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 Mark Stephen Brown

    Related profiles found in government register
  • Mr Mark Stephen Brown
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3e/f Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 1 IIF 2
    • 27, Cambridge House, 27 Cambridge Park, London, Essex, E11 2PU, England

      IIF 3
  • Mr Mark Stephen Brown
    English born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3e/f Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 4
  • Mr Mark Brown
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Basford House, 29 Augusta Street, Llandudno, LL30 2AE, United Kingdom

      IIF 5
  • Brown, Mark Stephen
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3e/f Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 6 IIF 7
  • Mr Mark Stephen Brown
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basford House, 29 Augusta Street, Llandudno, LL30 2AE, United Kingdom

      IIF 8
  • Mr Mark Brown
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 147, Devon Street, Barrow-in-furness, LA13 9PZ, England

      IIF 9
  • Mr Mark Brown
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3e/f Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 10 IIF 11
  • Mr Mark Brown
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3e/f Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 12
  • Brown, Mark
    British bricklayer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 121, Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 13
  • Brown, Mark Stephen
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3e/f Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 14 IIF 15 IIF 16
    • Basford House, 29 Augusta Street, Llandudno, LL30 2AE, United Kingdom

      IIF 17
  • Brown, Mark Stephen
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Copa'r Bryn, Llysfaen, Colwyn Bay, Clwyd, LL29 8TJ, Wales

      IIF 18
  • Brown, Mark Stephen
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basford House, 29 Augusta Street, Llandudno, LL30 2AE, United Kingdom

      IIF 19 IIF 20
    • 5 Holly Court, St. Asaph, Denbighshire, LL17 0DR

      IIF 21
  • Brown, Mark
    British lease under writer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Club House, Shoppenhangers Road, Maidenhead, SL6 2PZ

      IIF 22
  • Brown, Mark Stephen

    Registered addresses and corresponding companies
    • Unit 3e/f Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 23
  • Brown, Mark
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3e/f Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    121 Duke Street, Barrow-in-furness, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    176 GBP2018-09-30
    Officer
    2015-09-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Basford House, 29 Augusta Street, Llandudno, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,560 GBP2018-06-30
    Officer
    2016-06-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-06-20 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ENVIRO CLEAN NORTH EAST LTD - 2021-06-24
    Unit 3e/f Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,418 GBP2024-08-31
    Officer
    2018-08-03 ~ now
    IIF 15 - Director → ME
    2018-08-03 ~ now
    IIF 23 - Secretary → ME
  • 4
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,845 GBP2019-10-31
    Officer
    2018-10-24 ~ dissolved
    IIF 21 - Director → ME
  • 5
    OVENMATE LTD - 2018-01-03
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    987 GBP2018-07-31
    Officer
    2016-07-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EPIC BRANDS LTD - 2024-03-13
    Unit 3e/f Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    OVENLY CLEANING SERVICES LTD - 2025-04-16
    Unit 3e/f Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents)
    Officer
    2024-03-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 3e/f Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    Unit 3e/f Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    466 GBP2025-02-28
    Officer
    2021-02-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    Unit 3e/f Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,928 GBP2025-02-28
    Officer
    2022-01-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    794 High Street, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -256 GBP2016-01-31
    Officer
    2016-01-04 ~ dissolved
    IIF 18 - Director → ME
Ceased 3
  • 1
    ENVIRO CLEAN NORTH EAST LTD - 2021-06-24
    Unit 3e/f Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,418 GBP2024-08-31
    Person with significant control
    2018-08-03 ~ 2024-03-18
    IIF 4 - Has significant influence or control OE
  • 2
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,255 GBP2021-02-28
    Officer
    2016-02-04 ~ 2021-08-11
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-11
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    The Club House, Shoppenhangers Road, Maidenhead
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    13,634,541 GBP2024-09-30
    Officer
    2020-01-18 ~ 2024-01-20
    IIF 22 - 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.