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

Mr Gordon Lewis Brown

    Related profiles found in government register
  • Mr Gordon Lewis Brown
    British born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Empire Industrial Park, Aldridge, Walsall, West Midlands, WS9 8UQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Hall Street South, Union Street, West Bromwich, West Midlands, B70 6DB, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Gordon Lewis Brown
    British born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 7 IIF 8
    • icon of address Harmony House, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 9
    • icon of address Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, West Midlands, WS9 8UQ

      IIF 10
    • icon of address C/o Spire Homewares Limited, Union Street, West Bromwich, West Midlands, B70 6DB

      IIF 11
  • Brown, Gordon Lewis
    British born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Gordon Lewis
    British company director born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Flat Kenrick Buildings, Hall Street South Union Street, West Bromwich, West Midlands, B70 6DB

      IIF 22 IIF 23
  • Brown, Gordon Lewis
    British director born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Roman Lane, Sutton Coldfield, West Midlands, B74 3AE

      IIF 24
    • icon of address 1st Floor Flat Kenrick Buildings, Hall Street South Union Street, West Bromwich, West Midlands, B70 6DB

      IIF 25 IIF 26 IIF 27
    • icon of address Kenrick Buildings, Union Street, West Bromwich, West Midlands, B70 6DB, United Kingdom

      IIF 28
  • Brown, Gordon Lewis
    born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Roman Lane, Little Aston, Sutton Coldfield, B74 3AE

      IIF 29 IIF 30
  • Brown, Gordon Lewis
    British born in May 1938

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Gordon Lewis
    British director born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, West Midlands, WS9 8UQ

      IIF 41
  • Brown, Gordon Lewis
    born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Hall Street South, Union Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Hall Street South, Union Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Unit 19 Empire Industrial Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    INGLEBY (1077) LIMITED - 1998-11-13
    icon of address Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, West Midlands
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    19,847,980 GBP2024-03-31
    Officer
    icon of calendar 1998-04-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hall Street South, Union Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hall Street South, Union Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 21 - Director → ME
  • 7
    INGLEBY (1078) LIMITED - 1998-11-13
    icon of address Union, Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    144,953 GBP2024-03-31
    Officer
    icon of calendar 1998-04-08 ~ now
    IIF 33 - Director → ME
  • 8
    E.M.B.COMPANY LIMITED - 1996-09-02
    BEM INDUSTRIES LIMITED - 2000-04-10
    SPIRE HOMEWARES LIMITED - 2023-04-14
    icon of address Hall Street South, Union Street, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    4,349,951 GBP2024-03-31
    Officer
    icon of calendar 1995-12-25 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address Union Street, Kenrick Way, West Bromwich, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    313,926 GBP2024-03-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-04-08 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2004-09-18 ~ dissolved
    IIF 30 - LLP Member → ME
  • 12
    icon of address Harmony House 34 High Street, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Emerald House, 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 28 - Director → ME
  • 14
    INGLEBY (1083) LIMITED - 2005-03-31
    icon of address Union, Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -71 GBP2024-03-31
    Officer
    icon of calendar 1998-04-08 ~ now
    IIF 35 - Director → ME
  • 15
    ARCHIBALD KENRICK & SONS LIMITED - 2023-04-14
    icon of address Hall Street South, Union Street, West Bromwich, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 16
    icon of address Hall Street South, Union Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address C/o Spire Homewares Limited Union Street, West Bromwich, West Midlands
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -1,675,432 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Unit 19 Empire Close Empire Industrial Park, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 42 - LLP Designated Member → ME
  • 19
    icon of address Unit 19 Empire Industrial Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 19 Empire Industrial Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address Unit 19 Empire Industrial Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Unit 19 Empire Industrial Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 12 - Director → ME
Ceased 8
  • 1
    E.M.B.COMPANY LIMITED - 1996-09-02
    BEM INDUSTRIES LIMITED - 2000-04-10
    SPIRE HOMEWARES LIMITED - 2023-04-14
    icon of address Hall Street South, Union Street, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    4,349,951 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-12-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Has significant influence or control OE
  • 2
    SETARON 20408 LIMITED - 2009-08-19
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2009-09-08
    IIF 26 - Director → ME
  • 3
    PROBUS CREATIVE HOUSEWARES LIMITED - 2018-05-16
    INGLEBY (1081) LIMITED - 2005-02-24
    icon of address Suite 1 Pendragon House, Ridings Park, Cannock, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,956,670 GBP2024-06-30
    Officer
    icon of calendar 1998-04-08 ~ 2006-03-31
    IIF 27 - Director → ME
  • 4
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (35 parents)
    Officer
    icon of calendar 2004-09-18 ~ 2005-05-17
    IIF 29 - LLP Member → ME
  • 5
    MY AIR LTD - 2000-04-10
    MYSON AIR LIMITED - 1998-10-29
    icon of address Unit 28 Gravelly Industrial Park, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-11-29 ~ 2008-05-01
    IIF 23 - Director → ME
  • 6
    DIMVILLE LIMITED - 1977-12-31
    icon of address Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,194,210 GBP2024-03-31
    Officer
    icon of calendar 2023-05-30 ~ 2024-05-31
    IIF 41 - Director → ME
    icon of calendar ~ 2009-09-08
    IIF 25 - Director → ME
  • 7
    INGLEBY (1076) LIMITED - 1998-11-25
    icon of address Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, West Midlands
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    16,076,493 GBP2024-03-31
    Officer
    icon of calendar 1998-04-08 ~ 2024-05-31
    IIF 38 - Director → ME
  • 8
    SPIRE PORTFOLIO LIMITED - 2015-12-18
    icon of address Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,914,081 GBP2024-03-31
    Officer
    icon of calendar 2012-12-19 ~ 2024-05-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Has significant influence or control OE

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.