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 Martin Brown

    Related profiles found in government register
  • Mr Martin Brown
    United Kingdom born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stoneridge House, 7 Sunning Avenue, Ascot, Berkshire, SL5 9PN, United Kingdom

      IIF 1
  • Mr Martin Brown
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, North Road, Ascot, Berks, SL58RP, United Kingdom

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Brown, Martin
    United Kingdom director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stoneridge House, 7 Sunning Avenue, Ascot, Berkshire, SL5 9PN, United Kingdom

      IIF 5
  • Mr Martin Brown
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Martin Brown
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr Martin Brown
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mr. Martin Brown
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr. Martin Peter Brown
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY, United Kingdom

      IIF 10
  • Mr Martin Brown
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sherman Avenue, Reading, RG2 9TF, United Kingdom

      IIF 11
  • Brown, Martin
    British chairman born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Stanhope Road, Camberley, Surrey, GU15 3BW, England

      IIF 12
  • Brown, Martin
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, North Road, Ascot, Berks, SL58RP, United Kingdom

      IIF 13
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Brown, Martin
    British retired born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Brown, Martin
    British business man born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Woodhouse Road, Brighton, East Sussex, BN3 5NE, United Kingdom

      IIF 17
  • Brown, Martin
    British consultant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Brown, Martin
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Woodhouse Road, Hove, East Sussex, BN3 5NE, England

      IIF 19
  • Brown, Martin
    British consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Brown, Martin
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Brown, Martin Peter
    British builder born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Yoxall Rd, Shirley, Solihull, West Midlands, B90 3SD, United Kingdom

      IIF 22
  • Brown, Martin Peter
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY, United Kingdom

      IIF 23
  • Brown, Martin, Mr.
    British builder born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Brown, Martin Howard Tudor
    British designer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Woodland Rise, London, N10 3UG, United Kingdom

      IIF 25
  • Brown, Martin
    British property developer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sherman Avenue, Reading, RG2 9TF, United Kingdom

      IIF 26
  • Mr Martin Howard Tudor Brown
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 59, Fortis Green, London, N2 9JJ, England

      IIF 27
    • 7, Overton Drive, London, E11 2NN, England

      IIF 28
    • 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 29
  • Brown, Martin
    British printer born in December 1960

    Registered addresses and corresponding companies
    • Eastry House, Wentworth Drive, Virginia Water, Surrey, GU25 4NY

      IIF 30
  • Brown, Martin
    British operations director born in July 1961

    Registered addresses and corresponding companies
    • 2 Wilton Hollow, Amersham Road, Beaconsfield, Buckinghamshire, HP9 2EJ

      IIF 31
  • Brown, Martin Howard Tudor
    British co founder / chief creative officer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Overton Drive, London, E11 2NN, England

      IIF 32
  • Brown, Martin Howard Tudor
    British creative director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 59, Fortis Green, London, N2 9JJ, England

      IIF 33
    • 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 34
  • Brown, Martin Peter
    British director born in September 1969

    Registered addresses and corresponding companies
    • 55b, Wherretts Well Lane, Solihull, West Midlands, B91 2SD, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    59 Fortis Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    137 St Andrews Rd, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    10 Western Road, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,313 GBP2023-05-31
    Officer
    2019-05-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Riverside House, 14 Prospect Place, Welwyn, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 19 - Director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    Kemp House 160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,240 GBP2023-06-30
    Officer
    2020-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    7 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,931 GBP2022-01-31
    Officer
    2020-01-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    45 Yoxall Rd, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-31 ~ dissolved
    IIF 22 - Director → ME
  • 10
    2184 Stratford Road, Hockley Heath, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-07-05 ~ dissolved
    IIF 35 - Director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    4385, 12579385: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    18 Sherman Avenue, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2023-10-31
    Officer
    2021-07-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-07-19 ~ 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
  • 15
    3 The Mews, Bridge Road, Twickenham, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2011-09-28 ~ dissolved
    IIF 25 - Director → ME
  • 16
    13 Aubrey Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    40 Woodhouse Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,742 GBP2015-10-31
    Officer
    2014-10-23 ~ dissolved
    IIF 17 - Director → ME
Ceased 5
  • 1
    38 Jacks Lane, Harefield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-05-15 ~ 2024-10-08
    IIF 16 - Director → ME
  • 2
    BURLINGTON AIR EXPRESS LIMITED - 1997-12-01
    BURLINGTON NORTHERN AIR FREIGHT LIMITED - 1986-08-29
    ALLTRANSPORT AIR FREIGHT LIMITED - 1984-11-02
    A. I. G. AIRFREIGHT LIMITED - 1983-11-08
    JECLUDE HAULAGE LIMITED - 1982-06-01
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    2000-05-01 ~ 2004-03-31
    IIF 31 - Director → ME
  • 3
    9 Stanhope Road, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    247,755 GBP2016-11-29
    Officer
    2008-06-16 ~ 2016-06-01
    IIF 12 - Director → ME
  • 4
    Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,378,020 GBP2020-05-31
    Officer
    2017-08-09 ~ 2019-05-01
    IIF 5 - Director → ME
    Person with significant control
    2017-08-09 ~ 2019-05-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    SMS SCREEN LIMITED - 1999-12-30
    Unit 1 Kelpatrick Road, Burnham, Slough
    Dissolved Corporate
    Officer
    1998-10-22 ~ 2002-03-05
    IIF 30 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.