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 Jaron Brouwer

    Related profiles found in government register
  • Mr Jaron Brouwer
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
    • icon of address 9, White Horse Lane, St Albans, AL2 1JS, United Kingdom

      IIF 3
  • Mr Jaron Daniel Brouwer
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Cotton Drive, Hertford, SG13 7SU, England

      IIF 4
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 5
    • icon of address 9 White Horse Lane, London Colney, St. Albans, AL2 1JS, England

      IIF 6
  • Brouwer, Jaron
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, White Horse Lane, St Albans, AL2 1JS, United Kingdom

      IIF 7
  • Brouwer, Jaron
    British business owner born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Brouwer, Jaron
    British property investor born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Brouwer, Jaron Daniel
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 3rd Floor Sovereign House, 1 Albert Place, Finchley Central, London, N3 1QB, United Kingdom

      IIF 10
    • icon of address Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, N3 1QB, England

      IIF 11 IIF 12
    • icon of address Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, N3 1QB, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Brouwer, Jaron Daniel
    British business owner born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 White Horse Lane, London Colney, St. Albans, AL2 1JS, England

      IIF 16
  • Brouwer, Jaron Daniel
    British electrician born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 17
  • Mr Jaron Daniel Henric Brouwer
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Lancaster Road, Enfield, EN2 0BX, England

      IIF 18
    • icon of address 26, Burleigh Way, Cuffley, Potters Bar, EN6 4LG, England

      IIF 19
  • Mr. Jaron Daniel Henric Brouwer
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2430, Aztec West, Almondsbury, Bristol, BS32 4AQ, England

      IIF 20
    • icon of address Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, N3 1QB, England

      IIF 21
  • Brouwer, Jaron Daniel Henric
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Brouwer, Jaron Daniel Henric
    British electrical contractor born in October 1983

    Resident in England

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

      IIF 25
  • Brouwer, Jaron Daniel Henric, Mr.
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Lancaster Road, Enfield, EN2 0BX, England

      IIF 26
    • icon of address Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, N3 1QB, England

      IIF 27
    • icon of address Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, N3 1QB, United Kingdom

      IIF 28 IIF 29
    • icon of address 26, Burleigh Way, Cuffley, Potters Bar, EN6 4LG, England

      IIF 30
  • Brouwer, Jaron Daniel Henric, Mr.
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Bronte Avenue, Fairfield, Hitchin, SG5 4FT, England

      IIF 31
  • Brouwer, Jaron Daniel Henric, Mr.
    British property developer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2430, Aztec West, Almondsbury, Bristol, BS32 4AQ, England

      IIF 32
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ELMFIELD HOUSE SPV LTD - 2020-07-01
    icon of address Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -113,944 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,534 GBP2023-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 88 Lancaster Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -489,396 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address 26 Burleigh Way, Cuffley, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 26 Burleigh Way, Cuffley, Potters Bar, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 26 Burleigh Way, Cuffley, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    CENTURIO HOLDINGS LTD - 2021-05-06
    icon of address 88 Lancaster Road, Enfield, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -99,521 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    IMPERIUM (CR8 3EE) LIMITED - 2023-03-17
    icon of address 26 Burleigh Way, Cuffley, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,886 GBP2024-11-30
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 121 Bronte Avenue, Fairfield, Hitchin, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -99,703 GBP2023-12-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,720 GBP2018-04-30
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    S N S TEX INTERNATIONAL LIMITED - 2018-03-05
    JBSK PROPERTIES LIMITED - 2018-07-20
    icon of address Suite 5, 3rd Floor Sovereign House 1 Albert Place, Finchley Central, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -415,065 GBP2023-11-30
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 9 White Horse Lane, London Colney, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,013 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -368,587 GBP2024-02-29
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,077 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 29 - Director → ME
  • 19
    INK AESTHETICS AND BEAUTY LTD - 2014-11-04
    icon of address 21 Cotton Drive, Hertford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    NORTHWOOD PORTFOLIO INVESTMENTS LTD - 2020-06-03
    icon of address Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,352 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 14 - Director → ME
  • 21
    icon of address Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,728 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 28 - Director → ME
Ceased 2
  • 1
    icon of address 26 Burleigh Way, Cuffley, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-02-02 ~ 2025-09-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ 2025-09-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    INK AESTHETICS AND BEAUTY LTD - 2014-11-04
    icon of address 21 Cotton Drive, Hertford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45 GBP2018-07-31
    Officer
    icon of calendar 2014-08-11 ~ 2015-08-15
    IIF 25 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.