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, James

    Related profiles found in government register
  • Brown, James
    British director born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Jarvie Way, Paisley, Renfrewshire, PA2 0DT

      IIF 1
  • Brown, James
    British human resource team leader born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16 St. Peters Avenue, Formby, Liverpool, L37 1NE, United Kingdom

      IIF 2
  • Brown, James
    British retired born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hugh Baird College, Balliol Road, Bootle, L20 7EW, United Kingdom

      IIF 3
    • The Investment Centre, 375 Stanley Road, Bootle, Merseyside, L20 3EF, United Kingdom

      IIF 4
    • Hall Road West, Blundellsands, Liverpool, L23 8SZ

      IIF 5
  • Brown, James
    British consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7, Moorgreen Fold, Bradford, BD10 8XE, England

      IIF 6
  • Brown, James
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7, Moorgreen Fold, Bradford, BD10 8XE, England

      IIF 7
    • Bradford Chamber Business Park (unit 10), New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX, England

      IIF 8
  • Brown, James
    British civil servant born in May 1955

    Registered addresses and corresponding companies
    • 65 Ennerdale Road, Formby, Liverpool, Merseyside, L37 2EA

      IIF 9
  • Brown, James
    English company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 170, Chingford Mount Road, London, E4 9BS, England

      IIF 10
  • Brown, James
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Earith Business Park, Meadow Drove, Earith, Huntingdon, Cambridgeshire, PE28 3QF, United Kingdom

      IIF 11
  • Brown, James
    British engineer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Earith Business Park, Meadow Drove, Earith, Huntingdon, Cambridgeshire, PE28 3QF, United Kingdom

      IIF 12
  • Mr James Brown
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hugh Baird College, Balliol Road, Bootle, L20 7EW

      IIF 13
  • Brown, James Morgan
    British director born in February 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • The Creative Quarter, Morgan Arcade, Cardiff, CF10 1AF

      IIF 14
    • The Creative Quarter, Morgan Arcade, Cardiff, CF10 1AF, United Kingdom

      IIF 15
  • Mr James Brown
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7, Moorgreen Fold, Bradford, BD10 8XE, England

      IIF 16
    • Bradford Chamber Business Park, New Lane, Laisterdyke, Bradford, BD4 8BX, England

      IIF 17
    • Bradford Chamber Business Park (unit 10), New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX, England

      IIF 18
  • Brown, James Morgan
    born in February 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • First Floor, The Creative Quarter, 8a Morgan Arcade, Cardiff, CF10 1AF, Wales

      IIF 19
  • Brown, James

    Registered addresses and corresponding companies
    • 150 Oxford Road, Bradford, West Yorkshire, BD2 4PY

      IIF 20
  • Mr James Brown
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23 Earith Business Park, Meadow Drove, Earith, Cambridgeshire, PE28 3QF, United Kingdom

      IIF 21
  • Mr James Brown
    British born in February 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • First Floor, The Creative Quarter, 8a Morgan Arcade, Cardiff, CF10 1AF

      IIF 22
  • Mr James Brown
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 170, Chingford Mount Road, London, E4 9BS, England

      IIF 23
  • Mr James Brown
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Earith Business Park, Meadow Drove, Earith, Huntingdon, Cambridgeshire, PE28 3QF, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    170 Chingford Mount Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-06-08 ~ 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
  • 2
    16 St. Peters Avenue, Formby, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 2 - director → ME
  • 3
    First Floor, The Creative Quarter, 8a Morgan Arcade, Cardiff
    Corporate (1 parent)
    Officer
    2011-04-01 ~ now
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to surplus assets - 75% or moreOE
    IIF 22 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 22 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove membersOE
  • 4
    The Creative Quarter, Morgan Arcade, Cardiff, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -3,690 GBP2024-03-31
    Officer
    2019-03-06 ~ now
    IIF 15 - director → ME
  • 5
    The Creative Quarter, Morgan Arcade, Cardiff
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    459,098 GBP2023-09-30
    Officer
    2012-12-17 ~ now
    IIF 14 - director → ME
  • 6
    Bradford Chamber Business Park (unit 10) New Lane, Laisterdyke, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 7
    NEVIS NICE LIMITED - 2019-09-03
    Bradford Chamber Business Park New Lane, Laisterdyke, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,229 GBP2020-02-28
    Officer
    2015-02-10 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 8
    23 Earith Business Park Meadow Drove, Earith, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2023-11-30
    Officer
    2020-01-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit 23 Earith Business Park, Meadow Drove, Earith, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    467,361 GBP2023-11-30
    Officer
    2012-11-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    28 Darvel Crescent, Ralston, Paisley
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2003-01-28 ~ 2019-01-23
    IIF 1 - director → ME
  • 2
    CHOICE RECRUITMENT CONSULTANCY LIMITED - 2009-03-17
    Mercia House, 15 Galena Close, Tamworth, England
    Corporate (3 parents)
    Equity (Company account)
    368,103 GBP2023-08-31
    Officer
    1999-10-28 ~ 2021-05-27
    IIF 6 - director → ME
    1999-10-28 ~ 2003-04-09
    IIF 20 - secretary → ME
    Person with significant control
    2016-10-01 ~ 2021-05-27
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    SEFTON EDUCATION TRUST - 2016-10-17
    Hugh Baird College, Balliol Road, Bootle
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,705,000 GBP2015-08-31
    Officer
    2012-11-26 ~ 2019-01-09
    IIF 3 - director → ME
    Person with significant control
    2016-11-26 ~ 2017-11-16
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    The Investment Centre, 375 Stanley Road, Bootle, Merseyside
    Corporate (8 parents)
    Officer
    2013-10-30 ~ 2015-02-10
    IIF 4 - director → ME
  • 5
    Hall Road West, Blundellsands, Liverpool
    Corporate (10 parents)
    Officer
    2019-03-27 ~ 2020-05-22
    IIF 5 - director → ME
    1998-03-25 ~ 2001-03-26
    IIF 9 - 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.