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, David Anthony

    Related profiles found in government register
  • Brown, David Anthony
    British manager born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acton Hill Farm, Acton, Newcastle Under Lyme, Staffordshire, ST5 4EG

      IIF 1
  • Brown, David Anthony
    British transport & warehouse execu born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Distribution House, Chemical Lane East, Stoke-on-trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 2 IIF 3
  • Brown, David Anthony
    British transport & warehouse executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 4
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, ST1 5SQ, United Kingdom

      IIF 5
    • icon of address Distribution House, Chemical Lane East, Stoke-on-trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 6
    • icon of address Ravensdale, Tunstall, Stoke-on-trent, Staffs, ST6 4NU, United Kingdom

      IIF 7 IIF 8
  • Brown, David Anthony
    British transport & warehousing execut born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravensdale, Tunstall, Stoke On Trent, Staffordshire, ST6 4NU

      IIF 9
  • Brown, David Anthony
    British transport & warehousing executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 10
  • Brown, David Anthony
    British transport and warehouse executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravensdale, Tunstall, Stoke On Trent, Staffordshire, ST6 4NU

      IIF 11
  • Brown, David Anthony
    British transport and warehousing exec born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Distribution House, Chemical Lane East, Stoke-on-trent, ST6 4FB, United Kingdom

      IIF 12 IIF 13
  • Brown, David Anthony
    born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 14
  • Brown, David Andrew
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 15
  • Brown, David Peter
    British computer consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Sandpiper Court, 8 Thomas More Street, London, E1W 1AS, England

      IIF 16
  • Brown, David
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Butts Road, Chiseldon, Swindon, SN4 0NN, United Kingdom

      IIF 17 IIF 18
  • Brown, David
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Cooksoe Farm, Chicheley, Newport Pagnell, Buckinghamshire, MK16 9JP

      IIF 19
    • icon of address 45, Thrift Street, Wollaston, Wellingborough, Northants, NN29 7QJ, United Kingdom

      IIF 20
  • Brown, David Alex
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A Chartwell House, 292-294 Hale Lane, Edgware, HA8 8NP, England

      IIF 21
  • Brown, David Walter
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Netherhall Steading, Kinross, KY13 0RL, Scotland

      IIF 22 IIF 23
  • Brown, David Walter
    British lighting designer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Netherall, By Milnathort, Perth, Perth & Kinross, KY13 0RL, United Kingdom

      IIF 24
  • Brown, David
    British retired born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, England

      IIF 25
  • Brown, David
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, United Kingdom

      IIF 26
  • Brown, David
    British general manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Barnwell Close, Thrapston, Northamptonshire, NN14 4UY

      IIF 27
  • Brown, David
    British md born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Barnwell Close, Thrapston, Northamptonshire, NN14 4UY

      IIF 28
  • Brown, David
    British bricklayer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Canal Street, Long Eaton, Nottingham, NG104NL, United Kingdom

      IIF 29
  • Brown, David
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 185 Alcester Road, Birmingham, West Midlands, B13 8JR, United Kingdom

      IIF 30
  • Brown, David
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Woodcock Close, Abbeydale, Gloucester, Gloucestershire, GL4 4WU, United Kingdom

      IIF 31
  • Brown, David
    British chief executive born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arriva Uk Trains Ltd, Lacon House, 84 Theobald’s Road, London, WC1X 8NL, United Kingdom

      IIF 37
    • icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear, SR3 3XP

      IIF 38 IIF 39
    • icon of address C/o Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear, SR3 3XP

      IIF 40
    • icon of address 1, Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3XP

      IIF 41
  • Brown, David
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David
    British director general born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Shrigley Rise, Bollington, Macclesfield, Cheshire, SK10 5QR

      IIF 49
  • Brown, David
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lacon House, 6th Floor, 84 Theobalds Road, London, WC1X 8NL, United Kingdom

      IIF 50
  • Brown, David
    British managing director, arriva uk born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lacon House, Theobalds Road, Holborn, London, WC1X 8NL, England

      IIF 51
  • Brown, David
    British taxi driver born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Padnell Grange, Padnell Road Cowplain, Portsmouth, PO8 8ED, England

      IIF 52
  • Brown, David
    British mechanical supervisor born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Denbigh Avenue, Wallsend, NE28 0PR, United Kingdom

      IIF 53
  • Brown, David
    British chartered surveyor born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 54
  • Brown, David
    British commercial property agent born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcliffe Forge Farm, Hillcliffe Lane, Turnditch, Belper, Derbyshire, DE56 2EA, United Kingdom

      IIF 55
  • Brown, David
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP

      IIF 56
  • Brown, David
    British estate agent born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP

      IIF 57
    • icon of address 16, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP, United Kingdom

      IIF 58
    • icon of address Hillcliffe Forge Farm, Hillcliffe Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 59
  • Brown, David
    British property surveyor born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, United Kingdom

      IIF 60
  • Brown, David
    British teacher born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bothwell Road, Uddingston, Glasgow, G71 7HA, Scotland

      IIF 61
  • Brown, David
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 705, Ormskirk Road, Wigan, WN5 8AQ, United Kingdom

      IIF 62
  • Brown, David
    British managing director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Deacon Business Park, Moorgate Road, Knowsley, Liverpool, L33 7RX, United Kingdom

      IIF 63
  • Brown, David Anthony
    United Kingdom director

    Registered addresses and corresponding companies
    • icon of address Unit 20, Graphite Way, Hadfield, SK13 1QH, England

      IIF 64
  • Brown, David Anthony
    United Kingdom engineer

    Registered addresses and corresponding companies
    • icon of address 62 Hathersage Drive, Glossop, Derbyshire, SK13 8RG

      IIF 65
  • Mr David Anthony Brown
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 66
  • Brown, David Michael
    English builder born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage, Hodge Lane, Hartford, Northwich, CW8 2SE, United Kingdom

      IIF 67
  • Brown, David Anthony
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lyne Avenue, Glossop, Derbyshire, SK13 6NW

      IIF 68 IIF 69
    • icon of address 17, Lyne Avenue, Glossop, SK13 6NW

      IIF 70
    • icon of address Unit 20, Graphite Way, Hadfield, SK13 1QH, England

      IIF 71 IIF 72
  • Brown, David Anthony
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Walkergate, Berwick Upon Tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 73
    • icon of address 17, Lyne Avenue, Glossop, SK13 6NW

      IIF 74
    • icon of address First Floor, 59-61, High Street West, Glossop, Derbyshire, SK13 8AZ, England

      IIF 75
    • icon of address Unit 20, Graphite Way, Hadfield, Glossop, SK13 1QH, England

      IIF 76
    • icon of address Unit 20, Graphite Way, Hadfield, SK13 1QH, England

      IIF 77
  • Brown, David Anthony
    British engineer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 59-61 High Street West, Glossop, SK13 8AZ, United Kingdom

      IIF 78
    • icon of address Unit 20, Graphite Way, Hadfield, Glossop, SK13 1QH, England

      IIF 79
  • Brownlie, David
    British contract design specialist born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Garfield, Langford, Biggleswade, Bedfordshire, SG18 9NG, United Kingdom

      IIF 80
  • Mr David Brown
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, United Kingdom

      IIF 81
  • Mr David Brown
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Woodcock Close, Abbeydale, Gloucester, Gloucestershire, GL4 4WU, United Kingdom

      IIF 82
  • Mr David Brown
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Denbigh Avenue, Wallsend, NE28 0PR, United Kingdom

      IIF 83
  • Mr David Brown
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, DE56 2EA, United Kingdom

      IIF 84
    • icon of address Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 85 IIF 86 IIF 87
    • icon of address Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 88
  • Mr David Brown
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wigan Lane, Wigan, WN1 1XR, United Kingdom

      IIF 89
  • Brown, David Anthony
    United Kingdom engineer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Hathersage Drive, Glossop, Derbyshire, SK13 8RG

      IIF 90
    • icon of address 62 Hathersage Drive, Glossop, Derbyshire, SK13 8RG

      IIF 91
    • icon of address Unit 20, Graphite Way, Hadfield, Glossop, SK13 1QH, England

      IIF 92
  • David Brown
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35/36, Iron Gate, Derby, DE1 3GA, United Kingdom

      IIF 93
  • Mr David Brown
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ramleh Park, Liverpool, L23 6YD, England

      IIF 94
    • icon of address Suite 5, Enterprise House, Moorgate Point, Moorgate Road, Liverpool, L33 7XW, England

      IIF 95 IIF 96
    • icon of address Unit 8 Deacon Business Park, Moorgate Road, Knowsley, Liverpool, Merseyside, L33 7RX

      IIF 97
  • Brown, David Andrew
    British barber born in February 1979

    Resident in Engalnd

    Registered addresses and corresponding companies
    • icon of address 5, Fore Street, Liskeard, Cornwall, PL14 3JA, United Kingdom

      IIF 98
  • Brown, David Andrew
    British barber born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Highwood Park, Dobwalls, Liskeard, Cornwall, PL14 6LJ, England

      IIF 99
  • Mr David Walter Brown
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Netherall, By Milnathort, Perth, Perth & Kinross, KY13 0RL, United Kingdom

      IIF 100 IIF 101
  • Brown, David
    British bank official born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 102
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 103
  • Brown, David
    British bank official/retired born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 104
  • Brown, David
    British retired born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 105
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 106
  • Brown, David
    British retired bank manager born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sensible Property Management (eastbourne) Ltd, 31 Hyde Gardens, Eastbourne, East Sussex, BN21 4PX, England

      IIF 107
  • Brown, David
    British plumber born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Lincoln Avenue, Saxmundham, Suffolk, IP17 1BZ, England

      IIF 108
  • Brown, David
    British salesman born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Pipewell Road, Desborough, Kettering, Northamptonshire, NN14 2SW, United Kingdom

      IIF 109
  • Brown, David
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Barley Rise, Strensall, York, YO32 5AA, England

      IIF 110
  • Brown, David Alex
    British it consultant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, 292 - 294 Hale Lane, Middlesex, Edgware, HA8 8NP, England

      IIF 111
  • Brown, David Walter
    British designer born in October 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Farm, Cottage, Easter Balgedie Farm Easter Balgedie, By Kinross, Kinross, KY13 9HQ, Scotland

      IIF 112
  • Brown, David
    British boat manufacturer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Daleside, Chester, CH2 1EN, England

      IIF 113
  • Brown, David
    British consultant born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Laird Street, Coatbridge, Lanarkshire, ML5 3LW, United Kingdom

      IIF 114
  • Brown, David
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309 New Road, Portsmouth, Hampshire, PO2 7RA

      IIF 115
  • Brown, David
    British chartered surveyor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35/36, Iron Gate, Derby, DE1 3GA, England

      IIF 116
  • Brown, David
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Silvester Road, London, SE22 9PE, England

      IIF 117
  • Brown, David
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, The Leas, Minster On Sea, Sheerness, ME12 2NL, England

      IIF 118
  • Brown, David Jeffery
    British company director born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 57, Springhill Road, Bangor, BT20 3PD, Northern Ireland

      IIF 119 IIF 120
  • Brown, David Jeffery
    British director born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 57, Springhill Road, Bangor, BT20 3PD, Northern Ireland

      IIF 121 IIF 122
  • Brown, David Jeffery
    British project manager born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 57 Springhill Road, Bangor, Co Down, BT20 3PD

      IIF 123
  • Brown, David Walter
    British retired insurance branch manag born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Osborne House, 13 Bay View Road, Colwyn Bay, North Wales, LL29 8DW, United Kingdom

      IIF 124
  • Brown, David
    British acoustic consultant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Murrell Green Business Park, London Road, Hook, Hampshire, RG27 9GR, England

      IIF 125
  • Brown, David
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Upper Gordon Road, Camberley, Surrey, GU15 2HN

      IIF 126
  • Brown, David
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Upper Gordon Road, Camberley, Surrey, GU15 2HN

      IIF 127
    • icon of address Unit 8, Murrell Green Business Park, London Road, Hook, Hampshire, RG27 9GR, England

      IIF 128
  • Brown, David
    British accountant born in January 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Middlewell Parc, Wadebridge, Cornwall, PL27 7HH

      IIF 129
  • Mr David Anthony Brown
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Evolution, Hooters Hall Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 4FD

      IIF 130
    • icon of address Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 131
    • icon of address Ravensdale, Tunstall, Stoke On Trent, Staffordshire, ST6 4NU

      IIF 132
    • icon of address Distribution House, Chemical Lane East, Stoke-on-trent, ST6 4FB, United Kingdom

      IIF 133
    • icon of address Distribution House, Chemical Lane East, Stoke-on-trent, Staffordshire, ST6 4FB, United Kingdom

      IIF 134 IIF 135 IIF 136
  • Brown, David
    British events lead born in November 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 6, The Pavement, North Curry, Taunton, Somerset, TA3 6LX

      IIF 137
  • Brown, David
    British company director born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37, Innotec Drive, Bangor, County Down, BT19 7PD, United Kingdom

      IIF 138
    • icon of address 186, Alcester Road, Birmingham, West Midlands, B13 8HJ, United Kingdom

      IIF 139
  • Brown, David
    British welding inspector born in April 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Weavers Court, Lurgan Road, Banbridge, Co. Down, BT32 4RP

      IIF 140
  • Brown, David
    British company director born in November 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 37, Chipchase Court, Woodstone Village, Houghton-le-spring, County Durham, DH4 6TT

      IIF 141
  • Brown, David
    British consultant born in June 1960

    Registered addresses and corresponding companies
    • icon of address Broadcroft, Causeway End, Brinkworth, Chippenham, Wiltshire, SN15 5DH

      IIF 142
  • Brown, David
    British mechanic born in February 1964

    Registered addresses and corresponding companies
    • icon of address 3 Valerian Close, Abbeymead, Gloucester, Gloucestershire, GL4 5HA

      IIF 143
  • Brown, David
    British chef born in May 1967

    Registered addresses and corresponding companies
    • icon of address 12 Kent Street, Whitstable, Kent, CT5 4HS

      IIF 144
  • Brown, David
    British dir of computer business born in May 1967

    Registered addresses and corresponding companies
    • icon of address Flat 3 19 Fairfield Road, London, N8 9HG

      IIF 145
  • Mr David Brown
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Pipewell Road, Desborough, Kettering, Northamptonshire, NN14 2SW

      IIF 146
    • icon of address 64, Lincoln Avenue, Saxmundham, IP17 1BZ, England

      IIF 147
  • Mr David Brown
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Barley Rise, Strensall, York, YO32 5AA, England

      IIF 148
  • Brown, David
    British director born in November 1948

    Registered addresses and corresponding companies
    • icon of address 1 Maple Close, Brigg, South Humberside, DN20 9JE

      IIF 149
  • Brown, David
    British communication born in November 1972

    Registered addresses and corresponding companies
    • icon of address 140 Carisbrooke Road, Bootle, Merseyside, L20 9NP

      IIF 150
  • Brown, David
    British commercial diver born in December 1982

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • icon of address Nether Crag, 3 Bughties Road, Broughty Ferry, Dundee, Tayside, DD5 2LW, Scotland

      IIF 151
  • Mr David Anthony Brown
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lyne Avenue, Glossop, Derbyshire, SK13 6NW

      IIF 152
    • icon of address 17, Lyne Avenue, Glossop, SK13 6NW

      IIF 153
    • icon of address First Floor, 59-61 High Street West, Glossop, SK13 8AZ, United Kingdom

      IIF 154
    • icon of address Unit 20, Graphite Way, Hadfield, Glossop, SK13 1QH, England

      IIF 155
    • icon of address Unit 20, Graphite Way, Hadfield, SK13 1QH, England

      IIF 156 IIF 157
  • Mr David Brown
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, England

      IIF 158
  • Mr David Brown
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11b, Sealand Farm, Sealand Road, Chester, Cheshire, CH1 6BS

      IIF 159
  • Mr David Brown
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Silvester Road, London, SE22 9PE, England

      IIF 160
  • Mr David Brown
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, The Leas, Minster On Sea, Sheerness, ME12 2NL, England

      IIF 161
  • Brown, David
    British

    Registered addresses and corresponding companies
    • icon of address 3 Valerian Close, Abbeymead, Gloucester, Gloucestershire, GL4 5HA

      IIF 162
  • Brown, David
    British chef

    Registered addresses and corresponding companies
  • Brown, David
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Greenvale Close, Stapenhill, Burton On Trent, Staffordshire, DE15 9HJ

      IIF 165
  • Brown, David
    British finance manager

    Registered addresses and corresponding companies
    • icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, England

      IIF 166
  • Brown, David
    British management accountant

    Registered addresses and corresponding companies
    • icon of address 7 Middlewell Parc, Wadebridge, Cornwall, PL27 7HH

      IIF 167
  • Brown, David
    English director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ramleh Park, Crosby, Merseyside, L23 6YD, England

      IIF 168
    • icon of address 23, Ramleh Park, Crosby, Liverpool, Merseyside, L23 6YD, England

      IIF 169
    • icon of address Suite 5, Enterprise House, Moorgate Point, Moorgate Road, Liverpool, L33 7XW, England

      IIF 170
  • Brown, David
    English managing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Enterprise House, Moorgate House, Moorgate Road, Liverpool, L33 7XW, England

      IIF 171
  • David Brown
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Graphite Way, Hadfield, Derbyshire, SK13 1QH, United Kingdom

      IIF 172
  • Mr David Brown
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Upper Gordon Road, Camberley, Surrey, GU15 2HN, England

      IIF 173 IIF 174
  • Mr David Brown
    British born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 57 Springhill Road, Bangor, Co Down, BT20 3PD

      IIF 175
  • Mr David Brown
    British born in April 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Weavers Court, Banbridge, BT32 4RP, Northern Ireland

      IIF 176
  • David Brown
    British born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37, Innotec Drive, Bangor, BT19 7PD, United Kingdom

      IIF 177
    • icon of address 57, Springhill Road, Bangor, BT20 3PD, Northern Ireland

      IIF 178 IIF 179
    • icon of address 186, Alcester Road, Birmingham, B13 8HJ, United Kingdom

      IIF 180
  • Mr David Alex Brown
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A Chartwell House, 292-294 Hale Lane, Edgware, HA8 8NP, England

      IIF 181
    • icon of address Chartwell House, 292 - 294 Hale Lane, Middlesex, Edgware, HA8 8NP, England

      IIF 182
  • Mr David Andrew Brown
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Highwood Park, Dobwalls, Liskeard, Cornwall, PL14 6LJ, England

      IIF 183
    • icon of address 5, Fore Street, Liskeard, Cornwall, PL14 3JA, United Kingdom

      IIF 184
  • Brown, David Walter

    Registered addresses and corresponding companies
    • icon of address Osborne House, 13 Bay View Road, Colwyn Bay, North Wales, LL29 8DW

      IIF 185
  • Mr David Walter Brown
    British born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Osborne House, 13 Bay View Road, Colwyn Bay, North Wales, LL29 8DW

      IIF 186
  • Brown, David

    Registered addresses and corresponding companies
    • icon of address 57, Springhill Road, Bangor, BT20 3PD, Northern Ireland

      IIF 187
    • icon of address Hillcliffe Forge Farm, Hillcliff Lane, Turnditch, Belper, Derbyshire, DE56 2EA, England

      IIF 188 IIF 189
    • icon of address 186, Alcester Road, Birmingham, West Midlands, B13 8HJ, United Kingdom

      IIF 190
    • icon of address 55a, Blackpool Street, Burton On Trent, Staffordshire, DE14 3AR

      IIF 191
    • icon of address First Floor, 59-61 High Street West, Glossop, SK13 8AZ, United Kingdom

      IIF 192
    • icon of address Unit 20, Graphite Way, Hadfield, SK13 1QH, England

      IIF 193 IIF 194
    • icon of address 7 Middlewell Parc, Wadebridge, Cornwall, PL27 7HH

      IIF 195
  • Mr David Jeffery Brown
    British born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 57, Springhill Road, Bangor, BT20 3PD, Northern Ireland

      IIF 196
  • Mr David Michael Brown
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage, Hodge Lane, Hartford, Northwich, CW8 2SE, United Kingdom

      IIF 197
  • Bowen, David

    Registered addresses and corresponding companies
    • icon of address 13 Grassington Road, Beechwood, Middlesbrough, Cleveland, TS4 3DB

      IIF 198
child relation
Offspring entities and appointments
Active 82
  • 1
    ORACLE RESOURCE MANAGEMENT LIMITED - 2015-06-06
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,150 GBP2023-09-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 33 Laird Street, Coatbridge, Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 114 - Director → ME
  • 3
    icon of address 1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    92,149 GBP2024-03-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 60 Constitution Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 5
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,624,655 GBP2024-03-31
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Eastbrook Rd Trading, Eastbrook Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247,328 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address 11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    117,445 GBP2024-03-31
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Prydis Accounts Ltd, The Parade, Liskeard, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    201 GBP2020-03-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 11
    icon of address 70 Barley Rise, Strensall, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 12
    GRINDCO 216 LIMITED - 1999-03-01
    icon of address Distribution House, Chemical Lane East, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,740,041 GBP2024-04-30
    Officer
    icon of calendar 1999-01-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 13
    BROWNS OF STOKE LIMITED - 1993-08-23
    A.BROWN(TUNSTALL)LIMITED - 1986-12-03
    icon of address Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,366,239 GBP2024-04-30
    Officer
    icon of calendar 1998-05-22 ~ now
    IIF 10 - Director → ME
  • 14
    K & S (278) LIMITED - 1996-08-09
    icon of address Ravensdale, Tunstall, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-08-31
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 7 - Director → ME
  • 15
    HAMSARD 3285 LIMITED - 2012-11-30
    icon of address First Floor, 59-61 High Street West, Glossop, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -20,488 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2016-03-14 ~ dissolved
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 16
    icon of address Osborne House, 13 Bay View Road, Colwyn Bay, North Wales
    Active Corporate (10 parents)
    Equity (Company account)
    324,230 GBP2024-12-31
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 124 - Director → ME
    icon of calendar 2016-03-29 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 186 - Has significant influence or controlOE
  • 17
    icon of address Unit 20 Graphite Way, Hadfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
  • 18
    NORTHERN TELECOMMUNICATIONS - 2013-01-02
    icon of address Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60,753 GBP2014-12-31
    Officer
    icon of calendar 2003-04-30 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    247,186 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 5 Enterprise House, Moorgate House, Moorgate Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,902 GBP2023-12-31
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 171 - Director → ME
  • 21
    icon of address Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 63 - Director → ME
  • 22
    icon of address 11b Sealand Farm, Sealand Road, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    144 GBP2017-04-30
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 15 - Director → ME
  • 24
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    315,190 GBP2024-03-31
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 37 Canal Street, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address 705 Ormskirk Road, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 27
    icon of address Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    305 GBP2024-04-30
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 28
    icon of address 22 Weavers Court, Lurgan Road, Banbridge, Co. Down
    Active Corporate (1 parent)
    Equity (Company account)
    8,403 GBP2023-11-30
    Officer
    icon of calendar 2014-11-05 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-05 ~ dissolved
    IIF 112 - Director → ME
  • 30
    icon of address 23 Ramleh Park, Crosby, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,369 GBP2017-05-31
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Carlton Park House Main Road, Carlton, Saxmundham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,512 GBP2022-04-30
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,305 GBP2024-03-29
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    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
  • 33
    icon of address 74 Denbigh Avenue, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 34
    icon of address 38 Garfield, Langford, Biggleswade, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 80 - Director → ME
  • 35
    icon of address 60 Silvester Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 36
    icon of address Nether Crag 3 Bughties Road, Broughty Ferry, Dundee, Tayside, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 151 - Director → ME
  • 37
    icon of address Unit 20 Graphite Way, Hadfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    369 GBP2023-10-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 71 - Director → ME
    icon of calendar 2015-11-05 ~ now
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Unit 20 Graphite Way, Hadfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    4.02 GBP2024-03-24
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 77 - Director → ME
    icon of calendar 2015-03-27 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 156 - Has significant influence or controlOE
  • 39
    icon of address Unit 20 Graphite Way, Hadfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,691 GBP2023-12-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 72 - Director → ME
  • 40
    icon of address Unit 8 Murrell Green Business Park, London Road, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 128 - Director → ME
  • 41
    icon of address Unit 8 Murrell Green Business, Park, London Road, Hook Basingstoke, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    960,544 GBP2024-11-30
    Officer
    icon of calendar 1998-08-21 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 42
    WISMAGATE LIMITED - 1985-09-06
    icon of address Unit 8, Murrell Green Business Park, London Rd, Hook Basingstoke
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    693,417 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 126 - Director → ME
  • 43
    icon of address 57 Springhill Road, Bangor, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 44
    icon of address Chartwell House, 292 - 294 Hale Lane, Middlesex, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125 GBP2018-11-30
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 57 Springhill Road, Bangor, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    218,830 GBP2024-02-28
    Officer
    icon of calendar 2004-08-10 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Has significant influence or controlOE
  • 46
    icon of address Unit 37 Innotec Drive, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    38,179 GBP2024-02-28
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 47
    icon of address Oak Tree Cottage Hodge Lane, Hartford, Northwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,846 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 48
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2003-07-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Unit 20 Graphite Way, Hadfield, Glossop, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,859 GBP2024-07-31
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2003-07-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 51
    DERWENT WASTE RECYCLING LIMITED - 2024-08-22
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    349,309 GBP2023-11-30
    Officer
    icon of calendar 2007-03-09 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 52
    icon of address Ravensdale, Tunstall, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2017-08-31
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 55 Rosyth Avenue, Orton Southgate, Peterborough
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49,170 GBP2020-10-31
    Officer
    icon of calendar 2004-07-15 ~ dissolved
    IIF 27 - Director → ME
  • 54
    TECEXEC AMPSYS LTD - 1998-12-02
    icon of address Unit 20 Graphite Way, Hadfield, Glossop, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,133 GBP2024-07-31
    Officer
    icon of calendar 2022-12-27 ~ now
    IIF 79 - Director → ME
  • 55
    icon of address Flat 2 185 Alcester Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 30 - Director → ME
  • 56
    icon of address 57 Springhill Road, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    STONEGRAND LIMITED - 1989-11-01
    icon of address Unit 8 Murrell Green Business Park, London Road, Hook, Hampshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17 GBP2024-03-31
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Has significant influence or controlOE
  • 58
    icon of address Unit 5 Pipewell Road, Desborough, Kettering, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,659 GBP2024-01-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Unit 4 Cooksoe Farm, Chicheley, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 19 - Director → ME
  • 60
    OCEAN YOUTH TRUST (NORTH-EAST) - 2011-07-28
    icon of address 17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 73 - Director → ME
  • 61
    icon of address Distribution House, Chemical Lane East, Stoke On Trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Has significant influence or control as a member of a firmOE
  • 62
    icon of address Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
    IIF 131 - Has significant influence or control as a member of a firmOE
  • 63
    icon of address 186 Alcester Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 139 - Director → ME
    icon of calendar 2024-10-07 ~ now
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 64
    icon of address Unit 20 Graphite Way, Hadfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,334 GBP2024-06-30
    Officer
    icon of calendar 2004-06-09 ~ now
    IIF 75 - Director → ME
    icon of calendar 2004-06-09 ~ now
    IIF 64 - Secretary → ME
  • 65
    icon of address 60 Constitution Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,155 GBP2017-06-30
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 23 - Director → ME
  • 66
    GRINDCO 219 LIMITED - 1999-02-09
    icon of address Distribution House, Chemical Lane East, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    917,346 GBP2024-04-30
    Officer
    icon of calendar 1999-03-05 ~ now
    IIF 13 - Director → ME
  • 67
    icon of address 5 Fore Street, Liskeard, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    37,776 GBP2025-03-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    GRINDCO 503 LIMITED - 2006-10-26
    icon of address Ravensdale, Tunstall, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-29 ~ dissolved
    IIF 11 - Director → ME
  • 69
    icon of address 57 Springhill Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Right to appoint or remove directorsOE
  • 70
    icon of address 11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 46 - Director → ME
  • 71
    ROSSIE MOTORS (ROSSINGTON) LIMITED - 1984-11-15
    icon of address 11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 48 - Director → ME
  • 72
    icon of address Rsm Tenon, 1 New Park Place Pride Park, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 165 - Secretary → ME
  • 73
    icon of address Unit 20 Graphite Way, Hadfield, Glossop, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -565,451 GBP2024-07-31
    Officer
    icon of calendar 1992-08-02 ~ now
    IIF 76 - Director → ME
  • 74
    icon of address Leopold Villa, 45 Leopold Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 188 - Secretary → ME
  • 75
    YOUNG PEOPLE LIMITED - 1995-01-18
    icon of address 52 Sandpiper Court 8 Thomas More Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-10 ~ dissolved
    IIF 16 - Director → ME
  • 76
    icon of address Suite 3, Quantum House Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,688 GBP2024-09-30
    Officer
    icon of calendar 1997-09-17 ~ now
    IIF 25 - Director → ME
    icon of calendar 1997-09-17 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,716 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    icon of address C/o Sensible Property Management (eastbourne) Ltd, 31 Hyde Gardens, Eastbourne, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 107 - Director → ME
  • 79
    icon of address 7 Butts Road, Chiseldon, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 18 - Director → ME
  • 80
    icon of address Swatton Barn, Badbury, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 17 - Director → ME
  • 81
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 5 - Director → ME
  • 82
    icon of address 11 Broad Street West, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 45 - Director → ME
Ceased 52
  • 1
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,616 GBP2025-05-31
    Officer
    icon of calendar 2010-12-20 ~ 2011-03-30
    IIF 104 - Director → ME
  • 2
    ARRIVA ANGLIA TRAINS LIMITED - 2014-07-07
    ARRIVA NIGHT TRAINS LIMITED - 2014-05-13
    GW TRAINS LIMITED - 2013-04-15
    ARRIVA TRAINS ANGLIA LIMITED - 2011-12-16
    ARRIVA METRO LIMITED - 2010-02-09
    ARRIVA TRAINS SOUTH WEST LIMITED - 2008-11-14
    ARRIVA TRAINS WEST LIMITED - 2005-07-13
    ARRIVA TRAINS EAST COAST LIMITED - 2005-01-06
    ARRIVA TRAINS (NORTH, EAST & WEST) LIMITED - 2004-02-18
    ARRIVA INTERNATIONAL (5) LIMITED - 2003-09-16
    ARRIVA INTERNATIONAL (FRANCE) 5 LTD - 2002-01-16
    icon of address C/o Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2020-03-01
    IIF 40 - Director → ME
  • 3
    ARRIVA TRAINS LIMITED - 2007-10-08
    MTL RAIL LIMITED - 2001-03-20
    MAINDISC LIMITED - 1996-03-21
    icon of address 1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ 2024-11-27
    IIF 39 - Director → ME
  • 4
    icon of address First Floor North, 1 Puddle Dock, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2023-11-21 ~ 2024-11-28
    IIF 50 - Director → ME
  • 5
    icon of address Eastbrook Rd Trading, Eastbrook Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247,328 GBP2024-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2025-03-31
    IIF 31 - Director → ME
  • 6
    icon of address 17 Lyne Avenue, Glossop
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-19 ~ 2019-02-15
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 153 - Has significant influence or control OE
    IIF 153 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2014-01-22
    IIF 141 - Director → ME
  • 8
    BROWNS OF STOKE LIMITED - 1993-08-23
    A.BROWN(TUNSTALL)LIMITED - 1986-12-03
    icon of address Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,366,239 GBP2024-04-30
    Officer
    icon of calendar ~ 1997-07-30
    IIF 1 - Director → ME
  • 9
    icon of address College Of St Mark And St John, Derriford Road, Plymouth, Devonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2010-09-16
    IIF 167 - Secretary → ME
  • 10
    NORTHERN TELECOMMUNICATIONS - 2013-01-02
    icon of address Suite 5 Enterprise House, Moorgate Point, Moorgate Road, Liverpool, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60,753 GBP2014-12-31
    Officer
    icon of calendar 1999-08-06 ~ 2002-04-26
    IIF 150 - Director → ME
  • 11
    icon of address Suite 5 Enterprise House, Moorgate House, Moorgate Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,902 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 97 - Ownership of shares – 75% or more OE
  • 12
    icon of address 17 Lyne Avenue, Simmondley, Glossop, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    415 GBP2023-03-31
    Officer
    icon of calendar 2017-12-28 ~ 2019-02-15
    IIF 68 - Director → ME
  • 13
    icon of address 63 Lomond Avenue, Belfast, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,625 GBP2024-02-28
    Officer
    icon of calendar 2022-10-09 ~ 2023-08-11
    IIF 120 - Director → ME
  • 14
    O'NEILL CARS LIMITED - 2007-02-23
    icon of address Padnell Grange Padnell Road, Waterlooville, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-15 ~ 2010-11-23
    IIF 115 - Director → ME
  • 15
    icon of address 64 Church Street, Glossop, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -706 GBP2024-01-31
    Officer
    icon of calendar 2016-06-13 ~ 2019-02-15
    IIF 70 - Director → ME
  • 16
    BRAND NEW CO (198) LIMITED - 2003-11-06
    icon of address 1 Mann Island, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2015-11-09
    IIF 33 - Director → ME
  • 17
    CROYMARK LIMITED - 2000-05-11
    icon of address 1 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-01 ~ 2024-01-25
    IIF 41 - Director → ME
  • 18
    HAULTECH COMPUTERS LIMITED - 2003-07-18
    HAJCO 137 LIMITED - 1994-03-22
    icon of address Unit 1 Evolution Hooters Hall Road, Lymedale Business Park, Newcastle Under Lyme, England
    Active Corporate (4 parents)
    Equity (Company account)
    429,475 GBP2024-02-28
    Officer
    icon of calendar 1994-03-14 ~ 2018-04-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-02-05
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors as a member of a firm OE
    IIF 130 - Has significant influence or control as a member of a firm OE
  • 19
    HARBOUR FOOD LIMITED - 2004-08-05
    icon of address The Estate Office, Appledore, Road, Woodchurch, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-16 ~ 2006-04-05
    IIF 144 - Director → ME
    icon of calendar 2004-03-16 ~ 2006-04-05
    IIF 164 - Secretary → ME
    icon of calendar 2004-03-16 ~ 2004-03-16
    IIF 163 - Secretary → ME
  • 20
    icon of address 17 Farrington Way, Eastwood, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,254 GBP2021-04-30
    Officer
    icon of calendar 2005-03-10 ~ 2008-04-07
    IIF 56 - Director → ME
  • 21
    ROLL-CALL LIMITED - 1998-10-29
    icon of address 5 Southfield, Aldbourne, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    449 GBP2017-08-31
    Officer
    icon of calendar 2000-01-01 ~ 2001-10-16
    IIF 142 - Director → ME
  • 22
    GOWERSLATE LIMITED - 2003-09-14
    icon of address 182 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-15 ~ 2007-03-09
    IIF 143 - Director → ME
    icon of calendar 2004-07-15 ~ 2007-03-09
    IIF 162 - Secretary → ME
  • 23
    icon of address Suite A Chartwell House, 292-294 Hale Lane, Edgware, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    17,672 GBP2016-05-31
    Officer
    icon of calendar 2007-05-01 ~ 2018-04-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-16
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 181 - Right to appoint or remove directors OE
  • 24
    icon of address 28 Lyngford Square, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-07 ~ 2014-04-03
    IIF 137 - Director → ME
  • 25
    TECEXEC AMPSYS LTD - 1998-12-02
    icon of address Unit 20 Graphite Way, Hadfield, Glossop, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,133 GBP2024-07-31
    Officer
    icon of calendar 1998-11-16 ~ 2000-05-19
    IIF 91 - Director → ME
  • 26
    icon of address University Of St Mark & St John Derriford Road, Derriford, Plymouth
    Active Corporate (4 parents)
    Equity (Company account)
    -89,883 GBP2024-07-31
    Officer
    icon of calendar 2008-03-14 ~ 2010-11-18
    IIF 129 - Director → ME
    icon of calendar 2007-02-19 ~ 2008-03-14
    IIF 195 - Secretary → ME
  • 27
    icon of address 1 Mann Island, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-04 ~ 2015-11-09
    IIF 34 - Director → ME
  • 28
    icon of address 1 Mann Island, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2015-11-09
    IIF 36 - Director → ME
  • 29
    icon of address 57 Springhill Road, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ 2019-01-04
    IIF 121 - Director → ME
    icon of calendar 2017-07-17 ~ 2019-01-04
    IIF 187 - Secretary → ME
  • 30
    FUTURESTOCK PUBLIC LIMITED COMPANY - 1998-11-06
    icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-28 ~ 2024-11-27
    IIF 38 - Director → ME
  • 31
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-10-15 ~ 2016-06-24
    IIF 105 - Director → ME
  • 32
    icon of address 12-13 Williams Way, Wollaston, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ 2011-08-18
    IIF 20 - Director → ME
  • 33
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    438,860 GBP2024-03-31
    Officer
    icon of calendar 2003-04-11 ~ 2006-03-31
    IIF 198 - Secretary → ME
  • 34
    icon of address 28 The Leas, Minster On Sea, Sheerness, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ 2024-06-14
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ 2024-06-14
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 35
    icon of address First Floor North, 1 Puddle Dock, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-10-12 ~ 2024-11-28
    IIF 51 - Director → ME
  • 36
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    358,385 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-05-24 ~ 2024-11-28
    IIF 37 - Director → ME
  • 37
    SALLOWAY AND BROWN LIMITED - 2012-02-13
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-06 ~ 2011-03-21
    IIF 57 - Director → ME
  • 38
    SALLOWAY AND BROWN (NOTTINGHAM) LIMITED - 2012-02-13
    icon of address 1 New Park Place, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ 2013-02-27
    IIF 58 - Director → ME
  • 39
    BROOMCO (1838) LIMITED - 1999-06-23
    icon of address 11 Broad Street West, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    176 GBP2024-03-31
    Officer
    icon of calendar 2002-03-01 ~ 2013-06-07
    IIF 47 - Director → ME
  • 40
    T.T.GILLARD & SONS (BURTON) LIMITED - 2011-03-30
    icon of address 55a Blackpool Street, Burton On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,006,593 GBP2023-11-30
    Officer
    icon of calendar 2010-11-16 ~ 2014-11-05
    IIF 191 - Secretary → ME
  • 41
    icon of address 203 West Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,496 GBP2016-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2010-11-23
    IIF 52 - Director → ME
  • 42
    icon of address 1 Mann Island, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2015-11-09
    IIF 35 - Director → ME
  • 43
    icon of address 1 Mann Island, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2015-11-09
    IIF 32 - Director → ME
  • 44
    THEATRE GUILD AMATEUR MUSICALS LIMITED - 2006-07-12
    icon of address 12 Burnacre Gardens, Uddingston, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2015-06-21
    IIF 61 - Director → ME
  • 45
    POLYMER SEALING SOLUTIONS LIMITED - 2003-12-19
    TISPP UK LIMITED - 2001-11-05
    FORSHEDA LIMITED - 2000-08-01
    DOWTY SEALS LIMITED - 1998-06-22
    icon of address Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2020-03-31
    IIF 28 - Director → ME
  • 46
    icon of address 397683 31 Hyde Gardens, Eastbourne, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,430 GBP2024-05-31
    Officer
    icon of calendar 2014-04-01 ~ 2016-06-24
    IIF 102 - Director → ME
    icon of calendar 2014-03-01 ~ 2014-03-01
    IIF 103 - Director → ME
    icon of calendar 2008-04-01 ~ 2014-01-31
    IIF 106 - Director → ME
  • 47
    PTEG LIMITED - 2016-01-31
    icon of address Wellington House, 40-50 Wellington Street, Leeds, Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2015-11-05
    IIF 42 - Director → ME
  • 48
    icon of address 19 Fairfield Road, Crouch End, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2002-05-17
    IIF 145 - Director → ME
  • 49
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-18 ~ 2011-01-17
    IIF 90 - Director → ME
    icon of calendar 1999-12-18 ~ 2011-03-04
    IIF 65 - Secretary → ME
  • 50
    icon of address 64 Church Street, Glossop, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,578 GBP2024-07-31
    Officer
    icon of calendar 2013-12-30 ~ 2019-02-15
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ 2019-02-15
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Has significant influence or control OE
  • 51
    DORMAN LONG ACCESS SYSTEMS LIMITED - 2004-12-15
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2007-05-15
    IIF 149 - Director → ME
  • 52
    icon of address 11 Broad Street West, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2013-06-07
    IIF 49 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.