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, Stephen Mark

    Related profiles found in government register
  • Brown, Stephen Mark
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Soundwell Road, Bristol, BS16 4QG, United Kingdom

      IIF 1
  • Brown, Stephen Mark
    British engineering management born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement Flat, 32, Alhambra Road, Southsea, Hampshire, PO4 0RT

      IIF 2
  • Brown, Stephen Mark
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Monmouth House, Peninsula Business Park, Bristol Road, Bridgwater, TA6 4QB, England

      IIF 3
    • Beacon House, Nuffield Road, Cambridge, CB4 1TF

      IIF 4 IIF 5
    • Beacon House, Nuffield Road, Cambridge, CB4 1TF, England

      IIF 6 IIF 7 IIF 8
    • Beacon House, Nuffield Road, Cambridge, Cambridgeshire, CB4 1TF

      IIF 20 IIF 21 IIF 22
    • Beacon House, Nuffield Road, Cambridge, Cambridgeshire, CB4 1TF, England

      IIF 23 IIF 24
    • Beacon House, Nuffield Road, Cambridge, Cambs, CB4 1TF

      IIF 25
    • Beacon House, Nuffield Road, Cambridge, Cambs, CB4 1TF, England

      IIF 26
    • 4 Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, BS21 6UW, United Kingdom

      IIF 27
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 28
    • C/o Synoptics Ltd, Beacon House, Nuffield Road, Cambridge, CB4 1TF

      IIF 29
    • Airone Building, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 30
  • Brown, Stephen Mark
    British chief operating officer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Middleton Drive, Bradford On Avon, Wiltshire, BA15 1GB, United Kingdom

      IIF 31 IIF 32
    • Monmouth House, Monmouth House, Peninsula Business Park, Bristol Road, Bridgwater, Ta6 4qb, Somerset, TA6 4QB, England

      IIF 33
  • Brown, Stephen Mark
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Middleton Drive, Middleton Drive, Bradford-on-avon, Wiltshire, BA15 1GB, England

      IIF 34
    • Baglan Bay Innovation Centre, Energy Park, Port Talbot, West Glamorgan, SA12 7AX, Wales

      IIF 35
  • Brown, Stephen Mark
    British executive born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 54, Consett Business Park, Villa Real, Consett, DH8 6BN, England

      IIF 36 IIF 37
    • Unit 52, Consett Business Park, Villa Real, Consett, DH8 6BN, England

      IIF 38
  • Brown, Stephen Mark
    British oil company executive born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 39
  • Brown, Stephen Mark
    British engineer born in May 1973

    Resident in Usa

    Registered addresses and corresponding companies
    • 6001, N Chatham Ave, Kansas City 64151, Missouri, Usa

      IIF 40
  • Brown, Stephen Mark
    British co director born in May 1973

    Registered addresses and corresponding companies
    • Flat 4, 5 Manilla Road Clifton, Bristol, Avon, BS8 4ED

      IIF 41
  • Brown, Stephen Mark
    British engineer born in May 1973

    Registered addresses and corresponding companies
    • 2 Kelston, Kelston, Bath, BA1 9AF

      IIF 42
    • Lower Maisonette, 11 Roslyn Road Redland, Bristol, BS6 6NJ

      IIF 43
  • Brown, Stephen Mark
    British engineering general manager born in May 1973

    Registered addresses and corresponding companies
    • Lower Maisonette, 11 Roslyn Road Redland, Bristol, BS6 6NJ

      IIF 44
  • Brown, Stephen Mark
    British works manager born in May 1973

    Registered addresses and corresponding companies
    • Top Floor Flat, 5 Manilla Road Clifton, Bristol, BS8 2ED

      IIF 45
  • Brown, Stephen Mark
    born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, BS21 6UW, England

      IIF 46
    • 4 Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, BS21 6UW, United Kingdom

      IIF 47
  • Brown, Stephen Mark
    British engineering works manager

    Registered addresses and corresponding companies
    • Lower Maisonette, 11 Roslyn Road Redland, Bristol, BS6 6NJ

      IIF 48
  • Mr Stephen Mark Brown
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Soundwell Road, Bristol, BS16 4QG, United Kingdom

      IIF 49
    • 4 Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, BS21 6UW, United Kingdom

      IIF 50
  • Stephen Mark Brown
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, BS21 6UW, England

      IIF 51
    • 4 Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, BS21 6UW, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 48
  • 1
    32 ALHAMBRA ROAD RTM COMPANY LIMITED
    07035501
    155 Manners Road, Southsea, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    89 GBP2017-12-31
    Officer
    2009-09-30 ~ 2017-04-21
    IIF 2 - Director → ME
  • 2
    ABD SOLUTIONS LTD
    - now 03863323
    AB DYNAMICS 2013 LIMITED
    - 2022-01-14 03863323 08393914, 08393914, 08393914
    AB DYNAMICS LIMITED - 2013-05-09
    Middleton Drive, Bradford On Avon, Wiltshire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2022-01-14 ~ 2023-04-25
    IIF 31 - Director → ME
  • 3
    ALLINAM MANAGEMENT COMPANY LIMITED
    01418495
    5 Manilla Road, Bristol, England
    Active Corporate (20 parents)
    Equity (Company account)
    1,998 GBP2024-06-01
    Officer
    2005-08-22 ~ 2007-02-27
    IIF 41 - Director → ME
  • 4
    ALTENERGIS PLC
    07888041
    2nd Floor Berkeley Square House, Berkeley Square, London
    Active Corporate (13 parents)
    Officer
    2021-06-15 ~ 2024-12-10
    IIF 28 - Director → ME
  • 5
    ANSIBLE MOTION LIMITED
    06944081
    Middleton Drive, Middleton Drive, Bradford-on-avon, Wiltshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,142,171 GBP2022-09-20
    Officer
    2022-09-20 ~ 2023-04-25
    IIF 34 - Director → ME
  • 6
    ANTHONY BEST DYNAMICS LIMITED
    - now 01658222
    PAGEBORDER LIMITED - 1982-11-03
    Middleton Drive, Bradford On Avon, Wiltshire, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2023-01-11 ~ 2023-04-25
    IIF 32 - Director → ME
  • 7
    APPLIED THERMAL CONTROL LIMITED
    03079409
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (14 parents)
    Equity (Company account)
    950,466 GBP2017-12-31
    Officer
    2023-09-29 ~ now
    IIF 10 - Director → ME
  • 8
    ASTLES CONTROL SYSTEMS LIMITED
    02490943
    Beacon House, Nuffield Road, Cambridge, Cambs, England
    Active Corporate (9 parents)
    Officer
    2023-09-29 ~ now
    IIF 26 - Director → ME
  • 9
    ATIK CAMERAS LIMITED
    - now 05948849
    ARTEMIS CCD LIMITED - 2017-05-20
    Beacon House, Nuffield Road, Cambridge
    Active Corporate (10 parents)
    Officer
    2023-09-29 ~ now
    IIF 4 - Director → ME
  • 10
    BATH SALES & LETTINGS LTD
    09753089
    7 Soundwell Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-28 ~ dissolved
    IIF 1 - Director → ME
  • 11
    BRISTOL JUNIOR CHAMBER(THE)
    - now 01620007
    BRISTOL JUNIOR CHAMBER LIMITED(THE - 1982-11-15
    1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (104 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,131 GBP2024-03-31
    Officer
    2002-04-02 ~ 2003-04-08
    IIF 44 - Director → ME
  • 12
    BROWN INVESTMENT (BATH) LLP
    OC427511 OC450021
    3a Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BROWN INVESTMENT (BATH) LLP
    OC450021 OC427511
    4 Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-20 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CHELL INSTRUMENTS LIMITED
    - now 02693453
    CHELL POWER SERVICES LIMITED - 1996-02-14
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,701,701 GBP2018-12-31
    Officer
    2023-09-29 ~ now
    IIF 15 - Director → ME
  • 15
    COLLINS WALKER LIMITED
    01087370
    Beacon House, Nuffield Road, Cambridge, Cambridgeshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    898,864 GBP2025-03-31
    Officer
    2025-04-03 ~ now
    IIF 23 - Director → ME
  • 16
    CROSS-FLOW ENERGY COMPANY LIMITED
    06348926
    Menzies Llp 5th Floor Hodge House 114-116 St Mary Street, Cardiff
    Liquidation Corporate (23 parents)
    Profit/Loss (Company account)
    -2,089,520 GBP2022-05-01 ~ 2023-04-30
    Officer
    2021-10-27 ~ 2024-06-10
    IIF 35 - Director → ME
  • 17
    DUCTHUB LIMITED
    11154807
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-29 ~ now
    IIF 6 - Director → ME
  • 18
    ELMTRONICS GROUP LIMITED
    11852236
    Unit 54 Consett Business Park, Villa Real, Consett, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-11-23 ~ 2022-02-01
    IIF 37 - Director → ME
  • 19
    FISTREEM INTERNATIONAL LIMITED
    - now 05136733
    NO. 546 LEICESTER LIMITED - 2004-09-07
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2023-09-29 ~ now
    IIF 12 - Director → ME
  • 20
    FRASER ANTI-STATIC TECHNIQUES LIMITED
    02642741
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (12 parents)
    Officer
    2023-09-29 ~ now
    IIF 13 - Director → ME
  • 21
    GRATICULES OPTICS LIMITED
    - now 01395088
    ADVANCED TECHNOLOGY VENTURES LIMITED - 2019-02-13
    IMAGE TECHNIQUES OF CAMBRIDGE LIMITED - 2014-09-03
    Beacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    2023-09-29 ~ now
    IIF 21 - Director → ME
  • 22
    HUBSTA LIMITED
    11244092
    Unit 54 Consett Business Park, Villa Real, Consett, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    4,663 GBP2020-03-31
    Officer
    2021-05-06 ~ 2022-02-01
    IIF 38 - Director → ME
  • 23
    INSPECVISION LIMITED
    NI045832
    10 Trench Road, Newtownabbey, County Antrim
    Active Corporate (8 parents)
    Equity (Company account)
    2,972,353 GBP2023-12-31
    Officer
    2024-10-29 ~ now
    IIF 16 - Director → ME
  • 24
    LABHUB LIMITED
    09797214
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-09-29 ~ now
    IIF 9 - Director → ME
  • 25
    LLEWELLINS MACHINE COMPANY LIMITED
    00223081
    15 King Square, Bristol
    Active Corporate (8 parents)
    Equity (Company account)
    5,437,983 GBP2024-06-30
    Officer
    2003-07-01 ~ 2007-07-19
    IIF 45 - Director → ME
  • 26
    LTE SCIENTIFIC LIMITED
    - now 02648370
    HARVARD - 1992-06-04
    HEXAGON 145 LIMITED - 1992-02-20
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (24 parents)
    Officer
    2023-09-29 ~ now
    IIF 7 - Director → ME
  • 27
    MER FLEET SERVICES LIMITED - now
    ELMTRONICS LTD
    - 2022-03-24 09002413
    Unit 54 Consett Business Park, Villa Real, Consett, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    26,808 GBP2019-12-31
    Officer
    2021-05-06 ~ 2022-02-01
    IIF 36 - Director → ME
  • 28
    MONMOUTH SCIENTIFIC LIMITED
    - now 04716008 05712198
    MONMOUTH SURGICAL LIMITED - 2012-05-15
    SHOO 6 LIMITED - 2003-07-02
    Monmouth House Peninsula Business Park, Bristol Road, Bridgwater, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    881,739 GBP2020-03-31
    Officer
    2023-09-29 ~ now
    IIF 3 - Director → ME
  • 29
    MPB INDUSTRIES LIMITED
    - now 04966728 02036888
    INSTRUMENT ENGINEERING SERVICES LIMITED - 2009-01-14
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (11 parents)
    Equity (Company account)
    404,740 GBP2018-12-31
    Officer
    2023-09-29 ~ now
    IIF 19 - Director → ME
  • 30
    NORDIC WINDPOWER LIMITED
    06344893
    Wilmerhale 5th Floor Alder Castle, 10 Noble Street, London
    Dissolved Corporate (19 parents)
    Officer
    2011-09-29 ~ 2012-05-15
    IIF 40 - Director → ME
  • 31
    OPUS INSTRUMENTS LTD
    06456717
    Beacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2023-09-29 ~ now
    IIF 22 - Director → ME
  • 32
    PEAK SENSORS (HOLDING) LIMITED
    10942202
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    2023-11-03 ~ now
    IIF 17 - Director → ME
  • 33
    PEAK SENSORS (PROPERTY) LIMITED
    10942852
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6,800 GBP2024-04-30
    Officer
    2023-11-03 ~ now
    IIF 11 - Director → ME
  • 34
    PEAK SENSORS LIMITED
    - now 03386191
    STANDING TALL LIMITED - 1997-10-23
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    721,779 GBP2023-03-31
    Officer
    2023-11-03 ~ now
    IIF 18 - Director → ME
  • 35
    SAFELAB SYSTEMS LIMITED
    - now 05336826
    BRABCO 507 LIMITED - 2005-04-20
    Airone Building, Beaufighter Road, Weston-super-mare, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,987,618 GBP2022-02-28
    Officer
    2023-09-29 ~ now
    IIF 30 - Director → ME
  • 36
    SCIENTIFIC DIGITAL IMAGING LIMITED
    - now 02384355 06385396
    SDI GROUP LIMITED - 2019-10-30
    MYRIAD SOLUTIONS LIMITED - 2019-04-09
    SANSOL LIMITED - 1989-06-14
    C/o Synoptics Ltd, Beacon House, Nuffield Road, Cambridge
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2023-09-29 ~ now
    IIF 29 - Director → ME
  • 37
    SCIENTIFIC VACUUM SYSTEMS LTD
    - now 02538608
    SCIENTIFIC VACUUM SERVICES LIMITED - 1998-10-30
    WARLINSTAR LIMITED - 1990-10-08
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (7 parents)
    Officer
    2023-09-29 ~ now
    IIF 8 - Director → ME
  • 38
    SCIENTIFIC DIGITAL IMAGING PLC - 2019-10-30
    Beacon House, Nuffield Road, Cambridge, Cambs
    Active Corporate (18 parents, 22 offsprings)
    Officer
    2023-09-29 ~ now
    IIF 25 - Director → ME
  • 39
    SENTEK LIMITED
    02753857
    Beacon House, Nuffield Road, Cambridge
    Active Corporate (12 parents)
    Officer
    2023-09-29 ~ now
    IIF 5 - Director → ME
  • 40
    SEVERN THERMAL SOLUTIONS LIMITED
    05930613
    Beacon House, Nuffield Road, Cambridge, Cambridgeshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,790,159 GBP2024-09-30
    Officer
    2025-06-05 ~ now
    IIF 24 - Director → ME
  • 41
    STRYDE LIMITED
    12136455
    C/o Halkin, 1-2 Paris Garden, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2019-11-07 ~ 2020-03-18
    IIF 39 - Director → ME
  • 42
    SYNOPTICS LIMITED
    - now 01874861
    W H & S 2 LIMITED - 1985-01-30
    Beacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (26 parents, 1 offspring)
    Officer
    2023-09-29 ~ now
    IIF 20 - Director → ME
  • 43
    TECHNOLOGY (BATH) LIMITED
    14120934
    4 Yeo Bank Business Park, Kenn Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,167 GBP2024-05-31
    Officer
    2022-05-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 44
    THE BRITISH ENGINEERING MANUFACTURERS' ASSOCIATION LIMITED
    - now 00438632
    THE BRISTOL AND WESTERN ENGINEERING MANUFACTURERS' ASSOCIATION LIMITED
    - 2002-11-14 00438632
    BRISTOL & WEST OF ENGLAND ENGINEERING MANUFACTURERS' ASSOCIATION LIMITED(THE) - 1989-04-24
    5 Stover Road, Yate, Bristol
    Active Corporate (68 parents)
    Equity (Company account)
    223,402 GBP2024-12-31
    Officer
    1996-04-16 ~ 2007-08-28
    IIF 42 - Director → ME
  • 45
    THERMAL EXCHANGE LIMITED
    - now 02619819
    CHEERDYNE LIMITED - 1993-09-06
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2023-09-29 ~ now
    IIF 14 - Director → ME
  • 46
    THROUGHFIRE PROPERTY MANAGEMENT LIMITED
    01734600
    11 Roslyn Road, Redland, Bristol, England
    Active Corporate (23 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2001-06-21 ~ 2005-05-20
    IIF 43 - Director → ME
    2002-04-01 ~ 2005-05-20
    IIF 48 - Secretary → ME
  • 47
    UNIFORM ENGINEERING LIMITED
    13117156
    5 Commerce Way, Highbridge, Somerset, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    117,371 GBP2024-03-31
    Officer
    2023-09-29 ~ 2024-02-29
    IIF 33 - Director → ME
  • 48
    WINDCHILL ENERGY LTD
    09350790
    7 Soundwell Road, Staple Hill, Bristol
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.