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

Lord Peter Brown

    Related profiles found in government register
  • Lord Peter Brown
    English born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copy Clough Plantation, Glen View Road, Burnley, BB11 3QS, United Kingdom

      IIF 1
  • Mr Peter Brown
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Clarence Avenue, Clapham Park Estate, London, SW4 8LQ

      IIF 2
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 3
  • Brown, Peter, Lord
    English civil servant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copy Clough Plantation, Glen View Road, Habergham Eaves, Burnley, BB11 3QS, United Kingdom

      IIF 4
  • Brown, Peter
    British business manager born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Priory Avenue, Chingford, London, E4 8AD

      IIF 5
  • Brown, Peter
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Peter
    British general manager born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Peter
    British domestic gas engineer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, York Street, New Rossington, Doncaster, DN11 0TF, England

      IIF 12
  • Brown, Peter
    British event manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Honeybourne Crescent, Bournemouth, BH6 4JD, United Kingdom

      IIF 13
  • Brown, Peter
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Hermon Hill, South Woodford, London, E18 1QH, United Kingdom

      IIF 14
  • Brown, Peter
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 15
  • Brown, Peter
    British social work born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16
    • 12, Cairns Avenue, Woodford Green, Essex, IG8 8DH, United Kingdom

      IIF 17
  • Brown, Peter
    British social work manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14 Othello Court, 3 Old Hospital Close, London, SW12 8SR

      IIF 18
  • Brown, Peter
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
  • Brown, Peter
    British interior designer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Clarence Avenue, Clapham Park Estate, London, SW4 8LQ

      IIF 20
  • Brown, Peter Faville
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 The Ridgeway, Croydon, CR0 4AB

      IIF 21
  • Brown, Peter Faville
    British toy manufacturer born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Camberwell Rd., London, SE5 0EG

      IIF 22
  • Brown, Peter
    British builder born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornborough Hall, Moor Road, Leyburn, North Yorkshire, DL8 5AB, England

      IIF 23
  • Mr Peter Brown
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Avenue Richmond Wood Norton, Evesham Road, Evesham, WR11 4TY, England

      IIF 24
  • Mr Peter Brown
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Laindon Barn, Dunton Road, Basildon, Essex, SS15 4DB, England

      IIF 25
    • Launige, Corringham Hall Farm, Church Road, Corringham, Stanford-le-hope, Essex, SS17 9AT, England

      IIF 26
  • Mr Peter Brown
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lake Forest House, Forest Road, Ilford, IG6 3HJ, England

      IIF 27
  • Mr Peter Brown
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 28
  • Mr Peter Brown
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Thornborough Hall, Moor Road, Leyburn, North Yorkshire, DL8 5AB

      IIF 29
  • Brown, Peter
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 168 Hollingrease Road, Burnley, Lancashire, BB11 2HU, England

      IIF 30
    • 168, Hollingreave Road, Burnley, Lancashire, BB11 2HU, United Kingdom

      IIF 31
  • Brown, Peter
    British none born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Copy Clough Plantation Ltd, Glen View Road, Burnley, Lancashire, BB11 3QS

      IIF 32
  • Brown, Peter
    British company executive born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • St Matthews Vicarage, 7 Brownlow Road, Croydon, Surrey, CR0 5JT

      IIF 33
  • Brown, Peter
    British director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Rectory, High Street, Limpsfield, Surrey, RH8 0DG, England

      IIF 34
  • Brown, Peter
    British toy manufacturer born in August 1944

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Peter
    British retired born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 28, Poplar Road, South Normanton, Alfreton, Derbyshire, DE55 2EQ

      IIF 39
  • Brown, Peter Anthony
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Avenue Richmond Wood Norton, Evesham Road, Evesham, WR11 4TY, England

      IIF 40
  • Brown, Peter
    British accountant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 15 Parmington Close, Redditch, Worcestershire, B97 5YL

      IIF 41 IIF 42
    • The Village Hall, Foxholes Lane Callow Hill, Redditch, Worcestershire, B97 5YT

      IIF 43
  • Brown, Peter
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Launige, Corringham Hall Farm, Church Road, Corringham, Stanford-le-hope, Essex, SS17 9AT, England

      IIF 44
  • Brown, Peter
    British motor trader born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Launige, Church Road, Corringham, Essex, SS17 9AT

      IIF 45
  • Brown, Peter
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lake Forest House, Forest Road, Ilford, IG6 3HJ, England

      IIF 46
  • Brown, Peter
    British administrator born in August 1944

    Registered addresses and corresponding companies
    • 15 Linford Close, Harlow, Essex, CM19 4LR

      IIF 47
  • Brown, Peter
    British retired born in August 1944

    Registered addresses and corresponding companies
    • 15 Linford Close, Harlow, Essex, CM19 4LR

      IIF 48
  • Brown, Peter
    British director born in April 1946

    Registered addresses and corresponding companies
    • 107 Epping New Road, Buckhurst Hill, Essex, IG9 5TQ

      IIF 49
  • Brown, Peter
    British motor engineer born in January 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • The Flat, Unit 3 Sutton Road, Great Yarmouth, Norfolk, NR30 3NB

      IIF 50
  • Brown, Peter Anthony
    British builder born in September 1946

    Registered addresses and corresponding companies
    • 4 Hesketh Crescent, Meadfoot, Torquay, Devon, TQ1 2LL

      IIF 51
    • Balcony Flat, 4 Hesketh Crescent, Torquay, Devon, TQ1 2LJ

      IIF 52
  • Brown, Peter
    British

    Registered addresses and corresponding companies
  • Brown, Peter
    British accountant

    Registered addresses and corresponding companies
    • 15 Parmington Close, Redditch, Worcestershire, B97 5YL

      IIF 71 IIF 72
  • Brown, Peter
    British company director

    Registered addresses and corresponding companies
    • 102 Priory Avenue, Chingford, London, E4 8AD

      IIF 73
  • Brown, Peter
    British director

    Registered addresses and corresponding companies
    • 168 Hollingrease Road, Burnley, Lancashire, BB11 2HU, England

      IIF 74
  • Brown, Peter
    British retired

    Registered addresses and corresponding companies
    • 15 Linford Close, Harlow, Essex, CM19 4LR

      IIF 75
  • Brown, Peter, Lord

    Registered addresses and corresponding companies
    • Copy Clough Plantation, Glen View Road, Burnley, Lancashire, BB11 3QS

      IIF 76
  • Brown, Peter

    Registered addresses and corresponding companies
    • 28, Poplar Road, South Normanton, Alfreton, Derbyshire, DE55 2EQ

      IIF 77
    • 107 Epping New Road, Buckhurst Hill, Essex, IG9 5TQ

      IIF 78 IIF 79
    • 107, Epping New Road, Buckhurst Hill, Essex, IG9 5TQ, England

      IIF 80
    • 102 Priory Avenue, Chingford, London, E4 8AD

      IIF 81 IIF 82 IIF 83
    • 15 Parmington Close, Redditch, Worcestershire, B97 5YL

      IIF 88 IIF 89
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 17
  • 1
    16 York Street, New Rossington, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-25 ~ dissolved
    IIF 12 - director → ME
  • 2
    Copy Clough Plantation, Glen View Road, Burnley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-03-22 ~ dissolved
    IIF 31 - director → ME
    2012-11-19 ~ dissolved
    IIF 76 - secretary → ME
  • 3
    Copy Clough Plantation Glen View Road, Habergham Eaves, Burnley, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2018-07-23 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    36 Honeybourne Crescent, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 13 - director → ME
  • 5
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 16 - director → ME
  • 6
    12 Cairns Avenue, Woodford Green, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 17 - director → ME
  • 7
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-08 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    PROPERTY TAX CONSULTANTS LIMITED - 2019-02-06
    Hainault House, Billet Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,117 GBP2019-02-28
    Officer
    2021-01-01 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    84 Cumbrian Gardens, London
    Corporate (2 parents)
    Officer
    2002-12-06 ~ now
    IIF 18 - director → ME
  • 10
    P A B BUILDERS LIMITED - 2000-04-14
    PETRON BUILDERS LIMITED - 1988-03-18
    12 The Avenue Richmond Wood Norton, Evesham Road, Evesham, England
    Corporate (2 parents)
    Equity (Company account)
    77,784 GBP2024-03-31
    Officer
    ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 11
    Thornborough Hall, Moor Road, Leyburn, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    18,559 GBP2024-03-31
    Officer
    2011-04-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Wharf Road, Pinxton, Nottingham
    Corporate (4 parents)
    Equity (Company account)
    -42,939 GBP2024-01-31
    Officer
    1998-10-29 ~ now
    IIF 77 - secretary → ME
  • 13
    15 Parmington Close, Callow Hill, Redditch
    Dissolved corporate (2 parents)
    Officer
    2007-06-15 ~ dissolved
    IIF 41 - director → ME
  • 14
    Five Bells Roundabout, Southend Road, Fobbing Basilton, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    104,181 GBP2016-03-31
    Officer
    ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    65 Clarence Avenue, Clapham Park Estate, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,552 GBP2023-06-30
    Officer
    2007-06-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    119a George Lane, South Woodford, London, England
    Corporate (1 parent)
    Equity (Company account)
    -318,953 GBP2023-12-31
    Officer
    2013-12-06 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 17
    Unit 3 Sutton Road, Great Yarmouth, Uk
    Dissolved corporate (1 parent)
    Officer
    2009-03-02 ~ dissolved
    IIF 50 - director → ME
Ceased 54
  • 1
    Buckingham Ct Unit 6, Ground Floor, Rectory Lane, Loughton, England
    Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-01-31
    Officer
    2010-01-15 ~ 2013-01-01
    IIF 57 - secretary → ME
  • 2
    Unit 6, Ground Floor Buckingham Court, Rectory Lane, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2005-12-01 ~ 2013-01-01
    IIF 67 - secretary → ME
  • 3
    Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    5 GBP2024-05-31
    Officer
    2005-03-01 ~ 2013-01-01
    IIF 64 - secretary → ME
  • 4
    Hembury House, Pynes Hill, Rydon Lane, Exeter, Devon
    Dissolved corporate (3 parents)
    Officer
    2003-04-03 ~ 2003-07-11
    IIF 21 - director → ME
  • 5
    ON MY WAY HOMES (PROPERTY SERVICES) LIMITED - 2010-09-20
    Gable House, 239 Regents Park Road, London
    Corporate (1 parent)
    Officer
    2009-10-15 ~ 2013-05-24
    IIF 14 - director → ME
  • 6
    Buckingham Court Unit 6, Ground Floor, Rectory Lane, Loughton, England
    Corporate (6 parents)
    Equity (Company account)
    2,160 GBP2023-08-31
    Officer
    2003-10-20 ~ 2013-01-01
    IIF 70 - secretary → ME
  • 7
    BRITISH TOY & HOBBY MANUFACTURERS ASSOCIATION LIMITED - 1991-06-03
    BRITISH TOY MANUFACTURERS ASSOCIATION LIMITED - 1977-12-31
    Btha House, 142 - 144 Long Lane, London, England
    Corporate (22 parents, 2 offsprings)
    Officer
    ~ 2014-12-17
    IIF 22 - director → ME
  • 8
    Btha House, 142-144 Long Lane, London, England
    Corporate (6 parents)
    Officer
    2004-05-25 ~ 2007-05-24
    IIF 36 - director → ME
    1994-04-28 ~ 1996-04-25
    IIF 38 - director → ME
  • 9
    Btha House, 142-144 Long Lane, London, England
    Corporate (6 parents)
    Officer
    2002-05-23 ~ 2007-05-24
    IIF 37 - director → ME
    1992-06-25 ~ 1996-04-25
    IIF 35 - director → ME
  • 10
    Buckingham Ct Unit 6, Ground Floor, Rectory Lane, Loughton, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2009-05-01 ~ 2013-01-01
    IIF 73 - secretary → ME
  • 11
    The Village Hall, Foxholes Lane Callow Hill, Redditch, Worcestershire
    Corporate (9 parents)
    Officer
    2003-03-19 ~ 2013-05-31
    IIF 43 - director → ME
  • 12
    THE LONDON ASSOCIATION OF ENTERPRISE AGENCIES - 2015-01-21
    Idealondon, 69 Wilson Street, London, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    897,831 GBP2024-03-31
    Officer
    1995-05-23 ~ 1999-07-23
    IIF 10 - director → ME
  • 13
    Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2007-10-15 ~ 2013-01-01
    IIF 54 - secretary → ME
  • 14
    STEPTRY PROPERTY MANAGEMENT LIMITED - 1990-02-12
    Unit 2 Buckingham Court, Rectory Lane, Loughton, England
    Corporate (4 parents)
    Equity (Company account)
    37 GBP2023-09-30
    Officer
    2003-03-04 ~ 2013-01-01
    IIF 60 - secretary → ME
  • 15
    11 Lawn Close, Torquay, England
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    1995-09-06 ~ 1997-07-29
    IIF 51 - director → ME
  • 16
    The Cooperative Resource Centre The Centre Clematis Way, Greenstead, Colchester, Essex
    Dissolved corporate (6 parents)
    Officer
    2001-11-20 ~ 2003-04-26
    IIF 48 - director → ME
    2001-11-20 ~ 2003-04-26
    IIF 75 - secretary → ME
  • 17
    GILBERT & MELLISH LIMITED - 2003-06-08
    PUREOPEN LIMITED - 1997-08-21
    Office-10, Mercury House Shipstone Business Centre, North Gate, New Basford, Nottingham, Notts., England
    Dissolved corporate (2 parents)
    Equity (Company account)
    150,000 GBP2018-03-31
    Officer
    2005-05-23 ~ 2007-05-24
    IIF 72 - secretary → ME
  • 18
    Kirkdale House 1st Floor Kirkdale Road, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2003-08-20 ~ 2013-01-01
    IIF 86 - secretary → ME
  • 19
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    284,818 GBP2017-10-31
    Officer
    2000-10-27 ~ 2018-08-19
    IIF 44 - director → ME
    Person with significant control
    2016-09-30 ~ 2018-08-19
    IIF 26 - Has significant influence or control OE
  • 20
    The Kirkgate, 19-31 Church Street, Epsom, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    1999-03-09 ~ 2021-12-31
    IIF 34 - director → ME
  • 21
    Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    7,161 GBP2023-12-31
    Officer
    2003-06-05 ~ 2013-01-01
    IIF 83 - secretary → ME
  • 22
    Downfield, Bridgwater Road, Winscombe, Avon, England
    Corporate (4 parents)
    Equity (Company account)
    4,610 GBP2024-02-29
    Officer
    1995-05-18 ~ 2005-07-20
    IIF 52 - director → ME
  • 23
    Buckingham Ct Unit 6, Ground Floor, Rectory Lane, Loughton, England
    Corporate (5 parents)
    Equity (Company account)
    31,410 GBP2023-10-31
    Officer
    2011-10-02 ~ 2018-10-18
    IIF 90 - secretary → ME
  • 24
    Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-09-30
    Officer
    2005-10-01 ~ 2013-01-01
    IIF 87 - secretary → ME
  • 25
    Buckingham Court Unit 6, Ground Floor, Rectory Lane, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    1,020 GBP2023-09-30
    Officer
    2002-10-01 ~ 2013-01-01
    IIF 81 - secretary → ME
  • 26
    Unit 6, Ground Floor Buckingham Court, Rectory Lane, Loughton, England
    Corporate (4 parents, 54 offsprings)
    Equity (Company account)
    398,076 GBP2023-12-31
    Officer
    2004-12-06 ~ 2012-07-13
    IIF 9 - director → ME
    2004-12-06 ~ 2006-12-07
    IIF 82 - secretary → ME
  • 27
    NATIONAL FEDERATION OF ENTERPRISE AGENCIES - 2015-01-16
    FEDERATION OF ENTERPRISE AGENCIES - 1993-09-17
    Acorn House, 351 - 397 Midsummer Boulevard, Milton Keynes, England
    Corporate (13 parents)
    Officer
    1995-04-24 ~ 1997-06-01
    IIF 11 - director → ME
  • 28
    RUSHAM ROAD RESIDENTS ASSOCIATION LIMITED - 2007-01-19
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2001-10-15 ~ 2004-10-31
    IIF 79 - secretary → ME
  • 29
    Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Corporate (3 parents)
    Officer
    2008-07-03 ~ 2013-01-01
    IIF 78 - secretary → ME
  • 30
    The Mount, Heap Brow, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2004-02-01 ~ 2007-04-28
    IIF 30 - director → ME
    2004-08-02 ~ 2007-04-28
    IIF 74 - secretary → ME
  • 31
    Unit 4 Maizefield, Hinckley, Leicestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-12-09 ~ 2007-05-24
    IIF 88 - secretary → ME
  • 32
    GILBERT & MELLISH LIMITED - 2017-06-29
    DG 179 LIMITED - 2003-06-08
    DUTTONS TWO LIMITED - 2002-06-26
    Unit 4 Maizefield, Hinckley, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -680,120 GBP2023-12-31
    Officer
    2004-10-01 ~ 2007-03-31
    IIF 42 - director → ME
    2004-12-09 ~ 2007-05-24
    IIF 89 - secretary → ME
  • 33
    Avon House, 2 Timberwharf Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2006-11-07 ~ 2012-01-31
    IIF 7 - director → ME
    2006-11-07 ~ 2007-01-31
    IIF 85 - secretary → ME
  • 34
    GILBERT & MELLISH LIMITED - 1997-08-21
    Office-10, Mercury House Shipstone Business Centre, North Gate, New Basford, Nottingham, Notts., England
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,100 GBP2018-03-31
    Officer
    2005-05-21 ~ 2007-05-24
    IIF 71 - secretary → ME
  • 35
    Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2003-10-01 ~ 2013-01-01
    IIF 84 - secretary → ME
  • 36
    Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-06-30
    Officer
    2010-06-23 ~ 2013-01-01
    IIF 80 - secretary → ME
  • 37
    Unit 1 Curlew House, Trinity Park, Trinity Way, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    36 GBP2019-03-31
    Officer
    2004-02-01 ~ 2013-01-01
    IIF 66 - secretary → ME
  • 38
    34-40 High Street, South Normanton, Derbyshire
    Corporate (7 parents)
    Officer
    2009-01-09 ~ 2011-04-01
    IIF 39 - director → ME
  • 39
    Buckingham Ct Unit 6, Ground Floor, Rectory Lane, Loughton, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-12-08 ~ 2007-07-17
    IIF 49 - director → ME
    2001-10-15 ~ 2006-12-08
    IIF 55 - secretary → ME
  • 40
    Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Corporate (2 parents)
    Equity (Company account)
    23,000 GBP2023-11-30
    Officer
    2001-09-01 ~ 2013-01-01
    IIF 68 - secretary → ME
  • 41
    Unit 6, Ground Floor Buckingham Ct, Rectory Lane, Loughton, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -796 GBP2024-03-30
    Officer
    2001-10-01 ~ 2013-01-01
    IIF 58 - secretary → ME
  • 42
    Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Corporate (2 parents)
    Officer
    2007-07-17 ~ 2013-01-01
    IIF 8 - director → ME
    2005-10-01 ~ 2007-07-17
    IIF 56 - secretary → ME
  • 43
    372 Gravel Lane, Banks, Southport, Merseyside, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2014-02-26 ~ 2014-03-13
    IIF 32 - director → ME
  • 44
    2 The Pavillions School Green Lane, North Weald, Epping, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    60 GBP2022-04-30
    Officer
    2004-10-16 ~ 2013-01-01
    IIF 65 - secretary → ME
  • 45
    Unit 6, Ground Floor Buckingham Ct, Rectory Lane, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    52,626 GBP2023-08-31
    Officer
    2009-06-01 ~ 2013-01-01
    IIF 69 - secretary → ME
  • 46
    20 London Road, Grays, England
    Corporate (4 parents)
    Equity (Company account)
    15,629 GBP2023-12-31
    Officer
    2004-07-19 ~ 2013-01-01
    IIF 59 - secretary → ME
  • 47
    Damien Weight, Hembury House Pynes Hill, Rydon Lane, Exeter, Devon, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-07-15
    IIF 33 - director → ME
  • 48
    FAIR TRADERS (HARLOW) LIMITED - 2005-02-23
    17a Northgate Street, Colchester, England
    Dissolved corporate (6 parents)
    Officer
    1998-08-01 ~ 2003-04-26
    IIF 47 - director → ME
  • 49
    PROPERTY PROPERTY 2 LIMITED - 2011-10-07
    2 Treetops View, Great Woodcote Park, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    249,949 GBP2023-11-30
    Officer
    2007-01-31 ~ 2011-10-05
    IIF 6 - director → ME
  • 50
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    International House International House, 36-38 Cornhill, London, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    209,211 GBP2023-03-31
    Officer
    ~ 1998-03-12
    IIF 5 - director → ME
  • 51
    Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Corporate (3 parents)
    Officer
    2001-10-15 ~ 2013-01-01
    IIF 53 - secretary → ME
  • 52
    Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Corporate (2 parents)
    Officer
    2004-02-01 ~ 2013-01-01
    IIF 63 - secretary → ME
  • 53
    10 Western Road, Romford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2005-03-01 ~ 2013-01-01
    IIF 62 - secretary → ME
  • 54
    Harmile House, 54 Saint Marys Lane, Upminster, Essex
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-06-30
    Officer
    2001-01-01 ~ 2013-01-01
    IIF 61 - secretary → 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.