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 David Gordon Brown

    Related profiles found in government register
  • Mr David Gordon Brown
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 1
    • icon of address 335 City Road, London, EC1V 1LJ, United Kingdom

      IIF 2 IIF 3
  • Mr David Brown
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Ewesley Road, Sunderland, Tyne And Wear, SR4 7PR, United Kingdom

      IIF 4 IIF 5
  • Mr David Gordon Brown
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 6
  • Brown, David Gordon
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel Of St Luke, Chapel Drive, Dartford, Kent, DA2 6FF, England

      IIF 7
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 8
    • icon of address 335, City Road, London, EC1V 1LJ, United Kingdom

      IIF 9 IIF 10
  • Brown, David
    British administrator born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Ewesley Road, Sunderland, Tyne And Wear, SR4 7PR, United Kingdom

      IIF 11
  • Brown, David
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Ewesley Road, High Barnes, Sunderland, Tyne & Wear, SR4 7PR

      IIF 12
  • Brown, David
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 100 Cheapside, London, EC2V 6DT, United Kingdom

      IIF 13
  • Brown, David Gordon
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 14
    • icon of address 335, City Road, London, EC1V 1LJ, England

      IIF 15
  • Brown, David Gordon, Mr.
    British building contractor born in December 1961

    Registered addresses and corresponding companies
    • icon of address 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 16
  • Brown, David Gordon, Mr.
    British company director born in December 1961

    Registered addresses and corresponding companies
  • Brown, David Gordon, Mr.
    British estimating director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 20
  • Brown, David Gordon, Mr.
    British estimator born in December 1961

    Registered addresses and corresponding companies
    • icon of address 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 21
  • Brown, David Gordon, Mr.
    British surveyor born in December 1961

    Registered addresses and corresponding companies
    • icon of address 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 22 IIF 23
  • Brown, David
    British management consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Firs, Chesham Road, Great Missenden, Buckinghamshire, HP16 0RD

      IIF 24
    • icon of address 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 25
  • Brown, David Gordon, Mr.
    British building contractor

    Registered addresses and corresponding companies
    • icon of address 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 26
  • Brown, David Gordon, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 27 IIF 28
  • Brown, David
    British

    Registered addresses and corresponding companies
    • icon of address 72 Ewesley Road, Sunderland, Tyne & Wear, SR4 7PR

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 335 City Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Chapel Of St Luke, Chapel Drive, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 7 - Director → ME
  • 4
    MUSICPLODE MEDIA LIMITED - 2016-03-31
    icon of address 7th Floor 100 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    502,553 GBP2021-10-31
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 335 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 335 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,246 GBP2021-08-31
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1999-07-02 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    FAIRHURST WARD ABBOTTS LIMITED - 2017-09-29
    JOHN FAIRHURST AND SONS LIMITED - 1995-09-13
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2010-01-27
    IIF 19 - Director → ME
    icon of calendar 2007-09-04 ~ 2010-01-27
    IIF 28 - Secretary → ME
  • 2
    ACCENTURE (UK) - 2003-05-13
    ACCENTURE - 2001-06-18
    ANDERSEN CONSULTING - 2000-12-21
    ARTHUR ANDERSEN & CO. - 1990-04-23
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2001-05-04
    IIF 24 - Director → ME
  • 3
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2010-01-27
    IIF 16 - Director → ME
    icon of calendar 2006-09-22 ~ 2010-01-27
    IIF 26 - Secretary → ME
  • 4
    HUGILL WINDOWS LIMITED - 2010-12-01
    SOUTHERN PAINT SERVICES LIMITED - 1994-08-09
    MILEGATE SALES LIMITED - 1988-01-21
    icon of address 173 Mill Street, East Malling, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2010-02-27
    IIF 18 - Director → ME
    icon of calendar 2008-02-26 ~ 2010-02-27
    IIF 27 - Secretary → ME
  • 5
    GROUP TWELVE DECORATIONS LIMITED - 1995-09-13
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-06 ~ 2010-04-20
    IIF 17 - Director → ME
  • 6
    4CYTE LTD - 2006-03-22
    icon of address Astons Accountants, 19-21 Manor Road, Caddington, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2007-08-01
    IIF 23 - Director → ME
  • 7
    4CYTE WEBCAMS LTD - 2006-03-22
    icon of address Astons Accountants, 19-21 Manor Road, Caddington, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2007-08-10
    IIF 22 - Director → ME
  • 8
    icon of address Unit 201, 2nd Floor Metroline House, 118 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,286 GBP2024-07-31
    Officer
    icon of calendar 2016-04-06 ~ 2019-10-22
    IIF 25 - Director → ME
  • 9
    WISETRIP LIMITED - 1991-05-28
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2005-07-14
    IIF 21 - Director → ME
  • 10
    icon of address Herschel House 58, Herschel Street, Slough, Berkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-01-01 ~ 2005-09-30
    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 16 October 2025 and licensed under the Open Government Licence v3.0.