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

Hodgskin-brown, Michael John Howard

    Related profiles found in government register
  • Hodgskin-brown, Michael John Howard
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH, England

      IIF 1
    • Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

      IIF 2
    • The Tryst Cottage, Cottage Lane, Shottery, Stratford-upon-avon, CV37 9HH, England

      IIF 3
    • Tryst House, Cottage Lane, Shottery, Stratford-upon-avon, CV37 9HH, England

      IIF 4
  • Hodgskin-brown, Michael John Howard
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH, England

      IIF 5
    • The Tryst Cottage, Cottage Lane, Shottery, Stratford-upon-avon, CV37 9HH, England

      IIF 6 IIF 7
    • The Tryst House, Cottage Lane, Shottery, Stratford-upon-avon, CV37 9HH, England

      IIF 8 IIF 9 IIF 10
  • Hodgskin-brown, Michael John
    born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Wayside, Park Corner, Freshford, Bath, Somerset, BA2 7UP, England

      IIF 11
  • Michael John Hodgskin-brown
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Wayside, Park Corner, Freshford, Bath, Somerset, BA2 7UP, England

      IIF 12
  • Mr Michael John Howard Hodgskin-brown
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Tryst House, Cottage Lane, Shottery, Stratford-upon-avon, CV37 9HH, England

      IIF 13
  • Mr Michael David Brown
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Centenary Close, Lingwood, Norwich, NR13 4DL, England

      IIF 14
  • Brown, Michael
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo House, Hallam Way, Whitehills Business Park, Blackpool, FY4 5FS, England

      IIF 15
    • 6a, Plumstead Road East, Norwich, Norfolk, NR7 9NB, United Kingdom

      IIF 16
  • Brown, Michael
    British engineer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brownfields, 1 Ythsie Park, Little Ythsie, Ellon, Aberdeenshire, AB41 7LT

      IIF 17
  • Brown, Michael
    British engineering born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ythsie Park, Little Ythsie, Tarves, Ellon, AB41 7LT, United Kingdom

      IIF 18
  • Brown, Michael
    British industrial roofer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Plumstead Road East, Norwich, Norfolk, NR7 9NB, England

      IIF 19
  • Brown, Michael
    Irish director born in January 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19, Crawford Square, Derry, BT48 7HR, Northern Ireland

      IIF 20
  • Brown, Michael
    English industrial roof and wall cladding born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Centenary Close, Lingwood, Norwich, NR13 4DL, England

      IIF 21
  • Mr Michael Brown
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo House, Hallam Way, Whitehills Business Park, Blackpool, FY4 5FS, England

      IIF 22
    • 1 Ythsie Park, Little Ythsie, Tarves, Ellon, AB41 7LT, United Kingdom

      IIF 23
    • 1, Centenary Close, Lingwood, Norwich, NR13 4DL, England

      IIF 24
child relation
Offspring entities and appointments
Active 19
  • 1
    1 Centenary Close, Lingwood, Norwich, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,361 GBP2022-06-30
    Officer
    2011-06-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -215,766 GBP2024-06-30
    Officer
    2011-06-30 ~ now
    IIF 2 - director → ME
  • 3
    1 Centenary Close, Lingwood, Norwich, England
    Corporate (1 parent)
    Person with significant control
    2024-03-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    Brownfields 1 Ythsie Park, Little Ythsie, Ellon, Aberdeenshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-21 ~ dissolved
    IIF 17 - director → ME
  • 5
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -1,833,852 GBP2024-06-30
    Officer
    1996-01-09 ~ now
    IIF 8 - director → ME
  • 6
    82a High Street, Andover, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2018-02-01 ~ now
    IIF 1 - director → ME
  • 7
    WHOLESALE BUILDING DISTRIBUTORS LIMITED - 1996-01-29
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Corporate (6 parents)
    Equity (Company account)
    47,619,851 GBP2024-06-30
    Officer
    1996-01-17 ~ now
    IIF 7 - director → ME
  • 8
    AVERY ESTATES LIMITED - 2007-12-28
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Corporate (9 parents, 9 offsprings)
    Officer
    1996-01-09 ~ now
    IIF 6 - director → ME
  • 9
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved corporate (6 parents)
    Equity (Company account)
    2,100 GBP2024-06-30
    Officer
    2002-09-20 ~ dissolved
    IIF 10 - director → ME
  • 10
    EJB ENGINEERING SOLUTIONS LIMITED - 2017-07-12
    1 Ythsie Park Little Ythsie, Tarves, Ellon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    Apollo House Hallam Way, Whitehills Business Park, Blackpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    141,595.31 GBP2022-07-31
    Officer
    2017-07-13 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    6a Plumstead Road East, Norwich, Norfolk, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-13 ~ dissolved
    IIF 19 - director → ME
  • 13
    Tryst House Cottage Lane, Shottery, Stratford-upon-avon, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    NORTHCOT WORKS LIMITED - 1990-03-01
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    7,488,742 GBP2024-06-30
    Officer
    1996-01-09 ~ now
    IIF 9 - director → ME
  • 15
    19 Crawford Square, Derry, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2015-10-13 ~ dissolved
    IIF 20 - director → ME
  • 16
    BRICK DEVELOPMENT ASSOCIATION(THE) - 1993-06-22
    Commerce House, Festival Park, Stoke-on-trent, England
    Corporate (17 parents)
    Equity (Company account)
    308,622 GBP2023-12-31
    Officer
    2017-12-06 ~ now
    IIF 5 - director → ME
  • 17
    6a Plumstead Road East, Norwich, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 16 - director → ME
  • 18
    Wayside Park Corner, Freshford, Bath, Somerset, England
    Dissolved corporate (3 parents)
    Officer
    2018-10-16 ~ dissolved
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    E H SMITH GROUP HOLDINGS LIMITED - 2007-12-28
    WESTHAVEN INVESTMENT TRUST LIMITED - 2005-11-23
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved corporate (5 parents)
    Equity (Company account)
    5,016,057 GBP2022-06-30
    Officer
    2006-02-01 ~ dissolved
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.