logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, David Graham

    Related profiles found in government register
  • Brown, David Graham
    British chairman born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 1
  • Brown, David Graham
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 2
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 3 IIF 4 IIF 5
  • Brown, David Graham
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 7 IIF 8
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 9
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 10 IIF 11 IIF 12
  • Brown, David Graham
    British scrad merchant & steel stockholder born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 13
  • Brown, David Graham
    British scrap merchant and steel stockholder born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 14 IIF 15
  • Brown, David Graham
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 16
  • Mr David Graham Brown
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 17 IIF 18
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 19
  • Brown, Graham David, Mr
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Hyde Gardens, Eastbourne, East Sussex, BN21 4PX, United Kingdom

      IIF 20
  • Brown, David Graham
    British

    Registered addresses and corresponding companies
  • Brown, David Graham
    British company director

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 28 IIF 29
  • Brown, David Graham
    British scrap merchant and steel stockholder

    Registered addresses and corresponding companies
    • icon of address Higher Flash Green Farm, Buckholes Lane, Chorley, Lancashire, PR6 8JF

      IIF 30
  • Mr David Graham Brown
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David Graham

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Rivers Way, Preston, PR2 2YH, England

      IIF 36
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 9
  • 1
    PIPPIN STREET DEVELOPMENTS LIMITED - 2009-09-13
    BRINDLE BUILDING COMPANY LIMITED - 2010-12-13
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    942,646 GBP2024-12-31
    Officer
    icon of calendar 2009-08-28 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Ferry House, Far Sawrey, Ambleside, Cumbria, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,109,428 GBP2024-01-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2000-10-06 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2000-10-06 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-05-31 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Ferry House, Far Sawrey, Ambleside, Cumbria
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    519,718 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 1994-09-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2007-04-27 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    icon of address C/o Marshall Peters, Heskin Hall Farm Wood Lane Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1999-03-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1999-03-15 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 11 - Director → ME
    icon of calendar 2007-05-31 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 10 - Director → ME
    icon of calendar 2007-05-31 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    A.C.K. (1992) LIMITED - 1994-10-21
    KAL PALLET ENGINEERING LIMITED - 1992-07-13
    icon of address 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,134,683 GBP2019-12-31
    Officer
    icon of calendar 1994-11-24 ~ 2019-06-28
    IIF 1 - Director → ME
  • 2
    icon of address Flat 4, Alpha House, 12 Church Street, Ilfracombe, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,360 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ 2022-10-27
    IIF 20 - Director → ME
  • 3
    ARMADA TUBE & STEEL (SW) LIMITED - 2006-11-09
    JOINLIST LIMITED - 1992-01-13
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-03-29
    IIF 8 - Director → ME
  • 4
    PIPPIN STREET DEVELOPMENTS LIMITED - 2009-09-13
    BRINDLE BUILDING COMPANY LIMITED - 2010-12-13
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    942,646 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-26
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    C.S.M. METALS LIMITED - 1999-03-31
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    184,112 GBP2016-08-31
    Officer
    icon of calendar ~ 1994-10-21
    IIF 14 - Director → ME
    icon of calendar ~ 1994-10-21
    IIF 23 - Secretary → ME
  • 6
    EAGLEFAST LIMITED - 1985-03-08
    STANLEY BROWN HAULAGE LIMITED - 1985-05-10
    C.S.M. REINFORCEMENTS LIMITED - 1995-03-24
    C.S.M. GROUP PROPERTY MANAGEMENT LIMITED - 1992-05-07
    INDUSTRIAL SERVICES (NORTH WEST) LIMITED - 1990-10-04
    icon of address Unit C18/19, Redscar Industrial Estate, Longridge Road Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    769,992 GBP2025-02-28
    Officer
    icon of calendar 1992-04-24 ~ 1995-02-23
    IIF 13 - Director → ME
    icon of calendar ~ 1995-02-23
    IIF 30 - Secretary → ME
  • 7
    COURSESPRING LIMITED - 1997-06-19
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancs
    Active Corporate (4 parents)
    Equity (Company account)
    582,098 GBP2024-12-31
    Officer
    icon of calendar 1997-05-14 ~ 2008-06-12
    IIF 2 - Director → ME
  • 8
    MINICHECK SERVICES LIMITED - 1994-09-23
    icon of address Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,338,640 GBP2018-12-31
    Officer
    icon of calendar 1994-07-08 ~ 2020-02-28
    IIF 4 - Director → ME
    icon of calendar 2012-06-28 ~ 2020-02-28
    IIF 36 - Secretary → ME
  • 9
    icon of address Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,354,845 GBP2018-12-31
    Officer
    icon of calendar 2003-04-11 ~ 2020-02-28
    IIF 12 - Director → ME
    icon of calendar 2003-04-11 ~ 2020-02-28
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-20
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CYPHERCHEM LIMITED - 1986-06-24
    OLD SCHOOL HOUSE COMPANY LIMITED(THE) - 1987-07-30
    C.S.M. STEEL STOCKHOLDERS LIMITED - 2000-04-25
    icon of address Unit 6 Wellfield Business Park, Wellfield Road, Ashton, Preston Lancashire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    70,426 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 1994-10-21
    IIF 15 - Director → ME
    icon of calendar ~ 1994-10-21
    IIF 21 - Secretary → ME
  • 11
    icon of address The Meeting Room White Coppice, Heapey, Chorley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,404 GBP2024-08-31
    Officer
    icon of calendar 2009-08-28 ~ 2020-06-22
    IIF 37 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.