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

Mr Richard Andrew Brown

    Related profiles found in government register
  • Mr Richard Andrew Brown
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Access Business Centre, Willoughby Road, Bracknell, RG12 8FB, England

      IIF 1
    • icon of address 12, Devonshire Drive, Camberley, GU15 3UB, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Richard Andrew Brown
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 4
  • Brown, Richard Andrew
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Passfield Mill Business Aprk, Mill Lane, Passfield, Liphook, Hampshire, GU30 7QU, England

      IIF 5
    • icon of address Passfield Mill Business Park, Mill Lane, Passfield, Liphook, Hampshire, GU30 7QU

      IIF 6
  • Brown, Richard Andrew
    British finance manager born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Devonshire Drive, Camberley, Surrey, GU15 3UB, United Kingdom

      IIF 7
  • Brown, Richard Andrew
    British managing director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Access Business Centre, Willoughby Road, Bracknell, RG12 8FB, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Brown, Richard Andrew
    British operations director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Access Business Centre, Willoughby Road, Bracknell, RG12 8FB, England

      IIF 10
  • Brown, Richard Andrew
    British managing director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 11
  • Brown, Richard Andrew
    British finance director born in June 1953

    Registered addresses and corresponding companies
    • icon of address Shiel House Crawley Ridge, Camberley, Surrey, GU15 2AJ

      IIF 12
    • icon of address Elmcroft North Brook End, Steeple Morden, Royston, Hertfordshire, SG8 0PH

      IIF 13 IIF 14
  • Brown, Richard Andrew
    British finance director

    Registered addresses and corresponding companies
    • icon of address Elmcroft North Brook End, Steeple Morden, Royston, Hertfordshire, SG8 0PH

      IIF 15
  • Brown, Richard Andrew

    Registered addresses and corresponding companies
    • icon of address Elmcroft North Brook End, Steeple Morden, Royston, Hertfordshire, SG8 0PH

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    2 SAVE ENERGY PUBLIC LIMITED COMPANY - 2009-05-05
    icon of address 8th Floor One, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -132,034 GBP2021-07-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    ANGRY SQUIRREL LIMITED - 2013-09-24
    icon of address Access Business Centre, Willoughby Road, Bracknell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,953 GBP2021-07-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    SYXTH LIMITED - 2010-03-18
    icon of address Access Business Centre, Willoughby Road, Bracknell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,816 GBP2021-07-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
Ceased 6
  • 1
    icon of address Studio 6 6 Hornsey Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,739 GBP2024-12-31
    Officer
    icon of calendar 2009-03-01 ~ 2009-07-08
    IIF 7 - Director → ME
  • 2
    TIPMAJOR LIMITED - 1997-12-08
    icon of address Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-02 ~ 2003-05-30
    IIF 14 - Director → ME
    icon of calendar 1998-08-18 ~ 2003-02-14
    IIF 16 - Secretary → ME
  • 3
    FIRST TECHNOLOGY FIRE AND SAFETY LIMITED - 1997-11-21
    FIRE FIGHTING EQUIPMENT LIMITED - 1986-10-21
    FIRE FIGHTING ENTERPRISES (U.K.) LIMITED - 1991-05-10
    FIRE FIGHTING ENTERPRISES (UK) LIMITED - 1986-02-01
    PRIDEBREW LIMITED - 1986-04-08
    FIRE FIGHTING EQUIPMENT LIMITED - 1986-03-13
    FIRE FIGHTING ENTERPRISES LIMITED - 2015-01-13
    icon of address 9 Hunting Gate, Hitchin, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-11-21 ~ 2003-05-30
    IIF 13 - Director → ME
    icon of calendar 1998-08-18 ~ 2003-01-24
    IIF 15 - Secretary → ME
  • 4
    icon of address Unit 1a Lakesmere Road, Horndean, Waterlooville, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-22 ~ 2012-02-22
    IIF 5 - Director → ME
  • 5
    INDUSTRIAL ENGINEERING PLASTICS GROUP LIMITED - 2017-07-18
    CORIMAX LIMITED - 2012-07-11
    icon of address C/o Foresight Group Llp The Share, London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-02-22
    IIF 6 - Director → ME
  • 6
    INERTIA SWITCH LIMITED - 1979-12-31
    INERTIA SWITCH LIMITED - 1980-12-31
    FIRST INERTIA SWITCH LIMITED - 2007-05-24
    icon of address Interface House Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-10-22
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.