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 Andrew

    Related profiles found in government register
  • Brown, David Andrew
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 1
    • icon of address 63, Grange Road, Dorridge, Solihull, West Midlands, B93 8QS

      IIF 2 IIF 3 IIF 4
  • Brown, David Andrew
    British commercial director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 6
  • Brown, David Andrew
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 7
  • Brown, David Andrew
    British developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Milton Close, Bentley Heath, Solihull, West Midlands, B93 8AH, England

      IIF 8
  • Brown, David Andrew
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David Andrew
    British property developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Milton Close, Bentley Heath, Solihull, West Midlands, B93 8AH, England

      IIF 23 IIF 24
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 25
  • Brown, David Andrew
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ

      IIF 26
    • icon of address Woodhaven, 7d, Twatling Road, Barnt Green, Birmingham, B45 8HX, England

      IIF 27
  • Brown, David Andrew
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhaven, 7d, Twatling Road, Barnt Green, Birmingham, B45 8HX, England

      IIF 28 IIF 29
  • Brown, David Andrew
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley House, 7 Knowle Wood Road Dorridge, Solihull, West Midlands, B93 8JJ

      IIF 30
  • Brown, David Andrew
    British property developer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley House, 7 Knowle Wood Road Dorridge, Solihull, West Midlands, B93 8JJ

      IIF 31
  • Mr David Andrew Brown
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 32
    • icon of address Woodhaven, 7d, Twatling Road, Barnt Green, Birmingham, B45 8HX, England

      IIF 33
  • David Andrew Brown
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 34
  • Brown, David Andrew
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Knowle Wood Road, Dorridge Solihull, Birmingham, B93 8JJ

      IIF 35
  • Mr David Andrew Brown
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhaven, 7d, Twatling Road, Barnt Green, Birmingham, B45 8HX, England

      IIF 36 IIF 37
  • Brown, David Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Woodhaven, 7d Twatling Road, Barnt Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65,969 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to surplus assets - 75% or moreOE
    IIF 33 - Right to appoint or remove membersOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Woodhaven, 7d Twatling Road, Barnt Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    368,077 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 63 Grange Road, Dorridge, Solihull, West Midlands
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    154,004 GBP2024-06-30
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-03-28 ~ now
    IIF 39 - Secretary → ME
  • 4
    FOLDERDREAM LIMITED - 2003-10-27
    STOFORD LIVING LIMITED - 2016-04-02
    REVURBAN DEVELOPMENTS LIMITED - 2007-02-19
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300,144 GBP2018-09-30
    Officer
    icon of calendar 2003-10-07 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 63 Grange Road, Dorridge, Solihull, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    162,677 GBP2024-06-30
    Officer
    icon of calendar 2023-05-13 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-05-13 ~ now
    IIF 38 - Secretary → ME
  • 7
    STOFORD LIMITED - 2016-04-02
    icon of address Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Fixed Assets (Company account)
    73,853 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Woodhaven, 7d Twatling Road, Barnt Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SHOO 48 LIMITED - 2004-01-26
    icon of address Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-30 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Lancaster House, 67 Newhall, Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-15 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 63 Grange Road, Dorridge, Solihull, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    974,569 GBP2024-06-30
    Officer
    icon of calendar 2023-05-13 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-05-13 ~ now
    IIF 40 - Secretary → ME
  • 12
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 18 - Director → ME
  • 13
    SHOO 309 LIMITED - 2007-03-19
    icon of address 30 Oxford Street, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 15
    icon of address Lancaster House, 67 Newhall, Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 9 - Director → ME
  • 17
    STOFORD RESIDENTIAL LIMITED - 2000-12-21
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-26 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 20
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address 63 Grange Road, Dorridge, Solihull, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 4 - Director → ME
  • 22
    NEW ROOM INVESTMENTS LIMITED - 2008-11-18
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 12 - Director → ME
Ceased 9
  • 1
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ 2015-01-20
    IIF 7 - Director → ME
    icon of calendar 2012-02-27 ~ 2012-10-10
    IIF 14 - Director → ME
  • 2
    icon of address York Laurent, Jbc, 95 Spencer Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    icon of calendar 2004-10-28 ~ 2014-12-10
    IIF 30 - Director → ME
  • 3
    STOFORD LIMITED - 2016-04-02
    icon of address Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Fixed Assets (Company account)
    73,853 GBP2015-09-30
    Officer
    icon of calendar 2005-07-14 ~ 2013-01-30
    IIF 23 - Director → ME
  • 4
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,000,070 GBP2016-01-28
    Officer
    icon of calendar 2010-12-17 ~ 2016-07-12
    IIF 8 - Director → ME
  • 5
    icon of address 26-28 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -651 GBP2024-06-30
    Officer
    icon of calendar 2002-03-11 ~ 2007-04-04
    IIF 31 - Director → ME
    icon of calendar 2007-10-04 ~ 2016-01-11
    IIF 19 - Director → ME
  • 6
    STOFORD DARLINGTON LIMITED - 2013-11-25
    icon of address 26-28 Ludgate Hill, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    7,816 GBP2023-06-30
    Officer
    icon of calendar 2013-03-18 ~ 2018-09-26
    IIF 16 - Director → ME
  • 7
    STOFORD DARLINGTON LIMITED - 2013-02-07
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    616,902 GBP2015-06-30
    Officer
    icon of calendar 2012-12-14 ~ 2018-04-30
    IIF 6 - Director → ME
  • 8
    NEW SL LIMITED - 2011-12-09
    icon of address 26-28 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (5 parents, 64 offsprings)
    Equity (Company account)
    44,270,411 GBP2024-06-30
    Officer
    icon of calendar 2011-11-15 ~ 2016-02-08
    IIF 13 - Director → ME
  • 9
    DUNWILCO (1476) LIMITED - 2007-11-02
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    1 GBP2016-01-28
    Officer
    icon of calendar 2008-07-16 ~ 2016-07-13
    IIF 11 - 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.