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

Mr Daniel Brown

    Related profiles found in government register
  • Mr Daniel Brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 1 IIF 2 IIF 3
    • 109, Hangleton Way, Hove, BN3 8AF, England

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
  • Daniel Brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Vale Road, Portslade, Brighton, East Sussex, BN41 1GF, United Kingdom

      IIF 7
  • Mr Daniel Browne
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Daniel Grant-brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Burnet Avenue, Guildford, Surrey, GU1 1YD, England

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Brown, Daniel
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Vale Road, Portslade, Brighton, East Sussex, BN41 1GF, United Kingdom

      IIF 11
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 12
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 13 IIF 14 IIF 15
    • 109, Hangleton Way, Hove, BN3 8AF, United Kingdom

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Brown, Daniel
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Browne, Daniel
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Grant-brown, Daniel
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Grant-brown, Daniel
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sbarc/spark, Maindy Road, Cardiff, CF24 4HQ, Wales

      IIF 21
    • Surrey Technology Centre, Surrey Research Park, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 22
  • Grant-brown, Daniel
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Burnet Avenue, Guildford, Surrey, GU1 1YD, England

      IIF 23
  • Mr Daniel Christopher Charles Brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 24
    • 197, Main Road, Harwich, CO12 3PH, United Kingdom

      IIF 25 IIF 26
  • Brown, Daniel Christopher Charles
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Main Road, Harwich, CO12 3PH, United Kingdom

      IIF 27
  • Brown, Daniel Christopher Charles
    British builder born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Butt Road, Colchester, Essex, CO3 3BZ

      IIF 28
  • Brown, Daniel Christopher Charles
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Main Road, Harwich, CO12 3PH, United Kingdom

      IIF 29
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 30
    • 16, Cross Street, Sudbury, Suffolk, CO10 2DO, United Kingdom

      IIF 31
  • Mccormick, Gillian
    British accountant born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Bay Willow Court, Bay Willow Court, Cambuslang, Glasgow, G72 7AD, Scotland

      IIF 32
  • Mccormick, Gillian
    British chartered accountant born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Trinity House, 29 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 33
  • Mccormick, Gillian
    British director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Trinity House, 29 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 34
    • Trinity House, 29 Lynedoch Street, Glasgow, G3 6EF, United Kingdom

      IIF 35
  • Mccormick, Gillian
    British financial director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Lynedoch Street, Glasgow, G3 6EF

      IIF 36
  • Mccormick, Gillian
    British producer / accountant born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Trinity House, 29 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 37
  • Mrs Gillian Mccormick
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Trinity House, 29 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 38
  • Grant-brown, Daniel
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Finance House, Park Street, Guildford, Surrey, GU1 4XB, England

      IIF 39
  • Mr Daniel Christopher Charles Brown
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 197, Main Road, Harwich, CO12 3PH, England

      IIF 40
    • 197, Main Road, Harwich, CO12 3PH, United Kingdom

      IIF 41
  • Mccormick, Gillian
    Scotland chartered account born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 42
  • Mccormick, Gillian
    Scotland chartered accountant born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Trinity House, 29 Lynedoch, Street, Glasgow, G3 6EF

      IIF 43
    • Trinity House, 29 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 44
    • 1 Mackenzie Road, London, Mackenzie Road, London, N7 8QZ, England

      IIF 45
  • Mccormick, Gillian
    born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Bay Willow Court, Cambuslang, Glasgow, G72 7AD, Scotland

      IIF 46
  • Brown, Daniel Christopher Charles
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD, England

      IIF 47
  • Brown, Daniel Christopher Charles
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 197, Main Road, Harwich, CO12 3PH, England

      IIF 48
  • Mccormick, Gillian
    Scotland

    Registered addresses and corresponding companies
    • 19, Bay Willow Court, Cambuslang, Glasgow, G72 7AD, Scotland

      IIF 49
  • Browne, Daniel

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Grant-brown, Daniel

    Registered addresses and corresponding companies
    • 17, Burnet Avenue, Guildford, Surrey, GU1 1YD, England

      IIF 51
  • Mccormick, Gillian

    Registered addresses and corresponding companies
    • 29, Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 52
    • Trinity House, 29 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 53
    • Trinity House, 29 Lynedoch Street, Glasgow, G3 6EF, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    24 Vale Road, Portslade, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2018-04-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Town Wall House, Balkerne Hill, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-31 ~ dissolved
    IIF 47 - Director → ME
  • 3
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    81,008 GBP2024-07-31
    Officer
    2009-08-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 19 - Director → ME
    2023-10-30 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    197 Main Road, Harwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-01-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    47 Butt Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-19 ~ dissolved
    IIF 31 - Director → ME
  • 8
    17 Burnet Avenue, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-03 ~ dissolved
    IIF 23 - Director → ME
    2019-12-03 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,897 GBP2024-03-31
    Officer
    2004-07-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    Regency Room Stanmer House, Stanmer, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -99,414 GBP2023-03-31
    Officer
    2012-09-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    197 Main Road, Harwich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,463 GBP2024-02-29
    Officer
    2016-02-01 ~ now
    IIF 12 - Director → ME
  • 15
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 30 - Director → ME
  • 16
    47 Butt Road, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    947,501 GBP2021-06-30
    Officer
    2008-06-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    130,496 GBP2024-03-31
    Officer
    2013-03-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Trinity House, 29 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-08-20 ~ dissolved
    IIF 44 - Director → ME
    2013-08-20 ~ dissolved
    IIF 53 - Secretary → ME
  • 19
    19 Bay Willow Court Bay Willow Court, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,933 GBP2022-02-28
    Officer
    2018-02-06 ~ dissolved
    IIF 32 - Director → ME
  • 20
    VERDE EV SOLUTIONS LTD - 2025-05-12
    197 Main Road, Harwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -58,754 GBP2024-11-30
    Officer
    2022-11-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    BAMBURGH FIRST LLP - 2008-02-11
    Related registrations: SC337604, SC641169, SC740294
    Trinity House, 29 Lynedoch Street, Charing Cross, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2008-01-25 ~ 2017-05-31
    IIF 46 - LLP Designated Member → ME
  • 2
    CITY SOFT LIMITED - 2020-12-04
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -521,586 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-08-09 ~ 2019-07-05
    IIF 39 - Director → ME
  • 3
    EMA INNOVATION LIMITED - 2018-07-06
    Sbarc/spark, Maindy Road, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -427,489 GBP2025-03-31
    Officer
    2021-08-10 ~ 2024-02-09
    IIF 22 - Director → ME
  • 4
    Trinity House, 29 Lynedoch Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2016-07-26 ~ 2017-05-31
    IIF 37 - Director → ME
    Person with significant control
    2016-07-26 ~ 2018-04-18
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BAMBURGH FIRST LIMITED - 2019-09-12
    Related registrations: SC641169, SC740294, SO301704
    Trinity House, 29 Lynedoch Street, Charing Cross, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,113 GBP2019-09-10
    Officer
    2008-02-11 ~ 2017-05-31
    IIF 34 - Director → ME
    2008-02-11 ~ 2017-05-30
    IIF 49 - Secretary → ME
  • 6
    THE MUSTARD FILM COMPANY LIMITED - 2016-05-24
    Unit C, Angel House, Angel Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,066 GBP2024-03-31
    Officer
    2011-12-14 ~ 2017-05-31
    IIF 45 - Director → ME
  • 7
    29 Lynedoch Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    53,663 GBP2024-03-31
    Officer
    2014-06-06 ~ 2017-05-31
    IIF 36 - Director → ME
  • 8
    Trinity House, 29 Lynedoch, Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,021,129 GBP2024-03-31
    Officer
    2011-12-14 ~ 2017-05-31
    IIF 43 - Director → ME
  • 9
    Sbarc/spark, Maindy Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    134,108 GBP2025-06-30
    Officer
    2022-11-30 ~ 2024-02-09
    IIF 21 - Director → ME
  • 10
    St Ninians Manse, 1a Quayside Mills, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    66,418 GBP2024-03-31
    Officer
    2014-05-30 ~ 2017-05-31
    IIF 42 - Director → ME
    2014-05-30 ~ 2017-05-31
    IIF 52 - Secretary → ME
  • 11
    STUDIO SOMETHING SOMETHING LIMITED - 2016-11-30
    St Ninian's Manse, 1a Quayside Mills, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    139 GBP2024-03-31
    Officer
    2016-11-18 ~ 2017-11-17
    IIF 35 - Director → ME
    2016-11-18 ~ 2017-11-16
    IIF 54 - Secretary → ME
  • 12
    Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -539,218 GBP2017-03-31
    Officer
    2016-01-20 ~ 2017-05-31
    IIF 33 - Director → ME
  • 13
    VERDE EV SOLUTIONS LTD - 2025-05-12
    197 Main Road, Harwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -58,754 GBP2024-11-30
    Person with significant control
    2022-11-14 ~ 2024-06-04
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.