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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Mark Brown

    Related profiles found in government register
  • Mr Andrew Mark Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, Morton Bagot, Studley, Warwickshire, B80 7EJ

      IIF 1
  • Mr Mark Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 2
    • 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 3 IIF 4
    • Mcgregors Way, Turnoaks Business Park, Hasland, Chesterfield, Derbyshire, S40 2WB, United Kingdom

      IIF 5
  • Mr Mark Andrew Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, BN2 7BD, England

      IIF 6
  • Mr Mark Brown
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 7
    • 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 8 IIF 9
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 10
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 11
    • Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham, NG1 5FS

      IIF 12
  • Brown, Andrew Mark
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sandbourne Chambers, 328a Wimborne Road, Winton, Bournemouth, Dorset, BH9 2HH

      IIF 13
  • Andrew Mark Brown
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 14
  • Brown, Andrew Mark
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Church Street, Cromer, Norfolk, NR27 9ER, United Kingdom

      IIF 15
  • Brown, Mark
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 16 IIF 17
  • Brown, Mark
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • IIF 18
    • Mcgregors Way, Turnoaks Business Park, Hasland, Chesterfield, Derbyshire, S40 2WB

      IIF 19
    • Mcgregors Way, Turnoaks Business Park, Hasland Chesterfield, Derbyshire, S40 2WB, United Kingdom

      IIF 20
  • Brown, Mark
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 21
  • Brown, Mark
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 22
  • Mr Mark Brown
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14461550 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Brown, Mark Andrew
    British computer software and services born in May 1963

    Registered addresses and corresponding companies
    • Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 25
  • Brown, Mark Andrew
    British recruitment consultant born in May 1963

    Registered addresses and corresponding companies
    • Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 26
  • Mr Mark Andrew Brown
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perrin Lodge, 94 Longhill Road, Ovingdean, Brighton, BN2 7BD, England

      IIF 27
    • 15262603 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30
  • Mr Mark Brown
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 31
  • Mr Mark Andrew Brown
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Brown, Andrew Mark
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Swale Close, Torquay, Devon, TQ2 8PH

      IIF 33
  • Brown, Andrew Mark
    British heating engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 34
  • Mr Mark Andrew Brown
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37 IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39 IIF 40
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • 9, Fairfield Close, Long Stratton, Norwich, Norfolk, NR15 2WT, United Kingdom

      IIF 42 IIF 43
  • Brown, Mark
    Scottish creative designer born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Navarre Street, Broughty Ferry, Dundee, DD5 2TW, United Kingdom

      IIF 44
  • Brown, Mark Andrew
    British recruitment consultant

    Registered addresses and corresponding companies
    • Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 45
  • Brown, Mark Andrew
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Chiltington Close, Saltdean, Brighton, BN2 8HD, United Kingdom

      IIF 46
    • 15262603 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Brown, Mark Andrew
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, BN2 7BD, United Kingdom

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Brown, Mark Andrew
    British marketing born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perrin Lodge, 94 Longhill Road, Brighton, BN2 7BD, England

      IIF 50
  • Brown, Mark Andrew
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Brown, Andrew Mark
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 672, Redhill Road, Kings Norton, Birmingham, B38 9EN, United Kingdom

      IIF 52
  • Brown, Mark
    British

    Registered addresses and corresponding companies
    • Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 53
  • Brown, Mark
    British chartered accountant

    Registered addresses and corresponding companies
  • Brown, Mark
    British chartered accountants

    Registered addresses and corresponding companies
    • Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 58
  • Brown, Mark Andrew
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Brown, Mark Andrew
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
    • 9, Fairfield Close, Long Stratton, Norwich, Norfolk, NR15 2WT, United Kingdom

      IIF 64 IIF 65
  • Brown, Mark Andrew
    British manager construction born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Brown, Mark
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Brown, Mark
    British builder born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Brown, Mark
    British management born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 69
    • 9 Fairfield Close, Long Stratton, Norwich, NR15 2WT, United Kingdom

      IIF 70
  • Brown, Mark
    British property developer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14461550 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 72
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 73
  • Brown, Mark
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Mark
    British chartered accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Mark
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 82
  • Brown, Mark

    Registered addresses and corresponding companies
    • Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 83 IIF 84
child relation
Offspring entities and appointments 45
  • 1
    ALBANY COURT (CROMER) FREEHOLD LIMITED
    05264940
    12 Church Street, Cromer, Norfolk
    Active Corporate (17 parents)
    Officer
    2024-05-04 ~ now
    IIF 15 - Director → ME
  • 2
    ALCHEMY WORX LIMITED
    03995003
    66 Prescot Street, London
    Dissolved Corporate (16 parents)
    Officer
    2000-05-16 ~ 2003-04-03
    IIF 26 - Director → ME
    2000-05-16 ~ 2001-11-29
    IIF 45 - Secretary → ME
  • 3
    APPLICADO LTD
    08398934
    Applicado Ltd, 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2013-02-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS (CERTIFICATION)LIMITED
    - now 02876277 02765008... (more)
    PLUMBING & HEATING CONTRACTORS (TRAINING) LTD
    - 2006-03-31 02876277 02765008... (more)
    BUILDING SERVICES INDUSTRY (TRAINING) LIMITED - 2002-10-02
    BUILDING SERVICES INDUSTRY (TRAINING) CO LIMITED - 1993-12-13
    12 Cranmore Drive, Shirley, Solihull, West Midlands
    Active Corporate (50 parents)
    Officer
    2006-01-04 ~ 2015-06-03
    IIF 33 - Director → ME
  • 5
    BOWTHORPE DEVELOPMENTS LIMITED
    11282234
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (8 parents)
    Officer
    2018-12-18 ~ 2020-09-16
    IIF 22 - Director → ME
    Person with significant control
    2019-08-31 ~ 2020-09-16
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BROWNS OF EAST ANGLIA LIMITED
    10188736
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-19 ~ 2018-01-20
    IIF 73 - Director → ME
    Person with significant control
    2016-05-19 ~ 2017-12-12
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    CARMALOR HOLDINGS 2005 LIMITED
    - now 04496446 04826052
    CARMALOR MAINTENANCE LIMITED
    - 2005-10-20 04496446
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (9 parents, 2 offsprings)
    Officer
    2002-07-26 ~ now
    IIF 75 - Director → ME
    2002-07-26 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CARMALOR HOLDINGS LIMITED
    04826052 04496446
    64 Lincoln Road, Bassingham, Lincoln, England
    Dissolved Corporate (8 parents)
    Officer
    2003-07-09 ~ 2025-06-30
    IIF 76 - Director → ME
    2003-07-09 ~ 2025-06-30
    IIF 53 - Secretary → ME
  • 9
    CARMALOR HOMES LIMITED
    04496437
    64 Lincoln Road, Bassingham, Lincoln, England
    Dissolved Corporate (6 parents)
    Officer
    2002-07-26 ~ dissolved
    IIF 78 - Director → ME
    2002-07-26 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    CHARLIE SPOONER LTD
    14028725
    57 Queens Dock Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-06 ~ 2024-01-22
    IIF 64 - Director → ME
    Person with significant control
    2022-04-06 ~ 2024-01-22
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    COUNTY PROJECTS LTD
    13168314
    4 Adderbury Grove, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-29 ~ 2022-11-03
    IIF 63 - Director → ME
    Person with significant control
    2021-01-29 ~ 2022-11-03
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 12
    COUNTY SALVAGE LTD
    15996142
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    DEFAULT BLUE LIMITED
    04254474
    Office 11 & 12 Navigation Business Centre Mill Gate, Newark, Nottinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2002-01-01 ~ 2019-05-20
    IIF 80 - Director → ME
    2015-08-01 ~ 2019-05-20
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-01-03
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    DEFAULTBLUE HOUSE LTD
    - now 04495577
    CARMALOR CONSTRUCTION LIMITED
    - 2018-10-30 04495577
    64 Lincoln Road, Bassingham, Lincoln, England
    Active Corporate (6 parents)
    Officer
    2002-07-25 ~ now
    IIF 74 - Director → ME
    2002-07-25 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    DUE LINK LTD
    11958969
    34 Coundon Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    2019-04-23 ~ 2021-04-12
    IIF 60 - Director → ME
    Person with significant control
    2019-04-23 ~ 2021-04-12
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    E.TAYLOR & SONS (SOUTHWELL) LIMITED
    00666511
    Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
    Dissolved Corporate (13 parents)
    Officer
    2004-06-14 ~ dissolved
    IIF 79 - Director → ME
    2003-07-24 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    EAST ANGLIAN PROJECTS LTD
    16619735
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 18
    EMERALD BESPOKE RESIN LTD
    13664607
    Unit 10 Grosvenor House, Chapel Street, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2021-10-06 ~ 2024-01-15
    IIF 65 - Director → ME
    Person with significant control
    2021-10-06 ~ 2024-01-15
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 19
    ESSLEMENT LTD
    15262603
    4385, 15262603 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 20
    FIELD BOXMORE BOURNE (HOLDINGS) LIMITED - now
    TUDOR LABELS (HOLDINGS) LIMITED
    - 2000-05-02 02829948
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Officer
    1993-06-24 ~ 1999-05-14
    IIF 77 - Director → ME
    1993-06-24 ~ 1997-08-07
    IIF 84 - Secretary → ME
  • 21
    FIELD BOXMORE BOURNE LIMITED - now
    TUDOR LABELS LIMITED
    - 2000-05-02 01821587
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (27 parents)
    Officer
    1992-05-14 ~ 1999-05-14
    IIF 81 - Director → ME
    1995-09-06 ~ 1997-08-07
    IIF 56 - Secretary → ME
  • 22
    HALLMARK HEALTH LTD
    13533388
    4385, 13533388 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-07-27 ~ 2023-01-31
    IIF 49 - Director → ME
    Person with significant control
    2021-07-27 ~ 2023-01-31
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    HALLMARK SUPPLEMENTS LIMITED
    - now 09605008
    HOTELIENT LTD
    - 2019-09-12 09605008
    Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    HENGISTBURY HOUSE MANAGEMENT COMPANY LIMITED
    05990069
    Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset
    Active Corporate (13 parents)
    Officer
    2017-11-29 ~ now
    IIF 13 - Director → ME
  • 25
    JALAPENO BUSINESS SERVICES NEWARK LTD
    07570768
    Unit 5 Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Active Corporate (4 parents)
    Officer
    2018-03-26 ~ 2024-05-01
    IIF 21 - Director → ME
    Person with significant control
    2018-03-01 ~ 2024-05-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 26
    KENDALL & BROWN LTD
    09784676
    Diss Business Hub, Hopper Way, Diss, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-18 ~ 2016-04-01
    IIF 68 - Director → ME
  • 27
    LOCAL RESIDENTIAL LTD
    11336610
    94 Longhill Road, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 28
    M B GLASS HOLDINGS LIMITED
    - now 09451862
    BRMCO (210) LIMITED - 2015-05-19
    Mcgregors Way Turnoaks Business Park, Hasland, Chesterfield, Derbyshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-05-31 ~ 2019-05-23
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    M BROWN PROJECTS LTD
    14461550
    4385, 14461550 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 30
    M BROWN SITE SERVICES LTD
    10543081
    30 Calderwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-30 ~ 2019-03-24
    IIF 70 - Director → ME
  • 31
    M&CB CONSTRUCTION LTD
    14031677
    201 Sunbridge Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-07 ~ 2023-06-02
    IIF 72 - Director → ME
    Person with significant control
    2022-04-07 ~ 2023-06-02
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 32
    M&JB CONSTRUCTION LTD
    12847051
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 33
    M&O BESPOKE FABRICATIONS LTD
    11675491
    4385, 11675491 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2018-11-13 ~ 2020-06-14
    IIF 67 - Director → ME
  • 34
    MB DEVELOPMENTS (CHESTERFIELD) LIMITED
    06006537
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2006-11-22 ~ dissolved
    IIF 18 - Director → ME
  • 35
    MB GLASS SUPPLIES LTD.
    02442929
    Mcgregors Way, Turnoaks Business Park, Hasland Chesterfield, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    ~ 2019-05-23
    IIF 20 - Director → ME
  • 36
    MBSS TRADING LTD
    10877807
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-21 ~ 2018-12-29
    IIF 69 - Director → ME
  • 37
    MJB LEGAL LTD
    12851910
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 38
    PEVLER & BROWN LUXURY TRAVEL LIMITED
    06827845
    16 Torgate Lane, Bassingham, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-24 ~ dissolved
    IIF 82 - Director → ME
  • 39
    RUMBLE PACK GAMES LTD
    SC588376
    35 Navarre Street, Broughty Ferry, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-09 ~ dissolved
    IIF 44 - Director → ME
  • 40
    STYLEHOUSE CONSULTANCY LIMITED
    14068949
    2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    STYLEHOUSE DEVELOPMENTS LIMITED
    15729273
    2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    THE UK ORACLE USER GROUP
    - now 02334102
    TIMEACTION LIMITED - 1989-10-16
    5 The Square, Bagshot, Surrey, England
    Active Corporate (73 parents)
    Officer
    1993-10-27 ~ 1994-05-25
    IIF 25 - Director → ME
  • 43
    TORBAY HEATING LIMITED
    10031795
    Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 44
    VIEWZ LTD
    14704306
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 45
    WATSON & BROWN AGRICULTURAL CONTRACTORS LIMITED
    - now 08313400
    WATSON & BROWN LIMITED
    - 2012-12-03 08313400
    Church Farm, Morton Bagot, Studley, Warwickshire
    Active Corporate (3 parents)
    Officer
    2012-11-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 1 - Has significant influence or control OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.