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 Wesley Brown

    Related profiles found in government register
  • Mr Wesley Brown
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Duke Street, Darlington, DL3 7SD, United Kingdom

      IIF 1 IIF 2
  • Mr Wesley Brown
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, 4 Meteor Way, Lee On Solent, Hampshire, PO13 9FU, United Kingdom

      IIF 3
    • icon of address Unit 6 Merlin House, 4 Meteor Way, Lee-on-the-solent, Hampshire, PO13 9FU, United Kingdom

      IIF 4
    • icon of address C/o Brigewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 5
  • Brown, Wesley
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Duke Street, Darlington, County Durham, DL3 7SD, United Kingdom

      IIF 6
    • icon of address 67, Duke Street, Darlington, DL3 7SD, United Kingdom

      IIF 7 IIF 8
  • Brown, Wesley Terry
    British it field engineer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76c, Davyhulme Road, Davyhulme, Manchester, M41 7DN, United Kingdom

      IIF 9
  • Brown, Wesley Terry
    British it support born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 10
  • Brown, Wesley
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, 4 Meteor Way, Lee On Solent, Hampshire, PO13 9FU, United Kingdom

      IIF 11
    • icon of address Unit 6 Merlin House, 4 Meteor Way, Lee-on-the-solent, Hampshire, PO13 9FU, United Kingdom

      IIF 12
    • icon of address C/o Brigewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 13
  • Mr Wesley Terry Brown
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76c, Davyhulme Road, Urmston, Manchester, M41 7DN, England

      IIF 14
    • icon of address 76c, Davyhulme Road, Urmston, Manchester, M41 7DN, United Kingdom

      IIF 15
    • icon of address 6, Milvain Drive, Warrington, Cheshire, WA2 9NZ, England

      IIF 16
    • icon of address 6, Milvain Drive, Warrington, WA2 9NZ, England

      IIF 17 IIF 18
  • Brown, Wesley Terry
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Milvain Drive, Warrington, Cheshire, WA2 9NZ, England

      IIF 19
  • Brown, Wesley Terry
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Milvain Drive, Warrington, WA2 9NZ, England

      IIF 20 IIF 21
  • Brown, Wesley Terry
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76c, Davyhulme Road, Urmston, Manchester, M41 7DN, England

      IIF 22
  • Brown, Wesley Terry
    British it support born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76c, Davyhulme Road, Urmston, Manchester, M41 7DN, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 76c Davyhulme Road, Davyhulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 6 Milvain Drive, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address 76c Davyhulme Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 76c Davyhulme Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address 76c Davyhulme Road, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2023-02-28
    Officer
    icon of calendar 2022-02-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Brigewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,480 GBP2022-10-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 6 Merlin House, 4 Meteor Way, Lee-on-the-solent, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,994 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    SWS CAR PARTS LTD - 2020-01-09
    icon of address 67 Duke Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    310,543 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 67 Duke Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ 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 67 Duke Street, Darlington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Eclipse Accountancy Ltd, Fareham Innovation Centre, Merlin House, 4 Meteor Way, Lee-on-the-solent, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    531 GBP2025-01-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address 76c Davyhulme Road, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.