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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alan Brown

    Related profiles found in government register
  • Mr Alan Brown
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 1
  • Mr Alan Brown
    English born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Thomas House, Sofa Street, Bolton, Lancashire, BL1 4QE, United Kingdom

      IIF 2
    • Thomas House, Sofa Street, Bolton, Lancashire, BL1 4QE

      IIF 3
  • Brown, Alan
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY, United Kingdom

      IIF 4
    • Wyreside, Knott End On Sea, Poulton-le-fylde, FY6 0AA

      IIF 5
  • Brown, Alan
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Nixons Farm, Chapel Lane, Out Rawcliffe, Preston, Lancashire, PR3 6TB

      IIF 6
  • Brown, Alan
    British managing director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Nixons Farm, Chapel Lane, Out Rawcliffe, Preston, Lancashire, PR3 6TB

      IIF 7
  • Brown, Alan
    British retired born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Wyreside, Knott End On Sea, Poulton-le-fylde, FY6 0AA

      IIF 8
  • Brown, Alan
    British retired born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 79 Ramsden Road, Wardle, Rochdale, Lancashire, OL12 9JU

      IIF 9
  • Mr Alan Anthony Brown
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Thomas House, Sofa Street, Bolton, Lancashire, BL1 4QE

      IIF 10
  • Brown, Alan
    English born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 19 Fifth Avenue, Bolton, BL1 4LX

      IIF 11
    • Thomas House, Sofa Street, Bolton, Lancashire, BL1 4QE, United Kingdom

      IIF 12
  • Brown, Alan
    English company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 19 Fifth Avenue, Bolton, BL1 4LX

      IIF 13
  • Brown, Alan
    English self employed builder born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Montserrat, Chorley Old Road, Bolton, BL1 5SU

      IIF 14
  • Brown, Alan
    British born in March 1951

    Registered addresses and corresponding companies
    • Shandon 50 Saint Andrews Road, Lostock, Bolton, Lancashire, BL6 4AB

      IIF 15 IIF 16
  • Brown, Alan
    British company director born in March 1951

    Registered addresses and corresponding companies
    • Shandon 50 Saint Andrews Road, Lostock, Bolton, Lancashire, BL6 4AB

      IIF 17
  • Brown, Alan Anthony
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47 Fifth Avenue, Bolton, Lancashire, BL1 4LX

      IIF 18
    • Thomas House, Sofa Street, Bolton, Lancashire, BL1 4QE, United Kingdom

      IIF 19
  • Brown, Alan
    British

    Registered addresses and corresponding companies
    • 7, The Oaks, St Michael's, Preston, PR3 0TF, United Kingdom

      IIF 20
  • Brown, Alan Anthony
    English

    Registered addresses and corresponding companies
    • 47 Fifth Avenue, Bolton, Lancashire, BL1 4LX

      IIF 21
  • Brown, Alan

    Registered addresses and corresponding companies
    • Nixons Farm, Chapel Lane, Out Rawcliffe, Preston, Lancashire, PR3 6TB

      IIF 22
child relation
Offspring entities and appointments 10
  • 1
    A & A BROWN LIMITED
    05473880
    Thomas House, Sofa Street, Bolton, Lancashire
    Active Corporate (1 parent)
    Officer
    2005-06-07 ~ now
    IIF 18 - Director → ME
    IIF 11 - Director → ME
    2005-06-07 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALL BUILDING SERVICES (BOLTON) LTD
    11044041
    Thomas House, Sofa Street, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-02 ~ now
    IIF 19 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BEAVER COUNTRYWEAR LIMITED
    05537628
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire
    Active Corporate (4 parents)
    Officer
    2019-06-01 ~ now
    IIF 4 - Director → ME
    2005-08-19 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BOLTON OLD LINKS GOLF CLUB LIMITED
    - now 00177779
    OLD LINKS (BOLTON) LIMITED - 1994-09-16
    Montserrat, Chorley Old Road, Bolton
    Active Corporate (118 parents, 1 offspring)
    Officer
    2000-03-29 ~ 2004-12-15
    IIF 6 - Director → ME
    1995-03-22 ~ 2003-03-26
    IIF 13 - Director → ME
    2010-03-24 ~ 2011-03-23
    IIF 14 - Director → ME
  • 5
    DOLPHINSTAR LIMITED
    04396243
    Carlyle House, 78 Chorley New, Road, Bolton, Lancashire
    Active Corporate (5 parents)
    Officer
    2002-03-26 ~ 2005-08-19
    IIF 7 - Director → ME
    2002-03-26 ~ 2005-08-19
    IIF 22 - Secretary → ME
  • 6
    GAYONNES LIMITED
    00319819
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    (before 1991-11-21) ~ 2005-08-01
    IIF 17 - Director → ME
  • 7
    KNOTTEND GOLF CLUB LIMITED
    00469098
    Wyreside, Knott End On Sea, Poulton-le-fylde
    Active Corporate (112 parents)
    Officer
    2019-01-24 ~ now
    IIF 5 - Director → ME
    2014-03-27 ~ 2015-03-26
    IIF 8 - Director → ME
  • 8
    NORTEX (FURNISHINGS) LIMITED
    01068666 08241239
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    (before 1991-11-21) ~ 2005-08-01
    IIF 16 - Director → ME
  • 9
    NORTEX INDUSTRIES LIMITED
    - now 01245986 08241191
    NORTEX (QUILTED PRODUCTS) LIMITED
    - 1980-12-31 01245986
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    (before 1991-11-21) ~ 2005-08-01
    IIF 15 - Director → ME
  • 10
    WARDLE CONSERVATIVE CLUB COMPANY LIMITED
    00020830
    Conservative Club, Ramsden Road, Wardle, Rochdale Lancs
    Active Corporate (17 parents)
    Officer
    2005-03-08 ~ 2020-09-01
    IIF 9 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.