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, Michael George

    Related profiles found in government register
  • Brown, Michael George
    British director born in January 1966

    Registered addresses and corresponding companies
    • icon of address Doctor Smiths Cottage, Milton Lilbourne, Pewsey, Wiltshire, SN9 5LQ

      IIF 1 IIF 2 IIF 3
  • Brown, Michael George
    British marketing director born in January 1966

    Registered addresses and corresponding companies
    • icon of address The Wooldings, Wootton Rivers, Marlborough, Wiltshire, SN8 4NH

      IIF 4 IIF 5
  • Brown, Michael George
    British product manager born in January 1966

    Registered addresses and corresponding companies
    • icon of address 2 Nepaul Road, London, SW11 2QQ

      IIF 6
  • Brown, Michael George
    British

    Registered addresses and corresponding companies
    • icon of address 2 Nepaul Road, London, SW11 2QQ

      IIF 7
  • Brown, Michael George
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 8 IIF 9
    • icon of address Vicarage, Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 10
  • Brown, Michael George
    British none born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dutch Barn, Elm Tree Park, Manton, Marlborough, Wilts, SN8 1PS, Uk

      IIF 11
  • Brown, Michael
    British database administrator born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ripon Avenue, Lancaster, LA12HD, United Kingdom

      IIF 12
  • Brown, Michael
    British technical director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ripon Avenue, Lancaster, Lancashire, LA1 2HD, England

      IIF 13
  • Brown, Michael Francis
    British database administrator born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Brown, Michael Francis
    British managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Carleton Street, Morecambe, LA4 4NY, England

      IIF 15
  • Brown, Michael George
    British cleaner born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1154, New Chester Road, Wirral, CH62 8AD, United Kingdom

      IIF 16
  • Brown, Michael George
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1154, New Chester Road, Eastham, Wirral, Merseyside, CH62 8AD, United Kingdom

      IIF 17
  • Brown, Michael George
    British electrician assistant born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1154 New Chester Road, New Chester Road, Wirral, CH62 8AD, United Kingdom

      IIF 18
  • Brown, Michael

    Registered addresses and corresponding companies
    • icon of address 1, Ripon Avenue, Lancaster, Lancashire, LA1 2HD, England

      IIF 19
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address Hoe Grange Farm, B5056, Brassington, Matlock, Derbyshire, DE4 4HP, United Kingdom

      IIF 21
    • icon of address 38, Carleton Street, Morecambe, LA4 4NY, United Kingdom

      IIF 22
  • Mr Michael George Brown
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address Basepoint Business Centre, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 24
  • Brown, Michael
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address Basepoint Business Centre, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 26
  • Brown, Michael Colin
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Akenshaw Drive, Seaton Delaval, Whitley Bay, NE25 0FN, United Kingdom

      IIF 27
  • Brown, Michael Colin
    British owner/director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Brown, Michael
    English database administrator born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Carleton Street, Morecambe, LA4 4NY, United Kingdom

      IIF 29
  • Brown, Michael
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Sandymount Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7AE, United Kingdom

      IIF 30
  • Brown, Michael
    English director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoe Grange Farm, B5056, Brassington, Matlock, Derbyshire, DE4 4HP, United Kingdom

      IIF 31
  • Brown, Jack Michael
    born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Michael Brown
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 33
  • Mr Michael Brown
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Sandymount Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7AE, United Kingdom

      IIF 34
  • Mr Michael Francis Brown
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Carleton Street, Morecambe, LA4 4NY, England

      IIF 35
  • Mr Jack Michael Brown
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr Michael George Brown
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1154, New Chester Road, Eastham, Wirral, Merseyside, CH62 8AD, United Kingdom

      IIF 37
    • icon of address 1154 New Chester Road, New Chester Road, Wirral, CH62 8AD, United Kingdom

      IIF 38
    • icon of address 1154, New Chester Road, Wirral, CH62 8AD, United Kingdom

      IIF 39
  • Francis, Michael
    British database administrator born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ridge Road, Kingswinford, West Midlands, DY6 9RD, United Kingdom

      IIF 40
  • Michael Brown
    English born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • icon of address 38, Carleton Street, Morecambe, LA4 4NY, United Kingdom

      IIF 42
  • Mr Michael Colin Brown
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • icon of address 18, Akenshaw Drive, Seaton Delaval, Whitley Bay, NE25 0FN, United Kingdom

      IIF 44
  • Michael Brown
    English born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoe Grange Farm, B5056, Brassington, Matlock, Derbyshire, DE4 4HP, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    2880 LTD
    - now
    ORDER MARKET LTD - 2013-11-26
    icon of address 1 Ripon Avenue, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 24 Sandymount Road, Wath-upon-dearne, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Oak Close, Uttoxeter, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 31 - Director → ME
    icon of calendar 2019-08-13 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 18 Akenshaw Drive, Seaton Delaval, Whitley Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    KENT & CAREY (WHOLESALE) LIMITED - 2005-07-13
    icon of address 2 Charnwood Court, Newport Street, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 38 Carleton Street, Morecambe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 29 - Director → ME
    icon of calendar 2025-05-13 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    icon of address Basepoint Business Centre Rivermead Drive, Westlea, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -197,346 GBP2022-04-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Basepoint Business Centre Rivermead Drive, Westlea, Swindon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,727 GBP2023-04-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,857 GBP2024-04-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Ripon Avenue, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-05-31 ~ dissolved
    IIF 19 - Secretary → ME
  • 13
    icon of address 2 Charnwood Court, Newport Street, Swindon, Wiltshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address Basepoint Business Centre Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,984 GBP2022-10-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 38 Carleton Street, Morecambe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 38 Carleton Street, Morecambe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-05-26 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1154 New Chester Road, Eastham, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1154 New Chester Road New Chester Road, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1154 New Chester Road, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    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
  • 20
    icon of address 6 Ridge Road, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    CLUSTERBRANCH LIMITED - 1988-02-03
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-29 ~ 2001-09-28
    IIF 6 - Director → ME
    icon of calendar 1998-07-11 ~ 2001-09-28
    IIF 7 - Secretary → ME
  • 2
    KENT & CAREY (WHOLESALE) LIMITED - 2005-07-13
    icon of address 2 Charnwood Court, Newport Street, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-06 ~ 2005-08-01
    IIF 5 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,253 GBP2024-04-30
    Officer
    icon of calendar 2013-04-17 ~ 2015-01-01
    IIF 10 - Director → ME
  • 4
    icon of address 2 Charnwood Court, Newport Street, Swindon, Wiltshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-04-17 ~ 2006-08-31
    IIF 4 - Director → ME
  • 5
    icon of address Basepoint Business Centre Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,984 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2021-11-09
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address Martin Jackson, 6a Bergamot Close, Manton, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-17 ~ 2009-05-01
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.