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, Mark Stephen

    Related profiles found in government register
  • Brown, Mark Stephen
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Copa'r Bryn, Llysfaen, Colwyn Bay, Clwyd, LL29 8TJ, Wales

      IIF 1
  • Brown, Mark Stephen
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3e/f Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 2 IIF 3 IIF 4
    • icon of address Basford House, 29 Augusta Street, Llandudno, LL30 2AE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 5 Holly Court, St. Asaph, Denbighshire, LL17 0DR

      IIF 8
  • Brown, Mark
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3e/f Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 9
  • Mr Mark Brown
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3e/f Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 10 IIF 11
  • Mr Mark Stephen Brown
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basford House, 29 Augusta Street, Llandudno, LL30 2AE, United Kingdom

      IIF 12
  • Brown, Mark Stephen
    British company director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3e/f Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 13 IIF 14
  • Mr Mark Brown
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3e/f Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 15
  • Brown, Mark
    British bricklayer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 16
  • Brown, Mark
    British lease under writer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Shoppenhangers Road, Maidenhead, SL6 2PZ

      IIF 17
  • Mr Mark Brown
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Devon Street, Barrow-in-furness, LA13 9PZ, England

      IIF 18
  • Mr Mark Brown
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Basford House, 29 Augusta Street, Llandudno, LL30 2AE, United Kingdom

      IIF 19
  • Mr Mark Stephen Brown
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3e/f Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 20 IIF 21
    • icon of address 27, Cambridge House, 27 Cambridge Park, London, Essex, E11 2PU, England

      IIF 22
  • Brown, Mark Stephen

    Registered addresses and corresponding companies
    • icon of address Unit 3e/f Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 23
  • Mr Mark Stephen Brown
    English born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3e/f Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9SG, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 121 Duke Street, Barrow-in-furness, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    176 GBP2018-09-30
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Basford House, 29 Augusta Street, Llandudno, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,560 GBP2018-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ENVIRO CLEAN NORTH EAST LTD - 2021-06-24
    icon of address Unit 3e/f Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,418 GBP2024-08-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 3 - Director → ME
    icon of calendar 2018-08-03 ~ now
    IIF 23 - Secretary → ME
  • 4
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,845 GBP2019-10-31
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 8 - Director → ME
  • 5
    OVENMATE LTD - 2018-01-03
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    987 GBP2018-07-31
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EPIC BRANDS LTD - 2024-03-13
    icon of address Unit 3e/f Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    OVENLY CLEANING SERVICES LTD - 2025-04-16
    icon of address Unit 3e/f Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 3e/f Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3e/f Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    466 GBP2025-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 3e/f Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,928 GBP2025-02-28
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 794 High Street, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -256 GBP2016-01-31
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 1 - Director → ME
Ceased 3
  • 1
    ENVIRO CLEAN NORTH EAST LTD - 2021-06-24
    icon of address Unit 3e/f Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,418 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-03 ~ 2024-03-18
    IIF 24 - Has significant influence or control OE
  • 2
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -76,255 GBP2021-02-28
    Officer
    icon of calendar 2016-02-04 ~ 2021-08-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-11
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Club House, Shoppenhangers Road, Maidenhead
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    13,634,541 GBP2024-09-30
    Officer
    icon of calendar 2020-01-18 ~ 2024-01-20
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.