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, Alexandra Josephine

    Related profiles found in government register
  • Brown, Alexandra Josephine
    British key worker in residential home born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Possilpoint Community Centre, 130 Denmark Street, Glasgow, G22 5LQ, Scotland

      IIF 1
  • Brown, Alexandra Josephine
    British retired born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 80, Barfillan Drive, Glasgow, G52 1BD, Scotland

      IIF 2
  • Brown, Alan
    British retired born in January 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 80, Barfillan Drive, Glasgow, G52 1BD, Scotland

      IIF 3
  • Brown, Alan
    British gas metering born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Old Golf Course Road, Armadale, Bathgate, West Lothian, EH48 2TA, Scotland

      IIF 4
  • Brown, Alan
    British building management born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Sidings, Bletchley, Milton Keynes, MK2 2XE, England

      IIF 5
  • Brown, Alan
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6e, Whaddon Road, Little Horwood, Milton Keynes, MK17 0PR, United Kingdom

      IIF 6
  • Brown, Alan
    British property maintenance born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claydon House, Simpson Road, Fenny Stratford, Milton Keynes, MK2 2DD, England

      IIF 7
  • Brown, Alan
    British property maintenance / flooring born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claydon House, Simpson Road, Bletchley, Milton Keynes, MK2 2DD, England

      IIF 8
  • Brown, Alexandra Josephine

    Registered addresses and corresponding companies
    • icon of address 80, Barfillan Drive, Glasgow, G52 1BD, Scotland

      IIF 9
  • Brown, Alan
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 10
  • Brown, Alan
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyreside, Knott End On Sea, Poulton-le-fylde, FY6 0AA

      IIF 11
    • icon of address Nixons Farm, Chapel Lane, Out Rawcliffe, Preston, Lancashire, PR3 6TB

      IIF 12
  • Brown, Alan
    British managing director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nixons Farm, Chapel Lane, Out Rawcliffe, Preston, Lancashire, PR3 6TB

      IIF 13
  • Brown, Alan
    British retired born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyreside, Knott End On Sea, Poulton-le-fylde, FY6 0AA

      IIF 14
  • Brown, Alan
    British electrician born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Station Road, Brompton On Swale, Richmond, DL10 7HN, United Kingdom

      IIF 15
  • Brown, Alan Anthony
    English director and company secretary born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas House, Sofa Street, Bolton, Lancashire, BL1 4QE, United Kingdom

      IIF 16
  • Brown, Alan Anthony
    English workwear consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Fifth Avenue, Bolton, Lancashire, BL1 4LX

      IIF 17
  • Brown, Alan
    British retired born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Ramsden Road, Wardle, Rochdale, Lancashire, OL12 9JU

      IIF 18
  • Brown, Alan
    British printer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 19
  • Brown, Alan
    British roofer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Stocks Road, Kimberley, Nottingham, NG16 2QF, England

      IIF 20
  • Brown, Alan
    British company director born in March 1951

    Registered addresses and corresponding companies
    • icon of address Shandon 50 Saint Andrews Road, Lostock, Bolton, Lancashire, BL6 4AB

      IIF 21
  • Mr Alan Brown
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 22
  • Mr Alan Brown
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Station Road, Brompton On Swale, Richmond, DL10 7HN, United Kingdom

      IIF 23
  • Brown, Alan
    English builder born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Fifth Avenue, Bolton, BL1 4LX

      IIF 24
  • Brown, Alan
    English chairman born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas House, Sofa Street, Bolton, Lancashire, BL1 4QE, United Kingdom

      IIF 25
  • Brown, Alan
    English company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Fifth Avenue, Bolton, BL1 4LX

      IIF 26
  • Brown, Alan
    English self employed builder born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montserrat, Chorley Old Road, Bolton, BL1 5SU

      IIF 27
  • Mr Alan Brown
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claydon House, Simpson Road, Bletchley, Milton Keynes, MK2 2DD

      IIF 28
  • Mr Alan Brown
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Stocks Road, Kimberley, Nottingham, NG16 2QF, England

      IIF 29
  • Alan Brown
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 30
  • Brown, Alan
    British construction born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claydon House, 21 Simpson Road, Bletchley, Milton Keynes, MK2 2DD, England

      IIF 31
  • Brown, Alan
    British property management born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claydon House, Simpson Road, Fenny Stratford, Milton Keynes, MK2 2DD, England

      IIF 32
  • Brown, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 4 St Catherines Drive, Leconfield, Beverley, East Yorkshire, HU17 7NT

      IIF 33
  • Brown, Alan
    British none

    Registered addresses and corresponding companies
    • icon of address Nixons Farm, Chapel Lane, Out Rawcliffe, Preston, Lancashire, PR3 6TB

      IIF 34
  • Brown, Alan
    British builder /property maintenance born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claydon House, Simpson Road, Fenny Strattford, Milton Keynes, Buckinghamshire, MK2 2DD, United Kingdom

      IIF 35
  • Brown, Alan
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, United Kingdom

      IIF 36
  • Brown, Alan Anthony
    English

    Registered addresses and corresponding companies
    • icon of address 47 Fifth Avenue, Bolton, Lancashire, BL1 4LX

      IIF 37
  • Mr Alan Anthony Brown
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas House, Sofa Street, Bolton, Lancashire, BL1 4QE

      IIF 38
  • Mr Alan Brown
    English born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas House, Sofa Street, Bolton, Lancashire, BL1 4QE, United Kingdom

      IIF 39
    • icon of address Thomas House, Sofa Street, Bolton, Lancashire, BL1 4QE

      IIF 40
  • Mr Alan Brown
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Worcestershire, B60 3DX, United Kingdom

      IIF 41
  • Brown, Alan

    Registered addresses and corresponding companies
    • icon of address Hunters Chase, Weekly Close, Little Addington, Kettering, Northamptonshire, NN14 4FB, England

      IIF 42
    • icon of address Nixons Farm, Chapel Lane, Out Rawcliffe, Preston, Lancashire, PR3 6TB

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Thomas House, Sofa Street, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    859 GBP2024-06-30
    Officer
    icon of calendar 2005-06-07 ~ now
    IIF 24 - Director → ME
    IIF 17 - Director → ME
    icon of calendar 2005-06-07 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 Old Golf Course Road, Armadale, Bathgate, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Mulberry House Buntsford Park Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address 21 Stocks Road, Kimberley, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,363 GBP2023-12-31
    Officer
    icon of calendar 2003-12-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Thomas House, Sofa Street, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,534 GBP2024-02-28
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 25 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-08-30
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2005-08-19 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 32 Station Road, Brompton On Swale, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Claydon House 21 Simpson Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Unit 6e Whaddon Road, Little Horwood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Wyreside, Knott End On Sea, Poulton-le-fylde
    Active Corporate (9 parents)
    Equity (Company account)
    575,993 GBP2024-12-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 80 Barfillan Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,482 GBP2024-09-30
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 3 - Director → ME
    IIF 2 - Director → ME
    icon of calendar 2023-04-07 ~ now
    IIF 9 - Secretary → ME
  • 13
    icon of address Claydon House Simpson Road, Fenny Stratford, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Claydon House, Simpson Road, Fenny Stratford, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address Claydon House Simpson Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -292 GBP2016-03-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 8 - Director → ME
Ceased 10
  • 1
    icon of address 36 Nalton Drive, Driffield, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,371 GBP2024-04-30
    Officer
    icon of calendar 2007-04-10 ~ 2010-03-24
    IIF 33 - Secretary → ME
  • 2
    OLD LINKS (BOLTON) LIMITED - 1994-09-16
    icon of address Montserrat, Chorley Old Road, Bolton
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    217,584 GBP2024-03-31
    Officer
    icon of calendar 2010-03-24 ~ 2011-03-23
    IIF 27 - Director → ME
    icon of calendar 2000-03-29 ~ 2004-12-15
    IIF 12 - Director → ME
    icon of calendar 1995-03-22 ~ 2003-03-26
    IIF 26 - Director → ME
  • 3
    icon of address Carlyle House, 78 Chorley New, Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    142,749 GBP2024-03-31
    Officer
    icon of calendar 2002-03-26 ~ 2005-08-19
    IIF 13 - Director → ME
    icon of calendar 2002-03-26 ~ 2005-08-19
    IIF 43 - Secretary → ME
  • 4
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2005-08-01
    IIF 21 - Director → ME
  • 5
    ADAM HILL ASSOCIATES LIMITED - 2003-12-16
    icon of address Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,974,482 GBP2023-12-31
    Officer
    icon of calendar 2013-07-12 ~ 2014-08-01
    IIF 42 - Secretary → ME
  • 6
    icon of address Wyreside, Knott End On Sea, Poulton-le-fylde
    Active Corporate (9 parents)
    Equity (Company account)
    575,993 GBP2024-12-31
    Officer
    icon of calendar 2014-03-27 ~ 2015-03-26
    IIF 14 - Director → ME
  • 7
    icon of address Barmulloch Community Centre, Wallacewell Quadrant, Glasgow, Scotland
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    96,673 GBP2017-03-31
    Officer
    icon of calendar 2013-02-13 ~ 2014-11-24
    IIF 1 - Director → ME
  • 8
    icon of address Claydon House Simpson Road, Bletchley, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-07-12 ~ 2022-04-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2022-04-28
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Claydon House Simpson Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -292 GBP2016-03-31
    Officer
    icon of calendar 2014-03-04 ~ 2014-03-27
    IIF 35 - Director → ME
  • 10
    icon of address Conservative Club, Ramsden Road, Wardle, Rochdale Lancs
    Active Corporate (5 parents)
    Equity (Company account)
    212,872 GBP2024-02-29
    Officer
    icon of calendar 2005-03-08 ~ 2020-09-01
    IIF 18 - 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.