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, Stephen Mark

    Related profiles found in government register
  • Brown, Stephen Mark
    British business executive born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 1
  • Brown, Stephen Mark
    British chief operating officer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleton Drive, Bradford On Avon, Wiltshire, BA15 1GB, United Kingdom

      IIF 2 IIF 3
    • icon of address Monmouth House, Peninsula Business Park, Bristol Road, Bridgwater, TA6 4QB, England

      IIF 4
    • icon of address Monmouth House, Monmouth House, Peninsula Business Park, Bristol Road, Bridgwater, Ta6 4qb, Somerset, TA6 4QB, England

      IIF 5
    • icon of address Beacon House, Nuffield Road, Cambridge, CB4 1TF

      IIF 6 IIF 7
    • icon of address Beacon House, Nuffield Road, Cambridge, CB4 1TF, England

      IIF 8 IIF 9 IIF 10
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire, CB4 1TF

      IIF 21 IIF 22 IIF 23
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire, CB4 1TF, England

      IIF 24 IIF 25
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambs, CB4 1TF

      IIF 26
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambs, CB4 1TF, England

      IIF 27
    • icon of address C/o Synoptics Ltd, Beacon House, Nuffield Road, Cambridge, CB4 1TF

      IIF 28
    • icon of address Airone Building, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 29
  • Brown, Stephen Mark
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, Nuffield Road, Cambridge, CB4 1TF, England

      IIF 30
  • Brown, Stephen Mark
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleton Drive, Middleton Drive, Bradford-on-avon, Wiltshire, BA15 1GB, England

      IIF 31
    • icon of address 4 Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, BS21 6UW, United Kingdom

      IIF 32
    • icon of address Baglan Bay Innovation Centre, Energy Park, Port Talbot, West Glamorgan, SA12 7AX, Wales

      IIF 33
  • Brown, Stephen Mark
    British executive born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Consett Business Park, Villa Real, Consett, DH8 6BN, England

      IIF 34 IIF 35
    • icon of address Unit 52, Consett Business Park, Villa Real, Consett, DH8 6BN, England

      IIF 36
  • Brown, Stephen Mark
    British oil company executive born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 37
  • Brown, Stephen Mark
    British engineer born in May 1973

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 6001, N Chatham Ave, Kansas City 64151, Missouri, Usa

      IIF 38
  • Brown, Stephen Mark
    born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, BS21 6UW, England

      IIF 39
    • icon of address 4 Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, BS21 6UW, United Kingdom

      IIF 40
  • Brown, Stephen Mark
    British co director born in May 1973

    Registered addresses and corresponding companies
    • icon of address Flat 4, 5 Manilla Road Clifton, Bristol, Avon, BS8 4ED

      IIF 41
  • Brown, Stephen Mark
    British engineer born in May 1973

    Registered addresses and corresponding companies
    • icon of address 2 Kelston, Kelston, Bath, BA1 9AF

      IIF 42
    • icon of address Lower Maisonette, 11 Roslyn Road Redland, Bristol, BS6 6NJ

      IIF 43
  • Brown, Stephen Mark
    British engineering general manager born in May 1973

    Registered addresses and corresponding companies
    • icon of address Lower Maisonette, 11 Roslyn Road Redland, Bristol, BS6 6NJ

      IIF 44
  • Brown, Stephen Mark
    British works manager born in May 1973

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat, 5 Manilla Road Clifton, Bristol, BS8 2ED

      IIF 45
  • Brown, Stephen Mark
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Soundwell Road, Bristol, BS16 4QG, United Kingdom

      IIF 46
  • Brown, Stephen Mark
    British engineering management born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 32, Alhambra Road, Southsea, Hampshire, PO4 0RT

      IIF 47
  • Brown, Stephen Mark
    British engineering works manager

    Registered addresses and corresponding companies
    • icon of address Lower Maisonette, 11 Roslyn Road Redland, Bristol, BS6 6NJ

      IIF 48
  • Mr Stephen Mark Brown
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Soundwell Road, Bristol, BS16 4QG, United Kingdom

      IIF 49
    • icon of address 4 Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, BS21 6UW, United Kingdom

      IIF 50
  • Stephen Mark Brown
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, BS21 6UW, England

      IIF 51
    • icon of address 4 Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, BS21 6UW, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    950,466 GBP2017-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Beacon House, Nuffield Road, Cambridge, Cambs, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 27 - Director → ME
  • 3
    ARTEMIS CCD LIMITED - 2017-05-20
    icon of address Beacon House, Nuffield Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 7 Soundwell Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address 3a Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4 Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CHELL POWER SERVICES LIMITED - 1996-02-14
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,701,701 GBP2018-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    898,864 GBP2025-03-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 8 - Director → ME
  • 10
    NO. 546 LEICESTER LIMITED - 2004-09-07
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 15 - Director → ME
  • 12
    ADVANCED TECHNOLOGY VENTURES LIMITED - 2019-02-13
    IMAGE TECHNIQUES OF CAMBRIDGE LIMITED - 2014-09-03
    icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 10 Trench Road, Newtownabbey, County Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    2,972,353 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 11 - Director → ME
  • 15
    HARVARD - 1992-06-04
    HEXAGON 145 LIMITED - 1992-02-20
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 9 - Director → ME
  • 16
    SHOO 6 LIMITED - 2003-07-02
    MONMOUTH SURGICAL LIMITED - 2012-05-15
    icon of address Monmouth House Peninsula Business Park, Bristol Road, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    881,739 GBP2020-03-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 4 - Director → ME
  • 17
    INSTRUMENT ENGINEERING SERVICES LIMITED - 2009-01-14
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,740 GBP2018-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,800 GBP2024-04-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 13 - Director → ME
  • 21
    STANDING TALL LIMITED - 1997-10-23
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    721,779 GBP2023-03-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 19 - Director → ME
  • 22
    BRABCO 507 LIMITED - 2005-04-20
    icon of address Airone Building, Beaufighter Road, Weston-super-mare, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,987,618 GBP2022-02-28
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 29 - Director → ME
  • 23
    MYRIAD SOLUTIONS LIMITED - 2019-04-09
    SANSOL LIMITED - 1989-06-14
    SDI GROUP LIMITED - 2019-10-30
    icon of address C/o Synoptics Ltd, Beacon House, Nuffield Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 28 - Director → ME
  • 24
    SCIENTIFIC VACUUM SERVICES LIMITED - 1998-10-30
    WARLINSTAR LIMITED - 1990-10-08
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 10 - Director → ME
  • 25
    SCIENTIFIC DIGITAL IMAGING PLC - 2019-10-30
    icon of address Beacon House, Nuffield Road, Cambridge, Cambs
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address Beacon House, Nuffield Road, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 7 - Director → ME
  • 27
    icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,790,159 GBP2024-09-30
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 25 - Director → ME
  • 28
    W H & S 2 LIMITED - 1985-01-30
    icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 21 - Director → ME
  • 29
    icon of address 4 Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,167 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 30
    CHEERDYNE LIMITED - 1993-09-06
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 16 - Director → ME
  • 31
    icon of address 7 Soundwell Road, Staple Hill, Bristol
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 155 Manners Road, Southsea, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    89 GBP2017-12-31
    Officer
    icon of calendar 2009-09-30 ~ 2017-04-21
    IIF 47 - Director → ME
  • 2
    AB DYNAMICS 2013 LIMITED - 2022-01-14
    AB DYNAMICS LIMITED - 2013-05-09
    icon of address Middleton Drive, Bradford On Avon, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-01-14 ~ 2023-04-25
    IIF 2 - Director → ME
  • 3
    icon of address 5 Manilla Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,998 GBP2024-06-01
    Officer
    icon of calendar 2005-08-22 ~ 2007-02-27
    IIF 41 - Director → ME
  • 4
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2024-12-10
    IIF 1 - Director → ME
  • 5
    icon of address Middleton Drive, Middleton Drive, Bradford-on-avon, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,142,171 GBP2022-09-20
    Officer
    icon of calendar 2022-09-20 ~ 2023-04-25
    IIF 31 - Director → ME
  • 6
    PAGEBORDER LIMITED - 1982-11-03
    icon of address Middleton Drive, Bradford On Avon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-11 ~ 2023-04-25
    IIF 3 - Director → ME
  • 7
    BRISTOL JUNIOR CHAMBER LIMITED(THE - 1982-11-15
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,131 GBP2024-03-31
    Officer
    icon of calendar 2002-04-02 ~ 2003-04-08
    IIF 44 - Director → ME
  • 8
    icon of address Menzies Llp 5th Floor Hodge House 114-116 St Mary Street, Cardiff
    Liquidation Corporate (7 parents)
    Profit/Loss (Company account)
    -2,089,520 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2021-10-27 ~ 2024-06-10
    IIF 33 - Director → ME
  • 9
    icon of address Unit 54 Consett Business Park, Villa Real, Consett, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-11-23 ~ 2022-02-01
    IIF 35 - Director → ME
  • 10
    icon of address Unit 54 Consett Business Park, Villa Real, Consett, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,663 GBP2020-03-31
    Officer
    icon of calendar 2021-05-06 ~ 2022-02-01
    IIF 36 - Director → ME
  • 11
    icon of address 15 King Square, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    5,437,983 GBP2024-06-30
    Officer
    icon of calendar 2003-07-01 ~ 2007-07-19
    IIF 45 - Director → ME
  • 12
    ELMTRONICS LTD - 2022-03-24
    icon of address Unit 54 Consett Business Park, Villa Real, Consett, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26,808 GBP2019-12-31
    Officer
    icon of calendar 2021-05-06 ~ 2022-02-01
    IIF 34 - Director → ME
  • 13
    icon of address Wilmerhale 5th Floor Alder Castle, 10 Noble Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ 2012-05-15
    IIF 38 - Director → ME
  • 14
    icon of address C/o Halkin, 1-2 Paris Garden, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-07 ~ 2020-03-18
    IIF 37 - Director → ME
  • 15
    BRISTOL & WEST OF ENGLAND ENGINEERING MANUFACTURERS' ASSOCIATION LIMITED(THE) - 1989-04-24
    THE BRISTOL AND WESTERN ENGINEERING MANUFACTURERS' ASSOCIATION LIMITED - 2002-11-14
    icon of address 5 Stover Road, Yate, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    223,402 GBP2024-12-31
    Officer
    icon of calendar 1996-04-16 ~ 2007-08-28
    IIF 42 - Director → ME
  • 16
    icon of address 11 Roslyn Road, Redland, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2001-06-21 ~ 2005-05-20
    IIF 43 - Director → ME
    icon of calendar 2002-04-01 ~ 2005-05-20
    IIF 48 - Secretary → ME
  • 17
    icon of address 5 Commerce Way, Highbridge, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    117,371 GBP2024-03-31
    Officer
    icon of calendar 2023-09-29 ~ 2024-02-29
    IIF 5 - 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.