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, Patricia Mary

    Related profiles found in government register
  • Brown, Patricia Mary
    British

    Registered addresses and corresponding companies
    • 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 1
    • Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 2 IIF 3 IIF 4
    • Warren House, Warren Road, Kingston-upon-thames, Surrey, KT2 7HY

      IIF 6
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 7
    • Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 8
  • Brown, Patricia Mary
    British director

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

      IIF 9
  • Brown, Patricia Mary
    British inverstor

    Registered addresses and corresponding companies
    • Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 10
  • Brown, Patricia Mary
    British investor

    Registered addresses and corresponding companies
  • Brown, Patricia Mary
    British none

    Registered addresses and corresponding companies
    • 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 23
    • Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 24 IIF 25 IIF 26
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 28
  • Brown, Patricia Mary
    British publisher

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

      IIF 29
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 30
    • Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 31
  • Brown, Patricia Mary

    Registered addresses and corresponding companies
    • 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 32
    • Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY, United Kingdom

      IIF 33
  • Brown, Patricia Mary
    British born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 34
    • Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 35
    • Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY, England

      IIF 36
    • Parkwood, Sutton Road, Maidstone, ME15 9NE, England

      IIF 37
  • Brown, Patricia Mary
    British company director born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 38 IIF 39
  • Brown, Patricia Mary
    British director born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • Parkwood, Sutton Road, Maidstone, ME15 9NE, England

      IIF 40
  • Brown, Patricia Mary
    British inverstor born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 41
  • Brown, Patricia Mary
    British investor born in December 1938

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Patricia Mary
    British none born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 59
    • Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 60 IIF 61 IIF 62
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 64 IIF 65
  • Brown, Patricia Mary
    British publisher born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 66
    • Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 67
  • Mrs Patricia Mary Brown
    British born in December 1938

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 33
  • 1
    ALPHACREST LIMITED
    07428156 07142161
    Parkwood, Sutton Road, Maidstone, Kent, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2010-11-03 ~ 2016-11-07
    IIF 37 - Director → ME
    2010-11-03 ~ 2016-11-07
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASSETBOND LIMITED
    05405764
    7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (9 parents)
    Equity (Company account)
    416,258 GBP2024-09-30
    Officer
    2005-04-14 ~ 2016-11-07
    IIF 43 - Director → ME
    2016-11-07 ~ now
    IIF 36 - Director → ME
    2005-04-14 ~ 2016-11-07
    IIF 29 - Secretary → ME
    2016-11-07 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BENFLEET HALL (COBHAM) LIMITED
    00660742
    Alliotts, 6th Floor, Manfield House, 1 Southampton Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    566,691 GBP2024-12-31
    Officer
    1998-01-15 ~ 2012-08-17
    IIF 67 - Director → ME
    1998-01-15 ~ 2012-08-17
    IIF 31 - Secretary → ME
  • 4
    BOLDASSET LIMITED
    05581433
    Parkwood, Sutton Road, Maidstone, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2006-01-23 ~ 2016-11-07
    IIF 48 - Director → ME
    2006-01-23 ~ 2016-11-07
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRETTS (HOLDINGS) LIMITED
    03064951
    Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2009-11-02 ~ 2016-11-07
    IIF 45 - Director → ME
    2009-11-02 ~ 2016-11-07
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BRETTS LIMITED
    01490025
    Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (15 parents)
    Officer
    2009-11-02 ~ 2016-11-07
    IIF 50 - Director → ME
    2009-11-02 ~ 2016-11-07
    IIF 3 - Secretary → ME
  • 7
    CROWN MANOR LIMITED
    - now 00308009 05246907
    S.G.COURT LIMITED
    - 2005-01-26 00308009 05246907
    Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (9 parents)
    Officer
    2005-01-07 ~ 2016-11-07
    IIF 63 - Director → ME
    2005-01-07 ~ 2016-11-07
    IIF 24 - Secretary → ME
  • 8
    D.A. WILLIAMS (CHEMISTS) LIMITED
    02863185
    Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (11 parents)
    Officer
    2010-11-01 ~ 2016-11-07
    IIF 51 - Director → ME
    2010-11-11 ~ 2016-11-07
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DAVID GRAINGE LIMITED
    - now 01845613
    DAVID GRANGE LIMITED - 1985-03-25
    FAUNCHBOURNE LIMITED - 1984-12-10
    Parkwood, Sutton Road, Maidstone, Kent, England
    Dissolved Corporate (11 parents)
    Officer
    2007-08-09 ~ 2016-11-07
    IIF 52 - Director → ME
    2007-08-09 ~ 2016-11-07
    IIF 11 - Secretary → ME
  • 10
    FERNPLAN LIMITED
    05349614
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,406 GBP2015-03-31
    Officer
    2005-02-02 ~ dissolved
    IIF 66 - Director → ME
    2005-02-02 ~ dissolved
    IIF 30 - Secretary → ME
  • 11
    FORMERLY FP LIMITED
    - now 05006398
    PHARMACEUTICAL FIELD LIMITED
    - 2016-10-11 05006398 03685967
    7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2005-06-15 ~ dissolved
    IIF 59 - Director → ME
    2005-06-15 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FRENSHAM BROOK LIMITED
    - now 02657579
    SEVERNSIDE 255 LIMITED - 1991-12-23
    The Old Vicarage 4 Rookes Lane, Potterne, Devizes, Wiltshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,580 GBP2024-08-31
    Officer
    1992-01-23 ~ 1998-02-09
    IIF 39 - Director → ME
  • 13
    GUIDEBROOK LIMITED
    05601531
    Parkwood, Sutton Road, Maidstone, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2005-11-02 ~ 2016-11-07
    IIF 47 - Director → ME
    2005-11-02 ~ 2016-11-07
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HEALTH SECTOR PUBLISHING LTD
    - now 03685967
    PHARMACEUTICAL FIELD LIMITED - 2003-11-13
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (13 parents)
    Officer
    2005-06-15 ~ dissolved
    IIF 65 - Director → ME
    2005-06-15 ~ dissolved
    IIF 28 - Secretary → ME
  • 15
    INFONETICA LTD
    04503405
    The Lower Ground Floor Office The Civic Centre, High Street, Esher, Surrey, England
    Active Corporate (17 parents)
    Equity (Company account)
    3,110,406 GBP2024-03-31
    Officer
    2010-03-31 ~ 2016-01-07
    IIF 54 - Director → ME
    2010-03-31 ~ 2016-01-07
    IIF 33 - Secretary → ME
  • 16
    KEMSLEY PHARMACY LIMITED
    05248616
    Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (9 parents)
    Officer
    2005-11-30 ~ 2016-11-07
    IIF 46 - Director → ME
    2005-11-30 ~ 2016-11-07
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LE ROI ESTATES LIMITED
    03877211
    Warren House, Warren Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2005-09-30 ~ 2020-08-18
    IIF 62 - Director → ME
    2005-09-30 ~ 2020-08-18
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-18
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MAYFAIR CHEMISTS LIMITED
    01788271
    Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (11 parents)
    Officer
    2005-08-05 ~ 2016-11-07
    IIF 40 - Director → ME
    2005-08-05 ~ 2016-11-07
    IIF 9 - Secretary → ME
  • 19
    MILLMAN HOLDINGS LIMITED
    04871644
    Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2008-05-30 ~ 2016-11-07
    IIF 56 - Director → ME
    2008-05-30 ~ 2016-11-07
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NEWCO 2 LIMITED
    06427573 SC176536, 08034442, SC277108... (more)
    Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (9 parents)
    Officer
    2007-11-30 ~ 2016-11-07
    IIF 49 - Director → ME
    2007-11-30 ~ 2016-11-07
    IIF 15 - Secretary → ME
  • 21
    P & P PARTNERS LIMITED
    - now 05611851
    GOODPOWER LIMITED
    - 2006-04-18 05611851
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    2006-01-23 ~ 2010-12-17
    IIF 41 - Director → ME
    2006-01-23 ~ 2010-12-17
    IIF 10 - Secretary → ME
  • 22
    P.J.B. PUBLICATIONS LIMITED
    01275302
    Mortimer House, 37/41 Mortimer Street, London, England
    Dissolved Corporate (22 parents)
    Officer
    ~ 2003-12-19
    IIF 38 - Director → ME
    ~ 2003-12-19
    IIF 8 - Secretary → ME
  • 23
    PANTILES NURSERIES LIMITED
    - now 01415973
    PANTILLES NURSERIES LIMITED - 1979-12-31
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (13 parents)
    Officer
    2005-04-26 ~ dissolved
    IIF 64 - Director → ME
    2005-09-15 ~ dissolved
    IIF 7 - Secretary → ME
  • 24
    PHARMACY SERVICES LIMITED
    04955759
    Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (19 parents)
    Officer
    2007-01-31 ~ 2016-11-07
    IIF 55 - Director → ME
    2007-01-31 ~ 2016-11-07
    IIF 19 - Secretary → ME
  • 25
    PIRMO CHEMISTS LIMITED
    02339432
    Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (9 parents)
    Officer
    2007-11-30 ~ 2016-11-07
    IIF 44 - Director → ME
    2007-11-30 ~ 2016-11-07
    IIF 13 - Secretary → ME
  • 26
    PPC 2 LIMITED - now
    THE PHARMACY PUBLISHING COMPANY LIMITED
    - 2011-09-12 06616563 03622953
    GROVEBASE LIMITED
    - 2009-08-13 06616563
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    2008-06-11 ~ 2010-12-17
    IIF 58 - Director → ME
    2008-06-11 ~ 2010-12-17
    IIF 22 - Secretary → ME
  • 27
    ROWSAN LIMITED
    04553304
    Warren House, Warren Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    2,999 GBP2024-03-31
    Officer
    2005-09-30 ~ 2020-08-18
    IIF 61 - Director → ME
    2005-09-30 ~ 2020-08-18
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-18
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    S G COURT LIMITED
    - now 05246907 00308009
    CROWN MANOR LIMITED
    - 2005-01-26 05246907 00308009
    CROWNMANOR LIMITED
    - 2004-12-24 05246907 00308009
    Parkwood, Sutton Road, Maidstone, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2004-09-30 ~ 2016-11-07
    IIF 60 - Director → ME
    2004-09-30 ~ 2016-11-07
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    T.R. MILLMAN LIMITED
    00595068
    Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (12 parents)
    Officer
    2008-05-30 ~ 2016-11-07
    IIF 57 - Director → ME
    2008-05-30 ~ 2016-11-07
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    THE PHARMACY PUBLISHING COMPANY LIMITED
    - now 03622953 06616563
    EUROPLEX LIMITED
    - 2011-09-12 03622953
    Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (11 parents)
    Officer
    2006-11-30 ~ 2016-11-07
    IIF 53 - Director → ME
    2006-11-30 ~ 2016-11-07
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    V & O RICHMOND LIMITED
    - now 01414036
    V & O PUBLICATIONS LIMITED
    - 2003-12-15 01414036
    7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    132,141 GBP2024-08-31
    Officer
    ~ now
    IIF 34 - Director → ME
    ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    WARREN HOUSE HOTELS LIMITED - now
    WARREN HOUSE CONFERENCE CENTRE LIMITED
    - 2021-09-20 05537011 03877206
    EARLGLEN LIMITED
    - 2008-04-14 05537011
    Warren House, Warren Road, Kingston Upon Thames, Surrey
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    11,675,900 GBP2024-06-30
    Officer
    2005-08-15 ~ 2020-08-18
    IIF 42 - Director → ME
    2005-08-15 ~ 2020-08-18
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-17
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    WHCC2 LIMITED
    - now 03877206
    WARREN HOUSE CONFERENCE CENTRE LIMITED
    - 2008-04-14 03877206 05537011
    LE ROI PROPERTIES LIMITED - 2000-03-28
    Warren House, Warren Road, Kingston Upon Thames, Surrey
    Active Corporate (15 parents)
    Equity (Company account)
    995 GBP2024-03-31
    Officer
    2005-09-30 ~ 2020-08-18
    IIF 35 - Director → ME
    2005-09-30 ~ 2020-08-18
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-18
    IIF 74 - Ownership of shares – 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.