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, Andrew Mark

    Related profiles found in government register
  • Brown, Andrew Mark
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandbourne Chambers, 328a Wimborne Road, Winton, Bournemouth, Dorset, BH9 2HH

      IIF 1
  • Brown, Andrew Mark
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Church Street, Cromer, Norfolk, NR27 9ER, United Kingdom

      IIF 2
  • Brown, Mark
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 3 IIF 4
  • Brown, Mark
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S45

      IIF 5
    • icon of address Mcgregors Way, Turnoaks Business Park, Hasland, Chesterfield, Derbyshire, S40 2WB

      IIF 6
    • icon of address Mcgregors Way, Turnoaks Business Park, Hasland Chesterfield, Derbyshire, S40 2WB, United Kingdom

      IIF 7
  • Brown, Mark
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 8
  • Brown, Mark
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 9
  • Brown, Andrew Mark
    British heating engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 10
  • Brown, Andrew Mark
    British plumber born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Swale Close, Torquay, Devon, TQ2 8PH

      IIF 11
  • Mr Andrew Mark Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Morton Bagot, Studley, Warwickshire, B80 7EJ

      IIF 12
  • Mr Mark Andrew Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, BN2 7BD, England

      IIF 13
  • Brown, Andrew Mark
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 672, Redhill Road, Kings Norton, Birmingham, B38 9EN, United Kingdom

      IIF 14
  • Mr Mark Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 15
    • icon of address 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 16 IIF 17
    • icon of address Mcgregors Way, Turnoaks Business Park, Hasland, Chesterfield, Derbyshire, S40 2WB, United Kingdom

      IIF 18
  • Brown, Mark
    Scottish creative designer born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Navarre Street, Broughty Ferry, Dundee, DD5 2TW, United Kingdom

      IIF 19
  • Brown, Mark Andrew
    British computer software and services born in May 1963

    Registered addresses and corresponding companies
    • icon of address Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 20
  • Brown, Mark Andrew
    British recruitment consultant born in May 1963

    Registered addresses and corresponding companies
    • icon of address Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 21
  • Brown, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 22
  • Brown, Mark
    British chartered accountant

    Registered addresses and corresponding companies
  • Brown, Mark
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 27
  • Mr Mark Brown
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 28
    • icon of address 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 29 IIF 30
    • icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 31
    • icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 32
    • icon of address Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham, NG1 5FS

      IIF 33
  • Brown, Mark
    British builder born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Brown, Mark
    British management born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35 IIF 36
    • icon of address 9 Fairfield Close, Long Stratton, Norwich, NR15 2WT, United Kingdom

      IIF 37
  • Brown, Mark
    British property developer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14461550 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 40
  • Brown, Mark
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Mark
    British chartered accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Mark
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 49
  • Brown, Mark Andrew
    British recruitment consultant

    Registered addresses and corresponding companies
    • icon of address Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 50
  • Brown, Mark Andrew
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Chiltington Close, Saltdean, Brighton, BN2 8HD, United Kingdom

      IIF 51
    • icon of address 15262603 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Brown, Mark Andrew
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, BN2 7BD, United Kingdom

      IIF 53
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Brown, Mark Andrew
    British marketing born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perrin Lodge, 94 Longhill Road, Brighton, BN2 7BD, England

      IIF 55
  • Brown, Mark Andrew
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Brown, Mark Andrew
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Brown, Mark Andrew
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59 IIF 60
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
    • icon of address 9, Fairfield Close, Long Stratton, Norwich, Norfolk, NR15 2WT, United Kingdom

      IIF 62 IIF 63
  • Brown, Mark Andrew
    British manager construction born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Mr Mark Andrew Brown
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perrin Lodge, 94 Longhill Road, Ovingdean, Brighton, BN2 7BD, England

      IIF 65
    • icon of address 15262603 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67 IIF 68
  • Andrew Mark Brown
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 69
  • Mr Mark Andrew Brown
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Mr Mark Andrew Brown
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72 IIF 73 IIF 74
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75 IIF 76
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 77
    • icon of address 9, Fairfield Close, Long Stratton, Norwich, Norfolk, NR15 2WT, United Kingdom

      IIF 78 IIF 79
  • Brown, Mark

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 80 IIF 81
  • Mr Mark Brown
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14461550 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 83
  • Mr Mark Brown
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 84
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 12 Church Street, Cromer, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    189,497 GBP2025-03-31
    Officer
    icon of calendar 2024-05-04 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Applicado Ltd, 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,667 GBP2023-02-28
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CARMALOR MAINTENANCE LIMITED - 2005-10-20
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,035,127 GBP2021-08-31
    Officer
    icon of calendar 2002-07-26 ~ now
    IIF 42 - Director → ME
    icon of calendar 2002-07-26 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 64 Lincoln Road, Bassingham, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2002-07-26 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2002-07-26 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 6
    CARMALOR CONSTRUCTION LIMITED - 2018-10-30
    icon of address 64 Lincoln Road, Bassingham, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,630 GBP2024-08-31
    Officer
    icon of calendar 2002-07-25 ~ now
    IIF 41 - Director → ME
    icon of calendar 2002-07-25 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -180,064 GBP2017-09-01 ~ 2018-08-31
    Officer
    icon of calendar 2004-06-14 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2003-07-24 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 21 Chiltington Close, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 10
    HOTELIENT LTD - 2019-09-12
    icon of address Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,242 GBP2019-05-31
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-03-24
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 94 Longhill Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 14461550 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    501 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 16 Torgate Lane, Bassingham, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 49 - Director → ME
  • 18
    icon of address 35 Navarre Street, Broughty Ferry, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address 2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166,536 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,921 GBP2018-03-31
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 23
    WATSON & BROWN LIMITED - 2012-12-03
    icon of address Church Farm, Morton Bagot, Studley, Warwickshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    24,308 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 12 - Has significant influence or controlOE
Ceased 22
  • 1
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2003-04-03
    IIF 21 - Director → ME
    icon of calendar 2000-05-16 ~ 2001-11-29
    IIF 50 - Secretary → ME
  • 2
    PLUMBING & HEATING CONTRACTORS (TRAINING) LTD - 2006-03-31
    BUILDING SERVICES INDUSTRY (TRAINING) CO LIMITED - 1993-12-13
    BUILDING SERVICES INDUSTRY (TRAINING) LIMITED - 2002-10-02
    icon of address 12 Cranmore Drive, Shirley, Solihull, West Midlands
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    46,231 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-01-04 ~ 2015-06-03
    IIF 11 - Director → ME
  • 3
    icon of address C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -149,452 GBP2020-03-31
    Officer
    icon of calendar 2018-12-18 ~ 2020-09-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ 2020-09-16
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-07
    Officer
    icon of calendar 2016-05-19 ~ 2018-01-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2017-12-12
    IIF 77 - Ownership of shares – 75% or more OE
  • 5
    icon of address 64 Lincoln Road, Bassingham, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-08-31
    Officer
    icon of calendar 2003-07-09 ~ 2025-06-30
    IIF 43 - Director → ME
    icon of calendar 2003-07-09 ~ 2025-06-30
    IIF 22 - Secretary → ME
  • 6
    icon of address 57 Queens Dock Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2024-01-22
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2024-01-22
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 4 Adderbury Grove, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ 2022-11-03
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2022-11-03
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Office 11 & 12 Navigation Business Centre Mill Gate, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,263 GBP2024-07-31
    Officer
    icon of calendar 2002-01-01 ~ 2019-05-20
    IIF 47 - Director → ME
    icon of calendar 2015-08-01 ~ 2019-05-20
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-03
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 34 Coundon Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ 2021-04-12
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2021-04-12
    IIF 74 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 10 Grosvenor House, Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ 2024-01-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2024-01-15
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 11
    TUDOR LABELS (HOLDINGS) LIMITED - 2000-05-02
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-24 ~ 1999-05-14
    IIF 44 - Director → ME
    icon of calendar 1993-06-24 ~ 1997-08-07
    IIF 81 - Secretary → ME
  • 12
    TUDOR LABELS LIMITED - 2000-05-02
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-14 ~ 1999-05-14
    IIF 48 - Director → ME
    icon of calendar 1995-09-06 ~ 1997-08-07
    IIF 25 - Secretary → ME
  • 13
    icon of address 4385, 13533388 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ 2023-01-31
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2023-01-31
    IIF 67 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 5 Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,312 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2024-05-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2024-05-01
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Diss Business Hub, Hopper Way, Diss, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ 2016-04-01
    IIF 34 - Director → ME
  • 16
    BRMCO (210) LIMITED - 2015-05-19
    icon of address Mcgregors Way Turnoaks Business Park, Hasland, Chesterfield, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    210 GBP2024-03-31
    Officer
    icon of calendar 2015-05-31 ~ 2019-05-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    icon of address 30 Calderwood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-30 ~ 2019-03-24
    IIF 37 - Director → ME
  • 18
    icon of address 201 Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ 2023-06-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ 2023-06-02
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 19
    icon of address 4385, 11675491 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-13 ~ 2020-06-14
    IIF 35 - Director → ME
  • 20
    icon of address Mcgregors Way, Turnoaks Business Park, Hasland Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,740,695 GBP2024-03-31
    Officer
    icon of calendar ~ 2019-05-23
    IIF 7 - Director → ME
  • 21
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-21 ~ 2018-12-29
    IIF 36 - Director → ME
  • 22
    TIMEACTION LIMITED - 1989-10-16
    icon of address 5 The Square, Bagshot, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,511 GBP2024-12-31
    Officer
    icon of calendar 1993-10-27 ~ 1994-05-25
    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 12 November 2025 and licensed under the Open Government Licence v3.0.