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 Robert

    Related profiles found in government register
  • Brown, David Robert
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 114-115, Friargate, Preston, Lancashire, PR1 2EE, United Kingdom

      IIF 1
    • Office 520 City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 2 IIF 3
    • 31, Navigation Bank, Standish Lower Ground, Wigan, Lancashire, WN6 8FN, United Kingdom

      IIF 4
    • 31, Navigation Bank, Standish Lower Ground, Wigan, WN6 8FN, England

      IIF 5 IIF 6
    • Play & Rewind, 8-12, King Street, Wigan, Lancashire, WN1 1BS, United Kingdom

      IIF 7
  • Brown, David Robert
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 8
    • 114, Friargate, Preston, PR1 2EE, England

      IIF 9
    • Harcross Yard, Unit 4, Campbell Street, Preston, Lancashire, PR1 5LX, United Kingdom

      IIF 10
    • Office 520 City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 11
    • Office 520 City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 12 IIF 13
    • Unit 1 Lowthian House, Market Street, Preston, PR1 2ES, England

      IIF 14 IIF 15 IIF 16
    • Unit 1, Market Street, Preston, PR1 2ES, England

      IIF 18
    • 31 Navigation Bank, Standish Lower Ground, Wigan, WN6 8FN, United Kingdom

      IIF 19
  • Brown, David Robert
    British finance director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 520 City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 20
  • Brown, David Robert
    British manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Loggerheads, East Close, Eccleston Park, Prescot, L34 2RA, England

      IIF 21
  • Brown, David
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 520, 131 Friargate, Preston, PR1 2EF, England

      IIF 22
  • Brown, David
    British plumber born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 23
    • Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW

      IIF 24
  • Brown, David
    British engineer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Old Brookfoot Reservoir, Union Lane, Ogden, Halifax, West Yorkshire, HX2 8XP, England

      IIF 25
  • Brown, David
    British pipe fitter born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brookfoot Reservoir House, Union Lane, Ogden, Halifax, HX2 8BP, England

      IIF 26
  • Brown, David
    British transport manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Simply Accounts & Tax Limited, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 27
  • Mr David Brown
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 520, 131 Friargate, Preston, PR1 2EF, England

      IIF 28
  • Mr David Robert Brown
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 29
    • Loggerheads, East Close, Eccleston Park, Prescot, L34 2RA, England

      IIF 30
    • 114, Friargate, Preston, PR1 2EE, England

      IIF 31
    • 114-115, Friargate, Preston, Lancashire, PR1 2EE, United Kingdom

      IIF 32
    • Office 520 City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Office 520 City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 36 IIF 37 IIF 38
    • Unit 1 Lowthian House, Market Street, Preston, PR1 2ES, England

      IIF 39 IIF 40 IIF 41
    • 31, Navigation Bank, Standish Lower Ground, Wigan, Lancashire, WN6 8FN, United Kingdom

      IIF 43
    • 31, Navigation Bank, Standish Lower Ground, Wigan, WN6 8FN, England

      IIF 44
    • 31 Navigation Bank, Standish Lower Ground, Wigan, WN6 8FN, United Kingdom

      IIF 45
    • Play & Rewind, 8-12, King Street, Wigan, Lancashire, WN1 1BS, United Kingdom

      IIF 46
  • Brown, David Robert
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33/34, High Street, Bridgnorth, Shropshire, WV16 4DB, England

      IIF 47
  • Brown, David Robert
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metrology House, Halesfield 13, Telford, Salop, TF7 4PL

      IIF 48
  • Brown, David Robert
    British general manager born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bath Road, Ironbridge, Telford, TF8 7AY

      IIF 49
    • Metrology House, Halesfield 13, Telford, Shropshire, TF7 4PL

      IIF 50
  • Brown, David Robert
    British uk general manager born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metrology House, Halesfield 13, Telford, Shropshire, TF7 4PL, United Kingdom

      IIF 51
  • Mr David Brown
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 103a, High Street, Lees, Oldham, OL4 4LY, England

      IIF 52
  • Mr David Brown
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brookfoot Reservoir House, Union Lane, Ogden, Halifax, HX2 8BP, England

      IIF 53
  • David Brown
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Old Brookfoot Reservoir, Union Lane, Ogden, Halifax, West Yorkshire, HX2 8XP, England

      IIF 54
  • Brown, David
    British salesman born in April 1966

    Registered addresses and corresponding companies
    • 9 Eden Court, Vale Road, Hawkhurst, Kent, TN18 4DH

      IIF 55
  • Brown, David
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Hunter Avenue, Loanhead, Midlothian, EH20 9SL, United Kingdom

      IIF 56
  • Brown, David
    American ceo born in April 1966

    Resident in United States

    Registered addresses and corresponding companies
    • Riverbridge House, Guildford Road, Leatherhead, KT22 9AD, England

      IIF 57
  • Brown, Robert David
    British consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Horselers, Hemel Hempstead, HP3 9UH, United Kingdom

      IIF 58
  • David Robert Brown
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33/34, High Street, Bridgnorth, Shropshire, WV16 4DB, England

      IIF 59
  • Mr Robert David Brown
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Horselers, Hemel Hempstead, HP3 9UH, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    C/o Simply Accounts & Tax Limited Epsilon House, West Road, Ipswich, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    -7,814 GBP2024-03-31
    Officer
    2025-03-24 ~ now
    IIF 27 - director → ME
  • 2
    31 Navigation Bank, Standish Lower Ground, Wigan, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    Unit 1 Lowthian House, Market Street, Preston, England
    Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    21 Horselers, Hemel Hempstead, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    Office 520 City House 131 Friargate, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    -2,665 GBP2023-02-25
    Officer
    2019-02-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 6
    Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 11 - director → ME
  • 7
    33/34 High Street, Bridgnorth, Shropshire, England
    Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    Office 520 131 Friargate, Preston, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    Unit 1 Lowthian House, Market Street, Preston, England
    Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    Office 520 City House 131 Friargate, Preston, England
    Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    I.C.S. PUBLISHING COMPANY (U.K.) LIMITED - 1989-09-01
    Riverbridge House, Guildford Road, Leatherhead, England
    Corporate (6 parents)
    Officer
    2020-06-01 ~ now
    IIF 57 - director → ME
  • 12
    114 Friargate, Preston, England
    Corporate (1 parent)
    Officer
    2024-12-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-12-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    Unit 1 Lowthian House, Market Street, Preston, England
    Corporate (2 parents)
    Officer
    2024-06-04 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    Loggerheads East Close, Eccleston Park, Prescot, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-22 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    114-115 Friargate, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 17
    Capital House 272 Manchester Road, Droylsden, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 24 - director → ME
  • 18
    103a High Street, Lees, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,210 GBP2018-12-31
    Officer
    2014-10-23 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 19
    Brookfoot Reservoir House Union Lane, Ogden, Halifax, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 20
    Office 520 City House 131 Friargate, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -44,933 GBP2023-03-31
    Officer
    2024-06-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 21
    Unit 1 Lowthian House, Market Street, Preston, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    6 Edgefield Industrial Estate, Loanhead, Midlothi, Edgefield Road Industrial Estate, Loanhead, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -213,035 GBP2022-12-31
    Officer
    2007-12-20 ~ 2015-04-06
    IIF 56 - director → ME
  • 2
    55 Bradshawgate, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-11 ~ 2017-12-01
    IIF 19 - director → ME
    Person with significant control
    2017-08-11 ~ 2017-12-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    CHAMBERLAIN GROUP PENSION TRUSTEE LIMITED - 1980-12-31
    Metrology House, Halesfield 13, Telford, Salop
    Dissolved corporate (5 parents)
    Officer
    2008-08-04 ~ 2024-01-23
    IIF 48 - director → ME
  • 4
    Harcross Yard, Unit 4, Campbell Street, Preston, Lancashire, United Kingdom
    Corporate
    Equity (Company account)
    37,993 GBP2022-01-29
    Officer
    2022-02-16 ~ 2024-05-17
    IIF 10 - director → ME
  • 5
    7 Eden Court, Vale Road, Hawkhurst, Kent
    Corporate (2 parents)
    Equity (Company account)
    17,921 GBP2022-06-30
    Officer
    ~ 2001-01-01
    IIF 55 - director → ME
  • 6
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,410 GBP2018-10-31
    Officer
    2019-05-21 ~ 2019-11-30
    IIF 8 - director → ME
    Person with significant control
    2019-05-21 ~ 2019-11-30
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Corporate
    Equity (Company account)
    -107,272 GBP2022-08-31
    Officer
    2022-07-13 ~ 2024-09-16
    IIF 20 - director → ME
    Person with significant control
    2022-08-25 ~ 2024-09-13
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    DEA BROWN & SHARPE LIMITED - 2004-04-14
    BROWN & SHARPE LIMITED - 2003-06-30
    TESA METROLOGY LIMITED - 1995-06-30
    TESA METROLOGY SYSTEMS LIMITED - 1983-09-26
    AIMKEY LIMITED - 1981-12-31
    Metrology House, Halesfield 13, Telford, Shropshire
    Corporate (4 parents)
    Officer
    2006-02-02 ~ 2024-01-23
    IIF 50 - director → ME
  • 9
    C.E.JOHANSSON LIMITED - 2009-12-17
    Metrology House, Halesfield 13, Telford, Shropshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2006-02-02 ~ 2009-09-30
    IIF 49 - director → ME
  • 10
    ATLAS MILL STAINLESS STEEL SERVICES LIMITED - 2021-06-08
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    35,312 GBP2019-10-31
    Officer
    2009-11-24 ~ 2021-06-07
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-07
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors OE
  • 11
    Office 520, City House Friargate, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    -16,865 GBP2021-05-31
    Officer
    2019-05-23 ~ 2024-05-17
    IIF 6 - director → ME
    Person with significant control
    2019-05-23 ~ 2024-05-17
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 12
    Office 520, City House Friargate, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    -5,908 GBP2020-10-31
    Officer
    2021-05-25 ~ 2024-05-17
    IIF 7 - director → ME
    Person with significant control
    2021-05-25 ~ 2024-05-17
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    28 28 Lancaster Road, Preston, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1,750 GBP2023-01-31
    Officer
    2024-01-06 ~ 2024-09-17
    IIF 18 - director → ME
  • 14
    SEEBECK 150 LIMITED - 2016-10-05
    Silverstone Park Innovation Centre Silverstone Park, Silverstone Circuit, Towcester, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    53,360 GBP2023-12-31
    Officer
    2017-12-01 ~ 2024-01-31
    IIF 51 - director → ME
  • 15
    Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-15 ~ 2024-05-17
    IIF 3 - director → ME
    Person with significant control
    2023-08-15 ~ 2024-05-17
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
© 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.