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

Dr Philip Joseph Brown

    Related profiles found in government register
  • Dr Philip Joseph Brown
    British born in October 1936

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Philip Joseph, Dr
    British company director born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 18 IIF 19
    • icon of address Windy Heights, Horseshoe Ridge, Weybridge, Surrey, KT13 0NR

      IIF 20 IIF 21 IIF 22
  • Brown, Philip Joseph, Dr
    British consultant born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windy Heights, Horseshoe Ridge, Weybridge, Surrey, KT13 0NR

      IIF 23 IIF 24
  • Brown, Philip Joseph, Dr
    British director born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 25
    • icon of address Windy Heights, Horseshoe Ridge, Weybridge, Surrey, KT13 0NR

      IIF 26
  • Brown, Philip Joseph, Dr
    British investor born in October 1936

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Philip Joseph, Dr
    British publisher born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 55
    • icon of address Windy Heights, Horseshoe Ridge, Weybridge, Surrey, KT13 0NR

      IIF 56 IIF 57 IIF 58
  • Brown, Philip Joseph, Dr
    British company director born in October 1936

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address Windy Heights, Camp End Road, Weybridge, Surrey, KT13 0NR, England

      IIF 59
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    416,258 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PHARMACEUTICAL FIELD LIMITED - 2016-10-11
    icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GOODPOWER LIMITED - 2006-04-18
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address The School Of Pharmacy, University Of London, 29-39 Brunswick Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-10-08 ~ dissolved
    IIF 54 - Director → ME
  • 5
    THE PHARMACY PUBLISHING COMPANY LIMITED - 2011-09-12
    GROVEBASE LIMITED - 2009-08-13
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 53 - Director → ME
  • 6
    V & O PUBLICATIONS LIMITED - 2003-12-15
    icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    132,141 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 39
  • 1
    icon of address Parkwood, Sutton Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2016-04-23
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    416,258 GBP2024-09-30
    Officer
    icon of calendar 2005-04-14 ~ 2016-04-23
    IIF 35 - Director → ME
  • 3
    icon of address Alliotts, 6th Floor, Manfield House, 1 Southampton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    566,691 GBP2024-12-31
    Officer
    icon of calendar 1998-01-15 ~ 2012-08-17
    IIF 58 - Director → ME
  • 4
    icon of address Parkwood, Sutton Road, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2016-04-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-02 ~ 2016-04-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2016-04-23
    IIF 36 - Director → ME
  • 7
    icon of address 55 Tufton Street, Westminster, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2015-03-25
    IIF 23 - Director → ME
  • 8
    S.G.COURT LIMITED - 2005-01-26
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2016-04-23
    IIF 40 - Director → ME
  • 9
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2016-04-23
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DAVID GRANGE LIMITED - 1985-03-25
    FAUNCHBOURNE LIMITED - 1984-12-10
    icon of address Parkwood, Sutton Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2016-04-23
    IIF 45 - Director → ME
  • 11
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,406 GBP2015-03-31
    Officer
    icon of calendar 2005-02-02 ~ 2016-04-23
    IIF 55 - Director → ME
  • 12
    PHARMACEUTICAL FIELD LIMITED - 2016-10-11
    icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2005-06-15 ~ 2016-04-23
    IIF 30 - Director → ME
  • 13
    SEVERNSIDE 255 LIMITED - 1991-12-23
    icon of address The Old Vicarage 4 Rookes Lane, Potterne, Devizes, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,580 GBP2024-08-31
    Officer
    icon of calendar 1992-01-23 ~ 1998-02-09
    IIF 22 - Director → ME
  • 14
    icon of address Garden Offices, Godmersham Park, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2013-02-18 ~ 2016-05-06
    IIF 59 - Director → ME
  • 15
    icon of address Parkwood, Sutton Road, Maidstone, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-02 ~ 2016-04-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PHARMACEUTICAL FIELD LIMITED - 2003-11-13
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2016-04-23
    IIF 29 - Director → ME
  • 17
    icon of address The Lower Ground Floor Office The Civic Centre, High Street, Esher, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,110,406 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2016-01-07
    IIF 47 - Director → ME
  • 18
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2016-01-18
    IIF 51 - Director → ME
  • 19
    icon of address Co Streets S J Males Limited Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-08-13
    IIF 57 - Director → ME
  • 20
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2016-04-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2016-04-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2016-04-23
    IIF 25 - Director → ME
  • 23
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-30 ~ 2016-04-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MUSIC FOR YOUTH LIMITED - 1982-06-03
    icon of address Cbso Centre, Berkley Street, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-02-06 ~ 2004-02-10
    IIF 26 - Director → ME
  • 25
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2016-04-23
    IIF 31 - Director → ME
  • 26
    icon of address Mortimer House, 37/41 Mortimer Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2003-12-19
    IIF 21 - Director → ME
  • 27
    PANTILLES NURSERIES LIMITED - 1979-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2016-04-23
    IIF 50 - Director → ME
  • 28
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2016-04-23
    IIF 48 - Director → ME
  • 29
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2016-04-23
    IIF 38 - Director → ME
  • 30
    icon of address 7 Briar Road, Twickenham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2016-04-21
    IIF 56 - Director → ME
  • 31
    icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,999 GBP2024-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2016-04-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    CROWNMANOR LIMITED - 2004-12-24
    CROWN MANOR LIMITED - 2005-01-26
    icon of address Parkwood, Sutton Road, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2016-04-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Apartment 2 1 Bathway, Woolwich, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,795 GBP2024-04-05
    Officer
    icon of calendar ~ 2000-01-24
    IIF 20 - Director → ME
  • 34
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2016-04-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    EUROPLEX LIMITED - 2011-09-12
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2016-04-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    ROYAL SOCIETY OF MEDICINE PRESS LIMITED - 1994-11-04
    ROYAL SOCIETY OF MEDICINE SERVICES LIMITED - 1994-03-04
    icon of address 1 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2013-12-31
    IIF 24 - Director → ME
  • 37
    V & O PUBLICATIONS LIMITED - 2003-12-15
    icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    132,141 GBP2024-08-31
    Officer
    icon of calendar ~ 2016-04-23
    IIF 19 - Director → ME
  • 38
    EARLGLEN LIMITED - 2008-04-14
    WARREN HOUSE CONFERENCE CENTRE LIMITED - 2021-09-20
    icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,675,900 GBP2024-06-30
    Officer
    icon of calendar 2005-08-15 ~ 2016-04-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    LE ROI PROPERTIES LIMITED - 2000-03-28
    WARREN HOUSE CONFERENCE CENTRE LIMITED - 2008-04-14
    icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    995 GBP2024-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2016-04-23
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.