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 Stephen Brown

    Related profiles found in government register
  • Mr Stephen Brown
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 1
    • 105, Darwin Lane, Sheffield, S10 5RG, England

      IIF 2
  • Mr Stephen Brown
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Rosebay House, Rosebay Road, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ

      IIF 3
  • Mr Stephen Brown
    British born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 103, Great Oaks Park, Rogerstone, Newport, Gwent, NP10 9DY

      IIF 4
  • Brown, Stephen
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 5
  • Brown, Stephen
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 105, Darwin Lane, Sheffield, S10 5RG, England

      IIF 6
  • Brown, Stephen
    British outdoor education adviser born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Police Station, Church Street, Ambleside, Cumbria, LA22 0BT

      IIF 7
  • Brown, Stephen
    British artist born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Playhouse, Bondgate Without, Alnwick, Northumberland, NE66 1PQ

      IIF 8
  • Brown, Stephen
    British education consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Willington Road, Kirton, Boston, Lincolnshire, PE20 1EP

      IIF 9
  • Mr Stephen Brown
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, NE28 6EQ, England

      IIF 10
  • Brown, Stephen
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Blackburn Close, Bearpark, Durham, DH7 7TQ, England

      IIF 11
    • Rosebay House, Rosebay Road, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ, England

      IIF 12
  • Brown, Stephen
    English education officer born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 61, Silver Howe Close, Kendal, Cumbria, LA9 7NW, United Kingdom

      IIF 13
  • Mr Stephen Brown
    English born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Witham Place, Boston, Lincolnshire, PE21 6LG, England

      IIF 14
  • Brown, Stephen
    British property developer born in January 1951

    Registered addresses and corresponding companies
    • The Fountains 102 Richmond Road, Handsworth, Sheffield, South Yorkshire, S13 8TF

      IIF 15
  • Brown, Stephen
    British builder born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Welburn Croft, 222 Graham Road, Sheffield, South Yorkshire, S10 3GS, England

      IIF 16
  • Brown, Stephen
    British building project manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Banburgh House, Cuthbert Bank Road, Sheffield, South Yorkshire, S6 2HP, United Kingdom

      IIF 17
  • Brown, Stephen
    British project manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70-71 Cornish Place, Cornish Street, Sheffield, South Yorkshire, S6 3AF, United Kingdom

      IIF 18
  • Brown, Stephen
    British property developer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Teh Fountains, 102 Richmond Road, Sheffield, South Yorkshire, S13 8TF

      IIF 19
  • Brown, Stephen Paul
    British chief accountant/co secretary

    Registered addresses and corresponding companies
    • 13 Farfield Avenue, Knaresborough, North Yorkshire, HG5 8HB

      IIF 20
  • Brown, Stephen Paul
    British director

    Registered addresses and corresponding companies
    • 8 Rievaulx Close, Knaresborough, North Yorkshire, HG5 8NG

      IIF 21
  • Brown, Stephen Paul
    British finance director

    Registered addresses and corresponding companies
    • Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW

      IIF 22
  • Brown, Stephen Paul
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Rievaulx Close, Knaresborough, HG5 8NG

      IIF 23
    • Hutton House, Dale Road, Sheriff Hutton, York, North Yorkshire, YO60 6RZ

      IIF 24
  • Brown, Stephen Paul
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Marrtree Business Park, Bowling Back Lane, Bradford, West Yorkshire, BD4 8QE, England

      IIF 25
    • 8 Rievaulx Close, Knaresborough, North Yorkshire, HG5 8NG

      IIF 26 IIF 27
  • Brown, Stephen Paul
    British finance director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW

      IIF 28
  • Brown, Stephen
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bannerman Terrace, Ushaw Moor, Durham, County Durham, DH7 7PA

      IIF 29
  • Brown, Stephen
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, NE28 6EQ, England

      IIF 30
  • Brown, Stephen

    Registered addresses and corresponding companies
    • Unit 2, Marrtree Business Park, Bowling Back Lane, Bradford, West Yorkshire, BD4 8QE, England

      IIF 31
    • 8, Rievaulx Close, Knaresborough, HG58NG, England

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    105 Darwin Lane, Sheffield, England
    Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2008-03-28 ~ dissolved
    IIF 16 - director → ME
  • 3
    BUCKET-TEC LTD - 2010-01-31
    CONSTRUCTION BUCKET REFURBISHMENT LTD - 2009-02-09
    MD 50 LIMITED - 2009-01-21
    SOCCER SENSATIONS (LEASEHOLD PROPERTIES) LTD - 2008-09-17
    Rosebay House Rosebay Road, Littleburn Industrial Estate, Langley Moor, Durham
    Corporate (4 parents)
    Equity (Company account)
    125,798 GBP2024-01-31
    Officer
    2013-06-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, England
    Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    103 Great Oaks Park, Rogerstone, Newport, Gwent
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-09-11
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    100 Wide Bargate, Boston, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,538 GBP2018-07-31
    Officer
    2005-09-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2002-07-18 ~ dissolved
    IIF 15 - director → ME
Ceased 17
  • 1
    61 Silver Howe Close, Kendal, Cumbria
    Corporate (3 parents)
    Equity (Company account)
    -2,456 GBP2023-06-30
    Officer
    2011-03-01 ~ 2020-07-07
    IIF 13 - director → ME
  • 2
    The Playhouse, Bondgate Without, Alnwick, Northumberland
    Corporate (11 parents, 1 offspring)
    Officer
    2012-01-01 ~ 2013-12-31
    IIF 8 - director → ME
  • 3
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-03-14 ~ 2013-08-23
    IIF 17 - director → ME
  • 4
    SLEEPING WAVES LIMITED - 2005-11-28
    Unit 2 Marrtree Business Park, Bowling Back Lane, Bradford, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    4,405,815 GBP2023-12-31
    Officer
    2012-01-01 ~ 2014-10-31
    IIF 25 - director → ME
    2012-01-01 ~ 2014-10-31
    IIF 31 - secretary → ME
  • 5
    BUCKET-TEC LTD - 2010-01-31
    CONSTRUCTION BUCKET REFURBISHMENT LTD - 2009-02-09
    MD 50 LIMITED - 2009-01-21
    SOCCER SENSATIONS (LEASEHOLD PROPERTIES) LTD - 2008-09-17
    Rosebay House Rosebay Road, Littleburn Industrial Estate, Langley Moor, Durham
    Corporate (4 parents)
    Equity (Company account)
    125,798 GBP2024-01-31
    Officer
    2009-03-01 ~ 2012-01-01
    IIF 29 - director → ME
  • 6
    THE MAN'S ROOM LIMITED - 2020-03-19
    UK WELDING & LINEBORING SERVICES LTD - 2014-05-07
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2011-10-03 ~ 2014-05-07
    IIF 11 - director → ME
  • 7
    WATSON SMITH LIMITED - 1997-08-22
    MARTONAIR (SCANDINAVIA) LIMITED - 1988-01-25
    Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    1995-06-19 ~ 2000-04-07
    IIF 20 - secretary → ME
  • 8
    FIVES PROPERTY LLP - 2013-04-17
    Club Chambers, Museum Street, York, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-12-01 ~ 2010-03-31
    IIF 24 - llp-designated-member → ME
  • 9
    Unit 2 Marrtree Business Park, Bowling Back Lane, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    316,982 GBP2023-12-31
    Officer
    2011-03-01 ~ 2011-10-17
    IIF 32 - secretary → ME
  • 10
    Chatsworth House 3rd Floor, 39 Chatsworth Road, Worthing, West Sussex
    Dissolved corporate (5 parents)
    Officer
    2007-08-07 ~ 2010-03-31
    IIF 23 - llp-designated-member → ME
  • 11
    The Arches, 220 West Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2005-06-01 ~ 2006-07-03
    IIF 19 - director → ME
  • 12
    The Old Police Station, Church Street, Ambleside, Cumbria
    Corporate (10 parents)
    Equity (Company account)
    170,257 GBP2024-03-31
    Officer
    2019-07-23 ~ 2024-08-03
    IIF 7 - director → ME
  • 13
    CROSSBOW CONSTRUCTION MANAGEMENT LIMITED - 2020-09-22
    Hope Works 25 Mowbray Street, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    14,688 GBP2023-03-31
    Officer
    2015-03-19 ~ 2019-12-09
    IIF 18 - director → ME
  • 14
    643 Ecclesall Road, Sheffield, South Yorkshire
    Corporate (2 parents)
    Officer
    2018-12-18 ~ 2019-09-19
    IIF 5 - director → ME
    Person with significant control
    2018-12-18 ~ 2021-09-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WILLIAM ANELAY DEVELOPMENTS LTD - 2012-05-21
    A E S ANCHORING LIMITED - 2010-05-13
    REVIEW UP LIMITED - 2008-03-07
    A.E. HOUGHTON & SON LIMITED - 2004-02-23
    REVIEW UP LIMITED - 1997-05-15
    99/101 Crossbrook Street, Cheshunt, Waltham Cross, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    69,568 GBP2017-06-30
    Officer
    2008-03-17 ~ 2010-03-31
    IIF 27 - director → ME
  • 16
    WILLIAM ANELAY HOLDINGS LIMITED - 2011-08-04
    Hutton House Dale Road, Sheriff Hutton, York, North Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2005-12-01 ~ 2010-03-31
    IIF 28 - director → ME
    2005-12-01 ~ 2010-03-31
    IIF 22 - secretary → ME
  • 17
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2006-01-04 ~ 2010-03-31
    IIF 26 - director → ME
    2006-01-04 ~ 2010-03-31
    IIF 21 - secretary → 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.