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, Michael David

    Related profiles found in government register
  • 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 1
  • 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 2
  • Brown, Michael David
    English

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

      IIF 3
  • 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 4 IIF 5
  • 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 6 IIF 7 IIF 8
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 13
    • C/o Messrs Bazker & Co Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 14
    • Essex Terrace, Intown, Walsall, West Midlands, WS1 1SQ

      IIF 15
    • 20, Waterloo Road, Wolverhampton, West Midlands, WV1 4BL, England

      IIF 16
  • 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 17
  • 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 18
    • Chamber Of Commerce House, Ward Street, Walsall, West Midlands, WS1 2AG, England

      IIF 19
  • 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 20
  • 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 21 IIF 22
  • Brown, Michael David

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

      IIF 23
  • 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 24
  • Brown, David Michael
    British director born in July 1944

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

      IIF 25
  • Brown, David Michael
    British

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

      IIF 26
  • Brown, David Michael
    British chartered accountant

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

      IIF 27
  • Brown, David Michael
    British company secretary

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

      IIF 28
  • Brown, David Michael
    British consultant

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

      IIF 29
  • Brown, David Michael
    British sad

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

      IIF 30
  • Brown, David Michael

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

      IIF 31 IIF 32 IIF 33
    • 4-12 Garden Street, St Annes On Sea, Lancashire, FY8 2AA

      IIF 34
    • 4-12, Garden Street, Lytham St. Annes, Lancashire, FY8 2AA, England

      IIF 35
  • 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 36
  • 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 50 IIF 51 IIF 52
  • 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 53 IIF 54
  • 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 55
    • 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 56
    • The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 57 IIF 58
  • 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 59
  • 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 60
  • 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 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 13 - 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 61 - 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 14 - director → ME
    1996-09-17 ~ dissolved
    IIF 2 - secretary → ME
  • 4
    Union House, Union Street, St Helier, Jersey, Channel Islands
    Corporate (4 parents)
    Officer
    1994-05-19 ~ now
    IIF 44 - 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 21 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Has significant influence or control over the trustees of a trustOE
    IIF 59 - 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 22 - 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 20 - 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 60 - 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 39 - 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 25 - 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 42 - director → ME
    1995-09-13 ~ 1997-11-21
    IIF 30 - 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 52 - director → ME
    1994-03-01 ~ 1994-06-30
    IIF 29 - secretary → ME
  • 5
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Corporate (9 parents)
    Officer
    2010-04-01 ~ 2012-03-31
    IIF 19 - 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 1 - 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 38 - director → ME
    1996-06-17 ~ 2002-02-18
    IIF 27 - secretary → ME
  • 8
    Arbor House, Broadway North, Walsall, West Midlands
    Dissolved corporate (7 parents)
    Officer
    2007-08-29 ~ 2013-08-05
    IIF 17 - director → ME
    2011-05-04 ~ 2013-08-23
    IIF 23 - 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 37 - director → ME
    1996-11-08 ~ 2005-09-15
    IIF 26 - 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 53 - 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 47 - 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 50 - director → ME
  • 13
    Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved corporate (3 parents)
    Officer
    1994-07-15 ~ 2010-07-08
    IIF 48 - 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 54 - 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 16 - director → ME
  • 16
    Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved corporate (3 parents)
    Officer
    1994-07-15 ~ 2010-07-08
    IIF 45 - director → ME
  • 17
    10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    ~ 2009-04-29
    IIF 8 - director → ME
  • 18
    10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    ~ 2009-04-29
    IIF 6 - director → ME
  • 19
    The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2014-12-08
    IIF 57 - director → ME
    2011-11-02 ~ 2013-01-29
    IIF 35 - 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 58 - director → ME
    2011-11-14 ~ 2013-01-29
    IIF 34 - 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 41 - director → ME
    1991-09-17 ~ 2000-10-16
    IIF 32 - secretary → ME
  • 22
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (4 parents)
    Officer
    ~ 2002-02-25
    IIF 24 - 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 43 - director → ME
    2000-02-29 ~ 2002-02-11
    IIF 33 - 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 56 - 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 15 - 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 40 - director → ME
    1996-06-17 ~ 2001-03-26
    IIF 31 - 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 18 - 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 3 - secretary → ME
  • 30
    C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    ~ 2000-01-21
    IIF 51 - director → ME
    ~ 2000-01-21
    IIF 28 - 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 36 - 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 46 - 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 55 - 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 10 - director → ME
    ~ 1994-04-22
    IIF 5 - director → ME
  • 35
    2 Providence Place, West Bromwich, England
    Corporate (7 parents)
    Officer
    1998-10-21 ~ 1999-07-21
    IIF 12 - director → ME
    1992-09-30 ~ 1995-08-01
    IIF 4 - 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 7 - 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 9 - director → ME
  • 38
    2 Providence Place, West Bromwich
    Corporate (6 parents, 1 offspring)
    Officer
    1992-12-11 ~ 1995-08-01
    IIF 11 - director → ME
  • 39
    Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved corporate (3 parents)
    Officer
    1994-07-15 ~ 2010-07-08
    IIF 49 - 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.