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

Brown, David John

    Related profiles found in government register
  • Brown, David John
    British college lecturer born in June 1950

    Registered addresses and corresponding companies
    • icon of address 136 Green Lanes, Sutton Coldfield, West Midlands, B73 5LT

      IIF 1
  • Brown, David John
    British computer programmer born in June 1950

    Registered addresses and corresponding companies
    • icon of address 4 Latymer Close, Walmley, Sutton Coldfield, West Midlands, B76 1GY

      IIF 2
  • Brown, David John
    British company director born in April 1948

    Registered addresses and corresponding companies
    • icon of address Sadlers Cottage, Cadmore End Common, High Wycombe, Bucks, HP14 3PT

      IIF 3
  • Brown, David John
    British director born in April 1948

    Registered addresses and corresponding companies
    • icon of address Sadlers Cottage, Cadmore End Common, High Wycombe, Bucks, HP14 3PT

      IIF 4 IIF 5
  • Brown, David John
    British

    Registered addresses and corresponding companies
    • icon of address Sadlers Cottage, Cadmore End Common, High Wycombe, Bucks, HP14 3PT

      IIF 6 IIF 7
  • Brown, David John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Field End Cottage, Spade Oak Farm, Colmoorholme Lane, Well End, Bucks, SL8 5PS

      IIF 8
  • Brown, David John
    British director

    Registered addresses and corresponding companies
    • icon of address Sadlers Cottage, Cadmore End Common, High Wycombe, Bucks, HP14 3PT

      IIF 9
  • Brown, David John
    British retired

    Registered addresses and corresponding companies
    • icon of address Field End Cottage, 3 Spade Oak Farm, Coldmoorholme Lane, Bourne End, SL8 5PS

      IIF 10
  • Brown, David John
    British business consultant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hammerfield, Rusper Road, Ifield, Crawley, RH11 0LR

      IIF 11
  • Brown, David John
    British company secretary/director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9/10 Captital Industrial Park, 24 Willow Lane, Unit 9/10 Capital Industrial Park, 24 Willow Lane, Mitcham, CR4 4NA, England

      IIF 12
  • Brown, David John
    British consultant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hammerfield, Rusper Road, Ifield, Crawley, RH11 0LR

      IIF 13
  • Brown, David John
    British c e o born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Nailsworth Road, Dorridge, Solihull, West Midlands, B93 8NS

      IIF 14
  • Brown, David John
    British ceo born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David John
    British ceo icheme born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Nailsworth Road, Dorridge, Solihull, West Midlands, B93 8NS

      IIF 19
  • Brown, David John
    British chief executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Putney High Street, London, SW15 1SZ

      IIF 20
    • icon of address The Institution Of Chemical Engineers, Davis Building, 165-189 Railway Terrace, Rugby, Warwickshire, CV21 3HQ

      IIF 21
    • icon of address 165/189 Railway Terrace, Rugby, Warwickshire, CV21 3HQ

      IIF 22
  • Brown, David John
    British consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Nailsworth Road, Dorridge, Solihull, B93 8NS, United Kingdom

      IIF 23
    • icon of address Solihull Fire Station Annexe, 620 Streetsbrook Road, Solihull, West Midlands, B91 1QY

      IIF 24
  • Brown, David John
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebn Academy, 10 High Street, Castle Vale, Birmingham, West Midlands, B35 7PR, England

      IIF 25
    • icon of address 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, United Kingdom

      IIF 26
    • icon of address Solihull Fire Station Annexe, 620 Streetsbrook Road, Solihull, West Midlands, B91 1QY

      IIF 27
  • Brown, David John
    British engineer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Arundales, Stowe House, 1688 High Street, Knowle, Solihull, West Midlands, B93 0LY, United Kingdom

      IIF 28
  • Brown, David John, Dr

    Registered addresses and corresponding companies
    • icon of address The Institution Of Chemical Engineers, Davis Building, 165-189 Railway Terrace, Rugby, Warwickshire, CV21 3HQ

      IIF 29
  • Brown, David John

    Registered addresses and corresponding companies
    • icon of address 3 Spade Oak Farm, Coldmoorholme Lane, Bourne End, SL8 5PS, England

      IIF 30
    • icon of address Sadlers Cottage, Cadmore End Common, High Wycombe, Bucks, HP14 3PT

      IIF 31
    • icon of address Unit 9/10 Captital Industrial Park, 24 Willow Lane, Unit 9/10 Capital Industrial Park, 24 Willow Lane, Mitcham, CR4 4NA, England

      IIF 32
  • Brown, John David
    British nurseryman

    Registered addresses and corresponding companies
    • icon of address The Gables, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG

      IIF 33
  • Brown, David John
    British nurseryman born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradley Garden House, Sled Lane, Wylam, Northumberland, NE41 8JH

      IIF 34
  • Brown, David John
    British electrician born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Curlew Close, Bamford, Rochdale, Lancashire, OL11 5PX, England

      IIF 35
    • icon of address 14, Curlew Close, Rochdale, Rochdale, Lancs, OL11 5PX, United Kingdom

      IIF 36
  • Mr David John Brown
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hammerfield, Rusper Road, Ifield, Crawley, RH11 0LR

      IIF 37
  • Mr David John Brown
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, England

      IIF 38
    • icon of address C/o Arundales, Stowe House, 1688 High Street, Knowle, Solihull, West Midlands, B93 0LY, United Kingdom

      IIF 39
  • Brown, John David
    British nurseryman born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gables, Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG

      IIF 40 IIF 41
  • Mr David John Brown
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Curlew Close, Bamford, Rochdale, Lancashire, OL11 5PX, England

      IIF 42
    • icon of address 14, Curlew Close, Rochdale, Rochdale, OL11 5PX, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Burlington House, Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 14 Curlew Close, Rochdale, Rochdale, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14a Main Street, Cockermouth, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,650 GBP2018-07-31
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 14 Curlew Close, Bamford, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,847 GBP2024-01-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EBN TRUST
    - now
    EBN BEHAVIOUR AND ATTENDANCE PARTNERSHIP LIMITED - 2012-08-15
    icon of address Ebn Academy 10 High Street, Castle Vale, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-06-17 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address The Institution Of Chemical Engineers Davis Building, 165-189 Railway Terrace, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-12-15 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    icon of address Hammerfield Rusper Road, Ifield, Crawley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,834 GBP2021-01-31
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Solihull Fire Station Annexe, 620 Streetsbrook Road, Solihull, West Midlands
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address C/o Arundales Stowe House, 1688 High Street, Knowle, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,933 GBP2022-10-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Bradley Garden House, Sled Lane, Wylam, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-04 ~ dissolved
    IIF 34 - Director → ME
Ceased 24
  • 1
    AIREDALE ROLLERS LIMITED - 2002-06-26
    JAMES WALKER AIREDALE LIMITED - 2002-03-01
    AIREDALE ROLLERS LIMITED - 2000-05-30
    KENMART ROLLERS LIMITED - 1992-02-28
    SMARTSIGN LIMITED - 1988-04-27
    icon of address Link 59 Business Park, Deanfield Way, Clitheroe, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-02-14
    IIF 5 - Director → ME
    icon of calendar 1991-12-31 ~ 1992-02-14
    IIF 9 - Secretary → ME
  • 2
    THE BIRMINGHAM TO WORCESTERSHIRE INVESTMENT VEHICLE - 2011-08-15
    icon of address Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    283,875 GBP2024-03-31
    Officer
    icon of calendar 2006-05-16 ~ 2011-03-28
    IIF 19 - Director → ME
  • 3
    icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,206 GBP2021-03-31
    Officer
    icon of calendar 2006-10-25 ~ 2008-01-31
    IIF 17 - Director → ME
  • 4
    icon of address Burlington House, Piccadilly, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2009-08-11
    IIF 16 - Director → ME
  • 5
    icon of address 8 Kingcup Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2021-06-18
    IIF 30 - Secretary → ME
  • 6
    KENMART (PRINTERS' ENGINEERS) LIMITED - 2011-11-08
    THE KENMART ORGANISATION LIMITED - 1993-07-06
    ANGLOPRINT LIMITED - 1992-08-17
    icon of address Second Floor Cardiff House, Tilling Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-01 ~ 2004-05-04
    IIF 7 - Secretary → ME
  • 7
    IDEAL WILLIAMS LIMITED - 1998-10-30
    BANGPLOY LIMITED - 1988-05-06
    icon of address Amber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-09 ~ 1997-04-09
    IIF 3 - Director → ME
  • 8
    icon of address 165/189 Railway Terrace, Rugby, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2016-07-15
    IIF 22 - Director → ME
  • 9
    icon of address 3 Woburn House, Vernon Gate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-03-14
    IIF 40 - Director → ME
    icon of calendar 1999-01-01 ~ 2002-03-21
    IIF 33 - Secretary → ME
  • 10
    icon of address The Gables Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    228,834 GBP2024-12-31
    Officer
    icon of calendar 2001-12-19 ~ 2013-02-22
    IIF 41 - Director → ME
  • 11
    THE PRINTING MACHINERY PEOPLE LIMITED - 2006-12-04
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-01 ~ 2006-10-28
    IIF 6 - Secretary → ME
  • 12
    icon of address Eriks, Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-09 ~ 1997-04-09
    IIF 4 - Director → ME
  • 13
    icon of address Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    273 GBP2019-04-30
    Officer
    icon of calendar 2005-02-09 ~ 2006-05-31
    IIF 2 - Director → ME
  • 14
    SIMONSWOOD PROPERTY DEVELOPMENTS LIMITED - 2010-08-03
    KENMART TRANSPORT LIMITED - 2006-10-25
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,577 GBP2024-06-30
    Officer
    icon of calendar 1993-12-01 ~ 2006-10-25
    IIF 31 - Secretary → ME
  • 15
    icon of address Hammerfield Rusper Road, Ifield, Crawley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,834 GBP2021-01-31
    Officer
    icon of calendar 2013-01-14 ~ 2022-01-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-14
    IIF 37 - Has significant influence or control OE
  • 16
    icon of address C/o Titus Accounts Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,399 GBP2023-10-31
    Officer
    icon of calendar 2006-07-27 ~ 2023-02-17
    IIF 8 - Secretary → ME
  • 17
    ROMAN&BLACK LIMITED - 2023-01-11
    icon of address Unit 8811 13, Freeland Park, Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,720 GBP2023-12-01
    Officer
    icon of calendar 2019-07-31 ~ 2020-06-30
    IIF 12 - Director → ME
    icon of calendar 2019-07-31 ~ 2020-06-30
    IIF 32 - Secretary → ME
  • 18
    icon of address Solihull Fire Station Annexe, 620 Streetsbrook Road, Solihull, West Midlands
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2022-11-28
    IIF 24 - Director → ME
  • 19
    icon of address The Granary, 8 Spade Oak Farm, Coldmoorholme Lane, Bourne End, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2008-02-09 ~ 2021-10-05
    IIF 10 - Secretary → ME
  • 20
    icon of address 1 Putney High Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-16 ~ 2022-09-07
    IIF 20 - Director → ME
  • 21
    THE COVENTRY REFUGEE CENTRE - 2011-07-05
    icon of address Norton House, Bird Street Norton House, Bird Street, Coventry, West Midlands, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-10-14 ~ 2013-01-31
    IIF 14 - Director → ME
  • 22
    icon of address Northern & Shell Building, 5th Floor, 10 Lower Thames Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-19 ~ 2012-06-15
    IIF 15 - Director → ME
  • 23
    ALTA INNOVATIONS LIMITED - 2017-12-21
    icon of address University Of Birmingham, Edgbaston, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2024-01-24
    IIF 23 - Director → ME
  • 24
    icon of address Walmley Golf Club (wylde Green), Limited Brooks Road, Wylde Green Sutton Coldfield, Warwickshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -65,043 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 1993-01-28
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.