logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, Andrew David

    Related profiles found in government register
  • Brown, Andrew David
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Marlborough House, 5 Inner Park Road, London, SW19 6DX, England

      IIF 1
  • Brown, Andrew David
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Arterberry Road, Wimbledon, London, London, SW20 8AJ, United Kingdom

      IIF 2
    • icon of address Longcroft House Business Centre, 2-8 Victoria Avenue, London, EC2M 4NS

      IIF 3
  • Brown, Andrew David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Marlborough Court, 5 Inner Park Road, London, SW19 6DX, England

      IIF 4
  • Brown, Andrew David
    British engineer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter Business Park, Unit 14, Bentley Road, Doncaster, South Yorkshire, DN5 9TJ, United Kingdom

      IIF 5
  • Brown, Andrew
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 6
  • Brown, Andrew
    British engineer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Jessops Riverside, Brightside Lane, Sheffield, South Yorkshire, S9 2RX, England

      IIF 7
  • Brown, Andrew David
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 8
  • Brown, Andrew David
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 9
  • Mr Andrew David Brown
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Marlborough Court, 5 Inner Park Road, London, SW19 6DX, England

      IIF 10
    • icon of address Unit 25, Marlborough House, 5 Inner Park Road, London, SW19 6DX, England

      IIF 11
  • Brown, Andrew David
    British chief executive officer born in April 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address House Pillar 19-21, South Parade, Doncaster, South Yorkshire, DN1 2DJ

      IIF 12
    • icon of address Pillar House 19-21, South Parade, Doncaster, South Yorkshire, DN1 2DJ

      IIF 13
    • icon of address Pillar House, South Parade, Doncaster, South Yorkshire, DN1 2DJ

      IIF 14 IIF 15
  • Brown, Andrew David
    British shipping agent born in April 1957

    Registered addresses and corresponding companies
    • icon of address 31 Kensington Road, Romford, Essex, RM7 9DA

      IIF 16
  • Brown, Andrew David
    Australian head of business development born in March 1965

    Registered addresses and corresponding companies
    • icon of address 5a Kensington Park Road, London, W11 3BY

      IIF 17
  • Brown, Andrew
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, 10 Rawson Street, Halifax, HX1 1NH, England

      IIF 18
  • Brown, Andrew
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Lodge, Ravenscraig Park, Dysart Road, Kirkcaldy, KY1 2TA, Scotland

      IIF 19
  • Brown, Andrew
    British building surveyor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Gilbert Way, Braintree, Essex, CM7 9UD, Uk

      IIF 20
  • Brown, Andrew David
    English shipping agent born in April 1967

    Registered addresses and corresponding companies
    • icon of address 31 Kensington Road, Romford, Essex, RM7 9DA

      IIF 21
  • Mr Andrew David Brown
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Andrew
    Australian company director born in March 1965

    Registered addresses and corresponding companies
  • Brown, Andrew
    Australian company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 38 Hornton Street, London, W8 4NT

      IIF 27
  • Brown, Andrew
    Australian director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Brown
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, 10 Rawson Street, Halifax, HX1 1NH, England

      IIF 33
  • Brown, David Andrew
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Montpellier Parade, Harrogate, HG1 2TG, United Kingdom

      IIF 34
  • Brown, David Andrew
    British employment consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

      IIF 35
  • Brown, David Andrew
    British lecturer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 36
  • Brown, David Andrew
    British training and professional development born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elderholme, Forest Moor Road, Knaresborough, North Yorkshire, HG5 8LT, United Kingdom

      IIF 37
  • Brown, David Andrew
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Guanock Terrace, King's Lynn, Norfolk, PE30 5QT, England

      IIF 38
  • Mr David Andrew Brown
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elderholme, Forest Moor Road, Knaresborough, North Yorkshire, HG5 8LT

      IIF 39
  • Brown, David Andrew
    British company director born in December 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit M Main Line Industrial Estate, Crooklands Road, Milnthorpe, Cumbria, LA7 7LR, Uk

      IIF 40
    • icon of address Unit M, Mainline Industrial Estate, Crooklands Road, Milnthorpe, Cumbria, LA7 7LR, United Kingdom

      IIF 41
  • Brown, David Andrew
    British none born in December 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit M, Mainline Industrial Estate, Crooklands Road, Milnthorpe, Cumbria, LA7 7LR, United Kingdom

      IIF 42
  • Brown, David Andrew
    British profesional born in December 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 31, Hesketh Road, Southport, PR9 9PD, United Kingdom

      IIF 43
  • Brown, David Andrew

    Registered addresses and corresponding companies
    • icon of address 31, Hesketh Road, Southport, PR9 9PD, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -83,340 GBP2023-07-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Somerset House, 10 Rawson Street, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 31 Hesketh Road, Southport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2010-06-11 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 6 Guanock Terrace, King's Lynn, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (5 parents)
    Equity (Company account)
    572,647 GBP2019-04-30
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 35 - Director → ME
  • 8
    SPINKEL CONSULTING LIMITED - 2015-10-07
    icon of address Unit 25, Marlborough House, 5 Inner Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,027 GBP2024-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Unit 25, Marlborough Court, 5 Inner Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address Pillar House, South Parade, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Cowick Grange, Goole Road, West Cowick, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Pillar House, South Parade, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address Pillar House 19-21 South Parade, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address East Lodge Ravenscraig Park, Dysart Road, Kirkcaldy, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    30,791 GBP2024-03-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Elderholme, Forest Moor Road, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 12 Arterberry Road, Wimbledon, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 2 - Director → ME
  • 17
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -83,340 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-10-18 ~ 2022-09-26
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address Third Floor Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,091 GBP2025-03-24
    Officer
    icon of calendar 2006-02-01 ~ 2007-02-07
    IIF 25 - Director → ME
  • 3
    BACK IT LIMITED - 2006-11-28
    CHELTRADING 464 LIMITED - 2006-10-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2008-11-12
    IIF 31 - Director → ME
  • 4
    BARRON MARINE AGENCY LIMITED - 2000-06-01
    icon of address 140-148 Borough High Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    113,477 GBP2024-03-31
    Officer
    icon of calendar 1997-04-06 ~ 2006-06-30
    IIF 21 - Director → ME
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2013-07-04
    IIF 7 - Director → ME
  • 6
    icon of address Unit M Mainline Industrial Estate, Crooklands Road, Milnthorpe, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2013-08-30
    IIF 40 - Director → ME
  • 7
    ADIOWAY LIMITED - 2001-11-26
    icon of address Lifford Hall Liffford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2013-08-30
    IIF 41 - Director → ME
  • 8
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    151,545 GBP2024-12-31
    Officer
    icon of calendar 2013-03-29 ~ 2014-09-13
    IIF 3 - Director → ME
  • 9
    THE INDEPENDENT TELEVISION SUPERCHANNEL LIMITED - 1998-08-11
    SUPERCHANNEL LIMITED - 1988-03-01
    INDEPENDENT TELEVISION SUPERCHANNEL LIMITED(THE) - 1986-10-07
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-05-18
    IIF 17 - Director → ME
  • 10
    icon of address 140-148 Borough High Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    422,721 GBP2024-03-31
    Officer
    icon of calendar 1999-04-22 ~ 2006-06-30
    IIF 16 - Director → ME
  • 11
    38 HORNTON STREET LIMITED - 2018-04-27
    icon of address Jmw Barnard, 17 Abingdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2008-02-13 ~ 2012-06-29
    IIF 27 - Director → ME
  • 12
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,892 GBP2019-10-30
    Officer
    icon of calendar 2018-11-06 ~ 2021-12-02
    IIF 34 - Director → ME
  • 13
    icon of address 7 Princes Square, Harrogate, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2021-12-20
    IIF 36 - Director → ME
  • 14
    RACING UK GROUP LIMITED - 2008-12-05
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ 2008-11-12
    IIF 30 - Director → ME
  • 15
    BACK IT RACING LIMITED - 2006-11-28
    CHELTRADING 429 LIMITED - 2006-10-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,055 GBP2020-06-30
    Officer
    icon of calendar 2006-10-24 ~ 2008-11-12
    IIF 32 - Director → ME
  • 16
    3448TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-07-28
    THE BETTING SITE LIMITED - 2008-07-15
    icon of address 10th Floor The Met Building, 22 Percy Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2008-11-12
    IIF 26 - Director → ME
  • 17
    CHELTRADING 370 LIMITED - 2004-02-11
    CHELTRADING 370 LIMITED - 2004-06-17
    HMC ENTERTAINMENT SYSTEMS LIMITED - 2004-03-09
    RACING UK LIMITED - 2018-12-14
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2008-11-12
    IIF 29 - Director → ME
  • 18
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2013-08-30
    IIF 42 - Director → ME
  • 19
    icon of address The Priory First Floor. The Priory, High Street, Redbourn, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,226 GBP2024-03-31
    Officer
    icon of calendar 2008-08-18 ~ 2013-05-01
    IIF 20 - Director → ME
  • 20
    THE SOVEREIGN SERIES LIMITED - 2008-06-27
    icon of address 10th Floor, The Met Building, 22 Percy Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2008-11-12
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.