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

Mr Paul Brown

    Related profiles found in government register
  • Mr Paul Brown
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Primrose Way, Stainton, Middlesbrough, TS8 9FH, England

      IIF 1
  • Mr Paul David Brown
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Chertsey, KT16 0RS, England

      IIF 2
    • icon of address 49, The Windmill Hill, Allesley, Coventry, CV5 9FR, England

      IIF 3
  • Brown, Paul David
    British business development director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Business Park, Hillswood Drive, Chertsey, Surrey, KT16 0RS, United Kingdom

      IIF 4
  • Brown, Paul David
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Chertsey, KT16 0RS, England

      IIF 5
  • Brown, Paul David
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 7
    • icon of address 27, Harpesford Avenue, Virginia Water, Surrey, GU25 4RA, United Kingdom

      IIF 8
  • Brown, Paul David
    British managing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Chertsey, KT16 0RS, England

      IIF 9
    • icon of address 27 Harpesford Avenue, Virginia Water, Surrey, GU25 4RA, United Kingdom

      IIF 10
  • Mr Paul Brown
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 27, Harpesford Ave, Virginia Water, Surrey, GU25 4RA, United Kingdom

      IIF 12
  • Brown, Paul
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Primrose Way, Stainton, Middlesbrough, Cleveland, TS8 9FH, England

      IIF 13
  • Mr. Paul Brown
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Primrose Way, Stainton, Middlesbrough, Cleveland, TS8 9FH, United Kingdom

      IIF 14
  • Mr Paul David Brown
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Guildford, Surrey, GU2 4HP, United Kingdom

      IIF 15
  • Brown, Paul David
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Guildford, Surrey, GU2 4HP, United Kingdom

      IIF 16
  • Brown, Paul, Mr.
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Primrose Way, Stainton, Middlesbrough, Cleveland, TS8 9FH, United Kingdom

      IIF 17
  • Brown, Paul
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Harpesford Ave, Virginia Water, Surrey, GU25 4RA, United Kingdom

      IIF 18 IIF 19
  • Brown, Paul
    British pipe fitter born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hendren Close, Darlington, DL3 0JD, United Kingdom

      IIF 20
  • Brown, Paul David

    Registered addresses and corresponding companies
    • icon of address 49, The Windmill Hill, Allesley, Coventry, CV5 9FR, England

      IIF 21
  • Brown, Paul

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Chertsey, KT16 0RS, England

      IIF 22
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 27 Harpesford Avenue, Virginia Water, Surrey, GU25 4RA, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 19 Primrose Way Stainton, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 14 - Right to appoint or remove membersOE
  • 2
    icon of address 27 Harpesford Ave, Virginia Water, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Harpesford Avenue, Virginia Water, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 27 Harpesford Avenue, Virginia Water, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2018-06-04 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address 3000 Hillswood Business Park, Hillswood Drive, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 49 The Windmill Hill, Allesley, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    AYB REAL ESTATE LTD - 2023-09-23
    360 REAL ESTATE ASSET MANAGEMENT LIMITED - 2023-11-13
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 19 Primrose Way, Stainton, Middlesbrough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,112 GBP2024-05-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3000 Hillswood Drive, Chertsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-09-27 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 27 Harpesford Avenue, Virginia Water, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 8 - Director → ME
  • 12
    Company number 07342076
    Non-active corporate
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 7 - Director → ME
Ceased 3
  • 1
    icon of address 27 Harpesford Ave, Virginia Water, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ 2024-05-26
    IIF 18 - Director → ME
  • 2
    AYB REAL ESTATE LTD - 2023-09-23
    360 REAL ESTATE ASSET MANAGEMENT LIMITED - 2023-11-13
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ 2024-09-03
    IIF 23 - Secretary → ME
  • 3
    icon of address 3000 Hillswood Drive, Chertsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ 2021-09-27
    IIF 9 - Director → ME

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.