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 Kenneth Brown

    Related profiles found in government register
  • Mr Paul Kenneth Brown
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Car Depot, 47a Oldmixon Road, Weston-super-mare, North Somerset, BS24 9NR

      IIF 1
    • The Car Depot, 47a Oldmixon Road, Weston Super Mare, BS24 9NR, England

      IIF 2
    • 11a, Gilberyn Drive, Weston-super-mare, BS22 7TR, England

      IIF 3
    • The Car Depot, 47a Oldmixon Road, Weston-super-mare, BS24 9NR, United Kingdom

      IIF 4 IIF 5
    • The Car Depot, Oldmixon Road, Weston-super-mare, BS24 9NR, England

      IIF 6
    • Unit 1, The Car Depot, 47a Oldmixon Road, Weston-super-mare, BS24 9NR, United Kingdom

      IIF 7
  • Mr Paul Brown
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Inglemere Grove, Birmingham, B29 4HB, United Kingdom

      IIF 8
  • Mr Paul Brown
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunderland Software Centre, Tavistock Place, Sunderland, SR1 1PB, England

      IIF 9
  • Paul Brown
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Mulberry Road, Bournville, Birmingham, B30 1TA, United Kingdom

      IIF 10
  • Brown, Paul Kenneth
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Gilberyn Drive, Worle, Weston-super-mare, North Somerset, BS22 7TR

      IIF 11
    • The Car Depot, 47a Oldmixon Road, Weston-super-mare, BS24 9NR, United Kingdom

      IIF 12 IIF 13
    • Unit 1-2, The Depot, 47a Oldmixon Road, Weston-super-mare, Somerset, BS24 9NR, England

      IIF 14
  • Brown, Paul Kenneth
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Car Depot, 47a Oldmixon Road, Weston Super Mare, BS24 9NR, England

      IIF 15
    • The Car Depot, Oldmixon Road, Weston-super-mare, BS24 9NR, England

      IIF 16
    • Unit 1, The Car Depot, 47a Oldmixon Road, Weston-super-mare, BS24 9NR, United Kingdom

      IIF 17
  • Brown, Paul Kenneth
    British motor trade born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Westwood Close, Worie, Weston Super Mare, North Somerset, BS22 6JU

      IIF 18
  • Brown, Paul Kenneth
    British sales born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Gilberyn Drive, Worle, Weston-super-mare, North Somerset, BS22 7TR

      IIF 19
  • Mr Paul Brown
    English born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Car Depot, 47a Oldmixon Road, Weston-super-mare, BS24 9NR, United Kingdom

      IIF 20
  • Mr Paul Brown
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35, Thackeray Road, Birmingham, B30 1EJ, England

      IIF 21
    • 8, Mulberry Road, Bourneville, Birmingham, B30 1TA, England

      IIF 22
  • Brown, Paul
    British driver born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Mulberry Road, Bournville, Birmingham, B30 1TA, United Kingdom

      IIF 23
  • Brown, Paul
    British trainer born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Inglemere Grove, Weoley Castle, Birmingham, B29 4HB, United Kingdom

      IIF 24
  • Mr Paul Brown
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Linden Close, Castleford, WF10 3QB, England

      IIF 25
  • Mr Paul Brown
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Foxglove Drive, Dereham, Norfolk, NR20 3SQ

      IIF 26
  • Mr Paul Brown
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Coniston Grange, East Boldon, NE36 0EP, United Kingdom

      IIF 27
  • Brown, Paul
    English director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Car Depot, 47a Oldmixon Road, Weston-super-mare, BS24 9NR, United Kingdom

      IIF 28
  • Mr Paul Brown
    English born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Linden Close, Townville, Castleford, WF10 2QB

      IIF 29
  • Brown, Paul
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35, Thackeray Road, Birmingham, B30 1EJ, England

      IIF 30
    • 8, Mulberry Road, Bourneville, Birmingham, B30 1TA, England

      IIF 31
  • Brown, Paul
    British gas engineer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Linden Close, Townville, Castleford, West Yorkshire, WF10 3QB, England

      IIF 32
  • Brown, Paul
    British recruitment consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Coniston Grange, East Boldon, NE36 0EP, England

      IIF 33
    • 16, Coniston Grange, East Boldon, NE36 0EP, United Kingdom

      IIF 34
  • Brown, Paul
    English director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Linden Close, Castleford, WF10 3QB, England

      IIF 35
    • 1, Linden Close, Townville, Castleford, WF10 2QB, United Kingdom

      IIF 36
  • Brown, Paul Kenneth

    Registered addresses and corresponding companies
    • 15, Westwood Close, Worie, Weston Super Mare, North Somerset, BS22 6JU

      IIF 37
  • Brown, Paul

    Registered addresses and corresponding companies
    • 8, Mulberry Road, Bournville, Birmingham, B30 1TA, United Kingdom

      IIF 38
    • 1 Linden Close, Castleford, WF10 3QB, England

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 23 - director → ME
    2022-02-10 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    8 Mulberry Road, Bourneville, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2022-03-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    The Car Depot, 47a Oldmixon Road, Weston-super-mare, North Somerset
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,243 GBP2024-02-29
    Officer
    2004-09-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 4
    47a Oldmixon Road, Weston-super-mare, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    192,048 GBP2023-07-31
    Officer
    1997-05-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 1-2 The Depot, 47a Oldmixon Road, Weston-super-mare, Somerset
    Dissolved corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 14 - director → ME
  • 6
    The Car Depot, Oldmixon Road, Weston-super-mare, England
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    16 Coniston Grange, East Boldon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,973 GBP2024-02-29
    Officer
    2022-02-14 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    1 Linden Close, Townville, Castleford, England
    Corporate (1 parent)
    Equity (Company account)
    24,578 GBP2023-12-31
    Officer
    2016-12-08 ~ now
    IIF 35 - director → ME
    2016-12-08 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 25 - Has significant influence or controlOE
  • 9
    35 Thackeray Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    The Car Depot, 47a Oldmixon Road, Weston-super-mare, England
    Corporate (1 parent)
    Equity (Company account)
    -1,312 GBP2024-03-31
    Officer
    2021-03-03 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 11
    Unit 1, The Car Depot, 47a Oldmixon Road, Weston-super-mare, England
    Corporate (1 parent)
    Equity (Company account)
    -16,199 GBP2023-12-31
    Officer
    2022-12-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    Sunderland Software Centre, Tavistock Place, Sunderland, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    407 GBP2024-02-29
    Officer
    2018-02-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    4 Foxglove Drive, Dereham, Norfolk
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,014 GBP2023-06-30
    Person with significant control
    2016-12-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    14 Middleton Grange, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-02-28
    Officer
    2019-02-04 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    1 Linden Close, Townville, Castleford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -78,603 GBP2020-03-31
    Officer
    2012-04-02 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    30 Bachefield Avenue, Huntington, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2022-06-08 ~ 2022-07-01
    IIF 32 - director → ME
  • 2
    Cornwallis House, Howard Chase, Basildon, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-20 ~ 2021-02-19
    IIF 13 - director → ME
    Person with significant control
    2020-05-20 ~ 2021-02-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    Jurorbond, Strawberry Fields, Chorley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    734,701 GBP2021-05-31
    Officer
    2020-05-29 ~ 2021-03-18
    IIF 28 - director → ME
    Person with significant control
    2020-05-29 ~ 2021-03-18
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    8 West Stockwell Street, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-18 ~ 2020-05-19
    IIF 15 - director → ME
    Person with significant control
    2020-02-18 ~ 2020-05-19
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    15 Westwood Close, Worie, Weston Super Mare, North Somerset
    Dissolved corporate (2 parents)
    Officer
    2014-01-31 ~ 2014-02-14
    IIF 18 - director → ME
    2014-01-31 ~ 2014-02-14
    IIF 37 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.