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

Michael Brown

    Related profiles found in government register
  • Michael Brown
    American born in March 1972

    Resident in United States

    Registered addresses and corresponding companies
  • Mr Michael Brown
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
    • icon of address 20, Calamint Road, Witham, Essex, CM8 2XT, England

      IIF 6
  • Mr Michael Brown
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Basepoint, Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
    • icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 9
  • Mr Michael Brown
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16, Enterprise House, Telford Road, Bicester, Oxon, OX26 4LD, England

      IIF 10
  • Brown, Michael
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Calamint Road, Witham, Essex, CM8 2XT, United Kingdom

      IIF 11
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 12
    • icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 13
  • Brown, Michael
    British publishing consultancy born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 56 Wellington Street, Leeds, West Yorkshire, LS1 2EE, England

      IIF 14
  • Brown, Michael
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
  • Brown, Michael
    British screeder born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Basepoint, Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 16
  • Brown, Michael
    British consultant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16, Enterprise House, Telford Road, Bicester, Oxon, OX26 4LD, England

      IIF 17
  • Brown, Michael
    British screeding contractor born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Woolton Farm, Bekesborne Lane, Bekesborne, Canterbury, CT4 5EA, England

      IIF 18
  • Brown, Michael James

    Registered addresses and corresponding companies
    • icon of address Bond Street House, 14 Clifford Street, London, W1S 4JU, United Kingdom

      IIF 19 IIF 20
  • Browne, Michael
    British health and safety consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Mead Way, Monkton Heathfield, Taunton, Somerset, TA2 8LT

      IIF 21
  • Brown, Michael

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 22 IIF 23
    • icon of address Bond Street House, 14 Clifford Street, London, W1S 4JU, United Kingdom

      IIF 24
  • Brown, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Bond Street House, 14 Clifford Street, London, W1S 4JU, United Kingdom

      IIF 25
  • Browne, Michael
    British health and safety consultant

    Registered addresses and corresponding companies
    • icon of address 16 Mead Way, Monkton Heathfield, Taunton, Somerset, TA2 8LT

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,713 GBP2018-12-30
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 2
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    479 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-03-17 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,022 GBP2016-07-31
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Suite 16, Enterprise House, Telford Road, Bicester, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,465 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-10-25 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 7 Woolton Farm Bekesborne Lane, Bekesborne, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,410 GBP2020-03-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 18 - Director → ME
Ceased 11
  • 1
    icon of address 3rd Floor 56 Wellington Street, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    25,442,456 GBP2024-12-31
    Officer
    icon of calendar 2018-08-20 ~ 2023-11-24
    IIF 14 - Director → ME
  • 2
    MBA SAFETY & TRAINING LIMITED - 2012-03-09
    MBA SAFETY AND TRAINING LIMITED - 2003-03-12
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-06 ~ 2010-12-15
    IIF 21 - Director → ME
    icon of calendar 2005-07-26 ~ 2010-12-15
    IIF 26 - Secretary → ME
  • 3
    icon of address Bond Street House, 14 Clifford Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2015-10-09
    IIF 20 - Secretary → ME
  • 4
    icon of address 3 Cavendish Square, 4th And 5th Floors, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,818,080 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-05-17 ~ 2018-06-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    BV ACQUISITIONS XII MP LIMITED - 2018-09-08
    icon of address 5 Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-17 ~ 2018-06-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3 Cavendish Square, 4th And 5th Floors, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,923,769 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-02-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address 3 Cavendish Square, 4th And 5th Floors, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,696,351 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-02-11
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2015-10-09
    IIF 25 - Secretary → ME
  • 9
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2013-02-06 ~ 2015-10-09
    IIF 19 - Secretary → ME
  • 10
    icon of address Unit 7 Woolton Farm Bekesborne Lane, Bekesborne, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,410 GBP2020-03-31
    Officer
    icon of calendar 2011-06-17 ~ 2019-12-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-30
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2013-07-24 ~ 2015-10-09
    IIF 24 - 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.