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, Michael John

    Related profiles found in government register
  • Brown, Michael John

    Registered addresses and corresponding companies
    • Motivair House, Crompton Court, Attwood Road, Burntwood, Staffordshire, WS7 3GG, England

      IIF 1
    • Chestnut Cottage, High Street Reed, Royston, Hertfordshire, SG8 8AH

      IIF 2 IIF 3 IIF 4
    • Chestnut Cottage, High Street, Reed, Royston, Hertfordshire, SG8 8AH, United Kingdom

      IIF 6 IIF 7
    • 3, The Exchange, Station Road, Stansted, Essex, CM24 8BE, United Kingdom

      IIF 8
  • Brown, Michael John
    British

    Registered addresses and corresponding companies
    • Chestnut Cottage, High Street Reed, Royston, Hertfordshire, SG8 8AH

      IIF 9 IIF 10 IIF 11
    • Chestnut Cottage, High Street, Reed, Royston, Hertfordshire, SG8 8AH, United Kingdom

      IIF 12
  • Brown, Michael John
    British company director

    Registered addresses and corresponding companies
  • Brown, Michael John
    British director

    Registered addresses and corresponding companies
    • Chestnut Cottage, High Street Reed, Royston, Hertfordshire, SG8 8AH

      IIF 16
  • Brown, John Michael

    Registered addresses and corresponding companies
  • Brown, John Michael
    British

    Registered addresses and corresponding companies
  • Brown, John Michael
    British company secretary

    Registered addresses and corresponding companies
    • 8 Wroxham Close, Lexden, Colchester, Essex, CO3 3RQ

      IIF 27
  • Brown, Michael John
    British director born in April 1956

    Registered addresses and corresponding companies
    • The Old Coach House, Yew Tree Hill Holloway, Matlock, Derbyshire, DE4 5AR

      IIF 28
  • Brown, Michael John
    British managing director born in April 1956

    Registered addresses and corresponding companies
    • The Old Coach House, Yew Tree Hill Holloway, Matlock, Derbyshire, DE4 5AR

      IIF 29
  • Brown, Michael John
    British property developer born in April 1956

    Registered addresses and corresponding companies
    • The Old Coach House, Yew Tree Hill Holloway, Matlock, Derbyshire, DE4 5AR

      IIF 30
  • Brown, Michael John
    British sales and marketing executive born in April 1956

    Registered addresses and corresponding companies
    • The Old Coach House, Yew Tree Hill Holloway, Matlock, Derbyshire, DE4 5AR

      IIF 31
  • Brown, Michael
    British self employed born in August 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Leasowe Millennium Centre, Twickenham Drive, Leasowe, Wirral, Merseyside, CH46 1PQ, Uk

      IIF 32
  • Brown, Michael
    British legal consultancy born in August 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • 578, Kenton Lane, Harrow, Middx, HA3 7LJ

      IIF 33
  • Brown, John Michael
    British engineer born in February 1939

    Registered addresses and corresponding companies
    • Holmroyd Nook Farm, 66 Deanhouse Netherthong, Huddersfield, West Yorkshire, HD7 2UR

      IIF 34 IIF 35 IIF 36
  • Brown, John Michael
    British coffee mechant born in January 1949

    Registered addresses and corresponding companies
    • 20 Elm Road, Beckenham, Kent, BR3 4JB

      IIF 37
  • Brown, John Michael
    British consultant born in January 1949

    Registered addresses and corresponding companies
    • 20 Elm Road, Beckenham, Kent, BR3 4JB

      IIF 38
  • Brown, Michael John
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Michael John
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Chestnut Cottage, High St, Reed, Nr Royston, Herts, SG8 8AH, United Kingdom

      IIF 45
  • Brown, Michael John
    British finance director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Motivair House, Crompton Court, Attwood Road, Burntwood, Staffordshire, WS7 3GG, England

      IIF 46
    • Chestnut Cottage, High Street, Reed, Royston, Hertfordshire, SG8 8AH, England

      IIF 47
    • Chestnut Cottage, High Street, Reed, Royston, Hertfordshire, SG8 8AH, United Kingdom

      IIF 48
    • Victoria House, Britannia Road, Waltham Cross, Hertfordshire, EN8 7NU

      IIF 49 IIF 50
  • Brown, John Michael
    British accountant born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • 8 Wroxham Close, Lexden, Colchester, Essex, CO3 3RQ

      IIF 51
  • Brown, John Michael
    British chartered accountant born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • 53, New Street, Chelmsford, CM1 1AT

      IIF 52
    • 8 Wroxham Close, Lexden, Colchester, Essex, CO3 3RQ

      IIF 53 IIF 54
  • Brown, Michael John
    British retired born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Gloucester Road, Gaywood, Kings Lynn, Norfolk, PE30 4AB

      IIF 55
  • Brown, Michael John
    British student born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Baffin Close, Leasowe, Merseyside, CH46 2QW

      IIF 56
child relation
Offspring entities and appointments
Active 1
  • 1
    578 Kenton Lane, Harrow, Middx
    Dissolved corporate (2 parents)
    Officer
    2010-03-22 ~ dissolved
    IIF 33 - director → ME
Ceased 38
  • 1
    HEAPS,COLLIS & HARRISON LIMITED - 2006-07-17
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved corporate (6 parents)
    Officer
    2006-03-11 ~ 2015-03-31
    IIF 44 - director → ME
    2006-03-11 ~ 2015-03-31
    IIF 15 - secretary → ME
  • 2
    GLADEDALE (BARLBOROUGH) LIMITED - 2015-10-26
    GLADEDALE (BALBOROUGH) LIMITED - 2007-10-15
    GLADEDALE (SOUTH YORKSHIRE) LIMITED - 2007-09-05
    WHELMAR HOMES LIMITED - 2007-01-29
    BROOMCO (1726) LIMITED - 1998-12-31
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2007-02-12 ~ 2008-07-04
    IIF 28 - director → ME
  • 3
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Officer
    2008-02-26 ~ 2009-03-09
    IIF 29 - director → ME
  • 4
    Thompson House, 42-44 Dolben Street, London
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,344 GBP2024-04-30
    Officer
    1993-05-25 ~ 1994-09-30
    IIF 27 - secretary → ME
  • 5
    CHARLES DUTTON LIMITED - 1990-04-03
    Townshend House, Crown Road, Norwich
    Dissolved corporate (2 parents)
    Officer
    1995-03-16 ~ 1996-06-18
    IIF 23 - secretary → ME
  • 6
    CHELMSFORD DIOCESAN BOARD OF FINANCE LIMITED - 1980-12-31
    Guy Harlings, 53 New Street, Chelmsford, Essex
    Corporate (25 parents, 3 offsprings)
    Officer
    2009-11-14 ~ 2018-02-20
    IIF 52 - director → ME
    ~ 2005-04-30
    IIF 51 - director → ME
  • 7
    Victoria House, Britannia Road, Waltham Cross
    Dissolved corporate (1 parent)
    Officer
    2008-04-22 ~ 2015-03-31
    IIF 42 - director → ME
    2008-04-22 ~ 2015-03-31
    IIF 12 - secretary → ME
  • 8
    4 Hilltop Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-09-25 ~ 2006-11-30
    IIF 38 - director → ME
  • 9
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2008-04-11 ~ 2015-03-31
    IIF 43 - director → ME
    2008-04-11 ~ 2015-03-31
    IIF 13 - secretary → ME
  • 10
    HENRY BOOT HOMES LIMITED - 2003-04-17
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    1993-07-01 ~ 2003-07-17
    IIF 31 - director → ME
  • 11
    DUTTON PROPERTY LIMITED - 2018-04-13
    CHARLES DUTTON LTD - 2004-06-28
    CHARLES DUTTON HOLDINGS LIMITED - 2002-09-23
    C/o Elliott Matthew Property, 12 Margaret Street, Fitzrovia, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,547,128 GBP2023-06-30
    Officer
    1995-03-16 ~ 1996-06-18
    IIF 18 - secretary → ME
  • 12
    Abbotts Hall Farm Maldon Road, Great Wigborough, Colchester
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-05-27 ~ 2001-02-14
    IIF 53 - director → ME
    1997-05-27 ~ 2001-02-14
    IIF 17 - secretary → ME
  • 13
    HOSTBOND LIMITED - 1991-02-01
    Abbotts Hall Farm Maldon Road, Great Wigborough, Colchester
    Corporate (8 parents)
    Equity (Company account)
    -364,011 GBP2022-12-31
    Officer
    1997-06-12 ~ 2001-02-21
    IIF 54 - director → ME
    1997-06-12 ~ 2001-02-21
    IIF 19 - secretary → ME
  • 14
    Thompson House, 42-44 Dolben Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,740 GBP2021-04-30
    Officer
    1993-07-01 ~ 1994-09-30
    IIF 25 - secretary → ME
  • 15
    10 - 11 Charterhouse Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2002-12-18 ~ 2006-11-30
    IIF 34 - director → ME
    2002-12-18 ~ 2006-11-30
    IIF 20 - secretary → ME
  • 16
    10-11 Charterhouse Square, London, England
    Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    252,308 GBP2022-09-30
    Officer
    1999-02-02 ~ 2006-11-30
    IIF 36 - director → ME
    1999-02-02 ~ 2006-11-30
    IIF 21 - secretary → ME
  • 17
    10-11 Charterhouse Square, London, England
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,881,167 GBP2022-09-30
    Officer
    1994-08-30 ~ 2006-11-30
    IIF 35 - director → ME
    1994-08-30 ~ 2006-11-30
    IIF 22 - secretary → ME
  • 18
    Ernst And Young Llp, 1 More London Place, London
    Corporate (4 parents)
    Officer
    ~ 2024-11-29
    IIF 41 - director → ME
    2003-07-10 ~ 2024-11-29
    IIF 11 - secretary → ME
  • 19
    Unit 4 - 5 Hikers Ways, Crendon Industrial Park, Long Crendon, England
    Corporate (6 parents)
    Equity (Company account)
    2,921,074 GBP2023-08-31
    Officer
    2012-08-02 ~ 2015-09-30
    IIF 47 - director → ME
    2012-08-16 ~ 2015-09-30
    IIF 8 - secretary → ME
  • 20
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    2003-12-01 ~ 2015-03-31
    IIF 16 - secretary → ME
  • 21
    H.C.LEACH (CONTRACTORS PLANT) LIMITED - 1978-12-31
    Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,288,194 GBP2024-03-31
    Officer
    2003-07-10 ~ 2015-03-31
    IIF 3 - secretary → ME
  • 22
    820 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    1995-03-16 ~ 1996-06-18
    IIF 24 - secretary → ME
  • 23
    CATALYST FISCAL LIMITED - 2014-01-29
    LEACH LEWIS FINANCE LIMITED - 2013-01-21
    ELANDEL FINANCE LIMITED - 2004-10-22
    ELANDEL LIMITED - 1996-08-01
    H.C. LEACH (CONTRACTORS PLANT) LIMITED - 1984-07-25
    MOLEHILL PLANT CENTRES LIMITED - 1978-12-31
    15 Braidley Road, Bournemouth, Dorset
    Corporate (2 parents)
    Total liabilities (Company account)
    63,693 GBP2023-03-31
    Officer
    2003-07-10 ~ 2013-01-14
    IIF 4 - secretary → ME
  • 24
    Units 4-5 Hikers Way, Crendon Industrial Park, Long Crendon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2014-09-24 ~ 2015-09-30
    IIF 39 - director → ME
  • 25
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved corporate (3 parents)
    Officer
    2003-07-10 ~ 2015-03-31
    IIF 5 - secretary → ME
  • 26
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-09 ~ 2015-03-31
    IIF 50 - director → ME
    2003-08-01 ~ 2015-03-31
    IIF 9 - secretary → ME
  • 27
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1,828,547 GBP2023-03-31
    Officer
    2011-06-01 ~ 2015-03-31
    IIF 48 - director → ME
    2003-07-10 ~ 2015-03-31
    IIF 2 - secretary → ME
  • 28
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-05-23 ~ 2015-03-31
    IIF 6 - secretary → ME
  • 29
    ACRAMAN (600) LIMITED - 2010-03-22
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2010-02-24 ~ 2015-03-31
    IIF 45 - director → ME
    2010-02-24 ~ 2015-03-31
    IIF 7 - secretary → ME
  • 30
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-09 ~ 2015-03-31
    IIF 49 - director → ME
    2003-08-01 ~ 2015-03-31
    IIF 10 - secretary → ME
  • 31
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-06-04 ~ 2015-03-31
    IIF 40 - director → ME
    2007-06-04 ~ 2015-03-31
    IIF 14 - secretary → ME
  • 32
    Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    437,050 GBP2023-09-30
    Officer
    ~ 1993-05-25
    IIF 37 - director → ME
  • 33
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Corporate (9 parents, 1 offspring)
    Officer
    2014-10-20 ~ 2024-07-12
    IIF 46 - director → ME
    2014-10-20 ~ 2024-07-12
    IIF 1 - secretary → ME
  • 34
    WILLOUGHBY (426) LIMITED - 2003-06-09
    Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    354,551 GBP2018-01-31
    Officer
    2003-06-05 ~ 2003-12-01
    IIF 30 - director → ME
  • 35
    Thompson House, 42-44 Dolben Street, London
    Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,456,177 GBP2023-05-01 ~ 2024-04-30
    Officer
    1993-01-01 ~ 1994-09-30
    IIF 26 - secretary → ME
  • 36
    WEST NORFOLK COUNCIL FOR VOLUNTARY SERVICES - 2005-11-03
    WEST NORFOLK COUNCIL FOR VOLUNTARY SERVICES LIMITED - 2002-12-11
    Signpost House, Ambassador Way, Dereham, Norfolk
    Dissolved corporate (6 parents)
    Officer
    2002-10-16 ~ 2015-03-31
    IIF 55 - director → ME
  • 37
    CULTURA PEOPLE C.I.C. - 2015-02-25
    Leasowe Millennium Centre Twickenham Drive, Leasowe, Wirral, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2013-05-24 ~ 2015-09-04
    IIF 32 - director → ME
  • 38
    LEASOWE DEVELOPMENT TRUST LIMITED - 2018-04-17
    LEASOWE TRUST LIMITED - 2005-12-16
    Leasowe Millennium Centre, Twickenham Drive, Wirral, Merseyside
    Corporate (9 parents)
    Officer
    2007-12-17 ~ 2015-03-31
    IIF 56 - director → 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.