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

Mr Graham Dowell Brown

    Related profiles found in government register
  • Mr Graham Dowell Brown
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Lambton Farm, New Lambton, Houghton Le Spring, DH4 6DD, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 7, Tilley Road, Armstrong Industrial Estate Crowther, Washington, Tyne And Wear, NE38 0AE, England

      IIF 3
  • Mr Graham Brown
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 4
    • icon of address Druidstone, Glassonby, Penrith, Cumbria, CA10 1DU, England

      IIF 5
  • Brown, Graham Dowell
    British chief executive born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Lambton Farm, New Lambton, Houghton Le Spring, Tyne And Wear, DH4 6DD, England

      IIF 6
  • Brown, Graham Dowell
    British co director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Connorco Limited, 16 Bankside, Gateshead, Tyne And Wear, NE11 9SY

      IIF 7
  • Brown, Graham Dowell
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Lambton Farm, New Lambton, Houghton Le Spring, DH4 6DD, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 7, Tilley Road, Armstrong Industrial Estate Crowther, Washington, Tyne And Wear, NE38 0AE, England

      IIF 10
    • icon of address Unit 23, Bentall Business Park, Glover Industrial Estate, Washington, Tyne And Wear, NE37 3JD, England

      IIF 11
  • Brown, Graham Dowell
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Lambton Farm, Bourne Moor, Houghton Le Spring, County Durham, DH4 6DD, England

      IIF 12
    • icon of address Upper Lambton Farm, New Lambton, Houghton Le Spring, Tyne And Wear, DH4 6DD, United Kingdom

      IIF 13
    • icon of address Fairwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

      IIF 14
  • Brown, Graham Dowell
    English company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Lambton Farm, New Lambton, Houghton Le Spring, Tyne And Wear, DH4 6DD, United Kingdom

      IIF 15
  • Brown, Graham
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Druidstone, Glassonby, Penrith, CA10 1DU, United Kingdom

      IIF 16
  • Brown, Graham
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
  • Brown, Graham Dowell
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Caesar Way, St Peters Park, Wallsend, Tyne & Wear, NE28 7JL

      IIF 18
  • Brown, Graham Dowell
    British company director born in August 1963

    Registered addresses and corresponding companies
    • icon of address 40 Kingsvale, Wausend, Tyne & Weir, NE28 7SJ

      IIF 19
  • Brown, Graham Dowell
    British salesman born in August 1963

    Registered addresses and corresponding companies
    • icon of address 193 Bewick Park, Wallsend, Tyne & Wear, NE28 9RZ

      IIF 20
  • Brown, Graham Dowell
    British co director

    Registered addresses and corresponding companies
    • icon of address Upper Lambton Farm, Bourne Moor, Houghton Le Spring, County Durham, DH4 6DD, England

      IIF 21
  • Brown, Thomas Graham
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 22
  • Brown, Thomas Graham
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Lambton Farm, New Lambton, Houghton Le Spring, Tyne And Wear, DH4 6DD, United Kingdom

      IIF 23
  • Brown, Graham

    Registered addresses and corresponding companies
    • icon of address Upper Lambton Farm, New Lambton, Houghton Le Spring, Tyne And Wear, DH4 6DD, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    ATM OUTDOOR LIVING LTD - 2022-07-21
    ATM LIVING LTD - 2023-09-08
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -350,558 GBP2022-04-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 24 Houghton Banks, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    26,047 GBP2025-03-31
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 24 Houghton Banks, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -73,091 GBP2024-08-31
    Officer
    icon of calendar 2005-03-09 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address C/o, Robson Laidler Llp, Fairwood House Fernwood Road Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 7 Tilley Road, Armstrong Industrial Estate Crowther, Washington, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,422 GBP2022-03-31
    Officer
    icon of calendar 2022-11-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-05 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Unit 1 Stephenson Road, Washington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2011-04-14
    IIF 7 - Director → ME
    icon of calendar 2007-11-21 ~ 2011-04-14
    IIF 21 - Secretary → ME
  • 2
    MOVEAQUA LIMITED - 1996-04-19
    icon of address Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1996-04-09 ~ 1999-04-23
    IIF 20 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,003 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ 2025-03-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2025-03-12
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 7 Tilley Road, Armstrong Industrial Estate Crowther, Washington, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,422 GBP2022-03-31
    Officer
    icon of calendar 2022-03-28 ~ 2022-07-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2022-07-24
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Alpha House, 176a High Street, Barnet
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    416,385 GBP2015-12-31
    Officer
    icon of calendar 2012-01-23 ~ 2015-11-13
    IIF 23 - Director → ME
    icon of calendar 2012-01-23 ~ 2012-10-03
    IIF 13 - Director → ME
    icon of calendar 2013-04-22 ~ 2017-05-25
    IIF 11 - Director → ME
    icon of calendar 2012-01-23 ~ 2012-10-03
    IIF 24 - Secretary → ME
  • 6
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,500,637 GBP2018-12-31
    Officer
    icon of calendar 2013-11-18 ~ 2016-09-19
    IIF 8 - Director → ME
  • 7
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ 2014-07-31
    IIF 15 - Director → ME
  • 8
    icon of address C/o Morisons Solicitors, 68 Queen Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-25 ~ 2005-03-14
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.