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, Mark David

    Related profiles found in government register
  • Brown, Mark David
    British commercial director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Seymour Grove, Seymour Grove, Manchester, M16 0LN, England

      IIF 1
    • icon of address Ash Cottage, Alvaston Court, Middlewich Road, Nantwich, Cheshire, CW5 6PE, England

      IIF 2
    • icon of address Ash Cottage, Middlewich Road, Wistaston, Nantwich, CW5 6PB, England

      IIF 3
  • Brown, Mark David
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash Cottage, Alvaston Court, Nantwich, Cheshire, CW5 6PE

      IIF 4 IIF 5
  • Brown, Mark David
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Seymour Grove, Manchester, M16 0LN, England

      IIF 6
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 7
    • icon of address C/o Digi Accountancy, Sun House, 2 - 4 Little Peter Street, Manchester, M15 4PS, United Kingdom

      IIF 8
    • icon of address Ash Cottage, Middlewich Road, Wistaston, Nantwich, Cheshire, CW5 6PB, United Kingdom

      IIF 9
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE

      IIF 10
  • Brown, Mark David
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Digi Accountancy, Sun House, 2 - 4 Little Peter Street, Manchester, M15 4PS, United Kingdom

      IIF 11
  • Brown, Mark David
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 12
  • Brown, Mark David
    British company director

    Registered addresses and corresponding companies
    • icon of address Ash Cottage, Alvaston Court, Nantwich, Cheshire, CW5 6PE

      IIF 13 IIF 14
  • Mr Mark David Brown
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Seymour Grove, Manchester, M16 0LN, England

      IIF 15
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 16
    • icon of address Ash Cottage, Alvaston Court, Middlewich Road, Nantwich, Cheshire, CW5 6PE, England

      IIF 17
    • icon of address Ash Cottage, Middlewich Road, Nantwich, CW5 6PE, England

      IIF 18
    • icon of address 64, Woodbourne Road, Sale, Cheshire, M33 3TN

      IIF 19
  • Brown, Mark David

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 20
    • icon of address C/o Digi Accountancy, Sun House, 2 - 4 Little Peter Street, Manchester, M15 4PS, United Kingdom

      IIF 21
  • Mr Mark David Brown
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 22
  • Mark David Brown
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Digi Accountancy, Sun House, 2 - 4 Little Peter Street, Manchester, M15 4PS, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Digi Accountancy Sun House, 2 - 4 Little Peter Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Digi Accountancy Sun House, 2 - 4 Little Peter Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-04-19 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Digi Accountancy Sun House, 2 - 4 Little Peter Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -147,279 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 5
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,353 GBP2020-10-31
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-08-10 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 7
  • 1
    icon of address Alvaston House, 12 Tib Lane, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-18 ~ 2008-07-28
    IIF 5 - Director → ME
    icon of calendar 2006-09-07 ~ 2006-09-08
    IIF 14 - Secretary → ME
  • 2
    MEDIGLOBE RECRUITMENT LIMITED - 2007-01-16
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    121,962 GBP2024-06-30
    Officer
    icon of calendar 2012-10-17 ~ 2013-03-26
    IIF 10 - Director → ME
  • 3
    IDENTITY FOR BUSINESS LTD - 2011-01-13
    B&C BUILDING CONTRACTORS LIMITED - 2009-04-15
    icon of address 62 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-01 ~ 2013-05-15
    IIF 9 - Director → ME
  • 4
    HEALTHFX INTERNATIONAL LIMITED - 2024-10-08
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-10-10 ~ 2024-10-07
    IIF 1 - Director → ME
  • 5
    J&M INVESTMENT MCR LTD - 2020-07-03
    CREATIVE MAGNET LTD - 2020-02-05
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-22
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HEALTHFX SOLUTIONS LIMITED - 2020-10-14
    icon of address Parkway Five, Parkway Business Centre, Princess Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2020-10-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2020-10-10
    IIF 15 - Has significant influence or control OE
  • 7
    icon of address Bell Advisory Llp Tenth Floor, 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2008-06-16
    IIF 4 - Director → ME
    icon of calendar 2006-12-13 ~ 2008-12-12
    IIF 13 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.