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, David

    Related profiles found in government register
  • Brown, David
    British draughtsman born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, FK7 7WT, Scotland

      IIF 1
  • Brown, David
    British marketing manager born in February 1949

    Resident in United Kingdom

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

      IIF 2
  • Brown, David
    British consultancy born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Homestead, School Road, Seething, Norfolk, NR15 1DL

      IIF 3
  • Brown, David
    British consultant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Homestead, School Road, Seething, Norwich, NR15 1DL, United Kingdom

      IIF 4
  • Brown, David
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cerne Road, Morden, SM4 6QQ, United Kingdom

      IIF 5
  • Brown, David
    British administrator born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Ewesley Road, Sunderland, Tyne And Wear, SR4 7PR, United Kingdom

      IIF 6
  • Brown, David
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Ewesley Road, High Barnes, Sunderland, Tyne & Wear, SR4 7PR

      IIF 7
  • Brown, David
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 100 Cheapside, London, EC2V 6DT, United Kingdom

      IIF 8
  • Brown, David
    British joiner born in March 1975

    Resident in United Kingdom

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

      IIF 9
  • Brown, David
    British energy assessor born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Leacroft Road, Winster, DE4 2DL, United Kingdom

      IIF 10
  • Brown, David
    British chef born in August 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 11
    • icon of address Flat 2, The Old House, Higher Market Street, Looe, PL13 1BW, United Kingdom

      IIF 12
    • icon of address Flat 3 Conitor House, Denbury Road, Newton Abbot, TQ12 6TP, United Kingdom

      IIF 13
  • Brown, David
    British company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Museum Place, 4th Floor, Cardiff, CF10 3BH, Wales

      IIF 14
  • Brown, David
    English media born in February 1981

    Resident in United Kingdom

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

      IIF 15
  • Brown, David, Prof
    British engineer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Methuen Road, Southsea, Hampshire, PO4 9HH, England

      IIF 16
  • Brown, David
    Us business owner born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154-157, St John Street, London, EC1V, United Kingdom

      IIF 17
  • Brown, David Keith
    British energy assessor born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Leacroft Road, Winster, Matlock, Derbyshire, DE4 2DL, United Kingdom

      IIF 18
  • Brown, David Arnott
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Strawberry Vale, Twickenham, Middlesex, TW1 4SE

      IIF 19
  • Brown, David Arnott
    British graphic designer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David Arnott
    British none born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Goring Road, Goring Heath, Reading, Oxfordshire, RG8 7SJ, England

      IIF 23
  • Brown, David Gordon
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel Of St Luke, Chapel Drive, Dartford, Kent, DA2 6FF, England

      IIF 24
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 25
    • icon of address 335, City Road, London, EC1V 1LJ, United Kingdom

      IIF 26 IIF 27
  • Brown, David
    British director born in February 1949

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 9 Peartree House, Back Lane, Norton, Doncaster, South Yorks, DN6 9EA, England

      IIF 28
    • icon of address Pear Tree House, Back Lane, Norton, Doncaster, DN6 9EA

      IIF 29
  • Prof David Brown
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Methuen Road, Southsea, PO4 9HH, England

      IIF 30
  • Brown, David
    British designer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Royston, Hertfordshire, SG8 9JL, United Kingdom

      IIF 31
  • Brown, David
    British management consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Firs, Chesham Road, Great Missenden, Buckinghamshire, HP16 0RD

      IIF 32
    • icon of address 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 33
  • Brown, David
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Old Nazeing Road, Broxbourne, EN10 6QU, England

      IIF 34
  • Brown, David
    British product management born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lockside Place, Mill Lane, Newbury, Berkshire, RG14 5QS, United Kingdom

      IIF 35
  • Brown, David
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ilmington Drive, Sutton Coldfield, B73 6QE, England

      IIF 36
  • Brown, David
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brickyard Cottages, Chesterfield Road, Matlock, DE4 5LZ, England

      IIF 37 IIF 38
  • David Brown
    British born in March 1975

    Resident in United Kingdom

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

      IIF 39
  • Brown, David, Dr
    British engineer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Methuen Road, Southsea, Portsmouth, Hampshire, PO4 9HH, England

      IIF 40
  • Mr David Brown
    British born in July 1958

    Resident in United Kingdom

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

      IIF 41
  • Mr David Brown
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Ewesley Road, Sunderland, Tyne And Wear, SR4 7PR, United Kingdom

      IIF 42 IIF 43
  • Mr David Brown
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 44
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 45
    • icon of address Flat 2, The Old House, Looe, PL13 1BW, United Kingdom

      IIF 46
    • icon of address Flat 3 Conitor House, Denbury Road, Newton Abbot, TQ12 6TP, United Kingdom

      IIF 47
  • Brown, David
    British director born in November 1945

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 31, Crofton Mede, Fairwater, Cwmbran, Gwent, NP44 4DH, United Kingdom

      IIF 48
  • Brown, David
    British

    Registered addresses and corresponding companies
    • icon of address 72 Ewesley Road, Sunderland, Tyne & Wear, SR4 7PR

      IIF 49
  • Brown, David Arnott
    British graphic designer

    Registered addresses and corresponding companies
    • icon of address 48 Strawberry Vale, Twickenham, Middlesex, TW1 4SE

      IIF 50
  • Brown, David Arnott
    British designer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64-66, Westwick Street, Norwich, Norfolk, NR2 4SZ

      IIF 51
  • Brown, David Arnott
    British non executive director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Northfields Prospect, Wandsworth, London, SW18 1PE, United Kingdom

      IIF 52
  • Brown, David Gordon
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 53
    • icon of address 335, City Road, London, EC1V 1LJ, England

      IIF 54
  • Mr David Keith Brown
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Leacroft Road, Winster, Matlock, DE4 2DL, United Kingdom

      IIF 55
    • icon of address 39, Leacroft Road, Winster, DE4 2DL, United Kingdom

      IIF 56
  • Mr David Gordon Brown
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 57
    • icon of address 335 City Road, London, EC1V 1LJ, United Kingdom

      IIF 58 IIF 59
  • Brown, David Arnott

    Registered addresses and corresponding companies
    • icon of address C/o Azoth Digital Accountants, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, England

      IIF 60
  • Brown, David Gordon, Mr.
    British building contractor

    Registered addresses and corresponding companies
    • icon of address 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 61
  • Brown, David Gordon, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 62 IIF 63
  • Dr David Brown
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Methuen Road, Southsea, Portsmouth, Hampshire, PO4 9HH, England

      IIF 64
  • Brown, David Gordon, Mr.
    British building contractor born in December 1961

    Registered addresses and corresponding companies
    • icon of address 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 65
  • Brown, David Gordon, Mr.
    British company director born in December 1961

    Registered addresses and corresponding companies
  • Brown, David Gordon, Mr.
    British estimating director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 69
  • Brown, David Gordon, Mr.
    British estimator born in December 1961

    Registered addresses and corresponding companies
    • icon of address 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 70
  • Brown, David Gordon, Mr.
    British surveyor born in December 1961

    Registered addresses and corresponding companies
    • icon of address 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 71 IIF 72
  • Mr David Brown
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, School Road, Seething, Norwich, NR15 1DL

      IIF 73
    • icon of address The Homestead, School Road Seething, Norwich, Norfolk, NR15 1DL

      IIF 74
  • Brown, David

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

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

      IIF 76
    • icon of address 2, Hugo De Grootsraat, Purmerend, 1441KL, Netherlands

      IIF 77
  • Mr David Brown
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ilmington Drive, Sutton Coldfield, B73 6QE, England

      IIF 78
  • Mr David Arnott Brown
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keble House, Park Farm Court, Lower End, Alvescot, Bampton, Oxfordshire, OX18 2FU, England

      IIF 79
    • icon of address Fernwood House, Goring Road, Goring Heath, Reading, Oxfordshire, RG8 7SJ, England

      IIF 80
  • Mr David Gordon Brown
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 81
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Pear Tree House Back Lane, Norton, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address The Homestead School Road, Seething, Norwich
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,353 GBP2016-12-31
    Officer
    icon of calendar 2009-12-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    KNOWLEDGESOFT LTD - 2010-01-12
    COLLECTORSOFT LTD - 2006-10-10
    CALABASA TRADING LIMITED - 2004-03-16
    icon of address The Homestead, School Road Seething, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    5,433 GBP2019-09-30
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 77 Killearn Road, Catford, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25 GBP2015-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 75 - Secretary → ME
  • 6
    icon of address 335 City Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 54 - Director → ME
  • 7
    icon of address French Duncan Llp, Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,653 GBP2015-11-30
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2023-10-06 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Brickyard Cottages, Chesterfield Road, Matlock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address 2 Brickyard Cottages, Chesterfield Road, Matlock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Chapel Of St Luke, Chapel Drive, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 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
  • 14
    HARRIS HR CONSULTANTS LTD - 2016-08-17
    icon of address 19 Ilmington Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 15
    icon of address 149 Tuddenham Road, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 77 - Secretary → ME
  • 16
    icon of address 10 Methuen Road Southsea, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,167 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 17
    icon of address Fernwood House Goring Road, Goring Heath, Reading, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -212,934 GBP2022-06-30
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 18
    MUSICPLODE MEDIA LIMITED - 2016-03-31
    icon of address 7th Floor 100 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address 39 Leacroft Road, Winster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 39 Leacroft Road, Winster, Matlock, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,321 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Flat 2 The Old House, Higher Market Street, Looe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    icon of address 65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 23
    icon of address The Old Coaching Inn, 61 Fore Street, Brixham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    502,553 GBP2021-10-31
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 335 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 335 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 10 Methuen Road 10, Methuen Road, Southsea, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Taxassist Accountants, 1 Market Hill, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,598 GBP2015-06-30
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 31 - Director → ME
  • 29
    icon of address 7 Banc Yr Afon, Gwaelod-y-garth, Cardiff, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    95 GBP2025-05-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 30
    BROWN & CO THE BRAND COLLECTIVE LIMITED - 2024-02-18
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -185,130 GBP2022-12-31
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2016-09-28 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 31
    icon of address Flat 2 The Old House, Higher Market Street, Looe, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 32
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,246 GBP2021-08-31
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1999-07-02 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 2 - Director → ME
Ceased 20
  • 1
    FAIRHURST WARD ABBOTTS LIMITED - 2017-09-29
    JOHN FAIRHURST AND SONS LIMITED - 1995-09-13
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2010-01-27
    IIF 68 - Director → ME
    icon of calendar 2007-09-04 ~ 2010-01-27
    IIF 63 - Secretary → ME
  • 2
    ACCENTURE (UK) - 2003-05-13
    ACCENTURE - 2001-06-18
    ANDERSEN CONSULTING - 2000-12-21
    ARTHUR ANDERSEN & CO. - 1990-04-23
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2001-05-04
    IIF 32 - Director → ME
  • 3
    icon of address Unit 26-27 Court Road Industrial Estate, Cwmbran, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ 2011-03-01
    IIF 48 - Director → ME
  • 4
    icon of address The Clubhouse, Old Nazeing Road, Broxbourne, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,263,928 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2024-10-03
    IIF 34 - Director → ME
  • 5
    BROWNKSDP LIMITED - 2002-09-26
    BROWN ID LIMITED - 2001-01-12
    BROWN INC LIMITED - 2000-03-07
    SEEKCONE LIMITED - 1992-02-06
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-01-16 ~ 2016-08-18
    IIF 22 - Director → ME
    icon of calendar 1992-01-16 ~ 2004-03-04
    IIF 50 - Secretary → ME
  • 6
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2010-01-27
    IIF 65 - Director → ME
    icon of calendar 2006-09-22 ~ 2010-01-27
    IIF 61 - Secretary → ME
  • 7
    HUGILL WINDOWS LIMITED - 2010-12-01
    SOUTHERN PAINT SERVICES LIMITED - 1994-08-09
    MILEGATE SALES LIMITED - 1988-01-21
    icon of address 173 Mill Street, East Malling, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2010-02-27
    IIF 67 - Director → ME
    icon of calendar 2008-02-26 ~ 2010-02-27
    IIF 62 - Secretary → ME
  • 8
    BBM BIKES LIMITED - 2012-07-25
    icon of address The Old Police Station, 9 Weeland Road, Knottingley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2012-04-03
    IIF 28 - Director → ME
  • 9
    GROUP TWELVE DECORATIONS LIMITED - 1995-09-13
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-06 ~ 2010-04-20
    IIF 66 - Director → ME
  • 10
    ADDED VALUE LIMITED - 2018-09-21
    THE ADDED VALUE COMPANY LIMITED - 2000-03-07
    ADDED VALUE (DART SHERRINGTON) LIMITED - 1989-07-12
    MORETURN LIMITED - 1988-10-13
    icon of address South Bank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-02-01 ~ 1993-12-13
    IIF 19 - Director → ME
  • 11
    4CYTE LTD - 2006-03-22
    icon of address Astons Accountants, 19-21 Manor Road, Caddington, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2007-08-01
    IIF 72 - Director → ME
  • 12
    4CYTE WEBCAMS LTD - 2006-03-22
    icon of address Astons Accountants, 19-21 Manor Road, Caddington, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2007-08-10
    IIF 71 - Director → ME
  • 13
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,587,298 GBP2018-03-31
    Officer
    icon of calendar 2005-07-11 ~ 2014-07-31
    IIF 35 - Director → ME
  • 14
    icon of address Unit 201, 2nd Floor Metroline House, 118 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,152 GBP2023-07-31
    Officer
    icon of calendar 2016-04-06 ~ 2019-10-22
    IIF 33 - Director → ME
  • 15
    THE ADDED VALUE GROUP LIMITED - 2001-11-08
    APPOINTHILL LIMITED - 1994-07-22
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-01 ~ 2000-01-04
    IIF 20 - Director → ME
  • 16
    icon of address Floor 7 / 23 London Bridge Street, The Shard, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    558,305 GBP2023-05-31
    Officer
    icon of calendar 2019-09-30 ~ 2022-03-24
    IIF 52 - Director → ME
  • 17
    WISETRIP LIMITED - 1991-05-28
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2005-07-14
    IIF 70 - Director → ME
  • 18
    icon of address Herschel House 58, Herschel Street, Slough, Berkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-01-01 ~ 2005-09-30
    IIF 69 - Director → ME
  • 19
    ADDED VALUE GROUP HOLDINGS LIMITED - 2020-01-22
    DART SHERRINGTON LIMITED - 1999-09-22
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-16 ~ 2002-12-31
    IIF 21 - Director → ME
  • 20
    WURMLOCH MEDIA STUDIOS LTD - 2013-08-02
    icon of address St. Francis House Southchurch Drive, Clifton, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-11-30
    IIF 15 - 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.