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, John

    Related profiles found in government register
  • Brown, John
    British accountant born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Jasmine Road, Kilmarnock, Ayrshire, KA1 2HD

      IIF 1 IIF 2
  • Brown, John
    British chartered accountant born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Jasmine Road, Kilmarnock, Ayrshire, KA1 2HD

      IIF 3
  • Brown, John
    British quantity surveyor born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Orchard House, Holm Road, Newton Of Falkland, Cupar, KY15 7QY, Scotland

      IIF 4
  • Brown, John
    British electrician born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hurst Farm Rd, Weald, Sevenoaks, Kent, TN14 6PE, United Kingdom

      IIF 5
    • 6, Hurst Farm Road, Weald, Sevenoaks, TN14 6PE, United Kingdom

      IIF 6
    • 6, Hurst Farm Rd, Weald, TN14 6PE, United Kingdom

      IIF 7
  • Brown, John Christie
    British engineer born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17 Ramsey Tullis Drive, Tullibody, Clackmannanshire, FK10 2UD

      IIF 8
  • Brown, John Christie
    British general foreman / site manager born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sterling House, 810 Mandarin Court, Warrington, Cheshire, WA1 1GG, United Kingdom

      IIF 9
  • Mr John Brown
    British born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Jasmine Road, Kilmarnock, KA1 2HD

      IIF 10
    • 10, Jasmine Road, Kilmarnock, KA1 2HD, Scotland

      IIF 11
  • Brown, John
    British none born in May 1977

    Resident in U.k

    Registered addresses and corresponding companies
    • 4 Market Road, Viewpark, Uddingston, G71 5AJ

      IIF 12
  • Brown, John
    British accountant

    Registered addresses and corresponding companies
    • 10 Jasmine Road, Kilmarnock, Ayrshire, KA1 2HD

      IIF 13 IIF 14
  • Mr John Brown
    Scottish born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sterling House, 810 Mandarin Court, Warrington, Cheshire, WA1 1GG, United Kingdom

      IIF 15
  • Brown, John
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hurst Farm Road, Weald, Sevenoaks, Kent, TN14 6PE, United Kingdom

      IIF 16
  • Brown, John
    British electrician born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hurst Farm Road, Weald, Sevenoaks, TN14 6PE, England

      IIF 17
  • Mr. John Brown
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Orchard House, Orchard House, Holm Road, Newton Of Falkland, Fife, KY15 7QY, Scotland

      IIF 18
  • Brown, John Christie
    British engineer

    Registered addresses and corresponding companies
    • 17 Ramsey Tullis Drive, Tullibody, Clackmannanshire, FK10 2UD

      IIF 19
  • Mr John Brown
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Block 2, Vestrytrading Estate, Sevenoaks, Kent, TN14 5EL, England

      IIF 20
  • Mr John Brown
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hurst Farm Road, Sevenoaks, TN14 6PE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    7 Tollgate Buildings, Hadlow Road, Tonbridge, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 6 - director → ME
  • 2
    10 Jasmine Road, Kilmarnock
    Corporate (2 parents)
    Equity (Company account)
    65,251 GBP2023-09-30
    Officer
    ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    Orchard House Orchard House, Holm Road, Newton Of Falkland, Fife, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,127 GBP2023-03-31
    Officer
    2005-07-21 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    113, Parchmore Road, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-09-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    6 Hurst Farm Road, Weald, Sevenoaks, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-21 ~ dissolved
    IIF 17 - director → ME
  • 6
    Sterling House, 810 Mandarin Court, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    Apex Accountancy Studio One Office 11 Dana Trading Estate, Transvesa Road, Paddock Wood, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 7 - director → ME
  • 8
    10 Jasmine Road, Kilmarnock, Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2006-11-03 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 4 Block 2 Vestrytrading Estate, Sevenoaks, Kent, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    230,478 GBP2016-03-31
    Officer
    2009-02-10 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    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 - Has significant influence or controlOE
Ceased 3
  • 1
    Unit 64, Wellgreen Business Park, Stirling
    Corporate (2 parents)
    Officer
    2000-11-28 ~ 2004-05-24
    IIF 8 - director → ME
    2000-11-28 ~ 2004-05-24
    IIF 19 - secretary → ME
  • 2
    4 Market Road, View Park, Uddingston
    Dissolved corporate
    Officer
    2014-09-10 ~ 2016-05-16
    IIF 12 - director → ME
  • 3
    Unit 9 7 Kyle Road, Irvine Industrial Estate, Irvine, Ayrshire
    Corporate (4 parents)
    Equity (Company account)
    1,289,294 GBP2023-10-31
    Officer
    2005-10-10 ~ 2009-03-09
    IIF 2 - director → ME
    2009-02-10 ~ 2009-03-09
    IIF 13 - secretary → ME
    2005-10-10 ~ 2008-10-29
    IIF 14 - secretary → 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.