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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Marc Brown

    Related profiles found in government register
  • Mr Marc Brown
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 21 Park Road, Beckenham, BR3 1QG, United Kingdom

      IIF 1 IIF 2
    • International House, Barking Road, London, E13 9PJ, England

      IIF 3
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 4
  • Mr Mark Brown
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 5
  • Marc Brown
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cofton Grove, Birmingham, B31 4NP, England

      IIF 6
  • Mr Marc Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 11
  • Brown, Marc
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Depot, Bridge Street, Weedon, Northampton, NN7 4PS, England

      IIF 12
  • Brown, Marc
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 21 Park Road, Beckenham, Kent, BR3 1QG, United Kingdom

      IIF 13
    • 34, Cofton Grove, Birmingham, B31 4NP, England

      IIF 14
  • Brown, Mark
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 15
  • Brown, Mark
    British business executive born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12 Mayflower Court, Highbridge Wharf, Reading, RG1 3AJ, England

      IIF 16
  • Brown, Mark
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 17 IIF 18
  • Brown, Mark
    British project manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 203, Crown House, North Circular Road, Park Royal, London, NW10 7PN, United Kingdom

      IIF 19
  • Mr Mark Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • 72, The Hawthorns, Charvil, Reading, RG10 9TS, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 72, The Hawthorns, Reading, RG10 9TS, United Kingdom

      IIF 24
    • 54, Norway Drive, Slough, Berkshire, SL2 5QW

      IIF 25
    • First Floor, 13a High Street, Windsor, SL4 1LD, England

      IIF 26
    • First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 27
  • Marc Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 28
  • Mark Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 29 IIF 30
    • First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 31
  • Brown, Marc
    British manager born in June 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 12a, St Faiths Road, London, SE21 8JD, England

      IIF 32
  • Brown, Marc
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 33
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Brown, Marc
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Rosden House, 372 Old Street, London, EC1V 9AU, England

      IIF 35
    • B106 Fair Charm Studios, 8-12 Creekside, London, SE8 3DX, England

      IIF 36
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 37
  • Brown, Marc
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 38 IIF 39
    • 112f, Portland Road, London, SE25 4PJ, United Kingdom

      IIF 40
    • 776 - 778, Barking Road, London, E13 9PJ, England

      IIF 41
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 42
  • Brown, Marc
    British director born in June 1980

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 43
  • Brown, Mark
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, The Hawthorns, Charvil, Reading, RG10 9TS, England

      IIF 44
    • 13a, High Street, Windsor, SL4 9LD, England

      IIF 45
    • First Floor, 13a High Street, Windsor, SL4 1LD, England

      IIF 46
  • Brown, Mark
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369, Fulham Road, London, SW10 9TR, United Kingdom

      IIF 47
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
    • 72, The Hawthorns, Charvil, Reading, Berkshire, RG10 9TS, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 72, The Hawthorns, Reading, RG10 9TS, United Kingdom

      IIF 52
    • 54, Norway Drive, Slough, Berkshire, SL2 5QW

      IIF 53
    • 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 54 IIF 55 IIF 56
    • First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 58 IIF 59
  • Brown, Marc

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 60 IIF 61
  • Brown, Mark

    Registered addresses and corresponding companies
    • 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 62
    • First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 33
  • 1
    ALFIE’S LOUNGE LTD
    14287932
    First Floor,13a High Street, Windsor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-10 ~ dissolved
    IIF 58 - Director → ME
    2022-08-10 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLACKROCK INC LTD
    13506673
    West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Dissolved Corporate (1 parent, 71 offsprings)
    Officer
    2021-07-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    BLOOM FASHIONWEAR LTD
    - now 11678287
    EXPRESS GARDENING LIMITED
    - 2020-07-05 11678287
    First Floor, 13a High Street, Windsor, England
    Dissolved Corporate (5 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    BRTG LIMITED
    - now 10478695
    BLACKROCK (LONDON) LIMITED
    - 2021-09-30 10478695
    4385, 10478695 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2019-12-01 ~ 2022-09-01
    IIF 12 - Director → ME
    Person with significant control
    2019-12-01 ~ 2022-09-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    CD BROWN ROOFING LTD
    11464033
    54 Norway Drive, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 18 - Director → ME
    2018-07-13 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
  • 6
    EVERLAST RECRUITMENT LIMITED
    13024050
    The Small Street Centre, Small Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2020-11-16 ~ now
    IIF 33 - Director → ME
    2020-11-16 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    EVERLAST TRAINING LTD
    13185268
    4385, 13185268: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 39 - Director → ME
    2021-02-08 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    FR NEWS CHELSEA LTD
    11212150
    369 Fulham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 47 - Director → ME
  • 9
    HOMELETUK LTD
    13538263
    First Floor,13a High Street, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    IMAGE CONSULTANCY LTD
    07801540
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 43 - Director → ME
  • 11
    IMPETUS GROUP LTD
    11622694
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JUMPSTART LEARNING LTD
    16056311
    Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 13
    LM EMPLOYMENT SERVICES LIMITED - now
    SKYLINE APPRENTICESHIPS LIMITED - 2024-04-22
    ONESTOP RECRUITMENT & TRAINING LTD
    - 2018-06-28 10937539
    4 6th Floor, 4 Cam Rd, London, Europe, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-08-30 ~ 2018-06-20
    IIF 13 - Director → ME
    Person with significant control
    2017-08-30 ~ 2018-06-20
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    M&C DEVELOPERS LTD
    10858877
    54 Norway Drive, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-10 ~ dissolved
    IIF 56 - Director → ME
  • 15
    M&C PROPERTY & INVESTMENTS LIMITED
    08911443
    54 Norway Drive, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-25 ~ 2021-03-14
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-14
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
  • 16
    M&C PROPERTY DEVELOPERS LTD
    12216961 12797212
    72 The Hawthorns, Reading
    Dissolved Corporate (1 parent)
    Officer
    2019-09-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    M&C ROOFING LTD
    11846233
    12 Mayflower Court Highbridge Wharf, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-25 ~ 2020-04-14
    IIF 17 - Director → ME
    2019-02-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-02-25 ~ 2020-04-14
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    M&E PROPERTY INVESTORS LTD
    11408504
    54 Norway Drive, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 55 - Director → ME
  • 19
    MAYWATERHOUSE LTD
    - now 08725653
    NORKO CONSULTING LTD - 2020-07-05
    UN CONSULTING LTD - 2013-12-30
    First Floor, 13a High Street, Windsor, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2020-12-01 ~ dissolved
    IIF 46 - Director → ME
  • 20
    MB CONSTRUCTION LONDON LTD
    12484925
    13a High Street, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 45 - Director → ME
    2020-02-26 ~ 2020-10-12
    IIF 15 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-10-12
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 21
    MB PROPERTY CONSULTANTS LIMITED
    10750291
    54 Norway Drive, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 57 - Director → ME
  • 22
    MB PROPERTY DEVELOPERS LTD
    12797212 12216961
    72 The Hawthorns, Charvil, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 23
    METAVERSE RECRUITMENT LIMITED - now
    PROPELLO ATA LTD
    - 2021-10-08 10624049
    69/71 Lichfield Road, Wolverhampton, England
    Liquidation Corporate (6 parents)
    Officer
    2017-03-01 ~ 2020-03-03
    IIF 14 - Director → ME
    Person with significant control
    2019-01-09 ~ 2020-03-03
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 24
    MILLION $'S LTD
    10093297
    Flat 3 4 St Marks Hill, Surbiton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 54 - Director → ME
  • 25
    PINE END LTD - now
    IR35 UMBRELLA COMPANY PAYROLL LTD - 2024-06-19
    PINE END LTD
    - 2021-03-21 12976873
    203 Crown House, North Circular Road, Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-04 ~ 2021-03-18
    IIF 19 - Director → ME
  • 26
    PLATINUM CONSTRUCTION LONDON LTD
    12877293
    72 The Hawthorns, Charvil, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 27
    PLATINUM DEVELOPERS LTD
    12877256
    Foxfields, St. Georges Lane, Ascot, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 28
    PROPELLO LTD
    08387383
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 36 - Director → ME
  • 29
    PROPELLO TRAINING LTD
    10208633
    776 - 778 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ 2019-03-20
    IIF 41 - Director → ME
    2016-06-01 ~ 2017-06-01
    IIF 40 - Director → ME
    Person with significant control
    2017-10-25 ~ 2018-02-24
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2016-06-01 ~ 2017-06-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 30
    SUNSET LOUNGE LTD
    13544945
    72 The Hawthorns, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 31
    UK CREATIVE LTD
    12825417
    West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 32
    WORK PROGRAMME BROKERAGE LTD
    07473661
    237 Rosden House 372 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-20 ~ 2011-06-03
    IIF 32 - Director → ME
  • 33
    WPB PARTNERSHIP LIMITED
    07837443
    237 Rosden House, 372 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.