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 Andrew Brown

    Related profiles found in government register
  • Mr David Andrew Brown
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32 Highwood Park, Dobwalls, Liskeard, Cornwall, PL14 6LJ, England

      IIF 1
    • 5, Fore Street, Liskeard, Cornwall, PL14 3JA, United Kingdom

      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
  • Mr David Brown
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28, The Leas, Minster On Sea, Sheerness, ME12 2NL, England

      IIF 5
  • Mr David Anthony Brown
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Evolution, Hooters Hall Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 4FD

      IIF 6
    • Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 7
    • Ravensdale, Tunstall, Stoke On Trent, Staffordshire, ST6 4NU

      IIF 8
    • Distribution House, Chemical Lane East, Stoke-on-trent, ST6 4FB, United Kingdom

      IIF 9
    • Distribution House, Chemical Lane East, Stoke-on-trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr David Anthony Brown
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17, Lyne Avenue, Glossop, Derbyshire, SK13 6NW

      IIF 13
    • 17, Lyne Avenue, Glossop, SK13 6NW

      IIF 14
    • First Floor, 59-61 High Street West, Glossop, SK13 8AZ, United Kingdom

      IIF 15
    • Unit 20, Graphite Way, Hadfield, Glossop, SK13 1QH, England

      IIF 16
    • Unit 20, Graphite Way, Hadfield, SK13 1QH, England

      IIF 17 IIF 18
  • 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 19
  • Mr David Brown
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11b, Sealand Farm, Sealand Road, Chester, Cheshire, CH1 6BS

      IIF 20
  • Mr David Brown
    British born in April 1976

    Resident in England

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

      IIF 21
  • Mr David Brown
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Pipewell Road, Desborough, Kettering, Northamptonshire, NN14 2SW

      IIF 22
    • 64, Lincoln Avenue, Saxmundham, IP17 1BZ, England

      IIF 23
  • Mr David Brown
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, Barley Rise, Strensall, York, YO32 5AA, England

      IIF 24
  • Mr David Brown
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 14 Upper Gordon Road, Camberley, Surrey, GU15 2HN, England

      IIF 25 IIF 26
  • Brown, David Andrew
    British barber born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32 Highwood Park, Dobwalls, Liskeard, Cornwall, PL14 6LJ, England

      IIF 27
  • 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 28
  • Brown, David Andrew
    British barber born in February 1979

    Resident in Engalnd

    Registered addresses and corresponding companies
    • 5, Fore Street, Liskeard, Cornwall, PL14 3JA, United Kingdom

      IIF 29
  • David Brown
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Graphite Way, Hadfield, Derbyshire, SK13 1QH, United Kingdom

      IIF 30
  • Mr David Walter Brown
    British born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Osborne House, 13 Bay View Road, Colwyn Bay, North Wales, LL29 8DW

      IIF 31
  • Brown, David
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28, The Leas, Minster On Sea, Sheerness, ME12 2NL, England

      IIF 32
  • 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 33
  • Brown, David Anthony
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17, Lyne Avenue, Glossop, Derbyshire, SK13 6NW

      IIF 34 IIF 35
    • 17, Lyne Avenue, Glossop, SK13 6NW

      IIF 36
    • Unit 20, Graphite Way, Hadfield, SK13 1QH, England

      IIF 37 IIF 38
  • Brown, David Anthony
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick Upon Tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 39
    • 17, Lyne Avenue, Glossop, SK13 6NW

      IIF 40
    • First Floor, 59-61, High Street West, Glossop, Derbyshire, SK13 8AZ, England

      IIF 41
    • Unit 20, Graphite Way, Hadfield, Glossop, SK13 1QH, England

      IIF 42
    • Unit 20, Graphite Way, Hadfield, SK13 1QH, England

      IIF 43
  • Brown, David Anthony
    British engineer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 59-61 High Street West, Glossop, SK13 8AZ, United Kingdom

      IIF 44
    • Unit 20, Graphite Way, Hadfield, Glossop, SK13 1QH, England

      IIF 45
  • Mr David Anthony Brown
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 46
  • Mr David Brown
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Woodcock Close, Abbeydale, Gloucester, Gloucestershire, GL4 4WU, United Kingdom

      IIF 47
  • 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 48
    • Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 49 IIF 50 IIF 51
    • Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 52
  • 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 53
  • Mr David Brown
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wigan Lane, Wigan, WN1 1XR, United Kingdom

      IIF 54
  • Mr David Jeffery Brown
    British born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 57, Springhill Road, Bangor, BT20 3PD, Northern Ireland

      IIF 55
  • Mr David Walter Brown
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Netherall, By Milnathort, Perth, Perth & Kinross, KY13 0RL, United Kingdom

      IIF 56 IIF 57
  • Brown, David
    British boat manufacturer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 47, Daleside, Chester, CH2 1EN, England

      IIF 58
  • Brown, David
    British chartered surveyor born in September 1967

    Resident in England

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

      IIF 59
  • Brown, David
    British director born in April 1976

    Resident in England

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

      IIF 60
  • Mr David Brown
    British born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 57 Springhill Road, Bangor, Co Down, BT20 3PD

      IIF 61
  • Mr David Brown
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Denbigh Avenue, Wallsend, NE28 0PR, United Kingdom

      IIF 62
  • 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 63
    • Suite 5, Enterprise House, Moorgate Point, Moorgate Road, Liverpool, L33 7XW, England

      IIF 64 IIF 65
    • Unit 8 Deacon Business Park, Moorgate Road, Knowsley, Liverpool, Merseyside, L33 7RX

      IIF 66
  • Brown, David
    British bank official born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 67
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 68
  • Brown, David
    British bank official/retired born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 69
  • Brown, David
    British retired born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 70
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 71
  • Brown, David
    British retired bank manager born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sensible Property Management (eastbourne) Ltd, 31 Hyde Gardens, Eastbourne, East Sussex, BN21 4PX, England

      IIF 72
  • Brown, David
    British plumber born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lincoln Avenue, Saxmundham, Suffolk, IP17 1BZ, England

      IIF 73
  • Brown, David
    British salesman born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Pipewell Road, Desborough, Kettering, Northamptonshire, NN14 2SW, United Kingdom

      IIF 74
  • Brown, David
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 309 New Road, Portsmouth, Hampshire, PO2 7RA

      IIF 75
  • Brown, David
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, Barley Rise, Strensall, York, YO32 5AA, England

      IIF 76
  • Mr David Brown
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, United Kingdom

      IIF 77
  • Brown, David
    British acoustic consultant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Murrell Green Business Park, London Road, Hook, Hampshire, RG27 9GR, England

      IIF 78
  • Brown, David
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 14 Upper Gordon Road, Camberley, Surrey, GU15 2HN

      IIF 79
  • Brown, David
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 14 Upper Gordon Road, Camberley, Surrey, GU15 2HN

      IIF 80
    • Unit 8, Murrell Green Business Park, London Road, Hook, Hampshire, RG27 9GR, England

      IIF 81
  • 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 82
  • Brown, David Walter
    British designer born in October 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Farm, Cottage, Easter Balgedie Farm Easter Balgedie, By Kinross, Kinross, KY13 9HQ, Scotland

      IIF 83
  • David Brown
    British born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 37, Innotec Drive, Bangor, BT19 7PD, United Kingdom

      IIF 84
    • 57, Springhill Road, Bangor, BT20 3PD, Northern Ireland

      IIF 85 IIF 86
    • 186, Alcester Road, Birmingham, B13 8HJ, United Kingdom

      IIF 87
  • Brown, David
    British consultant born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Laird Street, Coatbridge, Lanarkshire, ML5 3LW, United Kingdom

      IIF 88
  • Brown, David Andrew
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 89
  • Brown, David Walter
    British retired insurance branch manag born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Osborne House, 13 Bay View Road, Colwyn Bay, North Wales, LL29 8DW, United Kingdom

      IIF 90
  • Brown, David
    English director born in November 1972

    Resident in England

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

      IIF 91
    • 23, Ramleh Park, Crosby, Liverpool, Merseyside, L23 6YD, England

      IIF 92
    • Suite 5, Enterprise House, Moorgate Point, Moorgate Road, Liverpool, L33 7XW, England

      IIF 93
  • Brown, David
    English managing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Enterprise House, Moorgate House, Moorgate Road, Liverpool, L33 7XW, England

      IIF 94
  • Brown, David
    British mechanic born in February 1964

    Registered addresses and corresponding companies
    • 3 Valerian Close, Abbeymead, Gloucester, Gloucestershire, GL4 5HA

      IIF 95
  • Brown, David
    British accountant born in January 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • 7, Middlewell Parc, Wadebridge, Cornwall, PL27 7HH

      IIF 96
  • Brown, David
    British consultant born in June 1960

    Registered addresses and corresponding companies
    • Broadcroft, Causeway End, Brinkworth, Chippenham, Wiltshire, SN15 5DH

      IIF 97
  • Brown, David
    British chef born in May 1967

    Registered addresses and corresponding companies
    • 12 Kent Street, Whitstable, Kent, CT5 4HS

      IIF 98
  • Brown, David
    British dir of computer business born in May 1967

    Registered addresses and corresponding companies
    • Flat 3 19 Fairfield Road, London, N8 9HG

      IIF 99
  • Brown, David
    British communication born in November 1972

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

      IIF 100
  • Brown, David
    British commercial diver born in December 1982

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • Nether Crag, 3 Bughties Road, Broughty Ferry, Dundee, Tayside, DD5 2LW, Scotland

      IIF 101
  • Brown, David Anthony
    born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 102
  • Brown, David Anthony
    British manager born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acton Hill Farm, Acton, Newcastle Under Lyme, Staffordshire, ST5 4EG

      IIF 103
  • Brown, David Anthony
    British transport & warehouse execu born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Distribution House, Chemical Lane East, Stoke-on-trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 104 IIF 105
  • Brown, David Anthony
    British transport & warehouse executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 106
    • The Glades, Festival Way, Festival Park, Stoke On Trent, ST1 5SQ, United Kingdom

      IIF 107
    • Distribution House, Chemical Lane East, Stoke-on-trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 108
    • Ravensdale, Tunstall, Stoke-on-trent, Staffs, ST6 4NU, United Kingdom

      IIF 109 IIF 110
  • Brown, David Anthony
    British transport & warehousing execut born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ravensdale, Tunstall, Stoke On Trent, Staffordshire, ST6 4NU

      IIF 111
  • Brown, David Anthony
    British transport & warehousing executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 112
  • Brown, David Anthony
    British transport and warehouse executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ravensdale, Tunstall, Stoke On Trent, Staffordshire, ST6 4NU

      IIF 113
  • Brown, David Anthony
    British transport and warehousing exec born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Distribution House, Chemical Lane East, Stoke-on-trent, ST6 4FB, United Kingdom

      IIF 114 IIF 115
  • Brown, David
    British director born in November 1948

    Registered addresses and corresponding companies
    • 1 Maple Close, Brigg, South Humberside, DN20 9JE

      IIF 116
  • 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 117
  • Brown, David Anthony
    United Kingdom director

    Registered addresses and corresponding companies
    • Unit 20, Graphite Way, Hadfield, SK13 1QH, England

      IIF 118
  • Brown, David Anthony
    United Kingdom engineer

    Registered addresses and corresponding companies
    • 62 Hathersage Drive, Glossop, Derbyshire, SK13 8RG

      IIF 119
  • Brown, David Anthony
    United Kingdom engineer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 34 Hathersage Drive, Glossop, Derbyshire, SK13 8RG

      IIF 120
    • 62 Hathersage Drive, Glossop, Derbyshire, SK13 8RG

      IIF 121
    • Unit 20, Graphite Way, Hadfield, Glossop, SK13 1QH, England

      IIF 122
  • Brown, David Jeffery
    British company director born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 57, Springhill Road, Bangor, BT20 3PD, Northern Ireland

      IIF 123 IIF 124
  • Brown, David Jeffery
    British director born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 57, Springhill Road, Bangor, BT20 3PD, Northern Ireland

      IIF 125 IIF 126
  • Brown, David Jeffery
    British project manager born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 57 Springhill Road, Bangor, Co Down, BT20 3PD

      IIF 127
  • Brown, David Peter
    British computer consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Sandpiper Court, 8 Thomas More Street, London, E1W 1AS, England

      IIF 128
  • Brown, David
    British

    Registered addresses and corresponding companies
    • 3 Valerian Close, Abbeymead, Gloucester, Gloucestershire, GL4 5HA

      IIF 129
  • Brown, David
    British chef

    Registered addresses and corresponding companies
  • Brown, David
    British director

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

      IIF 132
  • 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 133
  • Brown, David
    British management accountant

    Registered addresses and corresponding companies
    • 7 Middlewell Parc, Wadebridge, Cornwall, PL27 7HH

      IIF 134
  • Brown, David Walter
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David Walter
    British lighting designer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Netherall, By Milnathort, Perth, Perth & Kinross, KY13 0RL, United Kingdom

      IIF 137
  • Brown, David
    British retired born in May 1949

    Resident in United Kingdom

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

      IIF 138
  • Brown, David
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Woodcock Close, Abbeydale, Gloucester, Gloucestershire, GL4 4WU, United Kingdom

      IIF 139
  • Brown, David
    British company director born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 37, Innotec Drive, Bangor, County Down, BT19 7PD, United Kingdom

      IIF 140
    • 186, Alcester Road, Birmingham, West Midlands, B13 8HJ, United Kingdom

      IIF 141
  • Brown, David
    British chartered surveyor 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 142
  • Brown, David
    British commercial property agent born in September 1967

    Resident in United Kingdom

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

      IIF 143
  • 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 144
  • 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 145
    • 16, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP, United Kingdom

      IIF 146
    • Hillcliffe Forge Farm, Hillcliffe Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 147
  • Brown, David
    British property surveyor born in September 1967

    Resident in United Kingdom

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

      IIF 148
  • Brown, David
    British teacher born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Bothwell Road, Uddingston, Glasgow, G71 7HA, Scotland

      IIF 149
  • Brown, David
    British welding inspector born in April 1976

    Resident in Northern Ireland

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

      IIF 150
  • Brown, David
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 705, Ormskirk Road, Wigan, WN5 8AQ, United Kingdom

      IIF 151
  • Brownlie, David
    British contract design specialist born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Garfield, Langford, Biggleswade, Bedfordshire, SG18 9NG, United Kingdom

      IIF 152
  • Brown, David
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Butts Road, Chiseldon, Swindon, SN4 0NN, United Kingdom

      IIF 153 IIF 154
  • Brown, David
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Cooksoe Farm, Chicheley, Newport Pagnell, Buckinghamshire, MK16 9JP

      IIF 155
    • 45, Thrift Street, Wollaston, Wellingborough, Northants, NN29 7QJ, United Kingdom

      IIF 156
  • Brown, David
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, United Kingdom

      IIF 157
  • Brown, David
    British general manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Barnwell Close, Thrapston, Northamptonshire, NN14 4UY

      IIF 158
  • Brown, David
    British md born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Barnwell Close, Thrapston, Northamptonshire, NN14 4UY

      IIF 159
  • Brown, David
    British bricklayer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Canal Street, Long Eaton, Nottingham, NG104NL, United Kingdom

      IIF 160
  • Brown, David
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 185 Alcester Road, Birmingham, West Midlands, B13 8JR, United Kingdom

      IIF 161
  • 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 167
    • 1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear, SR3 3XP

      IIF 168 IIF 169
    • C/o Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear, SR3 3XP

      IIF 170
    • 1, Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3XP

      IIF 171
  • 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 179
  • 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 180
  • 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 181
  • Brown, David
    British taxi driver born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Padnell Grange, Padnell Road Cowplain, Portsmouth, PO8 8ED, England

      IIF 182
  • Brown, David
    British mechanical supervisor born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Denbigh Avenue, Wallsend, NE28 0PR, United Kingdom

      IIF 183
  • Brown, David
    British managing director 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 184
  • Brown, David
    British company director born in November 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 37, Chipchase Court, Woodstone Village, Houghton-le-spring, County Durham, DH4 6TT

      IIF 185
  • Brown, David
    British events lead born in November 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 6, The Pavement, North Curry, Taunton, Somerset, TA3 6LX

      IIF 186
  • Brown, David Michael
    English builder 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 187
  • Brown, David Walter

    Registered addresses and corresponding companies
    • Osborne House, 13 Bay View Road, Colwyn Bay, North Wales, LL29 8DW

      IIF 188
  • Bowen, David

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

      IIF 189
  • Brown, David

    Registered addresses and corresponding companies
    • 57, Springhill Road, Bangor, BT20 3PD, Northern Ireland

      IIF 190
    • Hillcliffe Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 191 IIF 192
    • 186, Alcester Road, Birmingham, West Midlands, B13 8HJ, United Kingdom

      IIF 193
    • 55a, Blackpool Street, Burton On Trent, Staffordshire, DE14 3AR

      IIF 194
    • First Floor, 59-61 High Street West, Glossop, SK13 8AZ, United Kingdom

      IIF 195
    • Unit 20, Graphite Way, Hadfield, SK13 1QH, England

      IIF 196 IIF 197
    • 7 Middlewell Parc, Wadebridge, Cornwall, PL27 7HH

      IIF 198
child relation
Offspring entities and appointments
Active 82
  • 1
    ORACLE RESOURCE MANAGEMENT LIMITED - 2015-06-06
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    6,150 GBP2023-09-30
    Officer
    2015-04-10 ~ now
    IIF 143 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    33 Laird Street, Coatbridge, Lanarkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 88 - director → ME
  • 3
    1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    92,149 GBP2024-03-31
    Officer
    2019-05-15 ~ now
    IIF 102 - llp-designated-member → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    60 Constitution Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,624,655 GBP2024-03-31
    Officer
    2010-02-03 ~ now
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 6
    Eastbrook Rd Trading, Eastbrook Road, Gloucester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    183,273 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 173 - director → ME
  • 8
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 174 - director → ME
  • 9
    Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-02-18 ~ now
    IIF 148 - director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Prydis Accounts Ltd, The Parade, Liskeard, Cornwall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    201 GBP2020-03-31
    Officer
    2016-01-18 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    70 Barley Rise, Strensall, York, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2022-03-07 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    GRINDCO 216 LIMITED - 1999-03-01
    Distribution House, Chemical Lane East, Stoke-on-trent, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,740,041 GBP2024-04-30
    Officer
    1999-01-22 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    BROWNS OF STOKE LIMITED - 1993-08-23
    A.BROWN(TUNSTALL)LIMITED - 1986-12-03
    Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,366,239 GBP2024-04-30
    Officer
    1998-05-22 ~ now
    IIF 112 - director → ME
  • 14
    K & S (278) LIMITED - 1996-08-09
    Ravensdale, Tunstall, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-08-31
    Officer
    2013-03-08 ~ dissolved
    IIF 109 - director → ME
  • 15
    HAMSARD 3285 LIMITED - 2012-11-30
    First Floor, 59-61 High Street West, Glossop, United Kingdom
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -20,488 GBP2020-01-01 ~ 2020-12-31
    Officer
    2012-11-13 ~ dissolved
    IIF 44 - director → ME
    2016-03-14 ~ dissolved
    IIF 195 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 16
    Osborne House, 13 Bay View Road, Colwyn Bay, North Wales
    Corporate (10 parents)
    Equity (Company account)
    321,250 GBP2023-12-31
    Officer
    2007-08-01 ~ now
    IIF 90 - director → ME
    2016-03-29 ~ now
    IIF 188 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 17
    Unit 20 Graphite Way, Hadfield, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    NORTHERN TELECOMMUNICATIONS - 2013-01-02
    Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60,753 GBP2014-12-31
    Officer
    2003-04-30 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 19
    Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    247,186 GBP2023-03-01 ~ 2024-02-28
    Officer
    2015-02-24 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 20
    Suite 5 Enterprise House, Moorgate House, Moorgate Road, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    173,902 GBP2023-12-31
    Officer
    2014-11-17 ~ now
    IIF 94 - director → ME
  • 21
    Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2018-01-29 ~ now
    IIF 184 - director → ME
  • 22
    11b Sealand Farm, Sealand Road, Chester, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    144 GBP2017-04-30
    Officer
    2007-02-19 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 23
    Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 89 - director → ME
  • 24
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    230,668 GBP2022-03-31
    Officer
    2011-03-07 ~ now
    IIF 147 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 25
    37 Canal Street, Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 160 - director → ME
  • 26
    705 Ormskirk Road, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 27
    Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    305 GBP2024-04-30
    Officer
    2014-04-17 ~ now
    IIF 137 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 28
    22 Weavers Court, Lurgan Road, Banbridge, Co. Down
    Corporate (1 parent)
    Equity (Company account)
    8,403 GBP2023-11-30
    Officer
    2014-11-05 ~ now
    IIF 150 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 29
    37 Albyn Place, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2007-07-05 ~ dissolved
    IIF 83 - director → ME
  • 30
    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 92 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 31
    Carlton Park House Main Road, Carlton, Saxmundham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    54,512 GBP2022-04-30
    Officer
    2011-04-27 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 32
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    124,292 GBP2023-03-29
    Officer
    2013-10-01 ~ now
    IIF 192 - secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    74 Denbigh Avenue, Wallsend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2021-07-19 ~ 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
  • 34
    38 Garfield, Langford, Biggleswade, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-27 ~ dissolved
    IIF 152 - director → ME
  • 35
    60 Silvester Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 36
    Nether Crag 3 Bughties Road, Broughty Ferry, Dundee, Tayside, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF 101 - director → ME
  • 37
    Unit 20 Graphite Way, Hadfield, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    369 GBP2023-10-31
    Officer
    2015-11-05 ~ now
    IIF 37 - director → ME
    2015-11-05 ~ now
    IIF 197 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 38
    Unit 20 Graphite Way, Hadfield, England
    Corporate (4 parents)
    Equity (Company account)
    4.02 GBP2024-03-24
    Officer
    2015-03-27 ~ now
    IIF 43 - director → ME
    2015-03-27 ~ now
    IIF 196 - secretary → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 17 - Has significant influence or controlOE
  • 39
    Unit 20 Graphite Way, Hadfield, England
    Corporate (2 parents)
    Equity (Company account)
    -1,691 GBP2023-12-31
    Officer
    2019-02-05 ~ now
    IIF 38 - director → ME
  • 40
    Unit 8 Murrell Green Business Park, London Road, Hook, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-27 ~ dissolved
    IIF 81 - director → ME
  • 41
    Unit 8 Murrell Green Business, Park, London Road, Hook Basingstoke, Hampshire
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    986,641 GBP2023-11-30
    Officer
    1998-08-21 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 42
    WISMAGATE LIMITED - 1985-09-06
    Unit 8, Murrell Green Business Park, London Rd, Hook Basingstoke
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    502,154 GBP2023-11-30
    Officer
    ~ now
    IIF 79 - director → ME
  • 43
    57 Springhill Road, Bangor, County Down, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 140 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 44
    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 33 - director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    57 Springhill Road, Bangor, Co Down
    Corporate (2 parents)
    Equity (Company account)
    218,830 GBP2024-02-28
    Officer
    2004-08-10 ~ now
    IIF 127 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Has significant influence or controlOE
  • 46
    Unit 37 Innotec Drive, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    38,179 GBP2024-02-28
    Officer
    2018-02-07 ~ now
    IIF 126 - director → ME
    Person with significant control
    2018-02-07 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 47
    Oak Tree Cottage Hodge Lane, Hartford, Northwich, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,846 GBP2024-10-31
    Officer
    2017-10-19 ~ now
    IIF 187 - director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 48
    The Glades Festival Way, Festival Park, Stoke On Trent
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2003-07-23 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    Unit 20 Graphite Way, Hadfield, Glossop, England
    Corporate (3 parents)
    Equity (Company account)
    -7,697 GBP2023-07-31
    Officer
    2015-04-27 ~ now
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    The Glades Festival Way, Festival Park, Stoke On Trent
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2003-07-23 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 51
    DERWENT WASTE RECYCLING LIMITED - 2024-08-22
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    349,309 GBP2023-11-30
    Officer
    2007-03-09 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 52
    Ravensdale, Tunstall, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2017-08-31
    Officer
    2013-03-08 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 53
    55 Rosyth Avenue, Orton Southgate, Peterborough
    Dissolved corporate (3 parents)
    Equity (Company account)
    -49,170 GBP2020-10-31
    Officer
    2004-07-15 ~ dissolved
    IIF 158 - director → ME
  • 54
    TECEXEC AMPSYS LTD - 1998-12-02
    Unit 20 Graphite Way, Hadfield, Glossop, England
    Corporate (2 parents)
    Equity (Company account)
    85,574 GBP2023-07-31
    Officer
    2022-12-27 ~ now
    IIF 45 - director → ME
  • 55
    Flat 2 185 Alcester Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-03 ~ dissolved
    IIF 161 - director → ME
  • 56
    57 Springhill Road, Bangor, Northern Ireland
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    STONEGRAND LIMITED - 1989-11-01
    Unit 8 Murrell Green Business Park, London Road, Hook, Hampshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17 GBP2024-03-31
    Officer
    2011-05-05 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 58
    Unit 5 Pipewell Road, Desborough, Kettering, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    2,659 GBP2024-01-31
    Officer
    2014-01-22 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 59
    Unit 4 Cooksoe Farm, Chicheley, Newport Pagnell, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2008-02-07 ~ dissolved
    IIF 155 - director → ME
  • 60
    OCEAN YOUTH TRUST (NORTH-EAST) - 2011-07-28
    17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom
    Corporate (6 parents)
    Officer
    2022-01-01 ~ now
    IIF 39 - director → ME
  • 61
    Distribution House, Chemical Lane East, Stoke On Trent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-04-12 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 62
    Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2006-11-30 ~ now
    IIF 106 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 63
    186 Alcester Road, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-07 ~ now
    IIF 141 - director → ME
    2024-10-07 ~ now
    IIF 193 - secretary → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 64
    Unit 20 Graphite Way, Hadfield, England
    Corporate (2 parents)
    Equity (Company account)
    -17,334 GBP2023-06-30
    Officer
    2004-06-09 ~ now
    IIF 41 - director → ME
    2004-06-09 ~ now
    IIF 118 - secretary → ME
  • 65
    60 Constitution Street, Edinburgh
    Dissolved corporate (3 parents)
    Equity (Company account)
    8,155 GBP2017-06-30
    Officer
    2011-06-09 ~ dissolved
    IIF 136 - director → ME
  • 66
    GRINDCO 219 LIMITED - 1999-02-09
    Distribution House, Chemical Lane East, Stoke-on-trent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    917,346 GBP2024-04-30
    Officer
    1999-03-05 ~ now
    IIF 115 - director → ME
  • 67
    5 Fore Street, Liskeard, Cornwall
    Corporate (3 parents)
    Equity (Company account)
    38,120 GBP2024-03-31
    Officer
    2010-03-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    GRINDCO 503 LIMITED - 2006-10-26
    Ravensdale, Tunstall, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2006-12-29 ~ dissolved
    IIF 113 - director → ME
  • 69
    57 Springhill Road, Bangor, Northern Ireland
    Corporate (2 parents)
    Officer
    2023-08-09 ~ now
    IIF 123 - director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 70
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 176 - director → ME
  • 71
    ROSSIE MOTORS (ROSSINGTON) LIMITED - 1984-11-15
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 178 - director → ME
  • 72
    Rsm Tenon, 1 New Park Place Pride Park, Derby
    Dissolved corporate (4 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 132 - secretary → ME
  • 73
    Unit 20 Graphite Way, Hadfield, Glossop, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -554,358 GBP2023-07-31
    Officer
    1992-08-02 ~ now
    IIF 42 - director → ME
  • 74
    Leopold Villa, 45 Leopold Street, Derby
    Dissolved corporate (2 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 191 - secretary → ME
  • 75
    YOUNG PEOPLE LIMITED - 1995-01-18
    52 Sandpiper Court 8 Thomas More Street, London
    Dissolved corporate (2 parents)
    Officer
    1995-02-10 ~ dissolved
    IIF 128 - director → ME
  • 76
    Suite 3, Quantum House Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -6,688 GBP2023-09-30
    Officer
    1997-09-17 ~ now
    IIF 138 - director → ME
    1997-09-17 ~ now
    IIF 133 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,724 GBP2023-11-30
    Officer
    2017-11-03 ~ now
    IIF 157 - director → ME
    Person with significant control
    2017-11-03 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    C/o Sensible Property Management (eastbourne) Ltd, 31 Hyde Gardens, Eastbourne, East Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    2022-11-08 ~ now
    IIF 72 - director → ME
  • 79
    7 Butts Road, Chiseldon, Swindon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-16 ~ dissolved
    IIF 154 - director → ME
  • 80
    Swatton Barn, Badbury, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 153 - director → ME
  • 81
    The Glades Festival Way, Festival Park, Stoke On Trent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 107 - director → ME
  • 82
    11 Broad Street West, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 175 - director → ME
Ceased 52
  • 1
    C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    43,120 GBP2024-05-31
    Officer
    2010-12-20 ~ 2011-03-30
    IIF 69 - director → ME
  • 2
    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
    Corporate (4 parents)
    Officer
    2017-09-26 ~ 2020-03-01
    IIF 170 - director → ME
  • 3
    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
    Corporate (4 parents, 12 offsprings)
    Officer
    2020-11-27 ~ 2024-11-27
    IIF 169 - director → ME
  • 4
    First Floor North, 1 Puddle Dock, London, England
    Corporate (6 parents, 5 offsprings)
    Officer
    2023-11-21 ~ 2024-11-28
    IIF 180 - director → ME
  • 5
    Eastbrook Rd Trading, Eastbrook Road, Gloucester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    183,273 GBP2023-06-30
    Officer
    2010-06-08 ~ 2025-03-31
    IIF 139 - director → ME
  • 6
    17 Lyne Avenue, Glossop
    Dissolved corporate (2 parents)
    Officer
    2015-04-19 ~ 2019-02-15
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 14 - Has significant influence or control OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 7
    Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    ~ 2014-01-22
    IIF 185 - director → ME
  • 8
    BROWNS OF STOKE LIMITED - 1993-08-23
    A.BROWN(TUNSTALL)LIMITED - 1986-12-03
    Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,366,239 GBP2024-04-30
    Officer
    ~ 1997-07-30
    IIF 103 - director → ME
  • 9
    College Of St Mark And St John, Derriford Road, Plymouth, Devonshire
    Dissolved corporate (2 parents)
    Officer
    2007-02-19 ~ 2010-09-16
    IIF 134 - secretary → ME
  • 10
    NORTHERN TELECOMMUNICATIONS - 2013-01-02
    Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60,753 GBP2014-12-31
    Officer
    1999-08-06 ~ 2002-04-26
    IIF 100 - director → ME
  • 11
    Suite 5 Enterprise House, Moorgate House, Moorgate Road, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    173,902 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-12-19
    IIF 66 - Ownership of shares – 75% or more OE
  • 12
    17 Lyne Avenue, Simmondley, Glossop, Derbyshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    415 GBP2023-03-31
    Officer
    2017-12-28 ~ 2019-02-15
    IIF 34 - director → ME
  • 13
    63 Lomond Avenue, Belfast, Antrim, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    -2,402 GBP2023-02-28
    Officer
    2022-10-09 ~ 2023-08-11
    IIF 124 - director → ME
  • 14
    O'NEILL CARS LIMITED - 2007-02-23
    Padnell Grange Padnell Road, Waterlooville, Portsmouth, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2006-11-15 ~ 2010-11-23
    IIF 75 - director → ME
  • 15
    64 Church Street, Glossop, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    -706 GBP2024-01-31
    Officer
    2016-06-13 ~ 2019-02-15
    IIF 36 - director → ME
  • 16
    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 163 - director → ME
  • 17
    CROYMARK LIMITED - 2000-05-11
    1 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear
    Corporate (3 parents)
    Officer
    2021-05-01 ~ 2024-01-25
    IIF 171 - director → ME
  • 18
    HAULTECH COMPUTERS LIMITED - 2003-07-18
    HAJCO 137 LIMITED - 1994-03-22
    Unit 1 Evolution Hooters Hall Road, Lymedale Business Park, Newcastle Under Lyme, England
    Corporate (4 parents)
    Equity (Company account)
    429,475 GBP2024-02-28
    Officer
    1994-03-14 ~ 2018-04-20
    IIF 111 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-02-05
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 19
    HARBOUR FOOD LIMITED - 2004-08-05
    The Estate Office, Appledore, Road, Woodchurch, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2004-03-16 ~ 2006-04-05
    IIF 98 - director → ME
    2004-03-16 ~ 2006-04-05
    IIF 131 - secretary → ME
    2004-03-16 ~ 2004-03-16
    IIF 130 - secretary → ME
  • 20
    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 144 - director → ME
  • 21
    ROLL-CALL LIMITED - 1998-10-29
    5 Southfield, Aldbourne, Marlborough, Wiltshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    449 GBP2017-08-31
    Officer
    2000-01-01 ~ 2001-10-16
    IIF 97 - director → ME
  • 22
    GOWERSLATE LIMITED - 2003-09-14
    182 Worcester Road, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2004-07-15 ~ 2007-03-09
    IIF 95 - director → ME
    2004-07-15 ~ 2007-03-09
    IIF 129 - secretary → ME
  • 23
    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 117 - 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 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 24
    28 Lyngford Square, Taunton, Somerset
    Dissolved corporate (2 parents)
    Officer
    2008-11-07 ~ 2014-04-03
    IIF 186 - director → ME
  • 25
    TECEXEC AMPSYS LTD - 1998-12-02
    Unit 20 Graphite Way, Hadfield, Glossop, England
    Corporate (2 parents)
    Equity (Company account)
    85,574 GBP2023-07-31
    Officer
    1998-11-16 ~ 2000-05-19
    IIF 121 - director → ME
  • 26
    University Of St Mark & St John Derriford Road, Derriford, Plymouth
    Corporate (4 parents)
    Equity (Company account)
    -89,883 GBP2023-07-31
    Officer
    2008-03-14 ~ 2010-11-18
    IIF 96 - director → ME
    2007-02-19 ~ 2008-03-14
    IIF 198 - secretary → ME
  • 27
    1 Mann Island, Liverpool
    Corporate (4 parents, 1 offspring)
    Officer
    2013-12-04 ~ 2015-11-09
    IIF 164 - director → ME
  • 28
    1 Mann Island, Liverpool
    Corporate (4 parents)
    Officer
    2013-07-24 ~ 2015-11-09
    IIF 166 - director → ME
  • 29
    57 Springhill Road, Bangor, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2017-07-17 ~ 2019-01-04
    IIF 125 - director → ME
    2017-07-17 ~ 2019-01-04
    IIF 190 - secretary → ME
  • 30
    FUTURESTOCK PUBLIC LIMITED COMPANY - 1998-11-06
    1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear
    Corporate (3 parents, 1 offspring)
    Officer
    2022-09-28 ~ 2024-11-27
    IIF 168 - director → ME
  • 31
    C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2012-10-15 ~ 2016-06-24
    IIF 70 - director → ME
  • 32
    12-13 Williams Way, Wollaston, Wellingborough, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-25 ~ 2011-08-18
    IIF 156 - director → ME
  • 33
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    438,860 GBP2024-03-31
    Officer
    2003-04-11 ~ 2006-03-31
    IIF 189 - secretary → ME
  • 34
    28 The Leas, Minster On Sea, Sheerness, England
    Corporate (1 parent)
    Officer
    2024-04-22 ~ 2024-06-14
    IIF 32 - director → ME
    Person with significant control
    2024-04-22 ~ 2024-06-14
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 35
    First Floor North, 1 Puddle Dock, London, England
    Corporate (10 parents)
    Officer
    2020-10-12 ~ 2024-11-28
    IIF 181 - director → ME
  • 36
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Corporate (4 parents)
    Profit/Loss (Company account)
    358,385 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-05-24 ~ 2024-11-28
    IIF 167 - director → ME
  • 37
    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 145 - director → ME
  • 38
    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 146 - director → ME
  • 39
    BROOMCO (1838) LIMITED - 1999-06-23
    11 Broad Street West, Sheffield, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    176 GBP2023-03-31
    Officer
    2002-03-01 ~ 2013-06-07
    IIF 177 - director → ME
  • 40
    T.T.GILLARD & SONS (BURTON) LIMITED - 2011-03-30
    55a Blackpool Street, Burton On Trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    1,006,593 GBP2023-11-30
    Officer
    2010-11-16 ~ 2014-11-05
    IIF 194 - secretary → ME
  • 41
    203 West Street, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,496 GBP2016-06-30
    Officer
    2010-06-22 ~ 2010-11-23
    IIF 182 - director → ME
  • 42
    1 Mann Island, Liverpool
    Corporate (4 parents)
    Officer
    2013-07-31 ~ 2015-11-09
    IIF 165 - director → ME
  • 43
    1 Mann Island, Liverpool
    Corporate (4 parents)
    Officer
    2013-12-04 ~ 2015-11-09
    IIF 162 - director → ME
  • 44
    THEATRE GUILD AMATEUR MUSICALS LIMITED - 2006-07-12
    12 Burnacre Gardens, Uddingston, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2010-06-22 ~ 2015-06-21
    IIF 149 - director → ME
  • 45
    POLYMER SEALING SOLUTIONS LIMITED - 2003-12-19
    TISPP UK LIMITED - 2001-11-05
    FORSHEDA LIMITED - 2000-08-01
    DOWTY SEALS LIMITED - 1998-06-22
    Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Corporate (8 parents)
    Officer
    2008-11-10 ~ 2020-03-31
    IIF 159 - director → ME
  • 46
    397683 31 Hyde Gardens, Eastbourne, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    86,484 GBP2017-05-31
    Officer
    2014-04-01 ~ 2016-06-24
    IIF 67 - director → ME
    2014-03-01 ~ 2014-03-01
    IIF 68 - director → ME
    2008-04-01 ~ 2014-01-31
    IIF 71 - director → ME
  • 47
    PTEG LIMITED - 2016-01-31
    Wellington House, 40-50 Wellington Street, Leeds, Yorkshire
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-04-01 ~ 2015-11-05
    IIF 172 - director → ME
  • 48
    19 Fairfield Road, Crouch End, London
    Corporate (4 parents)
    Officer
    2000-02-01 ~ 2002-05-17
    IIF 99 - director → ME
  • 49
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1999-12-18 ~ 2011-01-17
    IIF 120 - director → ME
    1999-12-18 ~ 2011-03-04
    IIF 119 - secretary → ME
  • 50
    64 Church Street, Glossop, Derbyshire, England
    Corporate (4 parents)
    Equity (Company account)
    3,578 GBP2024-07-31
    Officer
    2013-12-30 ~ 2019-02-15
    IIF 35 - director → ME
    Person with significant control
    2016-07-03 ~ 2019-02-15
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control OE
  • 51
    DORMAN LONG ACCESS SYSTEMS LIMITED - 2004-12-15
    1 St James Gate, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2006-04-05 ~ 2007-05-15
    IIF 116 - director → ME
  • 52
    11 Broad Street West, Sheffield, South Yorkshire
    Corporate (3 parents)
    Officer
    2008-07-15 ~ 2013-06-07
    IIF 179 - 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.