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 Mark Brown

    Related profiles found in government register
  • Mr Mark Brown
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lingfield Close, Netherton, Bootle, L30 1BB, England

      IIF 1 IIF 2
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 3
    • Unit 5 Tapton Way, Wavertree Business Park, Liverpool, Merseyside, L13 1DA, England

      IIF 4 IIF 5
  • Mr Mark Brown
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Jesse Hartley Way, Central Docks, Liverpool, Merseyside, L3 0AY, England

      IIF 6
  • Mr Mark Brown
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 7
  • Mr Marc Brown
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 21 Park Road, Beckenham, BR3 1QG, United Kingdom

      IIF 8 IIF 9
    • International House, Barking Road, London, E13 9PJ, England

      IIF 10
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 11
  • Mr Mark Brown
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 12
    • 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 13 IIF 14
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 15
    • 30, Finsbury Square, London, EC2A 1AG

      IIF 16
    • Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham, NG1 5FS

      IIF 17
  • Mr Mark Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 18
    • 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 19 IIF 20
    • Mcgregors Way, Turnoaks Business Park, Hasland, Chesterfield, Derbyshire, S40 2WB, United Kingdom

      IIF 21
  • Mr Mark Brown
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 265/7 Dickson Road, Blackpool, Lancashire, FY1 2JJ, England

      IIF 22
  • Marc Brown
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cofton Grove, Birmingham, B31 4NP, England

      IIF 23
  • Mark Brown
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Little Oakley, Kettering, Northants, NN18 8HA, England

      IIF 24
  • Mr Andrew Mark Brown
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU

      IIF 25
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 26
  • Mr Andrew Mark Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, Morton Bagot, Studley, Warwickshire, B80 7EJ

      IIF 27
  • Mr Mark Andrew Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, BN2 7BD, England

      IIF 28
  • Mr Mark Andrew Brown
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 59, Ludlow Road, Bridgnorth, WV16 5AH, England

      IIF 29
  • Mr Mark Brown
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Quarry Cottages, Bigrigg, Egremont, CA22 2TX, United Kingdom

      IIF 30
  • Brown, Mark
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lingfield Close, Netherton, Bootle, L30 1BB, England

      IIF 31 IIF 32
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 33
  • Brown, Mark
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Tapton Way, Wavertree Business Park, Liverpool, Merseyside, L13 1DA, England

      IIF 34
  • Mr Mark Brown
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Mr Mark Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • 72, The Hawthorns, Charvil, Reading, RG10 9TS, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 72, The Hawthorns, Reading, RG10 9TS, United Kingdom

      IIF 40
    • 54, Norway Drive, Slough, Berkshire, SL2 5QW

      IIF 41
    • First Floor, 13a High Street, Windsor, SL4 1LD, England

      IIF 42
    • First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 43
  • Brown, Marc
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Depot, Bridge Street, Weedon, Northampton, NN7 4PS, England

      IIF 44
  • Brown, Marc
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 21 Park Road, Beckenham, Kent, BR3 1QG, United Kingdom

      IIF 45
    • 34, Cofton Grove, Birmingham, B31 4NP, England

      IIF 46
  • Brown, Mark
    British contracts manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Arcade, Covent Garden, Liverpool, L2 8TA, England

      IIF 47
    • C/o Central Property Management, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 48
  • Brown, Mark
    British business executive born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12 Mayflower Court, Highbridge Wharf, Reading, RG1 3AJ, England

      IIF 49
  • Brown, Mark
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Mark
    British project manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 203, Crown House, North Circular Road, Park Royal, London, NW10 7PN, United Kingdom

      IIF 53
  • Mark Brown
    British, born in October 1961

    Registered addresses and corresponding companies
    • Lancaster House, Church Lane, Shotteswell, Banbury, Oxon, OX17 1JD, United Kingdom

      IIF 54 IIF 55
  • Mark Brown
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162-168, High St, Rayleigh, SS67BS, United Kingdom

      IIF 56
  • Mr Marc Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 61
  • Mr Mark Brown
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 62
  • Mr Mark Brown
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Broadway Farm, The Broadway, Dereham, NR19 2LQ, United Kingdom

      IIF 63
  • Mr Mark Brown
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14461550 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Brown, Mark
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 66
  • Brown, Mark
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 67
  • Brown, Mark
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • S45

      IIF 68
    • 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 69 IIF 70
    • Mcgregors Way, Turnoaks Business Park, Hasland, Chesterfield, Derbyshire, S40 2WB

      IIF 71
    • Mcgregors Way, Turnoaks Business Park, Hasland Chesterfield, Derbyshire, S40 2WB, United Kingdom

      IIF 72
  • Brown, Mark
    British accountant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Macclesfield College, Park Lane, Macclesfield, Cheshire, SK11 8LF

      IIF 73
  • Brown, Mark Stewart
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 265/7 Dickson Road, Blackpool, Lancashire, FY1 2JJ, England

      IIF 74
  • Mr Mark Brown
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 282, Leigh Road, Leigh-on-sea, SS9 1BW, England

      IIF 75
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76
  • Brown, Mark
    British civil engineer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Little Oakley, Kettering, Northants, NN18 8HA, England

      IIF 77
  • Mark Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 78 IIF 79
    • First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 80
  • Marc Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 81
  • Brown, Andrew Mark
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU

      IIF 82
    • 17, City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU, England

      IIF 83
    • 17, City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU, United Kingdom

      IIF 84 IIF 85
  • Mr Mark Brown
    English born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Andrew Mark Brown
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 87
  • Brown, Andrew Mark
    British not stated born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sandbourne Chambers, 328a Wimborne Road, Winton, Bournemouth, Dorset, BH9 2HH

      IIF 88
  • Brown, Andrew Mark
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Church Street, Cromer, Norfolk, NR27 9ER, United Kingdom

      IIF 89
  • Mr Mark Andrew Brown
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
  • Brown, Marc
    British manager born in June 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 12a, St Faiths Road, London, SE21 8JD, England

      IIF 91
  • Brown, Mark
    British director born in January 1980

    Registered addresses and corresponding companies
    • 27 Park Lane West, Netherton, Liverpool, Sefton, L30 3SU

      IIF 92
  • Brown, Mark Andrew
    British computer software and services born in May 1963

    Registered addresses and corresponding companies
    • Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 93
  • Brown, Mark Andrew
    British recruitment consultant born in May 1963

    Registered addresses and corresponding companies
    • Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 94
  • Brown, Mark Andrew
    British finance director born in April 1964

    Registered addresses and corresponding companies
    • 241 Islington Street, Portsmouth, 03801, Usa

      IIF 95
  • Mr Mark Andrew Brown
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Chiltington Close, Brighton, East Sussex, BN28HD, England

      IIF 96
    • Perrin Lodge, 94 Longhill Road, Ovingdean, Brighton, BN2 7BD, England

      IIF 97
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 98 IIF 99
  • Mr Mark Andrew Brown
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 100
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 101 IIF 102 IIF 103
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 105
    • 9, Fairfield Close, Long Stratton, Norwich, Norfolk, NR15 2WT, United Kingdom

      IIF 106 IIF 107
  • Brown, Mark
    British curator born in April 1964

    Registered addresses and corresponding companies
  • Brown, Mark
    British musician born in April 1964

    Registered addresses and corresponding companies
    • 32 Stoneleigh Place, London, W11 4DG

      IIF 110
  • Brown, Mark
    British business development born in December 1973

    Registered addresses and corresponding companies
    • 3 Carnegie Close, Enfield Island Village, Enfield, Middlesex, EN3 6XX

      IIF 111
  • Brown, Mark
    British company director born in December 1973

    Registered addresses and corresponding companies
    • 182 Beresford Road, Ely, CB6 3SG

      IIF 112
  • Brown, Mark Andrew
    British recruitment consultant

    Registered addresses and corresponding companies
    • Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 113
  • Brown, Mark
    British residential care manager born in October 1961

    Registered addresses and corresponding companies
    • Schills Farm, Lanham Green Road Cressing, Braintree, Essex, CM77 8DR

      IIF 114
  • Brown, Mark
    Scottish creative designer born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Navarre Street, Broughty Ferry, Dundee, DD5 2TW, United Kingdom

      IIF 115
  • Brown, Mark
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Quarry Cottages, Bigrigg, Egremont, CA22 2TX, United Kingdom

      IIF 116
    • 2 Quarry Cottages, Bigrigg, Egremont, Cumbria, CA22 2TX, England

      IIF 117
    • 162-168, High St, Rayleigh, SS6 7BS, United Kingdom

      IIF 118
    • 49, Downhall Road, Rayleigh, SS6 9JX, United Kingdom

      IIF 119
  • Brown, Mark
    British managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Tapton Way, Wavertree Business Park, Liverpool, Merseyside, L13 1DA, England

      IIF 120
  • Brown, Mark James
    British company secretary

    Registered addresses and corresponding companies
    • 53, Wilbury Avenue, Hove, East Sussex, BN3 6GH

      IIF 121
  • Brown, Andrew Mark
    British electrical contractor

    Registered addresses and corresponding companies
    • 17, City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU, United Kingdom

      IIF 122
  • Brown, Mark
    British

    Registered addresses and corresponding companies
    • Schills Farm, Lanham Green Road Cressing, Braintree, Essex, CM77 8DR

      IIF 123
  • Brown, Mark
    British chartered accountant

    Registered addresses and corresponding companies
  • Brown, Mark
    British chartered accountants

    Registered addresses and corresponding companies
    • Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 129
  • Brown, Mark
    British director

    Registered addresses and corresponding companies
    • 182 Beresford Road, Ely, CB6 3SG

      IIF 130
  • Brown, Mark
    British ceo born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 131
  • Brown, Mark Andrew
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 132
  • Brown, Marc
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Rosden House, 372 Old Street, London, EC1V 9AU, England

      IIF 133
    • B106 Fair Charm Studios, 8-12 Creekside, London, SE8 3DX, England

      IIF 134
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 135
  • Brown, Marc
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 136 IIF 137 IIF 138
    • 112f, Portland Road, London, SE25 4PJ, United Kingdom

      IIF 139
    • 776 - 778, Barking Road, London, E13 9PJ, England

      IIF 140
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 141
  • Brown, Marc
    British director born in June 1980

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 142
  • Brown, Marc
    British md born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 143
  • Brown, Mark
    United Kingdom vp sales born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Towerfield Close, Shoeburyness, Southend-on-sea, SS3 9QP, England

      IIF 144
  • Brown, Mark
    British business born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 13a High Street, Windsor, SL4 1LD, England

      IIF 145
  • Brown, Mark
    British business executive born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, High Street, Windsor, SL4 9LD, England

      IIF 146
  • Brown, Mark
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, The Hawthorns, Charvil, Reading, RG10 9TS, England

      IIF 147
  • Brown, Mark
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369, Fulham Road, London, SW10 9TR, United Kingdom

      IIF 148
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 149
    • 72, The Hawthorns, Charvil, Reading, Berkshire, RG10 9TS, United Kingdom

      IIF 150 IIF 151 IIF 152
    • 72, The Hawthorns, Reading, RG10 9TS, United Kingdom

      IIF 153
    • 54, Norway Drive, Slough, Berkshire, SL2 5QW

      IIF 154
    • 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 155 IIF 156 IIF 157
    • First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 159 IIF 160
  • Brown, Mark Andrew
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Chiltington Close, Brighton, BN28HD, England

      IIF 161
    • Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, BN2 7BD, United Kingdom

      IIF 162
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 163
  • Brown, Mark Andrew
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Chiltington Close, Saltdean, Brighton, BN2 8HD, United Kingdom

      IIF 164
  • Brown, Mark Andrew
    British marketing born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perrin Lodge, 94 Longhill Road, Brighton, BN2 7BD, England

      IIF 165
  • Brown, Mark Andrew
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 166
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 167 IIF 168
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 169
    • 9, Fairfield Close, Long Stratton, Norwich, Norfolk, NR15 2WT, United Kingdom

      IIF 170 IIF 171
  • Brown, Mark Andrew
    British manager construction born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 172
  • Brown, Mark
    British chartered accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Mark
    British chartered accountants born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 180
  • Brown, Mark
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 181
  • Brown, Mark
    British hairdresser born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Mill Way, London, NW7 3QT, United Kingdom

      IIF 182
  • Brown, Mark
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Norwich Road, Dereham, NR20 3AS, England

      IIF 183
  • Brown, Mark
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 184
  • Brown, Mark
    British builder born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 185
  • Brown, Mark
    British management born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 186 IIF 187
    • 9 Fairfield Close, Long Stratton, Norwich, NR15 2WT, United Kingdom

      IIF 188
  • Brown, Mark
    British property developer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14461550 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 189
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 190
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 191
  • Brown, Mark Andrew
    British painting contractor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenleigh, Old Worcester Road, Quatford, Bridgnorth, Salop, WV15 6QE

      IIF 192
  • Brown, Mark James
    British strategy director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Wilbury Avenue, Hove, East Sussex, BN3 6GH

      IIF 193
  • Brown, Mark
    United States executive vice president

    Registered addresses and corresponding companies
    • 86 Mace Road, Hampton, Nh 03842, United States

      IIF 194
  • Brown, Mark
    United States executive vice president born in April 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • 86 Mace Road, Hampton, Nh 03842, United States

      IIF 195
  • Brown, Mark
    English director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265-267, Dickson Road, Blackpool, FY1 2JJ, England

      IIF 196
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 197
  • Brown, Mark Andrew

    Registered addresses and corresponding companies
    • Greenleigh, Old Worcester Road, Quatford, Bridgnorth, Salop, WV15 6QE

      IIF 198
    • 189, Govenor Wentworth Highway, Mirror Lake, New Hampshire, 03853, Usa

      IIF 199
  • Brown, Andrew Mark
    British heating engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 200
  • Brown, Andrew Mark
    British plumber born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Swale Close, Torquay, Devon, TQ2 8PH

      IIF 201
  • Brown, Marc

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 202 IIF 203
  • Brown, Mark

    Registered addresses and corresponding companies
    • Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 204 IIF 205
    • 162-168, High St, Rayleigh, SS6 7BS, United Kingdom

      IIF 206
    • 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 207
    • First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 208
  • Brown, Mark Andrew
    American director born in April 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS, United Kingdom

      IIF 209
  • Brown, Andrew Mark
    English farmer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 672, Redhill Road, Kings Norton, Birmingham, B38 9EN, United Kingdom

      IIF 210
child relation
Offspring entities and appointments
Active 75
  • 1
    Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Corporate (2 parents)
    Equity (Company account)
    80 GBP2023-05-31
    Officer
    2007-09-25 ~ now
    IIF 122 - secretary → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    12 Church Street, Cromer, Norfolk
    Corporate (4 parents)
    Equity (Company account)
    211,148 GBP2024-03-31
    Officer
    2024-05-04 ~ now
    IIF 89 - director → ME
  • 3
    First Floor,13a High Street, Windsor, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 159 - director → ME
    2022-08-10 ~ dissolved
    IIF 208 - secretary → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 4
    Applicado Ltd, 20 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,667 GBP2023-02-28
    Officer
    2013-02-12 ~ now
    IIF 164 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    17 City Business Centre, Basin Road, Chichester, West Sussex
    Corporate (2 parents)
    Officer
    2023-02-09 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    2 Quarry Cottages, Bigrigg, Egremont, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,477 GBP2024-08-31
    Officer
    2022-08-01 ~ now
    IIF 116 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Dissolved corporate (1 parent, 45 offsprings)
    Officer
    2021-07-12 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 8
    EXPRESS GARDENING LIMITED - 2020-07-05
    First Floor, 13a High Street, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    13,993 GBP2021-11-30
    Officer
    2020-02-12 ~ now
    IIF 147 - director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Corporate (1 parent)
    Officer
    1997-11-27 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CARMALOR MAINTENANCE LIMITED - 2005-10-20
    30 Finsbury Square, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,035,127 GBP2021-08-31
    Officer
    2002-07-26 ~ now
    IIF 173 - director → ME
    2002-07-26 ~ now
    IIF 127 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    64 Lincoln Road, Bassingham, Lincoln, England
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-08-31
    Officer
    2003-07-09 ~ now
    IIF 176 - director → ME
    2003-07-09 ~ now
    IIF 128 - secretary → ME
  • 12
    64 Lincoln Road, Bassingham, Lincoln, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2002-07-26 ~ dissolved
    IIF 175 - director → ME
    2002-07-26 ~ dissolved
    IIF 124 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    54 Norway Drive, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-13 ~ dissolved
    IIF 52 - director → ME
    2018-07-13 ~ dissolved
    IIF 207 - secretary → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 15
    Le Hurel House, Le Vallon, St Martin, Guernsey
    Corporate (4 parents)
    Beneficial owner
    2005-09-20 ~ now
    IIF 55 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 55 - Holds voting rights - More than 25% as trustees of a trustOE
  • 16
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 166 - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 17
    CARMALOR CONSTRUCTION LIMITED - 2018-10-30
    64 Lincoln Road, Bassingham, Lincoln, England
    Corporate (1 parent)
    Equity (Company account)
    -29,586 GBP2023-08-31
    Officer
    2002-07-25 ~ now
    IIF 180 - director → ME
    2002-07-25 ~ now
    IIF 129 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    59 Ludlow Road, Bridgnorth, England
    Corporate (2 parents)
    Equity (Company account)
    -77,052 GBP2023-05-31
    Officer
    1993-03-22 ~ now
    IIF 192 - director → ME
    1998-12-18 ~ now
    IIF 198 - secretary → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -180,064 GBP2017-09-01 ~ 2018-08-31
    Officer
    2004-06-14 ~ dissolved
    IIF 177 - director → ME
    2003-07-24 ~ dissolved
    IIF 125 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 20
    162-168 High St, Rayleigh, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,637 GBP2019-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 118 - director → ME
    2018-02-19 ~ dissolved
    IIF 206 - secretary → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 21
    21 Chiltington Close, Brighton, England
    Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 161 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 22
    The Small Street Centre, Small Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -15,862 GBP2021-11-30
    Officer
    2020-11-16 ~ now
    IIF 138 - director → ME
    2020-11-16 ~ now
    IIF 202 - secretary → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 23
    4385, 13185268: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 137 - director → ME
    2021-02-08 ~ dissolved
    IIF 203 - secretary → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 24
    369 Fulham Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 148 - director → ME
  • 25
    29 Lingfield Close, Netherton, Bootle, England
    Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 26
    HOTELIENT LTD - 2019-09-12
    Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,242 GBP2019-05-31
    Officer
    2015-05-22 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-24
    Officer
    2017-11-29 ~ now
    IIF 88 - director → ME
  • 28
    Le Hurel House, Le Vallon, St Martin, Guernsey
    Corporate (4 parents)
    Beneficial owner
    2005-09-20 ~ now
    IIF 54 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 54 - Holds voting rights - More than 25% as trustees of a trustOE
  • 29
    First Floor,13a High Street, Windsor, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 142 - director → ME
  • 31
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-10-15 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    WEDINSURE LIMITED - 2018-05-02
    282 Leigh Road, Leigh-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    854,022 GBP2023-12-31
    Person with significant control
    2016-12-14 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 33
    Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England
    Corporate (5 parents)
    Equity (Company account)
    452,816 GBP2024-05-31
    Officer
    2017-05-24 ~ now
    IIF 120 - director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 143 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 35
    Unit 5 Tapton Way, Wavertree Business Park, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    56,278 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    94 Longhill Road, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-04-30 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 37
    4385, 14461550 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    501 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF 189 - director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 38
    54 Norway Drive, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-10 ~ dissolved
    IIF 157 - director → ME
  • 39
    72 The Hawthorns, Reading
    Dissolved corporate (1 parent)
    Officer
    2019-09-20 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 40
    12 Mayflower Court Highbridge Wharf, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-25 ~ dissolved
    IIF 49 - director → ME
  • 41
    54 Norway Drive, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 156 - director → ME
  • 42
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 43
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 44
    265/7 Dickson Road, Blackpool, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    587,302 GBP2024-09-30
    Officer
    1991-10-01 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    NORKO CONSULTING LTD - 2020-07-05
    UN CONSULTING LTD - 2013-12-30
    First Floor, 13a High Street, Windsor, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,048 GBP2021-10-31
    Officer
    2020-12-01 ~ now
    IIF 145 - director → ME
  • 46
    13a High Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    1,952 GBP2021-02-28
    Officer
    2020-10-14 ~ now
    IIF 146 - director → ME
  • 47
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2006-11-22 ~ dissolved
    IIF 68 - director → ME
  • 48
    54 Norway Drive, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 158 - director → ME
  • 49
    72 The Hawthorns, Charvil, Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 50
    29 Lingfield Close, Netherton, Bootle, England
    Corporate (2 parents)
    Officer
    2024-12-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 51
    Flat 3 4 St Marks Hill, Surbiton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 155 - director → ME
  • 52
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 53
    16 Torgate Lane, Bassingham, Lincoln, England
    Dissolved corporate (1 parent)
    Officer
    2009-02-24 ~ dissolved
    IIF 181 - director → ME
  • 54
    72 The Hawthorns, Charvil, Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 55
    Foxfields, St. Georges Lane, Ascot, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 56
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 134 - director → ME
  • 57
    2 Wellesley Parade, Godstone Road, Whyteleafe
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 119 - director → ME
  • 58
    35 Navarre Street, Broughty Ferry, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2018-02-09 ~ dissolved
    IIF 115 - director → ME
  • 59
    ST PAUL'S SQUARE RESIDENTS RTM COMPANY LIMITED - 2013-12-19
    ST. PAUL'S SQUARE RESIDENTS LIMITED - 2012-10-02
    3 The Arcade, Covent Garden, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 47 - director → ME
  • 60
    95 Mill Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-06 ~ dissolved
    IIF 182 - director → ME
  • 61
    2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    79,932 GBP2023-04-30
    Officer
    2022-04-26 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-19 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 63
    72 The Hawthorns, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-03 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 64
    Unit 11 Rigby Lane, Hayes, England
    Corporate (16 parents)
    Equity (Company account)
    46,117 GBP2023-04-30
    Officer
    2022-04-01 ~ now
    IIF 196 - director → ME
  • 65
    Macclesfield College, Park Lane, Macclesfield, Cheshire
    Dissolved corporate (9 parents)
    Officer
    2021-03-18 ~ dissolved
    IIF 73 - director → ME
  • 66
    Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,921 GBP2018-03-31
    Officer
    2016-02-29 ~ dissolved
    IIF 200 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 67
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 197 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 68
    2 Quarry Cottages, Bigrigg, Egremont, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 117 - director → ME
  • 69
    West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,200 GBP2021-09-01
    Officer
    2020-08-19 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 70
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 131 - director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 71
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 132 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 72
    45a Norwich Road, Dereham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,865 GBP2020-07-31
    Officer
    2017-07-31 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    WATSON & BROWN LIMITED - 2012-12-03
    Church Farm, Morton Bagot, Studley, Warwickshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    16,726 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-11-29 ~ now
    IIF 210 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 74
    5 Aster Way, Cambridge, Cambs
    Dissolved corporate (1 parent)
    Officer
    2008-01-23 ~ dissolved
    IIF 112 - director → ME
    2009-05-10 ~ dissolved
    IIF 130 - secretary → ME
  • 75
    237 Rosden House, 372 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 133 - director → ME
Ceased 46
  • 1
    Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Corporate (2 parents)
    Equity (Company account)
    80 GBP2023-05-31
    Officer
    2013-01-01 ~ 2023-02-09
    IIF 83 - director → ME
  • 2
    66 Prescot Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-05-16 ~ 2003-04-03
    IIF 94 - director → ME
    2000-05-16 ~ 2001-11-29
    IIF 113 - secretary → ME
  • 3
    C/o Wainwrights Accountants, Faversham House Old Hall Road, Bromborough, Wirral, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,745 GBP2024-08-31
    Officer
    2001-09-17 ~ 2004-03-17
    IIF 92 - director → ME
  • 4
    17 City Business Centre, Basin Road, Chichester, West Sussex
    Corporate (2 parents)
    Officer
    2006-08-02 ~ 2023-01-31
    IIF 84 - director → ME
  • 5
    PLUMBING & HEATING CONTRACTORS (TRAINING) LTD - 2006-03-31
    BUILDING SERVICES INDUSTRY (TRAINING) LIMITED - 2002-10-02
    BUILDING SERVICES INDUSTRY (TRAINING) CO LIMITED - 1993-12-13
    12 Cranmore Drive, Shirley, Solihull, West Midlands
    Corporate (9 parents)
    Profit/Loss (Company account)
    65,865 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-01-04 ~ 2015-06-03
    IIF 201 - director → ME
  • 6
    2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    18,461 GBP2024-05-31
    Officer
    2022-05-04 ~ 2023-12-31
    IIF 209 - director → ME
  • 7
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Corporate (4 parents)
    Equity (Company account)
    -149,452 GBP2020-03-31
    Officer
    2018-12-18 ~ 2020-09-16
    IIF 67 - director → ME
    Person with significant control
    2019-08-31 ~ 2020-09-16
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-07
    Officer
    2016-05-19 ~ 2018-01-20
    IIF 191 - director → ME
    Person with significant control
    2016-05-19 ~ 2017-12-12
    IIF 105 - Ownership of shares – 75% or more OE
  • 9
    BLACKROCK (LONDON) LIMITED - 2021-09-30
    2 Cross Lane Cross Lane, Braunston, Daventry, England
    Corporate (1 parent)
    Equity (Company account)
    10,681 GBP2021-04-30
    Officer
    2019-12-01 ~ 2022-09-01
    IIF 44 - director → ME
    Person with significant control
    2019-12-01 ~ 2022-09-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    57 Queens Dock Avenue, Hull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-06 ~ 2024-01-22
    IIF 170 - director → ME
    Person with significant control
    2022-04-06 ~ 2024-01-22
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 11
    4 Adderbury Grove, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-29 ~ 2022-11-03
    IIF 169 - director → ME
    Person with significant control
    2021-01-29 ~ 2022-11-03
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 12
    WOLVERINE PROCTOR & SCHWARTZ LIMITED - 2007-12-17
    FRIEL ENGINEERING LIMITED - 2003-07-30
    FREESIASPON LIMITED - 1989-12-20
    Pennington Manches Llp, 125 Wood Street, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2001-10-15 ~ 2003-06-30
    IIF 95 - director → ME
  • 13
    Tay House Manor Farm Close, Rolleston, Newark, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,415 GBP2023-07-31
    Officer
    2002-01-01 ~ 2019-05-20
    IIF 178 - director → ME
    2015-08-01 ~ 2019-05-20
    IIF 204 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-01-03
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    34 Coundon Road, Coventry, England
    Corporate (1 parent)
    Officer
    2019-04-23 ~ 2021-04-12
    IIF 167 - director → ME
    Person with significant control
    2019-04-23 ~ 2021-04-12
    IIF 103 - Ownership of shares – 75% or more OE
  • 15
    Unit 10 Grosvenor House, Chapel Street, Congleton, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-06 ~ 2024-01-15
    IIF 171 - director → ME
    Person with significant control
    2021-10-06 ~ 2024-01-15
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 16
    TUDOR LABELS (HOLDINGS) LIMITED - 2000-05-02
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    1993-06-24 ~ 1999-05-14
    IIF 174 - director → ME
    1993-06-24 ~ 1997-08-07
    IIF 205 - secretary → ME
  • 17
    TUDOR LABELS LIMITED - 2000-05-02
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1992-05-14 ~ 1999-05-14
    IIF 179 - director → ME
    1995-09-06 ~ 1997-08-07
    IIF 126 - secretary → ME
  • 18
    SUNGARD TREASURY SYSTEMS UK LIMITED - 2016-04-01
    ADS SYSTEMS U.K. LIMITED - 2001-01-02
    CURSITOR (ONE HUNDRED AND TWENTY-THREE) LIMITED - 1994-04-20
    25 Canada Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1996-05-17 ~ 2000-02-25
    IIF 121 - secretary → ME
  • 19
    FUNDING FOR CHANGE LIMITED - 2014-03-18
    NETWORK FOR SOCIAL CHANGE LIMITED - 2002-03-20
    26-28 Southernhay East, Exeter, Devon, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    8,279 GBP2023-08-31
    Officer
    2005-02-19 ~ 2009-02-21
    IIF 109 - director → ME
  • 20
    DISCOUNTED TRAVEL INSURANCE SERVICES LIMITED - 2010-10-01
    24 Maltese Road, Chelmsford, England
    Corporate (3 parents)
    Equity (Company account)
    -6,024 GBP2023-06-30
    Officer
    2016-06-01 ~ 2020-08-19
    IIF 144 - director → ME
  • 21
    4385, 13533388 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ 2023-01-31
    IIF 163 - director → ME
    Person with significant control
    2021-07-27 ~ 2023-01-31
    IIF 98 - Ownership of shares – 75% or more OE
  • 22
    86 - 90 Paul Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833,826 GBP2023-12-31
    Officer
    2001-11-26 ~ 2002-11-29
    IIF 111 - director → ME
  • 23
    Unit 5 Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,312 GBP2024-03-31
    Officer
    2018-03-26 ~ 2024-05-01
    IIF 66 - director → ME
    Person with significant control
    2018-03-01 ~ 2024-05-01
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 24
    CHICHESTER ELECTRICAL & LIGHTING LTD - 2018-06-27
    CHICHESTER ELECTRICS LTD - 2011-11-18
    Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    46,383 GBP2023-08-31
    Officer
    2012-07-31 ~ 2014-01-30
    IIF 85 - director → ME
  • 25
    Diss Business Hub, Hopper Way, Diss, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-18 ~ 2016-04-01
    IIF 185 - director → ME
  • 26
    SKYLINE APPRENTICESHIPS LIMITED - 2024-04-22
    ONESTOP RECRUITMENT & TRAINING LTD - 2018-06-28
    4 6th Floor, 4 Cam Rd, London, Europe, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -8,289 GBP2023-08-31
    Officer
    2017-08-30 ~ 2018-06-20
    IIF 45 - director → ME
    Person with significant control
    2017-08-30 ~ 2018-06-20
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 27
    FIELDGATE ACTION RESOURCE CENTRE - 2004-02-05
    62 Fieldgate Street, London
    Corporate (4 parents)
    Equity (Company account)
    17,877 GBP2023-09-30
    Officer
    1999-09-03 ~ 2002-01-01
    IIF 110 - director → ME
  • 28
    BRMCO (210) LIMITED - 2015-05-19
    Mcgregors Way Turnoaks Business Park, Hasland, Chesterfield, Derbyshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    210 GBP2023-03-31
    Officer
    2015-05-31 ~ 2019-05-23
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    30 Calderwood Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-12-30 ~ 2019-03-24
    IIF 188 - director → ME
  • 30
    54 Norway Drive, Slough, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,211 GBP2021-02-28
    Officer
    2014-02-25 ~ 2021-03-14
    IIF 154 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-14
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 31
    12 Mayflower Court Highbridge Wharf, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-25 ~ 2020-04-14
    IIF 50 - director → ME
    Person with significant control
    2019-02-25 ~ 2020-04-14
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 32
    201 Sunbridge Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-07 ~ 2023-06-02
    IIF 190 - director → ME
    Person with significant control
    2022-04-07 ~ 2023-06-02
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 33
    4385, 11675491 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2018-11-13 ~ 2020-06-14
    IIF 186 - director → ME
  • 34
    13a High Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    1,952 GBP2021-02-28
    Officer
    2020-02-26 ~ 2020-10-12
    IIF 51 - director → ME
    Person with significant control
    2020-02-26 ~ 2020-10-12
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 35
    Mcgregors Way, Turnoaks Business Park, Hasland Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,761,271 GBP2023-03-31
    Officer
    ~ 2019-05-23
    IIF 72 - director → ME
  • 36
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-21 ~ 2018-12-29
    IIF 187 - director → ME
  • 37
    PROPELLO ATA LTD - 2021-10-08
    69/71 Lichfield Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -3,241 GBP2022-02-28
    Officer
    2017-03-01 ~ 2020-03-03
    IIF 46 - director → ME
    Person with significant control
    2019-01-09 ~ 2020-03-03
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Has significant influence or control OE
  • 38
    NETWORK FOR SOCIAL CHANGE - 2014-04-22
    NETWORK FOUNDATION - 2002-03-20
    26-28 Southernhay East, Exeter, Devon, United Kingdom
    Corporate (5 parents)
    Officer
    2005-02-19 ~ 2009-02-21
    IIF 108 - director → ME
  • 39
    ACROSSTOTAL LIMITED - 1993-06-24
    First Floor Godwin House, George Street, Huntingdon, Cambs
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,753,681 GBP2017-12-31
    Officer
    2009-03-19 ~ 2010-07-31
    IIF 195 - director → ME
    2009-03-19 ~ 2010-07-31
    IIF 194 - secretary → ME
    2010-07-07 ~ 2012-03-09
    IIF 199 - secretary → ME
  • 40
    IR35 UMBRELLA COMPANY PAYROLL LTD - 2024-06-19
    PINE END LTD - 2021-03-21
    203 Crown House, North Circular Road, Park Royal, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,113 GBP2023-10-31
    Officer
    2020-11-04 ~ 2021-03-18
    IIF 53 - director → ME
  • 41
    776 - 778 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-27 ~ 2019-03-20
    IIF 140 - director → ME
    2016-06-01 ~ 2017-06-01
    IIF 139 - director → ME
    Person with significant control
    2016-06-01 ~ 2017-06-01
    IIF 10 - Ownership of shares – 75% or more OE
    2017-10-25 ~ 2018-02-24
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 42
    SWORD GRC LIMITED - 2022-04-25
    ACTIVE RISK LIMITED - 2019-10-21
    STRATEGIC THOUGHT LIMITED - 2011-06-29
    POLYMICA LIMITED - 1992-03-20
    3rd Floor 70 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,790,266 GBP2021-12-31
    Officer
    2000-08-01 ~ 2011-10-31
    IIF 193 - director → ME
  • 43
    C/o Central Property Management, 5 Jesse Hartley Way, Central Docks, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    140 GBP2024-09-27
    Officer
    2014-11-04 ~ 2018-12-31
    IIF 48 - director → ME
    Person with significant control
    2017-01-21 ~ 2018-12-18
    IIF 6 - Has significant influence or control OE
  • 44
    3 Warners Mill, Silks Way, Braintree, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,632 GBP2019-03-31
    Officer
    2002-05-13 ~ 2007-05-22
    IIF 114 - director → ME
    2007-05-22 ~ 2008-01-23
    IIF 123 - secretary → ME
  • 45
    TIMEACTION LIMITED - 1989-10-16
    5 The Square, Bagshot, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    65,954 GBP2023-12-31
    Officer
    1993-10-27 ~ 1994-05-25
    IIF 93 - director → ME
  • 46
    237 Rosden House 372 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-20 ~ 2011-06-03
    IIF 91 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.