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, John

    Related profiles found in government register
  • Brown, John
    British director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12a, Bridgewater Shoppig Centre, Erskine, PA8 7AA

      IIF 1
    • icon of address 41 Ladyton Drive, Galston, East Ayrshire, KA4 8DB

      IIF 2 IIF 3 IIF 4
    • icon of address 21, West Langlands Street, Kilmarnock, Ayrshire, KA12PY, United Kingdom

      IIF 5
  • Brown, John
    British sales director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, 16 West Langlands Street, Kilmarnock, Ayrshire, KA1 2PY, Scotland

      IIF 6
  • Brown, John Durham
    British director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 212, Western Road, Kilmarnock, KA3 1NJ, Scotland

      IIF 7
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 8 IIF 9 IIF 10
  • Brown, John Durham
    British general manager born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 11
  • Brown, John Durham
    British manager born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, 212 Western Road, Kilmarnock, KA3 1NJ, United Kingdom

      IIF 12
  • Brown, John
    British operations director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 1 Amberley Avenue, Bulkington, Warwickshire, CV12 9QZ

      IIF 13
  • Brown, John
    British sales director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 1 Amberley Avenue, Bulkington, Bedworth, Warwickshire, CV12 9QZ

      IIF 14
  • Brown, John
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Nuneaton Road, Bulkington, Bedworth, Warwickshire, CV12 9QW, England

      IIF 15
  • Brown, John
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, CV37 6AH, England

      IIF 16
  • Mr John Durham Brown
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73 Titchfield Street, Galston, KA4 8AT, United Kingdom

      IIF 17
    • icon of address 212, Western Road, Kilmarnock, KA3 1NJ, Scotland

      IIF 18
    • icon of address Unit 2, 212 Western Road, Kilmarnock, KA3 1NJ, United Kingdom

      IIF 19
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 20 IIF 21 IIF 22
  • Brown, John Durham
    British sales director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Titchfield Street, Galston, Ayrshire, United Kingdom

      IIF 24
  • Mr John Brown
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire, CV37 6AH

      IIF 25
    • icon of address Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, CV37 6AH, England

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    29,658 GBP2023-11-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 21 West Langlands Street, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 4 - Director → ME
  • 6
    SPRINT RENEWABLES LIMITED - 2014-08-18
    icon of address Unit 1 16 West Langlands Street, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 130 Titchfield Street, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 2 - Director → ME
  • 8
    GENCO OLIVE OIL COMPANY LIMITED - 2013-07-05
    icon of address The Prt Partnership, 12a Bridgewater Shoppig Centre, Erskine
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 1 - Director → ME
  • 9
    SPRINT UTILITIES LIMITED - 2018-05-21
    icon of address Unit 2 212 Western Road, Kilmarnock, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 212 Western Road, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address 130 Titchfield Street, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of address Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,085 GBP2025-04-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    234,042 GBP2024-04-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21,220 GBP2024-05-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    MASTERBUILD PRODUCTS LIMITED - 2007-11-14
    SEALOCRETE PLA LIMITED - 2006-06-19
    PLA PRODUCTS LIMITED - 1992-11-16
    PLAPRODUCTS (CHEMICALS) LIMITED - 1989-06-27
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-04 ~ 2000-02-29
    IIF 14 - Director → ME
  • 2
    FBC 280 LIMITED - 2001-06-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-04-17
    IIF 13 - 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.