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, David

    Related profiles found in government register
  • Brown, David
    British

    Registered addresses and corresponding companies
    • icon of address 3 Kenwood Ridge, Kenley, Croydon, Surrey, CR8 5JW

      IIF 1
  • Brown, David

    Registered addresses and corresponding companies
    • icon of address 11, Waterhouse Lane, Kingswood, Surrey, KT20 6EB, United Kingdom

      IIF 2
  • Brown, David Anthony
    British business person

    Registered addresses and corresponding companies
    • icon of address 5 Kenwood Ridge, Kenley, Surrey, CR8 5JW

      IIF 3
  • Brown, David
    British business person born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kenwood Ridge, Kenley, Croydon, Surrey, CR8 5JW

      IIF 4 IIF 5
  • Brown, David
    British company director born in September 1946

    Resident in England

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

      IIF 6
    • icon of address 11, Waterhouse Lane, Kingswood, Surrey, KT20 6EB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Core Bio Energy Ltd, 11 Waterhouse Lane, Kingswood, Surrey, KT20 6EB, United Kingdom

      IIF 10
  • Brown, David
    British design engineer born in September 1946

    Resident in England

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

      IIF 11 IIF 12
    • icon of address 12, Waterhouse Lane, Kingswood, Surrey, KT20 6EB, England

      IIF 13
  • Brown, David
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6EB, United Kingdom

      IIF 14
  • Brown, David
    British none born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Gloucester Street, Faringdon, SN7 7HY, England

      IIF 15
  • Brown, David Anthony
    British business person born in September 1965

    Registered addresses and corresponding companies
    • icon of address 5 Kenwood Ridge, Kenley, Surrey, CR8 5JW

      IIF 16
  • Brown, David
    English director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Squirrel Lane, Duston, Northampton, Northamptonshire, NN5 6JH, England

      IIF 17
  • Mr David Brown
    British born in September 1946

    Resident in England

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

      IIF 18
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 19
    • icon of address 11, Waterhouse Lane, Kingswood, Surrey, KT20 6EB, United Kingdom

      IIF 20
  • Mr David Brown
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Barn Owl Cottage, Mallins Lane, Longcot, Faringdon, Oxon, SN7 7TE

      IIF 21
  • Mr David Brown
    English born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Squirrel Lane, Duston, Northampton, Northamptonshire, NN5 6JH, England

      IIF 22
  • Brown, David Anthony
    British administrator born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Hollymead Road, Chipstead, Coulsdon, Surrey, CR5 3QE, England

      IIF 23
  • Brown, David Anthony
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compton, 45 Hollymeoak Road, Chipstead, Surrey, CR5 3QA, United Kingdom

      IIF 24
    • icon of address 45, Hollymeoak Road, Chipstead, Coulsdon, Surrey, CR5 3QA, England

      IIF 25
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 26
    • icon of address 11, Waterhouse Lane, Kingswood, Surrey, KT20 6EB, United Kingdom

      IIF 27
  • Brown, David Anthony
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compton, 45 Hollymeoak Road, Chipstead, Surrey, CR5 3QA, United Kingdom

      IIF 28
    • icon of address Compton, 45 Hollymeoak Road, Chipstead, Coulsdon, Surrey, CR5 3QE, England

      IIF 29
    • icon of address 190a, St Andrews Road, Northampton, Northants, NN2 6DA, England

      IIF 30
    • icon of address Flat 5, 124 High Street, Purley, Surrey, CR8 2AD

      IIF 31
    • icon of address 12, Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6EB, United Kingdom

      IIF 32
  • Brown, David Anthony
    British engineer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Waterhouse Lane, Kingswood, Tadworth, KT20 6EB, England

      IIF 33
  • Brown, David Anthony
    British none born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Waterhouse Lane, Kingswood, Surrey, KT20 6EB, England

      IIF 34
  • Mr David Brown
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Waterhouse Lane, Kingswood, Surrey, KT20 6EB, United Kingdom

      IIF 35
    • icon of address 11, Waterhouse Lane, Kingswood, Surrey, KT206EB, United Kingdom

      IIF 36
  • Mr David Anthony Brown
    British born in September 1965

    Resident in England

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

      IIF 37
  • Mr David Anthony Brown
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Hollymeoak Road, Chipstead, Coulsdon, CR5 3QE, England

      IIF 38
    • icon of address 190a, St Andrews Road, Northampton, Northants, NN2 6DA, England

      IIF 39
    • icon of address 2 Squirrel Lane, Duston, Northampton, Northamptonshire, NN5 6JH, England

      IIF 40
    • icon of address 11, Waterhouse Lane, Kingswood, Tadworth, KT20 6EB, England

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 40 Gloucester Street, Faringdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address 12 Waterhouse Lane, Kingswood, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 517 Harlestone Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,000 GBP2021-03-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 24 - Director → ME
  • 4
    RCR SALES LIMITED - 2012-05-10
    TOP WOK (FOODS) LTD - 2012-03-16
    icon of address Jb House, 40 Mallard Close, Earls Barton, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,658 GBP2022-03-31
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 6
    icon of address 2 Squirrel Lane, Duston, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MOTIVAR C A D SERVICES LIMITED - 2001-02-05
    icon of address 3 Kenwood Ridge, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-29 ~ dissolved
    IIF 5 - Director → ME
    IIF 16 - Director → ME
    icon of calendar 2000-12-29 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    icon of address 11 Waterhouse Lane, Kingswood, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -658,745 GBP2021-06-28
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2020-04-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Endeavour House, 78 Stafford, Road, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-09-18 ~ dissolved
    IIF 1 - Secretary → ME
  • 12
    icon of address 12 Waterhouse Lane, Kingswood, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 14 - Director → ME
    IIF 32 - Director → ME
  • 13
    icon of address 11 Waterhouse Lane, Kingswood, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,847 GBP2019-07-31
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    icon of address 11 Waterhouse Lane, Kingswood, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,967 GBP2018-01-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 9 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 190a St Andrews Road, Northampton, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 11 Waterhouse Lane, Kingswood, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2017-01-05 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 12 Waterhouse Lane, Kingswood, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 13 - Director → ME
    IIF 34 - Director → ME
  • 18
    icon of address Aml Maybrook House, 97 Godstone Road, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 25 - Director → ME
Ceased 3
  • 1
    icon of address 517 Harlestone Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,000 GBP2021-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2015-07-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-08
    IIF 40 - Has significant influence or control OE
  • 2
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,658 GBP2022-03-31
    Officer
    icon of calendar 2017-11-21 ~ 2023-07-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2023-07-24
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    icon of address Fullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    6,947 GBP2024-03-31
    Officer
    icon of calendar ~ 2013-05-30
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.