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 7
  • 1
    Styche-patel, Manoj
    Born in March 1971
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-06-05 ~ now
    OF - Director → CIF 0
  • 2
    Clarke, Matthew Simon
    Born in April 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-05-23 ~ now
    OF - Director → CIF 0
  • 3
    Wilson, Michael Vernon
    Born in November 1961
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ now
    OF - Director → CIF 0
  • 4
    Spiceley, Gemma
    Born in July 1983
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    OF - Director → CIF 0
  • 5
    Archibald, Stephen Thomas
    Born in January 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-12-01 ~ now
    OF - Director → CIF 0
  • 6
    SELLCO LIMITED - 1985-07-19
    icon of addressNew Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (13 parents, 243 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of addressHarbour Court, Compass Road, North Harbour, Portsmouth, Hampshire, United Kingdom
    Active Corporate (91 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Steel, John Robert
    Solicitor born in May 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-03 ~ 2014-05-02
    OF - Director → CIF 0
  • 2
    Hawkeswood, James Edward
    Solicitor born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-05 ~ 2023-05-01
    OF - Director → CIF 0
  • 3
    Profit, Michael David Jackson
    Solicitor born in August 1942
    Individual
    Officer
    icon of calendar 2006-06-05 ~ 2009-04-30
    OF - Director → CIF 0
  • 4
    Kennedy, James Ian
    Solicitor born in May 1951
    Individual
    Officer
    icon of calendar 1998-07-27 ~ 2016-04-30
    OF - Director → CIF 0
  • 5
    Russell, Edward John
    Solicitor born in June 1961
    Individual
    Officer
    icon of calendar 1998-07-27 ~ 2003-12-11
    OF - Director → CIF 0
  • 6
    Cha, Walter Jen Bang
    Solicitor born in August 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-07-16 ~ 2016-10-14
    OF - Director → CIF 0
  • 7
    Rhodes, Alastair Francis Michael
    Solicitor born in September 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-27 ~ 2012-04-30
    OF - Director → CIF 0
  • 8
    Scragg, Charles John
    Solicitor born in May 1948
    Individual
    Officer
    icon of calendar 2006-06-05 ~ 2013-04-29
    OF - Director → CIF 0
  • 9
    Short, Grahame Antony
    Solicitor born in October 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-07-27 ~ 2014-04-30
    OF - Director → CIF 0
    Short, Grahame Antony
    Solicitor
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-06-24 ~ 2014-04-30
    OF - Secretary → CIF 0
  • 10
    Tomsett, Martin John, Mr.
    Solicitor born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-24 ~ 2005-05-11
    OF - Director → CIF 0
  • 11
    Craig, Nigel Stuart
    Solicitor born in December 1956
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-06-05 ~ 2006-11-30
    OF - Director → CIF 0
  • 12
    Dunn, Laurence Antony Scott
    Solicitor born in July 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-11-27 ~ 2006-05-08
    OF - Director → CIF 0
  • 13
    Anderson, Elizabeth Louise
    Solicitor born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2009-06-23
    OF - Director → CIF 0
  • 14
    Randall, Michael John
    Solicitor born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-21 ~ 2005-02-10
    OF - Director → CIF 0
  • 15
    Davis, Elizabeth Jane
    Solicitor born in January 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-05 ~ 2016-10-31
    OF - Director → CIF 0
  • 16
    Craft, Maxwell Charles
    Solicitor born in May 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-06-05 ~ 2017-04-30
    OF - Director → CIF 0
  • 17
    Chant, Mary Louise
    Solicitor born in June 1962
    Individual
    Officer
    icon of calendar 2014-04-30 ~ 2017-05-31
    OF - Director → CIF 0
  • 18
    Brook, Niall Patrick
    Solicitor born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-07-16 ~ 2019-04-30
    OF - Director → CIF 0
parent relation
Company in focus

BRUNSWICK COMPANY SECRETARIES LIMITED

Previous name
BRUNSWICK SECRETARIES LIMITED - 1998-07-14
Standard Industrial Classification
69102 - Solicitors
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2025-04-30
2 GBP2024-04-30
Net Assets/Liabilities
2 GBP2025-04-30
2 GBP2024-04-30
Number of shares allotted
Class 1 ordinary share
2 shares2024-05-01 ~ 2025-04-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-05-01 ~ 2025-04-30
Equity
2 GBP2025-04-30
2 GBP2024-04-30

Related profiles found in government register
  • BRUNSWICK COMPANY SECRETARIES LIMITED
    Info
    BRUNSWICK SECRETARIES LIMITED - 1998-07-14
    Registered number 03586188
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG
    PRIVATE LIMITED COMPANY incorporated on 1998-06-24 (27 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-24
    CIF 0
  • BRUNSWICK COMPANY SECRETARIES LIMITED
    S
    Registered number missing
    icon of address20 Brunswick Place, Southampton, Hampshire, SO15 2AQ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,482 GBP2024-03-31
    Officer
    icon of calendar 1999-10-28 ~ now
    CIF 33 - Secretary → ME
  • 2
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    636,773 GBP2024-12-31
    Officer
    icon of calendar 2002-01-17 ~ now
    CIF 31 - Secretary → ME
  • 3
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2025-04-30
    Officer
    icon of calendar 2005-05-16 ~ now
    CIF 8 - Secretary → ME
Ceased 29
  • 1
    38-42 TOWER STREET WINCHESTER LIMITED - 2015-10-13
    38-44 TOWER STREET LIMITED - 2018-11-08
    icon of address11 Court Road, Kings Worthy, Winchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2001-01-30 ~ 2003-03-10
    CIF 15 - Secretary → ME
  • 2
    icon of address40 Mountview Road Mount View Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1999-12-17 ~ 2000-01-14
    CIF 4 - Secretary → ME
  • 3
    icon of addressUnit 5 The Courtyard Meadowbank, Furlong Road, Bourne End, Bucks, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    183,868 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2000-04-13 ~ 2000-11-24
    CIF 3 - Secretary → ME
  • 4
    icon of address46 Garbett Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2002-09-30
    CIF 13 - Secretary → ME
  • 5
    icon of addressThe Corner Lodge Unit E, Meadow View Business Park,winchester Road, Upham, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    13 GBP2024-11-26
    Officer
    icon of calendar 2003-12-05 ~ 2005-12-21
    CIF 10 - Secretary → ME
  • 6
    icon of addressAthenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,360 GBP2023-06-30
    Officer
    icon of calendar 2000-06-30 ~ 2022-06-21
    CIF 32 - Secretary → ME
  • 7
    icon of address101 Leigh Road, Eastleigh
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    241,508 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2006-10-04
    CIF 5 - Secretary → ME
  • 8
    MAKING WAVES AUDIO LIMITED - 2020-06-19
    icon of addressWistaria London Road, Kings Worthy, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    71,902 GBP2024-05-31
    Officer
    icon of calendar 2000-12-04 ~ 2001-01-04
    CIF 2 - Secretary → ME
  • 9
    icon of addressWindover House, St. Ann Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,457,622 GBP2024-12-31
    Officer
    icon of calendar 1998-08-17 ~ 2004-06-16
    CIF 19 - Secretary → ME
  • 10
    icon of addressSalt Mill Barn, Old Salisbury Lane, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-09 ~ 2012-08-06
    CIF 24 - Secretary → ME
  • 11
    icon of addressHoplands Estate, Kings Somborne, Stockbridge
    Active Corporate (4 parents)
    Equity (Company account)
    11,122 GBP2024-12-31
    Officer
    icon of calendar 2001-06-18 ~ 2001-07-17
    CIF 1 - Secretary → ME
  • 12
    icon of address71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -110,971 GBP2024-03-31
    Officer
    icon of calendar 1998-10-19 ~ 2015-10-01
    CIF 20 - Secretary → ME
  • 13
    ACORN FURNITURE HIRE LIMITED - 2017-02-24
    icon of addressPriors Court Farm Priors Court, Hermitage, Thatcham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -111,102 GBP2024-02-29
    Officer
    icon of calendar 2005-07-12 ~ 2008-02-20
    CIF 6 - Secretary → ME
  • 14
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1999-07-23 ~ 2015-08-06
    CIF 23 - Secretary → ME
  • 15
    icon of addressSuite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    33,966 GBP2025-03-31
    Officer
    icon of calendar 1999-07-26 ~ 2014-07-28
    CIF 22 - Secretary → ME
  • 16
    icon of addressWinston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    -201,401 GBP2024-12-31
    Officer
    icon of calendar 2000-10-10 ~ 2003-06-16
    CIF 16 - Secretary → ME
  • 17
    NO. 420 LEICESTER LIMITED - 2000-08-02
    icon of address19 Borough High Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    59,004 GBP2024-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2016-05-23
    CIF 25 - Secretary → ME
  • 18
    ANCASTA POWERBOATS LIMITED - 1994-10-06
    AREAREVEL LIMITED - 1992-11-19
    icon of addressAppledram Barns, Birdham Road, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -240,137 GBP2024-12-31
    Officer
    icon of calendar 2013-03-26 ~ 2016-03-29
    CIF 28 - Secretary → ME
    icon of calendar 1998-09-08 ~ 2013-03-26
    CIF 27 - Secretary → ME
  • 19
    icon of address266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2001-02-08 ~ 2004-10-07
    CIF 14 - Secretary → ME
  • 20
    icon of addressEbenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -430,469 GBP2022-12-31
    Officer
    icon of calendar 2004-02-24 ~ 2016-08-08
    CIF 26 - Secretary → ME
  • 21
    MERLION HOUSING ASSOCIATION LIMITED - 2017-05-12
    icon of addressEbenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,679 GBP2022-12-31
    Officer
    icon of calendar 2004-12-23 ~ 2016-08-08
    CIF 29 - Secretary → ME
  • 22
    icon of addressHighland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2004-11-15 ~ 2006-07-18
    CIF 9 - Secretary → ME
  • 23
    CALVERMATE LIMITED - 1992-06-11
    icon of addressOventrop House Hatch Industrial Park, Greywell Road, Basingstoke, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-28 ~ 2007-03-14
    CIF 7 - Secretary → ME
  • 24
    icon of addressFleming Court, Leigh Road, Eastleigh, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    8,224,677 GBP2024-12-31
    Officer
    icon of calendar 2003-09-23 ~ 2005-06-13
    CIF 11 - Secretary → ME
  • 25
    icon of addressWindover House, St. Ann Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,330,845 GBP2024-09-30
    Officer
    icon of calendar 2000-02-03 ~ 2004-06-16
    CIF 18 - Secretary → ME
  • 26
    icon of address1 Park Mount, Alresford, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2000-05-24 ~ 2005-02-14
    CIF 17 - Secretary → ME
  • 27
    SUPPORT EDUCATION AND RESPITE CARE FOR CHILDREN LIMITED - 2012-07-19
    icon of addressKids, 249 Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-03-21 ~ 2004-03-31
    CIF 12 - Secretary → ME
  • 28
    icon of addressCrawford Accountants, Ralls House Parklands Business Park Forest Road Denmead, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-30 ~ 2010-10-26
    CIF 21 - Secretary → ME
  • 29
    icon of addressOld Fire Station, Salt Lane, Salisbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-16 ~ 2023-05-20
    CIF 30 - Secretary → 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.