logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Brown

    Related profiles found in government register
  • Mr David Brown
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, England

      IIF 1
  • Mr David Brown
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 60, Silvester Road, London, SE22 9PE, England

      IIF 2
  • Mr David Alex Brown
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite A Chartwell House, 292-294 Hale Lane, Edgware, HA8 8NP, England

      IIF 3
    • Chartwell House, 292 - 294 Hale Lane, Middlesex, Edgware, HA8 8NP, England

      IIF 4
  • Brown, David
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, England

      IIF 5
  • Brown, David
    British company director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • 20 Greenvale Close, Stapenhill, Burton On Trent, Staffordshire, DE15 9HJ

      IIF 6
  • Brown, David
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 56, Shinwell Crescent, Middlesbrough, North Yorkshire, TS6 6LJ, England

      IIF 7
  • Mr David Brown
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, DE56 2EA, United Kingdom

      IIF 8
    • Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 9 IIF 10 IIF 11
    • Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 12
  • Mr David Brown
    British born in April 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Weavers Court, Banbridge, BT32 4RP, Northern Ireland

      IIF 13
  • Brown, David
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35/36, Iron Gate, Derby, DE1 3GA, England

      IIF 14
  • Brown, David
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 60, Silvester Road, London, SE22 9PE, England

      IIF 15
  • Brown, David Alex
    British it consultant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Chartwell House, 292 - 294 Hale Lane, Middlesex, Edgware, HA8 8NP, England

      IIF 16
  • Mr David Brown
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Ramleh Park, Liverpool, L23 6YD, England

      IIF 17
    • Suite 5, Enterprise House, Moorgate Point, Moorgate Road, Liverpool, L33 7XW, England

      IIF 18 IIF 19
    • Unit 8 Deacon Business Park, Moorgate Road, Knowsley, Liverpool, Merseyside, L33 7RX

      IIF 20
  • Mr David Michael Brown
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Oak Tree Cottage, Hodge Lane, Hartford, Northwich, CW8 2SE, United Kingdom

      IIF 21
  • David Brown
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35/36, Iron Gate, Derby, DE1 3GA, United Kingdom

      IIF 22
  • Brown, David
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ramleh Park, Crosby, Merseyside, L23 6YD, England

      IIF 23
    • Suite 5, Enterprise House, Moorgate House, Moorgate Road, Liverpool, L33 7XW, England

      IIF 24
    • Suite 5, Enterprise House, Moorgate Point, Moorgate Road, Liverpool, L33 7XW, England

      IIF 25
  • Brown, David
    English director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ramleh Park, Crosby, Liverpool, Merseyside, L23 6YD, England

      IIF 26
  • Mr David Edward Brown
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ballymartin Road, Ballyclare, BT39 0BW, United Kingdom

      IIF 27
    • 1, Ballymartin Road, Templepatrick, Ballyclare, BT39 0BW, United Kingdom

      IIF 28
  • Brown, David
    British communication born in November 1972

    Registered addresses and corresponding companies
    • 140 Carisbrooke Road, Bootle, Merseyside, L20 9NP

      IIF 29
  • Brown, David
    British director

    Registered addresses and corresponding companies
    • 20 Greenvale Close, Stapenhill, Burton On Trent, Staffordshire, DE15 9HJ

      IIF 30
  • Brown, David
    British finance manager

    Registered addresses and corresponding companies
    • Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, England

      IIF 31
  • Brown, David Edward
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ballymartin Road, Templepatrick, Ballyclare, BT39 0BW, United Kingdom

      IIF 32
  • Brown, David Edward
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 33
  • Brown, David
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 34
    • Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, United Kingdom

      IIF 35
    • Hillcliffe Forge Farm, Hillcliffe Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 36
    • Hillcliffe Forge Farm, Hillcliffe Lane, Turnditch, Belper, Derbyshire, DE56 2EA, United Kingdom

      IIF 37
  • Brown, David
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP

      IIF 38
  • Brown, David
    British estate agent born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP

      IIF 39
    • 16, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP, United Kingdom

      IIF 40
  • Brown, David
    British born in April 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Weavers Court, Lurgan Road, Banbridge, Co. Down, BT32 4RP

      IIF 41
  • Brown, David Alex
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A Chartwell House, 292-294 Hale Lane, Edgware, HA8 8NP, England

      IIF 42
  • Brown, David
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mann Island, Liverpool, L3 1BP

      IIF 43
  • Brown, David
    British chief executive born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arriva Uk Trains Ltd, Lacon House, 84 Theobald’s Road, London, WC1X 8NL, United Kingdom

      IIF 48
    • 1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear, SR3 3XP

      IIF 49 IIF 50
    • C/o Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear, SR3 3XP

      IIF 51
    • 1, Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3XP

      IIF 52
  • Brown, David
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David
    British director general born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Shrigley Rise, Bollington, Macclesfield, Cheshire, SK10 5QR

      IIF 60
  • Brown, David
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lacon House, 6th Floor, 84 Theobalds Road, London, WC1X 8NL, United Kingdom

      IIF 61
  • Brown, David
    British managing director, arriva uk born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lacon House, Theobalds Road, Holborn, London, WC1X 8NL, England

      IIF 62
  • Brown, David
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Deacon Business Park, Moorgate Road, Knowsley, Liverpool, L33 7RX, United Kingdom

      IIF 63
  • Bowen, David

    Registered addresses and corresponding companies
    • 13 Grassington Road, Beechwood, Middlesbrough, Cleveland, TS4 3DB

      IIF 64
  • Brown, David

    Registered addresses and corresponding companies
    • Hillcliffe Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 65 IIF 66
  • Brown, David Michael
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Tree Cottage, Hodge Lane, Hartford, Northwich, CW8 2SE, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 25
  • 1
    ORACLE RESOURCE MANAGEMENT LIMITED - 2015-06-06
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,044 GBP2024-09-30
    Officer
    2015-04-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,624,655 GBP2024-03-31
    Officer
    2010-02-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 54 - Director → ME
  • 4
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 55 - Director → ME
  • 5
    Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    117,445 GBP2024-03-31
    Officer
    2023-02-18 ~ now
    IIF 35 - Director → ME
  • 6
    NORTHERN TELECOMMUNICATIONS - 2013-01-02
    Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60,753 GBP2014-12-31
    Officer
    2003-04-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    247,186 GBP2023-03-01 ~ 2024-02-28
    Officer
    2015-02-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    Suite 5 Enterprise House, Moorgate House, Moorgate Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,902 GBP2023-12-31
    Officer
    2014-11-17 ~ now
    IIF 24 - Director → ME
  • 9
    Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2018-01-29 ~ now
    IIF 63 - Director → ME
  • 10
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    315,190 GBP2024-03-31
    Officer
    2011-03-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    22 Weavers Court, Lurgan Road, Banbridge, Co. Down
    Active Corporate (1 parent)
    Equity (Company account)
    1,624 GBP2024-11-30
    Officer
    2014-11-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    23 Ramleh Park, Crosby, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,369 GBP2017-05-31
    Officer
    2014-11-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    56 Shinwell Crescent, Middlesbrough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-28 ~ dissolved
    IIF 7 - Director → ME
  • 14
    60 Silvester Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    Chartwell House, 292 - 294 Hale Lane, Middlesex, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125 GBP2018-11-30
    Officer
    2017-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Oak Tree Cottage Hodge Lane, Hartford, Northwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,846 GBP2024-10-31
    Officer
    2017-10-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 17
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    203 GBP2018-04-30
    Officer
    2016-04-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    DERWENT WASTE RECYCLING LIMITED - 2024-08-22
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    349,309 GBP2023-11-30
    Officer
    2007-03-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 19
    1 Ballymartin Road, Templepatrick, Ballyclare, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,169 GBP2024-09-30
    Officer
    2018-09-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 20
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 57 - Director → ME
  • 21
    ROSSIE MOTORS (ROSSINGTON) LIMITED - 1984-11-15
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 59 - Director → ME
  • 22
    Rsm Tenon, 1 New Park Place Pride Park, Derby
    Dissolved Corporate (4 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 23
    Leopold Villa, 45 Leopold Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 65 - Secretary → ME
  • 24
    Suite 3, Quantum House Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,688 GBP2024-09-30
    Officer
    1997-09-17 ~ now
    IIF 5 - Director → ME
    1997-09-17 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 56 - Director → ME
Ceased 25
  • 1
    ARRIVA ANGLIA TRAINS LIMITED - 2014-07-07
    ARRIVA NIGHT TRAINS LIMITED - 2014-05-13
    GW TRAINS LIMITED - 2013-04-15
    ARRIVA TRAINS ANGLIA LIMITED - 2011-12-16
    ARRIVA METRO LIMITED - 2010-02-09
    ARRIVA TRAINS SOUTH WEST LIMITED - 2008-11-14
    ARRIVA TRAINS WEST LIMITED - 2005-07-13
    ARRIVA TRAINS EAST COAST LIMITED - 2005-01-06
    ARRIVA TRAINS (NORTH, EAST & WEST) LIMITED - 2004-02-18
    ARRIVA INTERNATIONAL (5) LIMITED - 2003-09-16
    ARRIVA INTERNATIONAL (FRANCE) 5 LTD - 2002-01-16
    C/o Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    2017-09-26 ~ 2020-03-01
    IIF 51 - Director → ME
  • 2
    ARRIVA TRAINS LIMITED - 2007-10-08
    MTL RAIL LIMITED - 2001-03-20
    MAINDISC LIMITED - 1996-03-21
    1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2020-11-27 ~ 2024-11-27
    IIF 50 - Director → ME
  • 3
    Statesman House, Stafferton Way, Maidenhead, Berkshire
    Dissolved Corporate
    Officer
    ~ 1992-07-20
    IIF 6 - Director → ME
  • 4
    First Floor North, 1 Puddle Dock, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-11-21 ~ 2024-11-28
    IIF 61 - Director → ME
  • 5
    Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    117,445 GBP2024-03-31
    Person with significant control
    2023-02-18 ~ 2025-11-20
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    NORTHERN TELECOMMUNICATIONS - 2013-01-02
    Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60,753 GBP2014-12-31
    Officer
    1999-08-06 ~ 2002-04-26
    IIF 29 - Director → ME
  • 7
    Suite 5 Enterprise House, Moorgate House, Moorgate Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,902 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-12-19
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,305 GBP2024-03-29
    Officer
    2013-10-01 ~ 2025-11-20
    IIF 66 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2025-11-20
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    BRAND NEW CO (198) LIMITED - 2003-11-06
    1 Mann Island, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-12-11 ~ 2015-11-09
    IIF 44 - Director → ME
  • 10
    CROYMARK LIMITED - 2000-05-11
    1 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    2021-05-01 ~ 2024-01-25
    IIF 52 - Director → ME
  • 11
    17 Farrington Way, Eastwood, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,254 GBP2021-04-30
    Officer
    2005-03-10 ~ 2008-04-07
    IIF 38 - Director → ME
  • 12
    Suite A Chartwell House, 292-294 Hale Lane, Edgware, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    17,672 GBP2016-05-31
    Officer
    2007-05-01 ~ 2018-04-16
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    1 Mann Island, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-12-04 ~ 2015-11-09
    IIF 45 - Director → ME
  • 14
    1 Mann Island, Liverpool
    Active Corporate (4 parents)
    Officer
    2013-07-24 ~ 2015-11-09
    IIF 47 - Director → ME
  • 15
    FUTURESTOCK PUBLIC LIMITED COMPANY - 1998-11-06
    1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-09-28 ~ 2024-11-27
    IIF 49 - Director → ME
  • 16
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    438,860 GBP2024-03-31
    Officer
    2003-04-11 ~ 2006-03-31
    IIF 64 - Secretary → ME
  • 17
    First Floor North, 1 Puddle Dock, London, England
    Active Corporate (8 parents)
    Officer
    2020-10-12 ~ 2024-11-28
    IIF 62 - Director → ME
  • 18
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    358,385 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-05-24 ~ 2024-11-28
    IIF 48 - Director → ME
  • 19
    SALLOWAY AND BROWN LIMITED - 2012-02-13
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2004-05-06 ~ 2011-03-21
    IIF 39 - Director → ME
  • 20
    SALLOWAY AND BROWN (NOTTINGHAM) LIMITED - 2012-02-13
    1 New Park Place, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-21 ~ 2013-02-27
    IIF 40 - Director → ME
  • 21
    BROOMCO (1838) LIMITED - 1999-06-23
    11 Broad Street West, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    176 GBP2024-03-31
    Officer
    2002-03-01 ~ 2013-06-07
    IIF 58 - Director → ME
  • 22
    1 Mann Island, Liverpool
    Active Corporate (4 parents)
    Officer
    2013-07-31 ~ 2015-11-09
    IIF 46 - Director → ME
  • 23
    1 Mann Island, Liverpool
    Active Corporate (4 parents)
    Officer
    2013-12-04 ~ 2015-11-09
    IIF 43 - Director → ME
  • 24
    PTEG LIMITED - 2016-01-31
    Wellington House, 40-50 Wellington Street, Leeds, Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-04-01 ~ 2015-11-05
    IIF 53 - Director → ME
  • 25
    11 Broad Street West, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    2008-07-15 ~ 2013-06-07
    IIF 60 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.