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 Seeley

    Related profiles found in government register
  • Brown, David Seeley
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David Seeley
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David Seeley
    British none born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gateway House, Holgate Park Drive, York, YO26 4GB, England

      IIF 35
  • Brown, David Seeley
    British sales director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, St Trinity House, Kings Square, York, YO1 8ZH, United Kingdom

      IIF 36
  • Brown, David Seeley
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buildmark House, George Cayley Drive, York, YO30 4XE, England

      IIF 37
  • Mr David Seeley Brown
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW, United Kingdom

      IIF 38
    • icon of address Beechey House, 87 Church Street, Crowthorne, RG45 7AW, England

      IIF 39
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Beechey House, 87 Church Street, Crowthorne, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,756 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,479 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    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
Ceased 35
  • 1
    MARSH & PARSONS LIMITED - 2005-06-03
    icon of address 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2018-06-30
    IIF 4 - Director → ME
  • 2
    NORWICH UNION ESTATE AGENCY THREE LIMITED - 1992-05-28
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 21 - Director → ME
  • 3
    APPLETON ESTATES AND PROPERTY MANAGEMENT LIMITED - 2023-05-24
    icon of address Howard House, 3 St. Marys Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-05-01
    IIF 30 - Director → ME
  • 4
    EADTL LTD
    - now
    DAVIS TATE LTD - 2023-05-24
    PACETEX LTD - 2002-04-24
    icon of address First Floor Glendale House Reading Road, Burghfield Common, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    56,000 GBP2023-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 31 - Director → ME
  • 5
    EAGF LTD
    - now
    GFEA LIMITED - 2023-05-24
    icon of address 99-103 London Road, Morden, England
    Active Corporate (5 parents)
    Equity (Company account)
    442,000 GBP2023-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 20 - Director → ME
  • 6
    EAHAW LTD
    - now
    HAWES & CO LIMITED - 2023-05-24
    icon of address 44 Coombe Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    252,000 GBP2023-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 15 - Director → ME
  • 7
    EALAU LTD
    - now
    LAURISTONS LIMITED - 2023-05-24
    OVAL (1281) LIMITED - 1998-04-17
    icon of address 44 Coombe Lane, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 25 - Director → ME
  • 8
    BROOMCO (3756) LIMITED - 2005-06-01
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-15 ~ 2010-10-04
    IIF 34 - Director → ME
  • 9
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 18 - Director → ME
  • 10
    INTER COUNTY ESTATE AGENTS LIMITED - 2004-04-14
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 29 - Director → ME
  • 11
    SMC PROPERTY MANAGEMENT LIMITED - 2004-11-12
    SMC HOME RENTALS LIMITED - 1988-08-26
    SANDCIRCLE LIMITED - 1988-08-09
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 33 - Director → ME
  • 12
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 23 - Director → ME
  • 13
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 32 - Director → ME
  • 14
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 16 - Director → ME
  • 15
    REMOTE TRADING LIMITED - 1999-05-27
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 24 - Director → ME
  • 16
    WOOLLENS OF WIMBLEDON LIMITED - 2023-07-07
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 26 - Director → ME
  • 17
    ZENITH PROPERTIES LIMITED - 2022-04-06
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-05-01
    IIF 27 - Director → ME
  • 18
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2017-09-28
    IIF 35 - Director → ME
  • 19
    DE FACTO 1456 LIMITED - 2007-02-08
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle, Tyne & Wear
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2016-05-01
    IIF 11 - Director → ME
  • 20
    LAWLORS PROPERTY SERVICES LIMITED - 2022-04-06
    LOWPLAN LIMITED - 2000-04-10
    icon of address 120 High Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,362 GBP2023-10-30
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 37 - Director → ME
  • 21
    LSL PS LIMITED - 2011-12-07
    HAMSPIN LIMITED - 2011-10-24
    icon of address 3 Park Road, Teddington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-22 ~ 2018-06-30
    IIF 9 - Director → ME
  • 22
    BELDHAMLAND LIMITED - 2005-06-03
    icon of address 80 Hammersmith Road, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2016-03-22 ~ 2018-06-30
    IIF 2 - Director → ME
  • 23
    icon of address 80 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2018-06-30
    IIF 3 - Director → ME
  • 24
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-23
    IIF 17 - Director → ME
  • 25
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 22 - Director → ME
  • 26
    STEPHENSON & ALEXANDER (LPA) LTD - 2008-08-15
    icon of address Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2014-07-01
    IIF 13 - Director → ME
  • 27
    THOMAS MORRIS (PROPERTY MANAGEMENT) LIMITED - 2015-04-18
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2016-05-01
    IIF 12 - Director → ME
  • 28
    icon of address 80 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2018-06-30
    IIF 6 - Director → ME
  • 29
    icon of address 80 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2018-06-30
    IIF 8 - Director → ME
  • 30
    icon of address 80 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2018-06-30
    IIF 5 - Director → ME
  • 31
    COOLCHOICE LIMITED - 1991-01-11
    icon of address 80 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2018-06-30
    IIF 7 - Director → ME
  • 32
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 19 - Director → ME
  • 33
    OSPREYSIDE LIMITED - 1983-06-22
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 28 - Director → ME
  • 34
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2016-05-01
    IIF 14 - Director → ME
  • 35
    GA PROPERTY SERVICES LIMITED - 1999-11-29
    GA PROPERTY SERVICES (WEST) LIMITED - 1991-04-01
    FOX & SONS (WESTERN) LIMITED - 1989-07-21
    AVONLACE LIMITED - 1985-04-01
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2011-03-01
    IIF 36 - 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.