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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, David Graham

    Related profiles found in government register
  • Brown, David Graham
    British

    Registered addresses and corresponding companies
  • Brown, David Graham
    British company director

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 8 IIF 9
  • Brown, David Graham
    British scrap merchant and steel stockholder

    Registered addresses and corresponding companies
    • Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 10
  • Brown, David Graham

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Rivers Way, Preston, PR2 2YH, England

      IIF 11
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 12 IIF 13
  • Brown, David Graham
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 14
  • Brown, David Graham
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 15
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 16
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 17 IIF 18 IIF 19
  • Brown, David Graham
    British chairman born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 20
  • Brown, David Graham
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 21
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 22 IIF 23 IIF 24
  • Brown, David Graham
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 25 IIF 26
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 27
  • Brown, David Graham
    British scrad merchant & steel stockholder born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 28
  • Brown, David Graham
    British scrap merchant and steel stockholder born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 29
  • Mr David Graham Brown
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Graham David, Mr
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Hyde Gardens, Eastbourne, East Sussex, BN21 4PX, United Kingdom

      IIF 35
  • Mr David Graham Brown
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 36 IIF 37
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 38
child relation
Offspring entities and appointments 19
  • 1
    A.C.K. MATERIALS HANDLING LIMITED
    - now 02645507
    A.C.K. (1992) LIMITED - 1994-10-21
    KAL PALLET ENGINEERING LIMITED - 1992-07-13
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    1994-11-24 ~ 2019-06-28
    IIF 20 - Director → ME
  • 2
    ALPHA HOUSE FREEHOLD MANAGEMENT COMPANY LTD
    13760222
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-11-23 ~ 2022-10-27
    IIF 35 - Director → ME
  • 3
    ARMADA TUBE LIMITED
    - now 02657922
    ARMADA TUBE & STEEL (SW) LIMITED
    - 2006-11-09 02657922
    JOINLIST LIMITED
    - 1992-01-13 02657922
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (9 parents)
    Officer
    ~ 2007-03-29
    IIF 26 - Director → ME
  • 4
    BRINDLE HOMES LIMITED
    - now 07003812
    BRINDLE BUILDING COMPANY LIMITED
    - 2010-12-13 07003812
    PIPPIN STREET DEVELOPMENTS LIMITED
    - 2009-09-13 07003812
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2009-08-28 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-10-26
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CARLTON (PRESTON) LIMITED - now
    C.S.M. METALS LIMITED
    - 1999-03-31 01798615 03706413
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (8 parents)
    Officer
    ~ 1994-10-21
    IIF 29 - Director → ME
    ~ 1994-10-21
    IIF 3 - Secretary → ME
  • 6
    DGB1998 HOLDINGS LIMITED
    11950870
    2 Ferry House, Far Sawrey, Ambleside, Cumbria, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-04-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 7
    E-CONSORTIA LIMITED
    04085123
    Chandler House, 7 Ferry Road Office Park, Riversway, Preston
    Dissolved Corporate (4 parents)
    Officer
    2000-10-06 ~ dissolved
    IIF 22 - Director → ME
    2000-10-06 ~ dissolved
    IIF 8 - Secretary → ME
  • 8
    E.D.V. REINFORCEMENTS LIMITED - now
    C.S.M. REINFORCEMENTS LIMITED
    - 1995-03-24 01888161
    C.S.M. GROUP PROPERTY MANAGEMENT LIMITED
    - 1992-05-07 01888161
    INDUSTRIAL SERVICES (NORTH WEST) LIMITED
    - 1990-10-04 01888161
    STANLEY BROWN HAULAGE LIMITED
    - 1985-05-10 01888161
    EAGLEFAST LIMITED
    - 1985-03-08 01888161
    Unit C18/19, Redscar Industrial Estate, Longridge Road Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    1992-04-24 ~ 1995-02-23
    IIF 28 - Director → ME
    ~ 1995-02-23
    IIF 10 - Secretary → ME
  • 9
    HOLLOW SECTION LIMITED
    06265130
    Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Active Corporate (3 parents)
    Officer
    2007-05-31 ~ now
    IIF 14 - Director → ME
    2007-05-31 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    IDEALREVIEW LIMITED
    02966481
    2 Ferry House, Far Sawrey, Ambleside, Cumbria
    Active Corporate (6 parents, 3 offsprings)
    Officer
    1994-09-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    J P L STEEL STOCK LIMITED
    - now 03355390
    COURSESPRING LIMITED
    - 1997-06-19 03355390
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancs
    Active Corporate (9 parents)
    Officer
    1997-05-14 ~ 2008-06-12
    IIF 21 - Director → ME
  • 12
    NORTH EAST INDUSTRIAL INVESTMENTS LIMITED
    06228764
    Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-27 ~ dissolved
    IIF 25 - Director → ME
    2007-04-27 ~ dissolved
    IIF 2 - Secretary → ME
  • 13
    PIPEACE LIMITED
    03717292
    C/o Marshall Peters, Heskin Hall Farm Wood Lane Heskin, Preston
    Dissolved Corporate (6 parents)
    Officer
    1999-03-15 ~ dissolved
    IIF 24 - Director → ME
    1999-03-15 ~ dissolved
    IIF 9 - Secretary → ME
  • 14
    STEEL HOLLOW SECTION LIMITED
    06265137
    Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Active Corporate (3 parents)
    Officer
    2007-05-31 ~ now
    IIF 18 - Director → ME
    2007-05-31 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    STEEL TUBE LIMITED
    06265168
    Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Active Corporate (3 parents)
    Officer
    2007-05-31 ~ now
    IIF 17 - Director → ME
    2007-05-31 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    THE ALTERNATIVE STEEL COMPANY LIMITED
    - now 02943591 04731591
    MINICHECK SERVICES LIMITED
    - 1994-09-23 02943591
    Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    1994-07-08 ~ 2020-02-28
    IIF 23 - Director → ME
    2012-06-28 ~ 2020-02-28
    IIF 11 - Secretary → ME
  • 17
    THE ALTERNATIVE STEEL GROUP LIMITED
    04731591 02943591
    Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2003-04-11 ~ 2020-02-28
    IIF 27 - Director → ME
    2003-04-11 ~ 2020-02-28
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-06-20
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    WELLFIELD BUSINESS PARK LIMITED - now
    C.S.M. STEEL STOCKHOLDERS LIMITED
    - 2000-04-25 02021712
    OLD SCHOOL HOUSE COMPANY LIMITED(THE)
    - 1987-07-30 02021712
    CYPHERCHEM LIMITED
    - 1986-06-24 02021712
    87 - 89 Wellfield Road, Preston, Lancashire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    ~ 1994-10-21
    IIF 15 - Director → ME
    ~ 1994-10-21
    IIF 1 - Secretary → ME
  • 19
    WHITE COPPICE NURSERY LIMITED
    07003684
    The Meeting Room White Coppice, Heapey, Chorley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-08-28 ~ 2020-06-22
    IIF 12 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.