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, Mark

    Related profiles found in government register
  • Brown, Mark
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 1
  • Brown, Mark
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 2
  • Brown, Mark
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 3 IIF 4
  • Brown, Mark
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • S45

      IIF 5
    • Mcgregors Way, Turnoaks Business Park, Hasland, Chesterfield, Derbyshire, S40 2WB

      IIF 6
    • Mcgregors Way, Turnoaks Business Park, Hasland Chesterfield, Derbyshire, S40 2WB, United Kingdom

      IIF 7
  • Brown, Andrew Mark
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sandbourne Chambers, 328a Wimborne Road, Winton, Bournemouth, Dorset, BH9 2HH

      IIF 8
  • Brown, Andrew Mark
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Church Street, Cromer, Norfolk, NR27 9ER, United Kingdom

      IIF 9
  • Brown, Mark
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Mark
    British chartered accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Mark
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 18
  • Brown, Mark
    Scottish creative designer born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Navarre Street, Broughty Ferry, Dundee, DD5 2TW, United Kingdom

      IIF 19
  • Brown, Mark
    British

    Registered addresses and corresponding companies
    • Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 20
  • Brown, Mark
    British chartered accountant

    Registered addresses and corresponding companies
  • Brown, Mark
    British chartered accountants

    Registered addresses and corresponding companies
    • Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 25
  • Mr Mark Brown
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 26
    • 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 27 IIF 28
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 29
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 30
    • Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham, NG1 5FS

      IIF 31
  • Brown, Mark
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Brown, Mark
    British builder born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Brown, Mark
    British management born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • 9 Fairfield Close, Long Stratton, Norwich, NR15 2WT, United Kingdom

      IIF 35
  • Brown, Mark
    British property developer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14461550 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 38
  • Brown, Mark Andrew
    British recruitment consultant

    Registered addresses and corresponding companies
    • Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 39
  • Mr Mark Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 40
    • 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 41 IIF 42
    • Mcgregors Way, Turnoaks Business Park, Hasland, Chesterfield, Derbyshire, S40 2WB, United Kingdom

      IIF 43
  • Brown, Mark Andrew
    British computer software and services born in May 1963

    Registered addresses and corresponding companies
    • Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 44
  • Brown, Mark Andrew
    British recruitment consultant born in May 1963

    Registered addresses and corresponding companies
    • Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 45
  • Mr Andrew Mark Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, Morton Bagot, Studley, Warwickshire, B80 7EJ

      IIF 46
  • Brown, Mark

    Registered addresses and corresponding companies
    • Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 47 IIF 48
  • Brown, Andrew Mark
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Swale Close, Torquay, Devon, TQ2 8PH

      IIF 49
  • Brown, Andrew Mark
    British heating engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 50
  • Brown, Mark Andrew
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Brown, Mark Andrew
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Chiltington Close, Saltdean, Brighton, BN2 8HD, United Kingdom

      IIF 52
    • 15262603 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Brown, Mark Andrew
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, BN2 7BD, United Kingdom

      IIF 54
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Brown, Mark Andrew
    British marketing born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perrin Lodge, 94 Longhill Road, Brighton, BN2 7BD, England

      IIF 56
  • Brown, Mark Andrew
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Brown, Mark Andrew
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59 IIF 60
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
    • 9, Fairfield Close, Long Stratton, Norwich, Norfolk, NR15 2WT, United Kingdom

      IIF 62 IIF 63
  • Brown, Mark Andrew
    British manager construction born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Mr Mark Andrew Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, BN2 7BD, England

      IIF 65
  • Mr Mark Brown
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 66
  • Brown, Andrew Mark
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 672, Redhill Road, Kings Norton, Birmingham, B38 9EN, United Kingdom

      IIF 67
  • Andrew Mark Brown
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 68
  • Mr Mark Brown
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14461550 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Mr Mark Andrew Brown
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Mr Mark Andrew Brown
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perrin Lodge, 94 Longhill Road, Ovingdean, Brighton, BN2 7BD, England

      IIF 72
    • 15262603 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74 IIF 75
  • Mr Mark Andrew Brown
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 76
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77 IIF 78 IIF 79
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80 IIF 81
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 82
    • 9, Fairfield Close, Long Stratton, Norwich, Norfolk, NR15 2WT, United Kingdom

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 23
  • 1
    12 Church Street, Cromer, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    189,497 GBP2025-03-31
    Officer
    2024-05-04 ~ now
    IIF 9 - Director → ME
  • 2
    Applicado Ltd, 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,667 GBP2023-02-28
    Officer
    2013-02-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CARMALOR MAINTENANCE LIMITED - 2005-10-20
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,035,127 GBP2021-08-31
    Officer
    2002-07-26 ~ now
    IIF 11 - Director → ME
    2002-07-26 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    64 Lincoln Road, Bassingham, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2002-07-26 ~ dissolved
    IIF 14 - Director → ME
    2002-07-26 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 6
    CARMALOR CONSTRUCTION LIMITED - 2018-10-30
    64 Lincoln Road, Bassingham, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,630 GBP2024-08-31
    Officer
    2002-07-25 ~ now
    IIF 10 - Director → ME
    2002-07-25 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -180,064 GBP2017-09-01 ~ 2018-08-31
    Officer
    2004-06-14 ~ dissolved
    IIF 15 - Director → ME
    2003-07-24 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 9
    21 Chiltington Close, Brighton, England
    Active Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 10
    HOTELIENT LTD - 2019-09-12
    Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,242 GBP2019-05-31
    Officer
    2015-05-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-03-24
    Officer
    2017-11-29 ~ now
    IIF 8 - Director → ME
  • 12
    94 Longhill Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-04-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 13
    4385, 14461550 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    501 GBP2023-11-30
    Officer
    2022-11-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2006-11-22 ~ dissolved
    IIF 5 - Director → ME
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 17
    16 Torgate Lane, Bassingham, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-24 ~ dissolved
    IIF 18 - Director → ME
  • 18
    35 Navarre Street, Broughty Ferry, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2018-02-09 ~ dissolved
    IIF 19 - Director → ME
  • 19
    2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166,536 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,921 GBP2018-03-31
    Officer
    2016-02-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 23
    WATSON & BROWN LIMITED - 2012-12-03
    Church Farm, Morton Bagot, Studley, Warwickshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    24,308 GBP2024-01-01 ~ 2024-12-31
    Officer
    2012-11-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 46 - Has significant influence or controlOE
Ceased 22
  • 1
    66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-05-16 ~ 2003-04-03
    IIF 45 - Director → ME
    2000-05-16 ~ 2001-11-29
    IIF 39 - Secretary → ME
  • 2
    PLUMBING & HEATING CONTRACTORS (TRAINING) LTD - 2006-03-31
    BUILDING SERVICES INDUSTRY (TRAINING) LIMITED - 2002-10-02
    BUILDING SERVICES INDUSTRY (TRAINING) CO LIMITED - 1993-12-13
    12 Cranmore Drive, Shirley, Solihull, West Midlands
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    46,231 GBP2024-01-01 ~ 2024-12-31
    Officer
    2006-01-04 ~ 2015-06-03
    IIF 49 - Director → ME
  • 3
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -149,452 GBP2020-03-31
    Officer
    2018-12-18 ~ 2020-09-16
    IIF 2 - Director → ME
    Person with significant control
    2019-08-31 ~ 2020-09-16
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-07
    Officer
    2016-05-19 ~ 2018-01-20
    IIF 38 - Director → ME
    Person with significant control
    2016-05-19 ~ 2017-12-12
    IIF 82 - Ownership of shares – 75% or more OE
  • 5
    64 Lincoln Road, Bassingham, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-08-31
    Officer
    2003-07-09 ~ 2025-06-30
    IIF 12 - Director → ME
    2003-07-09 ~ 2025-06-30
    IIF 20 - Secretary → ME
  • 6
    57 Queens Dock Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-06 ~ 2024-01-22
    IIF 62 - Director → ME
    Person with significant control
    2022-04-06 ~ 2024-01-22
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 7
    4 Adderbury Grove, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ 2022-11-03
    IIF 61 - Director → ME
    Person with significant control
    2021-01-29 ~ 2022-11-03
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 8
    Office 11 & 12 Navigation Business Centre Mill Gate, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,263 GBP2024-07-31
    Officer
    2002-01-01 ~ 2019-05-20
    IIF 16 - Director → ME
    2015-08-01 ~ 2019-05-20
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-03
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2016-04-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    34 Coundon Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2019-04-23 ~ 2021-04-12
    IIF 59 - Director → ME
    Person with significant control
    2019-04-23 ~ 2021-04-12
    IIF 79 - Ownership of shares – 75% or more OE
  • 10
    Unit 10 Grosvenor House, Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-06 ~ 2024-01-15
    IIF 63 - Director → ME
    Person with significant control
    2021-10-06 ~ 2024-01-15
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 11
    TUDOR LABELS (HOLDINGS) LIMITED - 2000-05-02
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    1993-06-24 ~ 1999-05-14
    IIF 13 - Director → ME
    1993-06-24 ~ 1997-08-07
    IIF 48 - Secretary → ME
  • 12
    TUDOR LABELS LIMITED - 2000-05-02
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1992-05-14 ~ 1999-05-14
    IIF 17 - Director → ME
    1995-09-06 ~ 1997-08-07
    IIF 23 - Secretary → ME
  • 13
    4385, 13533388 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ 2023-01-31
    IIF 55 - Director → ME
    Person with significant control
    2021-07-27 ~ 2023-01-31
    IIF 74 - Ownership of shares – 75% or more OE
  • 14
    Unit 5 Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,312 GBP2024-03-31
    Officer
    2018-03-26 ~ 2024-05-01
    IIF 1 - Director → ME
    Person with significant control
    2018-03-01 ~ 2024-05-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 15
    Diss Business Hub, Hopper Way, Diss, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-18 ~ 2016-04-01
    IIF 33 - Director → ME
  • 16
    BRMCO (210) LIMITED - 2015-05-19
    Related registration: 09030880
    Mcgregors Way Turnoaks Business Park, Hasland, Chesterfield, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    210 GBP2024-03-31
    Officer
    2015-05-31 ~ 2019-05-23
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    30 Calderwood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-12-30 ~ 2019-03-24
    IIF 35 - Director → ME
  • 18
    201 Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-07 ~ 2023-06-02
    IIF 37 - Director → ME
    Person with significant control
    2022-04-07 ~ 2023-06-02
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 19
    4385, 11675491 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-11-13 ~ 2020-06-14
    IIF 32 - Director → ME
  • 20
    Mcgregors Way, Turnoaks Business Park, Hasland Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,740,695 GBP2024-03-31
    Officer
    ~ 2019-05-23
    IIF 7 - Director → ME
  • 21
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-21 ~ 2018-12-29
    IIF 34 - Director → ME
  • 22
    TIMEACTION LIMITED - 1989-10-16
    5 The Square, Bagshot, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,511 GBP2024-12-31
    Officer
    1993-10-27 ~ 1994-05-25
    IIF 44 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.