logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, Michael James

    Related profiles found in government register
  • Brown, Michael James
    British accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Andover Bus Station, West Street, Andover, Hampshire, SP10 1QP

      IIF 1
    • icon of address 185 East Gomeldon Road, East Gomeldon, Salisbury, Wiltshire, SP4 6NB, United Kingdom

      IIF 2
    • icon of address 185, East Gomeldon Road, Gomeldon, Salisbury, SP4 6NB, England

      IIF 3 IIF 4 IIF 5
    • icon of address 98 Crane Street, Salisbury, Wiltshire, SP1 2QD, United Kingdom

      IIF 7
    • icon of address 82 High Street, Codford St Mary, Warminster, Wiltshire, BA12 0NB

      IIF 8 IIF 9 IIF 10
  • Brown, Michael James
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Crane Street, Salisbury, SP1 2QD, England

      IIF 12
  • Brown, Michael James
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, East Gomeldon Road, Gomeldon, Salisbury, Wiltshire, SP4 6NB, England

      IIF 13
    • icon of address 98, Crane Street, Salisbury, SP1 2QD, England

      IIF 14
    • icon of address 98, Crane Street, Salisbury, Wiltshire, SP1 2QD, United Kingdom

      IIF 15
  • Brown, Michael James
    British finance director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Michael James
    British management accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, East Gomeldon Road, Gomeldon, Salisbury, SP4 6NB, England

      IIF 19
  • Brown, Michael James
    British managing director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B2, Bulwark, Daedalus Drive, Lee-on-the-solent, Hampshire, PO13 9FX, United Kingdom

      IIF 20
    • icon of address 98 Crane Street, Salisbury, Wiltshire, SP1 2QD

      IIF 21
  • Brown, Michael
    British mechanical engineer technican born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Carlton Ave East, Wembley, Middlesex, HA9 8LX, United Kingdom

      IIF 22
  • Mr Michael James Brown
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B2, Bulwark, Daedalus Drive, Lee-on-the-solent, Hampshire, PO13 9FX, United Kingdom

      IIF 23
    • icon of address 185 East Gomeldon Road, East Gomeldon, Salisbury, Wiltshire, SP4 6NB, United Kingdom

      IIF 24
    • icon of address 185, East Gomeldon Road, Gomeldon, Salisbury, SP4 6NB, England

      IIF 25 IIF 26 IIF 27
    • icon of address 185, East Gomeldon Road, Gomeldon, Salisbury, Wiltshire, SP4 6NB, England

      IIF 30
    • icon of address 98, Crane Street, Salisbury, SP1 2QD, England

      IIF 31 IIF 32
    • icon of address 98 Crane Street, Salisbury, Wiltshire, SP1 2QD

      IIF 33
  • Brown, Michael
    British accountant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bus Station, West Street, Andover, SP10 1QP, United Kingdom

      IIF 34
  • Brown, Michael Andrew
    British company director born in May 1969

    Registered addresses and corresponding companies
    • icon of address 41 Coborn Mews, Coborn Street, London, E3 2AB

      IIF 35
  • Brown, Michael James
    British

    Registered addresses and corresponding companies
  • Brown, Michael James
    British accountant

    Registered addresses and corresponding companies
  • Brown, Michael Andrew
    British computer programmer

    Registered addresses and corresponding companies
    • icon of address 41 Coborn Mews, Coborn Street, London, E3 2AB

      IIF 43
  • Brown, Michael James

    Registered addresses and corresponding companies
    • icon of address 82 High Street, Codford St Mary, Warminster, Wiltshire, BA12 0NB

      IIF 44
  • Mr Michael Andrew Brown
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Carlton Ave East, Wembley, Middlesex, HA9 8LX, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 24 Carlton Ave East, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,992 GBP2024-07-31
    Officer
    icon of calendar 2015-07-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 98 Crane Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    icon of address 98 Crane Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 185 East Gomeldon Road, Gomeldon, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 185 East Gomeldon Road, Gomeldon, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78 GBP2024-10-31
    Officer
    icon of calendar 2011-10-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    PARCAR CDM LIMITED - 2014-02-28
    icon of address 185 East Gomeldon Road, Gomeldon, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit B2, Bulwark, Daedalus Drive, Lee-on-the-solent, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    450 GBP2020-10-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 98 Crane Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,168 GBP2017-12-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    COUTURE WEDDINGS LIMITED - 2013-08-02
    icon of address 98 Crane Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    MALLORY EXECUTIVE SEARCH LIMITED - 2014-02-28
    icon of address 185 East Gomeldon Road, Gomeldon, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 185 East Gomeldon Road, Gomeldon, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    DSD ELECTRICAL LIMITED - 2014-02-28
    PARCAR ICM LIMITED - 2009-10-29
    icon of address 185 East Gomeldon Road, Gomeldon, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 98 Crane Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 15 - Director → ME
Ceased 18
  • 1
    icon of address Bressay, Owslebury, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,224 GBP2024-02-29
    Officer
    icon of calendar 2007-02-01 ~ 2009-01-26
    IIF 38 - Secretary → ME
  • 2
    BROKEN BRIDGES NATURE RESERVE LIMITED - 2024-08-21
    icon of address Windover House, St. Ann Street, Salisbury
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    2,727 GBP2024-03-31
    Officer
    icon of calendar 2008-10-16 ~ 2009-11-01
    IIF 9 - Director → ME
    icon of calendar 2008-10-16 ~ 2009-11-04
    IIF 36 - Secretary → ME
  • 3
    icon of address Bus Station, West Street, Andover, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150 GBP2022-08-31
    Officer
    icon of calendar 2017-08-15 ~ 2019-07-29
    IIF 34 - Director → ME
  • 4
    icon of address 98 Crane Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-04 ~ 2009-11-01
    IIF 40 - Secretary → ME
  • 5
    icon of address 98 Crane Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ 2016-04-26
    IIF 7 - Director → ME
  • 6
    MYSTICGREEN LIMITED - 1986-08-29
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-24
    Officer
    icon of calendar ~ 1994-04-19
    IIF 35 - Director → ME
    icon of calendar 1993-02-24 ~ 1994-02-25
    IIF 43 - Secretary → ME
  • 7
    XPLOSIVEAPE WORLDWIDE LIMITED - 2019-05-01
    icon of address 22 Mandervell Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ 2018-12-01
    IIF 16 - Director → ME
  • 8
    icon of address 98 Crane Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2009-01-26
    IIF 39 - Secretary → ME
  • 9
    HANDIRACK UK LIMITED - 2009-12-18
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,276,861 GBP2024-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-31
    IIF 44 - Secretary → ME
  • 10
    icon of address 4 Queen Street, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,125,323 GBP2024-08-31
    Officer
    icon of calendar 2018-09-21 ~ 2019-09-23
    IIF 18 - Director → ME
  • 11
    icon of address 185 East Gomeldon Road, Gomeldon, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78 GBP2024-10-31
    Officer
    icon of calendar 2005-10-05 ~ 2009-11-01
    IIF 10 - Director → ME
  • 12
    icon of address Innovation House, Wincombe Lane, Shaftesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2016-11-28 ~ 2019-06-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2019-12-06
    IIF 24 - Has significant influence or control OE
  • 13
    icon of address 65 New Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,478 GBP2024-12-31
    Officer
    icon of calendar 2007-03-21 ~ 2009-06-30
    IIF 8 - Director → ME
  • 14
    PHILPOTT & BURT PROPERTIES LIMITED - 2014-03-06
    icon of address Suite 1a 43 Fisherton Street, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2008-03-08
    IIF 42 - Secretary → ME
  • 15
    icon of address 185 East Gomeldon Road, Gomeldon, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2005-12-14 ~ 2009-01-26
    IIF 41 - Secretary → ME
  • 16
    icon of address 185 East Gomeldon Road, Gomeldon, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2005-06-24 ~ 2009-01-26
    IIF 11 - Director → ME
  • 17
    TEST VALLEY COMMUNITY SERVICES - 2018-01-15
    icon of address Unit 1 Andover Bus Station, West Street, Andover, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-24 ~ 2019-07-29
    IIF 1 - Director → ME
  • 18
    icon of address 4 Queen Street, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,825 GBP2023-07-31
    Officer
    icon of calendar 2018-09-21 ~ 2019-09-23
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.