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, David Patrick

    Related profiles found in government register
  • Brown, David Patrick
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, NE11 0BL, England

      IIF 1
    • The Abbey, Abbey Road, Knaresborough, North Yorkshire, HG5 8HX

      IIF 2
    • The Abbey, Abbey Road, Knaresborough, North Yorkshire, HG5 8HX, England

      IIF 3
    • Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire, DL6 3PY

      IIF 4 IIF 5 IIF 6
    • Treetops, Ruebury Lane, Osmotherley, Northallerton, DL6 3AW, England

      IIF 13
  • Brown, David Patrick
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Abbey, Abbey Road, Knaresborough, North Yorkshire, HG5 8HX, United Kingdom

      IIF 14
  • Brown, David Patrick
    British none born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, NE11 0BL, England

      IIF 15 IIF 16
    • David Brown Automotive, Silverstone, Buckingham Road, Silverstone, Towcester, NN12 8FU, England

      IIF 17
  • Brown, David Patrick
    British company director born in March 1955

    Registered addresses and corresponding companies
    • 90 Leeds Road, Harrogate, North Yorkshire, HG2 8BH

      IIF 18 IIF 19
  • Brown, David Patrick
    British managing director born in March 1955

    Registered addresses and corresponding companies
    • 90 Leeds Road, Harrogate, North Yorkshire, HG2 8BH

      IIF 20
  • Brown, David Patrick
    British

    Registered addresses and corresponding companies
    • Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire, DL6 3PY

      IIF 21
  • Mr David Patrick Brown
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 17, Whessoe Road, Darlington, DL3 0QP, England

      IIF 22
    • Unit 3, North Hill Road, Dishforth Airfield, North Yorkshire, YO7 3DH, United Kingdom

      IIF 23
    • Treetops, Ruebury Lane, Osmotherley, Northallerton, DL6 3AW, England

      IIF 24
  • Brown, David Patrick
    born in March 1955

    Registered addresses and corresponding companies
    • 90 Leeds Road, Harrogate, HG2 8HB

      IIF 25
  • Brown, David
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Wellgate Street, Larkhall, Lanarkshire, ML9 2AG, United Kingdom

      IIF 26
  • Mr David Brown
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Wellgate Street, Larkhall, Lanarkshire, ML9 2AG, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    AWD LIMITED - 2014-05-02
    Boscombe Road, Dunstable, Bedfordshire
    Corporate (10 parents)
    Officer
    ~ now
    IIF 6 - director → ME
  • 2
    C/o Rsm Uk Restructuring Advisory Llp Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,735,867 GBP2021-10-31
    Officer
    2013-10-23 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-10-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    17 Wellgate Street, Larkhall, Lanarkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,220 GBP2024-06-30
    Officer
    2023-06-22 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Rowlands House Portobello Road, Birtley, Chester Le Street, County Durham, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 14 - director → ME
  • 5
    THIMBLEBY HOLDINGS LIMITED - 1998-05-12
    CROSSCO (187) LIMITED - 1996-08-01
    Treetops Ruebury Lane, Osmotherley, Northallerton, England
    Corporate (1 parent)
    Equity (Company account)
    158,056 GBP2023-12-31
    Officer
    1996-02-19 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-02-15 ~ now
    IIF 24 - Has significant influence or controlOE
Ceased 17
  • 1
    SKINNINGROVE MANUFACTURING LIMITED - 1996-08-09
    ALL WHEEL DRIVE (ENGINEERING) LIMITED - 1996-04-18
    PURGEURGENT LIMITED - 1987-09-15
    Skinningrove Works, Carlin How, Saltburn By The Sea, Cleveland
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1996-01-26
    IIF 11 - director → ME
  • 2
    C HOMES LIMITED - 2007-09-25
    CLARION HOMES LIMITED - 1999-10-11
    TWP 1 LIMITED - 1987-02-23
    Bankside, Sandy Bank, Northallerton, North Yorkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    206,273 GBP2023-12-31
    Officer
    1996-11-12 ~ 2006-02-17
    IIF 19 - director → ME
  • 3
    EXCEPTIONS CLOTHING COMPANY LIMITED - 2013-01-09
    CROSSCO (1192) LIMITED - 2010-04-13
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    -2,163,184 GBP2022-10-31
    Officer
    2014-02-17 ~ 2023-06-12
    IIF 17 - director → ME
  • 4
    CATERPILLAR STOCKTON LIMITED - 2008-10-03
    2 Axon, Commerce Road, Peterborough, Cambridgeshire
    Corporate (3 parents)
    Officer
    ~ 1996-01-26
    IIF 5 - director → ME
  • 5
    CATERPILLAR PETERLEE LIMITED - 2009-04-06
    2 Axon, Commerce Road, Peterborough, Cambridgeshire
    Corporate (3 parents)
    Officer
    ~ 1996-01-26
    IIF 4 - director → ME
  • 6
    CATERPILLAR BUSINESS SERVICES (UK) LIMITED - 2009-04-06
    CATERPILLAR EPG LIMITED - 2007-07-19
    2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Corporate (3 parents)
    Officer
    ~ 1996-01-26
    IIF 7 - director → ME
  • 7
    LEGENDSTORE LIMITED - 2008-11-27
    1 St James Gate, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2008-11-27 ~ 2010-04-14
    IIF 2 - director → ME
  • 8
    Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Corporate (4 parents, 1 offspring)
    Officer
    2011-03-22 ~ 2023-07-25
    IIF 15 - director → ME
  • 9
    Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Corporate (4 parents)
    Officer
    2011-03-22 ~ 2023-07-25
    IIF 16 - director → ME
  • 10
    CLARION HOMES LIMITED - 2006-11-15
    BROWNIES LIMITED - 1999-10-11
    CROSSCO (312) LIMITED - 1998-07-08
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1998-03-13 ~ 2006-02-17
    IIF 18 - director → ME
  • 11
    LAPICIDA (STONE GROUP) LIMITED - 2011-06-28
    CROSSCO (1226) LIMITED - 2011-04-15
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,074,637 GBP2024-03-31
    Officer
    2011-04-13 ~ 2024-02-26
    IIF 1 - director → ME
  • 12
    MDB LTD
    - now
    SCANTHEME LIMITED - 2003-09-16
    Keepers Cottage, Thimbleby, Northallerton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-29
    Officer
    ~ 2003-07-01
    IIF 8 - director → ME
    ~ 1992-11-27
    IIF 21 - secretary → ME
    Person with significant control
    2016-07-05 ~ 2019-10-28
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Has significant influence or control OE
  • 13
    CATERPILLAR LOGISTICS SERVICES (UK) LIMITED - 2012-08-01
    ALL WHEEL DRIVE (MANUFACTURING) LIMITED - 1997-07-16
    SACREDGULF LIMITED - 1987-09-15
    Unit 4 Logix Park Industrial Estate, Watling Street, Hinckley, Leicestershire, England
    Corporate (3 parents)
    Officer
    ~ 1996-01-26
    IIF 9 - director → ME
  • 14
    ALL WHEEL DRIVE (SALES) LIMITED - 1998-02-12
    ALL WHEEL DRIVE LIMITED - 1987-11-11
    ARROWCITY LIMITED - 1987-07-28
    Eastfield, Frank Perkins Way, Peterborough
    Corporate (8 parents, 1 offspring)
    Officer
    ~ 1996-01-26
    IIF 10 - director → ME
  • 15
    C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Corporate (4 parents)
    Officer
    1955-03-27 ~ 2008-07-04
    IIF 25 - llp-designated-member → ME
  • 16
    CROSSCO (189) LIMITED - 1996-04-26
    Thimbleby Hall, Thimbleby, Northallerton, England
    Corporate (1 parent)
    Equity (Company account)
    2,093,302 GBP2022-09-30
    Officer
    1996-03-29 ~ 2005-11-04
    IIF 20 - director → ME
  • 17
    EVER 1518 LIMITED - 2002-01-17
    Riverside West, Whitehall Road, Leeds
    Corporate (3 parents)
    Equity (Company account)
    680,559 GBP2023-12-31
    Officer
    2001-07-19 ~ 2003-03-31
    IIF 12 - 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.