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 Michael

    Related profiles found in government register
  • Brown, David Michael

    Registered addresses and corresponding companies
    • 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 1 IIF 2 IIF 3
    • 4-12 Garden Street, St Annes On Sea, Lancashire, FY8 2AA

      IIF 4
    • 4-12, Garden Street, Lytham St. Annes, Lancashire, FY8 2AA, England

      IIF 5
  • Brown, David Michael
    British

    Registered addresses and corresponding companies
    • 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 6
  • Brown, David Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 7
  • Brown, David Michael
    British company secretary

    Registered addresses and corresponding companies
    • 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 8
  • Brown, David Michael
    British consultant

    Registered addresses and corresponding companies
    • 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 9
  • Brown, David Michael
    British sad

    Registered addresses and corresponding companies
    • 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 10
  • Brown, David Michael
    British director born in January 1930

    Registered addresses and corresponding companies
    • Brownhill Farm Old Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2JL

      IIF 11
  • Brown, David Michael
    British director born in July 1944

    Registered addresses and corresponding companies
    • 6 East Park Road, Blackburn, Lancashire, BB1 8BW

      IIF 12
  • Brown, Michael David

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 13
  • Brown, Michael David
    British engineer

    Registered addresses and corresponding companies
    • C/o Messrs Bazker & Co Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 14
  • Brown, Michael David
    English

    Registered addresses and corresponding companies
    • 1 Beech Avenue, Poulton Le Fylde, Lancashire, FY6 7AG

      IIF 15
  • Brown, David Michael
    British accountant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • Ewood Park, Nuttall Street, Blackburn, Lancashire, BB2 4JF

      IIF 16
  • Brown, David Michael
    British chartered accountant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David Michael
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David Michael
    British consultant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 30 IIF 31 IIF 32
  • Brown, David Michael
    British director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 33 IIF 34
  • Brown, David Michael
    British financial consultant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • Walker House, Bridge Street Industrial Estate, Church, Accrington, Lancashire, BB5 4HU

      IIF 35
    • 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 36
    • The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 37 IIF 38
  • Brown, Michael David
    British claims assessor born in September 1961

    Registered addresses and corresponding companies
    • 16 Victoria Wharf, Saint Georges Quay, Lancaster, Lancashire, LA1 1GA

      IIF 39
  • Brown, Michael David
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Coppice, Western Avenue, Halesowen, West Midlands, B62 8QH

      IIF 40 IIF 41
  • Brown, Michael David
    British engineer born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Coppice, Western Avenue, Halesowen, West Midlands, B62 8QH

      IIF 42 IIF 43 IIF 44
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 49
    • C/o Messrs Bazker & Co Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 50
    • Essex Terrace, Intown, Walsall, West Midlands, WS1 1SQ

      IIF 51
    • 20, Waterloo Road, Wolverhampton, West Midlands, WV1 4BL, England

      IIF 52
  • Brown, Michael David
    British m.d born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Coppice, Western Avenue, Halesowen, West Midlands, B62 8QH

      IIF 53
  • Brown, Michael David
    British retired born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Challenge Building, Hatherton Road, Walsall, West Midlands, WS3 1XS

      IIF 54
    • Chamber Of Commerce House, Ward Street, Walsall, West Midlands, WS1 2AG, England

      IIF 55
  • Brown, Michael David
    English marketing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, High Street, Northwich, CW9 5BY, England

      IIF 56
  • Brown, Michael David
    English paralegal born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beech Avenue, Poulton Le Fylde, Lancashire, FY6 7AG

      IIF 57 IIF 58
  • Brown, David Michael
    British barber born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fore Street, Liskeard, Cornwall, PL14 3JA, United Kingdom

      IIF 59
  • Brown, David Michael
    British wig supplier born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tredamar, 13 Hillside Road, Saltash, Cornwall, PL12 6EX, United Kingdom

      IIF 60
  • Mr Michael David Brown
    English born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beach Avenue, Beech Avenue, Poulton-le-fylde, FY6 7AG, England

      IIF 61
  • Mr David Michael Brown
    British born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Hillside Road, Saltash, Cornwall, PL12 6EX, United Kingdom

      IIF 62
    • Tredamar, 13 Hillside Road, Saltash, Cornwall, PL12 6EX, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 8
  • 1
    POWERPLANET LIMITED - 1995-08-18
    C/o Messrs Baker & Co Arbor House, Broadway North, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1995-08-01 ~ dissolved
    IIF 49 - director → ME
  • 2
    BROWNS PLYMOUTH LTD - 2017-05-24
    BROWNS WIGS LIMITED - 2005-03-03
    Tredamar 13 Hillside Road, Saltash, Cornwall
    Corporate (1 parent)
    Equity (Company account)
    70,958 GBP2024-03-31
    Officer
    2004-01-29 ~ now
    IIF 60 - director → ME
    Person with significant control
    2017-01-28 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 3
    PETERS JACKSON LIMITED - 2012-01-26
    C/o Messrs Bazker & Co Arbor House, Broadway North, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    1996-09-17 ~ dissolved
    IIF 50 - director → ME
    1996-09-17 ~ dissolved
    IIF 14 - secretary → ME
  • 4
    Union House, Union Street, St Helier, Jersey, Channel Islands
    Corporate (4 parents)
    Officer
    1994-05-19 ~ now
    IIF 24 - director → ME
  • 5
    1 Beech Ave, Poulton-le-fylde
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -134 GBP2016-05-31
    Officer
    2003-07-14 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 6
    LEGAL INVESTIGATIONS LIMITED - 2003-02-12
    Citadel House Solvay Road, Winnington, Northwich, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2005-05-15 ~ dissolved
    IIF 58 - director → ME
  • 7
    20-22 High Street, Northwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2010-03-25 ~ dissolved
    IIF 56 - director → ME
  • 8
    5 Fore Street, Liskeard, Cornwall
    Corporate (3 parents)
    Equity (Company account)
    38,120 GBP2024-03-31
    Officer
    2010-03-25 ~ now
    IIF 59 - director → ME
Ceased 39
  • 1
    Manner Sutton Street, Blackburn, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    13,687 GBP2024-02-28
    Officer
    1995-06-12 ~ 1997-03-06
    IIF 19 - director → ME
  • 2
    Ernst & Young, Po Box 61 Cloth Hall Court, 14 King Street Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1995-06-12 ~ 1997-03-06
    IIF 12 - director → ME
  • 3
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Corporate (2 parents)
    Officer
    1995-09-13 ~ 2005-06-03
    IIF 22 - director → ME
    1995-09-13 ~ 1997-11-21
    IIF 10 - secretary → ME
  • 4
    Suite 73 Pure Offices Turnberry Park Road, Morley, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    773,127 GBP2024-03-31
    Officer
    1994-03-01 ~ 2004-11-23
    IIF 32 - director → ME
    1994-03-01 ~ 1994-06-30
    IIF 9 - secretary → ME
  • 5
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Corporate (9 parents)
    Officer
    2010-04-01 ~ 2012-03-31
    IIF 55 - director → ME
  • 6
    12 Sun Street, Lancaster, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    1999-11-29 ~ 2001-11-15
    IIF 39 - director → ME
  • 7
    ALEALTO LIMITED - 1983-10-31
    Clayton Hall Sand Quarry Clayton Hall Quarry, Dawson Lane, Whittle-le-woods, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1996-06-17 ~ 2005-05-24
    IIF 18 - director → ME
    1996-06-17 ~ 2002-02-18
    IIF 7 - secretary → ME
  • 8
    Arbor House, Broadway North, Walsall, West Midlands
    Dissolved corporate (7 parents)
    Officer
    2007-08-29 ~ 2013-08-05
    IIF 53 - director → ME
    2011-05-04 ~ 2013-08-23
    IIF 13 - secretary → ME
  • 9
    KEY STRIP LIMITED - 1994-03-23
    BARDEP 101 LIMITED - 1988-03-16
    Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    1993-10-21 ~ 2005-09-15
    IIF 17 - director → ME
    1996-11-08 ~ 2005-09-15
    IIF 6 - secretary → ME
  • 10
    FLYBE LIMITED - 2021-04-06
    JERSEY EUROPEAN AIRWAYS (UK) LTD - 2005-12-01
    JERSEY EUROPEAN AIRWAYS LIMITED - 1993-04-30
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    1994-07-15 ~ 2010-07-08
    IIF 33 - director → ME
  • 11
    FLYBE GROUP PLC - 2019-04-05
    FLYBE GROUP LIMITED - 2010-12-07
    WALKER AVIATION LIMITED - 2005-12-01
    SPACEGRAND LIMITED - 1985-07-12
    SPACEGRAND AVIATION SERVICES LIMITEDD - 1983-10-06
    SPACEGRAND LIMITED - 1981-12-31
    New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter
    Dissolved corporate (3 parents)
    Officer
    1994-07-15 ~ 2010-07-08
    IIF 27 - director → ME
  • 12
    SILVERLORD INVESTMENTS LTD - 2002-06-05
    Fountain Court, 12 Bruntcliffe Way, Morley, Leeds
    Dissolved corporate (2 parents)
    Officer
    2002-02-25 ~ 2004-11-23
    IIF 30 - director → ME
  • 13
    Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved corporate (3 parents)
    Officer
    1994-07-15 ~ 2010-07-08
    IIF 28 - director → ME
  • 14
    6 Ambley Green Ambley Green, Gillingham Business Park, Gillingham, England
    Corporate (5 parents)
    Equity (Company account)
    6,133,937 GBP2024-04-30
    Officer
    1996-09-13 ~ 2004-11-23
    IIF 34 - director → ME
  • 15
    Bctg Limited, Taylors Lane, Oldbury, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -285,567 GBP2022-04-01 ~ 2023-03-31
    Officer
    2010-04-20 ~ 2012-03-31
    IIF 52 - director → ME
  • 16
    Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved corporate (3 parents)
    Officer
    1994-07-15 ~ 2010-07-08
    IIF 25 - director → ME
  • 17
    10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    ~ 2009-04-29
    IIF 44 - director → ME
  • 18
    10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    ~ 2009-04-29
    IIF 42 - director → ME
  • 19
    The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2014-12-08
    IIF 37 - director → ME
    2011-11-02 ~ 2013-01-29
    IIF 5 - secretary → ME
  • 20
    INHOCO 3203 LIMITED - 2005-05-27
    Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2014-12-08
    IIF 38 - director → ME
    2011-11-14 ~ 2013-01-29
    IIF 4 - secretary → ME
  • 21
    Clayton Hall Sand Quarry Clayton Hall Quarry, Dawson Lane, Whittle-le-woods, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    4,243,953 GBP2023-12-31
    Officer
    1991-09-17 ~ 2005-05-24
    IIF 21 - director → ME
    1991-09-17 ~ 2000-10-16
    IIF 2 - secretary → ME
  • 22
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (4 parents)
    Officer
    ~ 2002-02-25
    IIF 11 - director → ME
  • 23
    PAPERTEST LIMITED - 2000-04-04
    Clayton Hall Sand Quarry Clayton Hall Quarry, Dawson Lane, Whittle-le-woods, Lancashire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,995,504 GBP2023-12-31
    Officer
    2000-02-29 ~ 2005-05-24
    IIF 23 - director → ME
    2000-02-29 ~ 2002-02-11
    IIF 3 - secretary → ME
  • 24
    DATASTRIP SYSTEMS LIMITED - 2011-12-07
    Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    1994-04-11 ~ 2005-09-15
    IIF 36 - director → ME
  • 25
    ORJ 658 LIMITED - 2003-07-22
    Essex Terrace, Intown, Walsall, West Midlands, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    184,252 GBP2022-04-01 ~ 2023-03-31
    Officer
    2007-02-26 ~ 2012-03-31
    IIF 51 - director → ME
  • 26
    Clayton Hall Sand Quarry Clayton Hall Quarry, Dawson Lane, Whittle-le-woods, Lancashire, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,406,369 GBP2023-01-01 ~ 2023-12-31
    Officer
    1996-06-17 ~ 2001-03-26
    IIF 20 - director → ME
    1996-06-17 ~ 2001-03-26
    IIF 1 - secretary → ME
  • 27
    5 Fore Street, Liskeard, Cornwall
    Corporate (3 parents)
    Equity (Company account)
    38,120 GBP2024-03-31
    Person with significant control
    2017-03-24 ~ 2017-03-24
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    STEPS TO WORK (WALSALL) LTD - 2020-08-28
    79 Caroline Street, Birmingham
    Corporate (8 parents)
    Officer
    2010-03-25 ~ 2014-02-20
    IIF 54 - director → ME
  • 29
    PERSONAL INJURY PRACTICE LIMITED - 2016-11-07
    STONEHEWER MOSS LIMITED - 2007-10-05
    4 The Bull Ring, High Street, Northwich, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    399,938 GBP2024-11-30
    Officer
    2006-04-19 ~ 2018-04-19
    IIF 15 - secretary → ME
  • 30
    C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    ~ 2000-01-21
    IIF 31 - director → ME
    ~ 2000-01-21
    IIF 8 - secretary → ME
  • 31
    THE BLACKBURN ROVERS FOOTBALL AND ATHLETIC PLC - 2014-11-25
    BLACKBURN ROVERS FOOTBALL AND ATHLETIC P L C(THE) - 2014-11-25
    Ewood Park, Blackburn
    Corporate (5 parents, 2 offsprings)
    Officer
    2000-09-01 ~ 2010-11-19
    IIF 16 - director → ME
  • 32
    ABBEY NATIONAL DECEMBER LEASING (6) LIMITED - 2003-07-04
    ANTS INVESTMENTS LIMITED - 1992-05-01
    TRUSHELFCO (NO.1532) LIMITED - 1989-12-29
    New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter
    Dissolved corporate (2 parents)
    Officer
    2003-07-01 ~ 2010-07-08
    IIF 26 - director → ME
  • 33
    WALKER-CSM STEELSTOCK LIMITED - 2003-05-28
    CSM STEEL STOCKHOLDERS LIMITED - 2001-01-23
    OMEGA STAINLESS LIMITED - 2000-04-25
    SORTEN LIMITED - 1999-04-23
    Walker House, Bridge Street Industrial Estate, Church, Accrington, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    2,971,516 GBP2024-04-30
    Officer
    2010-02-01 ~ 2012-04-05
    IIF 35 - director → ME
  • 34
    EMCCI - 2019-02-14
    EAST MERCIA CHAMBER OF COMMERCE AND INDUSTRY - 2001-03-29
    WALSALL CHAMBER OF COMMERCE AND INDUSTRY - 1994-05-03
    3rd Floor, International House, 20, Hatherton Street, Walsall, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    159,200 GBP2023-08-01 ~ 2024-07-31
    Officer
    1999-04-26 ~ 2001-03-26
    IIF 46 - director → ME
    ~ 1994-04-22
    IIF 41 - director → ME
  • 35
    2 Providence Place, West Bromwich, England
    Corporate (7 parents)
    Officer
    1998-10-21 ~ 1999-07-21
    IIF 48 - director → ME
    1992-09-30 ~ 1995-08-01
    IIF 40 - director → ME
  • 36
    PRINTBASIC LIMITED - 1994-09-23
    374 High Street, West Bromich, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1994-09-07 ~ 1995-08-01
    IIF 43 - director → ME
  • 37
    ISSUEWIN LIMITED - 1994-09-22
    374 High Street, West Bromwich, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1994-09-07 ~ 1995-08-01
    IIF 45 - director → ME
  • 38
    2 Providence Place, West Bromwich
    Corporate (6 parents, 1 offspring)
    Officer
    1992-12-11 ~ 1995-08-01
    IIF 47 - director → ME
  • 39
    Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved corporate (3 parents)
    Officer
    1994-07-15 ~ 2010-07-08
    IIF 29 - director → 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.