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

Grant-brown, Daniel

    Related profiles found in government register
  • Grant-brown, Daniel
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Finance House, Park Street, Guildford, Surrey, GU1 4XB, England

      IIF 1
  • Brown, Daniel
    British director of learning & development born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Richard Street, Ramsbottom, Bury, BL00DZ, United Kingdom

      IIF 2
  • Brown, Daniel
    British web developer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Brown, Daniel
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 99, Nine Elms Avenue, Uxbridge, UB8 3TL, England

      IIF 4
  • Brown, Daniel
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 152, Stein Road, Emsworth, PO10 8PN, England

      IIF 5
  • Brown, Daniel
    British director born in January 1986

    Resident in England

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

      IIF 6
  • Brown, Daniel
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 7
  • Brown, Daniel
    British company director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Balfour Drive, Kibworth Beauchamp, Leicester, LE8 0WJ, England

      IIF 8
  • Brown, Daniel
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dale Close, Daventry, NN11 8SY, England

      IIF 9
  • Grant-brown, Daniel
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sbarc/spark, Maindy Road, Cardiff, CF24 4HQ, Wales

      IIF 10
    • Surrey Technology Centre, Surrey Research Park, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 11
  • Grant-brown, Daniel
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Burnet Avenue, Guildford, Surrey, GU1 1YD, England

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Brown, Daniel
    British consultant born in December 1989

    Resident in London

    Registered addresses and corresponding companies
    • 96 Guinness Trust Buildings, Kennington Park Road, London, SE11 4JE, United Kingdom

      IIF 14
  • Brown, Daniel
    British building and facilities management born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Vale Road, Portslade, Brighton, East Sussex, BN41 1GF, United Kingdom

      IIF 15
  • Brown, Daniel
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 16
  • Brown, Daniel
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 17
    • 109, Hangleton Way, Hove, BN3 8AF, United Kingdom

      IIF 18
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
  • Brown, Daniel
    British entrepeneur born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 21
  • Brown, Daniel
    British entrepreneur born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 22
  • Brown, Daniel
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manchester House, Duke Street, Holme, Carnforth, Lancashire, LA6 1PY, United Kingdom

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Brown, Daniel
    British managing director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manchester House, Duke Street, Holme, Carnforth, LA6 1PY, England

      IIF 25
    • Office 12 Iron Works, Warton Road, Carnforth, LA5 9EX, England

      IIF 26
  • Brown, Daniel
    British management consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 27
  • Brown, Daniel
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Brown, Daniel
    British student born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bury Hall Villas, Great Cambridge Road, London, N9 9LF

      IIF 29
  • Brown, Daniel
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Brook Place, Halstead, Essex, CO9 1DG, England

      IIF 30
  • Brown, Daniel
    British software engineer born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Amos Avenue, Manchester, M40 2RR, England

      IIF 31
  • Grant-brown, Daniel

    Registered addresses and corresponding companies
    • 17, Burnet Avenue, Guildford, Surrey, GU1 1YD, England

      IIF 32
  • Brown, Daniel
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Greenway, Aldridge, WS9 8XE, United Kingdom

      IIF 33
  • Brown, Daniel
    British cleaner born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Courcy Road, London, N8 0QH, United Kingdom

      IIF 34
  • Brown, Daniel
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Austin Way, Uxbridge, UB8 2RQ, England

      IIF 35
  • Brown, Daniel
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Smooth Accounting Limited, Building 1000 Lakeside North Harbour, Western Road, Portsmouth, PO6 3EN, United Kingdom

      IIF 36
  • Brown, Daniel
    British publican born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Brown, Daniel
    British chef born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Brown, Daniel
    born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0JH, England

      IIF 39
  • Brown, Daniel
    British bars manager born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Greenwood Avenue, Portsmouth, PO6 3NP, England

      IIF 40
  • Brown, Daniel
    British sales associate born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Brown, Daniel
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Partridge Close, Upper Bruntingthorpe, Lutterworrth, Leics, LE17 5QY, United Kingdom

      IIF 42
  • Brown, Daniel
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sue Barker Accountancy Services Ltd, Cunliffe House, Longsight Road, Langho, Blackburn, BB6 8AD, United Kingdom

      IIF 43
    • C/o Sue Barker Accountancy Services Ltd, Cunliffe House, Longsight Road, Langho, Blackburn, Lancashire, BB6 8AD, England

      IIF 44
  • Brown, Daniel
    British software developer born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Brown, Daniel
    British music junkie director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, City Road, London, EC1V 2NX, England

      IIF 46
  • Browne, Daniel
    British teacher born in July 1994

    Resident in United Kingdom

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

      IIF 47
  • Brown, Daniel
    British performer born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Streatham Hill, London, SW2 4RD, United Kingdom

      IIF 48
  • Brown, Daniel
    British video production born in November 1984

    Resident in United Kingdom

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

      IIF 49
  • Daniel Brown
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 50
  • Mr Daniel Brown
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 99, Nine Elms Avenue, Uxbridge, UB8 3TL, England

      IIF 51
  • Mr Daniel Brown
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Smooth Accounting Limited, Building 1000 Lakeside North Harbour, Western Road, Portsmouth, PO6 3EN, United Kingdom

      IIF 52
  • Mr Daniel Brown
    British born in January 1986

    Resident in England

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

      IIF 53
  • Mr Daniel Brown
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19, Waterdown House, Barnbrook Road, Southampton, SO31 7BL

      IIF 54
  • Mr Daniel Brown
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 18, Partridge Close, Upper Bruntingthorpe, Lutterworrth, Leics, LE17 5QY, England

      IIF 55
  • Mr Daniel Brown
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dale Close, Daventry, NN11 8SY, England

      IIF 56
    • 11, Balfour Drive, Kibworth Beauchamp, Leicester, LE8 0WJ, England

      IIF 57
  • Brown, Darnell
    British ceo born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Brown, Darnell
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Tamworth Lane, Mitcham, CR4 1DG, United Kingdom

      IIF 59
  • Brown, Daniel
    Scottish contractor born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Aberfeldy Place, Kilmarnock, KA1 2SG, Scotland

      IIF 60
  • Brown, Daniel

    Registered addresses and corresponding companies
    • 18, Aberfeldy Place, Kilmarnock, KA1 2SG, Scotland

      IIF 61
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Brown, Daniel
    French driver born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bishopdale Road, Leicester, LE4 0SR, United Kingdom

      IIF 63
  • Brown, Daniel
    English educational content producer born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Brown, Daniel Christopher Charles
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD, England

      IIF 65
  • Brown, Daniel Christopher Charles
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 197, Main Road, Harwich, CO12 3PH, England

      IIF 66
  • Browne, Daniel

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

      IIF 67
  • Mr Daniel Brown
    British born in December 1989

    Resident in London

    Registered addresses and corresponding companies
    • 96 Guinness Trust Buildings, Kennington Park Road, London, SE11 4JE, United Kingdom

      IIF 68
  • Daniel Brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Vale Road, Portslade, Brighton, East Sussex, BN41 1GF, United Kingdom

      IIF 69
  • Mr Daniel Brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 70 IIF 71 IIF 72
    • 109, Hangleton Way, Hove, BN3 8AF, England

      IIF 73
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74 IIF 75
  • Mr Daniel Browne
    British born in July 1994

    Resident in United Kingdom

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

      IIF 76
  • Darnell Brown
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Tamworth Lane, Mitcham, CR4 1DG, United Kingdom

      IIF 77
  • Mr Daniel Brown
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manchester House, Duke Street, Holme, Carnforth, LA6 1PY, England

      IIF 78
    • Manchester House, Duke Street, Holme, Carnforth, Lancashire, LA6 1PY, United Kingdom

      IIF 79
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
  • Mr Daniel Brown
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 81
  • Mr Daniel Brown
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Mr Daniel Brown
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Brook Place, Halstead, Essex, CO9 1DG, England

      IIF 83
    • 53, Amos Avenue, Manchester, M40 2RR, England

      IIF 84
  • Mr Darnell Brown
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 85
  • Daniel Brown
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Daniel Brown
    British born in February 1983

    Resident in United Kingdom

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

      IIF 87
  • Mr Daniel Brown
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Courcy Road, London, N8 0QH, United Kingdom

      IIF 88
  • Mr Daniel Brown
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Edleston Street, Accrington, BB5 0HG, England

      IIF 89
  • Mr Daniel Brown
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
    • 10, Greenwood Avenue, Portsmouth, PO6 3NP, England

      IIF 91
  • Mr Daniel Brown
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sue Barker Accountancy Services Ltd, Cunliffe House, Longsight Road, Langho, Blackburn, BB6 8AD, United Kingdom

      IIF 92
    • C/o Sue Barker Accountancy Services Ltd, Cunliffe House, Longsight Road, Langho, Blackburn, Lancashire, BB6 8AD, England

      IIF 93
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 94
  • Mr Daniel Christopher Charles Brown
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 197, Main Road, Harwich, CO12 3PH, England

      IIF 95
    • 197, Main Road, Harwich, CO12 3PH, United Kingdom

      IIF 96
  • Mr Daniel Grant-brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Burnet Avenue, Guildford, Surrey, GU1 1YD, England

      IIF 97
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
  • Mr Daniel Brown
    Scottish born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Aberfeldy Place, Kilmarnock, KA1 2SG, Scotland

      IIF 99
  • Brown, Daniel Christopher Charles
    British builder born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Butt Road, Colchester, Essex, CO3 3BZ

      IIF 100
  • Brown, Daniel Christopher Charles
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Main Road, Harwich, CO12 3PH, United Kingdom

      IIF 101 IIF 102
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 103
    • 16, Cross Street, Sudbury, Suffolk, CO10 2DO, United Kingdom

      IIF 104
  • Mr Daniel Brown
    French born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bishopdale Road, Leicester, LE40SR, United Kingdom

      IIF 105
  • Mr Daniel Brown
    English born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 106
  • Mr Daniel Christopher Charles Brown
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 107
    • 197, Main Road, Harwich, CO12 3PH, United Kingdom

      IIF 108 IIF 109
child relation
Offspring entities and appointments
Active 55
  • 1
    24 Vale Road, Portslade, Brighton, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2018-04-27 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    18 Partridge Close, Upper Bruntingthorpe, Lutterworrth, Leics, England
    Corporate (4 parents)
    Officer
    2023-06-15 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 55 - Has significant influence or controlOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,219 GBP2019-04-30
    Officer
    2017-04-03 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Town Wall House, Balkerne Hill, Colchester, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2018-08-31 ~ dissolved
    IIF 65 - director → ME
  • 5
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    42,477 GBP2023-07-31
    Officer
    2009-08-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 7
    12 Greenway, Aldridge, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-13 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 8
    18 Aberfeldy Place, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 60 - director → ME
    2019-11-12 ~ dissolved
    IIF 61 - secretary → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 9
    99 Nine Elms Avenue, Uxbridge, England
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    19 Waterdown House, Barnbrook Road, Southampton
    Dissolved corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    72 Streatham Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 48 - director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 47 - director → ME
    2023-10-30 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 14
    124 City Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    2021-02-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 15
    7 Richard Street, Ramsbottom, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-27 ~ dissolved
    IIF 2 - director → ME
  • 16
    9 Brook Place, Halstead, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-22 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 17
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-06-15 ~ dissolved
    IIF 38 - director → ME
  • 18
    10 Greenwood Avenue, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Has significant influence or controlOE
  • 19
    Unit 7a Radford Crescent, Billericay, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    2020-07-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
  • 20
    11 Bishopdale Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 21
    197 Main Road, Harwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-01-10 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 22
    Manchester House Duke Street, Holme, Carnforth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,866 GBP2019-11-30
    Officer
    2013-12-06 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 24
    47 Butt Road, Colchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-19 ~ dissolved
    IIF 104 - director → ME
  • 25
    17 Burnet Avenue, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-03 ~ dissolved
    IIF 12 - director → ME
    2019-12-03 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 26
    Office 12 Iron Works, Warton Road, Carnforth, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 26 - director → ME
  • 27
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Total liabilities (Company account)
    1,897 GBP2024-03-31
    Officer
    2004-07-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 29
    Regency Room Stanmer House, Stanmer, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    -99,414 GBP2023-03-31
    Officer
    2012-09-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 30
    Manchester House Duke Street, Holme, Carnforth, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 32
    11 Balfour Drive, Kibworth Beauchamp, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1,837 GBP2024-01-31
    Officer
    2022-01-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 33
    197 Main Road, Harwich, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 34
    C/o Sue Barker Accountancy Services Ltd Cunliffe House, Longsight Road, Langho, Blackburn, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,576 GBP2024-04-30
    Officer
    2018-04-27 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 35
    8 Dale Close, Daventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,053 GBP2021-04-30
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 36
    152 City Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 46 - director → ME
  • 37
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    53 Amos Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2020-06-29 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 39
    13a Courcy Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 40
    65 Tamworth Lane, Mitcham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 41
    Cherry Trees Kiln Hill, Soberton, Southampton, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-17 ~ dissolved
    IIF 5 - director → ME
  • 42
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    10,463 GBP2024-02-29
    Officer
    2016-02-01 ~ now
    IIF 22 - director → ME
  • 43
    Roslyns Accountants, 99 Parkway Avenue, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 89 - Has significant influence or control as a member of a firmOE
  • 44
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 103 - director → ME
  • 45
    47 Butt Road, Colchester, Essex
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    947,501 GBP2021-06-30
    Officer
    2008-06-12 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 49 - director → ME
  • 47
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    130,496 GBP2024-03-31
    Officer
    2013-03-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,068.92 GBP2024-02-29
    Officer
    2021-02-15 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 49
    20-22 Wenlock Road, London
    Dissolved corporate (5 parents)
    Officer
    2014-10-16 ~ dissolved
    IIF 3 - director → ME
  • 50
    SITETRACK LTD - 2023-06-12
    SITETRAC LTD - 2023-06-08
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    559,339 GBP2024-06-30
    Officer
    2022-10-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 52
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 64 - director → ME
    2025-04-02 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 53
    C/o Smooth Accounting Limited, Building 1000 Lakeside North Harbour, Western Road, Portsmouth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,984 GBP2024-01-31
    Officer
    2020-10-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 54
    7 Lynwood Gardens, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    197 Main Road, Harwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,308 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    CITY SOFT LIMITED - 2020-12-04
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -100,054 GBP2022-12-31
    Officer
    2017-08-09 ~ 2019-07-05
    IIF 1 - director → ME
  • 2
    Unit F Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    293,039 GBP2023-05-31
    Officer
    2022-05-01 ~ 2024-01-31
    IIF 39 - llp-member → ME
  • 3
    EMA INNOVATION LIMITED - 2018-07-06
    Sbarc/spark, Maindy Road, Cardiff, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -299,306 GBP2024-08-31
    Officer
    2021-08-10 ~ 2024-02-09
    IIF 11 - director → ME
  • 4
    KNOWLES & BROWN CONSTRUCTION LTD - 2022-04-06
    BTK BUILDING SERVICES LTD - 2017-07-17
    Accounts Office, Cunliffe House Farm Longsight Road, Langho, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    -4,622 GBP2024-03-31
    Officer
    2017-07-14 ~ 2018-04-27
    IIF 44 - director → ME
    Person with significant control
    2017-07-14 ~ 2018-04-27
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    19 Chestnut Avenue North, Walthamstow, Greater London
    Corporate (4 parents)
    Equity (Company account)
    39 GBP2024-03-31
    Officer
    2009-03-06 ~ 2011-04-01
    IIF 29 - director → ME
  • 6
    8 Dale Close, Daventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,053 GBP2021-04-30
    Officer
    2021-05-12 ~ 2022-05-24
    IIF 9 - director → ME
  • 7
    Sbarc/spark, Maindy Road, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    177,231 GBP2024-06-30
    Officer
    2022-11-30 ~ 2024-02-09
    IIF 10 - director → ME
  • 8
    197 Main Road, Harwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,308 GBP2023-11-30
    Person with significant control
    2022-11-14 ~ 2024-06-04
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
© 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.