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 Andrew John Russell Brown

    Related profiles found in government register
  • Mr Andrew John Russell Brown
    English born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 1
  • Brown, Andrew John Russell
    English born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew John Russell
    English chartered surveyor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Botley Road, Chesham, Buckinghamshire, HP5 1XG, England

      IIF 8
    • icon of address Hollingsworth Lodge, 4 Botley Road, Chesham, Buckinghamshire, HP5 1XG, England

      IIF 9
    • icon of address Hollingsworth Lodge, 4 Botley Road, Chesham, HP5 1XG, United Kingdom

      IIF 10
    • icon of address 23, Princes Street, London, Select, W1B 2LX, United Kingdom

      IIF 11
  • Brown, Andrew John Russell
    English director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 12
  • Brown, Andrew John Russell
    English property developer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 13
  • Mr John Russell Brown
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, England

      IIF 14 IIF 15
  • Brown, Andrew John Russell
    British chartered surveyor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, United Kingdom

      IIF 16
    • icon of address 27 Chartridge Lane, Chesham, Buckinghamshire, HP5 2JL

      IIF 17
  • Brown, Andrew John Russell
    British property developer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfax House, 15 Fulwood Place, London, WC1V 6AY, England

      IIF 18
  • Brown, Andrew John Russell
    born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, England

      IIF 19
  • Andrew Brown
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 20
  • Brown, John Russell
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, England

      IIF 21 IIF 22 IIF 23
    • icon of address Cpas Sovereign Court One (unit 3), University Of Warwick Science Park, Coventry, CV4 7EZ, England

      IIF 25
  • Brown, John Russell
    British chartered surveyor born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154 156, Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 26
    • icon of address Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, United Kingdom

      IIF 27
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

      IIF 28
    • icon of address The Leys 6 Botley Road, Chesham, Buckinghamshire, HP5 1XG

      IIF 29 IIF 30 IIF 31
    • icon of address 23, Princes Street, London, W1B 2LX, United Kingdom

      IIF 35 IIF 36
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 37
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 38
  • Brown, John Russell
    British chartered surveyors born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Upper Grosvenor Street, London, W1K 9PB

      IIF 39
  • Brown, John Russell
    British company director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, John Russell
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Botley Road, Chesham, Buckinghamshire, HP5 1XG, United Kingdom

      IIF 44
    • icon of address 20, Upper Grosvenor Street, London, W1K 9PB

      IIF 45 IIF 46
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 47
  • Mr John Brown
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 48
  • Brown, John Russell
    born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, England

      IIF 49
  • Brown, Andrew John Russell
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, England

      IIF 50
  • Brown, Andrew John Russell
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 51
  • Brown, Andrew John Russell
    British property developer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, England

      IIF 52
  • Brown, Andrew
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154 Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 53 IIF 54
  • Brown, Andrew
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154 Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 55 IIF 56
  • Mr Andrew Brown
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 51a, High Street, Leamington Spa, CV31 1LN, England

      IIF 57
  • Andrew Brown
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Upton Road, Torquay, TQ1 4AJ, England

      IIF 58
  • Brown, Andrew John Russell
    British

    Registered addresses and corresponding companies
    • icon of address 23, Princes Street, London, Select, W1B 2LX, United Kingdom

      IIF 59
  • Mr John Brown
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, England

      IIF 60 IIF 61
  • Brown, John Russell
    British company director

    Registered addresses and corresponding companies
    • icon of address 20, Upper Grosvenor Street, London, W1K 9PB

      IIF 62
  • Brown, John Russell
    British chartered surveyor born in March 1945

    Registered addresses and corresponding companies
    • icon of address 78 Hivings Hill, Chesham, Buckinghamshire, HP5 2PG

      IIF 63
  • Brown, Andrew
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 51a, High Street, Leamington Spa, CV31 1LN, England

      IIF 64
  • Brown, Andrew
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Upton Road, Torquay, TQ1 4AJ, England

      IIF 65
  • Brown, John Russell

    Registered addresses and corresponding companies
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 66
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Flat 1 51a High Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 2
    ASHMILL ALLENHAYS LIMITED - 2001-03-09
    GILONE LIMITED - 2001-01-05
    icon of address 23 Princes Street, London, Select
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-14 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address 154 Station Road, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,399 GBP2024-12-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 2 - Director → ME
  • 4
    STRENGTH AND SHIELD LIMITED - 1999-03-08
    ALNERY NO. 1639 LIMITED - 1997-06-25
    icon of address 154 Station Road, Amersham, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2,346,442 GBP2024-12-31
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Amersham Court, 154 Station Road, Amersham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    561 GBP2019-12-31
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 27 - Director → ME
    IIF 16 - Director → ME
  • 6
    icon of address 154 Station Road, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 7
    icon of address 154 Station Road, Amersham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 56 - Director → ME
  • 8
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,528 GBP2018-12-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 38 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2013-12-20 ~ dissolved
    IIF 66 - Secretary → ME
  • 9
    ASH MILL CHILLINGTON LIMITED - 2012-11-29
    icon of address 154 Station Road, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,247 GBP2024-12-31
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 3 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    BDBCO NO.575 LIMITED - 2002-06-25
    icon of address 23 Princes Street, London, Select
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2010-11-23 ~ dissolved
    IIF 9 - Director → ME
  • 11
    ASH MILL DEVELOPMENTS WORCESTER LIMITED - 2015-10-22
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2018-12-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 37 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 154 Station Road, Amersham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 53 - Director → ME
  • 13
    icon of address 59 Upton Road, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ash Mill Developments, 23 Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-09-10 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 23 Princes Street, London, Select, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-26 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-10-26 ~ dissolved
    IIF 59 - Secretary → ME
  • 16
    ASH MILL WARWICK LIMITED - 2014-01-16
    icon of address 154 Station Road, Amersham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,720 GBP2023-12-31
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 35 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 17
    icon of address 154 Station Road, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    96,098 GBP2024-03-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 19 - LLP Designated Member → ME
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 18
    icon of address 154 Station Road, Amersham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 54 - Director → ME
  • 19
    icon of address 154 Station Road, Amersham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,547,927 GBP2023-12-31
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address 154 Station Road, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 22 - Director → ME
    IIF 6 - Director → ME
  • 21
    icon of address Christian Holt House, 45 Denmark Road, Kilburn, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 7 - Director → ME
  • 22
    icon of address 154 Station Road, Amersham, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,953,316 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 4 - Director → ME
    IIF 24 - Director → ME
  • 23
    ASH MILL LEWES LIMITED - 2014-12-19
    ASH MILL LEWIS LIMITED - 2002-07-16
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2002-10-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 24
    WESTON BIRT SCHOOL LIMITED - 2013-09-05
    icon of address Cpas Sovereign Court One (unit 3), University Of Warwick Science Park, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 25 - Director → ME
Ceased 19
  • 1
    icon of address 36 Tyndall Court, Commerce Road, Peterborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-03-16 ~ 2013-07-01
    IIF 8 - Director → ME
  • 2
    ASHMILL ALLENHAYS LIMITED - 2001-03-09
    GILONE LIMITED - 2001-01-05
    icon of address 23 Princes Street, London, Select
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2001-06-08
    IIF 62 - Secretary → ME
  • 3
    STRENGTH AND SHIELD LIMITED - 1999-03-08
    ALNERY NO. 1639 LIMITED - 1997-06-25
    icon of address 154 Station Road, Amersham, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2,346,442 GBP2024-12-31
    Officer
    icon of calendar 1997-06-25 ~ 2024-01-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-09
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    SYDNEY WHARF MANAGEMENT COMPANY LIMITED - 2009-02-26
    icon of address Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-07-21 ~ 2012-07-25
    IIF 17 - Director → ME
    icon of calendar 2008-03-27 ~ 2012-07-25
    IIF 45 - Director → ME
  • 5
    COOPER MARPLES LIMITED - 1996-10-22
    PESANTY LIMITED - 1996-07-30
    icon of address 1 Deloitte Llp, 1 City Square, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-02 ~ 2001-06-28
    IIF 33 - Director → ME
  • 6
    BROWNS LONDON RESIDENTIAL LIMITED - 1997-01-23
    icon of address The Old School House, Walliswood, Dorking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,270 GBP2018-06-30
    Officer
    icon of calendar 1996-11-08 ~ 2010-08-16
    IIF 32 - Director → ME
  • 7
    ELY PROPERTIES LIMITED - 2016-08-19
    icon of address 14 David Mews, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,172 GBP2024-06-30
    Officer
    icon of calendar 1997-10-08 ~ 1998-01-26
    IIF 63 - Director → ME
  • 8
    RABY VILLA MANAGEMENT COMPANY LIMITED - 2009-02-26
    icon of address Raby Villa Sydney Wharf, Bathwick, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2011-01-01
    IIF 44 - Director → ME
  • 9
    icon of address Garden Apartment Colonsay, Church Hill, Kingswear, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    4,854 GBP2024-10-31
    Officer
    icon of calendar 2005-10-18 ~ 2007-04-26
    IIF 46 - Director → ME
  • 10
    icon of address 4 Fulford Place, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-29
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-29
    IIF 55 - Director → ME
  • 11
    THE GREAT ST HELEN'S TRUST - 2023-02-03
    icon of address 114 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    11,538,717 GBP2024-12-31
    Officer
    icon of calendar 2002-08-22 ~ 2021-02-09
    IIF 31 - Director → ME
  • 12
    icon of address 154 Station Road, Amersham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,547,927 GBP2023-12-31
    Officer
    icon of calendar 2013-06-24 ~ 2013-12-13
    IIF 18 - Director → ME
  • 13
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2017-06-22
    IIF 28 - Director → ME
  • 14
    ASH MILL (BATH) LIMITED - 2004-05-25
    icon of address 15 Carnyorth Terrace, St. Just, Penzance, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,163,741 GBP2025-03-31
    Officer
    icon of calendar 2002-05-14 ~ 2007-01-09
    IIF 30 - Director → ME
  • 15
    icon of address Acorn House, 116-118 Shoreditch High Street, London
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2003-01-22 ~ 2015-09-14
    IIF 29 - Director → ME
  • 16
    icon of address C/o Clarke & Simpson Well Close Square, Framlingham, Woodbridge, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,085 GBP2024-12-31
    Officer
    icon of calendar 2001-11-08 ~ 2004-01-22
    IIF 41 - Director → ME
  • 17
    THE OLD GREEN SHERBOURNE (MANAGEMENT) LIMITED - 2000-12-08
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2000-11-23 ~ 2003-01-15
    IIF 42 - Director → ME
  • 18
    icon of address Ljl Property Management, 113a Fore St, Kingsbridge, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,351 GBP2024-07-31
    Officer
    icon of calendar 1999-02-03 ~ 2000-10-23
    IIF 39 - Director → ME
  • 19
    icon of address 1 Vigo Mews, Tavistock, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-01-04 ~ 2003-01-15
    IIF 40 - Director → 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.