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 Karl Brown

    Related profiles found in government register
  • Mr Karl Brown
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9QD

      IIF 1 IIF 2
    • 2, Alpha Court, Capital Park, Thorne, Doncaster, DN8 5TZ, England

      IIF 3
    • Unit 2, Alpha Court, Capitol Park, Thorne, Doncaster, DN8 5TZ, England

      IIF 4
    • Unit 2, Alpha Court, Thorne, Doncaster, DN8 5TZ, England

      IIF 5 IIF 6 IIF 7
    • C/o Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

      IIF 8
  • Karl Brown
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Capitol Court, Dodworth, Barnsley, S75 3UD, United Kingdom

      IIF 9
  • Brown, Karl
    British business manager born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Braiton Lodge, Bracon, Belton, North Lincolnshire, DN9 1QP

      IIF 10
  • Brown, Karl
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Capitol Court, Dodworth, Barnsley, S75 3UD, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9QD

      IIF 14
    • Unit 2 Alpha Court, Capital Park, Thorne, South Yorkshire, DN8 5TZ, England

      IIF 15
  • Brown, Karl
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • National Sortation Centre, Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire, WS11 8LD, England

      IIF 16 IIF 17
    • Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9QD

      IIF 18
    • 2, Alpha Court, Capital Park, Thorne, Doncaster, DN8 5TZ, England

      IIF 19
  • Brown, Karl
    British logistics born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Direct Logistics Solutions, Anderson Road, Goole, DN14 6UD, United Kingdom

      IIF 20
  • Brown, Karl
    British logistics management born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Alpha Court, Thorne, Doncaster, DN8 5TZ, England

      IIF 21
    • C/o Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

      IIF 22
  • Brown, Karl
    British logistics manager born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Alpha Court, Thorne, Doncaster, DN8 5TZ, England

      IIF 23
  • Brown, Karl
    British partner born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Alpha Court, Thorne, Doncaster, DN8 5TZ, England

      IIF 24
  • Brown, Karl Edmond
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 238-240, Conway Street, Birkenhead, Wirral, CH41 4AQ, England

      IIF 25
  • Mr Karl Brown
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Liscard Road, C/o Fd Analytical Accountants, Wirral, Merseyside, CH44 5TN, England

      IIF 26
  • Brown, Karl
    British company director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Harbour Street, Peterhead, AB42 1DL, United Kingdom

      IIF 27
    • 11, Harbour Street, Peterhead, Aberdeenshire, AB42 1DL

      IIF 28
    • 11, Harbour Street, Peterhead, Aberdeenshire, AB42 1DL, Scotland, Uk

      IIF 29 IIF 30
    • 11, Harbour Street, Peterhead, Aberdeesnhire, AB42 1DL

      IIF 31
    • 21, Bressay Way, Peterhead, Aberdeenshire, AB42 2UH, Scotland

      IIF 32
  • Brown, Karl
    British director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, Karl
    British manager born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21 Bressey Way, Peterhead, Aberdeenshire, AB42 2UH

      IIF 40
  • Mr Karl Edmond Brown
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Mill Lane, West Derby, Liverpool, L12 7JB, England

      IIF 41
    • The Old School, 188 Liscard Road, C/o Fd Analytical, Wirral, Merseyside, CH44 5TN, England

      IIF 42
  • Brown, Karl
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Capitol Court, Dodworth, Barnsley, S75 3UD, United Kingdom

      IIF 43
  • Brown, Karl Edmond
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Mill Lane, West Derby, Liverpool, L12 7JB, England

      IIF 44
    • The Old School, 188 Liscard Road, C/o Fd Analytical, Wirral, Merseyside, CH44 5TN, England

      IIF 45
  • Brown, Karl Edmond
    British office worker born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Bligh Street, 82a Bligh Dtreet, Wavertree, Liverpool, L15 OHF, United Kingdom

      IIF 46
  • Brown, Karl
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Liscard Road, C/o Fd Analytical Accountants, Wirral, Merseyside, CH44 5TN, England

      IIF 47
  • Brown, Karl Edmund

    Registered addresses and corresponding companies
    • 82, Bligh Street, 82a Bligh Dtreet, Wavertree, Liverpool, L15 OHF, United Kingdom

      IIF 48
  • Brown, Karl

    Registered addresses and corresponding companies
    • Unit 2, Alpha Court, Thorne, Doncaster, DN8 5TZ, England

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    64 Mill Lane, West Derby, Liverpool, England
    Corporate (1 parent)
    Officer
    2018-07-23 ~ now
    IIF 44 - director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    The Old School 188 Liscard Road, C/o Fd Analytical, Wirral, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    2017-09-21 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    WESTERN COURIERS LTD - 2024-02-28
    Unit 2 Alpha Court, Thorne, Doncaster, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,139 GBP2024-03-31
    Officer
    2017-02-06 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    DIRECT LOGISTICS SOLUTIONS LIMITED - 2016-12-15
    Unit 2 Alpha Court, Thorne, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,076,782 GBP2024-03-31
    Officer
    2009-02-04 ~ now
    IIF 21 - director → ME
    2009-02-04 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    EXPRESS LOGISTICS SOLUTIONS LTD - 2016-12-15
    EXPRESS LOGISTICS (NOTTINGHAM) LTD - 2011-11-09
    Suite 44 Dunston House, Dunston Road, Chesterfield
    Corporate (1 parent)
    Equity (Company account)
    222,652 GBP2020-03-31
    Officer
    2002-07-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    EXPRESS LOGISTICS STOCKPORT LIMITED - 2016-12-15
    Unit 2 Alpha Court, Thorne, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    312,116 GBP2024-03-31
    Officer
    2013-06-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    Suite 44 Dunston House, Dunston Road, Chesterfield
    Corporate (1 parent)
    Equity (Company account)
    109,824 GBP2020-03-31
    Officer
    2016-04-29 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    Unit 9 Capitol Court, Dodworth, Barnsley, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    329,444 GBP2023-03-31
    Officer
    2018-04-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-04-17 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    Direct Logistics Solutions, Anderson Road, Goole
    Dissolved corporate (2 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 20 - director → ME
  • 10
    2 Alpha Court, Capital Park, Thorne, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    199 GBP2020-11-30
    Officer
    2015-11-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    188 Liscard Road, C/o Fd Analytical Accountants, Wirral, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2017-12-12 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    OXYGEN ELECTRIC BIKE LIMITED - 2014-02-25
    Unit 9 Capitol Court, Dodworth, Barnsley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    183,945 GBP2023-03-31
    Officer
    2018-06-22 ~ now
    IIF 13 - director → ME
  • 13
    Unit 9 Capitol Court, Dodworth, Barnsley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    263,172 GBP2023-03-31
    Officer
    2018-06-22 ~ now
    IIF 11 - director → ME
  • 14
    C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    341,736 GBP2020-03-31
    Officer
    2016-12-22 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 15
    12 Bernard Avenue, Appleton, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-15 ~ dissolved
    IIF 46 - director → ME
    2011-03-15 ~ dissolved
    IIF 48 - secretary → ME
Ceased 20
  • 1
    MILTONCO (100) LIMITED - 1999-02-08
    National Sortation Centre Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-10-17 ~ 2015-06-30
    IIF 17 - director → ME
  • 2
    ATOM HEALTHCARE LTD - 2010-12-01
    Unit 2a East Tame Business Park, Rexcine Way, Hyde, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    751,607 GBP2023-05-31
    Officer
    2016-05-23 ~ 2021-07-23
    IIF 15 - director → ME
    Person with significant control
    2017-01-23 ~ 2021-07-23
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    5-8 Bridge Street, Peterhead, Scotland
    Corporate (4 parents)
    Officer
    2007-12-13 ~ 2017-12-06
    IIF 38 - director → ME
  • 4
    5-8 Bridge Street, Peterhead, Scotland
    Corporate (4 parents)
    Officer
    2007-12-13 ~ 2017-12-06
    IIF 36 - director → ME
  • 5
    CALEY FISHERIES (PETERHEAD) LIMITED - 1996-09-03
    CALEY FISHERIES GROUP LIMITED - 1978-01-20
    CALEDONIAN FISHSHELLING AND MARINE STORES COMPANY LIMITED - 1968-05-21
    5-8 Bridge Street, Peterhead, Scotland
    Corporate (4 parents, 33 offsprings)
    Equity (Company account)
    18,931,799 GBP2024-03-31
    Officer
    2002-07-01 ~ 2017-12-06
    IIF 40 - director → ME
  • 6
    RACEMILL LIMITED - 1983-09-12
    C/o Andrew Marr International Limited, Livingstone Road, Hessle, England
    Corporate (4 parents)
    Officer
    2007-12-13 ~ 2017-12-06
    IIF 37 - director → ME
  • 7
    5-8 Bridge Street, Peterhead, Scotland
    Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -35,360 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-01-04 ~ 2017-12-11
    IIF 35 - director → ME
  • 8
    5-8 Bridge Street, Peterhead, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2014-09-19 ~ 2017-12-06
    IIF 29 - director → ME
  • 9
    CALEY OILS (PETERHEAD) LIMITED - 1997-06-02
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2007-12-13 ~ 2012-08-17
    IIF 33 - director → ME
  • 10
    5-8 Bridge Street, Peterhead, Scotland
    Corporate (3 parents)
    Officer
    2016-04-28 ~ 2017-12-06
    IIF 31 - director → ME
  • 11
    STEPHEN BUCHAN LIMITED - 2018-02-07
    5-8 Bridge Street, Peterhead, Scotland
    Corporate (4 parents)
    Officer
    2016-01-28 ~ 2017-12-06
    IIF 28 - director → ME
  • 12
    7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    313,498 GBP2023-07-31
    Officer
    2019-06-10 ~ 2020-04-05
    IIF 25 - director → ME
  • 13
    Scawcett Lane, Epworth, North Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    272,853 GBP2024-04-30
    Officer
    2005-05-01 ~ 2005-09-08
    IIF 10 - director → ME
  • 14
    FISHSALESMEN'S ASSOCIATION (SCOTLAND) LIMITED - 2013-04-23
    PURPLEFLAME LIMITED - 1993-10-29
    14 Carden Place, Aberdeen
    Corporate (6 parents)
    Equity (Company account)
    36,161 GBP2023-08-31
    Officer
    2011-06-21 ~ 2017-12-12
    IIF 32 - director → ME
  • 15
    11 Harbour Street, Peterhead, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-08-24 ~ 2017-08-23
    IIF 27 - director → ME
  • 16
    MOUNTWEST 647 LIMITED - 2005-12-20
    Peter & J. Johnstone Limited, 5-8 Bridge Street, Peterhead, United Kingdom
    Corporate (3 parents)
    Officer
    2007-12-13 ~ 2013-05-09
    IIF 34 - director → ME
  • 17
    11 Harbour Street, Peterhead, Aberdeenshire
    Corporate (2 parents)
    Equity (Company account)
    270,379 GBP2023-03-31
    Officer
    2015-05-18 ~ 2017-08-23
    IIF 30 - director → ME
  • 18
    Unit 9 Capitol Court, Dodworth, Barnsley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -348 GBP2023-03-31
    Officer
    2018-06-22 ~ 2023-01-09
    IIF 12 - director → ME
  • 19
    DIALMODE (124) LIMITED - 1993-11-08
    National Sortation Centre Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire
    Corporate (5 parents, 1 offspring)
    Officer
    2011-10-17 ~ 2015-06-30
    IIF 16 - director → ME
  • 20
    5-8 Bridge Street, Peterhead, Scotland
    Corporate (4 parents)
    Officer
    2007-12-13 ~ 2017-12-06
    IIF 39 - 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.