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 David Alistair Brown

    Related profiles found in government register
  • Mr David Alistair Brown
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27 Lock Road, Marlow, Buckinghamshire, SL7 1QN, England

      IIF 1 IIF 2
    • Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

      IIF 3
  • Mr David Alistair Brown
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thatched House Cottage, Bisham Road, Marlow, SL7 1RL, England

      IIF 4
    • The Tall House, 29a West Street, Marlow, SL7 2LS, England

      IIF 5 IIF 6
  • Brown, David Alistair
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Street, Reading, RG1 4PN, England

      IIF 7
  • Brown, David Alistair
    British business manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lock Road, Marlow, Buckinghamshire, SL7 1QN, United Kingdom

      IIF 8
    • 1, London Street, Reading, RG1 4PN, England

      IIF 9 IIF 10
  • Brown, David Alistair
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 11 IIF 12
  • Brown, David Alistair
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David Alistair
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 58, 58 Westfield Lane, South Milford, Nr Leeds, LS25 5AW, England

      IIF 26
  • Brown, David Alistair
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Street, Reading, Berkshire, RG1 4PN

      IIF 27
  • David Alistair Brown
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom

      IIF 28
  • Brown, David Alistair
    British director born in January 1968

    Resident in Gbr

    Registered addresses and corresponding companies
    • Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 29
  • Brown, David Alistair
    British none born in January 1968

    Resident in Gbr

    Registered addresses and corresponding companies
    • Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 30
  • Brown, Alistair David
    British electrical engineer born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP

      IIF 31
  • Brown, Alistair David
    British managing director born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28 Middlesex Street, Barnsley, South Yorkshire, S70 4JR

      IIF 32
  • Brown, David Alistair
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tall House, 29a West Street, Marlow, SL7 2LS, England

      IIF 33
  • Brown, David Alistair
    British business manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Street, Reading, RG1 4PN, England

      IIF 34
  • Brown, David Alistair
    British managing director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tall House, 29a West Street, Marlow, SL7 2LS, England

      IIF 35
  • Brown, David Alistair
    British business manager

    Registered addresses and corresponding companies
    • 1, London Street, Reading, RG1 4PN, England

      IIF 36
child relation
Offspring entities and appointments 29
  • 1
    A.B.I. ELECTRONICS LIMITED
    01824588
    Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,644,914 GBP2024-06-30
    Officer
    2014-02-17 ~ 2014-08-22
    IIF 31 - Director → ME
  • 2
    A2 LEGAL SERVICES LIMITED
    07433278
    1 London Street, Reading, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    19,844 GBP2017-12-31
    Officer
    2018-01-31 ~ dissolved
    IIF 18 - Director → ME
  • 3
    ABI TECHNOLOGIES LIMITED
    05467932
    Deb House 19 Middlewoods Way, Wharncliffe Business Park, Carlton Barnsley, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2005-06-07 ~ dissolved
    IIF 32 - Director → ME
  • 4
    BRIGHTER LAW LIMITED
    - now 07782131
    BOLD MEMBERS LIMITED
    - 2011-10-21 07782131
    Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,991 GBP2015-12-31
    Officer
    2011-09-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 5
    BUSINESS NO. 1 LIMITED
    14650657 15130475
    The Tall House, 29a West Street, Marlow, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -319,433 GBP2023-03-12 ~ 2024-03-31
    Officer
    2023-02-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    BUSINESS NO. 2 LIMITED
    15130475 14650657
    The Tall House, 29a West Street, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    COLEY HOUSE LIMITED
    05069837
    Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2004-03-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    DYE & DURHAM (UK) LIMITED - now
    PROPERTY INFORMATION EXCHANGE LIMITED
    - 2023-02-01 06029390
    9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (18 parents, 5 offsprings)
    Profit/Loss (Company account)
    -13,313,701 GBP2023-07-01 ~ 2024-06-30
    Officer
    2006-12-14 ~ 2020-09-23
    IIF 34 - Director → ME
    2006-12-14 ~ 2020-09-23
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EVERYDAY LAW LIMITED
    10425363
    Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 12 - Director → ME
  • 10
    HERTS & BEDS LEGAL SERVICES LIMITED
    06062288
    1 London Street, Reading, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    137,165 GBP2018-03-31
    Officer
    2018-11-07 ~ dissolved
    IIF 20 - Director → ME
  • 11
    HIP SEARCH LIMITED
    06452045
    1 London Street, Reading, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    124,629 GBP2017-03-31
    Officer
    2018-03-13 ~ dissolved
    IIF 24 - Director → ME
  • 12
    HIPS (GMC) LTD
    06240664
    1 London Street, Reading, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    234,415 GBP2017-03-31
    Officer
    2018-04-03 ~ dissolved
    IIF 17 - Director → ME
  • 13
    HOMEINFO ENGLAND LIMITED
    10037152
    1 London Street, Reading, England
    Dissolved Corporate (10 parents)
    Officer
    2017-05-20 ~ dissolved
    IIF 15 - Director → ME
  • 14
    HOMEINFO UK LIMITED
    05035207
    Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2017-05-20 ~ 2020-09-23
    IIF 22 - Director → ME
  • 15
    HOMEINFO WALES LIMITED
    10033506
    1 London Street, Reading, England
    Dissolved Corporate (10 parents)
    Officer
    2017-05-20 ~ dissolved
    IIF 19 - Director → ME
  • 16
    HUMBER LEGALS LIMITED
    05621776
    1 London Street, Reading, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    93,303 GBP2017-03-31
    Officer
    2018-03-13 ~ dissolved
    IIF 25 - Director → ME
  • 17
    JCS SEARCHES LIMITED
    10412876
    Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-05-20 ~ dissolved
    IIF 13 - Director → ME
  • 18
    KNAPFORD LEGAL SERVICES LIMITED
    04357365
    1 London Street, Reading, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    25,123 GBP2017-12-31
    Officer
    2018-03-13 ~ dissolved
    IIF 21 - Director → ME
  • 19
    KUDOS LEGAL SERVICES LIMITED
    - now 04450801
    P S G BEXLEY LIMITED - 2003-07-11
    1 London Street, Reading, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    164,243 GBP2017-12-31
    Officer
    2018-01-31 ~ dissolved
    IIF 23 - Director → ME
  • 20
    LIFETIME LEGAL LIMITED
    07316258
    Albion, Fishponds Road, Wokingham, Berkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    231,676 GBP2024-01-01 ~ 2024-12-31
    Officer
    2010-07-15 ~ 2011-06-01
    IIF 29 - Director → ME
  • 21
    LOCAL PROPERTY LAW LIMITED
    09633184
    Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 11 - Director → ME
  • 22
    PERCENTAGE LTD
    12294495
    The Thatched House, Bisham Road, Marlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -863 GBP2023-03-31
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PREMIER LEGAL SERVICES LIMITED
    04488793
    1 London Street, Reading, England
    Dissolved Corporate (16 parents)
    Equity (Company account)
    7,598 GBP2017-06-30
    Officer
    2018-01-31 ~ dissolved
    IIF 16 - Director → ME
  • 24
    PSG CLIENT SERVICES LIMITED
    - now 04762434
    P S G YORKSHIRE LIMITED - 2015-10-30
    YORKSHIRE LEGALS LIMITED - 2009-02-13
    9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (24 parents, 8 offsprings)
    Officer
    2017-06-02 ~ 2020-09-23
    IIF 10 - Director → ME
  • 25
    PSG CONNECT LIMITED
    - now 03674092
    P S G FRANCHISING LIMITED - 2015-09-22
    WEBMAN SERVICES LIMITED - 1998-12-15
    9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (39 parents, 10 offsprings)
    Officer
    2017-06-02 ~ 2020-09-23
    IIF 7 - Director → ME
  • 26
    PSG FINANCIAL SERVICES LIMITED
    - now 05543910 05429015
    PSG MARKETING LIMITED - 2012-03-30
    1 London Street, Reading, England
    Dissolved Corporate (19 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 9 - Director → ME
  • 27
    R-SQUARED BIDCO LIMITED
    10708732
    Ground Floor, One George Yard, London, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2017-06-02 ~ 2020-09-23
    IIF 27 - Director → ME
  • 28
    R-SQUARED HOLDCO LIMITED
    10708321
    58 58 Westfield Lane, South Milford, Nr Leeds, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    -214,998 GBP2024-06-30
    Officer
    2017-06-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RUSSELL STREET HOUSE LIMITED
    05856336
    Sinodun Hill House High Road, Brightwell-cum-sotwell, Wallingford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2006-06-23 ~ 2019-08-11
    IIF 8 - Director → ME

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.