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

Mrs Tina Lynette Brown

    Related profiles found in government register
  • Mrs Tina Lynette Brown
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Kingdom Close, Fareham, Hants, PO15 5TJ, United Kingdom

      IIF 1
    • icon of address 13, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 2
    • icon of address 13 Kingdom Close, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 3 IIF 4
    • icon of address 13, Kingdom Close, Segensworth, Fareham, Hants, PO15 5TJ, England

      IIF 5
    • icon of address 13, Kingdom Close, Segensworth, Fareham, PO15 5TJ, England

      IIF 6
    • icon of address Ridown Building, Fulcrum 2, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 7
    • icon of address 63 Castle Road, Southsea, Portsmouth, Hants, PO5 3AY, United Kingdom

      IIF 8
    • icon of address 24 Picton House, Hussar Court, Westside View, Waterlooville, PO7 7SQ, England

      IIF 9
  • Brown, Tina Lynette, Mrs.
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 10
  • Brown, Tina Lynette
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Kingdom Close, Fareham, Hampshire, PO15 5TJ, England

      IIF 11
    • icon of address 13 Kingdom Close, Fareham, Hants, PO15 5TJ, United Kingdom

      IIF 12
    • icon of address 13, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address Melita, Lee Ground, Fareham, Hampshire, PO15 6RP, England

      IIF 16
    • icon of address Ridown Building, Fulcrum 2, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 17
    • icon of address Ridown Building, Fulcrum 2, Whiteley, Fareham, PO15 7FN, England

      IIF 18
    • icon of address 63 Castle Road, Southsea, Portsmouth, Hants, PO5 3AY, United Kingdom

      IIF 19
  • Brown, Tina Lynette
    British property developer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 20
  • Brown, Tina Lynette
    British property developer born in July 1960

    Registered addresses and corresponding companies
    • icon of address 1 Seaview Cottages, 27 Newton Road, Southampton, Hampshire, SO18 1NJ

      IIF 21
  • Brown, Tina Lynette
    British

    Registered addresses and corresponding companies
    • icon of address 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 22
  • Brown, Lynette
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Kingdom Close Business Park, Segensworth East, Fareham, Hampshire, PO15 5TJ, United Kingdom

      IIF 23
  • Brown, Tina Lynette
    British director born in July 1960

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 24
  • Brown, Tina Lynette
    British general builder born in July 1960

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Lion Cottage, Hook Park Road Warsash, Southampton, SO31 9HA

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ridown Building Fulcrum 2, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    568 GBP2024-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ridown Building Fulcrum 2, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,872 GBP2024-12-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 13 Kingdom Close, Fareham, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 13 Kingdom Close, Fareham, Hants, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CAPITAL PAVINGS LIMITED - 2010-11-12
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,334 GBP2019-11-30
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CAPITAL LANDSCAPING LIMITED - 2020-07-29
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,262 GBP2019-05-31
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address 13 Kingdom Close, Segensworth, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    57 GBP2024-07-31
    Officer
    icon of calendar 2002-07-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 13 Kingdom Close, Fareham, England
    Active Corporate (8 parents)
    Equity (Company account)
    -100,143 GBP2024-05-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 13 Kingdom Close, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    4 ALL (SOUTHERN) LIMITED - 2006-09-27
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-31 ~ 2007-01-01
    IIF 21 - Director → ME
    icon of calendar 2006-01-01 ~ 2011-07-13
    IIF 22 - Secretary → ME
  • 2
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-02-06 ~ 2007-12-01
    IIF 25 - Director → ME
  • 3
    T L CAPITAL LIMITED - 2015-01-09
    icon of address 13 Kingdom Close Kingdom Close, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    321,885 GBP2024-12-31
    Officer
    icon of calendar 1997-04-25 ~ 2025-06-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-06-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    TITCHFIELD PARK PROPERTY LIMITED - 2025-03-31
    icon of address 13 Kingdom Close, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ 2025-06-10
    IIF 14 - Director → ME
  • 5
    CAPITAL HOMES CONSULTANCY LIMITED - 2020-12-02
    CAPITAL MAINTENANCE (SOUTHERN) LIMITED - 2019-09-02
    icon of address 13 Kingdom Close, Fareham, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    101,569 GBP2024-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2025-06-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-10
    IIF 9 - Right to appoint or remove directors OE
  • 6
    icon of address 2 Clipper Close, Gosport, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    351 GBP2024-12-31
    Officer
    icon of calendar 2016-06-10 ~ 2019-06-07
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.