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, David

    Related profiles found in government register
  • Brown, David
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Chiltern House, Marsack Street, Caversham, Berkshire, RG4 5AP, England

      IIF 1
    • The Gate House Stoke Row Road, Peppard Common, Henley On Thames, Oxfordshire, RG9 5JD

      IIF 2 IIF 3
  • Brown, David
    British financial director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Thames Tower, Station Road, Reading, RG1 1LX, England

      IIF 4
  • Brown, David
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA, United Kingdom

      IIF 5
  • Brown, David
    British principal dealer born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 15 Milvil Road, Lee On The Solent, Hampshire, PO13 9LU

      IIF 6
  • Brown, David
    British retired born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 7
  • Brown, David
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0PA, England

      IIF 8
  • Brown, David
    British chartered naval architecture born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • House Martins, Ox Lane, St. Michaels, Tenterden, Kent, TN30 6NQ

      IIF 9
  • Brown, David
    British teacher born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 356, Meadowhead, Sheffield, S8 7UJ, England

      IIF 10
  • Brown, David
    British engineer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 63, Blackhaugh Drive, Seaton Delaval, Whitley Bay, NE25 0FF, England

      IIF 11
  • Brown, David
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Petre Wood, Blackburn, Ribble Valley, BB6 8FD, England

      IIF 12
  • Brown, David
    British property management born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sapphire House, 73, St.margarets Avenue, London, N20 9LD, United Kingdom

      IIF 13
  • Brown, David
    British retired born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 13 Saunders Street, Southport, PR9 0HP, England

      IIF 14
  • Brown, David
    British local government born in June 1950

    Registered addresses and corresponding companies
    • Flat 3 Montanna, 22b Wimborne Road, Bournemouth, Dorset, BH2 6NU

      IIF 15
  • Brown, David
    British company director born in June 1954

    Resident in Usa

    Registered addresses and corresponding companies
    • Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH, United Kingdom

      IIF 16
    • 3221 Brennan Drive, Raleigh Nc 27613, Usa, FOREIGN

      IIF 17 IIF 18
  • Brown, David
    British director born in June 1954

    Resident in Usa

    Registered addresses and corresponding companies
    • 3221 Brennan Drive, Raleigh Nc 27613, Usa, FOREIGN

      IIF 19
  • Brown, David
    British director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 3 Brechin Street, Glasgow, G37HF, United Kingdom

      IIF 20
  • Brown, David John
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 21
    • Unit 6, Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 22
  • Brown, David
    British engineer born in June 1946

    Registered addresses and corresponding companies
    • Ash View,kirkby Lane, Great Broughton, Middlesbrough, Cleveland, TS9 7HG

      IIF 23
  • Brown, David
    British consultant born in February 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Sandringham Road, Cardiff, CF23 5BJ, Wales

      IIF 24
  • Brown, David
    British retired born in January 1939

    Registered addresses and corresponding companies
    • 31 Ashfield Place, Ashfield Lane, Chislehurst, Kent, BR7 6TL

      IIF 25
  • Brown, David
    British business development mngr born in September 1966

    Registered addresses and corresponding companies
    • Damson Croft, 12 Priestgate Close Nafferton, Driffield, North Humberside, YO25 4PB

      IIF 26
  • Brown, David
    British director born in March 1982

    Registered addresses and corresponding companies
    • 227 Dysart Road, Grantham, Lincolnshire, NG31 7LH

      IIF 27
  • Brown, David
    British

    Registered addresses and corresponding companies
    • 4, Burts Wynd, East Wemyss, Fife, KY1 4RF, United Kingdom

      IIF 28
    • The Mowbrays, Golding Lane, Mannings Heath, West Sussex, RH13 6JU

      IIF 29
  • Brown, David
    British company director

    Registered addresses and corresponding companies
    • The Gate House Stoke Row Road, Peppard Common, Henley On Thames, Oxfordshire, RG9 5JD

      IIF 30
  • Brown, David
    British director

    Registered addresses and corresponding companies
    • The Gate House Stoke Row Road, Peppard Common, Henley On Thames, Oxfordshire, RG9 5JD

      IIF 31
  • Brown, David
    British company director born in June 1954

    Resident in United States

    Registered addresses and corresponding companies
    • Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AH, England

      IIF 32
  • Brown, David
    British builder born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mowbrays, Golding Lane, Mannings Heath, West Sussex, RH13 6JU

      IIF 33
  • Brown, David
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mowbrays, Golding Lane, Mannings Heath, West Sussex, RH13 6JU

      IIF 34
  • Brown, David
    British business person born in September 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 35
  • Brown, David
    British scaffolding contractor born in September 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • At The Offices Of Falconer Stewart, 248-266 Upper Newtownards Road, Ballyhackamore, Belfast, BT4 3EU

      IIF 36
  • Brown, David
    British plumber born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, St. Johns Road, Edinburgh, EH12 7SB, Scotland

      IIF 37
  • Brown, David
    British naval architect born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T/r 6, William Street, Helensburgh, Dunbartonshire, G84 8BD, United Kingdom

      IIF 38
  • Brown, David
    British aircraft fitter born in September 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2 Market Place, Market Place, Carrickfergus, County Antrim, BT38 7AW, Northern Ireland

      IIF 39
  • Brown, David
    Welsh senior planner born in February 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • West House Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2YG

      IIF 40
  • Brown, David
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Hawthorn Road, Barrow, Clitheroe, BB7 9ER, England

      IIF 41
    • 2, Princess Street, Whalley, BB7 9SZ, United Kingdom

      IIF 42
  • Mr David Brown
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 43
  • Brown, David
    British company director born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55 - 59, Adelaide Street, Belfast, BT2 8FE, United Kingdom

      IIF 44
    • 68-72, Newtownards Road, Belfast, BT4 1GW, Northern Ireland

      IIF 45
  • Brown, David
    British gas engineer born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 68-72, Newtownards Road, Belfast, BT4 1GW, Northern Ireland

      IIF 46
  • Brown, David
    British general services born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Market Place, Carrickfergus, County Antrim, BT38 7AW, United Kingdom

      IIF 47
  • Brown, David
    British leisure, security born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Burts Wynd, East Wemyss, Kirkcaldy, Fife, KY1 4RF, Scotland

      IIF 48
  • Brown, David
    British security consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Burts Wynd, East Wemyss, Fife, KY1 4RF, United Kingdom

      IIF 49
  • Brown, David Keith
    British consultant born in June 1928

    Registered addresses and corresponding companies
    • 9 Park Lane, Bath, BA1 2XG

      IIF 50
  • Brown, David Keith
    British naval architect born in June 1928

    Registered addresses and corresponding companies
    • 9 Park Lane, Bath, BA1 2XG

      IIF 51
  • Mr David Brown
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • House Martins, Ox Lane, St. Michaels, Tenterden, Kent, TN30 6NQ

      IIF 52
  • Brown, David

    Registered addresses and corresponding companies
    • Exchange Place, 53 State Street, Boston, Ma 02109-2891, United States

      IIF 53
    • 2, Market Place, Carrickfergus, County Antrim, BT38 7AW, Northern Ireland

      IIF 54
    • The Mowbrays, Golding Lane, Mannings Heath, West Sussex, RH13 6JU, England

      IIF 55
  • Mr David John Brown
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 56
    • Unit 6 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 57
  • Mr David Brown
    British born in February 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Sandringham Road, Cardiff, CF23 5BJ, Wales

      IIF 58
  • David Brown
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 59
  • Mr David Brown
    British born in September 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • At The Offices Of Falconer Stewart, 248-266 Upper Newtownards Road, Ballyhackamore, Belfast, BT4 3EU

      IIF 60
    • 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 61
  • Mr David Brown
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, St. Johns Road, Edinburgh, EH12 7SB, Scotland

      IIF 62
  • Mr David Brown
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Hawthorn Road, Barrow, Clitheroe, BB7 9ER, England

      IIF 63
    • 2, Princess Street, Whalley, BB7 9SZ, United Kingdom

      IIF 64
  • Mr David Brown
    British born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55 - 59, Adelaide Street, Belfast, BT2 8FE, United Kingdom

      IIF 65
    • 68-72, Newtownards Road, Belfast, BT4 1GW, Northern Ireland

      IIF 66 IIF 67
    • 11, Hillview Avenue, Newtownabbey, BT36 6AE, United Kingdom

      IIF 68
  • Mr David Brown
    Northern Irish born in September 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 69
child relation
Offspring entities and appointments
Active 25
  • 1
    The Rtm Company, Flat 5 Elmslie Court, Greenacres, London, England
    Corporate (5 parents)
    Officer
    2024-09-26 ~ now
    IIF 14 - director → ME
  • 2
    Abzorbing Ltd, 4 Burts Wynd, East Wemyss, Kirkcaldy, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-06-02 ~ dissolved
    IIF 48 - director → ME
  • 3
    Unit 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    40,424 GBP2024-04-05
    Officer
    2023-06-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 4
    59 Hawthorn Road, Barrow, Clitheroe, England
    Corporate (1 parent)
    Equity (Company account)
    27,799 GBP2024-01-31
    Officer
    2020-01-10 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 5
    Petre Wood, Blackburn, Ribble Valley, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 12 - director → ME
  • 6
    248 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-30 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 7
    House Martins Ox Lane, St. Michaels, Tenterden, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,574 GBP2022-01-31
    Officer
    2014-01-28 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-01-28 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 8
    2 Market Place, Market Place, Carrickfergus, County Antrim
    Corporate (1 parent)
    Total liabilities (Company account)
    9,143 GBP2023-08-31
    Officer
    2013-08-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    8,763 GBP2024-04-05
    Officer
    2020-10-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 10
    At The Offices Of Falconer Stewart, 248-266 Upper Newtownards Road, Ballyhackamore, Belfast
    Corporate (5 parents)
    Equity (Company account)
    579,137 GBP2023-10-31
    Officer
    2004-10-23 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    4-4a Blackburn Road, Accrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-01-27 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 12
    11 Hillview Avenue, Newtownabbey, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 13
    C/o Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Corporate (2 parents)
    Equity (Company account)
    182 GBP2022-08-29
    Officer
    2014-05-06 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-05-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Fairways, 356 Meadowhead, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2014-09-10 ~ now
    IIF 10 - director → ME
  • 15
    VERIF-I LIMITED - 2018-10-19
    FORTISOAK LIMITED - 1997-10-29
    C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,674,408 GBP2018-03-31
    Officer
    1999-04-01 ~ dissolved
    IIF 1 - director → ME
  • 16
    73 Cornhill, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    370,445 GBP2023-02-28
    Officer
    ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    1209 Orange Street, Wilmington, New Castle 19801, Usa, United States
    Corporate (7 parents)
    Officer
    2003-07-30 ~ now
    IIF 53 - secretary → ME
  • 18
    16 Maes Yr Afon, Pontyclun, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2019-04-15 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    113 St. Johns Road, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 20
    55 - 59 Adelaide Street, Belfast, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    68-72 Newtownards Road, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    2021-12-20 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 22
    40 High Jobs Hill, Crook, County Durham, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-29 ~ dissolved
    IIF 38 - director → ME
  • 23
    The Mowbrays, Golding Lane, Mannings Heath, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    360 GBP2023-03-31
    Officer
    2008-04-04 ~ dissolved
    IIF 55 - secretary → ME
  • 24
    The Mowbrays, Golding Lane, Mannings Heath, West Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2007-01-08 ~ dissolved
    IIF 33 - director → ME
    2007-01-08 ~ dissolved
    IIF 29 - secretary → ME
  • 25
    68-72 Newtownards Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    PROJECTLONG PROPERTY MANAGEMENT LIMITED - 1989-12-13
    9 Park Lane, Bath
    Corporate (6 parents)
    Equity (Company account)
    5,032 GBP2024-03-31
    Officer
    ~ 2008-04-15
    IIF 50 - director → ME
  • 2
    Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    4,027 GBP2024-03-31
    Officer
    2003-07-30 ~ 2008-07-12
    IIF 25 - director → ME
  • 3
    32 Main Road, East Wemyss, Kirkcaldy, Fife
    Dissolved corporate (2 parents)
    Officer
    2009-04-27 ~ 2014-06-07
    IIF 49 - director → ME
    2009-04-27 ~ 2014-06-07
    IIF 28 - secretary → ME
  • 4
    C.F. SMITH 2003 LTD - 2003-07-11
    23 Wharf Road, Grantham, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2003-07-30 ~ 2006-02-28
    IIF 27 - director → ME
  • 5
    LAVENDER (UK) LIMITED - 2000-04-05
    1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2001-03-08 ~ 2005-12-21
    IIF 2 - director → ME
    2002-07-02 ~ 2005-12-21
    IIF 30 - secretary → ME
  • 6
    PITCOMP 178 LIMITED - 1998-12-31
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    1998-12-21 ~ 2008-04-04
    IIF 3 - director → ME
    1998-12-21 ~ 2008-04-04
    IIF 31 - secretary → ME
  • 7
    PORK CUTS LIMITED - 1992-04-21
    RAWSON PORK CUTS LIMITED - 1986-11-06
    Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England
    Corporate (14 parents, 29 offsprings)
    Officer
    2018-04-01 ~ 2023-03-24
    IIF 8 - director → ME
  • 8
    PENARTH AND THE VALE CROSSROADS CARE ATTENDANT SCHEME (EMI) LTD - 2001-10-30
    West House Cottage, Stanwell Road, Penarth, Wales
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    260,302 GBP2016-03-31
    Officer
    2013-06-04 ~ 2015-10-13
    IIF 40 - director → ME
  • 9
    Regent Court, 70 West Regent Court, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-18 ~ 2012-01-10
    IIF 20 - director → ME
  • 10
    178 Portsmouth Road, Lee-on-the-solent, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    3,885,878 GBP2023-12-31
    Officer
    2006-01-03 ~ 2012-12-31
    IIF 6 - director → ME
  • 11
    Hawthorne House, 1 Lowther Gardens, Bournemouth, Dorset
    Corporate (2 parents)
    Officer
    2008-11-01 ~ 2009-01-28
    IIF 15 - director → ME
  • 12
    9 Chatham Close, Seaton Delaval, Whitley Bay, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    -24,367 GBP2023-12-31
    Officer
    2012-09-25 ~ 2012-10-22
    IIF 11 - director → ME
  • 13
    CELLWATCH GROUP LIMITED - 2000-10-09
    Ndsl Limited, Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire, England
    Corporate (6 parents, 4 offsprings)
    Officer
    2004-03-30 ~ 2021-03-31
    IIF 32 - director → ME
  • 14
    NEWPORT DATA SYSTEMS LIMITED - 2000-12-29
    NEWPORT POWER DEVICES LIMITED - 1996-01-04
    GREYFOX PSE LIMITED - 1994-01-01
    MUTANDERIS (141) LIMITED - 1992-04-01
    Gloucester House, 399 Silbury Boulevard, Milton Keynes, Bucks
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    2,730,140 GBP2023-12-31
    Officer
    2008-09-11 ~ 2013-06-04
    IIF 17 - director → ME
    1998-09-16 ~ 2002-02-25
    IIF 18 - director → ME
  • 15
    NDSL LIMITED - 2000-12-29
    MUTANDERIS (393) LIMITED - 2000-10-09
    Ndsl Limited, Gloucester House, 399 Silbury Boulevard, Milton Keynes
    Corporate (7 parents)
    Officer
    2011-12-05 ~ 2013-06-04
    IIF 16 - director → ME
  • 16
    OLD SHORE MANOR MANAGEMENT COMPANY NO.2 LIMITED - 2008-10-17
    2 Market Place, Carrickfergus, County Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2019-03-12 ~ 2022-03-11
    IIF 54 - secretary → ME
  • 17
    2 Market Place, Carrickfergus, County Antrim
    Dissolved corporate (1 parent)
    Officer
    2012-05-08 ~ 2014-09-10
    IIF 47 - director → ME
  • 18
    5th Floor, Thames Tower, Station Road, Reading, England
    Corporate (6 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    796,051 GBP2016-09-30
    Officer
    2019-01-25 ~ 2020-01-10
    IIF 4 - director → ME
  • 19
    OAKFIELD INSTRUMENTS LIMITED - 2007-10-30
    OAKFIELD MEDICAL HOLDINGS LIMITED - 2002-09-23
    Mercer Lewin Accountants, 41 Cornmarket Street, Oxford, England
    Dissolved corporate (2 parents)
    Officer
    2002-09-09 ~ 2006-01-03
    IIF 19 - director → ME
  • 20
    The Mowbrays, Golding Lane, Mannings Heath, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    360 GBP2023-03-31
    Officer
    2008-04-04 ~ 2017-03-01
    IIF 34 - director → ME
  • 21
    6th Floor 9 Appold Street, London, United Kingdom
    Corporate (15 parents)
    Officer
    2001-07-01 ~ 2005-06-30
    IIF 51 - director → ME
  • 22
    VARITEXT LIMITED - 2008-08-07
    MOSTMAIN LIMITED - 1990-05-16
    Turnpike Field London Road, Hartley Wintney, Hook, Hampshire
    Dissolved corporate (1 parent)
    Officer
    ~ 2006-12-20
    IIF 23 - director → ME
  • 23
    Sapphire House, St. Margarets Avenue, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,954 GBP2024-07-31
    Officer
    2018-04-01 ~ 2021-06-28
    IIF 13 - director → ME
  • 24
    HEXAGON 203 LIMITED - 1998-05-14
    Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire
    Corporate (8 parents, 1 offspring)
    Officer
    2006-01-03 ~ 2007-01-08
    IIF 26 - 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.