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

    Related profiles found in government register
  • Brown, Andrew
    British developer born in May 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 166, 166 Albemarle Road, York, YO23 2QX, England

      IIF 1
  • Brown, Andrew
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, Uk

      IIF 2
  • Brown, Andrew
    British lecturer born in May 1959

    Registered addresses and corresponding companies
    • icon of address 6 Brooklands Road, Nottingham, Nottinghamshire, NG3 7AL

      IIF 3
  • Brown, James Andrew
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 2, Ramsey Avenue, Bishopthorpe, York, YO23 2SQ, England

      IIF 8
    • icon of address 41, Goodwood Grove, York, North Yorkshire, YO24 1ER, England

      IIF 9
  • Brown, Andrew
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, CO4 9YA, England

      IIF 10
  • Brown, James Andrew
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Moor Lane, York, YO24 2QX, England

      IIF 11
  • Brown, James Andrew
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Albemarle Road, York, North Yorkshire, YO23 1HB, England

      IIF 12
    • icon of address 83 Moor Lane, Dringhouses, York, North Yorkshire, YO24 2QX

      IIF 13 IIF 14 IIF 15
  • Mr Andrew Brown
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House Argent Court, Sylvan Way, Basildon, Essex, SS15 6TH

      IIF 16
    • icon of address 1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, CO4 9YA, England

      IIF 17
  • Mr James Andrew Brown
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Goodwood Grove, York, North Yorkshire, YO24 1ER, England

      IIF 18 IIF 19
  • Mr Andrew Brown
    United Kingdom born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House Argent Court, Sylvan Way, Basildon, Essex, SS15 6TH

      IIF 20
    • icon of address Warren House, Argent Court, Sylvan Way, Basildon,essex , SS15 6TH

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Netherhall, Apartment 1, Room 9, Nether Hall Road, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,256 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TOADLEY LIMITED - 1991-12-31
    icon of address Warren House Argent Court, Sylvan Way, Basildon, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,159,813 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    VISAGE PHOTO LTD - 2015-01-26
    HICLEAN SOLUTIONS LTD - 2014-05-14
    VISAGE DIGITAL LIMITED - 2012-04-18
    icon of address 41 Goodwood Grove, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,136 GBP2025-03-31
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Warren House Argent Court, Sylvan Way, Basildon, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,214,254 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-22
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Netherhall, Apartment 1, Room 9, Nether Hall Road, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,256 GBP2019-03-31
    Officer
    icon of calendar 2016-06-10 ~ 2016-07-13
    IIF 12 - Director → ME
    icon of calendar 2015-12-08 ~ 2015-12-09
    IIF 1 - Director → ME
  • 3
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    12,731 GBP2016-10-31
    Officer
    icon of calendar 2013-11-07 ~ 2014-01-17
    IIF 11 - Director → ME
  • 4
    icon of address 1a Charter Court Newcomen Way, Severalls Industrial Park, Colchester, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    1,538,065 GBP2021-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2024-03-31
    IIF 10 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-02
    IIF 17 - Has significant influence or control OE
  • 5
    icon of address Warren House, Argent Court, Sylvan Way, Basildon,essex
    Active Corporate (4 parents)
    Equity (Company account)
    8,187,388 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-31
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-16 ~ 2010-11-01
    IIF 2 - Director → ME
  • 7
    icon of address Unit 712 Thorp Arch Estate, Wetherby, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2015-03-13 ~ 2016-02-09
    IIF 5 - Director → ME
  • 8
    LUCELLA CONSULTING LIMITED - 2019-03-12
    LUCAS FRANK RETAIL LIMITED - 2019-02-21
    icon of address Parkhill Studio, Walton Road, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2015-03-13 ~ 2016-02-09
    IIF 4 - Director → ME
  • 9
    LUCAS FRANK (USA) LIMITED - 2015-04-21
    LUCAS FRANK (ONLINE) LIMITED - 2019-03-14
    icon of address Unit 411 Birch Park, Thorp Arch Estate, Wetherby, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,390 GBP2024-07-31
    Officer
    icon of calendar 2015-03-13 ~ 2016-02-09
    IIF 7 - Director → ME
  • 10
    icon of address 7 Silbury Close, Blackburn, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2007-09-14
    IIF 3 - Director → ME
  • 11
    MORE HAPPINESS LTD - 2014-06-17
    icon of address Lawrence House, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ 2015-09-01
    IIF 8 - Director → ME
  • 12
    NUCO UK LIMITED - 2015-04-28
    icon of address Parkhill Business Centre, Walton Road, Wetherby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,107 GBP2017-03-31
    Officer
    icon of calendar 2015-06-15 ~ 2016-02-15
    IIF 6 - Director → ME
    icon of calendar 2009-02-16 ~ 2011-01-10
    IIF 13 - Director → ME
  • 13
    THE GRAPHIC ART COMPANY LIMITED - 1999-01-21
    icon of address One, Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2003-11-18
    IIF 15 - Director → ME
  • 14
    OVERSEAS PROPERTY PLUS LIMITED - 2012-07-20
    SPANISH PROPERTIES PLUS LIMITED - 2005-04-11
    icon of address C/o Lofthouse & Co, 36 Ropergate, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,933 GBP2019-06-30
    Officer
    icon of calendar 2005-04-05 ~ 2005-06-04
    IIF 14 - 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.