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

Brown, David Charles

    Related profiles found in government register
  • Brown, David Charles
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, West Yorkshire, LS18 5NY, United Kingdom

      IIF 1
    • icon of address Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 2 IIF 3
    • icon of address 58 Sandfield Road, Upton, Wirral, CH49 7LT

      IIF 4
    • icon of address 58, Sandfield Road, Upton, Wirral, Merseyside, CH49 7LT, United Kingdom

      IIF 5
  • Brown, David Charles
    British managing director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46a, Jamaica Street, Jamaica Street, Liverpool, L1 0AF, England

      IIF 6
    • icon of address Unit 6&7 Power Station Business Park, Thermal Road, Wirral, Merseyside, CH62 4YB, England

      IIF 7
  • Brown, David Charles
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Fallowfield Close, Winsford, CW7 2NW, United Kingdom

      IIF 8
  • Brown, David Charles
    English company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Barnston Road, Thingwall, Wirral, CH61 7XJ, United Kingdom

      IIF 9
  • Brown, David Charles
    English director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 10
  • Brown, David
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Preserving Works, Newburn Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE15 9TU, United Kingdom

      IIF 11
  • Brown, David
    British storage born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 The Preserving Works, Newburn Industrial Estate, Shelley Road, Newcastle Upon Tyne, NE15 9RT, England

      IIF 12
  • Brown, David Charles
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Dawpool Farm, Station Road, Thurstaston, Wirral, Merseyside, CH61 0HR, England

      IIF 13
  • Mr David Charles Brown
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, West Yorkshire, LS18 5NY, United Kingdom

      IIF 14
    • icon of address Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 15 IIF 16
  • Brown, David Charles
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David Charles
    British consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Hyde Vale, London, SE10 8HP, England

      IIF 37
  • Brown, David Charles
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Park Lane, Croydon, Surrey, CR9 1XS, United Kingdom

      IIF 38
    • icon of address 259, Greenwich High Road, Greenwich, London, SE10 8NB, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 259, Greenwich High Road, London, SE10 8NB, England

      IIF 43
    • icon of address Vanbrugh Castle, 121 Maze Hill, Greenwich, London, SE10 8XQ

      IIF 44
  • Brown, David Charles
    British educational services born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Greenwich High Road, Greenwich, London, SE10 8NB, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Mr David Charles Brown
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Fallowfield Close, Winsford, Cheshire, CW7 2NW, United Kingdom

      IIF 48
  • Brown, David Charles
    British company director born in February 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 13, Roan Street, Greenwich, London, SE10 9JY, United Kingdom

      IIF 49
  • Mr David Brown
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Preserving Works, Newburn Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE15 9TU

      IIF 50
  • Mr David Charles Brown
    English born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Barnston Road, Thingwall, Wirral, CH61 7XJ, United Kingdom

      IIF 51
  • Brown, David Charles
    British educational services

    Registered addresses and corresponding companies
    • icon of address 259, Greenwich High Road, Greenwich, London, SE10 8NB, United Kingdom

      IIF 52
  • Mr David Charles Brown
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Hyde Vale, London, SE10 8HP, England

      IIF 53
  • Brown, David

    Registered addresses and corresponding companies
    • icon of address 58, Sandfield Road, Upton, Wirral, Merseyside, CH49 7LT, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    CAERPHILLY PROPERTY INVESTMENTS LIMITED - 2012-07-06
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 52 Hyde Vale, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address 58 Sandfield Road, Upton, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-05-04 ~ dissolved
    IIF 54 - Secretary → ME
  • 4
    icon of address 75 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 49 - Director → ME
  • 5
    icon of address Unitec House, 2 Albert Place, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    101,121 GBP2023-12-31
    Officer
    icon of calendar 2011-03-18 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address B & I Storage, Unit 4 The Preserving Works Newburn Industrial Estate, Shelley Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,995 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Richmond House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17 Fallowfield Close, Winsford
    Active Corporate (1 parent)
    Equity (Company account)
    10,791 GBP2024-03-31
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 The Preserving Works, Newburn Industrial Estate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    115,940 GBP2024-05-31
    Officer
    icon of calendar 2011-05-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    icon of address 75 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 38 - Director → ME
  • 11
    BASTONBRIDGE LIMITED - 1993-03-22
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-25 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 52 Hyde Vale, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    OXFORD EDUCATIONAL TRUST - 2014-04-23
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-31 ~ dissolved
    IIF 46 - Director → ME
  • 15
    ISIS EDUCATIONAL PROGRAMMES LIMITED - 2000-03-23
    ISIS EDUCATION & TRAVEL LTD. - 2015-02-11
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (6 parents, 9 offsprings)
    Profit/Loss (Company account)
    -6,318,509 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address Richmond House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 5 Marine Park, West Kirby, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    icon of address Unit6 & 7 Power Station Business Park, Thermal Road, Wirral, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    600,008 GBP2021-01-31
    Officer
    icon of calendar 2020-03-12 ~ 2023-03-24
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2021-07-30
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 6&7 Power Station Business Park, Thermal Road, Wirral, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    444,484 GBP2021-01-31
    Officer
    icon of calendar 2010-07-28 ~ 2023-03-24
    IIF 7 - Director → ME
  • 3
    icon of address 49 Jamaica Street Jamaica Street, Liverpool
    Active Corporate (11 parents)
    Equity (Company account)
    847 GBP2024-06-30
    Officer
    icon of calendar 2013-11-01 ~ 2015-09-01
    IIF 6 - Director → ME
  • 4
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2021-04-28
    IIF 25 - Director → ME
  • 5
    PRONTOLEASE LIMITED - 1999-10-20
    AVATAR EDUCATION LIMITED - 2009-04-03
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2018-04-05
    IIF 39 - Director → ME
  • 6
    D'OVERBROECKS LIMITED - 1983-09-23
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2021-03-31
    IIF 27 - Director → ME
  • 7
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,000 GBP2015-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2018-04-05
    IIF 45 - Director → ME
  • 8
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2018-04-05
    IIF 43 - Director → ME
  • 9
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2021-04-28
    IIF 20 - Director → ME
  • 10
    LBIC PARTNERSHIP LIMITED - 2020-08-19
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-15 ~ 2021-04-28
    IIF 19 - Director → ME
  • 11
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-03 ~ 2021-04-28
    IIF 22 - Director → ME
  • 12
    MC349 LIMITED - 2005-06-23
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2018-04-05
    IIF 29 - Director → ME
  • 13
    OIDI LTD
    - now
    CIPC PARTNERSHIP LIMITED - 2020-11-24
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2018-04-05
    IIF 24 - Director → ME
  • 14
    ISIS EDUCATIONAL PROGRAMMES LIMITED - 2000-03-23
    ISIS EDUCATION & TRAVEL LTD. - 2015-02-11
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (6 parents, 9 offsprings)
    Profit/Loss (Company account)
    -6,318,509 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1991-11-28 ~ 2021-04-28
    IIF 32 - Director → ME
  • 15
    ISIS 1 LIMITED - 2014-12-02
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-21 ~ 2021-03-31
    IIF 31 - Director → ME
  • 16
    ISIS 2 LIMITED - 2014-11-18
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-21 ~ 2021-03-31
    IIF 34 - Director → ME
  • 17
    ISIS 3 LIMITED - 2014-11-18
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2021-03-31
    IIF 33 - Director → ME
  • 18
    RDDB LIMITED - 2023-10-18
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1993-08-27 ~ 2018-04-05
    IIF 30 - Director → ME
  • 19
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2018-04-05
    IIF 41 - Director → ME
  • 20
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-15 ~ 2021-03-31
    IIF 42 - Director → ME
  • 21
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2021-03-31
    IIF 23 - Director → ME
  • 22
    ISIS EDUCATIONAL SERVICES LIMITED - 2015-09-02
    icon of address Resolve Advisory Limited, 22, York Buildings, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1991-05-16 ~ 2021-03-31
    IIF 47 - Director → ME
    icon of calendar 1991-05-16 ~ 2021-03-31
    IIF 52 - Secretary → ME
  • 23
    ISIS TRAVEL LIMITED - 2016-07-14
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-20 ~ 2021-10-28
    IIF 40 - Director → ME
  • 24
    STYLE CLASH LTD - 2010-05-28
    icon of address Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-14 ~ 2010-05-16
    IIF 4 - Director → ME
  • 25
    DAWPOOL FARM VILLAGE MANAGEMENT CO. LIMITED - 2001-08-24
    DAWPOOL FARMHOUSE MANAGEMENT COMPANY LIMITED - 2018-01-15
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    651 GBP2024-03-31
    Officer
    icon of calendar 2010-01-15 ~ 2018-09-07
    IIF 13 - Director → ME
  • 26
    icon of address Vanbrugh Castle 121 Maze Hill, Greenwich, London
    Active Corporate (4 parents)
    Equity (Company account)
    22,000 GBP2025-03-31
    Officer
    icon of calendar 2012-05-20 ~ 2023-09-06
    IIF 44 - Director → ME
  • 27
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2017-01-17
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.