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, Mark Anthony

    Related profiles found in government register
  • Brown, Mark Anthony
    British it consultant born in November 1990

    Resident in England

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

      IIF 1 IIF 2
  • Brown, Mark
    British company director born in November 1990

    Resident in England

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

    Resident in England

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

      IIF 6
  • Brown, Mark
    British director born in February 1970

    Resident in England

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

      IIF 7
    • Units 1-3, Vine Street, Harts Hill, Brierley Hill, West Midlands, DY51JE, England

      IIF 8
    • 14, Hedgerow Close, Hednesford Cannock, Cannock, Staffs, WS12 4SR, United Kingdom

      IIF 9
    • 14, Hedgerow Close, Hednesford, Cannock, Staffordshire, WS12 4SR, England

      IIF 10
  • Brown, Mark
    British manager born in February 1970

    Resident in England

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

      IIF 11
  • Brown, Mark
    British md born in February 1971

    Resident in England

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

      IIF 12
    • 5, 28 Draycott Close, London, SE5 7PF, England

      IIF 13
  • Brown, Mark
    British director born in June 1972

    Resident in England

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

      IIF 14
    • The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ, United Kingdom

      IIF 15
  • Mr Mark Anthony Brown
    British born in November 1990

    Resident in England

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

      IIF 16 IIF 17
  • Brown, Michael
    British inspector born in March 1970

    Resident in England

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

      IIF 18
  • Mark Brown
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Mark
    British senior project engineer born in January 1981

    Resident in Scotland

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

      IIF 22
  • Brown, Michael
    British consultant born in May 1959

    Resident in England

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

      IIF 23
  • Brown, Michael
    British company director born in April 1965

    Resident in England

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

      IIF 24
  • Brown, Michael
    British director born in April 1965

    Resident in England

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

      IIF 25
    • C/o West & Berry, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 26 IIF 27
    • 3rd Floor, Delta House, 50 West Nile Street, Glasgow, G1 2NP, Scotland

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

    Resident in England

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

      IIF 29
  • Brown, Michael
    British student born in February 1975

    Resident in England

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

      IIF 30
  • Brown, Michael Owen
    British director born in April 1965

    Resident in England

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

      IIF 31
  • Mr Mark Brown
    British born in February 1970

    Resident in England

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

      IIF 32
  • Mr Mark Brown
    British born in June 1972

    Resident in England

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

      IIF 33
    • The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ, United Kingdom

      IIF 34
  • Brown, Michael
    English senior project and policy manager born in February 1975

    Resident in England

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

      IIF 35
  • Brown, Michael
    British nurse born in March 1970

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

      IIF 36
  • Mr Michael Brown
    British born in June 1948

    Resident in England

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

      IIF 37
  • Mr Michael Brown
    British born in May 1959

    Resident in England

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

      IIF 38
  • Mr Michael Brown
    British born in April 1965

    Resident in England

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

      IIF 39 IIF 40
    • Mocatta House, C/o West & Berry, Trafalgar Place, Brighton, BN1 4DU, United Kingdom

      IIF 41
  • Brown, Michael
    British engineer born in May 1959

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

      IIF 42
  • Brown, Michael Haydn
    British director born in November 1991

    Resident in United Kingdom

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

      IIF 43
  • Brown, Michael
    British sales manager born in March 1970

    Resident in United Kingdom

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

      IIF 44
  • Brown, Michael
    British company director born in February 1971

    Resident in United Kingdom

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

      IIF 45
  • Brown, Michael Charles
    British chartered surveyor born in November 1991

    Resident in United Kingdom

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

      IIF 46
    • Fordoun Estates Ltd, 174 Dunkeld Road, Perth, PH1 3AA, United Kingdom

      IIF 47
  • Brown, Michael
    British company director born in June 1948

    Resident in United Kingdom

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

      IIF 48
  • Brown, Michael
    British director born in June 1948

    Resident in United Kingdom

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

      IIF 49
  • Brown, Michael
    British designer born in March 1955

    Resident in United Kingdom

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

      IIF 50
  • Brown, Michael
    British instrument designer born in March 1955

    Resident in United Kingdom

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

      IIF 51
  • Brown, Michael
    British structural designer born in May 1959

    Resident in United Kingdom

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

      IIF 52
  • Brown, Michael
    British managing director born in April 1965

    Resident in United Kingdom

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

      IIF 53
  • Brown, Michael
    British none born in April 1965

    Resident in United Kingdom

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

      IIF 54
  • Brown, Michael
    British director born in February 1971

    Resident in Great Britain

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

      IIF 55
    • Flat 5, 28 Draycott Close, London, SE5 7PF, United Kingdom

      IIF 56 IIF 57
  • Brown, Michael
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 58
  • Brown, Michael Owen
    British director born in April 1965

    Resident in United Kingdom

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

      IIF 59
  • Brown, Mark

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

      IIF 60
    • 14, Hedgerow Close, Hednesford, Cannock, Staffordshire, WS12 4SR, England

      IIF 61
  • Mr Michael Brown
    British born in February 1971

    Resident in United Kingdom

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

      IIF 62
  • Mr Michael Brown
    British born in May 1959

    Resident in United Kingdom

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

      IIF 63
  • Mr Michael Haydn Brown
    British born in November 1991

    Resident in United Kingdom

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

      IIF 64
    • Unit 9 Halliwell Mill, Bertha Street, Bolton, Lancashire, BL1 8AH, United Kingdom

      IIF 65
  • Michael Owen Brown
    British born in April 1965

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    274 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    14 Hedgerow Close, Hednesford, Cannock, Staffs
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2011-08-08 ~ dissolved
    IIF 9 - director → ME
    2011-08-08 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 3
    C/o West & Berry Nile House, Nile Street, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    7,263 GBP2023-12-31
    Officer
    2021-01-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    2 Maple Court, Davenport Street, Macclesfield, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    132,225 GBP2024-03-31
    Officer
    2009-06-28 ~ now
    IIF 58 - director → ME
  • 5
    3 Varndean Road, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-04 ~ dissolved
    IIF 29 - director → ME
  • 6
    16 Wansbeck Avenue, Choppington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,089 GBP2024-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    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
    17 Mersey Court, Samuel Gray Gardens, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 51 - director → ME
  • 8
    7th Floor 90 St Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 22 - director → ME
  • 9
    59 Queens Road, Rayleigh, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-17 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    Unit 6m Diamond Industrial Estate, Works Road, Letchworth Garden City, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-02 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    33 Links Avenue, Whitley Bay, Tyne & Wear
    Corporate (2 parents)
    Equity (Company account)
    1,855 GBP2024-05-31
    Officer
    2003-05-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    59 Queens Road, Rayleigh, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    GASK FARMS LIMITED - 1990-03-14
    Fordoun Estates Ltd, 174 Dunkeld Road, Perth, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,664,898 GBP2024-04-30
    Officer
    2023-01-01 ~ now
    IIF 47 - director → ME
  • 14
    3 Varndean Road, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 25 - director → ME
  • 15
    14 Lime Way, Shrublands Estate, Gorleston, Great Yarmouth, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2002-04-30 ~ dissolved
    IIF 18 - director → ME
  • 16
    C/o West & Berry Nile House, Nile Street, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    14,492 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    C/o West & Berry Nile House, Nile Street, Brighton, England
    Corporate (4 parents)
    Officer
    2022-07-12 ~ now
    IIF 24 - director → ME
  • 18
    Units 3 & 4 James Court, Faraday Road, Great Yarmouth, England
    Corporate (3 parents)
    Equity (Company account)
    557,448 GBP2024-06-30
    Officer
    2022-11-14 ~ now
    IIF 44 - director → ME
  • 19
    Mark Brown, 14 Hedgerow Close, Hednesford, Cannock, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 10 - director → ME
    2011-08-22 ~ dissolved
    IIF 61 - secretary → ME
  • 20
    Greyfriars Court, Paradise Square, Oxford
    Dissolved corporate (2 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 49 - director → ME
  • 21
    15 Havelock Road, Biggleswade, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    2021-10-13 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    612 Shields Road, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 46 - director → ME
    Person with significant control
    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
    1 Bell Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 13 - director → ME
  • 24
    47 47 Southampton Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 25
    Unit 9 Halliwell Mill, Bertha Street, Bolton, Lancashire, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    56,423 GBP2023-09-30
    Officer
    2021-10-06 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-10-06 ~ now
    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
  • 26
    SPACEANDPEOPLE LIMITED - 2004-12-13
    3rd Floor, Delta House, 50 West Nile Street, Glasgow, Scotland
    Corporate (6 parents, 4 offsprings)
    Officer
    2022-11-01 ~ now
    IIF 28 - director → ME
  • 27
    59 Queens Road, Rayleigh, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 28
    Flat 3 243 Holmesdale Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 55 - director → ME
  • 29
    1209 Orange Street, Wilmington, Delaware 19081, United States
    Corporate (7 parents)
    Officer
    2017-11-09 ~ now
    IIF 54 - director → ME
Ceased 18
  • 1
    144 Grosvenor Terrace, London, United Kingdom
    Corporate
    Officer
    2011-05-31 ~ 2011-06-01
    IIF 56 - director → ME
    2011-05-03 ~ 2011-06-29
    IIF 57 - director → ME
  • 2
    Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Dissolved corporate (1 parent)
    Equity (Company account)
    -182,718 GBP2017-10-31
    Officer
    2011-08-25 ~ 2015-10-02
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-29
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    2 Mount View Court, 310 Friern Barnet Lane, London
    Dissolved corporate (2 parents)
    Officer
    2009-03-18 ~ 2011-11-23
    IIF 53 - director → ME
  • 4
    165 Grosvenor Terrace, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-07 ~ 2011-12-06
    IIF 6 - director → ME
  • 5
    Flat 155 The Plaza Claypit Lane, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-01 ~ 2024-07-25
    IIF 31 - director → ME
  • 6
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (7 parents)
    Equity (Company account)
    80 GBP2023-12-31
    Officer
    2004-11-30 ~ 2006-05-31
    IIF 50 - director → ME
  • 7
    BRADFORD AND AIREDALE CITIZENS ADVICE BUREAU - 2016-03-02
    BRADFORD CITIZENS ADVICE BUREAU - 2009-02-23
    31 Manor Row, Bradford, West Yorkshire, England
    Corporate (8 parents)
    Officer
    2013-11-01 ~ 2016-12-20
    IIF 30 - director → ME
  • 8
    GATEWAY FINANCIAL PLANNERS LIMITED - 2019-06-24
    GATEWAY MORTGAGES LTD - 2019-06-13
    Gateway House Freeport Office Village, Century Drive, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    74,688 GBP2024-04-30
    Officer
    2012-05-01 ~ 2022-03-21
    IIF 14 - director → ME
    Person with significant control
    2016-04-23 ~ 2022-03-21
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    C/o West & Berry Nile House, Nile Street, Brighton, England
    Corporate (4 parents)
    Person with significant control
    2022-07-12 ~ 2022-11-14
    IIF 41 - Right to appoint or remove directors OE
  • 10
    Kenburgh House, 28 Manor Row, Bradford, England
    Corporate (11 parents)
    Officer
    2019-02-04 ~ 2022-07-12
    IIF 35 - director → ME
  • 11
    The Maltings, Rosemary Lane, Halstead, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-16 ~ 2023-01-19
    IIF 15 - director → ME
    Person with significant control
    2021-03-16 ~ 2023-01-19
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 12
    Room 3 265 Blossomfield Road, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-06-28 ~ 2024-08-14
    IIF 59 - director → ME
    Person with significant control
    2023-06-28 ~ 2023-07-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 13
    1 Bell Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ 2012-05-05
    IIF 11 - director → ME
  • 14
    62 Camberwell Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ 2012-03-01
    IIF 12 - director → ME
  • 15
    Suite 115 Devonshire House, Manor Way, Borehamwood, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    49,038 GBP2024-03-31
    Officer
    ~ 1994-04-07
    IIF 42 - director → ME
  • 16
    The Stables, Dudley Road, Stourbridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-03-28 ~ 2012-10-16
    IIF 7 - director → ME
  • 17
    24a Ainslie Place, Edinburgh
    Corporate (11 parents)
    Officer
    2009-04-07 ~ 2011-06-01
    IIF 36 - director → ME
  • 18
    Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-09-21 ~ 2012-12-12
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.