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

Brown, David

    Related profiles found in government register
  • Brown, David
    English director born in May 1965

    Resident in England

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

      IIF 1
  • Brown, David
    British born in May 1965

    Resident in England

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

      IIF 2
  • 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 3
  • Brown, David
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 4
  • Brown, David
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hungate Road, Sherburn In Elmet, Leeds, LS25 6DA, England

      IIF 5
  • Brown, David
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Firhill Stadium, 80 Firhill Road, Glasgow, G20 7AL, Scotland

      IIF 6
  • Brown, David
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Rutland Court, Edinburgh, EH3 8EY, Scotland

      IIF 7
    • Firhill Stadium, 80 Firhill Road, Glasgow, G20 7AL, Scotland

      IIF 8
  • Brown, David
    British retired born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Firhill Stadium, 80 Firhill Road, Glasgow, G20 7AL, Scotland

      IIF 9
  • Brown, David
    British university director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian, EH8 9YL

      IIF 10
  • Brown, David Jeremy
    British 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 11
    • Golden Hill Park, Colwell Road, Freshwater, Isle Of Wight, PO40 9UJ

      IIF 12
    • The Dairy House, Trentham Park, Stoke On Trent, ST4 1AE

      IIF 13
    • The Dairy House, Trentham Park, Stoke On Trent, Staffordshire, ST4 8AE, United Kingdom

      IIF 14
    • The Diary House, Trentham Park, Stoke-on-trent, Staffordshire, ST4 1AE

      IIF 15
    • Unit 22b, Trentham Lakes South, Stoke-on-trent, ST4 8GR, England

      IIF 16
  • Brown, David
    British 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 17
  • 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 18
    • 20, Woodville Court, Leeds, West Yorkshire, LS8 1JA, England

      IIF 19
    • 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 20
  • Mr David Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hungate Road, Sherburn In Elmet, Leeds, LS25 6DA

      IIF 21
  • 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 22
    • Unit 22b, Trentham Lakes South, Stoke-on-trent, ST4 8GR, England

      IIF 23
  • Mr David Brown
    British 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 24
child relation
Offspring entities and appointments 15
  • 1
    0705 CONSULTING LTD
    10807018 08394291... (more)
    C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    360 FILMS LTD
    11769153
    Dean House The Quayside, Port Carlisle, Wigton, Cumbria, England
    Active Corporate (2 parents)
    Officer
    2019-01-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BESPOKE4U LTD
    10979020
    205 Lavender Hill, London, England
    Active Corporate (2 parents)
    Officer
    2017-09-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-09-25 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EDINBURGH INNOVATIONS LIMITED
    - now SC148048
    EDINBURGH RESEARCH AND INNOVATION LIMITED - 2017-08-03
    EDINBURGH TECHNOPOLE COMPANY LIMITED - 2002-08-22
    University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian
    Active Corporate (62 parents, 1 offspring)
    Officer
    2020-05-08 ~ 2022-12-04
    IIF 10 - Director → ME
  • 5
    EDINBURGH INTERNATIONAL INVESTMENTS LTD
    - now SC548165
    FUTURE HEALTH INVESTMENTS (SCOTLAND) LTD - 2018-04-03
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (14 parents)
    Officer
    2021-07-01 ~ 2021-12-24
    IIF 7 - Director → ME
  • 6
    G SQUARED UK LIMITED
    04400792
    Units 20-22 Focus 303 Business Centre, Walworth Business Park, Andover, England
    Active Corporate (7 parents)
    Officer
    2019-07-02 ~ now
    IIF 11 - Director → ME
  • 7
    HAMPSHIRE PAVING LIMITED
    10113273
    151 High Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 1 - Director → ME
  • 8
    HUNGATE ROAD 1964 LIMITED
    09243683
    11 Hungate Road, Sherburn In Elmet, Leeds
    Active Corporate (1 parent)
    Officer
    2014-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    NEIDA BLUE 62 LIMITED
    - now 05528622
    BBM FORTY-NINE LIMITED
    - 2005-11-15 05528622
    Trentham Lakes South, Trentham, Stoke On Trent, Staffordshire
    Active Corporate (6 parents)
    Officer
    2005-09-22 ~ now
    IIF 13 - Director → ME
  • 10
    NEIDA GROUP LIMITED
    15573038
    Unit 22b Trentham Lakes South, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NEIDA LIMITED
    - now 07107715
    HS 501 LIMITED
    - 2010-03-01 07107715 09605709... (more)
    Trentham Lakes South, Stoke On Trent, Staffordshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2010-02-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NEIDA PRODUCTS (ENGINEERING) LIMITED
    01420381
    Trentham Lakes South, Stoke On Trent, Staffordshire
    Active Corporate (6 parents)
    Officer
    2000-07-27 ~ now
    IIF 14 - Director → ME
  • 13
    RVN BUILDING SUPPLIES LIMITED
    06522267
    Golden Hill Park, Colwell Road, Freshwater, Isle Of Wight
    Active Corporate (5 parents)
    Officer
    2024-05-03 ~ now
    IIF 12 - Director → ME
  • 14
    SURE BUILDING MAINTENANCE LIMITED
    06235432
    The Oaks Dunelm Stables, Thornley, Durham, England
    Dissolved Corporate (4 parents)
    Officer
    2007-05-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    TJF 1876 LIMITED
    - now SC682546
    TJF1876 LIMITED - 2022-09-21
    KILMARDINNY 71 LIMITED - 2022-09-21
    T J F 1876 LIMITED - 2022-09-21
    Firhill Stadium, 80 Firhill Road, Glasgow, Scotland
    Active Corporate (26 parents, 1 offspring)
    Officer
    2025-11-29 ~ now
    IIF 8 - Director → ME
    2024-06-06 ~ 2025-06-19
    IIF 9 - Director → ME
    2025-07-03 ~ 2025-11-29
    IIF 6 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.