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 John Brown

    Related profiles found in government register
  • Mr David John Brown
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 1
    • icon of address Unit 6 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 2
  • Mr David Brown
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House Martins, Ox Lane, St. Michaels, Tenterden, Kent, TN30 6NQ

      IIF 3
  • Mr David Brown
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 4
  • Brown, David John
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 5
    • icon of address Unit 6, Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 6
  • Mr David Brown
    British born in February 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Sandringham Road, Cardiff, CF23 5BJ, Wales

      IIF 7
  • Brown, David
    British engineer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Blackhaugh Drive, Seaton Delaval, Whitley Bay, NE25 0FF, England

      IIF 8
  • Brown, David
    British chartered naval architecture born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House Martins, Ox Lane, St. Michaels, Tenterden, Kent, TN30 6NQ

      IIF 9
  • Brown, David
    British teacher born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 356, Meadowhead, Sheffield, S8 7UJ, England

      IIF 10
  • Mr David Brown
    British born in September 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address At The Offices Of Falconer Stewart, 248-266 Upper Newtownards Road, Ballyhackamore, Belfast, BT4 3EU

      IIF 11
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 12
  • Mr David Brown
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Hawthorn Road, Barrow, Clitheroe, BB7 9ER, England

      IIF 13
    • icon of address 2, Princess Street, Whalley, BB7 9SZ, United Kingdom

      IIF 14
  • Brown, David
    British retired born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 15
  • Brown, David
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0PA, England

      IIF 16
  • Brown, David
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petre Wood, Blackburn, Ribble Valley, BB6 8FD, England

      IIF 17
  • Mr David Brown
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, St. Johns Road, Edinburgh, EH12 7SB, Scotland

      IIF 18
  • Brown, David
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA, United Kingdom

      IIF 19
  • Brown, David
    British principal dealer born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Milvil Road, Lee On The Solent, Hampshire, PO13 9LU

      IIF 20
  • Brown, David
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, Marsack Street, Caversham, Berkshire, RG4 5AP, England

      IIF 21
    • icon of address The Gate House Stoke Row Road, Peppard Common, Henley On Thames, Oxfordshire, RG9 5JD

      IIF 22 IIF 23
  • Brown, David
    British financial director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Thames Tower, Station Road, Reading, RG1 1LX, England

      IIF 24
  • Brown, David
    British property management born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sapphire House, 73, St.margarets Avenue, London, N20 9LD, United Kingdom

      IIF 25
  • Brown, David
    British retired born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 13 Saunders Street, Southport, PR9 0HP, England

      IIF 26
  • Mr David Brown
    British born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55 - 59, Adelaide Street, Belfast, BT2 8FE, United Kingdom

      IIF 27
    • icon of address 68-72, Newtownards Road, Belfast, BT4 1GW, Northern Ireland

      IIF 28 IIF 29
    • icon of address 11, Hillview Avenue, Newtownabbey, BT36 6AE, United Kingdom

      IIF 30
  • David Brown
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 31
  • Brown, David
    British director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 3 Brechin Street, Glasgow, G37HF, United Kingdom

      IIF 32
  • Brown, David
    British director born in March 1982

    Registered addresses and corresponding companies
    • icon of address 227 Dysart Road, Grantham, Lincolnshire, NG31 7LH

      IIF 33
  • Brown, David
    British consultant born in February 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Sandringham Road, Cardiff, CF23 5BJ, Wales

      IIF 34
  • Brown, David
    British company director born in June 1954

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH, United Kingdom

      IIF 35
    • icon of address 3221 Brennan Drive, Raleigh Nc 27613, Usa, FOREIGN

      IIF 36 IIF 37
  • Brown, David
    British director born in June 1954

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 3221 Brennan Drive, Raleigh Nc 27613, Usa, FOREIGN

      IIF 38
  • Brown, David
    British business development mngr born in September 1966

    Registered addresses and corresponding companies
    • icon of address Damson Croft, 12 Priestgate Close Nafferton, Driffield, North Humberside, YO25 4PB

      IIF 39
  • Brown, David Keith
    British consultant born in June 1928

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane, Bath, BA1 2XG

      IIF 40
  • Brown, David Keith
    British naval architect born in June 1928

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane, Bath, BA1 2XG

      IIF 41
  • Mr David Brown
    Northern Irish born in September 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 42
  • Brown, David
    British retired born in January 1939

    Registered addresses and corresponding companies
    • icon of address 31 Ashfield Place, Ashfield Lane, Chislehurst, Kent, BR7 6TL

      IIF 43
  • Brown, David
    British engineer born in June 1946

    Registered addresses and corresponding companies
    • icon of address Ash View,kirkby Lane, Great Broughton, Middlesbrough, Cleveland, TS9 7HG

      IIF 44
  • Brown, David
    British local government born in June 1950

    Registered addresses and corresponding companies
    • icon of address Flat 3 Montanna, 22b Wimborne Road, Bournemouth, Dorset, BH2 6NU

      IIF 45
  • Brown, David
    British aircraft fitter born in September 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Market Place, Market Place, Carrickfergus, County Antrim, BT38 7AW, Northern Ireland

      IIF 46
  • Brown, David
    British

    Registered addresses and corresponding companies
    • icon of address 4, Burts Wynd, East Wemyss, Fife, KY1 4RF, United Kingdom

      IIF 47
    • icon of address The Mowbrays, Golding Lane, Mannings Heath, West Sussex, RH13 6JU

      IIF 48
  • Brown, David
    British company director

    Registered addresses and corresponding companies
    • icon of address The Gate House Stoke Row Road, Peppard Common, Henley On Thames, Oxfordshire, RG9 5JD

      IIF 49
  • Brown, David
    British director

    Registered addresses and corresponding companies
    • icon of address The Gate House Stoke Row Road, Peppard Common, Henley On Thames, Oxfordshire, RG9 5JD

      IIF 50
  • Brown, David
    British naval architect born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T/r 6, William Street, Helensburgh, Dunbartonshire, G84 8BD, United Kingdom

      IIF 51
  • Brown, David
    British builder born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mowbrays, Golding Lane, Mannings Heath, West Sussex, RH13 6JU

      IIF 52
  • Brown, David
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mowbrays, Golding Lane, Mannings Heath, West Sussex, RH13 6JU

      IIF 53
  • Brown, David
    British company director born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55 - 59, Adelaide Street, Belfast, BT2 8FE, United Kingdom

      IIF 54
    • icon of address 68-72, Newtownards Road, Belfast, BT4 1GW, Northern Ireland

      IIF 55
    • icon of address 11, Hillview Avenue, Newtownabbey, BT36 6AE, United Kingdom

      IIF 56
  • Brown, David
    British gas engineer born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 68-72, Newtownards Road, Belfast, BT4 1GW, Northern Ireland

      IIF 57
  • Brown, David
    British business person born in September 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 58
  • Brown, David
    British scaffolding contractor born in September 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address At The Offices Of Falconer Stewart, 248-266 Upper Newtownards Road, Ballyhackamore, Belfast, BT4 3EU

      IIF 59
  • Brown, David
    Welsh senior planner born in February 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address West House Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2YG

      IIF 60
  • Brown, David
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Hawthorn Road, Barrow, Clitheroe, BB7 9ER, England

      IIF 61
    • icon of address 2, Princess Street, Whalley, BB7 9SZ, United Kingdom

      IIF 62
  • Brown, David
    British company director born in June 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AH, England

      IIF 63
  • Brown, David
    British general services born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Market Place, Carrickfergus, County Antrim, BT38 7AW, United Kingdom

      IIF 64
  • Brown, David
    British leisure, security born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Burts Wynd, East Wemyss, Kirkcaldy, Fife, KY1 4RF, Scotland

      IIF 65
  • Brown, David
    British security consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Burts Wynd, East Wemyss, Fife, KY1 4RF, United Kingdom

      IIF 66
  • Brown, David
    British plumber born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, St. Johns Road, Edinburgh, EH12 7SB, Scotland

      IIF 67
  • Brown, David

    Registered addresses and corresponding companies
    • icon of address Exchange Place, 53 State Street, Boston, Ma 02109-2891, United States

      IIF 68
    • icon of address 2, Market Place, Carrickfergus, County Antrim, BT38 7AW, Northern Ireland

      IIF 69
    • icon of address The Mowbrays, Golding Lane, Mannings Heath, West Sussex, RH13 6JU, England

      IIF 70
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address The Rtm Company, Flat 5 Elmslie Court, Greenacres, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Abzorbing Ltd, 4 Burts Wynd, East Wemyss, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 65 - Director → ME
  • 3
    icon of address Unit 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,062 GBP2025-04-05
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    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% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 59 Hawthorn Road, Barrow, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,357 GBP2025-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Petre Wood, Blackburn, Ribble Valley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address House Martins Ox Lane, St. Michaels, Tenterden, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,893 GBP2021-01-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Market Place, Market Place, Carrickfergus, County Antrim
    Active Corporate (1 parent)
    Total liabilities (Company account)
    9,059 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,703 GBP2025-04-05
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address At The Offices Of Falconer Stewart, 248-266 Upper Newtownards Road, Ballyhackamore, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    627,891 GBP2024-10-30
    Officer
    icon of calendar 2004-10-23 ~ now
    IIF 59 - Director → ME
  • 11
    icon of address 4-4a Blackburn Road, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 11 Hillview Avenue, Newtownabbey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    182 GBP2022-08-29
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Fairways, 356 Meadowhead, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 10 - Director → ME
  • 15
    VERIF-I LIMITED - 2018-10-19
    FORTISOAK LIMITED - 1997-10-29
    icon of address C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,644,229 GBP2017-03-31
    Officer
    icon of calendar 1999-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    255,028 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 1209 Orange Street, Wilmington, New Castle 19801, Usa, United States
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-07-30 ~ now
    IIF 68 - Secretary → ME
  • 18
    icon of address 16 Maes Yr Afon, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 113 St. Johns Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 55 - 59 Adelaide Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 68-72 Newtownards Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 40 High Jobs Hill, Crook, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 51 - Director → ME
  • 23
    icon of address The Mowbrays, Golding Lane, Mannings Heath, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    360 GBP2023-03-31
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 70 - Secretary → ME
  • 24
    icon of address The Mowbrays, Golding Lane, Mannings Heath, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2007-01-08 ~ dissolved
    IIF 48 - Secretary → ME
  • 25
    icon of address 68-72 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    PROJECTLONG PROPERTY MANAGEMENT LIMITED - 1989-12-13
    icon of address 9 Park Lane, Bath
    Active Corporate (6 parents)
    Equity (Company account)
    2,998 GBP2021-03-31
    Officer
    icon of calendar ~ 2008-04-15
    IIF 40 - Director → ME
  • 2
    icon of address Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,027 GBP2022-03-31
    Officer
    icon of calendar 2003-07-30 ~ 2008-07-12
    IIF 43 - Director → ME
  • 3
    icon of address 32 Main Road, East Wemyss, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-27 ~ 2014-06-07
    IIF 66 - Director → ME
    icon of calendar 2009-04-27 ~ 2014-06-07
    IIF 47 - Secretary → ME
  • 4
    C.F. SMITH 2003 LTD - 2003-07-11
    icon of address 23 Wharf Road, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-30 ~ 2006-02-28
    IIF 33 - Director → ME
  • 5
    LAVENDER (UK) LIMITED - 2000-04-05
    icon of address 1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-08 ~ 2005-12-21
    IIF 22 - Director → ME
    icon of calendar 2002-07-02 ~ 2005-12-21
    IIF 49 - Secretary → ME
  • 6
    PITCOMP 178 LIMITED - 1998-12-31
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-21 ~ 2008-04-04
    IIF 23 - Director → ME
    icon of calendar 1998-12-21 ~ 2008-04-04
    IIF 50 - Secretary → ME
  • 7
    RAWSON PORK CUTS LIMITED - 1986-11-06
    PORK CUTS LIMITED - 1992-04-21
    icon of address Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (14 parents, 31 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2023-03-24
    IIF 16 - Director → ME
  • 8
    PENARTH AND THE VALE CROSSROADS CARE ATTENDANT SCHEME (EMI) LTD - 2001-10-30
    icon of address West House Cottage, Stanwell Road, Penarth, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    260,302 GBP2016-03-31
    Officer
    icon of calendar 2013-06-04 ~ 2015-10-13
    IIF 60 - Director → ME
  • 9
    icon of address At The Offices Of Falconer Stewart, 248-266 Upper Newtownards Road, Ballyhackamore, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    627,891 GBP2024-10-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-24
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Regent Court, 70 West Regent Court, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ 2012-01-10
    IIF 32 - Director → ME
  • 11
    icon of address 178 Portsmouth Road, Lee-on-the-solent, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,833,791 GBP2024-12-31
    Officer
    icon of calendar 2006-01-03 ~ 2012-12-31
    IIF 20 - Director → ME
  • 12
    icon of address Hawthorne House, 1 Lowther Gardens, Bournemouth, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2009-01-28
    IIF 45 - Director → ME
  • 13
    icon of address 9 Chatham Close, Seaton Delaval, Whitley Bay, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -24,367 GBP2023-12-31
    Officer
    icon of calendar 2012-09-25 ~ 2012-10-22
    IIF 8 - Director → ME
  • 14
    CELLWATCH GROUP LIMITED - 2000-10-09
    icon of address Ndsl Limited, Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2004-03-30 ~ 2021-03-31
    IIF 63 - Director → ME
  • 15
    NEWPORT POWER DEVICES LIMITED - 1996-01-04
    MUTANDERIS (141) LIMITED - 1992-04-01
    NEWPORT DATA SYSTEMS LIMITED - 2000-12-29
    GREYFOX PSE LIMITED - 1994-01-01
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, Bucks
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    4,221,467 GBP2022-12-31
    Officer
    icon of calendar 2008-09-11 ~ 2013-06-04
    IIF 36 - Director → ME
    icon of calendar 1998-09-16 ~ 2002-02-25
    IIF 37 - Director → ME
  • 16
    NDSL LIMITED - 2000-12-29
    MUTANDERIS (393) LIMITED - 2000-10-09
    icon of address Ndsl Limited, Gloucester House, 399 Silbury Boulevard, Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2013-06-04
    IIF 35 - Director → ME
  • 17
    OLD SHORE MANOR MANAGEMENT COMPANY NO.2 LIMITED - 2008-10-17
    icon of address 2 Market Place, Carrickfergus, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2019-03-12 ~ 2022-03-11
    IIF 69 - Secretary → ME
  • 18
    icon of address 2 Market Place, Carrickfergus, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2014-09-10
    IIF 64 - Director → ME
  • 19
    icon of address 5th Floor, Thames Tower, Station Road, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    796,051 GBP2016-09-30
    Officer
    icon of calendar 2019-01-25 ~ 2020-01-10
    IIF 24 - Director → ME
  • 20
    OAKFIELD INSTRUMENTS LIMITED - 2007-10-30
    OAKFIELD MEDICAL HOLDINGS LIMITED - 2002-09-23
    icon of address Mercer Lewin Accountants, 41 Cornmarket Street, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2006-01-03
    IIF 38 - Director → ME
  • 21
    icon of address The Mowbrays, Golding Lane, Mannings Heath, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    360 GBP2023-03-31
    Officer
    icon of calendar 2008-04-04 ~ 2017-03-01
    IIF 53 - Director → ME
  • 22
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2005-06-30
    IIF 41 - Director → ME
  • 23
    VARITEXT LIMITED - 2008-08-07
    MOSTMAIN LIMITED - 1990-05-16
    icon of address Turnpike Field London Road, Hartley Wintney, Hook, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-12-20
    IIF 44 - Director → ME
  • 24
    icon of address Sapphire House, St. Margarets Avenue, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,954 GBP2024-07-31
    Officer
    icon of calendar 2018-04-01 ~ 2021-06-28
    IIF 25 - Director → ME
  • 25
    HEXAGON 203 LIMITED - 1998-05-14
    icon of address Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-03 ~ 2007-01-08
    IIF 39 - 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.