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, Steven John

    Related profiles found in government register
  • Brown, Steven John
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Beeches Road, Blairgowrie, PH10 6PN, Scotland

      IIF 1
    • Unit 13, Welton Road, Blairgowrie, PH10 6HE, United Kingdom

      IIF 2
    • Unit 13, Welton Road Business Park, Welton Road, Blairgowrie, PH10 6NB, Scotland

      IIF 3
  • Brown, Steven
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, United Kingdom

      IIF 4
  • Brown, Steven
    British managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honley House Hotel, 1 Vance Road, Blackpool, Lancashire, FY1 4QD, United Kingdom

      IIF 5
  • Brown, Steven Barry
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 6
    • 1-5 Victoria Street, Chadderton, Oldham, OL9 0HH, United Kingdom

      IIF 7
  • Brown, Steven
    British co director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Homeland, Guyhirn, Cambridgeshire, PE13 4EA

      IIF 8
  • Brown, Steven
    British company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Homeland, Guyhirn, Cambridgeshire, PE13 4EA

      IIF 9 IIF 10
  • Brown, Steven
    Scottish plumber born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12g, St Andrews Street, Perth, PH2 8SA, United Kingdom

      IIF 11
  • Brown, Steven John
    British director born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Beeches Road, Blairgowrie, Perth And Kinross, PH10 6PN, Scotland

      IIF 12
    • 11, Sandy Road, Scone, Perth, PH2 6LJ, Scotland

      IIF 13
  • Brown, Steven John
    British plumber born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 13, Welton Road, Blairgowrie, PH10 6HE, United Kingdom

      IIF 14
    • Unit 13, Welton Road, Blairgowrie, PH10 6NB, United Kingdom

      IIF 15
  • Mr Steven Brown
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honley House Hotel, 1 Vance Road, Blackpool, FY1 4QD, United Kingdom

      IIF 16
  • Mr Steven John Brown
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Beeches Road, Blairgowrie, PH10 6PN, Scotland

      IIF 17
    • Unit 13, Welton Road Business Park, Welton Road, Blairgowrie, PH10 6NB, Scotland

      IIF 18
  • Steven John Brown
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Welton Road, Blairgowrie, PH10 6HE, United Kingdom

      IIF 19
  • Brown, Steven
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mca Accountancy, The Old County Police Station, Newhey Road, Milnrow, Lancashire, OL16 3PS, England

      IIF 20
  • Brown, Steven Barry
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40-44, Princess Street, Manchester, M1 6DE, United Kingdom

      IIF 21
    • 98, Middlewich Road, Northwich, Cheshire, CW9 7DA

      IIF 22
  • Brown, Steven Barry
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Clinton Avenue, Manchester, Greater Manchester, M14 7LN, United Kingdom

      IIF 23
    • 9, Clinton Avenue, Manchester, M14 7LN, United Kingdom

      IIF 24
    • Suite 6 Millbrook Business Centre, Floats Rd, Roundthorn Industrial Estate, Wythenshawe, Manchester, M23 9YJ, United Kingdom

      IIF 25
    • Unit 1, Clean 19, Edgerton Street, Manchester, Lancashire, M15 4TY, United Kingdom

      IIF 26
    • Unit 1, Dawson Street, Castefield, Manchester, M15 4LG, United Kingdom

      IIF 27
    • Victoria Warehouse, Traffrord Wharf Road, Trafford, Manchester, Lancashire, M17 1AB, England

      IIF 28
  • Mr Steven Brown
    British born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 13, Welton Road, Blairgowrie, PH10 6HE, United Kingdom

      IIF 29
    • Unit 13, Welton Road, Blairgowrie, PH10 6NB, United Kingdom

      IIF 30
  • Brown, Steven
    British director born in December 1980

    Registered addresses and corresponding companies
    • 15 Tommy Browell Close, Rusholme, Manchester, M14 4EH

      IIF 31
  • Brown, Steven Barry
    British md born in December 1980

    Registered addresses and corresponding companies
    • 37, Nv Buildings Salford Quays, Salford, Manchester, M50 3BB, England

      IIF 32
  • Steven John Brown
    British born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 11, Sandy Road, Scone, Perth, PH2 6LJ

      IIF 33
  • Mr Steven Barry Brown
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Clinton Avenue, Manchester, Greater Manchester, M14 7LN, United Kingdom

      IIF 34
    • 9, Clinton Avenue, Manchester, M14 7LN, United Kingdom

      IIF 35
    • Suite 6 Millbrook Business Centre, Floats Rd, Roundthorn Industrial Estate, Wythenshawe, Manchester, M23 9YJ, United Kingdom

      IIF 36
    • Unit 1, Clean 19, Edgerton Street, Manchester, Lancashire, M15 4TY, United Kingdom

      IIF 37
    • Unit 1, Dawson Street, Manchester, M15 4LG, United Kingdom

      IIF 38
    • Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 39
    • 98, Middlewich Road, Northwich, Cheshire, CW9 7DA

      IIF 40
  • Brown, Steven

    Registered addresses and corresponding companies
    • Honley House Hotel, 1 Vance Road, Blackpool, Lancashire, FY1 4QD, United Kingdom

      IIF 41
    • 9, Clinton Avenue, Manchester, M14 7LN, United Kingdom

      IIF 42
    • Suite 6 Millbrook Business Centre, Floats Rd, Roundthorn Industrial Estate, Wythenshawe, Manchester, M23 9YJ, United Kingdom

      IIF 43
    • Unit 1, Dawson Street, Castefield, Manchester, M15 4LG, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,129 GBP2015-10-31
    Officer
    2013-10-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 1, Clean 19 Edgerton Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    13 Beeches Road, Blairgowrie, Scotland
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    9 Clinton Avenue, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    6 Homelands, Guyhirn, Wisbech, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-11 ~ dissolved
    IIF 9 - Director → ME
  • 6
    9 Clinton Avenue, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-06 ~ dissolved
    IIF 24 - Director → ME
    2021-01-06 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    11 Sandy Road, Scone, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 13 - Director → ME
  • 8
    Victoria Warehouse Traffrord Wharf Road, Trafford, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-25 ~ dissolved
    IIF 28 - Director → ME
  • 9
    Unit 11 Sandy Road, Scone, Perth
    Active Corporate (1 parent)
    Equity (Company account)
    17,165 GBP2024-01-31
    Officer
    2014-08-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-09-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    13 Beeches Road, Blairgowrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 11 - Director → ME
  • 11
    Pinewood Crockford Lane, Chineham Business Park Chineham, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ dissolved
    IIF 10 - Director → ME
  • 12
    Homeland, Guyhirn, Wisbech, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 8 - Director → ME
  • 13
    County Police Station 1-5 Victoria Street, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 7 - Director → ME
  • 14
    Honley House Hotel, 1 Vance Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 5 - Director → ME
    2024-04-16 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    98 Middlewich Road, Northwich, Cheshire
    Active Corporate (3 parents)
    Officer
    2024-05-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-05-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Suite 6 Millbrook Business Centre Floats Rd, Roundthorn Industrial Estate, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 25 - Director → ME
    2022-01-04 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    Unit 1 Dawson Street, Castefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-21 ~ now
    IIF 27 - Director → ME
    2020-02-21 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    40-44 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 21 - Director → ME
Ceased 6
  • 1
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-31 ~ 2012-12-18
    IIF 20 - Director → ME
    2009-11-19 ~ 2010-10-06
    IIF 4 - Director → ME
  • 2
    Unit 13 Welton Road, Blairgowrie, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,217 GBP2024-01-31
    Officer
    2018-12-14 ~ 2024-05-03
    IIF 2 - Director → ME
    Person with significant control
    2018-12-14 ~ 2024-01-31
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    Unit 13 Welton Road, Blairgowrie, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,872 GBP2024-01-31
    Officer
    2023-01-23 ~ 2024-01-31
    IIF 14 - Director → ME
    Person with significant control
    2023-01-23 ~ 2024-01-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 4
    Unit 13 Unit 13 Welton Road, Blairgowrie, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,859 GBP2024-04-30
    Officer
    2023-04-03 ~ 2024-01-31
    IIF 15 - Director → ME
    Person with significant control
    2023-04-03 ~ 2024-01-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    Unit 13 Welton Road Business Park, Welton Road, Blairgowrie, Perth And Kinross, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    842 GBP2023-07-31
    Officer
    2020-07-06 ~ 2024-07-24
    IIF 3 - Director → ME
    Person with significant control
    2020-07-06 ~ 2024-01-31
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    St George's Court, Winnington Avenue, Northwich, Cheshire
    Liquidation Corporate
    Officer
    2008-07-06 ~ 2009-06-05
    IIF 32 - Director → ME
    2006-11-01 ~ 2008-02-29
    IIF 31 - 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.