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, Steven John

    Related profiles found in government register
  • Brown, Steven John
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 1 IIF 2
  • Brown, Steven John
    British divisional managing director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Holyrood Road, Edinburgh, EH8 8AS, United Kingdom

      IIF 3 IIF 4
  • Brown, Steven John
    British group ceo born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51-53, Queen Street, Wolverhampton, West Midlands, WV1 1ES, England

      IIF 5
  • Brown, Steven John
    British managing director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Steven John
    British none born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50-51, Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 16
    • icon of address 51-53, Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 17
  • Brown, Steven John
    British regional md born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Lea Cottage, Carlton In Cleveland, North Yorkshire, TS9 7BB

      IIF 18
  • Brown, Steven John
    British divisional managing director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Holyrood Road, Edinburgh, EH8 8AS, United Kingdom

      IIF 19
  • Brown, Steven John
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Museum Street, York, North Yorkshire, YO1 7DT, England

      IIF 20
  • Brown, Steven John
    British divisional managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Holyrood Road, Edinburgh, EH8 8AS, United Kingdom

      IIF 21 IIF 22
  • Brown, Steven John
    British interim manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatch End, The Green, Nun Monkton, York, North Yorkshire, YO26 8EW, United Kingdom

      IIF 23
  • Brown, Steven John
    British managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Holyrood Road, Edinburgh, EH8 8AS, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 1, Museum Street, York, North Yorkshire, YO1 7DT, England

      IIF 29
    • icon of address 1, Museum Street, York, YO1 7DT, England

      IIF 30
    • icon of address The Red House, 1, Duncombe Place, York, North Yorkshire, YO1 7ED, United Kingdom

      IIF 31
  • Brown, Steven John
    British managing director born in January 1961

    Registered addresses and corresponding companies
    • icon of address 41 Plimsoll Way, Victoria Dock, Hull, North Humberside, HU9 1PW

      IIF 32
  • Brown, Steven John
    British newspaper management born in January 1961

    Registered addresses and corresponding companies
    • icon of address 19 Highcroft, Cherry Burton, Beverley, North Humberside, HU17 7SG

      IIF 33
  • Brown, Steven John
    born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatch End, Nun Munkton, York, North Yorkshire, YO26 8EW, England

      IIF 34
  • Mr Steven John Brown
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Make It York, 1 Museum Street, York, North Yorkshire, YO1 7DT, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Hatch End, Nun Munkton, York, North Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,364 GBP2025-04-05
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 34 - LLP Designated Member → ME
  • 2
    icon of address Hatch End The Green, Nun Monkton, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 23 - Director → ME
Ceased 32
  • 1
    FIELDGABLE LIMITED - 1982-06-10
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-03-31
    IIF 27 - Director → ME
  • 2
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-24 ~ 2001-12-10
    IIF 11 - Director → ME
  • 3
    icon of address Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, Tyne And Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-21 ~ 2008-06-16
    IIF 18 - Director → ME
  • 4
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-03-31
    IIF 3 - Director → ME
  • 5
    HULL ENTERPRISE DEVELOPMENT LIMITED - 2012-03-01
    icon of address 34-38 Beverley Rd, Hull, East Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    529,352 GBP2024-09-30
    Officer
    icon of calendar 1994-06-13 ~ 1994-10-10
    IIF 32 - Director → ME
  • 6
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-12 ~ 2001-12-10
    IIF 9 - Director → ME
  • 7
    MEAUJO (701) LIMITED - 2005-01-05
    icon of address One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (9 parents, 12 offsprings)
    Officer
    icon of calendar 2009-10-23 ~ 2010-03-24
    IIF 1 - Director → ME
  • 8
    TYNE AND WEAR COMMUNITY TRUST - 1988-09-09
    TYNE & WEAR FOUNDATION - 1999-10-01
    icon of address Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-17 ~ 2005-10-21
    IIF 13 - Director → ME
  • 9
    BURNLEY EXPRESS PRINTING COMPANY,LIMITED - 1984-04-09
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-03-31
    IIF 4 - Director → ME
  • 10
    NORTH-EASTERN EVENING GAZETTE,LIMITED - 1983-08-26
    NORTH EASTERN EVENING GAZETTE LIMITED - 1999-12-30
    TEESSIDE COMMUNICATIONS LIMITED - 1988-01-01
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-16 ~ 2001-12-10
    IIF 6 - Director → ME
  • 11
    HALIFAX COURIER NEWSPAPERS LIMITED - 1979-12-31
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-03-31
    IIF 26 - Director → ME
  • 12
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-03-31
    IIF 21 - Director → ME
  • 13
    NELSON LEADER & COLNE TIMES LIMITED - 1985-06-14
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-03-31
    IIF 22 - Director → ME
  • 14
    MORECAMBE PRESS LIMITED(THE) - 1986-06-27
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-03-31
    IIF 19 - Director → ME
  • 15
    MAIL NEWS AND MEDIA LIMITED - 2007-02-19
    HULL DAILY MAIL PUBLICATIONS LIMITED - 2007-02-01
    HULL & GRIMSBY NEWSPAPERS,LIMITED - 1991-10-14
    icon of address Northcliffe Accounting Centre, Po Box 6795, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 33 - Director → ME
  • 16
    icon of address 21 Parliament Street Parliament Street, York, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    702,577 GBP2025-03-31
    Officer
    icon of calendar 2015-03-16 ~ 2019-01-02
    IIF 29 - Director → ME
  • 17
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-05-03 ~ 2001-12-10
    IIF 10 - Director → ME
  • 18
    icon of address 22 Princes Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2009-12-15 ~ 2010-03-24
    IIF 2 - Director → ME
  • 19
    MEAUJO (633) LIMITED - 2003-08-21
    icon of address 51-53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-21 ~ 2010-03-24
    IIF 17 - Director → ME
  • 20
    PRESS COMPUTER SYSTEMS LIMITED - 2024-04-07
    icon of address 22 Princes Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2010-03-24
    IIF 5 - Director → ME
  • 21
    NEWCASTLE CHRONICLE AND JOURNAL LIMITED - 2006-07-03
    NEWCASTLE CHRONICLE AND JOURNAL, LIMITED - 1998-07-15
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-18 ~ 2001-12-10
    IIF 14 - Director → ME
  • 22
    NEWCASTLE COMPACT - 1991-11-25
    TYNESIDE EDUCATION BUSINESS PARTNERSHIP - 1991-04-08
    icon of address C12 Marquis Court, Marquisway Team Valley, Gateshead
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2003-11-13
    IIF 8 - Director → ME
  • 23
    THE NEWCASTLE INITIATIVE LIMITED - 1999-09-24
    icon of address The Common Room Neville Hall, Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    icon of calendar 1999-11-16 ~ 2009-07-10
    IIF 7 - Director → ME
  • 24
    PIPERS COPPICE PRINTING LIMITED - 1995-01-03
    TELFORD NEWSPAPERS LIMITED - 1987-10-01
    icon of address Haldane, Halesfield 1 Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,518,557 GBP2024-12-28
    Officer
    icon of calendar 2009-12-16 ~ 2010-03-23
    IIF 16 - Director → ME
  • 25
    HARROWELLS (NO 170) LIMITED - 2010-06-24
    icon of address 21 Parliament Street, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-09-03 ~ 2019-01-02
    IIF 20 - Director → ME
  • 26
    CLEVELAND ARTS - 2003-09-05
    CLEVELAND ARTS LIMITED - 1984-07-11
    icon of address The Palace Hub, 28-29 Esplanade, Redcar, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-04-25 ~ 1996-05-20
    IIF 12 - Director → ME
  • 27
    TEESSIDE TOMORROW LIMITED - 1998-09-23
    icon of address 17 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-18 ~ 2000-01-20
    IIF 15 - Director → ME
  • 28
    icon of address The Red House, 1, Duncombe Place, York, North Yorkshire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    166,442 GBP2024-03-31
    Officer
    icon of calendar 2016-02-04 ~ 2018-11-28
    IIF 31 - Director → ME
  • 29
    icon of address C/o Plump Swinegate Court East, Swinegate, York, North Yorkshire, England
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2017-07-20 ~ 2018-12-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2018-12-07
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-03-31
    IIF 28 - Director → ME
  • 31
    SCARBOROUGH AND DISTRICT NEWSPAPERS LIMITED - 1989-04-24
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-03-31
    IIF 25 - Director → ME
  • 32
    WAKEFIELD EXPRESS SERIES LIMITED - 1979-12-31
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-03-31
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.