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

Mr James Brown

    Related profiles found in government register
  • Mr James Brown
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Randolph Industrial Estate, Kirkcaldy, KY1 2YX

      IIF 1
    • icon of address 6 Michael Nairn Grove, Kirkcaldy, KY2 6PG, United Kingdom

      IIF 2
  • Mr James Brown
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kelvin Road, Benfleet, Essex, SS7 4QB, United Kingdom

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Dr James Brown
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr James Brown
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 6
  • James Brown
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, The Struet, Aberhonddu, Powys, LD3 7LP, United Kingdom

      IIF 7
  • Brown, James
    British motor dealer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Michael Nairn Grove, Kirkcaldy, KY2 6PG, United Kingdom

      IIF 8
    • icon of address Randolph Industrial Estate, Kirkcaldy, Fife, KY1 2YX, United Kingdom

      IIF 9
  • Brown, James
    British landscaper born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kelvin Road, Benfleet, Essex, SS7 4QB, United Kingdom

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Brown, James, Dr
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr James Brown
    British born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Kirkcaldy, KY1 1NB, Scotland

      IIF 13
  • Brown, James
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, The Struet, Aberhonddu, Powys, LD3 7LP, United Kingdom

      IIF 14
  • Brown, James
    British engineer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lime Trees Avenue, Crickhowell, NP8 1LB, United Kingdom

      IIF 15
  • Brown, James
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Brown, James
    British self-employed born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 17
  • Mr James Brown
    British born in March 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 81, The Struet, Brecon, LD3 7LP, Wales

      IIF 18
    • icon of address Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 19
  • Brown, James
    English n/a born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Brown, James
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 21
  • Brown, James
    British none born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Bensham Lane, Thornton Heath, Surrey, CR7 7EP, England

      IIF 22
  • Brown, James
    British senior technical advisor born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Lodge Primary School, Stratford Road, Ash Vale, Surrey, GU12 5PX, England

      IIF 23
  • Brown, James, Dr
    British company partner born in November 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Braehead House, Victoria Road, Kirkcaldy, Fife, KY1 2SD

      IIF 24
  • Brown, James, Dr
    British consultant born in November 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Braehead House, Victoria Road, Kirkcaldy, Fife, KY1 2SD

      IIF 25
  • Brown, James
    British volunteer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 26, Central Hall, Alice Street, Keighley, West Yorkshire, BD21 3JD, United Kingdom

      IIF 26
  • Brown, James
    British company director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Kirkcaldy, KY1 1NB, Scotland

      IIF 27
  • Brown, James
    American director born in March 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 201, Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 28 IIF 29
    • icon of address 3/f, Elder House, 586-592 Elder Gate, Milton Keynes, MK9 1LR, United Kingdom

      IIF 30
  • Brown, James
    British company director born in March 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 81, The Struet, Brecon, Powys, LD3 7LP, Wales

      IIF 31
  • Brown, James
    British mechanic born in March 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 81, The Struet, Brecon, LD3 7LP, Wales

      IIF 32
  • Brown, James Summers
    British motor dealer born in September 1947

    Registered addresses and corresponding companies
    • icon of address 54 Windmill Road, Kirkcaldy, KY1 3AN

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -460 GBP2019-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    icon of address 11 Lime Trees Avenue, Llangattock, Crickhowell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 81 The Struet, Brecon, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address 81 The Struet, Aberhonddu, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,366,562 GBP2024-12-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 6 Michael Nairn Grove, Kirkcaldy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Randolph Industrial Estate, Kirkcaldy
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,607 GBP2024-03-31
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1 Kelvin Road, Manor Trading Estate, South Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,890 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 Kelvin Road, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -875 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Suite 9 Corum 2, Corum Office Park Crown Way, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 70 High Street, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ 2019-03-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2019-02-28
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    SOUL EXHIBIT LTD - 2016-10-17
    BBHOSTING LTD - 2015-11-24
    icon of address 21 The Wickets The Wickets, Kingswood, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ 2015-02-27
    IIF 20 - Director → ME
  • 3
    HUDSON ENERGY SERVICES UK LIMITED - 2012-09-20
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -5,206,181 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2019-03-15 ~ 2022-12-16
    IIF 29 - Director → ME
  • 4
    JUST ENERGY HOLDINGS (UK) LIMITED - 2017-01-23
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,040,172 GBP2019-03-31
    Officer
    icon of calendar 2019-03-15 ~ 2022-12-16
    IIF 28 - Director → ME
  • 5
    icon of address C/o Wright Johnston & Mackenzie Llp The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    72,609 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1997-01-27 ~ 2005-05-12
    IIF 24 - Director → ME
  • 6
    icon of address C/o Wright Johnston & Mackenzie Llp The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    120,637 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-05-12 ~ 2018-04-06
    IIF 25 - Director → ME
  • 7
    icon of address Room 26 Central Hall, Alice Street, Keighley, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ 2022-12-16
    IIF 26 - Director → ME
  • 8
    icon of address Randolph Industrial Estate, Kirkcaldy
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,607 GBP2024-03-31
    Officer
    icon of calendar 2007-02-07 ~ 2007-10-21
    IIF 33 - Director → ME
  • 9
    HUDSON ENERGY SUPPLY UK LIMITED - 2020-11-06
    AMPERE ENERGY SUPPLY LIMITED - 2012-01-18
    icon of address Shell Centre, York Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,818,000 GBP2021-12-31
    Officer
    icon of calendar 2018-04-01 ~ 2019-11-29
    IIF 30 - Director → ME
  • 10
    icon of address Holly Lodge Primary School, Stratford Road, Ash Vale, Surrey, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-03-11 ~ 2023-05-02
    IIF 23 - 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.