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 James Brown

    Related profiles found in government register
  • Mr James Brown
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 43, Faraday Road, Guildford, GU1 1EB, England

      IIF 1
  • Mr James Brown
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 2
    • Heathfield, Petworth Road, Milford, Godalming, Surrey, GU8 5BY, England

      IIF 3
    • Heathfield, Petworth Road, Milford, Surrey, GU8 5BY, England

      IIF 4
    • Lion House, Oriental Road, Woking, Surrey, GU22 8AR, England

      IIF 5
  • Mr James Brown
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Poplar Way, Leeds, LS13 4SJ, England

      IIF 6
  • Mr James Brown
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Sandybrook Cottage, Buxton Road, Sandybrook, Ashbourne, DE6 2AQ, England

      IIF 7
    • 81, Dacre Crescent, Aveley, Essex, RM15 4TT, England

      IIF 8
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9
  • Mr James Brown
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 131 80 Churchill Square, Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 10
  • Mr James Brown
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Days Acre, South Croydon, CR2 0ER, England

      IIF 11
  • Dr James Brown
    British born in November 1983

    Resident in England

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

      IIF 12
  • Mr James Brown
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 56, Oak Road, Easington Colliery, Peterlee, Durham, SR8 3HS

      IIF 13
    • 56 Oak Road, Peterlee, SR8 3HS, England

      IIF 14 IIF 15 IIF 16
  • Mr James Brown
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 17
  • Mr James Brown
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 82a, Balnagask Road, Aberdeen, AB11 8RE

      IIF 18
  • Mr James Oliver Brown
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 81, Dacre Crescent, Aveley, South Ockendon, RM15 4TT, United Kingdom

      IIF 19
  • Mr Oliver James Brown
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 20
    • 72, Bury Street, Norwich, NR2 2DN, England

      IIF 21
  • Mr James Brown
    Scottish born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • New Douglas Park, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 22
  • Mr James Brown
    British born in April 1974

    Resident in United Kingdom

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

      IIF 23
  • James Douglas Brown
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, LE14 2QS, England

      IIF 24
  • Mr James Brown
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Westbury Drive, Hampton Gardens, Peterborough, PE7 8NQ, United Kingdom

      IIF 25
  • Mr James Brown
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Road, Benfleet, Essex, SS7 5TG, United Kingdom

      IIF 26
    • Hub 26, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 27
    • Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 28 IIF 29
    • M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 30
    • 14, Poplar Way, Leeds, LS13 4SJ, England

      IIF 31
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Brown, James
    British planning consultancy born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Heathfield, Petworth Road, Milford, Surrey, GU8 5BY, England

      IIF 33
  • Brown, James
    British planning consultant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Lion House, Oriental Road, Woking, Surrey, GU22 8AR, England

      IIF 34
  • Brown, James
    British town planner born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Heathfield, Petworth Road, Milford, Godalming, Surrey, GU8 5BY, England

      IIF 35 IIF 36
  • Brown, James
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hub 26, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 37
  • Brown, James
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 38 IIF 39
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Brown, James
    British director and company secretary born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Poplar Way, Leeds, LS13 4SJ, England

      IIF 41
  • Brown, James
    British manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Poplar Way, Leeds, LS13 4SJ, England

      IIF 42
  • Brown, James
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 43
  • Brown, James
    British business person born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Sandybrook Cottage, Buxton Road, Sandybrook, Ashbourne, DE6 2AQ, England

      IIF 44
  • Brown, James
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 45
  • Brown, James
    British engineer born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 81, Dacre Crescent, Aveley, Essex, RM15 4TT, England

      IIF 46
  • Brown, James Oliver
    British engineer born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 81, Dacre Crescent, Aveley, South Ockendon, Essex, RM15 4TT

      IIF 47
  • Brown, James Oliver
    British managing director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 81, Dacre Crescent, Aveley, South Ockendon, RM15 4TT, United Kingdom

      IIF 48
  • Brown, James Oliver
    British n/a born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 81, Dacre Crescent, Aveley, South Ockendon, Essex, RM15 4TT, England

      IIF 49
  • Mr James Brown
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 50
  • Mr James Douglas Brown
    Scottish born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Home Farmhouse, Main Street, Pickwell, LE14 2QT, United Kingdom

      IIF 51
  • Mr Thomas Richard Brown
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bottom Farm, Keyston Road, Covington, Huntingdon, PE28 0RU, England

      IIF 52
  • Brown, James
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 158 Avery Way, Allhallows, Rochester, Kent, ME3 9PX

      IIF 53
  • Brown, James
    British designer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30, Acorn Close, Park Farm, Ashford, Kent, TN23 3HR, England

      IIF 54
  • Brown, James Douglas
    British chartered surveyor born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, LE14 2QS, England

      IIF 55
  • Brown, James, Dr
    British engineer born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, United Kingdom

      IIF 56
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Mr James Ward Brown
    American born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 78, Wardhedges Rd, Flitton, Bedfordshire, MK45 5EH, United Kingdom

      IIF 58
  • Mr Thomas Richard Brown
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Old Granary, Keyston Road, Covington, Cambs, PE28 0RU, England

      IIF 59
  • James Brown
    British born in May 1994

    Resident in United Kingdom

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

      IIF 60
  • Mr James Brown
    British born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 61
    • C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 62
  • James Brown
    British born in June 1955

    Resident in United Kingdom

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

      IIF 63
  • Brown, James
    English welder born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 56, Oak Road, Easington Colliery, Peterlee, Durham, SR8 3HS, England

      IIF 64
    • 56 Oak Road, Peterlee, SR8 3HS, England

      IIF 65 IIF 66 IIF 67
  • Brown, James
    British director born in May 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • Units 9&10, Phoenix Park, Ealing Road, Brentford, Middlesex, TW8 9PL

      IIF 68
  • Brown, James Robert
    English director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Westside Newton Hall, Newton, Stocksfield, NE43 7TW, United Kingdom

      IIF 69
    • Westside, Newton Hall, Newton, Stocksfield, Northumberland, NE43 7TW, England

      IIF 70
  • Brown, James Robert
    English head of billing & revenue born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 71
  • Brown, James Robert
    English head of operations born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bottom Farm, Keyston Road, Covington, Huntingdon, PE28 0RU, England

      IIF 72
  • Brown, Oliver James
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 73
  • Brown, Oliver James
    British managing director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 72, Bury Street, Norwich, NR2 2DN, England

      IIF 74
  • James Brown
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forma House, 40 Bowling Green Lane, London, EC1R 0NE, United Kingdom

      IIF 75
  • Brown, James
    British director born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, James
    British seafarer born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 82a, Balnagask Road, Aberdeen, AB11 8RE, United Kingdom

      IIF 78
  • Brown, Thomas Richard
    British farmer born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Old Granary, Keyston Road, Covington, Cambs, PE28 0RU, England

      IIF 79
    • Bottom Farm, Keyston Road, Covington, Huntingdon, Cambridgeshire, PE28 0RU

      IIF 80 IIF 81
    • Bottom Farm, Keyston Road, Covington, Huntingdon, Cambs, PE28 0RU, England

      IIF 82
    • Bottom Farm, Keyston Road, Covington, Huntingdon, PE28 0RU, England

      IIF 83
  • James Brown
    Scottish born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Cadzow Street, Hamilton, ML3 6HP, Scotland

      IIF 84
  • Mr James Robert Brown
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westside Newton Hall, Newton, Stocksfield, NE43 7TW, United Kingdom

      IIF 85
  • Brown, James
    British ceo born in September 1977

    Registered addresses and corresponding companies
    • 32 Hume Drive, Bothwell, Glasgow, Lanarkshire, G71 8LN

      IIF 86
  • Brown, James Ward
    American chief technology officer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 82 St John Street, London, EC1M 4JN, England

      IIF 87
  • Brown, James Ward
    American director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 82 St John Street, London, EC1M 4JN, England

      IIF 88
  • Mr James Robert Brown
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 The Dene, Sevenoaks, Kent, TN13 1PB, United Kingdom

      IIF 89 IIF 90
  • Brown, James
    Scottish engineer born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • New Douglas Park, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 91
  • Brown, James
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Faraday Road, Guildford, GU1 1EB, England

      IIF 92
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 93
  • Brown, James
    British Citizen manager in higher education born in September 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • 5, Nursery Fields, Hythe, Kent, CT21 4DL, Uk

      IIF 94
  • Brown, James
    British

    Registered addresses and corresponding companies
    • 13 Stocks Hill, Menston, Ilkley, West Yorkshire, LS29 6ND

      IIF 95
  • Brown, James
    born in May 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • Units 9, & 10, Phoenix Park, Brentford, Middlesex, TW8 9PL

      IIF 96
  • Brown, James
    British telecoms engineer born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Westbury Drive, Hampton Gardens, Peterborough, PE7 8NQ, United Kingdom

      IIF 97
  • Brown, James
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Road, Benfleet, Essex, SS7 5TG, United Kingdom

      IIF 98
  • Brown, James
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Dacre Crescent, Aveley, South Ockendon, Essex, RM15 4TT, England

      IIF 99
  • Brown, James
    British engineer born in May 1994

    Resident in United Kingdom

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

      IIF 100
  • Brown, James
    British go-kart track born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Dacre Crescent, Aveley, South Ockendon, Essex, RM15 4TT, United Kingdom

      IIF 101
  • Brown, James Robert
    British head of sales born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Church Lane, Covington, Cambs, PE28 0RT, England

      IIF 102
  • Brown, James
    British consultant born in June 1955

    Resident in United Kingdom

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

      IIF 103
  • Brown, James
    British management consultant/business man born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Grovedale Close, Cheshunt, Hertfordshire, EN7 5NE, England

      IIF 104
  • Brown, James
    British chartered surveyor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, The Dene, Sevenoaks, Kent, TN13 1PB, England

      IIF 105
  • Brown, James
    born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 106
  • Brown, James
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 107
  • Brown, James Douglas

    Registered addresses and corresponding companies
    • 4, Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, LE14 2QS, England

      IIF 108
  • Brown, James Douglas
    British chartered surveyor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farmhouse, Main Street, Pickwell, LE14 2QT, United Kingdom

      IIF 109
  • Brown, James Robert
    British chartered surveyor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 The Dene, Sevenoaks, Kent, TN13 1PB, United Kingdom

      IIF 110
  • Brown, James
    British company director born in November 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Stocks Hill, Menston, Ilkley, West Yorkshire, LS29 6ND

      IIF 111
  • Brown, James
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forma House, 40 Bowling Green Lane, London, EC1R 0NE, United Kingdom

      IIF 112
  • Brown, James
    British director born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 113
    • C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 114
  • Brown, James
    Scottish engineer born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Cadzow Street, Hamilton, ML3 6HP, Scotland

      IIF 115
  • Brown, James
    American cto born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Wardhedges Rd, Flitton, Bedfordshire, MK455EH, United Kingdom

      IIF 116
  • Brown, James

    Registered addresses and corresponding companies
    • 30, Acorn Close, Park Farm, Ashford, Kent, TN23 3HR, England

      IIF 117
    • 78, Wardhedges Rd, Flitton, Bedfordshire, MK455EH, United Kingdom

      IIF 118
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 119 IIF 120
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 121
child relation
Offspring entities and appointments
Active 56
  • 1
    ATT ELECTRICAL WHOLESALERS LIMITED - 2000-02-28
    Units 9&10 Phoenix Park, Ealing Road, Brentford, Middlesex
    Corporate (6 parents)
    Officer
    2024-06-25 ~ now
    IIF 68 - director → ME
  • 2
    Units 9 & 10, Phoenix Park, Brentford, Middlesex
    Corporate (11 parents)
    Equity (Company account)
    582,243 GBP2024-03-31
    Officer
    2014-05-01 ~ now
    IIF 96 - llp-member → ME
  • 3
    7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire
    Corporate (5 parents)
    Officer
    2022-03-01 ~ now
    IIF 56 - director → ME
  • 4
    105 London Road, Benfleet, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,790 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 98 - director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    72 Bury Street, Norwich, England
    Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    38 The Dene, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 7
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,730 GBP2022-11-30
    Officer
    2019-08-28 ~ dissolved
    IIF 103 - director → ME
    2019-08-28 ~ dissolved
    IIF 120 - secretary → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 8
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    48,290 GBP2024-05-31
    Officer
    2022-05-23 ~ now
    IIF 107 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    BRIGHT VALETING LTD - 2021-09-28
    288 Hub 26, Hunsworth Lane, Cleckheaton, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    CLEANBRIGHT (LEEDS) LIMITED - 2019-04-30
    M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,410 GBP2020-03-31
    Officer
    2018-09-14 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 11
    DRAGON COMPLIANCE MANAGEMENT LIMITED - 2021-07-20
    Hub 26 Hunsworth Lane, Cleckheaton, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 12
    Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-07-22 ~ dissolved
    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
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    1 Days Acre, Sanderstead, England
    Corporate (2 parents)
    Equity (Company account)
    144,295 GBP2023-10-31
    Officer
    2009-10-07 ~ now
    IIF 54 - director → ME
    2009-10-07 ~ now
    IIF 117 - secretary → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Lion House, Oriental Road, Woking, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    49,663 GBP2022-02-28
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 100 - director → ME
    2024-09-12 ~ now
    IIF 119 - secretary → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 16
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-22 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 17
    C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,295 GBP2023-08-31
    Officer
    2018-08-20 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 18
    New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 91 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 20
    Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-09-07 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 21
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,058,975 GBP2015-09-30
    Officer
    2013-09-02 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 45 - director → ME
    2020-12-15 ~ dissolved
    IIF 121 - secretary → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    14 Poplar Way, Leeds, England
    Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    36 Grovedale Close, Cheshunt, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 104 - director → ME
  • 25
    82a Balnagask Road, Aberdeen
    Corporate (2 parents)
    Equity (Company account)
    197,637 GBP2024-03-31
    Officer
    2011-09-23 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 26
    Sandybrook Cottage Buxton Road, Sandybrook, Ashbourne, England
    Corporate (1 parent)
    Equity (Company account)
    155,886 GBP2024-03-31
    Officer
    2020-04-02 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    56 Oak Road, Easington Colliery, Peterlee, Durham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,721 GBP2017-10-31
    Officer
    2013-10-07 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 28
    38 The Dene, Sevenoaks, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    250,638 GBP2019-03-31
    Officer
    2015-03-09 ~ now
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 29
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 30
    81 Dacre Crescent, Aveley, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2016-08-02 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 31
    78 Wardhedges Rd, Flitton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -227 GBP2024-09-30
    Officer
    2021-09-28 ~ now
    IIF 116 - director → ME
    2021-09-28 ~ now
    IIF 118 - secretary → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 32
    Forma House, 40 Bowling Green Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 33
    56 Oak Road, Peterlee, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 34
    81 Dacre Crescent, Aveley, South Ockendon, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 99 - director → ME
  • 35
    81 Dacre Crescent, Aveley, South Ockendon, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 49 - director → ME
  • 36
    81 Dacre Crescent, Aveley, South Ockendon, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-07 ~ dissolved
    IIF 101 - director → ME
  • 37
    56 Oak Road, Peterlee, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 38
    Suite 131 80 Churchill Square Churchill Square, Kings Hill, West Malling, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    141,378 GBP2023-10-31
    Officer
    2004-10-19 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 39
    M.L.T. ENTERPRISES LIMITED - 2013-04-30
    13 Church Lane, Covington, Huntingdon, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-08-15 ~ dissolved
    IIF 102 - director → ME
  • 40
    Westside Newton Hall, Newton, Stocksfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-09-30
    Officer
    2022-09-08 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 41
    5 Nursery Fields, Hythe, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 94 - director → ME
  • 42
    4 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    242,145 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 55 - director → ME
    2023-04-17 ~ now
    IIF 108 - secretary → ME
  • 43
    Home Farmhouse, Main Street, Pickwell, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,218 GBP2024-03-31
    Officer
    2015-10-07 ~ now
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    Bottom Farm Keyston Road, Covington, Huntingdon, England
    Corporate (3 parents)
    Equity (Company account)
    -14,773 GBP2023-12-31
    Officer
    2017-03-03 ~ now
    IIF 82 - director → ME
    2016-10-07 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 45
    Lion House, 147 Oriental Road, Woking, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    105,066 GBP2019-10-31
    Officer
    2012-05-15 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    81 Dacre Crescent, Aveley, South Ockendon, Essex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-01-20 ~ now
    IIF 47 - director → ME
  • 47
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,147 GBP2023-10-31
    Officer
    2022-10-12 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 48
    COVINGTON FARMERS LIMITED - 1984-10-02
    Bottom Farm, Keyston Road, Covington, Huntingdon, Cambridgeshire
    Corporate (4 parents)
    Equity (Company account)
    2,420,272 GBP2024-06-30
    Officer
    ~ now
    IIF 79 - director → ME
    2024-12-19 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Has significant influence or controlOE
  • 49
    81 Dacre Crescent, Aveley, South Ockendon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 50
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-18 ~ dissolved
    IIF 106 - llp-designated-member → ME
  • 51
    CBAB CONSULTANCY LTD - 2021-12-14
    C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Corporate (3 parents)
    Equity (Company account)
    -61,265 GBP2023-11-30
    Officer
    2021-12-01 ~ now
    IIF 114 - director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 52
    SELJUNCT LIMITED - 2004-11-03
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2004-10-19 ~ dissolved
    IIF 111 - director → ME
  • 53
    56 Oak Road, Peterlee, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-19 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 54
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,341 GBP2020-10-31
    Officer
    2005-03-08 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Has significant influence or controlOE
  • 55
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 56
    96 Westbury Drive, Hampton Gardens, Peterborough, England
    Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 97 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2015-01-30 ~ 2021-06-11
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-11-29 ~ 2021-06-11
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-11
    IIF 3 - Has significant influence or control OE
  • 3
    BRIGHT VALETING LTD - 2021-09-28
    288 Hub 26, Hunsworth Lane, Cleckheaton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ 2022-03-18
    IIF 41 - director → ME
  • 4
    DRAGON COMPLIANCE MANAGEMENT LIMITED - 2021-07-20
    Hub 26 Hunsworth Lane, Cleckheaton, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-10 ~ 2022-02-01
    IIF 37 - director → ME
  • 5
    Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-22 ~ 2022-02-01
    IIF 38 - director → ME
  • 6
    Lion House, Oriental Road, Woking, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    49,663 GBP2022-02-28
    Officer
    2019-05-15 ~ 2021-12-06
    IIF 34 - director → ME
  • 7
    82 St John Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    48,184,296 GBP2023-12-31
    Officer
    2016-11-10 ~ 2024-01-18
    IIF 88 - director → ME
  • 8
    Z.X.V. LTD. - 2008-03-03
    82 St John Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -14,148,356 GBP2023-12-31
    Officer
    2016-11-11 ~ 2024-01-18
    IIF 87 - director → ME
  • 9
    DALGLEN (NO. 1082) LIMITED - 2007-03-14
    89 North Orchard Street, Motherwell
    Dissolved corporate (2 parents)
    Officer
    2007-03-14 ~ 2008-12-31
    IIF 86 - director → ME
  • 10
    Kimbolton School, Kimbolton, Huntingdon, Cambridgeshire
    Corporate (15 parents)
    Equity (Company account)
    42,717,011 GBP2023-08-31
    Officer
    2003-04-08 ~ 2008-03-14
    IIF 81 - director → ME
  • 11
    The Bursary, The Gatehouse, Kimbolton, Cambridgeshire
    Corporate (5 parents)
    Equity (Company account)
    15,995 GBP2023-08-31
    Officer
    ~ 2006-12-08
    IIF 80 - director → ME
  • 12
    ONE QUEEN ANNES GATE (LONDON) LIMITED - 2014-02-14
    5th Floor, 30-31 Furnival Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    270,000 GBP2024-03-31
    Officer
    2022-01-01 ~ 2023-02-14
    IIF 71 - director → ME
  • 13
    4 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    242,145 GBP2024-04-30
    Person with significant control
    2023-04-17 ~ 2023-09-11
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Bottom Farm Keyston Road, Covington, Huntingdon, England
    Corporate (3 parents)
    Equity (Company account)
    -14,773 GBP2023-12-31
    Officer
    2017-03-03 ~ 2017-10-16
    IIF 83 - director → ME
  • 15
    SELJUNCT LIMITED - 2004-11-03
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2004-10-21 ~ 2004-11-19
    IIF 95 - secretary → ME
  • 16
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,341 GBP2020-10-31
    Officer
    2003-07-18 ~ 2004-10-19
    IIF 76 - 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.