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 managing director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dean House, The Quayside, Port Carlisle, Wigton, CA7 5BU, United Kingdom

      IIF 6
  • Brown, David Mark
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 Brierley, Fieldway, New Addington, CR0 9DQ

      IIF 7
  • Brown, David Mark
    British surveyor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Brierley Road, New Addington, Croydon, CR0 9DQ, England

      IIF 8
  • Brown, Mark David
    British builder born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Castle Grove, Fareham, PO16 9NY, England

      IIF 9
  • Brown, Mark David
    British consultant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Castle Grove, Fareham, Hampshire, PO16 9NY

      IIF 10
  • Brown, Mark David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Castle Grove, Porchester, Portsmouth, Hampshire, PO16 9NY, United Kingdom

      IIF 11
  • Brown, David
    British repair gas appliances born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Simonsburn Road, Loreny Industrial Estate, Kilmarnock, KA1 5LA, Scotland

      IIF 12
  • Brown, David
    British engineer born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Centenary Avenue, Airdrie, Lanarkshire, ML6 0BE, Scotland

      IIF 13
  • Brown, David
    British building maintenance born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, Dunelm Stables, Thornley, Durham, DH6 3BN, England

      IIF 14
  • Brown, David
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Woodville Court, Leeds, West Yorkshire, LS8 1JA, England

      IIF 15
    • 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 16
  • Mr David Brown
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dean House, The Quayside, Port Carlisle, Wigton, CA75BU, United Kingdom

      IIF 17
  • Brown, David Peter
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 56 Beaumont Road, Maidstone, Kent, ME16 8NQ, United Kingdom

      IIF 18
  • Brown, David Peter
    British painter born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2b, The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 19
  • Brown, David
    English director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 151 High Street, Southampton, SO14 2BT, England

      IIF 20
  • Brown, David Jeremy
    British commercial born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Dairy House, Trentham Park, Stoke On Trent, Staffordshire, ST4 8AE, United Kingdom

      IIF 21
  • Brown, David Jeremy
    British commercial director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Diary House, Trentham Park, Stoke-on-trent, Staffordshire, ST4 1AE

      IIF 22
  • Brown, David Jeremy
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22b, Trentham Lakes South, Stoke-on-trent, ST4 8GR, England

      IIF 23
  • Brown, David Jeremy
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Units 20-22, Focus 303 Business Centre, Walworth Business Park, Andover, SP10 5NY, England

      IIF 24
    • Golden Hill Park, Colwell Road, Freshwater, Isle Of Wight, PO40 9UJ

      IIF 25
  • Brown, David Jeremy
    British salesman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Dairy House, Trentham Park, Stoke On Trent, ST4 1AE

      IIF 26
  • Brown, Mark David
    British director born in May 1965

    Registered addresses and corresponding companies
    • Waverley Long Lane, Hermitage, Newbury, Berkshire, RG18 9QT

      IIF 27
  • Brown, Mark David
    British sales director born in May 1965

    Registered addresses and corresponding companies
    • Waverley Long Lane, Hermitage, Newbury, Berkshire, RG18 9QT

      IIF 28
  • Brown, Mark David
    British consultant

    Registered addresses and corresponding companies
    • 63, Castle Grove, Fareham, Hampshire, PO16 9NY

      IIF 29
  • Mr David Brown
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Simonsburn Road, Loreny Industrial Estate, Kilmarnock, KA1 5LA, Scotland

      IIF 30
  • Mr David Brown
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, Dunelm Stables, Thornley, Durham, DH6 3BN, England

      IIF 31
    • 20, Woodville Court, Leeds, West Yorkshire, LS8 1JA, England

      IIF 32
    • 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 33
  • Mr David Brown
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fortrose Gardens, London, SW2 4HU, England

      IIF 34
  • Mr David Brown
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 56, Beaumont Road, Maidstone, ME16 8NQ, England

      IIF 35
  • Mr David Brown
    Scottish born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Bishopburn Drive, Coatbridge, ML5 1EF, Scotland

      IIF 36
  • Mr David Peter Brown
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Taxassist Accountants, 714 London Road, Larkfield, Aylesford, Kent, ME20 6BL, England

      IIF 37
  • Mr David Jeremy Brown
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Trentham Lakes South, Stoke On Trent, Staffordshire, ST4 8GQ

      IIF 38
    • Unit 22b, Trentham Lakes South, Stoke-on-trent, ST4 8GR, England

      IIF 39
child relation
Offspring entities and appointments
Active 24
  • 1
    C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    374,883 GBP2020-05-31
    Officer
    2017-06-07 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    Dean House The Quayside, Port Carlisle, Wigton, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    11,171 GBP2024-01-31
    Officer
    2019-01-16 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    1 Simonsburn Road, Loreny Industrial Estate, Kilmarnock, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,208 GBP2023-09-30
    Officer
    2017-09-14 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-09-14 ~ 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
  • 4
    205 Lavender Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    -24,557 GBP2023-09-30
    Officer
    2017-09-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-09-25 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    C/o Taxassist Accountants 714 London Road, Larkfield, Aylesford, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,720 GBP2019-06-30
    Officer
    2014-04-28 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 6
    LITTLE AND LARGE (WESSEX) LIMITED - 2018-01-17
    140 Castle Street, Portchester, Fareham, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    96 GBP2020-03-31
    Officer
    2018-03-01 ~ now
    IIF 9 - director → ME
  • 7
    4 Bishopburn Drive, Coatbridge, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -321 GBP2019-07-31
    Officer
    2007-07-11 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    5 Fortrose Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,575 GBP2023-06-30
    Officer
    2014-08-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 9
    Units 20-22 Focus 303 Business Centre, Walworth Business Park, Andover, England
    Corporate (2 parents)
    Equity (Company account)
    388,995 GBP2024-03-31
    Officer
    2019-07-02 ~ now
    IIF 24 - director → ME
  • 10
    151 High Street, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 20 - director → ME
  • 11
    Suite 2b The Links, Herne Bay, Kent, England
    Corporate (4 parents)
    Officer
    2021-05-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (10 parents)
    Officer
    2024-05-30 ~ now
    IIF 5 - director → ME
  • 13
    WATES (CHALGROVE) LIMITED - 2018-03-09
    2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (10 parents)
    Officer
    2024-05-30 ~ now
    IIF 1 - director → ME
  • 14
    MILLER HOMES (DIDCOT) LIMITED - 2016-05-05
    MILLER DIDCOT LIMITED - 2015-10-14
    DMWSL 797 LIMITED - 2015-09-08
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (8 parents)
    Officer
    2024-05-30 ~ now
    IIF 4 - director → ME
  • 15
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (10 parents)
    Officer
    2024-05-30 ~ now
    IIF 3 - director → ME
  • 16
    2 Centro Park, Pride Park, Derby, Derbyshire
    Corporate (8 parents)
    Officer
    2024-05-30 ~ now
    IIF 2 - director → ME
  • 17
    BBM FORTY-NINE LIMITED - 2005-11-15
    Trentham Lakes South, Trentham, Stoke On Trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    1,152,838 GBP2024-03-31
    Officer
    2005-09-22 ~ now
    IIF 26 - director → ME
  • 18
    Unit 22b Trentham Lakes South, Stoke-on-trent, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-03-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    HS 501 LIMITED - 2010-03-01
    Trentham Lakes South, Stoke On Trent, Staffordshire
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,213,599 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-02-26 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 20
    Trentham Lakes South, Stoke On Trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    4,902,875 GBP2024-03-31
    Officer
    2000-07-27 ~ now
    IIF 21 - director → ME
  • 21
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-08-09 ~ dissolved
    IIF 11 - director → ME
  • 22
    Golden Hill Park, Colwell Road, Freshwater, Isle Of Wight
    Corporate (3 parents)
    Equity (Company account)
    971,727 GBP2024-03-31
    Officer
    2024-05-03 ~ now
    IIF 25 - director → ME
  • 23
    ADWOOD RESEARCH & DEVELOPMENT LIMITED - 2001-12-13
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 10 - director → ME
    2008-10-27 ~ dissolved
    IIF 29 - secretary → ME
  • 24
    The Oaks Dunelm Stables, Thornley, Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,059 GBP2021-05-31
    Officer
    2007-05-02 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    5 Fortrose Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,575 GBP2023-06-30
    Officer
    2009-06-17 ~ 2012-01-01
    IIF 7 - director → ME
  • 2
    ADWOOD RESEARCH & DEVELOPMENT LIMITED - 2001-12-13
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Officer
    1997-05-23 ~ 2002-01-08
    IIF 27 - director → ME
  • 3
    TKH SECURITY SOLUTIONS LIMITED - 2018-01-02
    SIQURA LIMITED - 2012-01-04
    OPTELECOM-NKF LIMITED - 2011-04-01
    OPTELECOM EUROPE LIMITED - 2005-08-08
    PARAGON AUDIO VISUAL LIMITED - 2003-01-09
    CANARYSOUND LIMITED - 1994-11-24
    Unit 19, M11 Business Link Parsonage Lane, Stansted, Essex, England
    Dissolved corporate (3 parents)
    Officer
    1997-06-06 ~ 1998-12-11
    IIF 28 - 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.