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

Mcewan, Brian

    Related profiles found in government register
  • Mcewan, Brian
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover House, 117-119 Cleethorpe Road, Grimsby, DN31 3ET, United Kingdom

      IIF 1 IIF 2
  • Mcewan, Brian
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Broadway East, Northampton, Northamptonshire, NN3 2PP

      IIF 3
    • 99, Broadway East, Northampton, Northamptonshire, NN3 2PP, United Kingdom

      IIF 4
    • 34, Bridge Road, Wickford, Essex, SS11 8PE, United Kingdom

      IIF 5
  • Mr Brian Mcewan
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover House, 117-119 Cleethorpe Road, Grimsby, DN31 3ET, United Kingdom

      IIF 6
  • Mcewan, Brian
    British company director born in January 1961

    Registered addresses and corresponding companies
    • Stonehenge, 1 Park Avenue North, Northampton, Northamptonshire, NN3 2HT

      IIF 7
  • Mcewan, Brian
    British director born in January 1961

    Registered addresses and corresponding companies
    • Stonehenge, 1 Park Avenue North, Northampton, Northamptonshire, NN3 2HT

      IIF 8
  • Mcewan, Brian
    Scottish born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • College View Works, Manby Road, Grimoldby, Louth, LN11 8HE, United Kingdom

      IIF 9
    • Waynflete House, 139 Eastgate, Louth, LN11 9QQ, United Kingdom

      IIF 10
  • Mcewan, Brian
    Scottish company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 24 Castlegate, Castle Mews, Bedford, MK40 3UT, England

      IIF 11 IIF 12
  • Mcewan, Brian
    Scottish director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Sopwith House, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 13
  • Mcewan, Brian
    Scottish none born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 344, Billing Road East, Northampton, Northamptonshire, NN3 3LJ, England

      IIF 14
  • Brian Mcewan
    Scottish born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • College View Works, Manby Road, Grimoldby, Louth, LN11 8HE, United Kingdom

      IIF 15
  • Mcewan, Brian

    Registered addresses and corresponding companies
    • Waynflete House, 139 Eastgate, Louth, LN11 9QQ, United Kingdom

      IIF 16
    • 99, Broadway East, Northampton, Northamptonshire, NN3 2PP, United Kingdom

      IIF 17
  • Mr Brian Mcewan
    Scottish born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Waynflete House, 139 Eastgate, Louth, LN11 9QQ, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 12
  • 1
    A.V.T.V. LIMITED
    - now 02512618
    A.V.T.V. (U.K.) LIMITED
    - 1997-06-12 02512618
    The Old Granary, Cotton End, Northampton, Northamptonshire
    Active Corporate (9 parents)
    Officer
    (before 1991-06-18) ~ 1998-12-14
    IIF 8 - Director → ME
  • 2
    CARBON PORTFOLIO LIMITED
    07922193
    Unit 8 The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 14 - Director → ME
  • 3
    ENERGY AND LIGHT TECHNOLOGY LTD
    - now 07595995
    SUSTAINABLE PRIVATE AND CARBON EQUITY LTD
    - 2012-02-01 07595995
    Suite 4 Sopwith House, Sopwith Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-07-02 ~ 2012-08-03
    IIF 13 - Director → ME
    2011-08-02 ~ 2011-10-17
    IIF 5 - Director → ME
  • 4
    ETHICAL CARBON OFFSETS LTD
    07412769
    1 Waltham Drive, Monkston, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 4 - Director → ME
    2010-10-19 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    GREEN SQUARES GLOBAL LIMITED
    - now 08054645
    PROFOCO LIMITED
    - 2016-09-22 08054645
    SUSTAINABLE ECONOMIC DEVELOPMENT LIMITED - 2012-08-17
    24 Castlegate Castle Mews, Bedford, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2012-11-15 ~ dissolved
    IIF 11 - Director → ME
  • 6
    LIVERREAD LTD
    06942219
    8 The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton
    Dissolved Corporate (2 parents)
    Officer
    2009-08-04 ~ dissolved
    IIF 3 - Director → ME
  • 7
    MATERIAL HOMES LTD
    06546464
    1b Vitas Business Centre, Fengate, Peterborough, England
    Dissolved Corporate (7 parents)
    Officer
    2008-04-02 ~ 2009-01-07
    IIF 7 - Director → ME
  • 8
    MIDDLEGATE SOFTWARE (UK) LIMITED
    15175923 15162412
    Hanover House, 117-119 Cleethorpe Road, Grimsby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-29 ~ dissolved
    IIF 1 - Director → ME
  • 9
    MIDDLEGATE SOFTWARE LIMITED
    15162412 15175923
    Hanover House, 117-119 Cleethorpe Road, Grimsby, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-09-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    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
  • 10
    MY GREEN SQUARES CIC
    - now 08394746 15017567
    MY GREEN SQUARES LIMITED
    - 2015-02-26 08394746 15017567
    24 Castlegate Castle Mews, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 12 - Director → ME
  • 11
    NORTH LINCS BIO FUELS LIMITED
    11338183
    117-119 Cleethorpe Road, Grimsby, North East Lincs, England
    Active Corporate (2 parents)
    Officer
    2018-05-01 ~ now
    IIF 10 - Director → ME
    2018-05-01 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2018-05-01 ~ now
    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
    UK BIO FUELS LIMITED
    13640292
    College View Works Manby Road, Grimoldby, Louth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.