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, Mark

    Related profiles found in government register
  • Brown, Mark
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Churchill Place, London, E14 5HP

      IIF 1 IIF 2
    • 14, Curzon Street, London, W1J 5HN, England

      IIF 3
  • Brown, Mark
    British banker born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Mark
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The North Colonnade, Canary Wharf, London, E14 4BB, United Kingdom

      IIF 16
  • Brown, Mark
    British financial consultancy born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The North Colonnade, Canary Wharf, London, E14 4BB

      IIF 17
  • Brown, Mark
    British hgv driver born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Northampton Close, Whitleigh, Plymouth, PL5 4JT, United Kingdom

      IIF 18
  • Brown, Mark
    British non-exec director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Churchill Place, London, E14 5HP

      IIF 19
  • Brown, Mark
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, England, W1J 5HN, England

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

      IIF 21
  • Brown, Mark
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Arch Law, Floor 2, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 22
  • Brown, Mark
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brownley Stud, 4 Jesses Lane, Belper Lane Industrial Estate, Belper, Derbyshire, DE56 2DJ, England

      IIF 23
  • Mr Mark Brown
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 24
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 14, Curzon St, London, W1J 5HN, United Kingdom

      IIF 30
    • 14, Curzon Street, London, W1J 5HN, England

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Brown, Mark
    British banker born in November 1970

    Registered addresses and corresponding companies
    • 7d Highbury Crescent, London, N5 1RN

      IIF 33 IIF 34
    • Flat 13 York House, 14 Highbury Crescent, London, N5 1RP

      IIF 35
  • Brown, Mark
    born in November 1970

    Resident in England

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

      IIF 36
  • Brown, Mark
    British banker

    Registered addresses and corresponding companies
    • Flat 13 York House, 14 Highbury Crescent, London, N5 1RP

      IIF 37
  • Mr Mark Woodfine Brown
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brownley Stud, 4 Jesses Lane, Belper Lane End, Belper, Derbyshire, DE56 2DJ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 11
  • 1
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    20-22 Wenlock Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-06-28 ~ now
    IIF 36 - LLP Designated Member → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to surplus assets - More than 50% but less than 75%OE
  • 8
    PECAN MANCO LIMITED - 2015-06-10
    14 Curzon Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    915,591 GBP2022-05-01 ~ 2023-04-30
    Officer
    2015-04-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Brownley Stud 4 Jesses Lane, Belper Lane Industrial Estate, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-10-12 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 21
  • 1
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    1 Churchill Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-08-01 ~ 2007-05-03
    IIF 15 - Director → ME
  • 2
    C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2014-11-14 ~ 2025-12-12
    IIF 22 - Director → ME
  • 3
    Conyers Trust Company (cayman) Limited, Cricket Square, Hutchins Drive, P.o.box 2681, Grand Cayman, Cayman Ky1 - 1111, Cayman Islands
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2007-12-08 ~ 2013-02-28
    IIF 19 - Director → ME
    2015-04-15 ~ 2021-03-31
    IIF 16 - Director → ME
  • 4
    M&c Corporate Sservices Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman,cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    2005-01-05 ~ 2006-10-26
    IIF 1 - Director → ME
  • 5
    W ACQUISITIONS LIMITED - 2005-04-29
    TRUSHELFCO (NO.3100) LIMITED - 2004-10-22 04930446, 04931164
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-20 ~ 2007-10-26
    IIF 13 - Director → ME
  • 6
    FOLDERCABLE LIMITED - 2005-04-29
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-20 ~ 2007-10-26
    IIF 9 - Director → ME
  • 7
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2014-12-03 ~ 2015-01-21
    IIF 18 - Director → ME
  • 8
    FOSPV LIMITED - 2003-12-17
    1 Churchill Place, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2003-07-29 ~ 2007-09-25
    IIF 10 - Director → ME
  • 9
    BARCLAYS CANARY INVESTMENTS LIMITED - 1997-05-30
    BARSHELFCO (NO.79) LIMITED - 1997-02-25
    Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-04-05 ~ 2007-06-11
    IIF 11 - Director → ME
  • 10
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2007-11-21 ~ 2010-02-03
    IIF 4 - Director → ME
  • 11
    1 Churchill Place, London
    Active Corporate (7 parents)
    Officer
    2003-11-17 ~ 2009-11-19
    IIF 14 - Director → ME
  • 12
    M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (5 parents)
    Officer
    2004-08-05 ~ 2007-06-05
    IIF 12 - Director → ME
  • 13
    P O Box 309 Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (5 parents)
    Officer
    2003-07-03 ~ 2008-06-19
    IIF 6 - Director → ME
  • 14
    1 Churchill Place, London
    Active Corporate (6 parents)
    Officer
    2005-03-24 ~ 2007-10-18
    IIF 2 - Director → ME
  • 15
    BARSHELFCO (TR NO.4) LIMITED - 1999-06-14 02550646
    MILLSHAW SAMS HOLDINGS LIMITED - 1998-10-14
    BARSHELFCO (NP NO.5) LIMITED - 1998-04-29 01996066, 02223006
    BARCLAYS DIRECT MORTGAGE SERVICE LIMITED - 1997-12-15
    BARCLAYS DIRECT MORTGAGE SERVICES LIMITED - 1988-04-21
    1 Churchill Place, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2002-08-14 ~ 2010-05-20
    IIF 8 - Director → ME
  • 16
    TRUSHELFCO (NO.3093) LIMITED - 2004-10-07 04930603, 05075022, 05075691... (more)
    1 Churchill Place, London
    Active Corporate (7 parents)
    Officer
    2004-10-15 ~ 2005-12-07
    IIF 5 - Director → ME
  • 17
    Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    2002-10-16 ~ 2003-06-11
    IIF 33 - Director → ME
  • 18
    PISCES FINANCE LIMITED - 2002-03-06
    BARSHELFCO (NP NO.6) LIMITED - 1998-05-22
    BARCLAYS FINANCE LIMITED - 1998-01-20
    30 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    2002-08-09 ~ 2003-06-11
    IIF 34 - Director → ME
  • 19
    C/o Claire Sampson 16 Abbotts Close, Alywne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,096 GBP2024-09-30
    Officer
    1996-10-31 ~ 1999-10-11
    IIF 35 - Director → ME
    1998-04-27 ~ 1999-10-11
    IIF 37 - Secretary → ME
  • 20
    Walkers Corporate Services Limited, 87 Mary Street, George Town, Ky1-9002 Grand Cayman, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2006-01-03 ~ 2006-03-20
    IIF 17 - Director → ME
  • 21
    1 Churchill Place, London
    Active Corporate (6 parents)
    Officer
    2003-01-31 ~ 2005-10-24
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.