-09
    IIF 23 - Director → ME
  • 30
    MTL SERVICES LIMITED
    - now 03630737
    FUTURESTOCK PUBLIC LIMITED COMPANY - 1998-11-06
    1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear
    Active Corporate (30 parents, 1 offspring)
    Officer
    2022-09-28 ~ 2024-11-27
    IIF 25 - Director → ME
  • 31
    NORTHERN SUNBLINDS LIMITED
    04731299
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (6 parents)
    Officer
    2003-04-11 ~ 2006-03-31
    IIF 65 - Secretary → ME
  • 32
    RAIL DELIVERY GROUP LIMITED
    08176197
    First Floor North, 1 Puddle Dock, London, England
    Active Corporate (40 parents, 2 offsprings)
    Officer
    2020-10-12 ~ 2024-11-28
    IIF 37 - Director → ME
  • 33
    RAIL PARTNERS LIMITED
    13894712
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (7 parents)
    Officer
    2022-05-24 ~ 2024-11-28
    IIF 24 - Director → ME
  • 34
    SAFETY HEALTH & ENVIRONMENTAL SERVICES (NI) LTD
    NI655569
    22 Briar Crescent, Newtownabbey, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2018-09-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 35
    SALLOWAY (DERBY) LIMITED - now
    SALLOWAY AND BROWN LIMITED
    - 2012-02-13 05120489
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2004-05-06 ~ 2011-03-21
    IIF 43 - Director → ME
  • 36
    SALLOWAY (NOTTINGHAM) LIMITED
    - now 07382143
    SALLOWAY AND BROWN (NOTTINGHAM) LIMITED
    - 2012-02-13 07382143
    1 New Park Place, Pride Park, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-21 ~ 2013-02-27
    IIF 44 - Director → ME
  • 37
    SOUTH YORKSHIRE METRO LIMITED
    02962216
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 33 - Director → ME
  • 38
    SOUTH YORKSHIRE TRANSPORTATION SYSTEMS LIMITED
    - now 00506103
    ROSSIE MOTORS (ROSSINGTON) LIMITED - 1984-11-15
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 34 - Director → ME
  • 39
    SUPERTRAM ASSETS LIMITED
    - now 03772800
    BROOMCO (1838) LIMITED - 1999-06-23
    11 Broad Street West, Sheffield, South Yorkshire
    Active Corporate (11 parents)
    Officer
    2002-03-01 ~ 2013-06-07
    IIF 19 - Director → ME
  • 40
    T. T. GILLARD & SON LIMITED
    01079166
    Rsm Tenon, 1 New Park Place Pride Park, Derby
    Dissolved Corporate (5 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 59 - Secretary → ME
  • 41
    THE BEATLES STORY LIMITED
    02275265
    1 Mann Island, Liverpool
    Active Corporate (28 parents)
    Officer
    2013-07-31 ~ 2015-11-09
    IIF 22 - Director → ME
  • 42
    THE BROWN BEAR CATERING COMPANY LIMITED
    08620779
    Leopold Villa, 45 Leopold Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 66 - Secretary → ME
  • 43
    THE REAL TIME INFORMATION GROUP LIMITED
    05037998
    1 Mann Island, Liverpool
    Dissolved Corporate (19 parents)
    Officer
    2013-12-04 ~ 2015-11-09
    IIF 18 - Director → ME
  • 44
    TIMBER INNOVATION LTD.
    03435778
    Suite 3, Quantum House Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    1997-09-17 ~ now
    IIF 52 - Director → ME
    1997-09-17 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    URBAN TRANSPORT GROUP LIMITED - now
    PTEG LIMITED
    - 2016-01-31 05491588
    Wellington House, 40-50 Wellington Street, Leeds, Yorkshire
    Active Corporate (33 parents)
    Officer
    2008-04-01 ~ 2015-11-05
    IIF 29 - Director → ME
  • 46
    YORCARD LIMITED
    06135165
    11 Broad Street West, Sheffield, South Yorkshire
    Active Corporate (11 parents)
    Officer
    2008-07-15 ~ 2013-06-07
    IIF 35 - Director → ME
  • 47
    YORKSHIRE METRO LIMITED
    02962214
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.