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, Malcolm

    Related profiles found in government register
  • Brown, Malcolm
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Hackworth Industrial Park, Shildon, Durham, DL4 1HF, England

      IIF 1
    • 26 Murray Park, Stanley, Co. Durham, DH9 0PU, United Kingdom

      IIF 2 IIF 3
    • 96 Murray Park, Stanley, Co. Durham, DH9 0PU, United Kingdom

      IIF 4
  • Brown, Malcolm David
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 87, The Lammas, Mundford, Thetford, IP26 5DS, England

      IIF 5
  • Mr Malcolm Brown
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Hackworth Industrial Park, Shildon, Durham, DL4 1HF, England

      IIF 6
    • 96 Murray Park, Stanley, Co. Durham, DH9 0PU, United Kingdom

      IIF 7 IIF 8
  • Brown, Malcolm
    English director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Hackworth Industrial Park, Shildon, Co. Durham, DL4 1HF, United Kingdom

      IIF 9
  • Brown, Malcolm Robinson
    British auto dismantler born in May 1972

    Registered addresses and corresponding companies
    • 3 Station Villas, Shield Row, Stanley, County Durham, DH9 8RJ

      IIF 10
  • Brown, Malcolm David

    Registered addresses and corresponding companies
    • 87, The Lammas, Mundford, Norfolk, IP26 5DS, England

      IIF 11
    • 87 The Lammas, Mundford, Thetford, Norfolk, IP2G 5DS

      IIF 12
  • Brown, Malcolm
    English born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, The Lammas, Mundford, IP26 5DS, United Kingdom

      IIF 13
  • Brown, Malcolm David
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 The Lammas, Mundford, Thetford, Norfolk, IP2G 5DS

      IIF 14 IIF 15
  • Brown, Malcolm David
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 The Lammas, Mundford, Thetford, Norfolk, IP2G 5DS

      IIF 16
  • Brown, Malcolm David
    British microbiologist born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 The Lammas, Mundford, Thetford, Norfolk, IP2G 5DS

      IIF 17
  • Brown, Malcolm David
    British technical director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 The Lammas, Mundford, Thetford, Norfolk, IP2G 5DS

      IIF 18
  • Mr Malcolm David Brown
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 87 The Lammas, Mundford, Norfolk, IP26 5DS

      IIF 19
  • Mr Malcolm Brown
    English born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, The Lammas, Mundford, IP26 5DS, United Kingdom

      IIF 20
child relation
Offspring entities and appointments 12
  • 1
    BELLS AUTO SPARES LIMITED
    04887038
    Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2003-09-09 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BIOPROGRESS TECHNOLOGY INTERNATIONAL, INC.
    FC021789
    9055 Huntcliff Trace, Atlanta, Georgia 30350, Usa, United States
    Active Corporate (7 parents)
    Officer
    1999-05-17 ~ now
    IIF 15 - Director → ME
  • 3
    BIOPROGRESS TECHNOLOGY LIMITED
    - now 03289265
    GAC NO. 63 LIMITED
    - 1997-01-17 03289265 04146956... (more)
    90 St Faiths Lane, Norwich
    Dissolved Corporate (20 parents)
    Officer
    1997-01-17 ~ 2004-05-31
    IIF 17 - Director → ME
  • 4
    ECOPROGRESS LIMITED
    - now 02672368
    EUROFIXTURE LIMITED
    - 1992-11-27 02672368
    87 The Lammas, Mundford, Norfolk
    Active Corporate (10 parents)
    Officer
    1992-03-02 ~ 1993-08-10
    IIF 18 - Director → ME
    1993-11-14 ~ now
    IIF 14 - Director → ME
    1993-11-14 ~ 1995-01-05
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 19 - Right to appoint or remove directors OE
  • 5
    MELDEX INTERNATIONAL PLC - now
    BIOPROGRESS PLC
    - 2007-09-13 04617139
    90 St Faiths Lane, Norwich
    Dissolved Corporate (25 parents)
    Officer
    2002-12-18 ~ 2004-05-31
    IIF 16 - Director → ME
  • 6
    NORTHERN METAL RECYCLING LTD
    12363829
    Unit 11 Hackworth Industrial Park, Shildon, Durham, England
    Active Corporate (4 parents)
    Officer
    2019-12-16 ~ 2019-12-16
    IIF 1 - Director → ME
    Person with significant control
    2019-12-16 ~ 2022-01-14
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    PAUL BROWN MIE LTD
    12395316
    87 The Lammas, Mundford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    UK AUTO SPARES & SALVAGE LIMITED
    - now 07293583
    UK AUTO SPARES & HAULAGE LIMITED - 2011-06-27
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 2 - Director → ME
  • 9
    UK AUTO SPARES LTD
    06907500
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 9 - Director → ME
  • 10
    UK AUTOS LIMITED
    - now 09114179
    UK AUTO CARS LIMITED - 2014-07-18
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    UK METALS LIMITED
    09505863
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2015-03-24 ~ 2016-02-05
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    WISC LIMITED
    07029989
    87 The Lammas, Mundford, Norfolk
    Active Corporate (2 parents)
    Officer
    2025-02-27 ~ now
    IIF 5 - Director → ME
    2009-09-25 ~ now
    IIF 11 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.