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, Alan

    Related profiles found in government register
  • Brown, Alan

    Registered addresses and corresponding companies
    • Hunters Chase, Weekly Close, Little Addington, Kettering, Northamptonshire, NN14 4FB, England

      IIF 1
    • Nixons Farm, Chapel Lane, Out Rawcliffe, Preston, Lancashire, PR3 6TB

      IIF 2
  • Brown, Alan
    British

    Registered addresses and corresponding companies
    • 4 St Catherines Drive, Leconfield, Beverley, East Yorkshire, HU17 7NT

      IIF 3
  • Brown, Alan
    British none

    Registered addresses and corresponding companies
    • Nixons Farm, Chapel Lane, Out Rawcliffe, Preston, Lancashire, PR3 6TB

      IIF 4
  • Brown, Alan
    British company director born in March 1951

    Registered addresses and corresponding companies
    • Shandon 50 Saint Andrews Road, Lostock, Bolton, Lancashire, BL6 4AB

      IIF 5
  • Brown, Alan Anthony
    English

    Registered addresses and corresponding companies
    • 47 Fifth Avenue, Bolton, Lancashire, BL1 4LX

      IIF 6
  • Brown, Alexandra Josephine

    Registered addresses and corresponding companies
    • 80, Barfillan Drive, Glasgow, G52 1BD, Scotland

      IIF 7
  • Brown, Alan
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 8
  • Brown, Alan
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Wyreside, Knott End On Sea, Poulton-le-fylde, FY6 0AA

      IIF 9
    • Nixons Farm, Chapel Lane, Out Rawcliffe, Preston, Lancashire, PR3 6TB

      IIF 10
  • Brown, Alan
    British managing director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Nixons Farm, Chapel Lane, Out Rawcliffe, Preston, Lancashire, PR3 6TB

      IIF 11
  • Brown, Alan
    British retired born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Wyreside, Knott End On Sea, Poulton-le-fylde, FY6 0AA

      IIF 12
  • Brown, Alan
    British building management born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Sidings, Bletchley, Milton Keynes, MK2 2XE, England

      IIF 13
  • Brown, Alan
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6e, Whaddon Road, Little Horwood, Milton Keynes, MK17 0PR, United Kingdom

      IIF 14
  • Brown, Alan
    British property maintenance born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Claydon House, Simpson Road, Fenny Stratford, Milton Keynes, MK2 2DD, England

      IIF 15
  • Brown, Alan
    British property maintenance / flooring born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Claydon House, Simpson Road, Bletchley, Milton Keynes, MK2 2DD, England

      IIF 16
  • Brown, Alan
    British roofer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Stocks Road, Kimberley, Nottingham, NG16 2QF, England

      IIF 17
  • Brown, Alan
    British retired born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 79 Ramsden Road, Wardle, Rochdale, Lancashire, OL12 9JU

      IIF 18
  • Brown, Alan
    English builder born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 19 Fifth Avenue, Bolton, BL1 4LX

      IIF 19
  • Brown, Alan
    English chairman born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Thomas House, Sofa Street, Bolton, Lancashire, BL1 4QE, United Kingdom

      IIF 20
  • Brown, Alan
    English company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 19 Fifth Avenue, Bolton, BL1 4LX

      IIF 21
  • Brown, Alan
    English self employed builder born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Montserrat, Chorley Old Road, Bolton, BL1 5SU

      IIF 22
  • Brown, Alan
    British retired born in January 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 80, Barfillan Drive, Glasgow, G52 1BD, Scotland

      IIF 23
  • Brown, Alan
    British electrician born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 32, Station Road, Brompton On Swale, Richmond, DL10 7HN, United Kingdom

      IIF 24
  • Brown, Alan
    British printer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 25
  • Brown, Alan
    British gas metering born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Old Golf Course Road, Armadale, Bathgate, West Lothian, EH48 2TA, Scotland

      IIF 26
  • Alan Brown
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 27
  • Brown, Alan
    British construction born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claydon House, 21 Simpson Road, Bletchley, Milton Keynes, MK2 2DD, England

      IIF 28
  • Brown, Alan
    British property management born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claydon House, Simpson Road, Fenny Stratford, Milton Keynes, MK2 2DD, England

      IIF 29
  • Brown, Alan
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, United Kingdom

      IIF 30
  • Brown, Alan
    British builder /property maintenance born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claydon House, Simpson Road, Fenny Strattford, Milton Keynes, Buckinghamshire, MK2 2DD, United Kingdom

      IIF 31
  • Brown, Alan Anthony
    English director and company secretary born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Thomas House, Sofa Street, Bolton, Lancashire, BL1 4QE, United Kingdom

      IIF 32
  • Brown, Alan Anthony
    English workwear consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47 Fifth Avenue, Bolton, Lancashire, BL1 4LX

      IIF 33
  • Mr Alan Brown
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 34
  • Mr Alan Brown
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Stocks Road, Kimberley, Nottingham, NG16 2QF, England

      IIF 35
  • Mr Alan Brown
    English born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Thomas House, Sofa Street, Bolton, Lancashire, BL1 4QE, United Kingdom

      IIF 36
    • Thomas House, Sofa Street, Bolton, Lancashire, BL1 4QE

      IIF 37
  • Mr Alan Brown
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 32, Station Road, Brompton On Swale, Richmond, DL10 7HN, United Kingdom

      IIF 38
  • Mr Alan Brown
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Claydon House, Simpson Road, Bletchley, Milton Keynes, MK2 2DD

      IIF 39
  • Brown, Alexandra Josephine
    British key worker in residential home born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Possilpoint Community Centre, 130 Denmark Street, Glasgow, G22 5LQ, Scotland

      IIF 40
  • Brown, Alexandra Josephine
    British retired born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 80, Barfillan Drive, Glasgow, G52 1BD, Scotland

      IIF 41
  • Mr Alan Anthony Brown
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Thomas House, Sofa Street, Bolton, Lancashire, BL1 4QE

      IIF 42
  • Mr Alan Brown
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Worcestershire, B60 3DX, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    Thomas House, Sofa Street, Bolton, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    7,813 GBP2023-06-30
    Officer
    2005-06-07 ~ now
    IIF 19 - director → ME
    IIF 33 - director → ME
    2005-06-07 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    8 Old Golf Course Road, Armadale, Bathgate, West Lothian, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    2015-10-23 ~ dissolved
    IIF 26 - director → ME
  • 3
    Mulberry House Buntsford Park Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    21 Stocks Road, Kimberley, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    8,363 GBP2023-12-31
    Officer
    2003-12-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Thomas House, Sofa Street, Bolton, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,534 GBP2024-02-28
    Officer
    2017-11-02 ~ now
    IIF 20 - director → ME
    IIF 32 - director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-08-30
    Officer
    2019-06-01 ~ now
    IIF 8 - director → ME
    2005-08-19 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Lynton House, 7-12 Tavistock Square, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2013-05-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    32 Station Road, Brompton On Swale, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 9
    Claydon House 21 Simpson Road, Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-24 ~ dissolved
    IIF 28 - director → ME
  • 10
    Unit 6e Whaddon Road, Little Horwood, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-11 ~ dissolved
    IIF 14 - director → ME
  • 11
    Wyreside, Knott End On Sea, Poulton-le-fylde
    Corporate (9 parents)
    Equity (Company account)
    626,586 GBP2023-12-31
    Officer
    2019-01-24 ~ now
    IIF 9 - director → ME
  • 12
    80 Barfillan Drive, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    12,373 GBP2023-09-30
    Officer
    2019-12-02 ~ now
    IIF 23 - director → ME
    IIF 41 - director → ME
    2023-04-07 ~ now
    IIF 7 - secretary → ME
  • 13
    Claydon House Simpson Road, Fenny Stratford, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 15 - director → ME
  • 14
    Claydon House, Simpson Road, Fenny Stratford, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 29 - director → ME
  • 15
    Claydon House Simpson Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -292 GBP2016-03-31
    Officer
    2014-04-01 ~ dissolved
    IIF 16 - director → ME
Ceased 10
  • 1
    36 Nalton Drive, Driffield, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -18,371 GBP2024-04-30
    Officer
    2007-04-10 ~ 2010-03-24
    IIF 3 - secretary → ME
  • 2
    OLD LINKS (BOLTON) LIMITED - 1994-09-16
    Montserrat, Chorley Old Road, Bolton
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    217,584 GBP2024-03-31
    Officer
    2010-03-24 ~ 2011-03-23
    IIF 22 - director → ME
    2000-03-29 ~ 2004-12-15
    IIF 10 - director → ME
    1995-03-22 ~ 2003-03-26
    IIF 21 - director → ME
  • 3
    Carlyle House, 78 Chorley New, Road, Bolton, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    167,243 GBP2023-03-31
    Officer
    2002-03-26 ~ 2005-08-19
    IIF 11 - director → ME
    2002-03-26 ~ 2005-08-19
    IIF 2 - secretary → ME
  • 4
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    ~ 2005-08-01
    IIF 5 - director → ME
  • 5
    ADAM HILL ASSOCIATES LIMITED - 2003-12-16
    Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire
    Corporate (4 parents)
    Equity (Company account)
    2,974,482 GBP2023-12-31
    Officer
    2013-07-12 ~ 2014-08-01
    IIF 1 - secretary → ME
  • 6
    Wyreside, Knott End On Sea, Poulton-le-fylde
    Corporate (9 parents)
    Equity (Company account)
    626,586 GBP2023-12-31
    Officer
    2014-03-27 ~ 2015-03-26
    IIF 12 - director → ME
  • 7
    Barmulloch Community Centre, Wallacewell Quadrant, Glasgow, Scotland
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    96,673 GBP2017-03-31
    Officer
    2013-02-13 ~ 2014-11-24
    IIF 40 - director → ME
  • 8
    Claydon House Simpson Road, Bletchley, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2013-07-12 ~ 2022-04-28
    IIF 13 - director → ME
    Person with significant control
    2016-07-12 ~ 2022-04-28
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Claydon House Simpson Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -292 GBP2016-03-31
    Officer
    2014-03-04 ~ 2014-03-27
    IIF 31 - director → ME
  • 10
    Conservative Club, Ramsden Road, Wardle, Rochdale Lancs
    Corporate (5 parents)
    Equity (Company account)
    212,872 GBP2024-02-29
    Officer
    2005-03-08 ~ 2020-09-01
    IIF 18 - 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.