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 Graham

    Related profiles found in government register
  • Brown, David Graham

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Rivers Way, Preston, PR2 2YH, England

      IIF 1
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 2 IIF 3
  • Brown, David Graham
    British

    Registered addresses and corresponding companies
  • Brown, David Graham
    British company director

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 11 IIF 12
  • Brown, David Graham
    British scrap merchant and steel stockholder

    Registered addresses and corresponding companies
    • Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 13
  • Brown, David Graham
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 14
  • Brown, David Graham
    British chairman born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 15
  • Brown, David Graham
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 16
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 17 IIF 18 IIF 19
  • Brown, David Graham
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 21 IIF 22
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 23
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 24 IIF 25 IIF 26
  • Brown, David Graham
    British scrad merchant & steel stockholder born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 27
  • Brown, David Graham
    British scrap merchant and steel stockholder born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 28 IIF 29
  • Mr David Graham Brown
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Graham David, Mr
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Hyde Gardens, Eastbourne, East Sussex, BN21 4PX, United Kingdom

      IIF 35
  • Mr David Graham Brown
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 36 IIF 37
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 38
child relation
Offspring entities and appointments
Active 9
  • 1
    BRINDLE BUILDING COMPANY LIMITED - 2010-12-13
    PIPPIN STREET DEVELOPMENTS LIMITED - 2009-09-13
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    942,259 GBP2023-12-31
    Officer
    2009-08-28 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    2 Ferry House, Far Sawrey, Ambleside, Cumbria, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,109,428 GBP2024-01-31
    Officer
    2019-04-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 3
    Chandler House, 7 Ferry Road Office Park, Riversway, Preston
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2000-10-06 ~ dissolved
    IIF 17 - director → ME
    2000-10-06 ~ dissolved
    IIF 11 - secretary → ME
  • 4
    Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2007-05-31 ~ now
    IIF 14 - director → ME
    2007-05-31 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    2 Ferry House, Far Sawrey, Ambleside, Cumbria
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,021,620 GBP2023-11-30
    Officer
    1994-09-12 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-04-27 ~ dissolved
    IIF 21 - director → ME
    2007-04-27 ~ dissolved
    IIF 5 - secretary → ME
  • 7
    C/o Marshall Peters, Heskin Hall Farm Wood Lane Heskin, Preston
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    1999-03-15 ~ dissolved
    IIF 19 - director → ME
    1999-03-15 ~ dissolved
    IIF 12 - secretary → ME
  • 8
    Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2007-05-31 ~ now
    IIF 25 - director → ME
    2007-05-31 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2007-05-31 ~ now
    IIF 24 - director → ME
    2007-05-31 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    A.C.K. (1992) LIMITED - 1994-10-21
    KAL PALLET ENGINEERING LIMITED - 1992-07-13
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,134,683 GBP2019-12-31
    Officer
    1994-11-24 ~ 2019-06-28
    IIF 15 - director → ME
  • 2
    Flat 4, Alpha House, 12 Church Street, Ilfracombe, Devon, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2021-11-23 ~ 2022-10-27
    IIF 35 - director → ME
  • 3
    ARMADA TUBE & STEEL (SW) LIMITED - 2006-11-09
    JOINLIST LIMITED - 1992-01-13
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved corporate (3 parents)
    Officer
    ~ 2007-03-29
    IIF 22 - director → ME
  • 4
    BRINDLE BUILDING COMPANY LIMITED - 2010-12-13
    PIPPIN STREET DEVELOPMENTS LIMITED - 2009-09-13
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    942,259 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-10-26
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    C.S.M. METALS LIMITED - 1999-03-31
    1 Winckley Court, Chapel Street, Preston
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    184,112 GBP2016-08-31
    Officer
    ~ 1994-10-21
    IIF 28 - director → ME
    ~ 1994-10-21
    IIF 6 - secretary → ME
  • 6
    C.S.M. REINFORCEMENTS LIMITED - 1995-03-24
    C.S.M. GROUP PROPERTY MANAGEMENT LIMITED - 1992-05-07
    INDUSTRIAL SERVICES (NORTH WEST) LIMITED - 1990-10-04
    STANLEY BROWN HAULAGE LIMITED - 1985-05-10
    EAGLEFAST LIMITED - 1985-03-08
    Unit C18/19, Redscar Industrial Estate, Longridge Road Preston, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    779,467 GBP2024-02-28
    Officer
    1992-04-24 ~ 1995-02-23
    IIF 27 - director → ME
    ~ 1995-02-23
    IIF 13 - secretary → ME
  • 7
    COURSESPRING LIMITED - 1997-06-19
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancs
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    624,062 GBP2023-12-31
    Officer
    1997-05-14 ~ 2008-06-12
    IIF 16 - director → ME
  • 8
    MINICHECK SERVICES LIMITED - 1994-09-23
    Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    5,338,640 GBP2018-12-31
    Officer
    1994-07-08 ~ 2020-02-28
    IIF 18 - director → ME
    2012-06-28 ~ 2020-02-28
    IIF 1 - secretary → ME
  • 9
    Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,354,845 GBP2018-12-31
    Officer
    2003-04-11 ~ 2020-02-28
    IIF 26 - director → ME
    2003-04-11 ~ 2020-02-28
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-06-20
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    C.S.M. STEEL STOCKHOLDERS LIMITED - 2000-04-25
    OLD SCHOOL HOUSE COMPANY LIMITED(THE) - 1987-07-30
    CYPHERCHEM LIMITED - 1986-06-24
    Unit 6 Wellfield Business Park, Wellfield Road, Ashton, Preston Lancashire
    Corporate (2 parents)
    Equity (Company account)
    1,051,841 GBP2023-12-31
    Officer
    ~ 1994-10-21
    IIF 29 - director → ME
    ~ 1994-10-21
    IIF 4 - secretary → ME
  • 11
    The Meeting Room White Coppice, Heapey, Chorley, United Kingdom
    Corporate (1 parent)
    Officer
    2009-08-28 ~ 2020-06-22
    IIF 2 - secretary → 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.