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, Ian

    Related profiles found in government register
  • Brown, Ian
    British civil engineer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sephton Avenue, Culcheth, Warrington, WA3 4LZ, England

      IIF 1
  • Brown, Ian
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stewart Court, Sydney Road, Leigh-on-sea, SS9 3PN, England

      IIF 2
  • Brown, Ian
    British business consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, County Durham, DL17 8LH

      IIF 3
  • Brown, Ian
    British driver born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Alice Templer Close, Exeter, EX2 6AE, England

      IIF 4
  • Brown, Ian
    British sales director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 High Green, Woodham, Newton Aycliffe, Durham, DL5 4RZ

      IIF 5
    • icon of address 9, High Green, Woodham, Newton Aycliffe, Durham, DL5 4RZ, United Kingdom

      IIF 6
  • Brown, Ian
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambleside, Bellbrook Park, Uckfield, East Sussex, TN22 1PL

      IIF 7
  • Brown, Ian
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, Brambleside Bellbrook Park, Uckfield, East Sussex, TN22 1PL

      IIF 8
  • Brown, Ian
    British finace director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL, England

      IIF 9
  • Brown, Ian
    British finance director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, Brambleside, Bellbrook Park Uckfield, East Sussex, TN22 1PL

      IIF 10
    • icon of address Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1PL, England

      IIF 11 IIF 12
    • icon of address Beacon House, Brambleside, Uckfield, East Sussex, TN22 1PL

      IIF 13
    • icon of address Pureprint Group Limited, Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1PL, England

      IIF 14
  • Brown, Ian
    British engineer born in December 1963

    Registered addresses and corresponding companies
    • icon of address 6 Ashleigh Court, Rawdon Drive, Hoddesdon, Hertfordshire, EN11 8DJ

      IIF 15
  • Brown, Ian
    British banker born in April 1965

    Registered addresses and corresponding companies
    • icon of address 9 Ravenslea Road, London, SW12 8SA

      IIF 16
  • Brown, Ian
    British glazier born in April 1965

    Registered addresses and corresponding companies
    • icon of address 55 Caister Drive, Pitsea, Basildon, Essex, SS13 3RD

      IIF 17
  • Mr Ian Brown
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 894 London Rd., Leigh-on-sea, Essex, SS9 3NG

      IIF 18
    • icon of address 30, Woodlands Park, Leigh-on-sea, SS9 3TY, England

      IIF 19
  • Brown, Ian
    British service engineer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Woodlands Park, Leigh On Sea, Essex, SS9 3TY

      IIF 20
    • icon of address Victoria House, 50, Alexandra Street, Southend-on-sea, SS1 1BN

      IIF 21
  • Brown, Ian Charles
    British accountant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Oakwood Close, Redhill, Surrey, RH1 4BD, England

      IIF 22
  • Mr Ian Brown
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Green, Woodham, Newton Aycliffe, Durham, DL5 4RZ, England

      IIF 23
    • icon of address The Work Place, Heighington Lane, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AH, England

      IIF 24
  • Brown, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Beacon House, Brambleside, Bellbrook Park Uckfield, East Sussex, TN22 1PL

      IIF 25
    • icon of address Brambleside, Bellbrook Park, Uckfield, East Sussex, TN22 1PL

      IIF 26
  • Brown, Ian
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ganners Green, Leeds, LS13 2PD, England

      IIF 27
    • icon of address 16 Ravenswood Gardens, Clarendon Road, Southsea, PO5 2LU, United Kingdom

      IIF 28
  • Brown, Ian Wellesley
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 29
  • Brown, Ian
    British banker born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Nightingale Lane, London, London, SW12 8LY, England

      IIF 30
  • Brown, Ian
    British interim ceo born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Whitehall Quay, Leeds, LS1 4HR, United Kingdom

      IIF 31
  • Brown, Ian Charles
    British

    Registered addresses and corresponding companies
  • Brown, Ian Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address 57 High Street, Bletchingley, Redhill, Surrey, RH1 4PB

      IIF 39 IIF 40
  • Brown, Ian Charles

    Registered addresses and corresponding companies
    • icon of address The Atrium Business Centre, Curtis Road, Dorking, Surrey, RH4 1XA, England

      IIF 41 IIF 42
    • icon of address 108a, Eltham High Street, London, SE9 1BW, England

      IIF 43
    • icon of address 34, Oakwood Close, Redhill, Surrey, RH1 4BD, England

      IIF 44
    • icon of address 57, High Street, Bletchingley, Redhill, Surrey, RH1 4PB, United Kingdom

      IIF 45
    • icon of address Amberley House, 57 High Street, Bletchingley, Redhill, Surrey, RH1 4PB, England

      IIF 46 IIF 47 IIF 48
    • icon of address Hill House, Castle Square, Bletchingley, Surrey, RH1 4LD

      IIF 49 IIF 50
  • Brown, Ian Charles
    British company director born in July 1948

    Registered addresses and corresponding companies
  • Brown, Ian

    Registered addresses and corresponding companies
    • icon of address The Atrium Business Centre, Curtis Road, Dorking, Surrey, RH4 1XA, England

      IIF 54
    • icon of address The Work Place, Heighington Lane, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AH, England

      IIF 55
    • icon of address Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1PL, England

      IIF 56 IIF 57
    • icon of address Crowson House, Bolton Close, Uckfield, East Sussex, TN22 1PL

      IIF 58
  • Mr Ian Charles Brown
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Oakwood Close, Redhill, Surrey, RH1 4BD, England

      IIF 59
  • Mr Ian Wellesley Brown
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, England

      IIF 60 IIF 61
    • icon of address 18, The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX

      IIF 62
  • Brown, Ian Charles
    British accountant born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Atrium Business Centre, Curtis Road, Dorking, Surrey, RH4 1XA, England

      IIF 63 IIF 64 IIF 65
    • icon of address 57 High Street, Bletchingley, Redhill, Surrey, RH1 4PB

      IIF 66
    • icon of address Amberley House, 57 High Street, Bletchingley, Redhill, Surrey, RH1 4PB, England

      IIF 67
  • Mr Ian Brown
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ganners Green, Leeds, LS13 2PD, England

      IIF 68
  • Brown, Ian Wellesley
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vicarage Moor Cottage, South End, Damerham, Hants, SP6 3HR, Uk

      IIF 69 IIF 70 IIF 71
    • icon of address 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, England

      IIF 72
  • Brown, Ian Wellesley
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 73 IIF 74
  • Brown, Ian Wellesley
    British music consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, Hants, SP6 1QX

      IIF 75
    • icon of address 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, England

      IIF 76
    • icon of address Lsa House, Chequers Close, Malvern, Worcestershire, WR14 1GP, England

      IIF 77
  • Brown, Ian Wellesley
    British none born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vicarage Moor Cottage, South End, Damerham, Hants, SP6 3HR, Uk

      IIF 78
  • Mr Ian Wellesley Brown
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, SP6 1QX, England

      IIF 79
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 18 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 73 Nightingale Lane, London, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 894 London Rd., Leigh-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    67,472 GBP2024-06-30
    Officer
    icon of calendar 1994-09-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 41 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 73 - Director → ME
  • 5
    icon of address 41 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 74 - Director → ME
  • 6
    icon of address Ian Brown, 7 Sephton Avenue, Culcheth, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address The Hawthorns 2 Mayfields, Top Street, Bolney, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,710 GBP2016-10-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 58 - Secretary → ME
  • 8
    icon of address 49 The Cornfields, Weston-super-mare, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2017-09-30
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Victoria House 50, Alexandra Street, Southend-on-sea
    Active Corporate (2 parents)
    Equity (Company account)
    55,848 GBP2024-06-30
    Officer
    icon of calendar 2004-06-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Church Road, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Work Place Heighington Lane, Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,951 GBP2024-03-31
    Officer
    icon of calendar 2004-04-20 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-03-02 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 12
    icon of address 13a Alice Templer Close, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 16 Ravenswood Gardens Clarendon Road, Southsea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,667 GBP2016-01-31
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address 18 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-07 ~ dissolved
    IIF 75 - Director → ME
  • 15
    icon of address 5 Ganners Green, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,315 GBP2020-10-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 16
    BIG VILLAGE RECORDS LIMITED - 2010-06-09
    icon of address 18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,854 GBP2024-06-30
    Officer
    icon of calendar 2010-03-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,857 GBP2016-06-30
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 18
    icon of address 18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 69 - Director → ME
  • 19
    icon of address 18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 70 - Director → ME
  • 20
    icon of address 18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 71 - Director → ME
  • 21
    INFRASTRUCTURE FINANCE UNIT LIMITED - 2021-05-21
    THE INFRASTRUCTURE FUND LIMITED - 2009-04-01
    UK INFRASTRUCTURE BANK LIMITED - 2024-10-14
    INFRASTRUCTURE DELIVERY FINANCE FUND LIMITED - 2009-02-17
    icon of address 2 Whitehall Quay, Leeds, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address Pinehurst Stychens Lane, Bletchingley, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,180 GBP2022-02-28
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 45 - Secretary → ME
  • 23
    icon of address The Atrium Business Centre, Curtis Road, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2012-03-19 ~ dissolved
    IIF 54 - Secretary → ME
  • 24
    icon of address 1 Stewart Court, Sydney Road, Leigh-on-sea, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 2 - Director → ME
  • 25
    THE SOCIAL RESOURCE CENTRE LIMITED - 2016-03-25
    icon of address Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, County Durham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 3 - Director → ME
  • 26
    icon of address 34 Oakwood Close, Redhill, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    246,840 GBP2024-09-30
    Officer
    icon of calendar 2013-08-19 ~ now
    IIF 22 - Director → ME
    icon of calendar 2013-08-19 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Has significant influence or controlOE
  • 27
    THE REIGATE LIFESTYLE COMPANY LIMITED - 2007-09-25
    SPEED 8017 LIMITED - 2000-07-17
    icon of address The Atrium Business Centre, Curtis Road, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2011-09-08 ~ dissolved
    IIF 42 - Secretary → ME
  • 28
    icon of address Amberley House 57 High Street, Bletchingley, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2011-09-08 ~ dissolved
    IIF 46 - Secretary → ME
  • 29
    SPEED 7937 LIMITED - 1999-11-29
    icon of address The Atrium Business Centre, Curtis Road, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2011-09-08 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 27
  • 1
    PUREPRINT GROUP LIMITED - 2006-02-28
    icon of address Beacon House, Brambleside Bellbrook Park, Uckfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2006-03-02 ~ 2020-08-31
    IIF 8 - Director → ME
  • 2
    PKM CONSULTANCY LIMITED - 2007-01-04
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,328,513 GBP2016-11-30
    Officer
    icon of calendar 2007-01-17 ~ 2008-03-25
    IIF 32 - Secretary → ME
  • 3
    icon of address Caxton House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2005-08-11
    IIF 37 - Secretary → ME
  • 4
    FOCUS SERVICES AND SUPPORT LIMITED - 2012-12-14
    icon of address 4385, 07752484 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,951 GBP2023-08-31
    Officer
    icon of calendar 2011-08-25 ~ 2014-08-25
    IIF 47 - Secretary → ME
  • 5
    PFI NET LIMITED - 2004-02-11
    ROCK PROJECT AND CONSTRUCTION MANAGEMENT LIMITED - 2002-04-18
    ROCK CONSULTING LTD - 2001-10-11
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,343 GBP2017-12-31
    Officer
    icon of calendar 2002-05-20 ~ 2005-06-24
    IIF 34 - Secretary → ME
  • 6
    ITA ENTERPRISES LIMITED - 2008-12-17
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2008-05-19
    IIF 66 - Director → ME
  • 7
    icon of address Beacon House, Brambleside, Uckfield, East Sussex
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    267,761 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2020-08-31
    IIF 13 - Director → ME
  • 8
    icon of address 86-90 Paul Street, London Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,004 GBP2024-07-31
    Officer
    icon of calendar 2011-12-30 ~ 2014-08-27
    IIF 43 - Secretary → ME
  • 9
    GRAVITY SOLUTIONS UK LIMITED - 2009-01-30
    icon of address 1 Vincent Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -800 GBP2023-04-30
    Officer
    icon of calendar 2014-03-13 ~ 2015-09-28
    IIF 14 - Director → ME
  • 10
    H.W. WOOD LIMITED - 1981-12-31
    icon of address The Baltic Exchange, 38 St Mary Axe, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-12-31
    IIF 53 - Director → ME
    icon of calendar ~ 1999-12-31
    IIF 38 - Secretary → ME
  • 11
    BEARCHOICE LIMITED - 1981-12-31
    icon of address 1 Lloyd's Avenue, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    16,222 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar ~ 1999-12-31
    IIF 52 - Director → ME
    icon of calendar ~ 1999-12-31
    IIF 49 - Secretary → ME
  • 12
    STEPCIRCUIT LIMITED - 1987-12-16
    H.W. WOOD (LIFE AND PENSIONS) LIMITED - 1991-09-06
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    183,930 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar ~ 1999-12-31
    IIF 51 - Director → ME
    icon of calendar ~ 1999-12-31
    IIF 50 - Secretary → ME
  • 13
    icon of address Beacon House Brambleside, Bellbrook Industrial Estate, Uckfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,589 GBP2018-01-31
    Officer
    icon of calendar 2018-06-01 ~ 2020-08-31
    IIF 9 - Director → ME
  • 14
    SANDCO 761 LIMITED - 2002-09-11
    icon of address Beacon House Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,089,965 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2020-08-31
    IIF 11 - Director → ME
    icon of calendar 2014-12-19 ~ 2020-08-31
    IIF 56 - Secretary → ME
  • 15
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-20 ~ 2003-01-22
    IIF 16 - Director → ME
  • 16
    LUNDY INTERNATIONAL LIMITED - 2006-04-29
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2010-05-24
    IIF 35 - Secretary → ME
  • 17
    icon of address Q Wing Crowthorne Business Estate, Old Wokingham Road, Crowthorne, Berkshire, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-01 ~ 2010-09-23
    IIF 39 - Secretary → ME
  • 18
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -276,693 GBP2018-03-30
    Officer
    icon of calendar 2013-03-06 ~ 2014-07-14
    IIF 48 - Secretary → ME
  • 19
    icon of address Beacon House Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2020-08-31
    IIF 12 - Director → ME
    icon of calendar 2014-12-19 ~ 2020-08-31
    IIF 57 - Secretary → ME
  • 20
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,232 GBP2016-12-31
    Officer
    icon of calendar 2002-05-20 ~ 2005-08-11
    IIF 33 - Secretary → ME
  • 21
    BEACON PRINT LIMITED - 2006-02-28
    icon of address Beacon House, Brambleside, Bellbrook Park Uckfield, East Sussex
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,845,316 GBP2024-12-31
    Officer
    icon of calendar 1998-04-28 ~ 2020-08-31
    IIF 10 - Director → ME
    icon of calendar 1997-09-01 ~ 2020-08-31
    IIF 25 - Secretary → ME
  • 22
    ROCK CONSULTING LIMITED - 2007-06-19
    ROCK PROJECT AND CONSTRUCTION MANAGEMENT LIMITED - 2001-10-11
    icon of address Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2005-08-12
    IIF 36 - Secretary → ME
  • 23
    PUREPRINT ABSTRACT LIMITED - 2023-01-25
    THE GLASSHOUSE PPM LIMITED - 2013-09-03
    icon of address Brambleside, Bellbrook Park, Uckfield, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    239,583 GBP2024-12-31
    Officer
    icon of calendar 2008-09-03 ~ 2020-08-31
    IIF 7 - Director → ME
    icon of calendar 2008-09-03 ~ 2020-08-31
    IIF 26 - Secretary → ME
  • 24
    COOK TWENTY THREE LIMITED - 2005-05-24
    icon of address 10 Newnham Parade College Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,538 GBP2024-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2010-02-10
    IIF 40 - Secretary → ME
  • 25
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87,291 GBP2022-10-31
    Officer
    icon of calendar 2013-07-01 ~ 2014-02-06
    IIF 77 - Director → ME
  • 26
    icon of address 46 Hemnall Street, Epping, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-08-08 ~ 1997-07-10
    IIF 15 - Director → ME
  • 27
    UNITED GLASS CONTRACTS LIMITED - 2007-08-09
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-20 ~ 1997-09-01
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.