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, John Michael

    Related profiles found in government register
  • Brown, John Michael
    British accountant born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wroxham Close, Lexden, Colchester, Essex, CO3 3RQ

      IIF 1
  • Brown, John Michael
    British chartered accountant born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, New Street, Chelmsford, CM1 1AT

      IIF 2
    • icon of address 8 Wroxham Close, Lexden, Colchester, Essex, CO3 3RQ

      IIF 3 IIF 4
  • Brown, John Michael
    British coffee mechant born in January 1949

    Registered addresses and corresponding companies
    • icon of address 20 Elm Road, Beckenham, Kent, BR3 4JB

      IIF 5
  • Brown, John Michael
    British consultant born in January 1949

    Registered addresses and corresponding companies
    • icon of address 20 Elm Road, Beckenham, Kent, BR3 4JB

      IIF 6
  • Brown, John Michael
    British engineer born in February 1939

    Registered addresses and corresponding companies
    • icon of address Holmroyd Nook Farm, 66 Deanhouse Netherthong, Huddersfield, West Yorkshire, HD7 2UR

      IIF 7 IIF 8 IIF 9
  • Brown, John Michael
    British

    Registered addresses and corresponding companies
  • Brown, John Michael
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 8 Wroxham Close, Lexden, Colchester, Essex, CO3 3RQ

      IIF 14
  • Brown, Michael John
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Michael John
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut Cottage, High St, Reed, Nr Royston, Herts, SG8 8AH, United Kingdom

      IIF 21
  • Brown, Michael John
    British finance director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Motivair House, Crompton Court, Attwood Road, Burntwood, Staffordshire, WS7 3GG, England

      IIF 22
    • icon of address Chestnut Cottage, High Street, Reed, Royston, Hertfordshire, SG8 8AH, England

      IIF 23
    • icon of address Chestnut Cottage, High Street, Reed, Royston, Hertfordshire, SG8 8AH, United Kingdom

      IIF 24
    • icon of address Victoria House, Britannia Road, Waltham Cross, Hertfordshire, EN8 7NU

      IIF 25 IIF 26
  • Brown, Michael
    British self employed born in August 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Leasowe Millennium Centre, Twickenham Drive, Leasowe, Wirral, Merseyside, CH46 1PQ, Uk

      IIF 27
  • Brown, Michael
    British legal consultancy born in August 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 578, Kenton Lane, Harrow, Middx, HA3 7LJ

      IIF 28
  • Brown, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Chestnut Cottage, High Street Reed, Royston, Hertfordshire, SG8 8AH

      IIF 29 IIF 30 IIF 31
    • icon of address Chestnut Cottage, High Street, Reed, Royston, Hertfordshire, SG8 8AH, United Kingdom

      IIF 32
  • Brown, Michael John
    British company director

    Registered addresses and corresponding companies
  • Brown, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address Chestnut Cottage, High Street Reed, Royston, Hertfordshire, SG8 8AH

      IIF 36
  • Brown, John Michael

    Registered addresses and corresponding companies
  • Brown, Michael John
    British director born in April 1956

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Yew Tree Hill Holloway, Matlock, Derbyshire, DE4 5AR

      IIF 43
  • Brown, Michael John
    British managing director born in April 1956

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Yew Tree Hill Holloway, Matlock, Derbyshire, DE4 5AR

      IIF 44
  • Brown, Michael John
    British property developer born in April 1956

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Yew Tree Hill Holloway, Matlock, Derbyshire, DE4 5AR

      IIF 45
  • Brown, Michael John
    British sales and marketing executive born in April 1956

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Yew Tree Hill Holloway, Matlock, Derbyshire, DE4 5AR

      IIF 46
  • Brown, Michael John

    Registered addresses and corresponding companies
    • icon of address Motivair House, Crompton Court, Attwood Road, Burntwood, Staffordshire, WS7 3GG, England

      IIF 47
    • icon of address Chestnut Cottage, High Street Reed, Royston, Hertfordshire, SG8 8AH

      IIF 48 IIF 49 IIF 50
    • icon of address Chestnut Cottage, High Street, Reed, Royston, Hertfordshire, SG8 8AH, United Kingdom

      IIF 52 IIF 53
    • icon of address 3, The Exchange, Station Road, Stansted, Essex, CM24 8BE, United Kingdom

      IIF 54
  • Brown, Michael John
    British retired born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Gloucester Road, Gaywood, Kings Lynn, Norfolk, PE30 4AB

      IIF 55
  • Brown, Michael John
    British student born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Baffin Close, Leasowe, Merseyside, CH46 2QW

      IIF 56
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 578 Kenton Lane, Harrow, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 28 - Director → ME
Ceased 38
  • 1
    HEAPS,COLLIS & HARRISON LIMITED - 2006-07-17
    icon of address Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-03-11 ~ 2015-03-31
    IIF 20 - Director → ME
    icon of calendar 2006-03-11 ~ 2015-03-31
    IIF 35 - Secretary → ME
  • 2
    GLADEDALE (BARLBOROUGH) LIMITED - 2015-10-26
    GLADEDALE (BALBOROUGH) LIMITED - 2007-10-15
    GLADEDALE (SOUTH YORKSHIRE) LIMITED - 2007-09-05
    WHELMAR HOMES LIMITED - 2007-01-29
    BROOMCO (1726) LIMITED - 1998-12-31
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2008-07-04
    IIF 43 - Director → ME
  • 3
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2009-03-09
    IIF 44 - Director → ME
  • 4
    icon of address Thompson House, 42-44 Dolben Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,344 GBP2024-04-30
    Officer
    icon of calendar 1993-05-25 ~ 1994-09-30
    IIF 14 - Secretary → ME
  • 5
    CHARLES DUTTON LIMITED - 1990-04-03
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-16 ~ 1996-06-18
    IIF 10 - Secretary → ME
  • 6
    CHELMSFORD DIOCESAN BOARD OF FINANCE LIMITED - 1980-12-31
    icon of address Guy Harlings, 53 New Street, Chelmsford, Essex
    Active Corporate (25 parents, 3 offsprings)
    Officer
    icon of calendar 2009-11-14 ~ 2018-02-20
    IIF 2 - Director → ME
    icon of calendar ~ 2005-04-30
    IIF 1 - Director → ME
  • 7
    icon of address Victoria House, Britannia Road, Waltham Cross
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2015-03-31
    IIF 18 - Director → ME
    icon of calendar 2008-04-22 ~ 2015-03-31
    IIF 32 - Secretary → ME
  • 8
    icon of address 4 Hilltop Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2006-11-30
    IIF 6 - Director → ME
  • 9
    icon of address Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-11 ~ 2015-03-31
    IIF 19 - Director → ME
    icon of calendar 2008-04-11 ~ 2015-03-31
    IIF 33 - Secretary → ME
  • 10
    HENRY BOOT HOMES LIMITED - 2003-04-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-01 ~ 2003-07-17
    IIF 46 - Director → ME
  • 11
    DUTTON PROPERTY LIMITED - 2018-04-13
    CHARLES DUTTON LTD - 2004-06-28
    CHARLES DUTTON HOLDINGS LIMITED - 2002-09-23
    icon of address C/o Elliott Matthew Property, 12 Margaret Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,617,039 GBP2024-06-30
    Officer
    icon of calendar 1995-03-16 ~ 1996-06-18
    IIF 38 - Secretary → ME
  • 12
    icon of address Abbotts Hall Farm Maldon Road, Great Wigborough, Colchester
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1997-05-27 ~ 2001-02-14
    IIF 3 - Director → ME
    icon of calendar 1997-05-27 ~ 2001-02-14
    IIF 37 - Secretary → ME
  • 13
    HOSTBOND LIMITED - 1991-02-01
    icon of address Abbotts Hall Farm Maldon Road, Great Wigborough, Colchester
    Active Corporate (8 parents)
    Equity (Company account)
    -364,011 GBP2022-12-31
    Officer
    icon of calendar 1997-06-12 ~ 2001-02-21
    IIF 4 - Director → ME
    icon of calendar 1997-06-12 ~ 2001-02-21
    IIF 39 - Secretary → ME
  • 14
    icon of address Thompson House, 42-44 Dolben Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,740 GBP2021-04-30
    Officer
    icon of calendar 1993-07-01 ~ 1994-09-30
    IIF 12 - Secretary → ME
  • 15
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2002-12-18 ~ 2006-11-30
    IIF 7 - Director → ME
    icon of calendar 2002-12-18 ~ 2006-11-30
    IIF 40 - Secretary → ME
  • 16
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    252,308 GBP2022-09-30
    Officer
    icon of calendar 1999-02-02 ~ 2006-11-30
    IIF 9 - Director → ME
    icon of calendar 1999-02-02 ~ 2006-11-30
    IIF 41 - Secretary → ME
  • 17
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,881,167 GBP2022-09-30
    Officer
    icon of calendar 1994-08-30 ~ 2006-11-30
    IIF 8 - Director → ME
    icon of calendar 1994-08-30 ~ 2006-11-30
    IIF 42 - Secretary → ME
  • 18
    icon of address Ernst And Young Llp, 1 More London Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2024-11-29
    IIF 17 - Director → ME
    icon of calendar 2003-07-10 ~ 2024-11-29
    IIF 31 - Secretary → ME
  • 19
    icon of address Unit 4 - 5 Hikers Ways, Crendon Industrial Park, Long Crendon, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,921,074 GBP2023-08-31
    Officer
    icon of calendar 2012-08-02 ~ 2015-09-30
    IIF 23 - Director → ME
    icon of calendar 2012-08-16 ~ 2015-09-30
    IIF 54 - Secretary → ME
  • 20
    icon of address Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2003-12-01 ~ 2015-03-31
    IIF 36 - Secretary → ME
  • 21
    H.C.LEACH (CONTRACTORS PLANT) LIMITED - 1978-12-31
    icon of address Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,288,194 GBP2024-03-31
    Officer
    icon of calendar 2003-07-10 ~ 2015-03-31
    IIF 49 - Secretary → ME
  • 22
    icon of address 820 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-16 ~ 1996-06-18
    IIF 11 - Secretary → ME
  • 23
    CATALYST FISCAL LIMITED - 2014-01-29
    LEACH LEWIS FINANCE LIMITED - 2013-01-21
    ELANDEL FINANCE LIMITED - 2004-10-22
    ELANDEL LIMITED - 1996-08-01
    H.C. LEACH (CONTRACTORS PLANT) LIMITED - 1984-07-25
    MOLEHILL PLANT CENTRES LIMITED - 1978-12-31
    icon of address 15 Braidley Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    5,776 GBP2024-03-31
    Officer
    icon of calendar 2003-07-10 ~ 2013-01-14
    IIF 50 - Secretary → ME
  • 24
    icon of address Units 4-5 Hikers Way, Crendon Industrial Park, Long Crendon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2015-09-30
    IIF 15 - Director → ME
  • 25
    icon of address Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2015-03-31
    IIF 51 - Secretary → ME
  • 26
    icon of address Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ 2015-03-31
    IIF 26 - Director → ME
    icon of calendar 2003-08-01 ~ 2015-03-31
    IIF 29 - Secretary → ME
  • 27
    icon of address Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1,828,547 GBP2023-03-31
    Officer
    icon of calendar 2011-06-01 ~ 2015-03-31
    IIF 24 - Director → ME
    icon of calendar 2003-07-10 ~ 2015-03-31
    IIF 48 - Secretary → ME
  • 28
    icon of address Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-23 ~ 2015-03-31
    IIF 52 - Secretary → ME
  • 29
    ACRAMAN (600) LIMITED - 2010-03-22
    icon of address Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2010-02-24 ~ 2015-03-31
    IIF 21 - Director → ME
    icon of calendar 2010-02-24 ~ 2015-03-31
    IIF 53 - Secretary → ME
  • 30
    icon of address Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ 2015-03-31
    IIF 25 - Director → ME
    icon of calendar 2003-08-01 ~ 2015-03-31
    IIF 30 - Secretary → ME
  • 31
    icon of address Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2015-03-31
    IIF 16 - Director → ME
    icon of calendar 2007-06-04 ~ 2015-03-31
    IIF 34 - Secretary → ME
  • 32
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    442,422 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-05-25
    IIF 5 - Director → ME
  • 33
    icon of address Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-20 ~ 2024-07-12
    IIF 22 - Director → ME
    icon of calendar 2014-10-20 ~ 2024-07-12
    IIF 47 - Secretary → ME
  • 34
    WILLOUGHBY (426) LIMITED - 2003-06-09
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    354,551 GBP2018-01-31
    Officer
    icon of calendar 2003-06-05 ~ 2003-12-01
    IIF 45 - Director → ME
  • 35
    icon of address Thompson House, 42-44 Dolben Street, London
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,456,177 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1993-01-01 ~ 1994-09-30
    IIF 13 - Secretary → ME
  • 36
    WEST NORFOLK COUNCIL FOR VOLUNTARY SERVICES - 2005-11-03
    WEST NORFOLK COUNCIL FOR VOLUNTARY SERVICES LIMITED - 2002-12-11
    icon of address Signpost House, Ambassador Way, Dereham, Norfolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-10-16 ~ 2015-03-31
    IIF 55 - Director → ME
  • 37
    CULTURA PEOPLE C.I.C. - 2015-02-25
    icon of address Leasowe Millennium Centre Twickenham Drive, Leasowe, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2015-09-04
    IIF 27 - Director → ME
  • 38
    LEASOWE DEVELOPMENT TRUST LIMITED - 2018-04-17
    LEASOWE TRUST LIMITED - 2005-12-16
    icon of address Leasowe Millennium Centre, Twickenham Drive, Wirral, Merseyside
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2015-03-31
    IIF 56 - 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.