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, Michael Peter

    Related profiles found in government register
  • Brown, Michael Peter
    British managing director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 1
  • Brown, Michael Peter
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, City Place, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, England

      IIF 2
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT

      IIF 3
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Brown, Michael Peter
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Michael Peter
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Serco House, Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY

      IIF 21
  • Brown, Michael Peter
    British managing director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Michael Peter
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 26 IIF 27
    • icon of address Coldharbour Works, 245a Coldharbour Lane, London, SW9 8RR, England

      IIF 28 IIF 29
    • icon of address Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, WD3 9YS, England

      IIF 30
  • Brown, Michael Peter
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazell Way, Bermuda Road Industrial Estate, Nuneaton, Warwickshire, CV10 7PQ

      IIF 31
  • Brown, Michael Peter
    British chartered accountant born in July 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Denton Hall, Ilkley, West Yorkshire, LS29 0HH

      IIF 32
  • Brown, Michael Peter
    British director born in July 1956

    Registered addresses and corresponding companies
    • icon of address Spindles House, Hascombe Road Munstead, Godalming, Surrey, GU8 4AD

      IIF 33
    • icon of address 3h Cadogan Gardens, London, SW3 2RJ

      IIF 34 IIF 35 IIF 36
  • Brown, Michael
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Grove House, South Grove, Rotherham, South Yorkshire, S60 2AF

      IIF 37
  • Brown, Michael
    British director born in July 1956

    Registered addresses and corresponding companies
    • icon of address Spindles House, Hascombe Road, Godalming, Surrey, GU8 4AD

      IIF 38
  • Mr Michael Brown
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South House, Guildown Road, Guildford, Surrey, GU2 4ET

      IIF 39
  • Mr Michael Peter Brown
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address South Grove House, South Grove, Rotherham, South Yorkshire
    Active Corporate (6 parents, 11 offsprings)
    Profit/Loss (Company account)
    1,249,161 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 37 - Director → ME
  • 2
    CONTINENTAL SHELF 407 LIMITED - 2007-02-14
    icon of address Coldharbour Works, 245a Coldharbour Lane, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address Coldharbour Works, 245a Coldharbour Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Rowan Brown, South House, Guildown Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PREMIER HOUSE 1 LIMITED - 2018-09-11
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,708,247 GBP2021-10-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2019-11-01 ~ 2020-10-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address Rivers Office Park Denham Way, Maple Cross, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    750,476 GBP2024-04-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 30 - Director → ME
Ceased 32
  • 1
    BIBBY INTERNATIONAL SERVICES GROUP LIMITED - 2008-08-20
    BIBBY SHIP MANAGEMENT GROUP LIMITED - 2016-08-25
    icon of address 1st Floor 6 New Bridge Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,479,378 GBP2015-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-05
    IIF 15 - Director → ME
  • 2
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-10-31
    IIF 1 - Director → ME
  • 3
    BIBBY LINE LIMITED - 1989-01-01
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (11 parents, 7 offsprings)
    Profit/Loss (Company account)
    4,093,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2014-11-03 ~ 2018-01-31
    IIF 19 - Director → ME
  • 4
    NEWBIBCO IV LIMITED - 2007-12-27
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2016-10-10 ~ 2018-01-31
    IIF 10 - Director → ME
  • 5
    BRITAIN STEAMSHIP COMPANY LIMITED(THE) - 2008-04-21
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    81,181 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2018-01-31
    IIF 9 - Director → ME
  • 6
    BURGINHALL 291 LIMITED - 1989-02-27
    GKN-BRAMBLES ENTERPRISES LIMITED - 2001-08-15
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2002-06-30
    IIF 36 - Director → ME
  • 7
    PACETYPE LIMITED - 1997-03-21
    icon of address Bucknalls Lane, Garston, Watford, Hertfordshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2002-09-02 ~ 2007-06-26
    IIF 38 - Director → ME
  • 8
    INTERNATIONAL PALLET TECHNOLOGY SERVICES UK LIMITED - 1998-03-10
    TECHNOLOGICAL AND MANAGEMENT SERVICES LIMITED - 2017-05-20
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2002-10-31
    IIF 35 - Director → ME
  • 9
    GKN CHEP LIMITED - 1995-01-01
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-01 ~ 2002-10-31
    IIF 34 - Director → ME
  • 10
    NEWINCCO 482 LIMITED - 2006-02-01
    icon of address 2 Abbey Road, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2016-10-13 ~ 2018-01-31
    IIF 12 - Director → ME
  • 11
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-12-20
    IIF 17 - Director → ME
  • 12
    COLNEY MEMORIAL PARKS LIMITED - 2012-05-30
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,833 GBP2023-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2017-05-19
    IIF 20 - Director → ME
  • 13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ 2011-12-01
    IIF 2 - Director → ME
  • 14
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2014-10-31
    IIF 5 - Director → ME
  • 15
    TULLSWICK LIMITED - 1977-12-31
    BIBBY INTERNATIONAL LOGISTICS LIMITED - 2021-01-14
    WINLEN BAY LIMITED - 2004-02-19
    icon of address Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2018-01-31
    IIF 18 - Director → ME
  • 16
    BIBBY SUPPLY CHAIN SERVICES LIMITED - 2021-01-14
    BIBBY DISTRIBUTION SERVICES (HOLDINGS) LIMITED - 2014-06-03
    NISAWAY LIMITED - 1987-07-22
    RAPID 1139 LIMITED - 1986-07-17
    icon of address Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2018-01-31
    IIF 11 - Director → ME
  • 17
    NEWBIBCO III LIMITED - 2001-01-02
    BIBBY DISTRIBUTION LIMITED - 2021-01-14
    icon of address Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2018-01-31
    IIF 13 - Director → ME
  • 18
    BET CATERING SERVICES LIMITED - 1997-03-10
    INITIAL CATERING SERVICES LIMITED - 2014-03-19
    INTERSERVE CATERING SERVICES LIMITED - 2020-12-02
    KENTLAKE LIMITED - 1990-07-31
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2014-10-31
    IIF 4 - Director → ME
  • 19
    RENTOKIL INITIAL UK CLEANING LIMITED - 2005-10-13
    RENTOKIL INITIAL FACILITIES SERVICES (UK) LIMITED - 2014-03-19
    BET B.S. PROPERTY LIMITED - 1992-03-30
    INITIAL CONTRACT SERVICES LIMITED - 2003-05-01
    JETMEN LIMITED - 1989-03-29
    INTERSERVE FS (UK) LIMITED - 2020-12-02
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2014-10-31
    IIF 6 - Director → ME
  • 20
    INITIAL HOSPITAL SERVICES LIMITED - 2014-03-19
    I. C. C. (CLEANING SERVICES) LIMITED - 1994-03-15
    INTERSERVE HOSPITAL SERVICES LIMITED - 2020-12-03
    INITIAL HEALTHCARE SERVICES LIMITED - 1996-12-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-10-31
    IIF 23 - Director → ME
  • 21
    INITIAL FACILITIES MANAGEMENT LIMITED - 2014-03-19
    INITIAL INTEGRATED SERVICES LIMITED - 2006-06-01
    BET CONTRACT SERVICES LIMITED - 1992-11-02
    RENTOKIL INITIAL MANAGEMENT SERVICES LTD - 2004-12-24
    BET MANAGEMENT SERVICES LIMITED - 1997-04-04
    E. COWING & SON LIMITED - 1988-11-22
    INTERSERVE INTEGRATED SERVICES LIMITED - 2020-12-03
    BET FACILITIES MANAGEMENT LIMITED - 1995-04-03
    NORTH LONDON & HERTS NEWSPAPERS LIMITED - 1985-02-19
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-10-31
    IIF 24 - Director → ME
  • 22
    MODUS FM LIMITED - 2017-10-17
    INTERSERVE PROJECT SERVICES LIMITED - 2020-12-03
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-06 ~ 2014-10-31
    IIF 8 - Director → ME
  • 23
    KNIGHTSBRIDGE GUARDING LIMITED - 2017-03-01
    INTERSERVE SECURITY (KNIGHTSBRIDGE) LIMITED - 2020-12-03
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2014-10-31
    IIF 7 - Director → ME
  • 24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2014-10-31
    IIF 22 - Director → ME
  • 25
    N.G. BAILEY ORGANISATION LIMITED(THE) - 2006-02-24
    N.G. BAILEY ORGANIZATION LIMITED(THE) - 1982-03-16
    NG BAILEY LIMITED - 2011-07-29
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2009-11-02 ~ 2012-07-26
    IIF 32 - Director → ME
  • 26
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-10-31
    IIF 25 - Director → ME
  • 27
    PHONOTAS COMPANY LIMITED(THE) - 1984-01-06
    RENTOKIL IT HYGIENE LTD - 2010-11-17
    PHONOTAS SERVICES LIMITED - 1998-06-04
    INITIAL INDUSTRIAL SERVICES LIMITED - 2014-03-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2014-10-31
    IIF 3 - Director → ME
  • 28
    icon of address Central Boulevard Prologis Park, Keresley, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -482,254 GBP2024-06-30
    Officer
    icon of calendar 2018-10-09 ~ 2022-07-04
    IIF 31 - Director → ME
  • 29
    BIBBY OFFSHORE HOLDINGS LIMITED - 2018-12-04
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2018-01-15
    IIF 14 - Director → ME
  • 30
    ROADSIDE TELECOMMUNICATIONS SERVICES LIMITED - 2003-08-29
    icon of address Serco House 16 Bartley Wood Businesspark, Bartley Way, Hook, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2006-03-01
    IIF 33 - Director → ME
  • 31
    R.C.A.LIMITED - 1987-07-29
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-18 ~ 2010-08-31
    IIF 21 - Director → ME
  • 32
    INGLEBY (1287) LIMITED - 2000-08-15
    CONTRALOAD CONDITIONING SERVICES LTD - 2021-06-16
    PACKAGING LOGISTICS SERVICES LIMITED - 2018-12-28
    icon of address Boardman Industrial Estate, Boardman Road, Swadlincote, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,237,163 GBP2023-12-30
    Officer
    icon of calendar 2015-01-01 ~ 2018-01-31
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.