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, Stephen David

    Related profiles found in government register
  • Brown, Stephen David
    Scottish retired born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9/10, Mount Alvernia, Edinburgh, EH16 6AW, Scotland

      IIF 1
  • Brown, Andrew David
    British consultancy director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Hamlyns Cottages Barrack Lane, Shillingford Abbot, Exeter, Devon, EX2 9QG

      IIF 2
  • Brown, David
    British nominee director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David
    English controller born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Comberton Hill, Kidderminster, DY101QN, England

      IIF 6
  • Brown, David Stephen
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 7
  • Mr David Stephen Brown
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 8
  • Brown, David
    British none born in July 1981

    Resident in Lichfield Uk

    Registered addresses and corresponding companies
    • icon of address 162, Worthington Road, Lichfield, Staffordshire, WS13 8PG

      IIF 9
  • Brown, David
    British finance born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 315, Forsyth Business Centre, Corn Exchange Building, Exchange Square, Manchester, M4 3TR, England

      IIF 10
  • Brown, David Andrew, Dr
    British chiropractor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Flat 12, Cowley Road, London, SW9 6BQ, England

      IIF 11
  • Brown, David
    Uk director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Clock Face Rd, St Helens, WA9 4LX, England

      IIF 12
  • Brown, David
    English fireman born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162 Worthington Road, Fradley, Litchfield, WS13 8PG, England

      IIF 13
  • Brown, Andrew David

    Registered addresses and corresponding companies
    • icon of address 2/3, Hamlyns Cottages, Shillingford Abbott, Exeter, Devon, EX2 9QG, United Kingdom

      IIF 14
  • Mr Andrew David Brown
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acuity Business Solutions Ltd, 29 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 15
  • Mr David Brown
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, 59 Cowley Road, Oval, London, SW9 6BQ, England

      IIF 16
  • Dr David Andrew Brown
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, England

      IIF 17
  • Brown, David Andrew
    British chiropractor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 398, 10 St George's Wharf, Vauxhall, London, SW8 2LZ, United Kingdom

      IIF 18
  • Brown, David Andrew
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 19
    • icon of address Flat 12, 59 Cowley Road, Oval, London, SW9 6BQ, England

      IIF 20
  • Mr David Brown
    English born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162 Worthington Road, Fradley, Litchfield, WS13 8PG, England

      IIF 21
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2/3 Hamlyns Cottages, Shillingford Abbott, Exeter, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    576,511 GBP2024-03-31
    Officer
    icon of calendar 2006-05-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Office 36 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Flat 12 59 Cowley Road, Oval, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 100 Cavendish Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 242 Clock Face Rd, St Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Office 36 88-90 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,219 GBP2021-04-05
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 100 Cavendish Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Suite 315 Forsyth Business Centre, Corn Exchange Building, Exchange Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 100 Cavendish Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address The Queens Hall (edinburgh), Clerk Street, Edinburgh
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 162 Worthington Road Fradley, Litchfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    GERMAINE CHIROPRACTIC CLINICS LIMITED - 2009-06-16
    CLAYHACK LTD - 2002-09-16
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,476 GBP2024-03-31
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 2/3 Hamlyns Cottages, Shillingford Abbott, Exeter, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    576,511 GBP2024-03-31
    Officer
    icon of calendar 2012-04-25 ~ 2013-06-18
    IIF 14 - Secretary → ME
  • 2
    icon of address 10 Kenilworth Road, Knowle, Solihull, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    147,132 GBP2024-05-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-03-31
    IIF 9 - Director → ME
  • 3
    MONITOR WIDE LIMITED - 2017-02-09
    icon of address 26 Tooveys Mill Close, Kings Langley, Hertfordshire, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    17,836 GBP2016-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-05-31
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.