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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Philip Brown

    Related profiles found in government register
  • Mr Philip Brown
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm, Leamside, Houghton Le Spring, DH4 6QJ, United Kingdom

      IIF 1
  • Mr Philip Brown
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm, Leamside, Houghton Le Spring, DH4 6QJ, United Kingdom

      IIF 2
  • Mr Philip Brown
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lower Edgebold Industrial Estate, Shrewsbury, Shropshire, SY6 8NY

      IIF 3
  • Brown, Philip
    British engineer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Rosewood Court, High Road, Byfleet, Surrey, KT14 7QB

      IIF 4
  • Brown, Philip
    British engineering geologist born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Rosewood Court, High Road, Byfleet, Surrey, KT14 7QB

      IIF 5
  • Brown, Philip
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm, Leamside, Houghton Le Spring, DH4 6QJ, United Kingdom

      IIF 6
  • Philip Brown
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, England

      IIF 7
    • Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 8
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 9
    • Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 10
  • Brown, Philip
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm, Leamside, Houghton Le Spring, DH4 6QJ, United Kingdom

      IIF 11
  • Mrs Beverley Jayne Brown
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm, Leamside, Durham, DH4 6QJ, United Kingdom

      IIF 12
  • Phillip Brown
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 13
  • Brown, Beverley Jayne
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm, Leamside, Houghton Le Spring, Durham, DH4 6QJ, United Kingdom

      IIF 14
    • Farm, Leamside, Houghton Le Spring, DH4 6QJ, United Kingdom

      IIF 15
  • Mr Philip Martin Brown
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Margaret Street, Brighton, BN2 1TS, England

      IIF 16
    • House, Britland Estate, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 17
    • Church Road, Hove, BN3 2DL, England

      IIF 18
  • Brown, Philip
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 19
    • Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR, England

      IIF 20
    • Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 21
    • Yew Tree Drive, Bayston Hill, Shrewsbury, Shropshire, SY3 0PL

      IIF 22
  • Brown, Philip
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 23
  • Brown, Philip Martin
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Margaret Street, Brighton, BN2 1TS, England

      IIF 24
  • Brown, Philip Martin
    British consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • House, Britland Estate, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 25
  • Brown, Philip Martin
    British estate agent born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Aubyns, Hove, East Sussex, BN3 2TE, England

      IIF 26
  • Brown, Phillip
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 27
  • Brown, Philip
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Church Road, Hove, BN3 2DL, England

      IIF 28
  • Brown, Philip
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Leamside, Houghton Le Spring, Durham, DH4 6QJ

      IIF 29
  • Mrs Beverley Alison Brown
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • West Road, Kingston Upon Thames, KT2 7HA, England

      IIF 30 IIF 31
    • 9 West Road, Kingston Upon Thames, Surrey, KT2 7HA, England

      IIF 32
  • Mrs Beverley Jayne Brown
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • B4, Lake Road, Houghton Le Spring, DH5 8BJ, England

      IIF 33
    • Farm, Leamside, Houghton Le Spring, DH4 6QJ, United Kingdom

      IIF 34
    • Stables, Station Drive, Kirby Muxloe, Leicester, LE9 2ET, United Kingdom

      IIF 35
  • Brown, Beverley Alison
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • West Road, Kingston Upon Thames, KT2 7HA, England

      IIF 36
    • West Road, Kingston Upon Thames, KT2 7HA, England

      IIF 37 IIF 38
    • 9 West Road, Kingston Upon Thames, KT2 7HA, United Kingdom

      IIF 39
  • Brown, Beverley Alison
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9 West Road, Kingston Upon Thames, Surrey, KT2 7HA

      IIF 40
  • Brown, Beverley Alison
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Beverley Jayne
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • B4, Lake Road, Houghton Le Spring, DH5 8BJ, England

      IIF 44
  • Brown, Beverley Jayne
    British businesswoman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Stables, Station Drive, Kirby Muxloe, Leicester, LE9 2ET, United Kingdom

      IIF 45
  • Brown, Beverley Jayne
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Leamside, Houghton Le Spring, Durham, DH4 6QJ, United Kingdom

      IIF 46
  • Brown, Beverley Jayne
    British proprietor equestrian centre

    Registered addresses and corresponding companies
    • Farm, Leamside, Houghton-le-spring, Tyne And Wear, DH4 6QJ

      IIF 47
  • Brown, Philip Martin

    Registered addresses and corresponding companies
    • House, Britland Estate, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 48
  • Nicoll, Beverley Alison
    British head hunter born in November 1966

    Registered addresses and corresponding companies
    • Geraldine Road, London, SW18 2NR

      IIF 49
  • Brown, Beverley Alison
    British company director

    Registered addresses and corresponding companies
    • 9 West Road, Kingston Upon Thames, Surrey, KT2 7HA

      IIF 50
  • Brown, Beverley Alison
    British director

    Registered addresses and corresponding companies
    • 9 West Road, Kingston Upon Thames, Surrey, KT2 7HA

      IIF 51
  • Brown, Beverley Alison

    Registered addresses and corresponding companies
  • Brown, Beverley

    Registered addresses and corresponding companies
    • 9 West Road, Kingston Upon Thames, Surrey, KT2 7HA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 29
  • 1
    BROWN & MURRAY LIMITED
    04896357
    Unit 10 Lower Edgebold Industrial Estate, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Officer
    2003-09-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHARLIE BROWN PROPERTIES LTD
    14909519
    Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Active Corporate (2 parents)
    Officer
    2023-06-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FABTEK SOLUTIONS LIMITED
    - now 07282379
    FABTEK LIMITED - 2011-07-04
    Unit B4, Lake Road, Houghton Le Spring, England
    Active Corporate (3 parents)
    Officer
    2015-12-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GLOBAL MARKETS SEARCH LIMITED
    - now 03013735
    EMERGING MARKETS SEARCH & SELECTION LIMITED
    - 1998-05-12 03013735
    TESSGLEN LIMITED - 1995-03-21
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (7 parents)
    Officer
    1998-04-15 ~ 1999-11-25
    IIF 49 - Director → ME
  • 5
    IMPULSE RACING LIMITED
    06848640
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2009-03-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    KAVANAGH BRADSHAW LIMITED - now
    KAVANAGH BROWN LIMITED
    - 2011-11-02 05679399
    48 Gracechurch Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-01-18 ~ 2011-05-31
    IIF 40 - Director → ME
    2006-01-18 ~ 2011-05-31
    IIF 50 - Secretary → ME
  • 7
    KENBURY ASSOCIATES LIMITED
    07772201
    Kenbury, 9 West Road, Kingston Upon Thames
    Active Corporate (1 parent)
    Officer
    2011-09-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    LEAMSIDE EQUESTRIAN ACADEMY LIMITED
    11027519
    Whitehouse Farm, Leamside, Houghton Le Spring, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    LEAMSIDE EQUESTRIAN LIMITED
    08285926
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 29 - Director → ME
    2012-11-08 ~ dissolved
    IIF 46 - Director → ME
  • 10
    LEAMSIDE EVENTS LIMITED
    10989049
    Whitehouse Farm, Leamside, Houghton Le Spring, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    LUXURY HORSEBOXES LTD. - now
    LEAMSIDE HORSEBOXES LTD
    - 2018-11-30 11368861
    The Stables Station Drive, Kirby Muxloe, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-17 ~ 2018-06-25
    IIF 45 - Director → ME
    Person with significant control
    2018-05-17 ~ 2018-09-14
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    M&B AURORA LTD
    16796820
    93 London Road, Knebworth, England
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MATRESA LIMITED
    16378985
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-23 ~ now
    IIF 36 - Director → ME
  • 14
    MAXITECH SERVICES LIMITED
    06243129
    2 Gadwick Cottages, Thedden, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-10 ~ dissolved
    IIF 4 - Director → ME
  • 15
    NATIONAL SCHOOLS SNOWSPORTS ASSOCIATION
    10260061
    5 Ducketts Wharf, South Street, Bishops Stortford, England
    Active Corporate (2 parents)
    Officer
    2016-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 7 - Has significant influence or control OE
  • 16
    NICOLL CURTIN FINANCIAL LIMITED - now
    HIVE VENTURES SERVICES LIMITED - 2021-11-10
    NICOLL CURTIN FINANCIAL LIMITED
    - 2019-10-07 04240332
    NICOLL CURTIN OPERATIONS LIMITED
    - 2007-01-11 04240332
    FRASER MAPLE LIMITED
    - 2004-07-30 04240332
    SOUNDTEAM LIMITED
    - 2001-07-20 04240332
    1 King William Street, King William Street, London, England
    Active Corporate (12 parents)
    Officer
    2001-07-06 ~ 2011-05-31
    IIF 43 - Director → ME
    2008-11-30 ~ 2011-05-31
    IIF 54 - Secretary → ME
    2003-04-30 ~ 2005-10-11
    IIF 52 - Secretary → ME
  • 17
    NICOLL CURTIN GROUP LIMITED - now
    HIVE VENTURES LIMITED - 2021-11-18
    NICOLL CURTIN LTD
    - 2019-10-07 03895045 10554107
    1 King William Street, London, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    1999-12-10 ~ 2011-05-31
    IIF 41 - Director → ME
    1999-12-10 ~ 2011-05-31
    IIF 51 - Secretary → ME
  • 18
    NICOLL CURTIN TECHNOLOGY LIMITED
    04704369
    1 King William Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2003-03-19 ~ 2011-05-31
    IIF 42 - Director → ME
    2003-03-19 ~ 2005-10-11
    IIF 53 - Secretary → ME
  • 19
    PEMBROKE & NASH INSTALLATIONS LTD
    - now 09571246
    PEMBROKE & NASH LTD - 2020-11-26
    168 Church Road, Hove, England
    Active Corporate (5 parents)
    Officer
    2021-06-21 ~ 2021-08-20
    IIF 28 - Director → ME
    Person with significant control
    2021-07-12 ~ 2021-08-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PRESTIGE PROPERTY IMPROVEMENTS (SUSSEX) LTD
    15267185
    18 Margaret Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 21
    PROPERTY AGENTS (SOUTH EAST) LTD
    09840321
    48 St Aubyns, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 26 - Director → ME
  • 22
    ROSEWOOD COURT (BYFLEET) MANAGEMENT COMPANY LIMITED
    - now 05106129
    STEVTON (NO.296) LIMITED - 2004-06-30
    171 High Street, Dorking, Surrey, England
    Active Corporate (12 parents)
    Officer
    2006-04-20 ~ 2014-03-04
    IIF 5 - Director → ME
  • 23
    SCHOOLS WITH ALTITUDE LIMITED
    11649216
    5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 24
    SNOWPROS LTD
    14797799
    Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SOUTERS OF SELKIRK LIMITED
    11026247
    Whitehouse Farm, Leamside, Houghton Le Spring, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 26
    SYNERGY SPECIALIST CONTRACTORS LTD
    - now 13446352
    MILEGRA LTD - 2022-02-24
    Archer House Britland Estate, Northbourne Road, Eastbourne, England
    Dissolved Corporate (5 parents)
    Officer
    2024-01-01 ~ dissolved
    IIF 25 - Director → ME
    2024-01-01 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 27
    TRAKEHNER BREEDERS' FRATERNITY
    04110664
    Mrs Susan Attew, Holme Park Stud Bedford Road, Northill, Biggleswade, Bedfordshire
    Active Corporate (26 parents)
    Officer
    2008-02-02 ~ 2009-08-20
    IIF 47 - Secretary → ME
  • 28
    WE ARE STRONGER TOGETHER LIMITED
    15277769
    9 West Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Officer
    2023-11-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    WHIF STUD LIMITED
    - now 10453929
    GODRICS STUD LIMITED
    - 2020-03-18 10453929
    Whitehouse Farm Leamside, Houghton Le Spring, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-31 ~ 2017-11-22
    IIF 12 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.