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 Ian William Brown

    Related profiles found in government register
  • Mr Ian William Brown
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2RW

      IIF 1
    • icon of address Askham Bryan College, Askham Bryan, York, North Yorkshire, YO23 3FR

      IIF 2
    • icon of address Askham Bryan College, Askham Bryan, York, YO23 3FR

      IIF 3
  • Brown, Ian William
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

      IIF 4
  • Brown, Ian William
    British certified chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumbria Community Foundation, Dovenby Hall, Dovenby, Cockermouth, Cumbria, CA13 0PN

      IIF 5
  • Brown, Ian William
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW

      IIF 6
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW

      IIF 7
    • icon of address The Headlands, Redhill Rockcliffe, Carlisle, Cumbria, CA6 4AE

      IIF 8 IIF 9 IIF 10
    • icon of address Askham Bryan College, Askham Bryan, York, North Yorkshire, YO23 3FR

      IIF 11 IIF 12
    • icon of address Askham Bryan College, Askham Bryan, York, YO23 3FR

      IIF 13
  • Mr Ian William Brown
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23j, Waldon House, Mandale Business Park, Belmont, Durham, DH1 1TH, United Kingdom

      IIF 14
    • icon of address 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 15
    • icon of address 19 & 20, City West Business Park, Meadowfield, Durham, DH7 8ER, England

      IIF 16
    • icon of address 19 & 20, City West Business Park, Meadowfield Industrial Estate, Durham, DH7 8ER, England

      IIF 17 IIF 18
    • icon of address 23j, Mandale Business Park, Durham, DH1 1TH, England

      IIF 19
    • icon of address Unit 19-20 City West Business Park, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8ER, England

      IIF 20 IIF 21
    • icon of address Lynholme, School Avenue, Houghton Le Spring, Tyne And Wear, DH4 6RZ, England

      IIF 22
    • icon of address Sfp 9 Ensign House, Admiralsway, Marsh Wall, London, E14 9XQ

      IIF 23
  • Brown, Ian William
    British

    Registered addresses and corresponding companies
    • icon of address The Headlands, Redhill Rockcliffe, Carlisle, Cumbria, CA6 4AE

      IIF 24
  • Brown, Ian William
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23j, Waldon House, Mandale Business Park, Belmont, Durham, DH1 1TH, United Kingdom

      IIF 25
    • icon of address 19 & 20, City West Business Park, Meadowfield, Durham, DH7 8ER, England

      IIF 26
    • icon of address Unit 19-20 City West Business Park, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8ER, England

      IIF 27 IIF 28
    • icon of address 133, Woodland View, West Rainton, Houghton Le Spring, Tyne And Wear, DH4 6RJ, England

      IIF 29
  • Brown, Ian William
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 30
    • icon of address Lynholme, School Avenue, Houghton Le Spring, Tyne And Wear, DH4 6RZ, England

      IIF 31
    • icon of address Sfp 9 Ensign House, Admiralsway, Marsh Wall, London, E14 9XQ

      IIF 32
  • Brown, Ian William
    British managing director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Front Street, Sherburn Hill, Durham, Co. Durham, DH6 1PA, England

      IIF 33 IIF 34
    • icon of address 19 & 20, City West Business Park, Meadowfield Industrial Estate, Durham, DH7 8ER, England

      IIF 35 IIF 36
  • Brown, Ian William

    Registered addresses and corresponding companies
    • icon of address 19 & 20, City West Business Park, Meadowfield Industrial Estate, Durham, DH7 8ER, England

      IIF 37 IIF 38
    • icon of address Sfp 9 Ensign House, Admiralsway, Marsh Wall, London, E14 9XQ

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 23j Waldon House, Mandale Business Park, Belmont, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 23j Mandale Business Park, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,017 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 19-20 City West Business Park St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Lynholme, School Avenue, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -252 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 19-20 City West Business Park St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    IAB GROUP LIMITED - 2022-10-21
    icon of address Unit 19 & 20 St. Johns Road, City West Business Park, Meadowfield, Durham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 15 - Has significant influence or controlOE
  • 8
    icon of address Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 19 & 20 City West Business Park, Meadowfield, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,130 GBP2024-08-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 15 Front Street, Sherburn Hill, Durham, Co. Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address 19 & 20 City West Business Park, Meadowfield Industrial Estate, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2019-11-30
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 15 Front Street, Sherburn Hill, Durham, Co. Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 34 - Director → ME
  • 13
    icon of address Sfp 9 Ensign House Admiralsway, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,986 GBP2018-06-30
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2011-06-14 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 19 & 20 City West Business Park, Meadowfield Industrial Estate, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,132 GBP2023-06-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 36 - Director → ME
    icon of calendar 2014-11-07 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    ASKHAM BRYAN ESTATES LIMITED - 1993-05-12
    ASKHAM BRYAN COLLEGE ESTATES LIMITED - 2002-11-07
    icon of address Askham Bryan College, Askham Bryan, York, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2018-09-28
    IIF 11 - Director → ME
    icon of calendar 2012-06-13 ~ 2015-10-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2018-09-26
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address Askham Bryan College, Askham Bryan, York
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-14 ~ 2018-09-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2018-09-26
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address Dovenby Hall, Dovenby, Cockermouth, Cumbria
    Active Corporate (20 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2017-11-09
    IIF 9 - Director → ME
    icon of calendar 1999-09-27 ~ 2007-11-08
    IIF 10 - Director → ME
    icon of calendar 1999-08-14 ~ 2007-11-08
    IIF 24 - Secretary → ME
  • 4
    icon of address Cumbria Community Foundation Dovenby Hall, Dovenby, Cockermouth, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2015-03-05
    IIF 5 - Director → ME
  • 5
    ZADOK PORTALS LIMITED - 2001-02-20
    icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,629,435 GBP2025-04-30
    Officer
    icon of calendar 2013-05-01 ~ 2022-03-14
    IIF 6 - Director → ME
  • 6
    DODD & CO BUSINESS TAX PROTECTION SCHEME LIMITED - 2007-07-31
    icon of address Clint Mill, Cornmarket, Penrith, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    9,240 GBP2024-12-31
    Officer
    icon of calendar 2007-08-20 ~ 2021-12-07
    IIF 8 - Director → ME
  • 7
    icon of address Dodd & Co, Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2018-03-31
    IIF 7 - Director → ME
  • 8
    OPTEK SOLUTIONS LTD - 2013-02-05
    icon of address The Axis Building Maingate Kingsway North, Team Valley, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2013-08-19
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.