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 Alistair

    Related profiles found in government register
  • Brown, David Alistair
    British business manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lock Road, Marlow, Buckinghamshire, SL7 1QN, United Kingdom

      IIF 1
    • icon of address 1, London Street, Reading, RG1 4PN, England

      IIF 2 IIF 3 IIF 4
  • Brown, David Alistair
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 5 IIF 6
  • Brown, David Alistair
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David Alistair
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN

      IIF 20
    • icon of address 58, 58 Westfield Lane, South Milford, Nr Leeds, LS25 5AW, England

      IIF 21
  • Brown, David Alistair
    British director born in January 1968

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 22
  • Brown, David Alistair
    British none born in January 1968

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 23
  • Brown, David Alistair
    British business manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, RG1 4PN, England

      IIF 24
  • Brown, David Alistair
    British managing director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tall House, 29a West Street, Marlow, SL7 2LS, England

      IIF 25 IIF 26
  • Brown, David Alistair
    British business manager

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, RG1 4PN, England

      IIF 27
  • Mr David Alistair Brown
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Lock Road, Marlow, Buckinghamshire, SL7 1QN, England

      IIF 28 IIF 29
    • icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

      IIF 30
  • Brown, Alistair David
    British electrical engineer born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP

      IIF 31
  • Brown, Alistair David
    British managing director born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28 Middlesex Street, Barnsley, South Yorkshire, S70 4JR

      IIF 32
  • Mr David Alistair Brown
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thatched House Cottage, Bisham Road, Marlow, SL7 1RL, England

      IIF 33
    • icon of address The Tall House, 29a West Street, Marlow, SL7 2LS, England

      IIF 34 IIF 35
  • David Alistair Brown
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    19,844 GBP2017-12-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Deb House 19 Middlewoods Way, Wharncliffe Business Park, Carlton Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-07 ~ dissolved
    IIF 32 - Director → ME
  • 3
    BOLD MEMBERS LIMITED - 2011-10-21
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,991 GBP2015-12-31
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 4
    icon of address The Tall House, 29a West Street, Marlow, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -319,433 GBP2023-03-12 ~ 2024-03-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Tall House, 29a West Street, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2004-03-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    137,165 GBP2018-03-31
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    124,629 GBP2017-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    234,415 GBP2017-03-31
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    93,303 GBP2017-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,123 GBP2017-12-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 15 - Director → ME
  • 16
    P S G BEXLEY LIMITED - 2003-07-11
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    164,243 GBP2017-12-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address The Thatched House, Bisham Road, Marlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -863 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,598 GBP2017-06-30
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 10 - Director → ME
  • 20
    PSG MARKETING LIMITED - 2012-03-30
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address 58 58 Westfield Lane, South Milford, Nr Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -214,998 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,644,914 GBP2024-06-30
    Officer
    icon of calendar 2014-02-17 ~ 2014-08-22
    IIF 31 - Director → ME
  • 2
    PROPERTY INFORMATION EXCHANGE LIMITED - 2023-02-01
    icon of address 9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -13,313,701 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2006-12-14 ~ 2020-09-23
    IIF 24 - Director → ME
    icon of calendar 2006-12-14 ~ 2020-09-23
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-20 ~ 2020-09-23
    IIF 16 - Director → ME
  • 4
    icon of address Albion, Fishponds Road, Wokingham, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    231,676 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-07-15 ~ 2011-06-01
    IIF 22 - Director → ME
  • 5
    YORKSHIRE LEGALS LIMITED - 2009-02-13
    P S G YORKSHIRE LIMITED - 2015-10-30
    icon of address 9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2017-06-02 ~ 2020-09-23
    IIF 4 - Director → ME
  • 6
    P S G FRANCHISING LIMITED - 2015-09-22
    WEBMAN SERVICES LIMITED - 1998-12-15
    icon of address 9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2017-06-02 ~ 2020-09-23
    IIF 3 - Director → ME
  • 7
    icon of address Ground Floor, One George Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ 2020-09-23
    IIF 20 - Director → ME
  • 8
    icon of address Sinodun Hill House High Road, Brightwell-cum-sotwell, Wallingford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2006-06-23 ~ 2019-08-11
    IIF 1 - 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.