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, David

    Related profiles found in government register
  • Brown, David
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 1
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 2
    • icon of address 12/13 The Crescent, Wisbech, Cambs, PE13 1EH, England

      IIF 3 IIF 4 IIF 5
  • Brown, David
    British employment born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Williams Road, Southall, Middlesex, UB2 5QD

      IIF 7
  • Brown, David Andrew
    British accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pyle Hill, Greenham Road, Newbury, Berkshire, RG14 7SW

      IIF 8
  • Brown, David
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Blythe Vale, Catford, London, SE6 4NR, United Kingdom

      IIF 9
    • icon of address 6, Whiteside Avenue, St Helens, Merseyside, WA11 9RQ, United Kingdom

      IIF 10
  • Brown, David
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metcalfe Copeman & Pettefar, Guildhall Street, Thetford, Norfolk, IP24 2DT, United Kingdom

      IIF 11
  • Brown, David
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cb Hounslow Sports Club, Green Lane, Hounslow, Middlesex, TW4 6DH, United Kingdom

      IIF 12
  • Brown, David
    British recruitment born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 5th Floor, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 13
  • Mr David Brown
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, United Kingdom

      IIF 14
    • icon of address 12/13 The Crescent, Wisbech, Cambs, PE13 1EH, England

      IIF 15 IIF 16
  • Brown, David Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 46 Kennedy Meadow, Hungerford, Berkshire, RG17 0LR

      IIF 17 IIF 18
  • Brown, David Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 43 Spring Meadows, Great Shefford, Hungerford, Berkshire, RG17 7EN

      IIF 19
  • Brown, David Andrew
    British born in January 1964

    Registered addresses and corresponding companies
    • icon of address 46 Kennedy Meadow, Hungerford, Berkshire, RG17 0LR

      IIF 20
  • Brown, David Andrew
    British accountant born in January 1964

    Registered addresses and corresponding companies
    • icon of address 3 Woodlands Drive, Chester, Cheshire, CH2 3QQ

      IIF 21
  • Brown, David Andrew
    British company director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 43 Spring Meadows, Great Shefford, Hungerford, Berkshire, RG17 7EN

      IIF 22
  • Brown, David Andrew
    British finance director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 46 Kennedy Meadow, Hungerford, Berkshire, RG17 0LR

      IIF 23
  • Brown, David Andrew

    Registered addresses and corresponding companies
    • icon of address 25, Monks Lane, Newbury, Berkshire, RG14 7HE, England

      IIF 24
  • Brown, David Andrew
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, United Kingdom

      IIF 25
    • icon of address St Anne's House, Oxford Square, 9-21 Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 26
    • icon of address St Anne's House, Oxford Square, 9-21 Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 27
  • Mr David Andrew Brown
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Anne's House, Oxford Square, 9-21 Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 28
  • Mr David Brown
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metcalfe Copeman & Pettefar, Guildhall Street, Thetford, IP24 2DT, United Kingdom

      IIF 29
    • icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, England

      IIF 30
  • Mr David Andrew Brown
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 10 Fleet Place, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    64,822 GBP2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Albermarle House 1, Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 3
    FRDG LLP - 2012-11-02
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove membersOE
  • 4
    icon of address Cb Hounslow Sports Club, Green Lane, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-10 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 2 Old Bath Road, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,966 GBP2024-03-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 12/13 The Crescent, Wisbech, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 12/13 The Crescent, Wisbech, Cambs, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,701 GBP2024-09-30
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 12/13 The Crescent, Wisbech, Cambs, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,313,656 GBP2024-09-30
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 12/13 The Crescent, Wisbech, Cambs, England
    Active Corporate (3 parents)
    Equity (Company account)
    -107,410 GBP2024-09-30
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Metcalfe Copeman & Pettefar, Guildhall Street, Thetford, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    icon of address St Anne's House Oxford Square, 9-21 Oxford Street, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address St Anne's House Oxford Square, 9-21 Oxford Street, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    7,191 GBP2025-04-30
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 26 - Director → ME
Ceased 8
  • 1
    ENFRANCHISE 322 LIMITED - 1999-07-26
    B & B ATTACHMENTS (HOLDINGS) LIMITED - 2007-11-29
    icon of address Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2005-06-08
    IIF 23 - Director → ME
    icon of calendar 2002-06-27 ~ 2005-06-08
    IIF 17 - Secretary → ME
  • 2
    B & B (FORK LIFT TRUCK ATTACHMENTS) LIMITED - 1987-11-06
    icon of address Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-01 ~ 2005-06-08
    IIF 22 - Director → ME
    icon of calendar 2002-06-27 ~ 2005-06-08
    IIF 19 - Secretary → ME
  • 3
    CB HOUNSLOW SPORTS CLUB LIMITED - 2011-12-30
    icon of address 2 Bakers Yard, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-08-30 ~ 2018-12-14
    IIF 13 - Director → ME
  • 4
    icon of address Unit 2 New Mills Ind Estate, Post Office Road Inkpen, Hungerford, Berks
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,391 GBP2023-12-31
    Officer
    icon of calendar 1997-03-18 ~ 2005-06-08
    IIF 20 - Director → ME
    icon of calendar 2000-02-01 ~ 2005-06-08
    IIF 18 - Secretary → ME
  • 5
    icon of address 12/13 The Crescent, Wisbech, Cambs, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,701 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-07
    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
  • 6
    R.S.K. ENVIRONMENT LIMITED - 2003-04-03
    RSK ENSR ENVIRONMENT LIMITED - 2007-01-22
    TAMAS LIMITED - 1989-05-18
    icon of address 65 Sussex Street, Glasgow, Scotland
    Active Corporate (55 parents, 154 offsprings)
    Officer
    icon of calendar 2006-05-15 ~ 2007-08-10
    IIF 21 - Director → ME
  • 7
    icon of address 1 Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,719 GBP2018-04-05
    Officer
    icon of calendar 2014-06-03 ~ 2014-07-03
    IIF 10 - LLP Designated Member → ME
  • 8
    icon of address Pyle Hill, Greenham Road, Newbury, Berkshire
    Active Corporate (9 parents)
    Equity (Company account)
    1,269,945 GBP2024-04-30
    Officer
    icon of calendar 2013-08-23 ~ 2018-09-26
    IIF 8 - Director → ME
    icon of calendar 2013-08-23 ~ 2014-11-12
    IIF 24 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.