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
    English director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ramleh Park, Crosby, Merseyside, L23 6YD, England

      IIF 1
    • 23, Ramleh Park, Crosby, Liverpool, Merseyside, L23 6YD, England

      IIF 2
    • Suite 5, Enterprise House, Moorgate Point, Moorgate Road, Liverpool, L33 7XW, England

      IIF 3
  • Brown, David
    English managing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Enterprise House, Moorgate House, Moorgate Road, Liverpool, L33 7XW, England

      IIF 4
  • Brown, David
    British acoustic consultant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Murrell Green Business Park, London Road, Hook, Hampshire, RG27 9GR, England

      IIF 5
  • Brown, David
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 14 Upper Gordon Road, Camberley, Surrey, GU15 2HN

      IIF 6
  • Brown, David
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 14 Upper Gordon Road, Camberley, Surrey, GU15 2HN

      IIF 7
    • Unit 8, Murrell Green Business Park, London Road, Hook, Hampshire, RG27 9GR, England

      IIF 8
  • Brown, David
    British plumber born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lincoln Avenue, Saxmundham, Suffolk, IP17 1BZ, England

      IIF 9
  • Brown, David
    British salesman born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Pipewell Road, Desborough, Kettering, Northamptonshire, NN14 2SW, United Kingdom

      IIF 10
  • Brown, David
    British boat manufacturer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 47, Daleside, Chester, CH2 1EN, England

      IIF 11
  • Brown, David
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 60, Silvester Road, London, SE22 9PE, England

      IIF 12
  • Brown, David
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28, The Leas, Minster On Sea, Sheerness, ME12 2NL, England

      IIF 13
  • Brown, David
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, Barley Rise, Strensall, York, YO32 5AA, England

      IIF 14
  • Brown, David
    British bank official born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 15
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 16
  • Brown, David
    British bank official/retired born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 17
  • Brown, David
    British retired born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 18
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 19
  • Brown, David
    British retired bank manager born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sensible Property Management (eastbourne) Ltd, 31 Hyde Gardens, Eastbourne, East Sussex, BN21 4PX, England

      IIF 20
  • Brown, David
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 309 New Road, Portsmouth, Hampshire, PO2 7RA

      IIF 21
  • Brown, David
    British chartered surveyor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35/36, Iron Gate, Derby, DE1 3GA, England

      IIF 22
  • Brown, David Alex
    British it consultant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Chartwell House, 292 - 294 Hale Lane, Middlesex, Edgware, HA8 8NP, England

      IIF 23
  • Brown, David
    British communication born in November 1972

    Registered addresses and corresponding companies
    • 140 Carisbrooke Road, Bootle, Merseyside, L20 9NP

      IIF 24
  • Brown, David
    British consultant born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Laird Street, Coatbridge, Lanarkshire, ML5 3LW, United Kingdom

      IIF 25
  • Brown, David
    British director born in November 1948

    Registered addresses and corresponding companies
    • 1 Maple Close, Brigg, South Humberside, DN20 9JE

      IIF 26
  • Brown, David
    British commercial diver born in December 1982

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • Nether Crag, 3 Bughties Road, Broughty Ferry, Dundee, Tayside, DD5 2LW, Scotland

      IIF 27
  • Brown, David
    British accountant born in January 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • 7, Middlewell Parc, Wadebridge, Cornwall, PL27 7HH

      IIF 28
  • Brown, David Andrew
    British barber born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32 Highwood Park, Dobwalls, Liskeard, Cornwall, PL14 6LJ, England

      IIF 29
  • Brown, David
    British consultant born in June 1960

    Registered addresses and corresponding companies
    • Broadcroft, Causeway End, Brinkworth, Chippenham, Wiltshire, SN15 5DH

      IIF 30
  • Brown, David
    British mechanic born in February 1964

    Registered addresses and corresponding companies
    • 3 Valerian Close, Abbeymead, Gloucester, Gloucestershire, GL4 5HA

      IIF 31
  • Brown, David
    British chef born in May 1967

    Registered addresses and corresponding companies
    • 12 Kent Street, Whitstable, Kent, CT5 4HS

      IIF 32
  • Brown, David
    British dir of computer business born in May 1967

    Registered addresses and corresponding companies
    • Flat 3 19 Fairfield Road, London, N8 9HG

      IIF 33
  • Brown, David
    British managing director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Deacon Business Park, Moorgate Road, Knowsley, Liverpool, L33 7RX, United Kingdom

      IIF 34
  • Brown, David Anthony
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17, Lyne Avenue, Glossop, Derbyshire, SK13 6NW

      IIF 35 IIF 36
    • 17, Lyne Avenue, Glossop, SK13 6NW

      IIF 37
    • Unit 20, Graphite Way, Hadfield, SK13 1QH, England

      IIF 38 IIF 39
  • Brown, David Anthony
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick Upon Tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 40
    • 17, Lyne Avenue, Glossop, SK13 6NW

      IIF 41
    • First Floor, 59-61, High Street West, Glossop, Derbyshire, SK13 8AZ, England

      IIF 42
    • Unit 20, Graphite Way, Hadfield, Glossop, SK13 1QH, England

      IIF 43
    • Unit 20, Graphite Way, Hadfield, SK13 1QH, England

      IIF 44
  • Brown, David Anthony
    British engineer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 59-61 High Street West, Glossop, SK13 8AZ, United Kingdom

      IIF 45
    • Unit 20, Graphite Way, Hadfield, Glossop, SK13 1QH, England

      IIF 46
  • Brown, David Andrew
    British barber born in February 1979

    Resident in Engalnd

    Registered addresses and corresponding companies
    • 5, Fore Street, Liskeard, Cornwall, PL14 3JA, United Kingdom

      IIF 47
  • Brown, David
    British

    Registered addresses and corresponding companies
    • 3 Valerian Close, Abbeymead, Gloucester, Gloucestershire, GL4 5HA

      IIF 48
  • Brown, David
    British chef

    Registered addresses and corresponding companies
  • Brown, David
    British director

    Registered addresses and corresponding companies
    • 20 Greenvale Close, Stapenhill, Burton On Trent, Staffordshire, DE15 9HJ

      IIF 51
  • Brown, David
    British finance manager

    Registered addresses and corresponding companies
    • Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, England

      IIF 52
  • Brown, David
    British management accountant

    Registered addresses and corresponding companies
    • 7 Middlewell Parc, Wadebridge, Cornwall, PL27 7HH

      IIF 53
  • Brown, David
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, United Kingdom

      IIF 54
  • Brown, David
    British company director born in November 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 37, Chipchase Court, Woodstone Village, Houghton-le-spring, County Durham, DH4 6TT

      IIF 55
  • Brown, David
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Butts Road, Chiseldon, Swindon, SN4 0NN, United Kingdom

      IIF 56 IIF 57
  • Brown, David
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Cooksoe Farm, Chicheley, Newport Pagnell, Buckinghamshire, MK16 9JP

      IIF 58
    • 45, Thrift Street, Wollaston, Wellingborough, Northants, NN29 7QJ, United Kingdom

      IIF 59
  • Brown, David
    British events lead born in November 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 6, The Pavement, North Curry, Taunton, Somerset, TA3 6LX

      IIF 60
  • Brown, David
    British general manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Barnwell Close, Thrapston, Northamptonshire, NN14 4UY

      IIF 61
  • Brown, David
    British md born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Barnwell Close, Thrapston, Northamptonshire, NN14 4UY

      IIF 62
  • Brown, David
    British chief executive born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arriva Uk Trains Ltd, Lacon House, 84 Theobald’s Road, London, WC1X 8NL, United Kingdom

      IIF 68
    • 1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear, SR3 3XP

      IIF 69 IIF 70
    • C/o Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear, SR3 3XP

      IIF 71
    • 1, Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3XP

      IIF 72
  • Brown, David
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David
    British director general born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Shrigley Rise, Bollington, Macclesfield, Cheshire, SK10 5QR

      IIF 80
  • Brown, David
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lacon House, 6th Floor, 84 Theobalds Road, London, WC1X 8NL, United Kingdom

      IIF 81
  • Brown, David
    British managing director, arriva uk born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lacon House, Theobalds Road, Holborn, London, WC1X 8NL, England

      IIF 82
  • Brown, David
    British teacher born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Bothwell Road, Uddingston, Glasgow, G71 7HA, Scotland

      IIF 83
  • Brown, David
    British welding inspector born in April 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Weavers Court, Lurgan Road, Banbridge, Co. Down, BT32 4RP

      IIF 84
  • Brown, David
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 705, Ormskirk Road, Wigan, WN5 8AQ, United Kingdom

      IIF 85
  • Brown, David Walter
    British designer born in October 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Farm, Cottage, Easter Balgedie Farm Easter Balgedie, By Kinross, Kinross, KY13 9HQ, Scotland

      IIF 86
  • David Brown
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Graphite Way, Hadfield, Derbyshire, SK13 1QH, United Kingdom

      IIF 87
  • Mr David Brown
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 14 Upper Gordon Road, Camberley, Surrey, GU15 2HN, England

      IIF 88 IIF 89
  • Brown, David
    British retired born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, England

      IIF 90
  • Brown, David
    British bricklayer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Canal Street, Long Eaton, Nottingham, NG104NL, United Kingdom

      IIF 91
  • Brown, David
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 185 Alcester Road, Birmingham, West Midlands, B13 8JR, United Kingdom

      IIF 92
  • Brown, David
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Woodcock Close, Abbeydale, Gloucester, Gloucestershire, GL4 4WU, United Kingdom

      IIF 93
  • Brown, David
    British company director born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 37, Innotec Drive, Bangor, County Down, BT19 7PD, United Kingdom

      IIF 94
    • 186, Alcester Road, Birmingham, West Midlands, B13 8HJ, United Kingdom

      IIF 95
  • Brown, David
    British taxi driver born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Padnell Grange, Padnell Road Cowplain, Portsmouth, PO8 8ED, England

      IIF 96
  • Brown, David
    British mechanical supervisor born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Denbigh Avenue, Wallsend, NE28 0PR, United Kingdom

      IIF 97
  • Brown, David
    British chartered surveyor born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 98
  • Brown, David
    British commercial property agent born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcliffe Forge Farm, Hillcliffe Lane, Turnditch, Belper, Derbyshire, DE56 2EA, United Kingdom

      IIF 99
  • Brown, David
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP

      IIF 100
  • Brown, David
    British estate agent born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP

      IIF 101
    • 16, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP, United Kingdom

      IIF 102
    • Hillcliffe Forge Farm, Hillcliffe Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 103
  • Brown, David
    British property surveyor born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, United Kingdom

      IIF 104
  • Brown, David Walter

    Registered addresses and corresponding companies
    • Osborne House, 13 Bay View Road, Colwyn Bay, North Wales, LL29 8DW

      IIF 105
  • Brown, David Walter
    British retired insurance branch manag born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Osborne House, 13 Bay View Road, Colwyn Bay, North Wales, LL29 8DW, United Kingdom

      IIF 106
  • Mr David Brown
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Pipewell Road, Desborough, Kettering, Northamptonshire, NN14 2SW

      IIF 107
    • 64, Lincoln Avenue, Saxmundham, IP17 1BZ, England

      IIF 108
  • Mr David Brown
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11b, Sealand Farm, Sealand Road, Chester, Cheshire, CH1 6BS

      IIF 109
  • Mr David Brown
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 60, Silvester Road, London, SE22 9PE, England

      IIF 110
  • Mr David Brown
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28, The Leas, Minster On Sea, Sheerness, ME12 2NL, England

      IIF 111
  • Mr David Brown
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, Barley Rise, Strensall, York, YO32 5AA, England

      IIF 112
  • Brown, David

    Registered addresses and corresponding companies
    • 57, Springhill Road, Bangor, BT20 3PD, Northern Ireland

      IIF 113
    • Hillcliffe Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 114 IIF 115
    • 186, Alcester Road, Birmingham, West Midlands, B13 8HJ, United Kingdom

      IIF 116
    • 55a, Blackpool Street, Burton On Trent, Staffordshire, DE14 3AR

      IIF 117
    • First Floor, 59-61 High Street West, Glossop, SK13 8AZ, United Kingdom

      IIF 118
    • Unit 20, Graphite Way, Hadfield, SK13 1QH, England

      IIF 119 IIF 120
    • 7 Middlewell Parc, Wadebridge, Cornwall, PL27 7HH

      IIF 121
  • Brown, David Alex
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A Chartwell House, 292-294 Hale Lane, Edgware, HA8 8NP, England

      IIF 122
  • Brown, David Anthony
    United Kingdom director

    Registered addresses and corresponding companies
    • Unit 20, Graphite Way, Hadfield, SK13 1QH, England

      IIF 123
  • Brown, David Anthony
    United Kingdom engineer

    Registered addresses and corresponding companies
    • 62 Hathersage Drive, Glossop, Derbyshire, SK13 8RG

      IIF 124
  • Mr David Brown
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, England

      IIF 125
  • Brownlie, David
    British contract design specialist born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Garfield, Langford, Biggleswade, Bedfordshire, SG18 9NG, United Kingdom

      IIF 126
  • Mr David Alex Brown
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite A Chartwell House, 292-294 Hale Lane, Edgware, HA8 8NP, England

      IIF 127
    • Chartwell House, 292 - 294 Hale Lane, Middlesex, Edgware, HA8 8NP, England

      IIF 128
  • Bowen, David

    Registered addresses and corresponding companies
    • 13 Grassington Road, Beechwood, Middlesbrough, Cleveland, TS4 3DB

      IIF 129
  • Brown, David Michael
    English builder born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Tree Cottage, Hodge Lane, Hartford, Northwich, CW8 2SE, United Kingdom

      IIF 130
  • Brown, David Anthony
    United Kingdom engineer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 34 Hathersage Drive, Glossop, Derbyshire, SK13 8RG

      IIF 131
    • 62 Hathersage Drive, Glossop, Derbyshire, SK13 8RG

      IIF 132
    • Unit 20, Graphite Way, Hadfield, Glossop, SK13 1QH, England

      IIF 133
  • Mr David Michael Brown
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Oak Tree Cottage, Hodge Lane, Hartford, Northwich, CW8 2SE, United Kingdom

      IIF 134
  • Brown, David Anthony
    born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 135
  • Brown, David Andrew
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 136
  • Brown, David Peter
    British computer consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Sandpiper Court, 8 Thomas More Street, London, E1W 1AS, England

      IIF 137
  • Brown, David Walter
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David Walter
    British lighting designer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Netherall, By Milnathort, Perth, Perth & Kinross, KY13 0RL, United Kingdom

      IIF 140
  • Mr David Andrew Brown
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32 Highwood Park, Dobwalls, Liskeard, Cornwall, PL14 6LJ, England

      IIF 141
    • 5, Fore Street, Liskeard, Cornwall, PL14 3JA, United Kingdom

      IIF 142
  • Brown, David Anthony
    British manager born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acton Hill Farm, Acton, Newcastle Under Lyme, Staffordshire, ST5 4EG

      IIF 143
  • Brown, David Anthony
    British transport & warehouse execu born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Distribution House, Chemical Lane East, Stoke-on-trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 144 IIF 145
  • Brown, David Anthony
    British transport & warehouse executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 146
    • The Glades, Festival Way, Festival Park, Stoke On Trent, ST1 5SQ, United Kingdom

      IIF 147
    • Distribution House, Chemical Lane East, Stoke-on-trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 148
    • Ravensdale, Tunstall, Stoke-on-trent, Staffs, ST6 4NU, United Kingdom

      IIF 149 IIF 150
  • Brown, David Anthony
    British transport & warehousing execut born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ravensdale, Tunstall, Stoke On Trent, Staffordshire, ST6 4NU

      IIF 151
  • Brown, David Anthony
    British transport & warehousing executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 152
  • Brown, David Anthony
    British transport and warehouse executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ravensdale, Tunstall, Stoke On Trent, Staffordshire, ST6 4NU

      IIF 153
  • Brown, David Anthony
    British transport and warehousing exec born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Distribution House, Chemical Lane East, Stoke-on-trent, ST6 4FB, United Kingdom

      IIF 154 IIF 155
  • Brown, David Jeffery
    British company director born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 57, Springhill Road, Bangor, BT20 3PD, Northern Ireland

      IIF 156 IIF 157
  • Brown, David Jeffery
    British director born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 57, Springhill Road, Bangor, BT20 3PD, Northern Ireland

      IIF 158 IIF 159
  • Brown, David Jeffery
    British project manager born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 57 Springhill Road, Bangor, Co Down, BT20 3PD

      IIF 160
  • Mr David Anthony Brown
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17, Lyne Avenue, Glossop, Derbyshire, SK13 6NW

      IIF 161
    • 17, Lyne Avenue, Glossop, SK13 6NW

      IIF 162
    • First Floor, 59-61 High Street West, Glossop, SK13 8AZ, United Kingdom

      IIF 163
    • Unit 20, Graphite Way, Hadfield, Glossop, SK13 1QH, England

      IIF 164
    • Unit 20, Graphite Way, Hadfield, SK13 1QH, England

      IIF 165 IIF 166
  • Mr David Brown
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Ramleh Park, Liverpool, L23 6YD, England

      IIF 167
    • Suite 5, Enterprise House, Moorgate Point, Moorgate Road, Liverpool, L33 7XW, England

      IIF 168 IIF 169
    • Unit 8 Deacon Business Park, Moorgate Road, Knowsley, Liverpool, Merseyside, L33 7RX

      IIF 170
  • Mr David Anthony Brown
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Evolution, Hooters Hall Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 4FD

      IIF 171
    • Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 172
    • Ravensdale, Tunstall, Stoke On Trent, Staffordshire, ST6 4NU

      IIF 173
    • Distribution House, Chemical Lane East, Stoke-on-trent, ST6 4FB, United Kingdom

      IIF 174
    • Distribution House, Chemical Lane East, Stoke-on-trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 175 IIF 176 IIF 177
  • Mr David Brown
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, United Kingdom

      IIF 178
  • David Brown
    British born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 37, Innotec Drive, Bangor, BT19 7PD, United Kingdom

      IIF 179
    • 57, Springhill Road, Bangor, BT20 3PD, Northern Ireland

      IIF 180 IIF 181
    • 186, Alcester Road, Birmingham, B13 8HJ, United Kingdom

      IIF 182
  • David Brown
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35/36, Iron Gate, Derby, DE1 3GA, United Kingdom

      IIF 183
  • Mr David Brown
    British born in April 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Weavers Court, Banbridge, BT32 4RP, Northern Ireland

      IIF 184
  • Mr David Brown
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wigan Lane, Wigan, WN1 1XR, United Kingdom

      IIF 185
  • Mr David Brown
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Woodcock Close, Abbeydale, Gloucester, Gloucestershire, GL4 4WU, United Kingdom

      IIF 186
  • Mr David Brown
    British born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 57 Springhill Road, Bangor, Co Down, BT20 3PD

      IIF 187
  • Mr David Brown
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Denbigh Avenue, Wallsend, NE28 0PR, United Kingdom

      IIF 188
  • Mr David Brown
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, DE56 2EA, United Kingdom

      IIF 189
    • Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 190 IIF 191 IIF 192
    • Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 193
  • Mr David Walter Brown
    British born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Osborne House, 13 Bay View Road, Colwyn Bay, North Wales, LL29 8DW

      IIF 194
  • Mr David Walter Brown
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Netherall, By Milnathort, Perth, Perth & Kinross, KY13 0RL, United Kingdom

      IIF 195 IIF 196
  • Mr David Anthony Brown
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 197
  • Mr David Jeffery Brown
    British born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 57, Springhill Road, Bangor, BT20 3PD, Northern Ireland

      IIF 198
child relation
Offspring entities and appointments
Active 82
  • 1
    ORACLE RESOURCE MANAGEMENT LIMITED - 2015-06-06
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    6,150 GBP2023-09-30
    Officer
    2015-04-10 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    33 Laird Street, Coatbridge, Lanarkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 25 - director → ME
  • 3
    1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    92,149 GBP2024-03-31
    Officer
    2019-05-15 ~ now
    IIF 135 - llp-designated-member → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    60 Constitution Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 5
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,624,655 GBP2024-03-31
    Officer
    2010-02-03 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Eastbrook Rd Trading, Eastbrook Road, Gloucester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    183,273 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 74 - director → ME
  • 8
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 75 - director → ME
  • 9
    Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-02-18 ~ now
    IIF 104 - director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Prydis Accounts Ltd, The Parade, Liskeard, Cornwall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    201 GBP2020-03-31
    Officer
    2016-01-18 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 11
    70 Barley Rise, Strensall, York, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2022-03-07 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 12
    GRINDCO 216 LIMITED - 1999-03-01
    Distribution House, Chemical Lane East, Stoke-on-trent, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,740,041 GBP2024-04-30
    Officer
    1999-01-22 ~ now
    IIF 154 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 13
    BROWNS OF STOKE LIMITED - 1993-08-23
    A.BROWN(TUNSTALL)LIMITED - 1986-12-03
    Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,366,239 GBP2024-04-30
    Officer
    1998-05-22 ~ now
    IIF 152 - director → ME
  • 14
    K & S (278) LIMITED - 1996-08-09
    Ravensdale, Tunstall, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-08-31
    Officer
    2013-03-08 ~ dissolved
    IIF 149 - director → ME
  • 15
    HAMSARD 3285 LIMITED - 2012-11-30
    First Floor, 59-61 High Street West, Glossop, United Kingdom
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -20,488 GBP2020-01-01 ~ 2020-12-31
    Officer
    2012-11-13 ~ dissolved
    IIF 45 - director → ME
    2016-03-14 ~ dissolved
    IIF 118 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 163 - Has significant influence or controlOE
  • 16
    Osborne House, 13 Bay View Road, Colwyn Bay, North Wales
    Corporate (10 parents)
    Equity (Company account)
    321,250 GBP2023-12-31
    Officer
    2007-08-01 ~ now
    IIF 106 - director → ME
    2016-03-29 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 194 - Has significant influence or controlOE
  • 17
    Unit 20 Graphite Way, Hadfield, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-02-07 ~ 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
    IIF 87 - Right to appoint or remove directorsOE
  • 18
    NORTHERN TELECOMMUNICATIONS - 2013-01-02
    Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60,753 GBP2014-12-31
    Officer
    2003-04-30 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 19
    Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    247,186 GBP2023-03-01 ~ 2024-02-28
    Officer
    2015-02-24 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 20
    Suite 5 Enterprise House, Moorgate House, Moorgate Road, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    173,902 GBP2023-12-31
    Officer
    2014-11-17 ~ now
    IIF 4 - director → ME
  • 21
    Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2018-01-29 ~ now
    IIF 34 - director → ME
  • 22
    11b Sealand Farm, Sealand Road, Chester, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    144 GBP2017-04-30
    Officer
    2007-02-19 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 23
    Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 136 - director → ME
  • 24
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    230,668 GBP2022-03-31
    Officer
    2011-03-07 ~ now
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 25
    37 Canal Street, Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 91 - director → ME
  • 26
    705 Ormskirk Road, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 27
    Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    305 GBP2024-04-30
    Officer
    2014-04-17 ~ now
    IIF 140 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 28
    22 Weavers Court, Lurgan Road, Banbridge, Co. Down
    Corporate (1 parent)
    Equity (Company account)
    8,403 GBP2023-11-30
    Officer
    2014-11-05 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 29
    37 Albyn Place, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2007-07-05 ~ dissolved
    IIF 86 - director → ME
  • 30
    23 Ramleh Park, Crosby, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,369 GBP2017-05-31
    Officer
    2014-11-21 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 31
    Carlton Park House Main Road, Carlton, Saxmundham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    54,512 GBP2022-04-30
    Officer
    2011-04-27 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 32
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    124,292 GBP2023-03-29
    Officer
    2013-10-01 ~ now
    IIF 115 - secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 192 - Ownership of shares – More than 50% but less than 75%OE
    IIF 192 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    74 Denbigh Avenue, Wallsend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 34
    38 Garfield, Langford, Biggleswade, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-27 ~ dissolved
    IIF 126 - director → ME
  • 35
    60 Silvester Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 36
    Nether Crag 3 Bughties Road, Broughty Ferry, Dundee, Tayside, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF 27 - director → ME
  • 37
    Unit 20 Graphite Way, Hadfield, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    369 GBP2023-10-31
    Officer
    2015-11-05 ~ now
    IIF 38 - director → ME
    2015-11-05 ~ now
    IIF 120 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 38
    Unit 20 Graphite Way, Hadfield, England
    Corporate (4 parents)
    Equity (Company account)
    4.02 GBP2024-03-24
    Officer
    2015-03-27 ~ now
    IIF 44 - director → ME
    2015-03-27 ~ now
    IIF 119 - secretary → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 165 - Has significant influence or controlOE
  • 39
    Unit 20 Graphite Way, Hadfield, England
    Corporate (2 parents)
    Equity (Company account)
    -1,691 GBP2023-12-31
    Officer
    2019-02-05 ~ now
    IIF 39 - director → ME
  • 40
    Unit 8 Murrell Green Business Park, London Road, Hook, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-27 ~ dissolved
    IIF 8 - director → ME
  • 41
    Unit 8 Murrell Green Business, Park, London Road, Hook Basingstoke, Hampshire
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    986,641 GBP2023-11-30
    Officer
    1998-08-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 42
    WISMAGATE LIMITED - 1985-09-06
    Unit 8, Murrell Green Business Park, London Rd, Hook Basingstoke
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    502,154 GBP2023-11-30
    Officer
    ~ now
    IIF 6 - director → ME
  • 43
    57 Springhill Road, Bangor, County Down, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 94 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 44
    Chartwell House, 292 - 294 Hale Lane, Middlesex, Edgware, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -125 GBP2018-11-30
    Officer
    2017-11-15 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    57 Springhill Road, Bangor, Co Down
    Corporate (2 parents)
    Equity (Company account)
    218,830 GBP2024-02-28
    Officer
    2004-08-10 ~ now
    IIF 160 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Has significant influence or controlOE
  • 46
    Unit 37 Innotec Drive, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    38,179 GBP2024-02-28
    Officer
    2018-02-07 ~ now
    IIF 159 - director → ME
    Person with significant control
    2018-02-07 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 47
    Oak Tree Cottage Hodge Lane, Hartford, Northwich, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,846 GBP2024-10-31
    Officer
    2017-10-19 ~ now
    IIF 130 - director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 48
    The Glades Festival Way, Festival Park, Stoke On Trent
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2003-07-23 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    Unit 20 Graphite Way, Hadfield, Glossop, England
    Corporate (3 parents)
    Equity (Company account)
    -7,697 GBP2023-07-31
    Officer
    2015-04-27 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    The Glades Festival Way, Festival Park, Stoke On Trent
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2003-07-23 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 51
    DERWENT WASTE RECYCLING LIMITED - 2024-08-22
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    349,309 GBP2023-11-30
    Officer
    2007-03-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 52
    Ravensdale, Tunstall, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2017-08-31
    Officer
    2013-03-08 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 53
    55 Rosyth Avenue, Orton Southgate, Peterborough
    Dissolved corporate (3 parents)
    Equity (Company account)
    -49,170 GBP2020-10-31
    Officer
    2004-07-15 ~ dissolved
    IIF 61 - director → ME
  • 54
    TECEXEC AMPSYS LTD - 1998-12-02
    Unit 20 Graphite Way, Hadfield, Glossop, England
    Corporate (2 parents)
    Equity (Company account)
    85,574 GBP2023-07-31
    Officer
    2022-12-27 ~ now
    IIF 46 - director → ME
  • 55
    Flat 2 185 Alcester Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-03 ~ dissolved
    IIF 92 - director → ME
  • 56
    57 Springhill Road, Bangor, Northern Ireland
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    STONEGRAND LIMITED - 1989-11-01
    Unit 8 Murrell Green Business Park, London Road, Hook, Hampshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17 GBP2024-03-31
    Officer
    2011-05-05 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 58
    Unit 5 Pipewell Road, Desborough, Kettering, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    2,659 GBP2024-01-31
    Officer
    2014-01-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 59
    Unit 4 Cooksoe Farm, Chicheley, Newport Pagnell, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2008-02-07 ~ dissolved
    IIF 58 - director → ME
  • 60
    OCEAN YOUTH TRUST (NORTH-EAST) - 2011-07-28
    17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom
    Corporate (6 parents)
    Officer
    2022-01-01 ~ now
    IIF 40 - director → ME
  • 61
    Distribution House, Chemical Lane East, Stoke On Trent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-04-12 ~ now
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Has significant influence or control as a member of a firmOE
  • 62
    Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2006-11-30 ~ now
    IIF 146 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directors as a member of a firmOE
    IIF 172 - Has significant influence or control as a member of a firmOE
  • 63
    186 Alcester Road, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-07 ~ now
    IIF 95 - director → ME
    2024-10-07 ~ now
    IIF 116 - secretary → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 182 - Ownership of shares – More than 50% but less than 75%OE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 182 - Right to appoint or remove directorsOE
  • 64
    Unit 20 Graphite Way, Hadfield, England
    Corporate (2 parents)
    Equity (Company account)
    -17,334 GBP2023-06-30
    Officer
    2004-06-09 ~ now
    IIF 42 - director → ME
    2004-06-09 ~ now
    IIF 123 - secretary → ME
  • 65
    60 Constitution Street, Edinburgh
    Dissolved corporate (3 parents)
    Equity (Company account)
    8,155 GBP2017-06-30
    Officer
    2011-06-09 ~ dissolved
    IIF 139 - director → ME
  • 66
    GRINDCO 219 LIMITED - 1999-02-09
    Distribution House, Chemical Lane East, Stoke-on-trent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    917,346 GBP2024-04-30
    Officer
    1999-03-05 ~ now
    IIF 155 - director → ME
  • 67
    5 Fore Street, Liskeard, Cornwall
    Corporate (3 parents)
    Equity (Company account)
    38,120 GBP2024-03-31
    Officer
    2010-03-25 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    GRINDCO 503 LIMITED - 2006-10-26
    Ravensdale, Tunstall, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2006-12-29 ~ dissolved
    IIF 153 - director → ME
  • 69
    57 Springhill Road, Bangor, Northern Ireland
    Corporate (2 parents)
    Officer
    2023-08-09 ~ now
    IIF 156 - director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 70
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 77 - director → ME
  • 71
    ROSSIE MOTORS (ROSSINGTON) LIMITED - 1984-11-15
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 79 - director → ME
  • 72
    Rsm Tenon, 1 New Park Place Pride Park, Derby
    Dissolved corporate (4 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 51 - secretary → ME
  • 73
    Unit 20 Graphite Way, Hadfield, Glossop, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -554,358 GBP2023-07-31
    Officer
    1992-08-02 ~ now
    IIF 43 - director → ME
  • 74
    Leopold Villa, 45 Leopold Street, Derby
    Dissolved corporate (2 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 114 - secretary → ME
  • 75
    YOUNG PEOPLE LIMITED - 1995-01-18
    52 Sandpiper Court 8 Thomas More Street, London
    Dissolved corporate (2 parents)
    Officer
    1995-02-10 ~ dissolved
    IIF 137 - director → ME
  • 76
    Suite 3, Quantum House Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -6,688 GBP2023-09-30
    Officer
    1997-09-17 ~ now
    IIF 90 - director → ME
    1997-09-17 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,724 GBP2023-11-30
    Officer
    2017-11-03 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-11-03 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    C/o Sensible Property Management (eastbourne) Ltd, 31 Hyde Gardens, Eastbourne, East Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    2022-11-08 ~ now
    IIF 20 - director → ME
  • 79
    7 Butts Road, Chiseldon, Swindon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-16 ~ dissolved
    IIF 57 - director → ME
  • 80
    Swatton Barn, Badbury, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 56 - director → ME
  • 81
    The Glades Festival Way, Festival Park, Stoke On Trent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 147 - director → ME
  • 82
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 76 - director → ME
Ceased 52
  • 1
    C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    43,120 GBP2024-05-31
    Officer
    2010-12-20 ~ 2011-03-30
    IIF 17 - director → ME
  • 2
    ARRIVA ANGLIA TRAINS LIMITED - 2014-07-07
    ARRIVA NIGHT TRAINS LIMITED - 2014-05-13
    GW TRAINS LIMITED - 2013-04-15
    ARRIVA TRAINS ANGLIA LIMITED - 2011-12-16
    ARRIVA METRO LIMITED - 2010-02-09
    ARRIVA TRAINS SOUTH WEST LIMITED - 2008-11-14
    ARRIVA TRAINS WEST LIMITED - 2005-07-13
    ARRIVA TRAINS EAST COAST LIMITED - 2005-01-06
    ARRIVA TRAINS (NORTH, EAST & WEST) LIMITED - 2004-02-18
    ARRIVA INTERNATIONAL (5) LIMITED - 2003-09-16
    ARRIVA INTERNATIONAL (FRANCE) 5 LTD - 2002-01-16
    C/o Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Corporate (4 parents)
    Officer
    2017-09-26 ~ 2020-03-01
    IIF 71 - director → ME
  • 3
    ARRIVA TRAINS LIMITED - 2007-10-08
    MTL RAIL LIMITED - 2001-03-20
    MAINDISC LIMITED - 1996-03-21
    1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear
    Corporate (4 parents, 12 offsprings)
    Officer
    2020-11-27 ~ 2024-11-27
    IIF 70 - director → ME
  • 4
    First Floor North, 1 Puddle Dock, London, England
    Corporate (6 parents, 5 offsprings)
    Officer
    2023-11-21 ~ 2024-11-28
    IIF 81 - director → ME
  • 5
    Eastbrook Rd Trading, Eastbrook Road, Gloucester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    183,273 GBP2023-06-30
    Officer
    2010-06-08 ~ 2025-03-31
    IIF 93 - director → ME
  • 6
    17 Lyne Avenue, Glossop
    Dissolved corporate (2 parents)
    Officer
    2015-04-19 ~ 2019-02-15
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 162 - Has significant influence or control OE
    IIF 162 - Has significant influence or control as a member of a firm OE
  • 7
    Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    ~ 2014-01-22
    IIF 55 - director → ME
  • 8
    BROWNS OF STOKE LIMITED - 1993-08-23
    A.BROWN(TUNSTALL)LIMITED - 1986-12-03
    Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,366,239 GBP2024-04-30
    Officer
    ~ 1997-07-30
    IIF 143 - director → ME
  • 9
    College Of St Mark And St John, Derriford Road, Plymouth, Devonshire
    Dissolved corporate (2 parents)
    Officer
    2007-02-19 ~ 2010-09-16
    IIF 53 - secretary → ME
  • 10
    NORTHERN TELECOMMUNICATIONS - 2013-01-02
    Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60,753 GBP2014-12-31
    Officer
    1999-08-06 ~ 2002-04-26
    IIF 24 - director → ME
  • 11
    Suite 5 Enterprise House, Moorgate House, Moorgate Road, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    173,902 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-12-19
    IIF 170 - Ownership of shares – 75% or more OE
  • 12
    17 Lyne Avenue, Simmondley, Glossop, Derbyshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    415 GBP2023-03-31
    Officer
    2017-12-28 ~ 2019-02-15
    IIF 35 - director → ME
  • 13
    63 Lomond Avenue, Belfast, Antrim, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    -2,402 GBP2023-02-28
    Officer
    2022-10-09 ~ 2023-08-11
    IIF 157 - director → ME
  • 14
    O'NEILL CARS LIMITED - 2007-02-23
    Padnell Grange Padnell Road, Waterlooville, Portsmouth, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2006-11-15 ~ 2010-11-23
    IIF 21 - director → ME
  • 15
    64 Church Street, Glossop, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    -706 GBP2024-01-31
    Officer
    2016-06-13 ~ 2019-02-15
    IIF 37 - director → ME
  • 16
    BRAND NEW CO (198) LIMITED - 2003-11-06
    1 Mann Island, Liverpool
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2013-12-11 ~ 2015-11-09
    IIF 64 - director → ME
  • 17
    CROYMARK LIMITED - 2000-05-11
    1 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear
    Corporate (3 parents)
    Officer
    2021-05-01 ~ 2024-01-25
    IIF 72 - director → ME
  • 18
    HAULTECH COMPUTERS LIMITED - 2003-07-18
    HAJCO 137 LIMITED - 1994-03-22
    Unit 1 Evolution Hooters Hall Road, Lymedale Business Park, Newcastle Under Lyme, England
    Corporate (4 parents)
    Equity (Company account)
    429,475 GBP2024-02-28
    Officer
    1994-03-14 ~ 2018-04-20
    IIF 151 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-02-05
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors as a member of a firm OE
    IIF 171 - Has significant influence or control as a member of a firm OE
  • 19
    HARBOUR FOOD LIMITED - 2004-08-05
    The Estate Office, Appledore, Road, Woodchurch, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2004-03-16 ~ 2006-04-05
    IIF 32 - director → ME
    2004-03-16 ~ 2006-04-05
    IIF 50 - secretary → ME
    2004-03-16 ~ 2004-03-16
    IIF 49 - secretary → ME
  • 20
    17 Farrington Way, Eastwood, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,254 GBP2021-04-30
    Officer
    2005-03-10 ~ 2008-04-07
    IIF 100 - director → ME
  • 21
    ROLL-CALL LIMITED - 1998-10-29
    5 Southfield, Aldbourne, Marlborough, Wiltshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    449 GBP2017-08-31
    Officer
    2000-01-01 ~ 2001-10-16
    IIF 30 - director → ME
  • 22
    GOWERSLATE LIMITED - 2003-09-14
    182 Worcester Road, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2004-07-15 ~ 2007-03-09
    IIF 31 - director → ME
    2004-07-15 ~ 2007-03-09
    IIF 48 - secretary → ME
  • 23
    Suite A Chartwell House, 292-294 Hale Lane, Edgware, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    17,672 GBP2016-05-31
    Officer
    2007-05-01 ~ 2018-04-16
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-16
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to appoint or remove directors OE
  • 24
    28 Lyngford Square, Taunton, Somerset
    Dissolved corporate (2 parents)
    Officer
    2008-11-07 ~ 2014-04-03
    IIF 60 - director → ME
  • 25
    TECEXEC AMPSYS LTD - 1998-12-02
    Unit 20 Graphite Way, Hadfield, Glossop, England
    Corporate (2 parents)
    Equity (Company account)
    85,574 GBP2023-07-31
    Officer
    1998-11-16 ~ 2000-05-19
    IIF 132 - director → ME
  • 26
    University Of St Mark & St John Derriford Road, Derriford, Plymouth
    Corporate (4 parents)
    Equity (Company account)
    -89,883 GBP2023-07-31
    Officer
    2008-03-14 ~ 2010-11-18
    IIF 28 - director → ME
    2007-02-19 ~ 2008-03-14
    IIF 121 - secretary → ME
  • 27
    1 Mann Island, Liverpool
    Corporate (4 parents, 1 offspring)
    Officer
    2013-12-04 ~ 2015-11-09
    IIF 65 - director → ME
  • 28
    1 Mann Island, Liverpool
    Corporate (4 parents)
    Officer
    2013-07-24 ~ 2015-11-09
    IIF 67 - director → ME
  • 29
    57 Springhill Road, Bangor, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2017-07-17 ~ 2019-01-04
    IIF 158 - director → ME
    2017-07-17 ~ 2019-01-04
    IIF 113 - secretary → ME
  • 30
    FUTURESTOCK PUBLIC LIMITED COMPANY - 1998-11-06
    1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear
    Corporate (3 parents, 1 offspring)
    Officer
    2022-09-28 ~ 2024-11-27
    IIF 69 - director → ME
  • 31
    C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2012-10-15 ~ 2016-06-24
    IIF 18 - director → ME
  • 32
    12-13 Williams Way, Wollaston, Wellingborough, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-25 ~ 2011-08-18
    IIF 59 - director → ME
  • 33
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    438,860 GBP2024-03-31
    Officer
    2003-04-11 ~ 2006-03-31
    IIF 129 - secretary → ME
  • 34
    28 The Leas, Minster On Sea, Sheerness, England
    Corporate (1 parent)
    Officer
    2024-04-22 ~ 2024-06-14
    IIF 13 - director → ME
    Person with significant control
    2024-04-22 ~ 2024-06-14
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 35
    First Floor North, 1 Puddle Dock, London, England
    Corporate (10 parents)
    Officer
    2020-10-12 ~ 2024-11-28
    IIF 82 - director → ME
  • 36
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Corporate (4 parents)
    Profit/Loss (Company account)
    358,385 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-05-24 ~ 2024-11-28
    IIF 68 - director → ME
  • 37
    SALLOWAY AND BROWN LIMITED - 2012-02-13
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved corporate (1 parent)
    Officer
    2004-05-06 ~ 2011-03-21
    IIF 101 - director → ME
  • 38
    SALLOWAY AND BROWN (NOTTINGHAM) LIMITED - 2012-02-13
    1 New Park Place, Pride Park, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-21 ~ 2013-02-27
    IIF 102 - director → ME
  • 39
    BROOMCO (1838) LIMITED - 1999-06-23
    11 Broad Street West, Sheffield, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    176 GBP2023-03-31
    Officer
    2002-03-01 ~ 2013-06-07
    IIF 78 - director → ME
  • 40
    T.T.GILLARD & SONS (BURTON) LIMITED - 2011-03-30
    55a Blackpool Street, Burton On Trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    1,006,593 GBP2023-11-30
    Officer
    2010-11-16 ~ 2014-11-05
    IIF 117 - secretary → ME
  • 41
    203 West Street, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,496 GBP2016-06-30
    Officer
    2010-06-22 ~ 2010-11-23
    IIF 96 - director → ME
  • 42
    1 Mann Island, Liverpool
    Corporate (4 parents)
    Officer
    2013-07-31 ~ 2015-11-09
    IIF 66 - director → ME
  • 43
    1 Mann Island, Liverpool
    Corporate (4 parents)
    Officer
    2013-12-04 ~ 2015-11-09
    IIF 63 - director → ME
  • 44
    THEATRE GUILD AMATEUR MUSICALS LIMITED - 2006-07-12
    12 Burnacre Gardens, Uddingston, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2010-06-22 ~ 2015-06-21
    IIF 83 - director → ME
  • 45
    POLYMER SEALING SOLUTIONS LIMITED - 2003-12-19
    TISPP UK LIMITED - 2001-11-05
    FORSHEDA LIMITED - 2000-08-01
    DOWTY SEALS LIMITED - 1998-06-22
    Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Corporate (8 parents)
    Officer
    2008-11-10 ~ 2020-03-31
    IIF 62 - director → ME
  • 46
    397683 31 Hyde Gardens, Eastbourne, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    86,484 GBP2017-05-31
    Officer
    2014-04-01 ~ 2016-06-24
    IIF 15 - director → ME
    2014-03-01 ~ 2014-03-01
    IIF 16 - director → ME
    2008-04-01 ~ 2014-01-31
    IIF 19 - director → ME
  • 47
    PTEG LIMITED - 2016-01-31
    Wellington House, 40-50 Wellington Street, Leeds, Yorkshire
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-04-01 ~ 2015-11-05
    IIF 73 - director → ME
  • 48
    19 Fairfield Road, Crouch End, London
    Corporate (4 parents)
    Officer
    2000-02-01 ~ 2002-05-17
    IIF 33 - director → ME
  • 49
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1999-12-18 ~ 2011-01-17
    IIF 131 - director → ME
    1999-12-18 ~ 2011-03-04
    IIF 124 - secretary → ME
  • 50
    64 Church Street, Glossop, Derbyshire, England
    Corporate (4 parents)
    Equity (Company account)
    3,578 GBP2024-07-31
    Officer
    2013-12-30 ~ 2019-02-15
    IIF 36 - director → ME
    Person with significant control
    2016-07-03 ~ 2019-02-15
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Has significant influence or control OE
  • 51
    DORMAN LONG ACCESS SYSTEMS LIMITED - 2004-12-15
    1 St James Gate, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2006-04-05 ~ 2007-05-15
    IIF 26 - director → ME
  • 52
    11 Broad Street West, Sheffield, South Yorkshire
    Corporate (3 parents)
    Officer
    2008-07-15 ~ 2013-06-07
    IIF 80 - 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.