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, Kevin

    Related profiles found in government register
  • Brown, Kevin
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Ivy Lane, Gateshead, Tyne & Wear, NE9 6QD

      IIF 1
    • icon of address 6 Queens Court, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0BU, England

      IIF 2
  • Brown, Kevin
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old Elvet, Durham, DH1 3HL, England

      IIF 3
    • icon of address 27 Ivy Lane, Gateshead, Tyne & Wear, NE9 6QD

      IIF 4
  • Brown, Kevin
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Halling Hill, Harlow, Essex, CM20 3JJ

      IIF 5
  • Brown, Kevin
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Halling Hill, Harlow, Essex, CM20 3JJ

      IIF 6 IIF 7
  • Brown, Kevin
    British joinery manufacturers born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pindar Rd. Industrial Estate, Hoddesdon, Herts. En11 0eu.

      IIF 8
  • Brown, Kevin
    British builder born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Terence Road, Corfe Mullen, Wimborne, Dorset, BH21 3LT

      IIF 9
  • Brown, Kevin
    British building developer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 10
  • Brown, Kevin
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Ajm Centre Prospect Business Park, Prospect Way, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 11
  • Brown, Kevin
    British company director building developer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Terrence Road, Corfe Mullen, Wimborne, Dorset, BH21 3LT

      IIF 12
  • Brown, Kevin
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Springdale Road, Broadstone, BH18 9BX, England

      IIF 13
    • icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 14
  • Brown, Kevin
    British lithographer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Harebeating Drive, Hailsham, East Sussex, BN27 1JN

      IIF 15
  • Brown, Kevin
    British manufacturer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brackley Close, Bournemouth International Airport, Christchurch, Dorset, BH23 6SE, United Kingdom

      IIF 16
    • icon of address 8 Terence Road, Corfe Mullen, Wimborne, Dorset, BH21 3LT

      IIF 17
  • Brown, Kevin
    British printing born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Harebeating Drive, Hailsham, East Sussex, BN27 1JN

      IIF 18
  • Brown, Kevin
    born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ivy Lane, Gateshead, Tyne And Wear, NE9 6QD, England

      IIF 19
    • icon of address Inspire, 6 Queens Court North, Third Avenue, Gateshead, Tyne And Wear, NE11 0BU, England

      IIF 20
    • icon of address The Acorns, 27 Ivy Lane Lowfell, Gateshead, NE9 6QD

      IIF 21 IIF 22
  • Brown, Kevin
    British company director born in June 1953

    Registered addresses and corresponding companies
    • icon of address 12 Milk Market, Newcastle Upon Tyne, Tyne & Wear, NE1 3DN

      IIF 23
  • Brown, Kevin
    British director born in June 1953

    Registered addresses and corresponding companies
    • icon of address 40 Lyndhurst Grove, Gateshead, Tyne & Wear, NE9 6AX

      IIF 24
  • Brown, Kevin
    British company director born in March 1952

    Registered addresses and corresponding companies
    • icon of address 40 Lyndhurst Grove, Low Fell, Gateshead, NE9 6AX

      IIF 25
  • Brown, Kevin
    British

    Registered addresses and corresponding companies
    • icon of address 27 Ivy Lane, Gateshead, Tyne & Wear, NE9 6QD

      IIF 26
  • Brown, Kevin
    British builder

    Registered addresses and corresponding companies
    • icon of address 8 Terence Road, Corfe Mullen, Wimborne, Dorset, BH21 3LT

      IIF 27
  • Brown, Kevin
    British manufacturer

    Registered addresses and corresponding companies
    • icon of address 8 Terence Road, Corfe Mullen, Wimborne, Dorset, BH21 3LT

      IIF 28
  • Brown, Kevin Nicholas
    British company dorector born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cornfield Terrace, Eastbourne, BN21 4NN, England

      IIF 29
  • Brown, Kevin Nicholas
    British printer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Le Brun Road, Eastbourne, East Sussex, BN21 2HY

      IIF 30
    • icon of address 33, Le Brun Road, Eastbourne, East Sussex, BN21 2HY, United Kingdom

      IIF 31
  • Mr Kevin Brown
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ivy Lane, Gateshead, Tyne And Wear, NE9 6QD, England

      IIF 32 IIF 33
    • icon of address 6 Queens Court, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0BU, England

      IIF 34
  • Mr Kevin Brown
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Ajm Centre Prospect Business Park, Prospect Way, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 35
    • icon of address Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 36
    • icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 37
  • Brown, Kevin

    Registered addresses and corresponding companies
    • icon of address 33, Le Brun Road, Eastbourne, East Sussex, BN21 2HY

      IIF 38
    • icon of address 51 Bramhall Drive, High Generals Wood, Washington, Tyne & Wear, NE38 9DE

      IIF 39
    • icon of address Suite 4, Parsons House, Parsons Road, Washington, Tyne & Wear, NE37 1EZ

      IIF 40
  • Mr Kevin Nicholas Brown
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Le Brun Road, Eastbourne, East Sussex, BN21 2HY, England

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 6 Queens Court Third Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133 GBP2020-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o, The Macdonald Partnership Plc, New Broad Street House 35 New Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-29 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2003-04-29 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,459 GBP2023-07-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 6
    SUBLIGHT LIMITED - 1992-04-01
    icon of address 5 Cornfield Terrace, Eastbourne, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,238 GBP2025-03-25
    Officer
    icon of calendar 2014-09-02 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address 27 Ivy Lane, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    KBMB DEVELOPMENTS LLP - 2017-03-30
    THE BANK BAR BISTRO LLP - 2017-03-17
    icon of address 27 Ivy Lane, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Watson Associates, 30-34 North Street, Hailsham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -26,991 GBP2023-11-30
    Officer
    icon of calendar 1999-11-17 ~ now
    IIF 30 - Director → ME
    icon of calendar 1999-11-17 ~ now
    IIF 38 - Secretary → ME
  • 11
    icon of address 30-34 North Street, Hailsham, Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2020-02-29
    Officer
    icon of calendar ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 12
    icon of address 4 Maltings Garth, Thurston, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,739 GBP2016-09-09
    Officer
    icon of calendar 2006-02-07 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 431 Durham Road, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-01-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 14
    icon of address Unit 1 The Ajm Centre Prospect Business Park, Prospect Way, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (69 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-02-10 ~ now
    IIF 22 - LLP Member → ME
  • 16
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (72 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-01-22 ~ now
    IIF 21 - LLP Member → ME
Ceased 12
  • 1
    icon of address 2, Rockville Cottages Happy Bottom, Corfe Mullen, Wimborne, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,772 GBP2023-12-31
    Officer
    icon of calendar 2007-12-17 ~ 2009-02-03
    IIF 9 - Director → ME
    icon of calendar 2007-12-17 ~ 2009-02-03
    IIF 27 - Secretary → ME
  • 2
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,024 GBP2024-03-31
    Officer
    icon of calendar 2015-10-08 ~ 2016-11-02
    IIF 3 - Director → ME
  • 3
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,339 GBP2022-01-31
    Officer
    icon of calendar 2001-08-22 ~ 2005-04-01
    IIF 18 - Director → ME
  • 4
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ 2011-04-11
    IIF 12 - Director → ME
  • 5
    ORWIN LIMITED - 2022-08-05
    BUILDWILLOW LIMITED - 2003-02-07
    icon of address 3 Brockwell Road, Crowther, Washington, Tyne And Wear
    Active Corporate (4 parents)
    Equity (Company account)
    1,103,198 GBP2024-12-31
    Officer
    icon of calendar 2003-01-27 ~ 2005-01-01
    IIF 24 - Director → ME
    icon of calendar 2004-06-02 ~ 2004-11-05
    IIF 39 - Secretary → ME
  • 6
    icon of address 16 Harebeating Crescent, Hailsham, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,494 GBP2024-12-31
    Officer
    icon of calendar 1996-11-18 ~ 2007-10-31
    IIF 15 - Director → ME
  • 7
    icon of address 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2008-05-14 ~ 2013-10-25
    IIF 7 - Director → ME
  • 8
    GLENWALK LIMITED - 2001-06-13
    icon of address Pindar Industrial Estate, Pindar Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    395,412 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2001-06-01 ~ 2013-10-25
    IIF 6 - Director → ME
  • 9
    icon of address Pindar Rd. Industrial Estate, Hoddesdon, Herts.
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-01-04 ~ 2014-03-04
    IIF 8 - Director → ME
  • 10
    BADGEPOINT LIMITED - 1996-10-30
    ZORLATE SERVICES LIMITED - 1994-01-11
    icon of address 39 Hutton Close, Crowther Industrial Estate, Washington, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-04 ~ 2004-09-23
    IIF 25 - Director → ME
  • 11
    KBMB LIMITED - 2008-03-11
    icon of address Unit 4 The Staithes, Watermark, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    94,715 GBP2024-05-31
    Officer
    icon of calendar 2004-05-06 ~ 2012-07-31
    IIF 1 - Director → ME
    icon of calendar 2008-03-31 ~ 2012-07-31
    IIF 40 - Secretary → ME
  • 12
    JOINMONEY LIMITED - 1991-12-11
    icon of address 212 South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (8 parents)
    Equity (Company account)
    54 GBP2023-12-30
    Officer
    icon of calendar 1997-02-20 ~ 2004-11-01
    IIF 23 - 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.