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, James Michael

    Related profiles found in government register
  • Brown, James Michael
    British accountant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Stables, Chitterne, Warminster, BA12 0LU, England

      IIF 1
  • Brown, James Michael
    British chief executive born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Lyndonhurst, Abbey Road, Llangollen, LL20 8SS, Wales

      IIF 2
  • Brown, James Michael
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Bank Farm, Dumbleton, Evesham, Gloucestershire, WR11 7TJ, England

      IIF 3
  • Brown, James Michael
    British consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Bank Farm Barns, Dumbleton, WR11 7TJ, United Kingdom

      IIF 4
    • The Granary, Bank Farm, Dumbleton, Gloucestershire, WR11 7TJ, United Kingdom

      IIF 5
  • Brown, James Michael
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Middle Court, Copley Hill Business Park, Cambridge Road, Cambridge, CB22 3GN, United Kingdom

      IIF 6
    • The Granary, Bank Farm, Dumbleton, Gloucestershire, WR11 7TJ, United Kingdom

      IIF 7
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 8
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 9
    • 2, The Stables, Chitterne, Warminster, Wiltshire, BA12 0LU, England

      IIF 10
  • Brown, James Michael
    British management consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Bank Farm, Dumbleton, Gloucestershire, WR11 7TJ, United Kingdom

      IIF 11
  • Brown, James Michael
    British managing director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Bank Farm, Dumbleton, Gloucestershire, WR11 7TJ, United Kingdom

      IIF 12
  • Brown, James Michael
    British non-executive director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 47-49, Promenade, Cheltenham, Gloucestershire, GL50 1PJ, England

      IIF 13
  • Brown, Michael
    British accountant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bus Station, West Street, Andover, SP10 1QP, United Kingdom

      IIF 14
  • Brown, James Michael
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 15
  • Mr James Michael Brown
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Bank Farm, Dumbleton, Gloucestershire, WR11 7TJ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • The Granary, Bank Farm, Dumbleton, Evesham, Gloucestershire, WR11 7TJ, England

      IIF 20
    • 2, The Stables, Chitterne, Warminster, BA12 0LU, England

      IIF 21
    • 2, The Stables, Chitterne, Warminster, Wiltshire, BA12 0LU, England

      IIF 22
  • Brown, Michael James
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 80, Southdale Drive, Carlton, Nottingham, NG4 1BZ, United Kingdom

      IIF 23
  • Brown, Michael James
    British

    Registered addresses and corresponding companies
  • Brown, Michael James
    British accountant

    Registered addresses and corresponding companies
  • Mr Michael James Brown
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 80, Southdale Drive, Carlton, Nottingham, NG4 1BZ, England

      IIF 31
  • Brown, Michael
    British mechanical engineer technican born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Carlton Ave East, Wembley, Middlesex, HA9 8LX, United Kingdom

      IIF 32
  • Brown, Michael Andrew
    British computer programmer

    Registered addresses and corresponding companies
    • 41 Coborn Mews, Coborn Street, London, E3 2AB

      IIF 33
  • Brown, Michael Andrew
    British company director born in May 1969

    Registered addresses and corresponding companies
    • 41 Coborn Mews, Coborn Street, London, E3 2AB

      IIF 34
  • Brown, Michael James

    Registered addresses and corresponding companies
    • 82 High Street, Codford St Mary, Warminster, Wiltshire, BA12 0NB

      IIF 35
  • Mr Michael Andrew Brown
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 24, Carlton Ave East, Wembley, Middlesex, HA9 8LX, United Kingdom

      IIF 36
  • Brown, Michael James
    British accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Andover Bus Station, West Street, Andover, Hampshire, SP10 1QP

      IIF 37
    • 185 East Gomeldon Road, East Gomeldon, Salisbury, Wiltshire, SP4 6NB, United Kingdom

      IIF 38
    • 185, East Gomeldon Road, Gomeldon, Salisbury, SP4 6NB, England

      IIF 39 IIF 40 IIF 41
    • 98 Crane Street, Salisbury, Wiltshire, SP1 2QD, United Kingdom

      IIF 43
    • 82 High Street, Codford St Mary, Warminster, Wiltshire, BA12 0NB

      IIF 44 IIF 45 IIF 46
  • Brown, Michael James
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Crane Street, Salisbury, SP1 2QD, England

      IIF 48
  • Brown, Michael James
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, East Gomeldon Road, Gomeldon, Salisbury, Wiltshire, SP4 6NB, England

      IIF 49
    • 98, Crane Street, Salisbury, SP1 2QD, England

      IIF 50
    • 98, Crane Street, Salisbury, Wiltshire, SP1 2QD, United Kingdom

      IIF 51
  • Brown, Michael James
    British finance director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Michael James
    British management accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, East Gomeldon Road, Gomeldon, Salisbury, SP4 6NB, England

      IIF 55
  • Brown, Michael James
    British managing director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2, Bulwark, Daedalus Drive, Lee-on-the-solent, Hampshire, PO13 9FX, United Kingdom

      IIF 56
    • 98 Crane Street, Salisbury, Wiltshire, SP1 2QD

      IIF 57
  • Mr Michael James Brown
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2, Bulwark, Daedalus Drive, Lee-on-the-solent, Hampshire, PO13 9FX, United Kingdom

      IIF 58
    • 185 East Gomeldon Road, East Gomeldon, Salisbury, Wiltshire, SP4 6NB, United Kingdom

      IIF 59
    • 185, East Gomeldon Road, Gomeldon, Salisbury, SP4 6NB, England

      IIF 60 IIF 61 IIF 62
    • 185, East Gomeldon Road, Gomeldon, Salisbury, Wiltshire, SP4 6NB, England

      IIF 65
    • 98, Crane Street, Salisbury, SP1 2QD, England

      IIF 66 IIF 67
    • 98 Crane Street, Salisbury, Wiltshire, SP1 2QD

      IIF 68
child relation
Offspring entities and appointments
Active 24
  • 1
    3 Middle Court Copley Hill Business Park, Cambridge Road, Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 8 - director → ME
  • 2
    24 Carlton Ave East, Wembley, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32,480 GBP2023-07-31
    Officer
    2015-07-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    The Granary, Bank Farm Barns, Dumbleton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 4 - director → ME
  • 4
    CANTAB COMMODITY TRADING LTD - 2016-06-15
    CROWN QUERCUS LTD - 2015-06-05
    The Granary Bank Farm, Dumbleton, Evesham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2015-11-18 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 5
    98 Crane Street, Salisbury, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-17 ~ dissolved
    IIF 25 - secretary → ME
  • 6
    98 Crane Street, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-04-03 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    185 East Gomeldon Road, Gomeldon, Salisbury, Wiltshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-06-22 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 8
    The Granary, Bank Farm, Dumbleton, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-27 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    WILLIAMS & BROWN LTD - 2017-09-14
    36 High Street, Warminster, England
    Corporate (1 parent)
    Equity (Company account)
    -12,846 GBP2024-10-31
    Officer
    2011-10-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 10
    The Granary, Bank Farm, Dumbleton, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2018-12-11 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    2 The Stables, Chitterne, Warminster, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-04 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-12-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    80 Southdale Drive, Carlton, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    8,335 GBP2024-03-31
    Officer
    2014-01-15 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    185 East Gomeldon Road, Gomeldon, Salisbury, England
    Corporate (1 parent)
    Equity (Company account)
    -78 GBP2024-10-31
    Officer
    2011-10-05 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    PARCAR CDM LIMITED - 2014-02-28
    185 East Gomeldon Road, Gomeldon, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2014-02-27 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 15
    Unit B2, Bulwark, Daedalus Drive, Lee-on-the-solent, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    450 GBP2020-10-31
    Officer
    2019-10-31 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    CLIPFLOWS LIMITED - 2017-05-15
    The Granary, Bank Farm, Dumbleton, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-27 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    98 Crane Street, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,168 GBP2017-12-31
    Officer
    2017-09-01 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 18
    COUTURE WEDDINGS LIMITED - 2013-08-02
    98 Crane Street, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2013-08-01 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    MALLORY EXECUTIVE SEARCH LIMITED - 2014-02-28
    185 East Gomeldon Road, Gomeldon, Salisbury, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-01-15 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    185 East Gomeldon Road, Gomeldon, Salisbury, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2013-03-01 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    3 Middle Court Copley Hill Business Park, Cambridge Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2014-02-12 ~ dissolved
    IIF 6 - director → ME
  • 22
    DSD ELECTRICAL LIMITED - 2014-02-28
    PARCAR ICM LIMITED - 2009-10-29
    185 East Gomeldon Road, Gomeldon, Salisbury, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2014-02-27 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    VIRIDUS CAPITAL LIMITED - 2018-02-12
    The Granary, Bank Farm, Dumbleton, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2018-02-06 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    98 Crane Street, Salisbury, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 51 - director → ME
Ceased 22
  • 1
    Bressay, Owslebury, Winchester, England
    Corporate (1 parent)
    Equity (Company account)
    -22,224 GBP2024-02-29
    Officer
    2007-02-01 ~ 2009-01-26
    IIF 26 - secretary → ME
  • 2
    BROKEN BRIDGES NATURE RESERVE LIMITED - 2024-08-21
    Windover House, St. Ann Street, Salisbury
    Corporate (6 parents)
    Equity (Company account)
    2,727 GBP2024-03-31
    Officer
    2008-10-16 ~ 2009-11-01
    IIF 45 - director → ME
    2008-10-16 ~ 2009-11-04
    IIF 24 - secretary → ME
  • 3
    Bus Station, West Street, Andover, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -150 GBP2022-08-31
    Officer
    2017-08-15 ~ 2019-07-29
    IIF 14 - director → ME
  • 4
    98 Crane Street, Salisbury, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-07-04 ~ 2009-11-01
    IIF 28 - secretary → ME
  • 5
    98 Crane Street, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-07 ~ 2016-04-26
    IIF 43 - director → ME
  • 6
    MYSTICGREEN LIMITED - 1986-08-29
    Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-24
    Officer
    ~ 1994-04-19
    IIF 34 - director → ME
    1993-02-24 ~ 1994-02-25
    IIF 33 - secretary → ME
  • 7
    KOIN REWARDS LIMITED - 2020-12-23
    LOYALTYX LIMITED - 2018-10-24
    Lyndonhurst, Abbey Road, Llangollen, Wales
    Corporate (2 parents)
    Equity (Company account)
    -261,330 GBP2023-12-31
    Officer
    2021-07-01 ~ 2025-03-17
    IIF 2 - director → ME
  • 8
    XPLOSIVEAPE WORLDWIDE LIMITED - 2019-05-01
    22 Mandervell Road, Oadby, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-19 ~ 2018-12-01
    IIF 52 - director → ME
  • 9
    98 Crane Street, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2008-06-02 ~ 2009-01-26
    IIF 27 - secretary → ME
  • 10
    HANDIRACK UK LIMITED - 2009-12-18
    Salisbury House, London Wall, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,088,503 GBP2023-12-31
    Officer
    2006-08-01 ~ 2008-03-31
    IIF 35 - secretary → ME
  • 11
    60 Grosvenor Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ 2013-09-01
    IIF 15 - director → ME
  • 12
    4 Queen Street, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    -1,830,034 GBP2023-08-31
    Officer
    2018-09-21 ~ 2019-09-23
    IIF 54 - director → ME
  • 13
    47-49 Promenade, Cheltenham, Gloucestershire, England
    Corporate (1 parent)
    Equity (Company account)
    -20,418 GBP2024-01-30
    Officer
    2019-08-09 ~ 2020-01-31
    IIF 13 - director → ME
  • 14
    185 East Gomeldon Road, Gomeldon, Salisbury, England
    Corporate (1 parent)
    Equity (Company account)
    -78 GBP2024-10-31
    Officer
    2005-10-05 ~ 2009-11-01
    IIF 46 - director → ME
  • 15
    Innovation House, Wincombe Lane, Shaftesbury, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2016-11-28 ~ 2019-06-27
    IIF 38 - director → ME
    Person with significant control
    2016-11-28 ~ 2019-12-06
    IIF 59 - Has significant influence or control OE
  • 16
    65 New Street, Salisbury, Wiltshire, England
    Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,611 GBP2023-12-31
    Officer
    2007-03-21 ~ 2009-06-30
    IIF 44 - director → ME
  • 17
    PHILPOTT & BURT PROPERTIES LIMITED - 2014-03-06
    Suite 1a 43 Fisherton Street, Salisbury, Wiltshire
    Dissolved corporate (4 parents)
    Officer
    2005-10-05 ~ 2008-03-08
    IIF 30 - secretary → ME
  • 18
    185 East Gomeldon Road, Gomeldon, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2005-12-14 ~ 2009-01-26
    IIF 29 - secretary → ME
  • 19
    185 East Gomeldon Road, Gomeldon, Salisbury, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2005-06-24 ~ 2009-01-26
    IIF 47 - director → ME
  • 20
    TEST VALLEY COMMUNITY SERVICES - 2018-01-15
    Unit 1 Andover Bus Station, West Street, Andover, Hampshire
    Corporate (13 parents, 1 offspring)
    Officer
    2014-08-24 ~ 2019-07-29
    IIF 37 - director → ME
  • 21
    82a James Carter Road, Mildenhall, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -3,133 GBP2024-01-31
    Officer
    2022-01-11 ~ 2023-04-21
    IIF 9 - director → ME
  • 22
    4 Queen Street, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    -2,825 GBP2023-07-31
    Officer
    2018-09-21 ~ 2019-09-23
    IIF 53 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.