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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Smith, Paul Adam
    Born in December 1982
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    OF - Director → CIF 0
  • 2
    Harris, Frank David
    Born in March 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    OF - Director → CIF 0
  • 3
    Adshead, Nichola Jane
    Born in March 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-20 ~ now
    OF - Director → CIF 0
  • 4
    icon of address3a, High Street, Clare, Sudbury, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Brown, Florence Rebekah
    Director born in May 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2004-05-31
    OF - Director → CIF 0
    Brown, Florence Rebekah
    Secretary born in May 1944
    Individual (1 offspring)
    icon of calendar 2019-03-25 ~ 2024-09-09
    OF - Director → CIF 0
    Brown, Florence Rebekah
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ 2024-09-09
    OF - Secretary → CIF 0
    Mrs Florence Rebekah Brown
    Born in May 1944
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-11-25 ~ 2024-03-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Pearson, Deborah Tina
    Materials Controller born in November 1970
    Individual
    Officer
    icon of calendar 2004-12-23 ~ 2025-04-04
    OF - Director → CIF 0
    Pearson, Deborah Tina
    Individual
    Officer
    icon of calendar 2024-09-09 ~ 2025-04-04
    OF - Secretary → CIF 0
    Mrs Deborah Tina Pearson
    Born in November 1970
    Individual
    Person with significant control
    icon of calendar 2024-03-28 ~ 2025-04-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Booth, Kerry Lynn
    Director born in August 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-12-17 ~ 2025-04-04
    OF - Director → CIF 0
    Mrs Kerry Lynn Booth
    Born in August 1974
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2024-03-28 ~ 2025-04-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mrs Nichola Jane Adshead
    Born in March 1973
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-03-28 ~ 2025-04-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Galt, Eric John
    Finance Director born in February 1943
    Individual
    Officer
    icon of calendar ~ 2003-11-23
    OF - Director → CIF 0
    Galt, Eric John
    Individual
    Officer
    icon of calendar 1999-07-29 ~ 2003-11-23
    OF - Secretary → CIF 0
  • 6
    Chambers, Kerry Lynn
    Individual
    Officer
    icon of calendar 2003-07-15 ~ 2006-10-31
    OF - Secretary → CIF 0
  • 7
    Brown, John David
    Company Director born in May 1941
    Individual
    Officer
    icon of calendar ~ 2019-03-25
    OF - Director → CIF 0
    icon of calendar 2019-03-26 ~ 2019-09-16
    OF - Director → CIF 0
    Brown, John David
    Individual
    Officer
    icon of calendar 2003-11-23 ~ 2004-05-31
    OF - Secretary → CIF 0
    icon of calendar 2006-10-31 ~ 2009-09-01
    OF - Secretary → CIF 0
  • 8
    Collins, Janet Lesley
    Individual
    Officer
    icon of calendar ~ 1999-07-29
    OF - Secretary → CIF 0
parent relation
Company in focus

BROWN EUROPE LIMITED

Previous name
BROWN PESTELL HOLDINGS LIMITED - 1999-06-17
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
1,653,894 GBP2024-12-31
1,508,666 GBP2023-12-31
Total Inventories
637,196 GBP2024-12-31
589,178 GBP2023-12-31
Debtors
Current
277,434 GBP2024-12-31
350,270 GBP2023-12-31
Cash at bank and in hand
1,433,029 GBP2024-12-31
1,130,714 GBP2023-12-31
Net Assets/Liabilities
3,771,525 GBP2024-12-31
3,382,819 GBP2023-12-31
Equity
Called up share capital
6,000 GBP2024-12-31
6,000 GBP2023-12-31
Revaluation reserve
545,292 GBP2024-12-31
398,171 GBP2023-12-31
Retained earnings (accumulated losses)
3,220,233 GBP2024-12-31
2,978,648 GBP2023-12-31
Equity
3,771,525 GBP2024-12-31
3,382,819 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
252024-01-01 ~ 2024-12-31
Furniture and fittings
152024-01-01 ~ 2024-12-31
Office equipment
252024-01-01 ~ 2024-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,600,000 GBP2024-12-31
1,450,000 GBP2023-12-31
Plant and equipment
88,512 GBP2024-12-31
82,242 GBP2023-12-31
Furniture and fittings
88,162 GBP2024-12-31
85,129 GBP2023-12-31
Office equipment
58,509 GBP2024-12-31
58,059 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,835,183 GBP2024-12-31
1,675,430 GBP2023-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
150,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
150,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
62,218 GBP2024-12-31
53,495 GBP2023-12-31
Furniture and fittings
66,545 GBP2024-12-31
62,741 GBP2023-12-31
Office equipment
52,526 GBP2024-12-31
50,528 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
181,289 GBP2024-12-31
166,764 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
8,723 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
3,804 GBP2024-01-01 ~ 2024-12-31
Office equipment
1,998 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,525 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
1,600,000 GBP2024-12-31
1,450,000 GBP2023-12-31
Plant and equipment
26,294 GBP2024-12-31
28,747 GBP2023-12-31
Furniture and fittings
21,617 GBP2024-12-31
22,388 GBP2023-12-31
Office equipment
5,983 GBP2024-12-31
7,531 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
260,926 GBP2024-12-31
253,425 GBP2023-12-31
Other Debtors
Current
16,508 GBP2024-12-31
96,845 GBP2023-12-31
Trade Creditors/Trade Payables
Current
13,038 GBP2024-12-31
13,396 GBP2023-12-31
Other Creditors
Current
22,891 GBP2024-12-31
24,687 GBP2023-12-31
Net Deferred Tax Liability/Asset
-26,556 GBP2024-12-31
-26,623 GBP2023-12-31
-19,736 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
67 GBP2024-01-01 ~ 2024-12-31
-6,887 GBP2023-01-01 ~ 2023-12-31

  • BROWN EUROPE LIMITED
    Info
    BROWN PESTELL HOLDINGS LIMITED - 1999-06-17
    Registered number 02563551
    icon of addressUnit 33-34 Gleaming Wood Drive, Chatham, Kent ME5 8RZ
    PRIVATE LIMITED COMPANY incorporated on 1990-11-29 (35 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-07
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- 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.