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, Ian Edward

    Related profiles found in government register
  • Brown, Ian Edward
    British businessman born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lee Moor Farm, Rennington, Alnwick, Northumberland, NE66 3RL

      IIF 1
    • icon of address Somerford Buildings, Norfolk Street, Sunderland, Tyne & Wear, SR1 1EE, England

      IIF 2
  • Brown, Ian Edward
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Lee Moor Business Park, Rennington, Alnwick, Northumberland, NE66 3RL, England

      IIF 3
    • icon of address Lee Moor Farm, Rennington, Alnwick, Northumberland, NE66 3RL

      IIF 4 IIF 5
    • icon of address Baltic Centre For Contemporary Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

      IIF 6
    • icon of address Somerford Buildings, Norfolk Street, Sunderland, SR1 1EE, United Kingdom

      IIF 7
  • Brown, Ian Edward
    British farmer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lee Moor Farm, Rennington, Alnwick, Northumberland, NE66 3RL

      IIF 8 IIF 9 IIF 10
  • Brown, Ian Edward
    British renewables consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 4, Whinstone View, Embleton, Alnwick, Northumberland, NE66 3XX, England

      IIF 11
  • Brown, Ian Edward
    British business executive born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sy- Flat-103a Stepney Yard, Stepney Rd, Newcastle Upon Tyne, Northumberland, NE66 3XX, United Kingdom

      IIF 12
  • Brown, Ian Edward
    British chairman born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashville College, Green Lane, Harrogate, North Yorkshire, HG2 9JP

      IIF 13
    • icon of address Green Lane, Harrogate, North Yorkshire, HG2 9JP

      IIF 14
  • Brown, Ian Edward
    British consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Whinstone View, Embleton, Alnwick, NE66 3XX, United Kingdom

      IIF 15
    • icon of address 18, The Lagger, Chalfont St. Giles, HP8 4DG, England

      IIF 16
  • Brown, Ian Edward
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ouseburn Farm, Ouseburn Road, Newcastle Upon Tyne, Tyne And Wear, NE1 2PA, United Kingdom

      IIF 17
  • Brown, Ian Edward
    British sustainability consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Silas Church Building, Clifford Street, Newcastle Upon Tyne, NE6 1PG

      IIF 18
  • Mr Ian Edward Brown
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ouseburn Farm, Office 1, Ouseburn Road, Newcastle Upon Tyne, NE1 2PA, England

      IIF 19
  • Ian Edward Brown
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ouseburn Farm, Ouseburn Road, Newcastle Upon Tyne, NE1 2PA, United Kingdom

      IIF 20
  • Brown, Ian Edward

    Registered addresses and corresponding companies
    • icon of address Ouseburn Farm, Ouseburn Road, Newcastle Upon Tyne, Tyne And Wear, NE1 2PA, United Kingdom

      IIF 21
  • Mr Ian Edward Brown
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 4, Whinstone View, Embleton, Alnwick, Northumberland, NE66 3XX, England

      IIF 22
    • icon of address Flat 1.3 Stepney Yard, Stepney Road, Newcastle Upon Tyne, NE2 1TZ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ouseburn Farm, Office 1, Ouseburn Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,833 GBP2022-05-31
    Officer
    icon of calendar 2019-02-10 ~ dissolved
    IIF 15 - Director → ME
  • 2
    CHESTNUT NATURAL CAPITAL LTD - 2024-06-24
    icon of address 5 Fenwick Close, Medburn, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,316 GBP2024-03-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Grosvenor House, 29 Market Place, Bishop Auckland, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Flat 1.3 Stepney Yard, Stepney Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address St Silas Church Building, Clifford Street, Newcastle Upon Tyne
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 18 - Director → ME
  • 6
    P & H ENERGY UK LIMITED - 2012-09-13
    icon of address Lucid Accountants & Business Advisors Ltd, 2a Lee Moor Business Park, Rennington, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address No 4 Whinstone View, Embleton, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -834 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    TOASTY HEATING LIMITED - 2009-03-12
    icon of address Lee Moor Business Park, Rennington, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-06 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 18 The Lagger, Chalfont St. Giles, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 16 - Director → ME
Ceased 10
  • 1
    ALNWICK PEOPLES TRUST LIMITED - 2004-09-22
    icon of address Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (25 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2003-02-14
    IIF 8 - Director → ME
  • 2
    icon of address Ashville College, Green Lane, Harrogate, North Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-10-12 ~ 2022-08-31
    IIF 13 - Director → ME
  • 3
    icon of address Green Lane, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    12,060 GBP2024-08-31
    Officer
    icon of calendar 2020-03-04 ~ 2022-08-31
    IIF 14 - Director → ME
  • 4
    icon of address Somerford Buildings, Norfolk Street, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ 2010-11-22
    IIF 7 - Director → ME
  • 5
    icon of address Ouseburn Farm, Office 1, Ouseburn Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,833 GBP2022-05-31
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-04-04
    IIF 19 - Has significant influence or control OE
  • 6
    CHESTNUT NATURAL CAPITAL LTD - 2024-06-24
    icon of address 5 Fenwick Close, Medburn, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,316 GBP2024-03-31
    Officer
    icon of calendar 2019-10-08 ~ 2023-07-01
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2023-07-05
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    icon of address Central Point, 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -460,738 GBP2023-09-30
    Officer
    icon of calendar 2009-01-23 ~ 2022-10-04
    IIF 6 - Director → ME
    icon of calendar 2005-01-18 ~ 2008-08-18
    IIF 5 - Director → ME
  • 8
    THE IRONIC WATER COMPANY LIMITED - 2014-12-16
    icon of address Cc/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2014-08-15
    IIF 2 - Director → ME
  • 9
    icon of address The Centre 27 Fenkle Street, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    563 GBP2020-06-30
    Officer
    icon of calendar 2005-08-16 ~ 2012-02-01
    IIF 1 - Director → ME
  • 10
    icon of address The Garden House, St Nicholas Park, Jubilee Road, Newcastle Upon Tyne
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 1993-11-10 ~ 1999-05-15
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.