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, Ian

    Related profiles found in government register
  • Brown, Ian
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Brambleside, Bellbrook Park, Uckfield, East Sussex, TN22 1PL

      IIF 1
  • Brown, Ian
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Beacon House, Brambleside Bellbrook Park, Uckfield, East Sussex, TN22 1PL

      IIF 2
  • Brown, Ian
    British finace director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL, England

      IIF 3
  • Brown, Ian
    British finance director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Beacon House, Brambleside, Bellbrook Park Uckfield, East Sussex, TN22 1PL

      IIF 4
    • Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1PL, England

      IIF 5 IIF 6
    • Beacon House, Brambleside, Uckfield, East Sussex, TN22 1PL

      IIF 7
    • Pureprint Group Limited, Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1PL, England

      IIF 8
  • Brown, Ian
    British banker born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 73 Nightingale Lane, London, London, SW12 8LY, England

      IIF 9
  • Brown, Ian
    British business consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, County Durham, DL17 8LH

      IIF 10
  • Brown, Ian
    British driver born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 13a, Alice Templer Close, Exeter, EX2 6AE, England

      IIF 11
  • Brown, Ian
    British sales director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9 High Green, Woodham, Newton Aycliffe, Durham, DL5 4RZ

      IIF 12
    • 9, High Green, Woodham, Newton Aycliffe, Durham, DL5 4RZ, United Kingdom

      IIF 13
  • Brown, Ian
    British civil engineer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Sephton Avenue, Culcheth, Warrington, WA3 4LZ, England

      IIF 14
  • Brown, Ian
    British banker born in April 1965

    Registered addresses and corresponding companies
    • 9 Ravenslea Road, London, SW12 8SA

      IIF 15
  • Brown, Ian
    British glazier born in April 1965

    Registered addresses and corresponding companies
    • 55 Caister Drive, Pitsea, Basildon, Essex, SS13 3RD

      IIF 16
  • Brown, Ian
    British engineer born in December 1963

    Registered addresses and corresponding companies
    • 6 Ashleigh Court, Rawdon Drive, Hoddesdon, Hertfordshire, EN11 8DJ

      IIF 17
  • Brown, Ian Charles
    British accountant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 34, Oakwood Close, Redhill, Surrey, RH1 4BD, England

      IIF 18
  • Brown, Ian
    British

    Registered addresses and corresponding companies
    • Beacon House, Brambleside, Bellbrook Park Uckfield, East Sussex, TN22 1PL

      IIF 19
    • Brambleside, Bellbrook Park, Uckfield, East Sussex, TN22 1PL

      IIF 20
  • Brown, Ian Wellesley
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 21
  • Mr Ian Brown
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Green, Woodham, Newton Aycliffe, Durham, DL5 4RZ, England

      IIF 22
    • The Work Place, Heighington Lane, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AH, England

      IIF 23
  • Mr Ian Brown
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 894 London Rd., Leigh-on-sea, Essex, SS9 3NG

      IIF 24
    • 30, Woodlands Park, Leigh-on-sea, SS9 3TY, England

      IIF 25
  • Brown, Ian
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ganners Green, Leeds, LS13 2PD, England

      IIF 26
    • 16 Ravenswood Gardens, Clarendon Road, Southsea, PO5 2LU, United Kingdom

      IIF 27
  • Brown, Ian
    British service engineer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Woodlands Park, Leigh On Sea, Essex, SS9 3TY

      IIF 28
    • Victoria House, 50, Alexandra Street, Southend-on-sea, SS1 1BN

      IIF 29
  • Brown, Ian Charles
    British

    Registered addresses and corresponding companies
  • Brown, Ian Charles
    British accountant

    Registered addresses and corresponding companies
    • 57 High Street, Bletchingley, Redhill, Surrey, RH1 4PB

      IIF 37 IIF 38
  • Brown, Ian Charles

    Registered addresses and corresponding companies
    • The Atrium Business Centre, Curtis Road, Dorking, Surrey, RH4 1XA, England

      IIF 39 IIF 40
    • 108a, Eltham High Street, London, SE9 1BW, England

      IIF 41
    • 34, Oakwood Close, Redhill, Surrey, RH1 4BD, England

      IIF 42
    • 57, High Street, Bletchingley, Redhill, Surrey, RH1 4PB, United Kingdom

      IIF 43
    • Amberley House, 57 High Street, Bletchingley, Redhill, Surrey, RH1 4PB, England

      IIF 44 IIF 45 IIF 46
    • Hill House, Castle Square, Bletchingley, Surrey, RH1 4LD

      IIF 47 IIF 48
  • Brown, Ian Charles
    British company director born in July 1948

    Registered addresses and corresponding companies
  • Brown, Ian

    Registered addresses and corresponding companies
    • The Atrium Business Centre, Curtis Road, Dorking, Surrey, RH4 1XA, England

      IIF 52
    • The Work Place, Heighington Lane, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AH, England

      IIF 53
    • Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1PL, England

      IIF 54 IIF 55
    • Crowson House, Bolton Close, Uckfield, East Sussex, TN22 1PL

      IIF 56
  • Mr Ian Charles Brown
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 34, Oakwood Close, Redhill, Surrey, RH1 4BD, England

      IIF 57
  • Mr Ian Wellesley Brown
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, England

      IIF 58 IIF 59
    • 18, The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX

      IIF 60
  • Brown, Ian Charles
    British accountant born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Atrium Business Centre, Curtis Road, Dorking, Surrey, RH4 1XA, England

      IIF 61 IIF 62 IIF 63
    • 57 High Street, Bletchingley, Redhill, Surrey, RH1 4PB

      IIF 64
    • Amberley House, 57 High Street, Bletchingley, Redhill, Surrey, RH1 4PB, England

      IIF 65
  • Brown, Ian Wellesley
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vicarage Moor Cottage, South End, Damerham, Hants, SP6 3HR, Uk

      IIF 66 IIF 67 IIF 68
    • 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, England

      IIF 69
  • Brown, Ian Wellesley
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 70 IIF 71
  • Brown, Ian Wellesley
    British music consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, Hants, SP6 1QX

      IIF 72
    • 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, England

      IIF 73
    • Lsa House, Chequers Close, Malvern, Worcestershire, WR14 1GP, England

      IIF 74
  • Brown, Ian Wellesley
    British none born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vicarage Moor Cottage, South End, Damerham, Hants, SP6 3HR, Uk

      IIF 75
  • Mr Ian Brown
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ganners Green, Leeds, LS13 2PD, England

      IIF 76
  • Mr Ian Wellesley Brown
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, SP6 1QX, England

      IIF 77
child relation
Offspring entities and appointments
Active 27
  • 1
    18 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 2
    73 Nightingale Lane, London, London, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-05-31
    Officer
    2022-11-11 ~ now
    IIF 9 - director → ME
  • 3
    894 London Rd., Leigh-on-sea, Essex
    Corporate (2 parents)
    Officer
    1994-09-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    41 Great Portland Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-28 ~ dissolved
    IIF 70 - director → ME
  • 5
    41 Great Portland Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-08-25 ~ dissolved
    IIF 71 - director → ME
  • 6
    Ian Brown, 7 Sephton Avenue, Culcheth, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 14 - director → ME
  • 7
    The Hawthorns 2 Mayfields, Top Street, Bolney, Haywards Heath, West Sussex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,710 GBP2016-10-31
    Officer
    2017-01-27 ~ dissolved
    IIF 56 - secretary → ME
  • 8
    49 The Cornfields, Weston-super-mare, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    5 GBP2017-09-30
    Officer
    2012-03-19 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    Victoria House 50, Alexandra Street, Southend-on-sea
    Corporate (2 parents)
    Officer
    2004-06-14 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    1 Church Road, Richmond, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2014-09-12 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Work Place Heighington Lane, Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Corporate (2 parents)
    Equity (Company account)
    151,951 GBP2024-03-31
    Officer
    2004-04-20 ~ now
    IIF 12 - director → ME
    2022-03-02 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 12
    13a Alice Templer Close, Exeter, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 11 - director → ME
  • 13
    16 Ravenswood Gardens Clarendon Road, Southsea
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,667 GBP2016-01-31
    Officer
    2014-12-19 ~ dissolved
    IIF 27 - director → ME
  • 14
    18 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, Hants
    Dissolved corporate (2 parents)
    Officer
    2002-02-07 ~ dissolved
    IIF 72 - director → ME
  • 15
    5 Ganners Green, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,315 GBP2020-10-31
    Officer
    2017-10-17 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 16
    BIG VILLAGE RECORDS LIMITED - 2010-06-09
    18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    130,854 GBP2024-06-30
    Officer
    2010-03-06 ~ now
    IIF 73 - director → ME
    Person with significant control
    2017-03-06 ~ 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
  • 17
    18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,857 GBP2016-06-30
    Officer
    2013-02-25 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 18
    18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-18 ~ dissolved
    IIF 66 - director → ME
  • 19
    18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-18 ~ dissolved
    IIF 67 - director → ME
  • 20
    18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-18 ~ dissolved
    IIF 68 - director → ME
  • 21
    Pinehurst Stychens Lane, Bletchingley, Redhill, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    -8,180 GBP2022-02-28
    Officer
    2012-01-05 ~ dissolved
    IIF 43 - secretary → ME
  • 22
    The Atrium Business Centre, Curtis Road, Dorking, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 62 - director → ME
    2012-03-19 ~ dissolved
    IIF 52 - secretary → ME
  • 23
    THE SOCIAL RESOURCE CENTRE LIMITED - 2016-03-25
    Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, County Durham
    Corporate (8 parents)
    Officer
    2014-09-04 ~ now
    IIF 10 - director → ME
  • 24
    34 Oakwood Close, Redhill, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    253,302 GBP2023-09-30
    Officer
    2013-08-19 ~ now
    IIF 18 - director → ME
    2013-08-19 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Has significant influence or controlOE
  • 25
    THE REIGATE LIFESTYLE COMPANY LIMITED - 2007-09-25
    SPEED 8017 LIMITED - 2000-07-17
    The Atrium Business Centre, Curtis Road, Dorking, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 61 - director → ME
    2011-09-08 ~ dissolved
    IIF 40 - secretary → ME
  • 26
    Amberley House 57 High Street, Bletchingley, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 65 - director → ME
    2011-09-08 ~ dissolved
    IIF 44 - secretary → ME
  • 27
    SPEED 7937 LIMITED - 1999-11-29
    The Atrium Business Centre, Curtis Road, Dorking, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 63 - director → ME
    2011-09-08 ~ dissolved
    IIF 39 - secretary → ME
Ceased 27
  • 1
    PUREPRINT GROUP LIMITED - 2006-02-28
    Beacon House, Brambleside Bellbrook Park, Uckfield, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2006-03-02 ~ 2020-08-31
    IIF 2 - director → ME
  • 2
    PKM CONSULTANCY LIMITED - 2007-01-04
    1 More London Place, London
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,328,513 GBP2016-11-30
    Officer
    2007-01-17 ~ 2008-03-25
    IIF 30 - secretary → ME
  • 3
    Caxton House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-08-25 ~ 2005-08-11
    IIF 35 - secretary → ME
  • 4
    FOCUS SERVICES AND SUPPORT LIMITED - 2012-12-14
    4385, 07752484 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    5,951 GBP2023-08-31
    Officer
    2011-08-25 ~ 2014-08-25
    IIF 45 - secretary → ME
  • 5
    PFI NET LIMITED - 2004-02-11
    ROCK PROJECT AND CONSTRUCTION MANAGEMENT LIMITED - 2002-04-18
    ROCK CONSULTING LTD - 2001-10-11
    Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -137,343 GBP2017-12-31
    Officer
    2002-05-20 ~ 2005-06-24
    IIF 32 - secretary → ME
  • 6
    ITA ENTERPRISES LIMITED - 2008-12-17
    8th Floor 25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-09-21 ~ 2008-05-19
    IIF 64 - director → ME
  • 7
    Beacon House, Brambleside, Uckfield, East Sussex
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    8,226,144 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-12-19 ~ 2020-08-31
    IIF 7 - director → ME
  • 8
    86-90 Paul Street, London Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    77,948 GBP2023-07-31
    Officer
    2011-12-30 ~ 2014-08-27
    IIF 41 - secretary → ME
  • 9
    GRAVITY SOLUTIONS UK LIMITED - 2009-01-30
    1 Vincent Square, London, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    62,667 GBP2016-03-31
    Officer
    2014-03-13 ~ 2015-09-28
    IIF 8 - director → ME
  • 10
    H.W. WOOD LIMITED - 1981-12-31
    The Baltic Exchange, 38 St Mary Axe, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1999-12-31
    IIF 51 - director → ME
    ~ 1999-12-31
    IIF 36 - secretary → ME
  • 11
    BEARCHOICE LIMITED - 1981-12-31
    1 Lloyd's Avenue, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    16,222 GBP2019-01-01 ~ 2019-12-31
    Officer
    ~ 1999-12-31
    IIF 50 - director → ME
    ~ 1999-12-31
    IIF 47 - secretary → ME
  • 12
    H.W. WOOD (LIFE AND PENSIONS) LIMITED - 1991-09-06
    STEPCIRCUIT LIMITED - 1987-12-16
    22 Chancery Lane, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    183,930 GBP2019-01-01 ~ 2019-12-31
    Officer
    ~ 1999-12-31
    IIF 49 - director → ME
    ~ 1999-12-31
    IIF 48 - secretary → ME
  • 13
    Beacon House Brambleside, Bellbrook Industrial Estate, Uckfield, England
    Corporate (5 parents)
    Equity (Company account)
    -2,589 GBP2018-01-31
    Officer
    2018-06-01 ~ 2020-08-31
    IIF 3 - director → ME
  • 14
    SANDCO 761 LIMITED - 2002-09-11
    Beacon House Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,710,342 GBP2023-12-31
    Officer
    2014-12-19 ~ 2020-08-31
    IIF 5 - director → ME
    2014-12-19 ~ 2020-08-31
    IIF 54 - secretary → ME
  • 15
    13th Floor One Angel Court, London, United Kingdom
    Corporate (20 parents, 1 offspring)
    Officer
    2001-11-20 ~ 2003-01-22
    IIF 15 - director → ME
  • 16
    LUNDY INTERNATIONAL LIMITED - 2006-04-29
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-01 ~ 2010-05-24
    IIF 33 - secretary → ME
  • 17
    Q Wing Crowthorne Business Estate, Old Wokingham Road, Crowthorne, Berkshire, Uk
    Dissolved corporate
    Officer
    2007-10-01 ~ 2010-09-23
    IIF 37 - secretary → ME
  • 18
    Third Floor, 112 Clerkenwell Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -276,693 GBP2018-03-30
    Officer
    2013-03-06 ~ 2014-07-14
    IIF 46 - secretary → ME
  • 19
    Beacon House Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex
    Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    2014-12-19 ~ 2020-08-31
    IIF 6 - director → ME
    2014-12-19 ~ 2020-08-31
    IIF 55 - secretary → ME
  • 20
    Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,232 GBP2016-12-31
    Officer
    2002-05-20 ~ 2005-08-11
    IIF 31 - secretary → ME
  • 21
    BEACON PRINT LIMITED - 2006-02-28
    Beacon House, Brambleside, Bellbrook Park Uckfield, East Sussex
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,861,380 GBP2023-12-31
    Officer
    1998-04-28 ~ 2020-08-31
    IIF 4 - director → ME
    1997-09-01 ~ 2020-08-31
    IIF 19 - secretary → ME
  • 22
    ROCK CONSULTING LIMITED - 2007-06-19
    ROCK PROJECT AND CONSTRUCTION MANAGEMENT LIMITED - 2001-10-11
    Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2002-05-20 ~ 2005-08-12
    IIF 34 - secretary → ME
  • 23
    PUREPRINT ABSTRACT LIMITED - 2023-01-25
    THE GLASSHOUSE PPM LIMITED - 2013-09-03
    Brambleside, Bellbrook Park, Uckfield, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    239,583 GBP2023-12-31
    Officer
    2008-09-03 ~ 2020-08-31
    IIF 1 - director → ME
    2008-09-03 ~ 2020-08-31
    IIF 20 - secretary → ME
  • 24
    COOK TWENTY THREE LIMITED - 2005-05-24
    10 Newnham Parade College Road, Cheshunt, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    137,165 GBP2023-12-31
    Officer
    2009-05-01 ~ 2010-02-10
    IIF 38 - secretary → ME
  • 25
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    87,291 GBP2022-10-31
    Officer
    2013-07-01 ~ 2014-02-06
    IIF 74 - director → ME
  • 26
    46 Hemnall Street, Epping, Essex
    Corporate (2 parents)
    Officer
    1996-08-08 ~ 1997-07-10
    IIF 17 - director → ME
  • 27
    UNITED GLASS CONTRACTS LIMITED - 2007-08-09
    Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved corporate (2 parents)
    Officer
    1996-06-20 ~ 1997-09-01
    IIF 16 - director → ME
© 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.