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 December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mann Island, Liverpool, L3 1BP

      IIF 1
  • Brown, David
    British chief executive born in December 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arriva Uk Trains Ltd, Lacon House, 84 Theobald’s Road, London, WC1X 8NL, United Kingdom

      IIF 6
    • icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear, SR3 3XP

      IIF 7 IIF 8
    • icon of address C/o Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear, SR3 3XP

      IIF 9
    • icon of address 1, Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3XP

      IIF 10
  • Brown, David
    British director born in December 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Shrigley Rise, Bollington, Macclesfield, Cheshire, SK10 5QR

      IIF 18
  • Brown, David
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lacon House, 6th Floor, 84 Theobalds Road, London, WC1X 8NL, United Kingdom

      IIF 19
  • Brown, David
    British managing director, arriva uk born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lacon House, Theobalds Road, Holborn, London, WC1X 8NL, England

      IIF 20
  • Brown, David
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 21
    • icon of address Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, United Kingdom

      IIF 22
    • icon of address Hillcliffe Forge Farm, Hillcliffe Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 23
    • icon of address Hillcliffe Forge Farm, Hillcliffe Lane, Turnditch, Belper, Derbyshire, DE56 2EA, United Kingdom

      IIF 24
  • Brown, David
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP

      IIF 25
  • Brown, David
    British estate agent born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP

      IIF 26
    • icon of address 16, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP, United Kingdom

      IIF 27
  • Brown, David
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Deacon Business Park, Moorgate Road, Knowsley, Liverpool, L33 7RX, United Kingdom

      IIF 28
  • Brown, David Alex
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A Chartwell House, 292-294 Hale Lane, Edgware, HA8 8NP, England

      IIF 29
  • Brown, David
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35/36, Iron Gate, Derby, DE1 3GA, England

      IIF 30
  • David Brown
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35/36, Iron Gate, Derby, DE1 3GA, United Kingdom

      IIF 31
  • Brown, David
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, England

      IIF 32
  • Brown, David
    British company director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Greenvale Close, Stapenhill, Burton On Trent, Staffordshire, DE15 9HJ

      IIF 33
  • Brown, David
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Silvester Road, London, SE22 9PE, England

      IIF 34
  • Mr David Brown
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, DE56 2EA, United Kingdom

      IIF 35
    • icon of address Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 36 IIF 37 IIF 38
    • icon of address Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 39
  • Mr David Brown
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ramleh Park, Liverpool, L23 6YD, England

      IIF 40
    • icon of address Suite 5, Enterprise House, Moorgate Point, Moorgate Road, Liverpool, L33 7XW, England

      IIF 41 IIF 42
    • icon of address Unit 8 Deacon Business Park, Moorgate Road, Knowsley, Liverpool, Merseyside, L33 7RX

      IIF 43
  • Brown, David Michael
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage, Hodge Lane, Hartford, Northwich, CW8 2SE, United Kingdom

      IIF 44
  • Brown, David
    British communication born in November 1972

    Registered addresses and corresponding companies
    • icon of address 140 Carisbrooke Road, Bootle, Merseyside, L20 9NP

      IIF 45
  • Brown, David
    British born in April 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Weavers Court, Lurgan Road, Banbridge, Co. Down, BT32 4RP

      IIF 46
  • Brown, David
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ramleh Park, Crosby, Merseyside, L23 6YD, England

      IIF 47
    • icon of address Suite 5, Enterprise House, Moorgate House, Moorgate Road, Liverpool, L33 7XW, England

      IIF 48
    • icon of address Suite 5, Enterprise House, Moorgate Point, Moorgate Road, Liverpool, L33 7XW, England

      IIF 49
  • Brown, David
    English director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ramleh Park, Crosby, Liverpool, Merseyside, L23 6YD, England

      IIF 50
  • Brown, David Alex
    British it consultant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, 292 - 294 Hale Lane, Middlesex, Edgware, HA8 8NP, England

      IIF 51
  • Brown, David
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Greenvale Close, Stapenhill, Burton On Trent, Staffordshire, DE15 9HJ

      IIF 52
  • Brown, David
    British finance manager

    Registered addresses and corresponding companies
    • icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, England

      IIF 53
  • Brown, David

    Registered addresses and corresponding companies
    • icon of address Hillcliffe Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 54 IIF 55
  • Mr David Brown
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, England

      IIF 56
  • Mr David Brown
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Silvester Road, London, SE22 9PE, England

      IIF 57
  • Bowen, David

    Registered addresses and corresponding companies
    • icon of address 13 Grassington Road, Beechwood, Middlesbrough, Cleveland, TS4 3DB

      IIF 58
  • Mr David Brown
    British born in April 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Weavers Court, Banbridge, BT32 4RP, Northern Ireland

      IIF 59
  • Mr David Alex Brown
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A Chartwell House, 292-294 Hale Lane, Edgware, HA8 8NP, England

      IIF 60
    • icon of address Chartwell House, 292 - 294 Hale Lane, Middlesex, Edgware, HA8 8NP, England

      IIF 61
  • Mr David Michael Brown
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage, Hodge Lane, Hartford, Northwich, CW8 2SE, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 23
  • 1
    ORACLE RESOURCE MANAGEMENT LIMITED - 2015-06-06
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,044 GBP2024-09-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,624,655 GBP2024-03-31
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    117,445 GBP2024-03-31
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    NORTHERN TELECOMMUNICATIONS - 2013-01-02
    icon of address Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60,753 GBP2014-12-31
    Officer
    icon of calendar 2003-04-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    247,186 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 5 Enterprise House, Moorgate House, Moorgate Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,902 GBP2023-12-31
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 48 - Director → ME
  • 9
    icon of address Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    315,190 GBP2024-03-31
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 22 Weavers Court, Lurgan Road, Banbridge, Co. Down
    Active Corporate (1 parent)
    Equity (Company account)
    1,624 GBP2024-11-30
    Officer
    icon of calendar 2014-11-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 23 Ramleh Park, Crosby, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,369 GBP2017-05-31
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,305 GBP2024-03-29
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address 60 Silvester Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Chartwell House, 292 - 294 Hale Lane, Middlesex, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125 GBP2018-11-30
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Oak Tree Cottage Hodge Lane, Hartford, Northwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,846 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    DERWENT WASTE RECYCLING LIMITED - 2024-08-22
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    349,309 GBP2023-11-30
    Officer
    icon of calendar 2007-03-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    icon of address 11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 15 - Director → ME
  • 19
    ROSSIE MOTORS (ROSSINGTON) LIMITED - 1984-11-15
    icon of address 11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 20
    icon of address Rsm Tenon, 1 New Park Place Pride Park, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 21
    icon of address Leopold Villa, 45 Leopold Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 54 - Secretary → ME
  • 22
    icon of address Suite 3, Quantum House Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,688 GBP2024-09-30
    Officer
    icon of calendar 1997-09-17 ~ now
    IIF 32 - Director → ME
    icon of calendar 1997-09-17 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 14 - Director → ME
Ceased 23
  • 1
    ARRIVA TRAINS (NORTH, EAST & WEST) LIMITED - 2004-02-18
    ARRIVA INTERNATIONAL (FRANCE) 5 LTD - 2002-01-16
    ARRIVA TRAINS EAST COAST LIMITED - 2005-01-06
    GW TRAINS LIMITED - 2013-04-15
    ARRIVA TRAINS SOUTH WEST LIMITED - 2008-11-14
    ARRIVA TRAINS WEST LIMITED - 2005-07-13
    ARRIVA INTERNATIONAL (5) LIMITED - 2003-09-16
    ARRIVA METRO LIMITED - 2010-02-09
    ARRIVA TRAINS ANGLIA LIMITED - 2011-12-16
    ARRIVA NIGHT TRAINS LIMITED - 2014-05-13
    ARRIVA ANGLIA TRAINS LIMITED - 2014-07-07
    icon of address C/o Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2020-03-01
    IIF 9 - Director → ME
  • 2
    MAINDISC LIMITED - 1996-03-21
    ARRIVA TRAINS LIMITED - 2007-10-08
    MTL RAIL LIMITED - 2001-03-20
    icon of address 1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ 2024-11-27
    IIF 8 - Director → ME
  • 3
    icon of address First Floor North, 1 Puddle Dock, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-21 ~ 2024-11-28
    IIF 19 - Director → ME
  • 4
    NORTHERN TELECOMMUNICATIONS - 2013-01-02
    icon of address Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60,753 GBP2014-12-31
    Officer
    icon of calendar 1999-08-06 ~ 2002-04-26
    IIF 45 - Director → ME
  • 5
    icon of address Suite 5 Enterprise House, Moorgate House, Moorgate Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,902 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    BRAND NEW CO (198) LIMITED - 2003-11-06
    icon of address 1 Mann Island, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2015-11-09
    IIF 2 - Director → ME
  • 7
    CROYMARK LIMITED - 2000-05-11
    icon of address 1 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-01 ~ 2024-01-25
    IIF 10 - Director → ME
  • 8
    icon of address 17 Farrington Way, Eastwood, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,254 GBP2021-04-30
    Officer
    icon of calendar 2005-03-10 ~ 2008-04-07
    IIF 25 - Director → ME
  • 9
    icon of address Suite A Chartwell House, 292-294 Hale Lane, Edgware, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    17,672 GBP2016-05-31
    Officer
    icon of calendar 2007-05-01 ~ 2018-04-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-16
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 1 Mann Island, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-04 ~ 2015-11-09
    IIF 3 - Director → ME
  • 11
    icon of address 1 Mann Island, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2015-11-09
    IIF 5 - Director → ME
  • 12
    FUTURESTOCK PUBLIC LIMITED COMPANY - 1998-11-06
    icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-28 ~ 2024-11-27
    IIF 7 - Director → ME
  • 13
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    438,860 GBP2024-03-31
    Officer
    icon of calendar 2003-04-11 ~ 2006-03-31
    IIF 58 - Secretary → ME
  • 14
    icon of address First Floor North, 1 Puddle Dock, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-10-12 ~ 2024-11-28
    IIF 20 - Director → ME
  • 15
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    358,385 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-05-24 ~ 2024-11-28
    IIF 6 - Director → ME
  • 16
    SALLOWAY AND BROWN LIMITED - 2012-02-13
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-06 ~ 2011-03-21
    IIF 26 - Director → ME
  • 17
    SALLOWAY AND BROWN (NOTTINGHAM) LIMITED - 2012-02-13
    icon of address 1 New Park Place, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ 2013-02-27
    IIF 27 - Director → ME
  • 18
    BROOMCO (1838) LIMITED - 1999-06-23
    icon of address 11 Broad Street West, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    176 GBP2024-03-31
    Officer
    icon of calendar 2002-03-01 ~ 2013-06-07
    IIF 16 - Director → ME
  • 19
    icon of address 1 Mann Island, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2015-11-09
    IIF 4 - Director → ME
  • 20
    icon of address 1 Mann Island, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2015-11-09
    IIF 1 - Director → ME
  • 21
    PTEG LIMITED - 2016-01-31
    icon of address Wellington House, 40-50 Wellington Street, Leeds, Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2015-11-05
    IIF 11 - Director → ME
  • 22
    icon of address 11 Broad Street West, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2013-06-07
    IIF 18 - Director → ME
  • 23
    Company number 00613238
    Non-active corporate
    Officer
    icon of calendar ~ 1992-07-20
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.