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 Paul Brown

    Related profiles found in government register
  • Mr Paul Brown
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Clarence Street, Cheltenham, Gloucestershire, GL50 3NX

      IIF 1
    • icon of address Unit 1, Pinkney Carr Farm, Unit 1, Manfield, Darlington, DL2 2RD, United Kingdom

      IIF 2
    • icon of address First Floor, Saggar House, Princes Drive, Worcester, WR1 2PG, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Paul Brown
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Parklands, Bicester, OX26 6UH, United Kingdom

      IIF 7
  • Paul Brown
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muckle Byre, Welltown, Cardinham, Cornwall, PL30 4EG, United Kingdom

      IIF 8
  • Brown, Paul
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 New Barn Close, Prestbury, Cheltenham, Gloucester, GL52 3LW, United Kingdom

      IIF 9
    • icon of address Muckle Byre Welltown, Cardinham, Cornwall, PL30 4EG

      IIF 10
    • icon of address First Floor, Saggar House, Princes Drive, Worcester, WR1 2PG, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Brown, Paul
    British driver born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Pinkney Carr Farm, Unit 1, Manfield, Darlington, DL2 2RD, United Kingdom

      IIF 16
  • Mr Paul Brown
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Randall Robinson, Office 3.14, 85 Gresham Street, London, EC2V 7NQ, England

      IIF 17
  • Brown, Paul
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Parklands, Bicester, OX26 6UH, United Kingdom

      IIF 18
  • Brown, Paul Christopher
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Royal Crescent, Cheltenham, GL50 3DA, United Kingdom

      IIF 19
  • Brown, Paul Christopher
    British general manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, New Barn Close, Cheltenham, Gloucestershire, GL52 3LW, United Kingdom

      IIF 20
  • Mr Mark Christopher Brown
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Gilders Road, Chessington, Surrey, KT9 2AN, United Kingdom

      IIF 21
  • Paul Christopher Brown
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Royal Crescent, Cheltenham, GL50 3DA, United Kingdom

      IIF 22
    • icon of address 17, New Barn Close, Cheltenham, Gloucestershire, GL52 3LW, United Kingdom

      IIF 23
  • Paul Brown
    British born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Blink O’forth, Prestonpans, EH32 9GA, Scotland

      IIF 24
  • Brown, Mark Christopher
    British builder born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Gilders Road, Chessington, Surrey, KT9 2AN, United Kingdom

      IIF 25
  • Mr Paul Brown
    Scottish born in June 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Princes Gate, Hamilton, ML3 0RS, Scotland

      IIF 26
  • Mr Paul Robert Brown
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Apex Business Park, Walsall Road, Norton Canes, Cannock, WS11 9PU, England

      IIF 27
  • Mr Paul William Brown
    British born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, Paul Robert
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Apex Business Park, Walsall Road, Norton Canes, Cannock, WS11 9PU, England

      IIF 30
  • Brown, Paul Robert
    British thermal insulation born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, England

      IIF 31
  • Brown, Paul
    British business executive born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Blink O'forth, Prestonpans, East Lothian, EH32 9GA

      IIF 32
  • Brown, Paul
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 162 Kew Road, Kew Road, Richmond, TW9 2AU, United Kingdom

      IIF 33
  • Brown, Paul
    British procurement director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Geneva Court, 2 Rookery Way, London, NW9 6GB, United Kingdom

      IIF 34
  • Brown, Paul Christopher
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, New Barn Close, Cheltenham, Gloucestershire, GL52 3LW, England

      IIF 35
  • Brown, Paul William
    British metal merchant born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Duke Street, Coldstream, TD12 4BW, Scotland

      IIF 36
  • Paul Christopher Brown
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, New Barn Close, Cheltenham, Gloucestershire, GL52 3LW, England

      IIF 37
  • Brown, Paul Christopher
    British company director born in July 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY, United Kingdom

      IIF 38
  • Brown, Paul
    Irish arts administrator born in July 1972

    Registered addresses and corresponding companies
    • icon of address 12 Swanston Avenue, Glengormley, Bt36 5ds, BT36 5DS

      IIF 39
  • Brown, Paul
    N Irish promotions manager born in July 1972

    Registered addresses and corresponding companies
    • icon of address 26 Lisburn Road, Belfast, BT9 6AA

      IIF 40
  • Brown, Paul
    Scottish director born in June 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Princes Gate, Hamilton, Lanarkshire, ML3 0RS, Scotland

      IIF 41
  • Brown, Paul

    Registered addresses and corresponding companies
    • icon of address Unit 5, Apex Business Park, Walsall Road, Norton Canes, Cannock, WS11 9PU, England

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,476 GBP2022-08-31
    Officer
    icon of calendar 2005-08-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1 Pinkney Carr Farm, Unit 1, Manfield, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    323 GBP2024-03-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Princes Gate, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    NGM ON THE GO LTD - 2025-07-31
    icon of address 16 Royal Crescent, Cheltenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    GREENBASE PLANT HIRE LIMITED - 2013-10-09
    GREENBASE CONSTRUCTION LTD - 2020-07-06
    icon of address Office 2 Chiltern Road Business Park, Chiltern Road, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,699 GBP2021-08-31
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 17 New Barn Close, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of address First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,455 GBP2021-01-31
    Officer
    icon of calendar 2016-12-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-22 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address Unit 5 Apex Business Park, Walsall Road, Norton Canes, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 30 - Director → ME
    icon of calendar 2013-11-13 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 100 Gilders Road, Chessington, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 18 Links Walk, Port Seton, Scotland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    7,191 GBP2020-06-08 ~ 2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Randall Robinson Office 3.14, 85 Gresham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 13
    icon of address 11 Parklands, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 16 Royal Crescent, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 24 Duke Street, Coldstream
    Active Corporate (1 parent)
    Equity (Company account)
    313,275 GBP2024-07-31
    Officer
    icon of calendar 2013-04-30 ~ 2024-03-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2024-03-14
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-04-02
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GREENBASE PLANT HIRE LIMITED - 2013-10-09
    GREENBASE CONSTRUCTION LTD - 2020-07-06
    icon of address Office 2 Chiltern Road Business Park, Chiltern Road, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,699 GBP2021-08-31
    Officer
    icon of calendar 2018-11-07 ~ 2021-09-29
    IIF 9 - Director → ME
  • 3
    CRESCENT YOUTH RESOURCE CENTRE LIMITED - THE - 1992-03-18
    CRESCENT ART CENTRE LIMITED - 1997-05-14
    icon of address 2-4 University Road, Belfast
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2003-05-17
    IIF 40 - Director → ME
  • 4
    icon of address 52 Geneva Court 2 Rookery Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ 2015-02-11
    IIF 34 - Director → ME
  • 5
    icon of address First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,455 GBP2021-01-31
    Officer
    icon of calendar 2012-09-11 ~ 2015-04-01
    IIF 38 - Director → ME
  • 6
    icon of address The Mac 10 Exchange Street West, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2005-03-01
    IIF 39 - Director → ME
  • 7
    icon of address 1b 1b Crescent Place, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -223,927 GBP2023-08-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-11-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2022-06-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address 40 Clarence Street, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -54,188 GBP2022-08-31
    Officer
    icon of calendar 2022-01-26 ~ 2022-11-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-06-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    icon of address 40 Clarence Street, Cheltenham, Gloucestershire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-06-06 ~ 2022-11-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2023-06-29
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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.