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, Stewart Martin

    Related profiles found in government register
  • Brown, Stewart Martin
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 1
    • 1a Carlisle Place, London, SW1P 1NP

      IIF 2 IIF 3
  • Brown, Stewart Martin
    British chairman director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 1a Carlisle Place, London, SW1P 1NP

      IIF 4
  • Brown, Stewart Martin
    British chief executive born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 1a Carlisle Place, London, SW1P 1NP

      IIF 5
  • Brown, Stewart Martin
    British chief executive and director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Stewart Martin
    British co director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 1a Carlisle Place, London, SW1P 1NP

      IIF 8
  • Brown, Stewart Martin
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Stewart Martin
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Stewart Martin
    British none born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Carlisle Place, London, SW1P 1NP

      IIF 17
  • Brown, Stewart Martin
    British retired born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aros Cottage, 27 Courts Hill Road, Haslemere, Surrey, GU27 2PN, England

      IIF 18
    • 1 Swan Wood Park, Gun Hill, Horam, East Sussex, TN21 0LL, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 19
  • 1
    C/o Stock Page Stock, 83 Goswell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    28 GBP2023-12-31
    Officer
    2009-11-04 ~ 2011-05-31
    IIF 1 - Director → ME
  • 2
    Sussex Barn New Road, Hellingly, Hailsham, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    102 GBP2024-08-31
    Officer
    2021-03-12 ~ 2021-10-17
    IIF 19 - Director → ME
  • 3
    APPOLLO SHEETERS LTD - 2006-01-16
    The Gables, 21 Old Market Street, Thetford, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2008-07-25 ~ 2009-03-31
    IIF 16 - Director → ME
  • 4
    INHOCO 389 LIMITED - 1995-03-22
    Peter Alcock, Wilson Henry Llp 145 Edge Lane, Edge Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1995-02-11 ~ 1999-10-04
    IIF 11 - Director → ME
  • 5
    FLEETWOOD SYSTEMS INDUSTRIAL LIMITED - 2000-10-19
    LUSHWAIN ENGINEERING LIMITED - 1977-12-31
    23 Beeston Business Park, Technology Drive, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-04-01 ~ 2009-03-31
    IIF 13 - Director → ME
  • 6
    PAPER CONVERTING MACHINE COMPANY LIMITED - 2025-01-13
    1 Bush Park, Estover, Plymouth, Devon, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-04-14 ~ 2009-03-31
    IIF 8 - Director → ME
  • 7
    HAYSSEN FLEXIBLE SYSTEMS LIMITED - 2018-04-17
    HAYSSENSANDIACRE EUROPE LIMITED - 2014-10-22
    HAYSSEN SANDIACRE EUROPE LIMITED - 2008-04-19
    HAYSSEN EUROPE LIMITED - 2008-02-29
    BARRY-WEHMILLER EUROPE LIMITED - 2003-05-13
    HAYSSEN (U.K.) LIMITED - 1998-08-28
    GLOBALMAZE LIMITED - 1997-05-01
    23 Beeston Business Park, Technology Drive, Beeston, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2002-04-01 ~ 2009-03-31
    IIF 12 - Director → ME
  • 8
    BARRY-WEHMILLER CONTAINER SYSTEMS LIMITED - 2018-04-17
    CENTRAL BOTTLING INTERNATIONAL FLEETWOOD LIMITED - 2014-10-02
    CENTRAL BOTTLING INTERNATIONAL LIMITED - 2010-01-31
    Related registration: 01307388
    MABLAW 500 LIMITED - 2005-04-28
    Plumtree Farm Industrial Estate, Bircotes, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    2005-04-19 ~ 2009-03-31
    IIF 4 - Director → ME
  • 9
    BWI PLC
    - now
    BARRY WEHMILLER INTERNATIONAL PLC - 1996-01-01
    BARRY-WEHMILLER LIMITED - 1987-05-19
    C/o Aticus Recovery Limited Rockcliffe Building 1 Hanson Road, Aintree, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    ~ 1999-09-15
    IIF 6 - Director → ME
  • 10
    Liverpool Road Station, Liverpool Road, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2000-03-07 ~ 2006-09-22
    IIF 10 - Director → ME
  • 11
    Haslemere Town Hall, High Street, Haslemere, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    4,099 GBP2024-04-05
    Officer
    2013-02-25 ~ 2021-10-17
    IIF 18 - Director → ME
  • 12
    LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
    Related registration: 06388333
    CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
    Regus - The News Building Third Floor, 3 London Bridge Street, London, England
    Active Corporate (14 parents, 6 offsprings)
    Officer
    2005-02-18 ~ 2012-02-17
    IIF 14 - Director → ME
  • 13
    Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    ~ 1999-10-04
    IIF 5 - Director → ME
  • 14
    ROBERT KEEN LIMITED - 2010-02-02
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    ~ 1992-03-03
    IIF 7 - Director → ME
  • 15
    RED EYE INTERNATIONAL LIMITED
    - now
    Other registered number: 03462676
    RED EYE INTERNATIONAL (HOLDINGS) PLC - 2005-02-02
    YPCS 104 PLC - 2001-03-05
    3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,791,075 GBP2024-07-31
    Officer
    2000-11-09 ~ 2006-11-02
    IIF 15 - Director → ME
  • 16
    RED EYE INTERNATIONAL LTD - 2005-02-02
    Related registration: 04035064
    Oak House, Crewe Hall Farm, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,864.36 GBP2019-03-31
    Officer
    2000-01-28 ~ 2005-10-17
    IIF 9 - Director → ME
  • 17
    140a Tachbrook Street, Pimlico, London
    Active Corporate (10 parents)
    Equity (Company account)
    79,459 GBP2024-12-31
    Officer
    2011-06-08 ~ 2019-04-15
    IIF 17 - Director → ME
  • 18
    Exeter Phoenix, Gandy Street, Exeter, England
    Active Corporate (8 parents)
    Officer
    2001-12-07 ~ 2011-12-31
    IIF 2 - Director → ME
  • 19
    2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    2000-10-02 ~ 2005-11-07
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.