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, Robert

    Related profiles found in government register
  • Brown, Robert
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evolveodm, 1 Smithy Court, Smithy Brook Road, Wigan, WN3 6PS, England

      IIF 1
  • Brown, Robert
    British concrete driller born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Colas Limited, Wallage Lane, Rowfant, Crawley, West Sussex, RH10 4NF, United Kingdom

      IIF 2
  • Brown, Robert
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penistone 1, Regent Court, St Mary's Street, Penistone, Sheffield, S36 6DT, England

      IIF 3
    • icon of address 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 4
    • icon of address Suite 8, Penistone 1, Regent Court, St. Marys Street, Penistone, Sheffield, South Yorkshire, S36 6DT, United Kingdom

      IIF 5
    • icon of address 1, Smithy Court, Wigan, WN3 6PS, England

      IIF 6 IIF 7
    • icon of address Evolveodm, 1 Smithy Court, Smithy Brook Road, Wigan, Lancashire, WN3 6PS, England

      IIF 8
    • icon of address Evolveodm, 1 Smithy Court, Smithy Brook Road, Wigan, WN3 6PS, England

      IIF 9
  • Brown, Robert
    British managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Old Kiln Lane, Grotton, Oldham, Lancashire, OL4 5RZ, United Kingdom

      IIF 10
  • Brown, Robert
    British charity worker born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weycroft Hall, Weycroft, Axminster, Devon, EX13 7LL, England

      IIF 11
  • Brown, Robert
    British trustee born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sunningdale, Waltham, Grimsby, N E Lincolnshire, DN37 0UA, England

      IIF 12
  • Brown, Robert
    British sales director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wandgas Sports And Social Club Limited, Grafton Road, Worcester Park, Surrey, KT4 7JW

      IIF 13
  • Brown, Robert
    British company director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11/4, Hawkhill Court, Restalrig Park, Edinburgh, EH7 6UU, United Kingdom

      IIF 14
  • Brown, Robert
    British none born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, St. Germain Street, Catrine, Mauchline, Ayrshire, KA5 6RH, Scotland

      IIF 15
  • Brown, Robert
    American software development born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Hatfield Road, Smallford, St. Albans, Hertfordshire, AL4 0HW, England

      IIF 16
  • Brown, Robert
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Penswick Road, Hindley Green, Wigan, Greater Manchester, WN2 4GA, England

      IIF 17
  • Brown, Robert
    British none born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, Gtr Manchester, BL1 4BY

      IIF 18
  • Mr Robert Brown
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Old Kiln Lane, Grotton, Oldham, Lancashire, OL4 5RZ, United Kingdom

      IIF 19
    • icon of address Suite 8, Penistone 1, Regent Court, St. Marys Street, Sheffield, S36 6DT, United Kingdom

      IIF 20
  • Brown, Robert
    British photographer born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Elmcroft Street, London, E5 0SQ, United Kingdom

      IIF 21 IIF 22
  • Brown, Robert
    British commercial finance director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Prisma Park, Berrington Way, Basingstoke, RG24 8GT, England

      IIF 23
  • Brown, Robert
    British underwriter born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Brown
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weycroft Hall, Weycroft, Axminster, EX13 7LL, England

      IIF 27
  • Mr Robert Brown
    British born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11/4, Hawkhill Court, Restalrig Park, Edinburgh, EH7 6UU, United Kingdom

      IIF 28
  • Mr Robert Brown
    American born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Hatfield Road, Smallford, St. Albans, Hertfordshire, AL4 0HW

      IIF 29
  • Mr Robert Brown
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Elmcroft Street, London, E5 0SQ, United Kingdom

      IIF 30
  • Mr Robert Brown
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Dognell Green, 1 Dognell Green, Welwyn Garden City, AL8 7BL, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Evolveodm, 1 Smithy Court, Smithy Brook Road, Wigan, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,457 GBP2024-01-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Evolveodm, 1 Smithy Court, Smithy Brook Road, Wigan, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 1 - Director → ME
  • 3
    ALLIED INFRASTRUCTURE MANAGEMENT LIMITED - 2013-02-26
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address John Whitigift Academy, Crosland Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Flat 2 Hatfield Road, Smallford, St. Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    646 GBP2024-10-31
    Officer
    icon of calendar 2010-10-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Weycroft Hall, Weycroft, Axminster, Devon
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,516 GBP2017-03-31
    Officer
    icon of calendar 2000-03-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    icon of address 68 Old Kiln Lane, Grotton, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,363 GBP2023-03-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 68 Old Kiln Lane, Grotton, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    WIFI SOLUTIONS (UK) LIMITED - 2013-04-12
    icon of address Evolveodm 1 Smithy Court, Smithy Brook Road, Wigan, Lancashire, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    1,112,703 GBP2024-01-31
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 8 - Director → ME
  • 10
    SCH SYSTEMS LIMITED - 2012-12-07
    icon of address 1 Smithy Court, Wigan, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    510,860 GBP2024-01-31
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 18 - Director → ME
  • 12
    NEXIT TRADING LIMITED - 2019-09-10
    icon of address First Floor, 2 Throgmorton Avenue, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    6,408,287 GBP2021-12-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address First Floor, 2 Throgmorton Avenue, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address First Floor, 2 Throgmorton Avenue, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 31 - Has significant influence or controlOE
  • 15
    icon of address 16 St. Germain Street, Catrine, Mauchline, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 32 Eyre Street, Sheffield, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,543,517 GBP2024-01-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address Penistone 1 Regent Court, St Mary's Street, Penistone, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,558 GBP2020-05-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 3 - Director → ME
  • 18
    icon of address 11/4 Hawkhill Court, Restalrig Park, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 19
    GC CO NO. 106 LIMITED - 2012-12-07
    icon of address 1 Smithy Court, Wigan, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    35,404 GBP2023-01-31
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 6 - Director → ME
Ceased 5
  • 1
    ALLIED DRILLING LIMITED - 2013-03-04
    icon of address 6210 Bishops Court Birmingham Business Park, Solihull Parkway, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2018-12-07
    IIF 2 - Director → ME
  • 2
    icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Insolvency Proceedings Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,575,016 GBP2023-07-31
    Officer
    icon of calendar 2019-04-26 ~ 2021-10-08
    IIF 23 - Director → ME
  • 3
    BROWN AND BICCHI, IMAGE PRODUCTION CO. LIMITED - 2016-04-11
    icon of address 124 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,045 GBP2024-03-31
    Officer
    icon of calendar 2015-06-10 ~ 2016-04-10
    IIF 22 - Director → ME
  • 4
    icon of address Unit 2, 2 Thayers Farm Road, Beckenham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,673 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2023-06-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2023-06-21
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Wandgas Sports And Social Club Limited, Grafton Road, Worcester Park, Surrey
    Active Corporate (8 parents)
    Total liabilities (Company account)
    655,014 GBP2024-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2018-05-09
    IIF 13 - 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.