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

Mr Alan Francis Brown

    Related profiles found in government register
  • Mr Alan Francis Brown
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 1 IIF 2
    • icon of address 50, Dane Road, Margate, CT9 2AA, England

      IIF 3
    • icon of address C/o Brilliant At Bookkeeping, Parkside House, 50 Dane Road, Margate, Kent, CT9 2AA

      IIF 4
    • icon of address Parkside House, 50 Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 5
    • icon of address Parkside House, 50 Dane Road, Margate, Kent, CT9 2AA

      IIF 6
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 7
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 8
    • icon of address Unit 4, Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 9
  • Brown, Alan Francis
    British accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 10
  • Brown, Alan Francis
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 11
    • icon of address 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 12
    • icon of address 50, Dane Road, Margate, CT9 2AA, England

      IIF 13
    • icon of address C/o Brilliant At Bookkeeping, Parkside House, 50 Dane Road, Margate, Kent, CT9 2AA

      IIF 14
    • icon of address Parkside House, 50 Dane Road, Margate, Kent, CT9 2AA, England

      IIF 15 IIF 16
    • icon of address Parkside House, 50 Dane Road, Margate, Kent, CT9 2AA, United Kingdom

      IIF 17
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 23
    • icon of address Unit 4, Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 24
  • Brown, Alan Francis
    British company secretary/director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 25
  • Brown, Alan Francis
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 50 Dane Road, Margate, Kent, CT9 2AA, England

      IIF 26
  • Brown, Alan Francis
    British director and company secretary born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 27
  • Mr Alan Brown
    British born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, The Griffin, Bassaleg, Newport, South Wales, NP10 8LG

      IIF 28
  • Brown, Alan Francis
    born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 29
  • Brown, Alan
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 30
  • Brown, Alan
    British chartered surveyor born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23 The Griffin, Bassaleg, Newport, Gwent, NP1 9LG

      IIF 31
    • icon of address 23, The Griffin, Newport, Gwent, NP10 8LG, Wales

      IIF 32
  • Brown, Alan
    British company director born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23 The Griffin, Bassaleg, Newport, Gwent, NP1 9LG

      IIF 33
  • Brown, Alan
    British director born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Ocean Way, Cardiff, CF24 5TG, Wales

      IIF 34
    • icon of address 23 The Griffin, Bassaleg, Newport, NP108LG, Wales

      IIF 35
  • Brown, Alan
    British general manager born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23 The Griffin, Bassaleg, Newport, Gwent, NP1 9LG

      IIF 36
  • Brown, Alan Francis

    Registered addresses and corresponding companies
    • icon of address 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 37
    • icon of address Parkside House, 50 Dane Road, Margate, Kent, CT9 2AA, England

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Parkside House, 50 Dane Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,416 GBP2023-08-31
    Officer
    icon of calendar 2012-08-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 23 The Griffin, Bassaleg, Newport, South Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,841 GBP2017-03-31
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or controlOE
  • 7
    PLUCKS GUTTER LTD - 2023-10-17
    icon of address 2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Parkside House, 50 Dane Road, Margate, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,297 GBP2015-09-30
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-09-04 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 29 - LLP Designated Member → ME
  • 11
    icon of address C/o Brilliant At Bookkeeping Parkside House, 50 Dane Road, Margate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    14,264 GBP2023-03-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 30 - Director → ME
Ceased 15
  • 1
    PEGTREE LIMITED - 2022-08-31
    icon of address 2 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    -10,666 GBP2020-12-31
    Officer
    icon of calendar 2022-08-30 ~ 2023-10-10
    IIF 25 - Director → ME
  • 2
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-10-03 ~ 2025-06-12
    IIF 27 - Director → ME
  • 3
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2025-01-01
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control OE
  • 4
    icon of address Third Floor, 220 High Street, Swansea, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    12 GBP2022-03-31
    Officer
    icon of calendar 2012-07-20 ~ 2016-03-24
    IIF 34 - Director → ME
  • 5
    icon of address Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-11-18 ~ 2025-01-01
    IIF 24 - Director → ME
  • 6
    WRYTHE SERVICE STATION (1957) LIMITED - 1987-01-06
    D'ARCY DEVELOPMENT LIMITED - 1999-03-18
    BP D'ARCY DEVELOPMENT LIMITED - 2008-01-15
    icon of address 13th Floor, Nova South, Victoria Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -777,601 GBP2018-12-01 ~ 2019-11-30
    Officer
    icon of calendar ~ 2007-04-13
    IIF 36 - Director → ME
  • 7
    UKOOO LIMITED - 2021-05-27
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    13,493 GBP2023-12-31
    Officer
    icon of calendar 2022-11-18 ~ 2025-01-01
    IIF 20 - Director → ME
  • 8
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-07-12
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 9
    CBSA (WALES) LIMITED - 2014-01-29
    CHAMBER FOR BUSINESS AND SOCIAL ACTION (WALES) LIMITED - 2012-03-27
    THE CENTRE FOR BUSINESS AND SOCIAL ACTION LTD - 2018-03-05
    FOOTHOLD (WALES) LIMITED - 2008-11-25
    THE CENTRE FOR BUILDING SOCIAL ACTION LIMITED - 2021-12-02
    MID AND WEST WALES CHAMBER - 2011-08-30
    FOOTHOLD - YOUTH ENTERPRISE AGENCY - 2007-07-23
    icon of address The Lord Arthur Rank Centre, Trostre Road, Llanelli, Wales
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    823,656 GBP2019-03-31
    Officer
    icon of calendar 1993-01-23 ~ 1998-02-09
    IIF 31 - Director → ME
  • 10
    icon of address C/o Brilliant At Bookkeeping Parkside House, 50 Dane Road, Margate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    14,264 GBP2023-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2015-12-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    EAST COAST INDUSTRIAL DOORS LIMITED - 2020-08-16
    icon of address 4385, 12000941 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    791,517 GBP2023-06-30
    Officer
    icon of calendar 2020-08-01 ~ 2020-08-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-08-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    icon of address 2 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-10-10
    IIF 37 - Secretary → ME
  • 13
    icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ 2023-05-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-05-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    icon of address People And Work Unit, @loudoun, Plas Iona, Cardiff
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-10-02 ~ 1999-05-10
    IIF 33 - Director → ME
  • 15
    VALUE PEOPLE LIMITED - 2017-05-09
    icon of address The Oaks, Caerphilly Road, Bassaleg, Newport
    Active Corporate (1 parent)
    Equity (Company account)
    22,513 GBP2024-03-31
    Officer
    icon of calendar 2014-08-15 ~ 2017-03-31
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.