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

Pinnell Brown, Martin David

    Related profiles found in government register
  • Pinnell Brown, Martin David
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor, Road Garages, Manor Road Caddington, Luton, LU1 4ED, England

      IIF 1
  • Pinnell Brown, Martin David
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Woodland Rise, Studham, Bedfordshire, LU6 2PF

      IIF 2 IIF 3
  • Pinnell Brown, Martin David
    British electrician born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bilton Way, Luton, Beds, LU1 1UU

      IIF 4
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 5
    • icon of address 34 Woodland Rise, Studham, Bedfordshire, LU6 2PF

      IIF 6
  • Pinnell-brown, Martin David
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Woodland Rise, Studham, Dunstable, Bedfordshire, LU6 2PF

      IIF 7
    • icon of address Unit 11, Chalklands Place, Eastern Avenue, Dunstable, LU5 4GT, England

      IIF 8
    • icon of address Unit 3, Chalklands Place, Dunstable, LU5 4GT, England

      IIF 9
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 10 IIF 11
    • icon of address 10, Cheverells Green, Markyate, St. Albans, AL3 8BH, England

      IIF 12
  • Pinnell-brown, Martin David
    British electrician born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Woodland Rise, Studham, Dunstable, Bedfordshire, LU6 2PF, United Kingdom

      IIF 13
    • icon of address Unit 3, Chalklands Place, Eastern Avenue, Dunstable, LU5 4JY, England

      IIF 14
    • icon of address 10 Cheverells House, Cheverells Green, Markyate, St. Albans, Hertfordshire, AL3 8BH, England

      IIF 15
  • Pinnell-brown, Martin David
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cheverells Green, Markyate, St. Albans, AL3 8BH, England

      IIF 16
  • Mr Martin David Pinnell- Brown
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cheverells House, Cheverells Green, Markyate, St. Albans, Hertfordshire, AL3 8BH, England

      IIF 17
  • Mr Martin David Pinnell-brown
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfields, Hudnall Common, Little Gaddesden, Berkhamsted, HP4 1QJ, England

      IIF 18
    • icon of address Unit 11, Chalklands Place, Eastern Avenue, Dunstable, LU5 4GT, England

      IIF 19
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 20
    • icon of address Witan Court, Upper Fourth Street, Milton Keynes, MK9 1EH, England

      IIF 21
    • icon of address 10, Cheverells Green, Markyate, St. Albans, AL3 8BH, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    BRIDGEMAN INNS LIMITED - 2005-03-09
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -292,367 GBP2021-03-31
    Officer
    icon of calendar 2005-01-26 ~ dissolved
    IIF 5 - Director → ME
  • 2
    AUTEL INTELLIGENT TECHNOLOGY CO (UK) LIMITED - 2015-09-07
    AUTEL INTELLIGENT TECHNOLOGY CO LIMITED - 2012-06-22
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Unit 3 Chalklands Place, Eastern Avenue, Dunstable
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Unit 3 Chalklands Place, Dunstable
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 9 - Director → ME
  • 5
    AUTEL INTELLIGENT TECHNOLOGY CO (UK2) LIMITED - 2015-03-10
    icon of address Unit 11 Chalklands Place, Eastern Avenue, Dunstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,663,265 GBP2024-06-30
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 10 Cheverells Green, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 12 - Director → ME
  • 7
    RED CONSULTANCY (EU) LIMITED - 2014-06-18
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 10 Cheverells Green, Markyate, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 19 Lexden Close, Wootton, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,193 GBP2024-06-30
    Officer
    icon of calendar 2007-07-17 ~ 2010-06-01
    IIF 7 - Director → ME
  • 2
    CASHILE LTD. - 2019-02-20
    GEOMAIN LTD. - 2016-11-16
    A1 GLOBAL PAYMENT SOLUTIONS LTD. - 2016-10-13
    FOLLOW US LIMITED - 2016-05-23
    ULLINGBANK LTD - 2009-02-05
    icon of address 23 Blomfield Villas Blomfield Villas, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-07 ~ 2013-01-01
    IIF 1 - Director → ME
  • 3
    RED SOMIT SOLUTIONS LIMITED - 2022-01-31
    icon of address 10 Cheverells House Cheverells Green, Markyate, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,242 GBP2024-04-30
    Officer
    icon of calendar 2015-04-15 ~ 2025-02-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-11
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address 10 Cheverells Green, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-07 ~ 2025-01-16
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 10 King Street, Luton, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,082 GBP2017-02-28
    Officer
    icon of calendar 2002-06-25 ~ 2003-08-01
    IIF 3 - Director → ME
  • 6
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,052 GBP2019-12-31
    Officer
    icon of calendar 2003-11-17 ~ 2005-01-01
    IIF 6 - Director → ME
  • 7
    ALAMAR TECHNOLOGY LIMITED - 2014-05-29
    icon of address 6 St George's Yard, Castle Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,912,500 GBP2021-12-31
    Officer
    icon of calendar 1991-12-18 ~ 2025-02-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-19
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    PINNELL-BROWN LIMITED - 2016-05-24
    PINNELLBROWN LIMITED - 2016-05-04
    ANY NAME WILL DO LIMITED - 2015-10-13
    icon of address 6 St George's Yard, Castle Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    380,570 GBP2021-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2025-02-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-21
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Units 12-15 Premier Business Park Dencora Way, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,628,073 GBP2024-09-30
    Officer
    icon of calendar 2005-09-12 ~ 2006-09-02
    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.