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 David Robert Brown

    Related profiles found in government register
  • Mr David Robert Brown
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 1
    • icon of address Loggerheads, East Close, Eccleston Park, Prescot, L34 2RA, England

      IIF 2
    • icon of address 114, Friargate, Preston, PR1 2EE, England

      IIF 3
    • icon of address 114-115, Friargate, Preston, Lancashire, PR1 2EE, United Kingdom

      IIF 4
    • icon of address Office 520 City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Office 520 City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 1 Lowthian House, Market Street, Preston, PR1 2ES, England

      IIF 11 IIF 12 IIF 13
    • icon of address 31, Navigation Bank, Standish Lower Ground, Wigan, Lancashire, WN6 8FN, United Kingdom

      IIF 15
    • icon of address 31, Navigation Bank, Standish Lower Ground, Wigan, WN6 8FN, England

      IIF 16
    • icon of address 31 Navigation Bank, Standish Lower Ground, Wigan, WN6 8FN, United Kingdom

      IIF 17
    • icon of address Play & Rewind, 8-12, King Street, Wigan, Lancashire, WN1 1BS, United Kingdom

      IIF 18
  • Mr David Brown
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 520, 131 Friargate, Preston, PR1 2EF, England

      IIF 19
  • Mr David Brown
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, High Street, Lees, Oldham, OL4 4LY, England

      IIF 20
  • Mr David Brown
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookfoot Reservoir House, Union Lane, Ogden, Halifax, HX2 8BP, England

      IIF 21
  • Brown, David Robert
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-115, Friargate, Preston, Lancashire, PR1 2EE, United Kingdom

      IIF 22
    • icon of address Office 520 City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 23 IIF 24
    • icon of address 31, Navigation Bank, Standish Lower Ground, Wigan, Lancashire, WN6 8FN, United Kingdom

      IIF 25
    • icon of address 31, Navigation Bank, Standish Lower Ground, Wigan, WN6 8FN, England

      IIF 26 IIF 27
    • icon of address Play & Rewind, 8-12, King Street, Wigan, Lancashire, WN1 1BS, United Kingdom

      IIF 28
  • Brown, David Robert
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 29
    • icon of address 114, Friargate, Preston, PR1 2EE, England

      IIF 30
    • icon of address Harcross Yard, Unit 4, Campbell Street, Preston, Lancashire, PR1 5LX, United Kingdom

      IIF 31
    • icon of address Office 520 City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 32
    • icon of address Office 520 City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 33 IIF 34
    • icon of address Unit 1 Lowthian House, Market Street, Preston, PR1 2ES, England

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 1, Market Street, Preston, PR1 2ES, England

      IIF 39
    • icon of address 31 Navigation Bank, Standish Lower Ground, Wigan, WN6 8FN, United Kingdom

      IIF 40
  • Brown, David Robert
    British finance director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 520 City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 41
  • Brown, David Robert
    British manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loggerheads, East Close, Eccleston Park, Prescot, L34 2RA, England

      IIF 42
  • David Brown
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Brookfoot Reservoir, Union Lane, Ogden, Halifax, West Yorkshire, HX2 8XP, England

      IIF 43
  • David Robert Brown
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33/34, High Street, Bridgnorth, Shropshire, WV16 4DB, England

      IIF 44
  • Brown, David
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 520, 131 Friargate, Preston, PR1 2EF, England

      IIF 45
  • Brown, David
    British plumber born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 46
    • icon of address Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW

      IIF 47
  • Brown, David
    British engineer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Brookfoot Reservoir, Union Lane, Ogden, Halifax, West Yorkshire, HX2 8XP, England

      IIF 48
  • Brown, David
    British pipe fitter born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookfoot Reservoir House, Union Lane, Ogden, Halifax, HX2 8BP, England

      IIF 49
  • Brown, David
    British transport manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Simply Accounts & Tax Limited, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 50
  • Mr Robert David Brown
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Horselers, Hemel Hempstead, HP3 9UH, United Kingdom

      IIF 51
  • Brown, David Robert
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33/34, High Street, Bridgnorth, Shropshire, WV16 4DB, England

      IIF 52
  • Brown, David Robert
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metrology House, Halesfield 13, Telford, Salop, TF7 4PL

      IIF 53
  • Brown, David Robert
    British general manager born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bath Road, Ironbridge, Telford, TF8 7AY

      IIF 54
    • icon of address Metrology House, Halesfield 13, Telford, Shropshire, TF7 4PL

      IIF 55
  • Brown, David Robert
    British uk general manager born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metrology House, Halesfield 13, Telford, Shropshire, TF7 4PL, United Kingdom

      IIF 56
  • Brown, Robert David
    British consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Horselers, Hemel Hempstead, HP3 9UH, United Kingdom

      IIF 57
  • Brown, David
    British salesman born in April 1966

    Registered addresses and corresponding companies
    • icon of address 9 Eden Court, Vale Road, Hawkhurst, Kent, TN18 4DH

      IIF 58
  • Brown, David
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Hunter Avenue, Loanhead, Midlothian, EH20 9SL, United Kingdom

      IIF 59
  • Brown, David
    American ceo born in April 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Riverbridge House, Guildford Road, Leatherhead, KT22 9AD, England

      IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address C/o Simply Accounts & Tax Limited Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,945 GBP2025-03-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 50 - Director → ME
  • 2
    icon of address 31 Navigation Bank, Standish Lower Ground, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 1 Lowthian House, Market Street, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address 21 Horselers, Hemel Hempstead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    icon of address Office 520 City House 131 Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,665 GBP2023-02-25
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address 33/34 High Street, Bridgnorth, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 520 131 Friargate, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 1 Lowthian House, Market Street, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address Office 520 City House 131 Friargate, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    I.C.S. PUBLISHING COMPANY (U.K.) LIMITED - 1989-09-01
    icon of address Riverbridge House, Guildford Road, Leatherhead, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    346,224 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 60 - Director → ME
  • 12
    icon of address 114 Friargate, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 1 Lowthian House, Market Street, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    icon of address Loggerheads East Close, Eccleston Park, Prescot, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 114-115 Friargate, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 47 - Director → ME
  • 18
    icon of address 103a High Street, Lees, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,210 GBP2018-12-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 19
    icon of address Brookfoot Reservoir House Union Lane, Ogden, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 20
    icon of address Office 520 City House 131 Friargate, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,933 GBP2023-03-31
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Unit 1 Lowthian House, Market Street, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address 6 Edgefield Industrial Estate, Loanhead, Midlothi, Edgefield Road Industrial Estate, Loanhead, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -213,035 GBP2022-12-31
    Officer
    icon of calendar 2007-12-20 ~ 2015-04-06
    IIF 59 - Director → ME
  • 2
    icon of address 55 Bradshawgate, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ 2017-12-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2017-12-01
    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
  • 3
    CHAMBERLAIN GROUP PENSION TRUSTEE LIMITED - 1980-12-31
    icon of address Metrology House, Halesfield 13, Telford, Salop
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2024-01-23
    IIF 53 - Director → ME
  • 4
    icon of address Harcross Yard, Unit 4, Campbell Street, Preston, Lancashire, United Kingdom
    Active Corporate
    Equity (Company account)
    37,993 GBP2022-01-29
    Officer
    icon of calendar 2022-02-16 ~ 2024-05-17
    IIF 31 - Director → ME
  • 5
    icon of address 7 Eden Court, Vale Road, Hawkhurst, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    21,835 GBP2024-06-30
    Officer
    icon of calendar ~ 2001-01-01
    IIF 58 - Director → ME
  • 6
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,410 GBP2018-10-31
    Officer
    icon of calendar 2019-05-21 ~ 2019-11-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-11-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Active Corporate
    Equity (Company account)
    -107,272 GBP2022-08-31
    Officer
    icon of calendar 2022-07-13 ~ 2024-09-16
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2024-09-13
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    DEA BROWN & SHARPE LIMITED - 2004-04-14
    BROWN & SHARPE LIMITED - 2003-06-30
    TESA METROLOGY LIMITED - 1995-06-30
    TESA METROLOGY SYSTEMS LIMITED - 1983-09-26
    AIMKEY LIMITED - 1981-12-31
    icon of address Metrology House, Halesfield 13, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2024-01-23
    IIF 55 - Director → ME
  • 9
    C.E.JOHANSSON LIMITED - 2009-12-17
    icon of address Metrology House, Halesfield 13, Telford, Shropshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-02 ~ 2009-09-30
    IIF 54 - Director → ME
  • 10
    ATLAS MILL STAINLESS STEEL SERVICES LIMITED - 2021-06-08
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,312 GBP2019-10-31
    Officer
    icon of calendar 2009-11-24 ~ 2021-06-07
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-07
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 11
    icon of address Office 520, City House Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,865 GBP2021-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2024-05-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2024-05-17
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Office 520, City House Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,908 GBP2020-10-31
    Officer
    icon of calendar 2021-05-25 ~ 2024-05-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2024-05-17
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    icon of address 28 28 Lancaster Road, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,750 GBP2023-01-31
    Officer
    icon of calendar 2024-01-06 ~ 2024-09-17
    IIF 39 - Director → ME
  • 14
    SEEBECK 150 LIMITED - 2016-10-05
    icon of address Silverstone Park Innovation Centre Silverstone Park, Silverstone Circuit, Towcester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    53,360 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2024-01-31
    IIF 56 - Director → ME
  • 15
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ 2024-05-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ 2024-05-17
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.