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

Mr David Brown

    Related profiles found in government register
  • Mr David Brown
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Homestead, School Road, Seething, Norwich, NR15 1DL

      IIF 1
    • The Homestead, School Road Seething, Norwich, Norfolk, NR15 1DL

      IIF 2
  • Dr David Brown
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10 Methuen Road, Southsea, Portsmouth, Hampshire, PO4 9HH, England

      IIF 3
  • Mr David Brown
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ilmington Drive, Sutton Coldfield, B73 6QE, England

      IIF 4
  • Mr David Arnott Brown
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Keble House, Park Farm Court, Lower End, Alvescot, Bampton, Oxfordshire, OX18 2FU, England

      IIF 5
    • Fernwood House, Goring Road, Goring Heath, Reading, Oxfordshire, RG8 7SJ, England

      IIF 6
  • Mr David Gordon Brown
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 7
  • Brown, David Arnott
    British designer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 64-66, Westwick Street, Norwich, Norfolk, NR2 4SZ

      IIF 8
  • Brown, David Arnott
    British non executive director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, Northfields Prospect, Wandsworth, London, SW18 1PE, United Kingdom

      IIF 9
  • Brown, David Gordon
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 10
    • 335, City Road, London, EC1V 1LJ, England

      IIF 11
  • Brown, David
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Clubhouse, Old Nazeing Road, Broxbourne, EN10 6QU, England

      IIF 12
  • Brown, David
    British product management born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lockside Place, Mill Lane, Newbury, Berkshire, RG14 5QS, United Kingdom

      IIF 13
  • Brown, David, Dr
    British engineer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10 Methuen Road, Southsea, Portsmouth, Hampshire, PO4 9HH, England

      IIF 14
  • Mr David Brown
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Ewesley Road, Sunderland, Tyne And Wear, SR4 7PR, United Kingdom

      IIF 15 IIF 16
  • Brown, David
    British management consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • High Firs, Chesham Road, Great Missenden, Buckinghamshire, HP16 0RD

      IIF 17
    • 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 18
  • Mr David Brown
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr David Brown
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 20
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
    • Flat 2, The Old House, Looe, PL13 1BW, United Kingdom

      IIF 22
    • Flat 3 Conitor House, Denbury Road, Newton Abbot, TQ12 6TP, United Kingdom

      IIF 23
  • Brown, David
    British designer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Royston, Hertfordshire, SG8 9JL, United Kingdom

      IIF 24
  • Brown, David
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ilmington Drive, Sutton Coldfield, B73 6QE, England

      IIF 25
  • Brown, David
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brickyard Cottages, Chesterfield Road, Matlock, DE4 5LZ, England

      IIF 26 IIF 27
  • Prof David Brown
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Methuen Road, Southsea, PO4 9HH, England

      IIF 28
  • David Brown
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Brown, David
    British director born in February 1949

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 9 Peartree House, Back Lane, Norton, Doncaster, South Yorks, DN6 9EA, England

      IIF 30
    • Pear Tree House, Back Lane, Norton, Doncaster, DN6 9EA

      IIF 31
  • Mr David Gordon Brown
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 32
    • 335 City Road, London, EC1V 1LJ, United Kingdom

      IIF 33 IIF 34
  • Mr David Keith Brown
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Leacroft Road, Winster, Matlock, DE4 2DL, United Kingdom

      IIF 35
    • 39, Leacroft Road, Winster, DE4 2DL, United Kingdom

      IIF 36
  • Brown, David Arnott
    British graphic designer

    Registered addresses and corresponding companies
    • 48 Strawberry Vale, Twickenham, Middlesex, TW1 4SE

      IIF 37
  • Brown, David Arnott
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Strawberry Vale, Twickenham, Middlesex, TW1 4SE

      IIF 38
  • Brown, David Arnott
    British graphic designer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David Arnott
    British none born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernwood House, Goring Road, Goring Heath, Reading, Oxfordshire, RG8 7SJ, England

      IIF 42
  • Brown, David Gordon, Mr.
    British building contractor

    Registered addresses and corresponding companies
    • 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 43
  • Brown, David Gordon, Mr.
    British company director

    Registered addresses and corresponding companies
    • 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 44 IIF 45
  • Brown, David
    British director born in November 1945

    Resident in Gbr

    Registered addresses and corresponding companies
    • 31, Crofton Mede, Fairwater, Cwmbran, Gwent, NP44 4DH, United Kingdom

      IIF 46
  • Brown, David
    British consultancy born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Homestead, School Road, Seething, Norfolk, NR15 1DL

      IIF 47
  • Brown, David
    British consultant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Homestead, School Road, Seething, Norwich, NR15 1DL, United Kingdom

      IIF 48
  • Brown, David Gordon
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel Of St Luke, Chapel Drive, Dartford, Kent, DA2 6FF, England

      IIF 49
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 50
    • 335, City Road, London, EC1V 1LJ, United Kingdom

      IIF 51 IIF 52
  • Brown, David, Prof
    British engineer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Methuen Road, Southsea, Hampshire, PO4 9HH, England

      IIF 53
  • Brown, David
    British

    Registered addresses and corresponding companies
    • 72 Ewesley Road, Sunderland, Tyne & Wear, SR4 7PR

      IIF 54
  • Brown, David Gordon, Mr.
    British building contractor born in December 1961

    Registered addresses and corresponding companies
    • 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 55
  • Brown, David Gordon, Mr.
    British company director born in December 1961

    Registered addresses and corresponding companies
  • Brown, David Gordon, Mr.
    British estimating director born in December 1961

    Registered addresses and corresponding companies
    • 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 59
  • Brown, David Gordon, Mr.
    British estimator born in December 1961

    Registered addresses and corresponding companies
    • 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 60
  • Brown, David Gordon, Mr.
    British surveyor born in December 1961

    Registered addresses and corresponding companies
    • 46 Hitchin Rd, Weston, Hitchin, Herts, SG4 7AY

      IIF 61 IIF 62
  • Brown, David
    British draughtsman born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, FK7 7WT, Scotland

      IIF 63
  • Brown, David
    British marketing manager born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 64
  • Brown, David
    British administrator born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Ewesley Road, Sunderland, Tyne And Wear, SR4 7PR, United Kingdom

      IIF 65
  • Brown, David
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Ewesley Road, High Barnes, Sunderland, Tyne & Wear, SR4 7PR

      IIF 66
  • Brown, David
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 100 Cheapside, London, EC2V 6DT, United Kingdom

      IIF 67
  • Brown, David Keith
    British energy assessor born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Leacroft Road, Winster, Matlock, Derbyshire, DE4 2DL, United Kingdom

      IIF 68
  • Brown, David
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cerne Road, Morden, SM4 6QQ, United Kingdom

      IIF 69
  • Brown, David
    British joiner born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Brown, David
    British energy assessor born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Leacroft Road, Winster, DE4 2DL, United Kingdom

      IIF 71
  • Brown, David
    British chef born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
    • Flat 2, The Old House, Higher Market Street, Looe, PL13 1BW, United Kingdom

      IIF 73
    • Flat 3 Conitor House, Denbury Road, Newton Abbot, TQ12 6TP, United Kingdom

      IIF 74
  • Brown, David
    British company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Museum Place, 4th Floor, Cardiff, CF10 3BH, Wales

      IIF 75
  • Brown, David
    Us business owner born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154-157, St John Street, London, EC1V, United Kingdom

      IIF 76
  • Brown, David Arnott

    Registered addresses and corresponding companies
    • C/o Azoth Digital Accountants, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, England

      IIF 77
  • Brown, David
    English media born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 78
  • Brown, David

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 79
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
    • 2, Hugo De Grootsraat, Purmerend, 1441KL, Netherlands

      IIF 81
child relation
Offspring entities and appointments
Active 33
  • 1
    Pear Tree House Back Lane, Norton, Doncaster
    Dissolved corporate (3 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 31 - director → ME
  • 2
    The Homestead School Road, Seething, Norwich
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,353 GBP2016-12-31
    Officer
    2009-12-15 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    KNOWLEDGESOFT LTD - 2010-01-12
    COLLECTORSOFT LTD - 2006-10-10
    CALABASA TRADING LIMITED - 2004-03-16
    The Homestead, School Road Seething, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    5,433 GBP2019-09-30
    Officer
    2000-09-01 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2010-11-22 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    77 Killearn Road, Catford, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25 GBP2015-07-31
    Officer
    2014-07-23 ~ dissolved
    IIF 79 - secretary → ME
  • 6
    335 City Road, London, England
    Corporate (5 parents)
    Officer
    2025-01-29 ~ now
    IIF 11 - director → ME
  • 7
    French Duncan Llp, Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,653 GBP2015-11-30
    Officer
    ~ dissolved
    IIF 63 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 70 - director → ME
    2023-10-06 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    2 Brickyard Cottages, Chesterfield Road, Matlock, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 26 - director → ME
  • 10
    2 Brickyard Cottages, Chesterfield Road, Matlock, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 27 - director → ME
  • 11
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 76 - director → ME
  • 12
    Chapel Of St Luke, Chapel Drive, Dartford, Kent
    Dissolved corporate (2 parents)
    Officer
    2014-01-28 ~ dissolved
    IIF 49 - director → ME
  • 13
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2017-05-05 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    HARRIS HR CONSULTANTS LTD - 2016-08-17
    19 Ilmington Drive, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    391 GBP2023-12-31
    Officer
    2015-12-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    149 Tuddenham Road, Ipswich, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 81 - secretary → ME
  • 16
    10 Methuen Road Southsea, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    2,167 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    Fernwood House Goring Road, Goring Heath, Reading, Oxfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -212,934 GBP2022-06-30
    Officer
    2013-03-25 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    MUSICPLODE MEDIA LIMITED - 2016-03-31
    7th Floor 100 Cheapside, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-11-12 ~ dissolved
    IIF 67 - director → ME
  • 19
    39 Leacroft Road, Winster, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    2015-11-20 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    39 Leacroft Road, Winster, Matlock, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,668 GBP2023-09-30
    Officer
    2020-09-03 ~ now
    IIF 68 - director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 21
    Flat 2 The Old House, Higher Market Street, Looe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    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
  • 22
    65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2024-03-31
    Officer
    2015-03-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 23
    The Old Coaching Inn, 61 Fore Street, Brixham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 24
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    502,553 GBP2021-10-31
    Officer
    2019-10-25 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    335 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2015-07-13 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    335 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-03-01 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    10 Methuen Road 10, Methuen Road, Southsea, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2016-09-23 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Taxassist Accountants, 1 Market Hill, Royston, Hertfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,598 GBP2015-06-30
    Officer
    2010-06-30 ~ dissolved
    IIF 24 - director → ME
  • 29
    7 Banc Yr Afon, Gwaelod-y-garth, Cardiff, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -149,435 GBP2024-05-31
    Officer
    2021-05-06 ~ now
    IIF 75 - director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 30
    BROWN & CO THE BRAND COLLECTIVE LIMITED - 2024-02-18
    64-66 Westwick Street, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -185,130 GBP2022-12-31
    Officer
    2016-09-28 ~ dissolved
    IIF 8 - director → ME
    2016-09-28 ~ dissolved
    IIF 77 - secretary → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 31
    Flat 2 The Old House, Higher Market Street, Looe, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-17 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 32
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,246 GBP2021-08-31
    Officer
    2010-12-01 ~ dissolved
    IIF 65 - director → ME
    1999-07-02 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 64 - director → ME
Ceased 20
  • 1
    FAIRHURST WARD ABBOTTS LIMITED - 2017-09-29
    JOHN FAIRHURST AND SONS LIMITED - 1995-09-13
    1066 London Road, Leigh On Sea, Essex
    Dissolved corporate (4 parents)
    Officer
    2006-10-06 ~ 2010-01-27
    IIF 58 - director → ME
    2007-09-04 ~ 2010-01-27
    IIF 45 - secretary → ME
  • 2
    ACCENTURE (UK) - 2003-05-13
    ACCENTURE - 2001-06-18
    ANDERSEN CONSULTING - 2000-12-21
    ARTHUR ANDERSEN & CO. - 1990-04-23
    81 Station Road, Marlow
    Dissolved corporate (3 parents)
    Officer
    2000-09-01 ~ 2001-05-04
    IIF 17 - director → ME
  • 3
    Unit 26-27 Court Road Industrial Estate, Cwmbran, Gwent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-22 ~ 2011-03-01
    IIF 46 - director → ME
  • 4
    The Clubhouse, Old Nazeing Road, Broxbourne, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,263,928 GBP2023-12-31
    Officer
    2021-12-08 ~ 2024-10-03
    IIF 12 - director → ME
  • 5
    BROWNKSDP LIMITED - 2002-09-26
    BROWN ID LIMITED - 2001-01-12
    BROWN INC LIMITED - 2000-03-07
    SEEKCONE LIMITED - 1992-02-06
    Sea Containers, 18 Upper Ground, London, England
    Dissolved corporate (5 parents)
    Officer
    1992-01-16 ~ 2016-08-18
    IIF 41 - director → ME
    1992-01-16 ~ 2004-03-04
    IIF 37 - secretary → ME
  • 6
    The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (4 parents)
    Officer
    2006-09-22 ~ 2010-01-27
    IIF 55 - director → ME
    2006-09-22 ~ 2010-01-27
    IIF 43 - secretary → ME
  • 7
    HUGILL WINDOWS LIMITED - 2010-12-01
    SOUTHERN PAINT SERVICES LIMITED - 1994-08-09
    MILEGATE SALES LIMITED - 1988-01-21
    173 Mill Street, East Malling, West Malling, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-10-06 ~ 2010-02-27
    IIF 57 - director → ME
    2008-02-26 ~ 2010-02-27
    IIF 44 - secretary → ME
  • 8
    BBM BIKES LIMITED - 2012-07-25
    The Old Police Station, 9 Weeland Road, Knottingley
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ 2012-04-03
    IIF 30 - director → ME
  • 9
    GROUP TWELVE DECORATIONS LIMITED - 1995-09-13
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-10-06 ~ 2010-04-20
    IIF 56 - director → ME
  • 10
    ADDED VALUE LIMITED - 2018-09-21
    THE ADDED VALUE COMPANY LIMITED - 2000-03-07
    ADDED VALUE (DART SHERRINGTON) LIMITED - 1989-07-12
    MORETURN LIMITED - 1988-10-13
    South Bank Central, 30 Stamford Street, London, England
    Corporate (3 parents)
    Officer
    1992-02-01 ~ 1993-12-13
    IIF 38 - director → ME
  • 11
    4CYTE LTD - 2006-03-22
    Astons Accountants, 19-21 Manor Road, Caddington, Luton, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2006-02-10 ~ 2007-08-01
    IIF 62 - director → ME
  • 12
    4CYTE WEBCAMS LTD - 2006-03-22
    Astons Accountants, 19-21 Manor Road, Caddington, Luton, Bedfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2006-02-10 ~ 2007-08-10
    IIF 61 - director → ME
  • 13
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,587,298 GBP2018-03-31
    Officer
    2005-07-11 ~ 2014-07-31
    IIF 13 - director → ME
  • 14
    Unit 201, 2nd Floor Metroline House, 118 College Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -98,152 GBP2023-07-31
    Officer
    2016-04-06 ~ 2019-10-22
    IIF 18 - director → ME
  • 15
    THE ADDED VALUE GROUP LIMITED - 2001-11-08
    APPOINTHILL LIMITED - 1994-07-22
    Sea Containers, 18 Upper Ground, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1994-05-01 ~ 2000-01-04
    IIF 39 - director → ME
  • 16
    Floor 7 / 23 London Bridge Street, The Shard, London, Greater London, England
    Corporate (1 parent)
    Equity (Company account)
    558,305 GBP2023-05-31
    Officer
    2019-09-30 ~ 2022-03-24
    IIF 9 - director → ME
  • 17
    WISETRIP LIMITED - 1991-05-28
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2003-01-01 ~ 2005-07-14
    IIF 60 - director → ME
  • 18
    Herschel House 58, Herschel Street, Slough, Berkshire
    Corporate (2 parents)
    Officer
    1995-01-01 ~ 2005-09-30
    IIF 59 - director → ME
  • 19
    ADDED VALUE GROUP HOLDINGS LIMITED - 2020-01-22
    DART SHERRINGTON LIMITED - 1999-09-22
    Sea Containers, 18 Upper Ground, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    1999-04-16 ~ 2002-12-31
    IIF 40 - director → ME
  • 20
    WURMLOCH MEDIA STUDIOS LTD - 2013-08-02
    St. Francis House Southchurch Drive, Clifton, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ 2011-11-30
    IIF 78 - 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.