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, Michael

    Related profiles found in government register
  • Brown, Michael
    British nurse born in March 1970

    Registered addresses and corresponding companies
    • icon of address 76, Fleming Crescent, Saltcoats, Ayrshire, KA21 6EE

      IIF 1
  • Brown, Michael
    British engineer born in May 1959

    Registered addresses and corresponding companies
    • icon of address 213 Empire Road, Perivale, Greenford, Middlesex, UB6 7HB

      IIF 2
  • Brown, Michael
    British inspector born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Selby Street, Lowestoft, Suffolk, NR32 2BE

      IIF 3
  • Brown, Michael
    British student born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Manor Row, Bradford, West Yorkshire, BD1 4PS, England

      IIF 4
  • Brown, Michael
    British consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Links Avenue, Whitley Bay, Tyne & Wear, NE26 1TF

      IIF 5
  • Brown, Michael
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o West & Berry, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 6
  • Brown, Michael
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Varndean Road, Brighton, BN1 6RL, England

      IIF 7
    • icon of address C/o West & Berry, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 8 IIF 9
    • icon of address 3rd Floor, Delta House, 50 West Nile Street, Glasgow, G1 2NP, Scotland

      IIF 10
  • Brown, Michael
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Varndean Road, Brighton, BN16RL, United Kingdom

      IIF 11
  • Brown, Mark
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1, - 3, Vine Street Harts Hill, Brierley Hill, West Midlands, DY51JE, United Kingdom

      IIF 12
    • icon of address Units 1-3, Vine Street, Harts Hill, Brierley Hill, West Midlands, DY51JE, England

      IIF 13
    • icon of address 14, Hedgerow Close, Hednesford Cannock, Cannock, Staffs, WS12 4SR, United Kingdom

      IIF 14
    • icon of address 14, Hedgerow Close, Hednesford, Cannock, Staffordshire, WS12 4SR, England

      IIF 15
  • Brown, Mark
    British manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, 3 Alicia Close, Swindon, SN25 1XE, England

      IIF 16
  • Brown, Michael
    English senior project and policy manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Lodge Road, Thackley, Bradford, BD10 0RF, England

      IIF 17
  • Brown, Mark
    British md born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brisbane Street, London, SE5 7NL, England

      IIF 18
    • icon of address 5, 28 Draycott Close, London, SE5 7PF, England

      IIF 19
  • Brown, Mark
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Khan's View, Bridge Street, Great Bardfield, Braintree, Essex, CM7 4ST, England

      IIF 20
    • icon of address The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ, United Kingdom

      IIF 21
  • Brown, Mark Michael
    British md born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, City House, London Road, Croydon, CR0 2NT, United Kingdom

      IIF 22
  • Brown, Michael
    British sales manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 3 & 4 James Court, Faraday Road, Great Yarmouth, NR31 0NF, England

      IIF 23
  • Brown, Mark
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Michael
    British director born in February 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 3, 243 Holmesdale Road, London, SE25 6PR, United Kingdom

      IIF 27
    • icon of address Flat 5, 28 Draycott Close, London, SE5 7PF, United Kingdom

      IIF 28 IIF 29
  • Brown, Michael Owen
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 Lonsdale House, A2, 52 Blucher Street, Birmingham, B1 1QU, England

      IIF 30
  • Brown, Mark

    Registered addresses and corresponding companies
    • icon of address 14, Hedgerow Close, Hednesford Cannock, Cannock, Staffs, WS12 4SR, United Kingdom

      IIF 31
    • icon of address 14, Hedgerow Close, Hednesford, Cannock, Staffordshire, WS12 4SR, England

      IIF 32
  • Brown, Mark
    British senior project engineer born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Irvine Place, Inverurie, Aberdeenshire, AB51 4ZZ, Scotland

      IIF 33
  • Brown, Michael
    British designer born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Mersey Court, Samuel Gray Gardens, Kingston Upon Thames, Surrey, KT2 5UX

      IIF 34
  • Brown, Michael
    British instrument designer born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Mersey Court, Samuel Gray Gardens, Kingston Upon Thames, Surrey, KT2 5UX

      IIF 35
  • Brown, Michael
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Maddison House, 226 High Street, Croydon, CR9 1DF, England

      IIF 36
  • Brown, Michael
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Queens Drive, Sandbach, Cheshire, CW11 1BN, United Kingdom

      IIF 37
  • Brown, Michael
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corfe Mullen, Carr Lane, Weel, East Yorkshire, HU17 0SH, United Kingdom

      IIF 38
  • Brown, Michael
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corfe Mullen, Carr Lane, Weel, East Yorkshire, HU17 0SH

      IIF 39
  • Brown, Michael
    British structural designer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wansbeck Avenue, Choppington, NE62 5EY, United Kingdom

      IIF 40
  • Brown, Michael
    British managing director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mount View Court, 310 Friern Barnet Lane, London, N20 0YZ

      IIF 41
  • Brown, Michael
    British none born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Qube, 90 Whitefield Street, London, W1T 4EZ, United Kingdom

      IIF 42
  • Brown, Mark Anthony
    British it consultant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Havelock Road, Biggleswade, SG18 0DB, England

      IIF 43 IIF 44
  • Brown, Michael Owen
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 127, 3 Limeharbour, London, E14 9LU, United Kingdom

      IIF 45
  • Mr Mark Brown
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hedgerow Close, Hednesford, Cannock, WS12 4SR, England

      IIF 46
  • Mr Michael Brown
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Winds Farm, Occupation Lane, Swanland, North Ferriby, North Humberside, HU14 3QZ

      IIF 47
  • Mr Michael Brown
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Links Avenue, Whitley Bay, Tyne & Wear, NE26 1TF

      IIF 48
  • Mr Michael Brown
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o West & Berry, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 49 IIF 50
    • icon of address Mocatta House, C/o West & Berry, Trafalgar Place, Brighton, BN1 4DU, United Kingdom

      IIF 51
  • Mark Brown
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Brown
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Khan's View, Bridge Street, Great Bardfield, Braintree, Essex, CM7 4ST, England

      IIF 55
    • icon of address The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ, United Kingdom

      IIF 56
  • Brown, Michael Haydn
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Halliwell Mill, Bertha Street, Bolton, Lancashire, BL1 8AH, United Kingdom

      IIF 57
  • Brown, Michael Charles
    British chartered surveyor born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 612, Shields Road, Glasgow, G41 2RD, United Kingdom

      IIF 58
    • icon of address Fordoun Estates Ltd, 174 Dunkeld Road, Perth, PH1 3AA, United Kingdom

      IIF 59
  • Mr Michael Brown
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Maddison House, 226 High Street, Croydon, CR9 1DF, England

      IIF 60
  • Mr Mark Anthony Brown
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Havelock Road, Biggleswade, SG18 0DB, England

      IIF 61 IIF 62
  • Mr Michael Brown
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wansbeck Avenue, Choppington, NE62 5EY, United Kingdom

      IIF 63
  • Michael Owen Brown
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 127, 3 Limeharbour, London, E14 9LU, United Kingdom

      IIF 64
  • Mr Michael Haydn Brown
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, George Street, Horwich, Bolton, BL6 6BP, United Kingdom

      IIF 65
    • icon of address Unit 9 Halliwell Mill, Bertha Street, Bolton, Lancashire, BL1 8AH, United Kingdom

      IIF 66
  • Mr Michael Charles Brown
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 612, Shields Road, Glasgow, G41 2RD, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 274 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 14 Hedgerow Close, Hednesford, Cannock, Staffs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-08-08 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 3
    icon of address C/o West & Berry Nile House, Nile Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,609 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    132,225 GBP2024-03-31
    Officer
    icon of calendar 2009-06-28 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address 3 Varndean Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 16 Wansbeck Avenue, Choppington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,089 GBP2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    icon of address 17 Mersey Court, Samuel Gray Gardens, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 59 Queens Road, Rayleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 6m Diamond Industrial Estate, Works Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 33 Links Avenue, Whitley Bay, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    1,855 GBP2024-05-31
    Officer
    icon of calendar 2003-05-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 59 Queens Road, Rayleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    GASK FARMS LIMITED - 1990-03-14
    icon of address Fordoun Estates Ltd, 174 Dunkeld Road, Perth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,664,898 GBP2024-04-30
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 59 - Director → ME
  • 14
    icon of address 3 Varndean Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 14 Lime Way, Shrublands Estate, Gorleston, Great Yarmouth, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-30 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address C/o West & Berry Nile House, Nile Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,492 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o West & Berry Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address Units 3 & 4 James Court, Faraday Road, Great Yarmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    557,448 GBP2024-06-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address Mark Brown, 14 Hedgerow Close, Hednesford, Cannock, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-08-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 20
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address 15 Havelock Road, Biggleswade, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 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
  • 22
    icon of address 612 Shields Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 23
    icon of address 1 Bell Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address 47 47 Southampton Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    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
  • 25
    icon of address Unit 9 Halliwell Mill, Bertha Street, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    56,423 GBP2023-09-30
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    SPACEANDPEOPLE LIMITED - 2004-12-13
    icon of address 3rd Floor, Delta House, 50 West Nile Street, Glasgow, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 10 - Director → ME
  • 27
    icon of address 59 Queens Road, Rayleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Flat 3 243 Holmesdale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 27 - Director → ME
  • 29
    icon of address 1209 Orange Street, Wilmington, Delaware 19081, United States
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 42 - Director → ME
Ceased 18
  • 1
    icon of address 144 Grosvenor Terrace, London, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2011-05-31 ~ 2011-06-01
    IIF 28 - Director → ME
    icon of calendar 2011-05-03 ~ 2011-06-29
    IIF 29 - Director → ME
  • 2
    icon of address Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -182,718 GBP2017-10-31
    Officer
    icon of calendar 2011-08-25 ~ 2015-10-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-29
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2 Mount View Court, 310 Friern Barnet Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2011-11-23
    IIF 41 - Director → ME
  • 4
    icon of address 165 Grosvenor Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2011-12-06
    IIF 22 - Director → ME
  • 5
    icon of address Flat 155 The Plaza Claypit Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2024-07-25
    IIF 30 - Director → ME
  • 6
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    80 GBP2023-12-31
    Officer
    icon of calendar 2004-11-30 ~ 2006-05-31
    IIF 34 - Director → ME
  • 7
    BRADFORD AND AIREDALE CITIZENS ADVICE BUREAU - 2016-03-02
    BRADFORD CITIZENS ADVICE BUREAU - 2009-02-23
    icon of address 31 Manor Row, Bradford, West Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2016-12-20
    IIF 4 - Director → ME
  • 8
    GATEWAY FINANCIAL PLANNERS LIMITED - 2019-06-24
    GATEWAY MORTGAGES LTD - 2019-06-13
    icon of address Gateway House Freeport Office Village, Century Drive, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,688 GBP2024-04-30
    Officer
    icon of calendar 2012-05-01 ~ 2022-03-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ 2022-03-21
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address C/o West & Berry Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-11-14
    IIF 51 - Right to appoint or remove directors OE
  • 10
    icon of address Kenburgh House, 28 Manor Row, Bradford, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2022-07-12
    IIF 17 - Director → ME
  • 11
    icon of address The Maltings, Rosemary Lane, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ 2023-01-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2023-01-19
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 12
    icon of address Room 3 265 Blossomfield Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-06-28 ~ 2024-08-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ 2023-07-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 13
    icon of address 1 Bell Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2012-05-05
    IIF 16 - Director → ME
  • 14
    icon of address 62 Camberwell Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-03-01
    IIF 18 - Director → ME
  • 15
    icon of address Suite 115 Devonshire House, Manor Way, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,038 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-04-07
    IIF 2 - Director → ME
  • 16
    icon of address The Stables, Dudley Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2012-10-16
    IIF 12 - Director → ME
  • 17
    icon of address 24a Ainslie Place, Edinburgh
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2011-06-01
    IIF 1 - Director → ME
  • 18
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2012-12-12
    IIF 13 - 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.