logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, David John

    Related profiles found in government register
  • Brown, David John
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay House, Little Kelk, Driffield, Yorkshire, YO25 8HL

      IIF 1
    • icon of address Bay House, Main Street, Little Kelk, Driffield, East Riding Of Yorkshire, YO25 8HL, United Kingdom

      IIF 2
  • Brown, David John
    British engineer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay House, Little Kelk, Driffield, Yorkshire, YO25 8HL

      IIF 3 IIF 4
    • icon of address Bay House, Main Street, Kelk, Driffield, East Riding Of Yorkshire, YO25 8HL, United Kingdom

      IIF 5
  • Brown, David John
    British engineering consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Coopers Croft, Leven, Beverley, HU17 5QE, England

      IIF 6
  • Brown, David John
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Denewood Road, West Moors, Ferndown, BH22 0LX, England

      IIF 7
  • Brown, David John
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 8 IIF 9
  • Brown, David John
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable, Codham Hall, Great Warley, Brentwood, Essex, CM13 3JT, United Kingdom

      IIF 10
  • Brown, David John
    British operations director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable, Codham Hall, Great Warley, Brentwood, Essex, CM13 3JT, United Kingdom

      IIF 11
  • Brown, David John
    British planning director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable, Codham Hall, Great Warley, Brentwood, Essex, CM13 3JT, United Kingdom

      IIF 12
  • Brown, David John
    British senior surveyor born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable, Codham Hall, Great Warley, Brentwood, Essex, CM13 3JT, United Kingdom

      IIF 13
  • Brown, David John
    British director born in October 1948

    Resident in England

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

      IIF 14
  • Brown, David John
    British utility surveyor

    Registered addresses and corresponding companies
    • icon of address 6, Stanley Road, Hornchurch, Essex, RM12 4JN

      IIF 15
  • Brown, David John
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Harewood Road, Norden, Rochdale, Greater Manchester, OL11 5TN, England

      IIF 16
  • Brown, David John
    British electrical engineer born in January 1961

    Resident in United Kingdom

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

      IIF 17
  • Brown, David John
    British surveyor born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brook House, Turkey Mill, ME14 5PP, England

      IIF 18
  • Mr David John Brown
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable, Codham Hall, Great Warley, Brentwood, Essex, CM13 3JT

      IIF 19 IIF 20 IIF 21
    • icon of address 1, Denewood Road, West Moors, Ferndown, BH22 0LX, England

      IIF 22
  • Mr David John Brown
    British born in October 1948

    Resident in England

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

      IIF 23
  • Mr David John Brown
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay House, Main Street, Little Kelk, Driffield, East Riding Of Yorkshirey, YO25 8HL, United Kingdom

      IIF 24
  • Mr David John Brown
    British born in January 1961

    Resident in United Kingdom

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

      IIF 25
    • icon of address 137, Harewood Road, Norden, Rochdale, Greater Manchester, OL11 5TN

      IIF 26
  • Mr David John Brown
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brook House, Turkey Mill, ME14 5PP, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 11 Coopers Croft, Leven, Beverley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -78,612 GBP2024-09-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,420 GBP2016-05-31
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 9 - Director → ME
  • 3
    CAT SURVEYS GEOMATICS LTD - 2012-11-29
    icon of address The Stable Codham Hall, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,278 GBP2016-12-31
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 4
    CAT SURVEYS SITE INVESTIGATION LTD - 2012-11-29
    icon of address The Stable Codham Hall, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,004 GBP2016-12-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 5
    CAT SURVEYS UTILITIES LTD - 2012-11-29
    icon of address The Stable Codham Hall, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 1 Denewood Road, West Moors, Ferndown, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    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
  • 7
    icon of address 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 137 Harewood Road, Norden, Rochdale, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    37,716 GBP2025-01-31
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 5 - Director → ME
Ceased 5
  • 1
    CATSURVEYS GROUP LIMITED - 2017-09-27
    C.A.T SURVEYS LIMITED - 2012-02-21
    CAT SURVEYS GROUP LTD - 2012-11-29
    icon of address Create Business Hub Criterion House, 40 Parkway, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,858,916 GBP2024-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2018-05-30
    IIF 13 - Director → ME
    icon of calendar 2007-08-08 ~ 2010-06-01
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ 2018-05-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FORMED CO 47 LIMITED - 2002-04-02
    icon of address F A Simms & Partners, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2012-08-22
    IIF 4 - Director → ME
  • 3
    LECKONBY INSTALLATIONS LIMITED - 1998-12-01
    COSMIC MOTION LIMITED - 1987-09-25
    icon of address 33-35 Exchange Street, Driffield, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    107,097 GBP2024-09-30
    Officer
    icon of calendar 2001-10-01 ~ 2002-04-05
    IIF 3 - Director → ME
  • 4
    icon of address Reactive Management Services Limited, 5 Brook House, Turkey Mill, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-08-05 ~ 2022-09-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2022-09-14
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 19 Ousemere Close, Billingborough, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ 2012-08-22
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.