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 Peter

    Related profiles found in government register
  • Brown, David Peter
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Beaumont Road, Maidstone, Kent, ME16 8NQ, United Kingdom

      IIF 1
  • Brown, David Peter
    British painter born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2b, The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 2
  • Brown, David Jeremy
    British commercial born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy House, Trentham Park, Stoke On Trent, Staffordshire, ST4 8AE, United Kingdom

      IIF 3
  • Brown, David Jeremy
    British commercial director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Diary House, Trentham Park, Stoke-on-trent, Staffordshire, ST4 1AE

      IIF 4
  • Brown, David Jeremy
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22b, Trentham Lakes South, Stoke-on-trent, ST4 8GR, England

      IIF 5
  • Brown, David Jeremy
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 20-22, Focus 303 Business Centre, Walworth Business Park, Andover, SP10 5NY, England

      IIF 6
    • icon of address Golden Hill Park, Colwell Road, Freshwater, Isle Of Wight, PO40 9UJ

      IIF 7
  • Brown, David Jeremy
    British salesman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy House, Trentham Park, Stoke On Trent, ST4 1AE

      IIF 8
  • Brown, David
    British building maintenance born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Dunelm Stables, Thornley, Durham, DH6 3BN, England

      IIF 9
  • Brown, David
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Woodville Court, Leeds, West Yorkshire, LS8 1JA, England

      IIF 10
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 11
  • Brown, David
    British repair gas appliances born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Simonsburn Road, Loreny Industrial Estate, Kilmarnock, KA1 5LA, Scotland

      IIF 12
  • Brown, David
    British engineer born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Centenary Avenue, Airdrie, Lanarkshire, ML6 0BE, Scotland

      IIF 13
  • Mr David Peter Brown
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Taxassist Accountants, 714 London Road, Larkfield, Aylesford, Kent, ME20 6BL, England

      IIF 14
  • Brown, David
    English director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 High Street, Southampton, SO14 2BT, England

      IIF 15
  • Mr David Brown
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Dunelm Stables, Thornley, Durham, DH6 3BN, England

      IIF 16
    • icon of address 20, Woodville Court, Leeds, West Yorkshire, LS8 1JA, England

      IIF 17
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 18
  • Mr David Brown
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fortrose Gardens, London, SW2 4HU, England

      IIF 19
  • Mr David Brown
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Simonsburn Road, Loreny Industrial Estate, Kilmarnock, KA1 5LA, Scotland

      IIF 20
  • Mr David Brown
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Beaumont Road, Maidstone, ME16 8NQ, England

      IIF 21
  • Brown, David
    British managing director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Jeremy Brown
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trentham Lakes South, Stoke On Trent, Staffordshire, ST4 8GQ

      IIF 27
    • icon of address Unit 22b, Trentham Lakes South, Stoke-on-trent, ST4 8GR, England

      IIF 28
  • Brown, David Mark
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Brierley, Fieldway, New Addington, CR0 9DQ

      IIF 29
  • Brown, David Mark
    British surveyor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Brierley Road, New Addington, Croydon, CR0 9DQ, England

      IIF 30
  • Brown, Mark David
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address Waverley Long Lane, Hermitage, Newbury, Berkshire, RG18 9QT

      IIF 31
  • Brown, Mark David
    British sales director born in May 1965

    Registered addresses and corresponding companies
    • icon of address Waverley Long Lane, Hermitage, Newbury, Berkshire, RG18 9QT

      IIF 32
  • Brown, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean House, The Quayside, Port Carlisle, Wigton, CA7 5BU, United Kingdom

      IIF 33
  • Brown, Mark David
    British consultant

    Registered addresses and corresponding companies
    • icon of address 63, Castle Grove, Fareham, Hampshire, PO16 9NY

      IIF 34
  • Mr David Brown
    Scottish born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Bishopburn Drive, Coatbridge, ML5 1EF, Scotland

      IIF 35
  • Brown, Mark David
    British builder born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Castle Grove, Fareham, PO16 9NY, England

      IIF 36
  • Brown, Mark David
    British consultant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Castle Grove, Fareham, Hampshire, PO16 9NY

      IIF 37
  • Brown, Mark David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Castle Grove, Porchester, Portsmouth, Hampshire, PO16 9NY, United Kingdom

      IIF 38
  • Mr David Brown
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean House, The Quayside, Port Carlisle, Wigton, CA75BU, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    374,883 GBP2020-05-31
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address Dean House The Quayside, Port Carlisle, Wigton, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,171 GBP2024-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Simonsburn Road, Loreny Industrial Estate, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -759 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 205 Lavender Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,408 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Taxassist Accountants 714 London Road, Larkfield, Aylesford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,720 GBP2019-06-30
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 6
    LITTLE AND LARGE (WESSEX) LIMITED - 2018-01-17
    icon of address 140 Castle Street, Portchester, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2020-03-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address 4 Bishopburn Drive, Coatbridge, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -321 GBP2019-07-31
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5 Fortrose Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,296 GBP2024-06-30
    Officer
    icon of calendar 2014-08-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address Units 20-22 Focus 303 Business Centre, Walworth Business Park, Andover, England
    Active Corporate (2 parents)
    Equity (Company account)
    388,995 GBP2024-03-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 151 High Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Suite 2b The Links, Herne Bay, Kent, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 26 - Director → ME
  • 13
    WATES (CHALGROVE) LIMITED - 2018-03-09
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 22 - Director → ME
  • 14
    MILLER HOMES (DIDCOT) LIMITED - 2016-05-05
    MILLER DIDCOT LIMITED - 2015-10-14
    DMWSL 797 LIMITED - 2015-09-08
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address 2 Centro Park, Pride Park, Derby, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 23 - Director → ME
  • 17
    BBM FORTY-NINE LIMITED - 2005-11-15
    icon of address Trentham Lakes South, Trentham, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,152,838 GBP2024-03-31
    Officer
    icon of calendar 2005-09-22 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address Unit 22b Trentham Lakes South, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 19
    HS 501 LIMITED - 2010-03-01
    icon of address Trentham Lakes South, Stoke On Trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,213,599 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-02-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    icon of address Trentham Lakes South, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,902,875 GBP2024-03-31
    Officer
    icon of calendar 2000-07-27 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-09 ~ dissolved
    IIF 38 - Director → ME
  • 22
    icon of address Golden Hill Park, Colwell Road, Freshwater, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    971,727 GBP2024-03-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 7 - Director → ME
  • 23
    ADWOOD RESEARCH & DEVELOPMENT LIMITED - 2001-12-13
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2008-10-27 ~ dissolved
    IIF 34 - Secretary → ME
  • 24
    icon of address The Oaks Dunelm Stables, Thornley, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,059 GBP2021-05-31
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 5 Fortrose Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,296 GBP2024-06-30
    Officer
    icon of calendar 2009-06-17 ~ 2012-01-01
    IIF 29 - Director → ME
  • 2
    ADWOOD RESEARCH & DEVELOPMENT LIMITED - 2001-12-13
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-23 ~ 2002-01-08
    IIF 31 - Director → ME
  • 3
    TKH SECURITY SOLUTIONS LIMITED - 2018-01-02
    SIQURA LIMITED - 2012-01-04
    OPTELECOM-NKF LIMITED - 2011-04-01
    OPTELECOM EUROPE LIMITED - 2005-08-08
    PARAGON AUDIO VISUAL LIMITED - 2003-01-09
    CANARYSOUND LIMITED - 1994-11-24
    icon of address Unit 19, M11 Business Link Parsonage Lane, Stansted, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-06 ~ 1998-12-11
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.