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

Brown, Stephen

    Related profiles found in government register
  • Brown, Stephen
    British executive born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbott Laboratories Ltd, Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4XE

      IIF 1
  • Brown, Stephen
    British finance director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Stephen
    British head of research born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Quadrangle, Welwyn Garden City, Hertfordshire, AL8 6SG

      IIF 16
  • Brown, Stephen
    British research manager born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Quadrangle, Welwyn Garden City, Hertfordshire, AL8 6SG

      IIF 17
  • Brown, Stephen
    British textile sales born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Singleton Avenue, Read, Burnley, Lancashire, BB12 7PJ, United Kingdom

      IIF 18
  • Brown, Stephen
    British solicitor born in February 1965

    Registered addresses and corresponding companies
    • icon of address 134 Lower Cheltenham Place, Montpelier, Bristol, Avon, BS6 5LF

      IIF 19
    • icon of address 5 Wantage Road, London, SE12 8NA

      IIF 20
  • Brown, Stephen
    British retired born in September 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13, Demesne Park, Holywood, County Down, BT18 9NE, Northern Ireland

      IIF 21
  • Brown, Stephen
    British retired surgeon born in September 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13, Demesne Park, Holywood, BT18 9NE, Northern Ireland

      IIF 22
  • Brown, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4XE

      IIF 23
    • icon of address Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4XE, England

      IIF 24
  • Brown, Stephen
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Abbott Laboratories Ltd, Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4XE

      IIF 25
  • Brown, Stephen
    British finance director

    Registered addresses and corresponding companies
  • Brown, Stephen
    British head of research

    Registered addresses and corresponding companies
    • icon of address 6 The Quadrangle, Welwyn Garden City, Hertfordshire, AL8 6SG

      IIF 39
  • Mr Stephen Brown
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Singleton Avenue, Read, Burnley, Lancashire, BB12 7PJ, United Kingdom

      IIF 40
  • Brown, Stephen

    Registered addresses and corresponding companies
    • icon of address 6 The Quadrangle, Welwyn Garden City, Hertfordshire, AL8 6SG

      IIF 41
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 20 Singleton Avenue, Read, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address St George's Parish Church, High Street, Belfast
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 22 - Director → ME
Ceased 24
  • 1
    GAC NO.226 LIMITED - 2000-04-13
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2006-02-02
    IIF 10 - Director → ME
    icon of calendar 2005-10-01 ~ 2011-06-07
    IIF 29 - Secretary → ME
  • 2
    GAC NO. 156 LIMITED - 1999-05-27
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-30 ~ 2006-02-02
    IIF 13 - Director → ME
    icon of calendar 2005-10-01 ~ 2011-06-07
    IIF 30 - Secretary → ME
  • 3
    LUPHARMA UK HOLDING TWO LIMITED - 2002-12-13
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2006-02-02
    IIF 3 - Director → ME
    icon of calendar 2005-10-01 ~ 2011-06-07
    IIF 26 - Secretary → ME
  • 4
    TRUSHELFCO (NO.3177) LIMITED - 2005-10-17
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-13 ~ 2006-02-02
    IIF 2 - Director → ME
    icon of calendar 2005-11-09 ~ 2011-06-07
    IIF 25 - Secretary → ME
  • 5
    LUPHARMA UK HOLDING ONE LIMITED - 2002-12-13
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2006-02-02
    IIF 7 - Director → ME
    icon of calendar 2005-10-01 ~ 2011-06-07
    IIF 33 - Secretary → ME
  • 6
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-13 ~ 2006-02-02
    IIF 6 - Director → ME
    icon of calendar 2005-10-01 ~ 2011-06-07
    IIF 34 - Secretary → ME
  • 7
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2011-06-07
    IIF 23 - Secretary → ME
  • 8
    icon of address Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-11 ~ 2011-06-07
    IIF 24 - Secretary → ME
  • 9
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2011-06-07
    IIF 1 - Director → ME
  • 10
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 29 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2006-02-02
    IIF 14 - Director → ME
    icon of calendar 2005-10-01 ~ 2011-06-07
    IIF 38 - Secretary → ME
  • 11
    ABBOTT CHEMICAL COMPANY LIMITED - 1981-12-31
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2005-10-01 ~ 2011-06-07
    IIF 9 - Director → ME
  • 12
    ABBOTT CARDIOVASCULAR (2) LIMITED - 2002-07-11
    BIOCOMPATIBLES (2) LIMITED - 2002-05-09
    HACKREMCO (NO. 1882) LIMITED - 2001-11-28
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2006-02-02
    IIF 15 - Director → ME
    icon of calendar 2005-10-01 ~ 2011-06-07
    IIF 32 - Secretary → ME
  • 13
    ABBOTT CARDIOVASCULAR LIMITED - 2002-07-12
    BIOCOMPATIBLES LIMITED - 2002-05-09
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-13 ~ 2006-02-02
    IIF 5 - Director → ME
    icon of calendar 2005-10-01 ~ 2011-06-07
    IIF 27 - Secretary → ME
  • 14
    ABBOTT AUSTRALASIA HOLDINGS LIMITED - 2012-06-27
    THERASENSE UK LIMITED - 2011-01-21
    OFFERPORT LIMITED - 2002-02-26
    icon of address Abbvie House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2006-02-02
    IIF 4 - Director → ME
    icon of calendar 2005-10-01 ~ 2011-06-07
    IIF 35 - Secretary → ME
  • 15
    ABBOTT INVESTMENTS LIMITED - 2012-10-04
    icon of address Abbvie House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2006-02-02
    IIF 11 - Director → ME
    icon of calendar 2005-10-01 ~ 2011-06-07
    IIF 28 - Secretary → ME
  • 16
    THE VOLUNTARY ARTS NETWORK - 2021-06-07
    icon of address The Melting Pot, 15 Calton Road, Edinburgh, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2015-01-05
    IIF 21 - Director → ME
  • 17
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2011-06-07
    IIF 37 - Secretary → ME
  • 18
    TRUSHELFCO (NO.3115) LIMITED - 2004-11-24
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2006-02-02
    IIF 8 - Director → ME
    icon of calendar 2005-10-01 ~ 2011-06-07
    IIF 36 - Secretary → ME
  • 19
    MUREX DIAGNOSTICS BRANCHES LIMITED - 1996-02-01
    BCW BRANCHES LIMITED - 1992-05-05
    ALNERY NO. 1150 LIMITED - 1992-01-13
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2006-02-02
    IIF 12 - Director → ME
    icon of calendar 2007-04-02 ~ 2007-10-25
    IIF 31 - Secretary → ME
  • 20
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,949 GBP2023-12-31
    Officer
    icon of calendar 2002-06-14 ~ 2008-07-04
    IIF 17 - Director → ME
  • 21
    RICS RESEARCH TRUST - 2021-02-23
    RICS FOUNDATION - 2012-09-12
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-02-01 ~ 2010-08-26
    IIF 41 - Secretary → ME
  • 22
    icon of address 12 Great George Street, Parliament Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2010-08-27
    IIF 16 - Director → ME
    icon of calendar 2009-02-01 ~ 2010-08-27
    IIF 39 - Secretary → ME
  • 23
    icon of address Watercress Road, St. Werburghs, Bristol
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1995-08-16
    IIF 19 - Director → ME
  • 24
    icon of address 88 Old Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    83,432 GBP2023-12-31
    Officer
    icon of calendar 2002-01-17 ~ 2005-01-01
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.