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

Brown, Lucy

    Related profiles found in government register
  • Brown, Lucy
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Briar Place, Eastbourne, East Sussex, BN23 8DB

      IIF 1
  • Brown, Lucy
    British consultant born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 2
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 3
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 4
    • 3, Haygrove Park Road, Bridgwater, TA6 7BT

      IIF 5
    • 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 6
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU

      IIF 7 IIF 8
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET

      IIF 9
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 10 IIF 11
    • 89, Southgate Street, Redruth, TR15 2NE

      IIF 12
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 13
    • 7 Hutchinson Court, Padnall Road, Romford, RM6 5ET

      IIF 14
    • 111, Oaks Lane, Rotherham, S61 3BA, United Kingdom

      IIF 15
    • 19, Canning Avenue, Wakefield, WF2 0BN, United Kingdom

      IIF 16
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 17
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 18
  • Brown, Lucy
    British consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 19
    • Flat 5, 21 Enys Road, Eastbourne, BN21 2DG

      IIF 20
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 21
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 22
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 23
    • 325, Waskerley Road, Barmston, Washington, NE38 8HA

      IIF 24
  • Brown, Lucy Jayne
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Errwood Road, Manchester, Greater Manchester, M19 2PA, United Kingdom

      IIF 25
  • Brown, Lucy Jayne
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 26
    • 1030, Stockport Road, Manchester, M19 3WX, United Kingdom

      IIF 27
  • Brown, Lucy Jayne
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 8 Errwood Road, Burnage, Manchester, M19 2PA, United Kingdom

      IIF 28
    • Flat 2, 8 Errwood Road, Manchester, M19 2PA, United Kingdom

      IIF 29
  • Brown, Lucy Jayne
    British managing director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 30
    • 145, - 157, St John Street, London, EC1V 4PY, United Kingdom

      IIF 31
  • Lucy Brown
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 32
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 33
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 34
    • 3, Haygrove Park Road, Bridgwater, TA6 7BT

      IIF 35
    • Unit 14, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 36
    • 24, Briar Place, Eastbourne, East Sussex, BN23 8DB

      IIF 37
    • 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 38
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU

      IIF 39 IIF 40
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 41
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET

      IIF 42
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 43 IIF 44
    • 43, Poplar Avenue, Hollins, Oldham, OL8 3TZ, United Kingdom

      IIF 45
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 46
    • 7 Hutchinson Court, Padnall Road, Romford, RM6 5ET

      IIF 47
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 48
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 49
  • Lucy Brown
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 50
    • 24, Briar Place, Eastbourne, BN23 8DB, England

      IIF 51
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 52
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 53
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 54
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 55
  • Brown, Lucy Jayne
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Parkhill Studio, Walton Road, Wetherby, LS22 5DZ, England

      IIF 56
  • Brown, Lucy Jayne
    British director

    Registered addresses and corresponding companies
    • Flat 2, 8 Errwood Road, Burnage, Manchester, M19 2PA, United Kingdom

      IIF 57
  • Miss Lucy Jayne Brown
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 58
    • 8, Errwood Road, Manchester, Greater Manchester, M19 2PA, United Kingdom

      IIF 59
    • Flat 2, 8 Errwood Road, Manchester, M19 2PA, England

      IIF 60
    • Flat 2, 8 Errwood Road, Manchester, M19 2PA, United Kingdom

      IIF 61
  • Lucy Brown
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 8 Errwood Road, Manchester, M19 2PA, England

      IIF 62
  • Brown, Lucy Jayne

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 63
    • Flat 2, 8 Errwood Road, Manchester, M19 2PA, United Kingdom

      IIF 64
  • Miss Lucy Jayne Brown
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Prince Henry Road, Otley, LS21 2BE, England

      IIF 65
child relation
Offspring entities and appointments
Active 7
  • 1
    CHALLENGING LIVE LTD
    08714739
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-02 ~ dissolved
    IIF 26 - Director → ME
    2013-10-02 ~ dissolved
    IIF 63 - Secretary → ME
  • 2
    EVENTCENTREUK LTD
    07235920
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    124,007 GBP2016-04-30
    Officer
    2010-04-27 ~ dissolved
    IIF 31 - Director → ME
  • 3
    MILNER RICHARDS BUILDING CONTRACTORS LIMITED
    07483567
    Parkhill Studio, Walton Road, Wetherby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    706,064 GBP2025-01-31
    Officer
    2025-02-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SOURCED CENTRAL MANCHESTER LIMITED
    - now 11585029
    TEN REAL ESTATE LIMITED
    - 2019-10-22 11585029
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -791 GBP2021-09-30
    Officer
    2018-09-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 5
    STRATAPROCESS LTD
    12022329
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    STRATGYMODEPLANS LTD
    11983901
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    THE ROLLING WHO TRADING LTD
    15802577
    8 Errwood Road, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
Ceased 27
  • 1
    8 ERRWOOD ROAD MANAGEMENT LTD
    06298374
    8 Errwood Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,651 GBP2024-07-31
    Officer
    2008-04-15 ~ 2021-05-25
    IIF 28 - Director → ME
    2008-04-15 ~ 2021-05-25
    IIF 57 - Secretary → ME
    Person with significant control
    2017-03-15 ~ 2021-05-25
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASTOREDWINA LTD
    12779226
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-07-29 ~ 2020-09-02
    IIF 5 - Director → ME
    Person with significant control
    2020-07-29 ~ 2020-09-02
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    ASTORSKY LTD
    12772289
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    725 GBP2024-04-05
    Officer
    2020-07-28 ~ 2020-08-27
    IIF 6 - Director → ME
    Person with significant control
    2020-07-28 ~ 2020-08-27
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    ASTORSORREL LTD
    12768588
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,314 GBP2024-04-05
    Officer
    2020-07-27 ~ 2020-08-27
    IIF 8 - Director → ME
    Person with significant control
    2020-07-27 ~ 2020-10-05
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    ASTORSWANN LTD
    12792161
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,043 GBP2024-04-05
    Officer
    2020-08-04 ~ 2020-09-09
    IIF 10 - Director → ME
    Person with significant control
    2020-08-04 ~ 2020-09-09
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    ASTORWREN LTD
    12788734
    Suite 1 Fielden House 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,049 GBP2024-04-05
    Officer
    2020-08-03 ~ 2020-09-04
    IIF 11 - Director → ME
    Person with significant control
    2020-08-03 ~ 2020-09-04
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    ATILINIC LTD - now
    GLITERMARSHMALLOW LTD
    - 2020-07-27 12514001
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-12 ~ 2020-06-15
    IIF 1 - Director → ME
    Person with significant control
    2020-03-12 ~ 2020-06-15
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    AVONBLISS LTD
    12776298
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-07-29 ~ 2020-08-31
    IIF 7 - Director → ME
    Person with significant control
    2020-07-29 ~ 2020-10-05
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    KITIO LTD - now
    LUNALOVESTARGAZER LTD
    - 2020-10-14 12502952
    75 The Fairways Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-06 ~ 2020-06-10
    IIF 12 - Director → ME
    Person with significant control
    2020-03-06 ~ 2020-06-10
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    LUNALOVESTARLIGHT LTD
    12505144
    19 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,225 GBP2024-04-05
    Officer
    2020-03-09 ~ 2020-06-11
    IIF 14 - Director → ME
    Person with significant control
    2020-03-09 ~ 2020-06-11
    IIF 47 - Ownership of shares – 75% or more OE
  • 11
    LUNALOVESTARRY LTD
    12509104
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-10 ~ 2020-06-14
    IIF 15 - Director → ME
    Person with significant control
    2020-03-10 ~ 2020-06-14
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    PATICA LTD - now
    LUNALOVETWINKLEDUST LTD
    - 2021-03-01 12510153
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2021-04-05
    Officer
    2020-03-11 ~ 2020-06-14
    IIF 2 - Director → ME
    Person with significant control
    2020-03-11 ~ 2020-06-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    PROSRINNS LTD
    12367840
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2024-04-05
    Officer
    2019-12-17 ~ 2020-01-15
    IIF 22 - Director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-15
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    PROUDERRY LTD
    12371348
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2024-04-05
    Officer
    2019-12-19 ~ 2020-01-24
    IIF 21 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-24
    IIF 53 - Ownership of shares – 75% or more OE
  • 15
    PUXIA LTD
    12396485
    16 John Street, Fence Houses, Houghton-le-spring, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2021-04-05
    Officer
    2020-01-10 ~ 2020-02-02
    IIF 24 - Director → ME
    Person with significant control
    2020-01-10 ~ 2020-02-02
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    RAFNORTH LTD
    12408657
    38a Gilda Crescent, Polegate
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145 GBP2021-04-05
    Officer
    2020-01-17 ~ 2020-02-13
    IIF 23 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-13
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    RAUDARRY LTD
    12413693
    3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-20 ~ 2020-02-09
    IIF 20 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-05-04
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    RAUDORA LTD
    12423394
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-24 ~ 2020-02-20
    IIF 9 - Director → ME
    Person with significant control
    2020-01-24 ~ 2020-02-20
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    STEPMATIC LTD
    12108334
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37 GBP2021-04-05
    Officer
    2019-07-17 ~ 2019-08-12
    IIF 17 - Director → ME
    Person with significant control
    2019-07-17 ~ 2019-08-12
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    STORYBOUTIQUE LTD
    12070291
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2024-04-05
    Officer
    2019-06-26 ~ 2019-07-27
    IIF 4 - Director → ME
    Person with significant control
    2019-06-26 ~ 2019-07-27
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    STRAIGHTTWORESTO LTD
    12047383
    4385, 12047383 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-12 ~ 2019-07-16
    IIF 3 - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    STRATAPROCESS LTD
    12022329
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-29 ~ 2019-05-31
    IIF 16 - Director → ME
  • 23
    STRATGYMODEPLANS LTD
    11983901
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-08 ~ 2019-05-11
    IIF 13 - Director → ME
  • 24
    STRATGYMPLANS LTD
    11961741
    Larch Suite, Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-24 ~ 2019-06-14
    IIF 19 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-06-14
    IIF 50 - Ownership of shares – 75% or more OE
  • 25
    THINK DIGITAL PARTNERS LIMITED
    10193371
    26 Brynbella Drive, Rossendale, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,714 GBP2024-05-31
    Officer
    2016-05-23 ~ 2020-01-02
    IIF 29 - Director → ME
    Person with significant control
    2016-05-23 ~ 2020-01-02
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    VAVOIN LTD - now
    LUNALOVESMILE LTD
    - 2020-07-27 12500438
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-05 ~ 2020-06-09
    IIF 18 - Director → ME
    Person with significant control
    2020-03-05 ~ 2020-06-09
    IIF 49 - Ownership of shares – 75% or more OE
  • 27
    WINLATTER LIMITED
    11298636
    C/o Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -40,860 GBP2023-04-30
    Officer
    2018-04-09 ~ 2018-06-19
    IIF 27 - Director → ME
    2018-04-09 ~ 2018-06-19
    IIF 64 - Secretary → ME
    Person with significant control
    2018-04-09 ~ 2018-06-19
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.