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 Edward

    Related profiles found in government register
  • Brown, David Edward
    British

    Registered addresses and corresponding companies
    • Blaen Y Waen, Deiniolen, Caernarfon, Gywnedd, LL55 3NG, United Kingdom

      IIF 1
  • Brown, David
    British

    Registered addresses and corresponding companies
    • 2-4, Queen Street, Norwich, Norfolk, NR2 4SQ

      IIF 2
  • Brown, David
    British accountant

    Registered addresses and corresponding companies
    • Brookside, Silfield Street, Silfield, Wymondham, Norfolk, NR18 9NS

      IIF 3
  • Brown, David
    British management accountant

    Registered addresses and corresponding companies
    • 6 Fir Tree Avenue, Boothstown Worsley, Manchester, Lancashire, M28 1LP

      IIF 4
  • Brown, David
    British management accountant born in May 1947

    Registered addresses and corresponding companies
    • 6 Fir Tree Avenue, Boothstown Worsley, Manchester, Lancashire, M28 1LP

      IIF 5
  • Brown, David Edward
    British film maker born in January 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • Blaen Y Waen, Deiniolen, Caernarfon, Gywnedd, LL55 3NG, United Kingdom

      IIF 6
  • Brown, David Edward
    British film producer born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Pool Street, Cwm-y-glo, Caernarfon, Gwynedd, LL55 4DR, Wales

      IIF 7
  • Brown, David Edward
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Cottage, Great Doward, Symonds Yat, Ross-on-wye, HR9 6BP, England

      IIF 8
  • Brown, David Edward
    British managing director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Cottage, Symonds Yat, Ross-on-wye, HR9 6BP, United Kingdom

      IIF 9
  • Brown, David

    Registered addresses and corresponding companies
    • 1, Pool Street, Cwm-y-glo, Caernarfon, Gwynedd, LL55 4DR, Wales

      IIF 10
    • 16c, High Street, North Ferriby, HU14 3JP, United Kingdom

      IIF 11
    • Birch Lodge, Stockwell Gate, Whaplode, Spalding, PE12 6UE, England

      IIF 12
  • Brown, David
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hungate Road, Sherburn In Elmet, Leeds, LS25 6DA, England

      IIF 13
  • Brown, David
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 54, Wood Street, Lytham St. Annes, FY8 1QG, England

      IIF 14
  • Brown, David
    British butcher born in June 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • Avonlea, 166 Coupar Angus Road, Birkhill, Dundee, Tayside, DD2 5PG, Scotland

      IIF 15
  • Brown, David
    British retired born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Firhill Stadium, 80 Firhill Road, Glasgow, G20 7AL, Scotland

      IIF 16
  • Brown, David
    British university deputy vice principal born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Rutland Court, Edinburgh, EH3 8EY, Scotland

      IIF 17
  • Brown, David
    British university director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian, EH8 9YL

      IIF 18
  • Brown, David, Dr
    British general medical practitioner born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Farnham Centre For Health, Hale Road, Farnham, Surrey, GU9 9QS, England

      IIF 19
  • Brown, David
    English driver born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Birch Lodge, Stockwell Gate, Whaplode, Spalding, PE12 6UE, England

      IIF 20
  • Brown, David Edward
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Mawr, Clwt-y-bont, Caernarfon, Gwynedd, LL55 3DH, United Kingdom

      IIF 21
  • Brown, David
    British driver's mate born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avonlea, 166 Coupar Angus Road, Birkhill, Dundee, Tayside, DD2 5PG, Scotland

      IIF 22
  • Brown, David
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Mawr, Clwt-y-bont, Caernarfon, Gwynedd, LL55 3DH, United Kingdom

      IIF 23
  • Brown, David
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Bushy Park, Kingswood, Hull, East Riding Of Yorkshire, HU7 3JF, United Kingdom

      IIF 24
    • The Powerhouse, West Dock Street, Hull, North Humberside, HU3 4HH, United Kingdom

      IIF 25
  • Brown, David
    British manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16c, High Street, North Ferriby, HU14 3JP, United Kingdom

      IIF 26
  • Brown, David
    British marketing born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D2d, Biz Space, Chamberlain Road, Hull, East Yorkshire, HU8 8HL, England

      IIF 27
  • Brown, David
    British accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a Station Road, Wymondham, Norfolk, NR18 0JX

      IIF 28
    • Brookside, Silfield Street, Silfield, Wymondham, NR18 9NS, England

      IIF 29 IIF 30
    • Brookside, Silfield Street, Silfield, Wymondham, Norfolk, NR18 9NS

      IIF 31 IIF 32
    • Brookside, Silfield Street, Silfield, Wymondham, Norfolk, NR18 9NS, England

      IIF 33
    • Brookside, Silfield Street, Silfield, Wymondham, Norfolk, NR18 9NS, United Kingdom

      IIF 34
  • Brown, David
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookside, Silfield Street, Silfield, Wymondham, NR18 9NS, England

      IIF 35
  • Brown, David
    British finance director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Burnet Road, Sweet Briar Road Industrial Estate, Norwich, Norfolk, NR3 2BS

      IIF 36
    • Brooskide, Silfield Street, Silfield, Wymondham, Norfolk, NR18 9NS

      IIF 37
  • Dr David Brown
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Farnham Centre For Health, Hale Road, Farnham, Surrey, GU9 9QS, England

      IIF 38
  • Mr David Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hungate Road, Sherburn In Elmet, Leeds, LS25 6DA

      IIF 39
  • Mr David Brown
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 54, Wood Street, Lytham St. Annes, FY8 1QG, England

      IIF 40
  • Mr David Edward Brown
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Pool Street, Cwm-y-glo, Caernarfon, LL55 4DR, Wales

      IIF 41
    • Cherry Cottage, Symonds Yat, Ross-on-wye, HR9 6BP, United Kingdom

      IIF 42
  • Brown, David
    British director born in May 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2 Beechlands Park, Holywood, Co. Down, BT18 0DR

      IIF 43
  • Brown, David Watson Mcnair
    British university director born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dc. 115 The Clarence Centre, 6 St. Georges Circus, London, SE1 6FE, England

      IIF 44
  • Mr David Edward Brown
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Cottage, Great Doward, Symonds Yat, Ross-on-wye, HR9 6BP, England

      IIF 45
  • Mr David Brown
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Birch Lodge, Stockwell Gate, Whaplode, Spalding, PE12 6UE, England

      IIF 46
    • Birch Lodge, Stockwell Gate, Whaplode, Spalding, PE12 6UE, Great Britain

      IIF 47
  • Mr David Brown
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Station Road, Wymondham, Norfolk, NR18 0JX, England

      IIF 48
    • Brookside, Silfield Street, Silfield, Wymondham, NR18 9NS, England

      IIF 49
  • Mr. Alexander David Brown
    British born in May 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2 Beechlands Park, Holywood, Co. Down, BT18 ODR

      IIF 50
child relation
Offspring entities and appointments
Active 23
  • 1
    10 Fifers Lane, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    893,750 GBP2024-03-31
    Officer
    2022-12-13 ~ now
    IIF 30 - director → ME
  • 2
    22a Station Road, Wymondham, Norfolk
    Corporate (4 parents)
    Officer
    2023-09-01 ~ now
    IIF 28 - director → ME
  • 3
    Ty Mawr, Clwt-y-bont, Caernarfon, Gwynedd, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-06-06 ~ dissolved
    IIF 23 - director → ME
  • 4
    Cherry Cottage, Symonds Yat, Ross-on-wye, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,784 GBP2022-12-31
    Officer
    2010-11-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 5
    Ty Mawr, Clwt-y-bont, Caernarfon, Gwynedd, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 21 - director → ME
  • 6
    66 Gairn Terrace, Aberdeen
    Dissolved corporate (2 parents)
    Equity (Company account)
    -37,593 GBP2017-01-31
    Officer
    2009-01-05 ~ dissolved
    IIF 7 - director → ME
    2009-01-05 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Birch Lodge, Stockwell Gate, Whaplode, Spalding
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,313 GBP2017-07-31
    Officer
    2014-07-21 ~ dissolved
    IIF 20 - director → ME
    2014-07-21 ~ dissolved
    IIF 12 - secretary → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    2017-07-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    SOLVE IT LIMITED - 2001-06-22
    22a Station Road, Wymondham, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    23,201 GBP2024-03-31
    Officer
    2006-01-31 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    54 Wood Street, Lytham St. Annes, England
    Corporate (2 parents)
    Equity (Company account)
    -19,939 GBP2023-12-31
    Officer
    2015-12-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Brookside Silfield Street, Silfield, Wymondham, Norfolk, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-10 ~ dissolved
    IIF 33 - director → ME
  • 11
    Farnham Centre For Health, Hale Road, Farnham, Surrey, England
    Corporate (8 parents)
    Equity (Company account)
    342,047 GBP2024-03-31
    Officer
    2016-06-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    The Powerhouse, West Dock Street, Hull, North Humberside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 25 - director → ME
  • 13
    2-4 Queen Street, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2007-05-31 ~ dissolved
    IIF 2 - secretary → ME
  • 14
    11 Hungate Road, Sherburn In Elmet, Leeds
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-01
    Officer
    2014-10-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    Cherry Cottage, Great Doward, Symonds Yat, Ross-on-wye, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 16
    Unit 19 Halesworth Business Centre, Bungay Road, Halesworth, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    502,600 GBP2024-03-31
    Officer
    2023-12-12 ~ now
    IIF 34 - director → ME
  • 17
    THE COUNCIL FOR INDUSTRY AND HIGHER EDUCATION - 2022-10-11
    Dc. 115 The Clarence Centre, 6 St. Georges Circus, London, England
    Corporate (12 parents, 1 offspring)
    Officer
    2019-06-20 ~ now
    IIF 44 - director → ME
  • 18
    2 Beechlands Park, Holywood, Co. Down
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,088 GBP2021-07-31
    Officer
    2006-07-10 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    7a Stonehill Drive, Scawthorpe, Doncaster, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 26 - director → ME
    2012-10-26 ~ dissolved
    IIF 11 - secretary → ME
  • 20
    Unit D2d Biz Space, Chamberlain Road, Hull, East Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 27 - director → ME
  • 21
    I-POWER SYSTEMS (YORKSHIRE) LIMITED - 2015-06-16
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-10 ~ dissolved
    IIF 24 - director → ME
  • 22
    T J F 1876 LIMITED - 2022-09-21
    TJF1876 LIMITED - 2022-09-21
    KILMARDINNY 71 LIMITED - 2022-09-21
    Firhill Stadium, 80 Firhill Road, Glasgow, Scotland
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    52,437 GBP2023-09-30
    Officer
    2024-06-06 ~ now
    IIF 16 - director → ME
  • 23
    39 Robin Grove, Silfield, Wymondham, Norfolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    466,000 GBP2024-03-31
    Officer
    2022-12-15 ~ now
    IIF 29 - director → ME
Ceased 10
  • 1
    KIDZONE TRUST LTD - 2005-02-25
    70 Pen Y Bryn Road, Colwyn Bay, Clwyd
    Corporate (5 parents)
    Equity (Company account)
    31,191 GBP2024-03-31
    Officer
    2002-05-10 ~ 2006-03-31
    IIF 5 - director → ME
    2002-05-10 ~ 2006-03-31
    IIF 4 - secretary → ME
  • 2
    SOLVE IT LIMITED - 2001-06-22
    22a Station Road, Wymondham, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    23,201 GBP2024-03-31
    Officer
    2005-02-01 ~ 2005-02-01
    IIF 31 - director → ME
  • 3
    EDINBURGH RESEARCH AND INNOVATION LIMITED - 2017-08-03
    EDINBURGH TECHNOPOLE COMPANY LIMITED - 2002-08-22
    University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian
    Corporate (11 parents, 1 offspring)
    Officer
    2020-05-08 ~ 2022-12-04
    IIF 18 - director → ME
  • 4
    FUTURE HEALTH INVESTMENTS (SCOTLAND) LTD - 2018-04-03
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -115,805 GBP2024-03-31
    Officer
    2021-07-01 ~ 2021-12-24
    IIF 17 - director → ME
  • 5
    31 King Street, Norwich, Norfolk, England
    Corporate (8 parents, 1 offspring)
    Officer
    2014-10-01 ~ 2016-07-25
    IIF 36 - director → ME
  • 6
    KISS MARKETING LTD - 2012-09-24
    CIET COMMERCIAL LIMITED - 2007-02-23
    2-4 Queen Street, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2007-12-01 ~ 2010-09-30
    IIF 3 - secretary → ME
  • 7
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,482 GBP2016-05-31
    Officer
    2015-04-01 ~ 2015-11-19
    IIF 37 - director → ME
  • 8
    33 Broomieknowe Park, Bonnyrigg, Midlothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,862 GBP2023-08-31
    Officer
    2006-08-10 ~ 2009-06-29
    IIF 6 - director → ME
    2006-08-10 ~ 2009-06-30
    IIF 1 - secretary → ME
  • 9
    CENTRAL SCOTLAND CARRIAGE DRIVING ASSOCIATION LIMITED - 1997-04-28
    2 Newmains Cottages, Whitekirk, North Berwick, Scotland
    Corporate (11 parents)
    Equity (Company account)
    88,420 GBP2023-12-31
    Officer
    2010-09-30 ~ 2010-09-30
    IIF 15 - director → ME
    2010-09-30 ~ 2012-11-19
    IIF 22 - director → ME
  • 10
    Brookside Silfield Street, Silfield, Wymondham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-07-27 ~ 2024-03-31
    IIF 35 - director → ME
    Person with significant control
    2020-07-27 ~ 2024-03-31
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
© 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.