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 Jeremy Robert Brown

    Related profiles found in government register
  • Mr Jeremy Robert Brown
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, Avon, BS1 5EH

      IIF 1
    • icon of address Upper Upthorpe Farm, Upthorpe, Cam, Dursley, GL11 5HR, England

      IIF 2
  • Brown, Jeremy Robert
    British company solicitor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Bridge Street, Northampton, Northamptonshire, NN1 1PZ

      IIF 3 IIF 4 IIF 5
    • icon of address 140, Bridge Street, Northampton, Northamptonshire, NN1 1PZ, England

      IIF 6
  • Brown, Jeremy Robert
    British lawyer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Upthorpe Farm, Upthorpe, Cam, Dursley, GL11 5HR, England

      IIF 7
  • Brown, Jeremy Robert
    British legal counsel born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marston's House, C/o Carlsberg Uk Limited, Brewery Road, Wolverhampton, WV1 4JT, England

      IIF 8
  • Brown, Jeremy Robert
    British solicitor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Upthorpe Farm, 11 Upthorpe Cam, Dursley, Gloucestershire, GL11 5HR

      IIF 9 IIF 10
    • icon of address 140, Bridge Road, Northampton, Northamptonshire, NN1 1PZ, United Kingdom

      IIF 11
  • Brown, Jeremy Robert
    British solicitor born in February 1972

    Registered addresses and corresponding companies
    • icon of address 1 Clapcote Cottages, Grittleton, Chippenham, Wiltshire, SN14 6AS

      IIF 12
  • Brown, Jeremy Robert
    born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

      IIF 13
  • Brown, Jeremy Robert
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Jeremy Robert
    British company secretary born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marston's House, Brewery Road, Wolverhampton, WV1 4JT, England

      IIF 21
  • Brown, Jeremy Robert
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH, United Kingdom

      IIF 22
  • Brown, Jeremy Robert
    British none born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

      IIF 23
  • Brown, Jeremy Robert
    British solicitor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Jeremy Robert
    British

    Registered addresses and corresponding companies
    • icon of address Upper Upthorpe Farm, Upthorpe, Cam, Gloucestershire, GL11 5HR

      IIF 35 IIF 36 IIF 37
    • icon of address Upper Upthorpe Farm, 11 Upthorpe Cam, Dursley, Gloucestershire, GL11 5HR

      IIF 40 IIF 41
    • icon of address 140, Bridge Street, Northampton, Northamptonshire, NN1 1PZ

      IIF 42 IIF 43
    • icon of address Marston's House, Brewery Road, Wolverhampton, WV1 4JT, England

      IIF 44
  • Brown, Jeremy Robert

    Registered addresses and corresponding companies
    • icon of address Upper Upthorpe Farm, Upthorpe, Cam, Gloucestershire, GL11 5HR

      IIF 45
    • icon of address 1 Clapcote Cottages, Grittleton, Chippenham, Wiltshire, SN14 6AS

      IIF 46
    • icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

      IIF 47 IIF 48
    • icon of address 140, Bridge Road, Northampton, Northamptonshire, NN1 1PZ, United Kingdom

      IIF 49 IIF 50
    • icon of address 140, Bridge Street, Northampton, Northamptonshire, NN1 1PZ, England

      IIF 51
    • icon of address 140, Bridge Street, Northampton, Northamptonshire, NN1 1PZ, United Kingdom

      IIF 52
    • icon of address Jacobsen House, 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ, England

      IIF 53 IIF 54 IIF 55
    • icon of address Marston's House, Brewery Road, Wolverhampton, WV1 4JT, England

      IIF 57
child relation
Offspring entities and appointments
Active 32
  • 1
    HOPE & ANCHOR BREWERIES LIMITED - 1980-12-31
    BASS MITCHELLS & BUTLERS (SOUTH EAST) LIMITED - 1980-12-31
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 13 - LLP Member → ME
  • 7
    icon of address 13 Castle Street, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 23 - Director → ME
  • 8
    HACKREMCO (NO.291) LIMITED - 1986-11-26
    BRITVIC HOLDINGS LIMITED - 2014-10-14
    BRITVIC CORONA HOLDINGS LIMITED - 1989-04-10
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 29 - Director → ME
  • 9
    BRITVIC PLC - 2025-04-01
    BRITANNIA SD HOLDINGS LIMITED - 2005-11-21
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 30 - Director → ME
    icon of calendar 2025-01-16 ~ now
    IIF 47 - Secretary → ME
  • 10
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 24 - Director → ME
  • 11
    CANADA DRY RAWLINGS LIMITED - 1986-10-08
    CANADA DRY (U.K) LIMITED - 1981-12-31
    BRITVIC CORONA LIMITED - 1989-04-10
    BRITVIC SOFT DRINKS LIMITED - 1987-03-13
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 25 - Director → ME
    icon of calendar 2025-01-18 ~ now
    IIF 48 - Secretary → ME
  • 12
    COURAGE OVERSEAS HOLDINGS LIMITED - 2004-04-28
    HACKREMCO (NO.1047) LIMITED - 1995-08-23
    S&N ASIA PACIFIC LIMITED - 2009-02-03
    icon of address Marston's House C/o Carlsberg Uk Limited, Brewery Road, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-18 ~ now
    IIF 8 - Director → ME
    icon of calendar 2009-01-16 ~ now
    IIF 41 - Secretary → ME
  • 13
    CARLSBERG (UK) LIMITED - 2004-03-09
    PRIZEMERGE LIMITED - 1990-10-15
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 36 - Secretary → ME
  • 14
    CARLSBERG-TETLEY BREWING LIMITED - 2004-03-09
    WILLIAM JONES AND SON (MALTSTERS) LIMITED - 1993-01-15
    CARLSBERG UK LIMITED - 2022-01-31
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 20 - Director → ME
    icon of calendar 2008-06-27 ~ now
    IIF 44 - Secretary → ME
  • 15
    GATERCROWN LIMITED - 2020-06-20
    CARLSBERG MARSTON'S BREWING COMPANY LIMITED - 2022-01-31
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-05-15 ~ now
    IIF 52 - Secretary → ME
  • 16
    CARLSBERG BREWERY LIMITED - 1993-01-15
    CARLSBERG UK PLC - 2004-06-02
    CARLSBERG-TETLEY PLC - 2004-03-09
    CARLSBERG PLC - 2004-07-12
    CARLSBERG (GREAT BRITAIN) LIMITED - 1980-12-31
    CARLSBERG-TETLEY UK PLC - 1993-07-13
    CARLSBERG UK HOLDINGS PLC - 2010-09-02
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 15 - Director → ME
    icon of calendar 2008-06-27 ~ now
    IIF 37 - Secretary → ME
  • 17
    WILLOUGHBY (614) LIMITED - 2017-07-06
    LF BREWERY HOLDINGS LIMITED - 2023-05-25
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 19 - Director → ME
    icon of calendar 2017-02-27 ~ now
    IIF 57 - Secretary → ME
  • 18
    CARLSBERG SUPPLY COMPANY UK LIMITED - 2022-01-31
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 17 - Director → ME
    icon of calendar 2013-07-26 ~ now
    IIF 51 - Secretary → ME
  • 19
    3128TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-04-26
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2008-06-27 ~ now
    IIF 45 - Secretary → ME
  • 20
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-05-20 ~ dissolved
    IIF 43 - Secretary → ME
  • 21
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    375,475 GBP2023-03-31
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 34 - Director → ME
  • 22
    BUZZQUEST LIMITED - 2000-06-20
    icon of address 140 Bridge Street, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 23
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,113 GBP2017-02-28
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 16 - Director → ME
    icon of calendar 2017-06-30 ~ now
    IIF 54 - Secretary → ME
  • 24
    icon of address Jacobsen House, 140 Bridge Street, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,851 GBP2017-04-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 56 - Secretary → ME
  • 25
    icon of address Jacobsen House, 140 Bridge Street, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,599 GBP2017-04-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 53 - Secretary → ME
  • 26
    icon of address Jacobsen House, 140 Bridge Street, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -340 GBP2017-04-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 55 - Secretary → ME
  • 27
    icon of address 140 Bridge Street, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 49 - Secretary → ME
  • 28
    TRUSHELFCO (NO. 2057) LIMITED - 1995-03-29
    DOCKLEAF LIMITED - 1995-05-01
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 28 - Director → ME
  • 29
    FTL 1986 LIMITED - 2000-06-19
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 39 - Secretary → ME
  • 30
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 38 - Secretary → ME
  • 31
    icon of address Upper Upthorpe Farm Upthorpe, Cam, Dursley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, Avon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    343,462 GBP2019-01-31
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address 48 Archfield Road, Redland, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    3,200 GBP2025-03-31
    Officer
    icon of calendar 1997-07-18 ~ 2003-09-25
    IIF 12 - Director → ME
  • 2
    icon of address Upper Upthorpe Farm, 11 Upthorpe, Cam, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    70,960 GBP2024-12-31
    Officer
    icon of calendar 2005-12-05 ~ 2019-10-14
    IIF 10 - Director → ME
  • 3
    CARLSBERG BREWERY LIMITED - 1993-01-15
    CARLSBERG UK PLC - 2004-06-02
    CARLSBERG-TETLEY PLC - 2004-03-09
    CARLSBERG PLC - 2004-07-12
    CARLSBERG (GREAT BRITAIN) LIMITED - 1980-12-31
    CARLSBERG-TETLEY UK PLC - 1993-07-13
    CARLSBERG UK HOLDINGS PLC - 2010-09-02
    icon of address Marston's House, Brewery Road, Wolverhampton, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-18
    IIF 21 - Director → ME
  • 4
    CARLSBERG UZBEK LIMITED - 2014-08-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2017-01-19
    IIF 11 - Director → ME
    icon of calendar 2010-01-26 ~ 2017-01-19
    IIF 50 - Secretary → ME
  • 5
    MATRIX (COMPUTER MAINTENANCE) LIMITED - 1994-05-31
    RUNMAT LIMITED - 1989-10-04
    icon of address Suite 109 Stanford House, 19 Castle Gate, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2000-11-10 ~ 2002-11-30
    IIF 46 - Secretary → ME
  • 6
    INNSERVE LIMITED - 2010-06-03
    icon of address The Old Maltings, Leeds Road, Tadcaster, North Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-20 ~ 2016-08-01
    IIF 3 - Director → ME
  • 7
    LAWGRA (NO.1068) LIMITED - 2003-12-18
    icon of address Maltings Building, Leeds Road, Tadcaster, North Yorkshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-20 ~ 2016-08-01
    IIF 6 - Director → ME
  • 8
    LAWGRA (NO.1069) LIMITED - 2003-12-18
    icon of address Maltings Building, Leeds Road, Tadcaster, North Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-05-20 ~ 2016-08-01
    IIF 5 - Director → ME
    icon of calendar 2010-05-20 ~ 2018-03-22
    IIF 42 - Secretary → ME
  • 9
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    135,859 GBP2024-03-31
    Officer
    icon of calendar 2023-02-28 ~ 2023-07-03
    IIF 22 - Director → ME
  • 10
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, Avon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    343,462 GBP2019-01-31
    Officer
    icon of calendar 2004-08-26 ~ 2017-11-01
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.