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, John Russell

    Related profiles found in government register
  • Brown, John Russell
    British chartered surveyor born in March 1945

    Registered addresses and corresponding companies
    • 78 Hivings Hill, Chesham, Buckinghamshire, HP5 2PG

      IIF 1
  • Brown, John Russell
    British company director

    Registered addresses and corresponding companies
    • 20, Upper Grosvenor Street, London, W1K 9PB

      IIF 2
  • Brown, John Russell
    born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 3
  • Brown, Andrew John Russell
    British

    Registered addresses and corresponding companies
    • 23, Princes Street, London, Select, W1B 2LX, United Kingdom

      IIF 4
  • Brown, John Russell

    Registered addresses and corresponding companies
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 5
  • Brown, John Russell
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 6 IIF 7 IIF 8
    • Cpas Sovereign Court One (unit 3), University Of Warwick Science Park, Coventry, CV4 7EZ, England

      IIF 10
  • Brown, John Russell
    British chartered surveyor born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154 156, Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 11
    • Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, United Kingdom

      IIF 12
    • Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

      IIF 13
    • The Leys 6 Botley Road, Chesham, Buckinghamshire, HP5 1XG

      IIF 14 IIF 15 IIF 16
    • 23, Princes Street, London, W1B 2LX, United Kingdom

      IIF 20 IIF 21
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 22
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 23
  • Brown, John Russell
    British chartered surveyors born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Upper Grosvenor Street, London, W1K 9PB

      IIF 24
  • Brown, John Russell
    British company director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, John Russell
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Botley Road, Chesham, Buckinghamshire, HP5 1XG, United Kingdom

      IIF 29
    • 20, Upper Grosvenor Street, London, W1K 9PB

      IIF 30 IIF 31
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 32
  • Brown, Andrew John Russell
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 33
  • Brown, Andrew John Russell
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 34
  • Brown, Andrew John Russell
    British property developer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 35
  • Brown, Andrew
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 51a, High Street, Leamington Spa, CV31 1LN, England

      IIF 36
  • Brown, Andrew
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59, Upton Road, Torquay, TQ1 4AJ, England

      IIF 37
  • Mr John Brown
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 38 IIF 39
  • Brown, Andrew John Russell
    born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 40
  • Brown, Andrew John Russell
    British chartered surveyor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, United Kingdom

      IIF 41
    • 27 Chartridge Lane, Chesham, Buckinghamshire, HP5 2JL

      IIF 42
  • Brown, Andrew John Russell
    British property developer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairfax House, 15 Fulwood Place, London, WC1V 6AY, England

      IIF 43
  • Mr John Russell Brown
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 44 IIF 45
  • Andrew Brown
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59, Upton Road, Torquay, TQ1 4AJ, England

      IIF 46
  • Brown, Andrew
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154 Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 47 IIF 48
  • Brown, Andrew
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154 Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 49 IIF 50
  • Mr John Brown
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 51
  • Brown, Andrew John Russell
    English born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew John Russell
    English chartered surveyor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Botley Road, Chesham, Buckinghamshire, HP5 1XG, England

      IIF 58
    • Hollingsworth Lodge, 4 Botley Road, Chesham, Buckinghamshire, HP5 1XG, England

      IIF 59
    • Hollingsworth Lodge, 4 Botley Road, Chesham, HP5 1XG, United Kingdom

      IIF 60
    • 23, Princes Street, London, Select, W1B 2LX, United Kingdom

      IIF 61
  • Brown, Andrew John Russell
    English director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 62
  • Brown, Andrew John Russell
    English property developer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 63
  • Mr Andrew Brown
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 51a, High Street, Leamington Spa, CV31 1LN, England

      IIF 64
  • Andrew Brown
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 65
  • Mr Andrew John Russell Brown
    English born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 66
child relation
Offspring entities and appointments
Active 23
  • 1
    Flat 1 51a High Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 2
    ASHMILL ALLENHAYS LIMITED - 2001-03-09
    GILONE LIMITED - 2001-01-05
    23 Princes Street, London, Select
    Dissolved Corporate (3 parents)
    Officer
    2001-03-14 ~ dissolved
    IIF 28 - Director → ME
  • 3
    154 Station Road, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,399 GBP2024-12-31
    Officer
    2016-06-16 ~ now
    IIF 52 - Director → ME
  • 4
    STRENGTH AND SHIELD LIMITED - 1999-03-08
    ALNERY NO. 1639 LIMITED - 1997-06-25
    154 Station Road, Amersham, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2,346,442 GBP2024-12-31
    Officer
    2005-02-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    Amersham Court, 154 Station Road, Amersham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    561 GBP2019-12-31
    Officer
    2017-06-13 ~ dissolved
    IIF 41 - Director → ME
    IIF 12 - Director → ME
  • 6
    ASH MILL LEWES LLP
    Other registered number: 04482910
    154 Station Road, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-01 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 7
    154 Station Road, Amersham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2017-08-16 ~ dissolved
    IIF 50 - Director → ME
  • 8
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,528 GBP2018-12-31
    Officer
    2013-12-20 ~ dissolved
    IIF 23 - Director → ME
    IIF 62 - Director → ME
    2013-12-20 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    ASH MILL CHILLINGTON LIMITED - 2012-11-29
    154 Station Road, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,247 GBP2024-12-31
    Officer
    2011-09-15 ~ now
    IIF 53 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    BDBCO NO.575 LIMITED - 2002-06-25
    23 Princes Street, London, Select
    Dissolved Corporate (2 parents)
    Officer
    2002-07-01 ~ dissolved
    IIF 21 - Director → ME
    2010-11-23 ~ dissolved
    IIF 59 - Director → ME
  • 11
    ASH MILL DEVELOPMENTS WORCESTER LIMITED - 2015-10-22
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2018-12-31
    Officer
    2015-10-20 ~ dissolved
    IIF 22 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    154 Station Road, Amersham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2017-10-10 ~ now
    IIF 47 - Director → ME
  • 13
    59 Upton Road, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    Ash Mill Developments, 23 Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-09-10 ~ dissolved
    IIF 19 - Director → ME
    2007-09-20 ~ dissolved
    IIF 60 - Director → ME
  • 15
    23 Princes Street, London, Select, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-10-26 ~ dissolved
    IIF 61 - Director → ME
    2006-10-26 ~ dissolved
    IIF 4 - Secretary → ME
  • 16
    ASH MILL WARWICK LIMITED - 2014-01-16
    154 Station Road, Amersham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,720 GBP2023-12-31
    Officer
    2012-10-19 ~ dissolved
    IIF 20 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 17
    154 Station Road, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    96,098 GBP2024-03-31
    Officer
    2012-06-01 ~ now
    IIF 40 - LLP Designated Member → ME
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 18
    154 Station Road, Amersham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-25 ~ now
    IIF 48 - Director → ME
  • 19
    154 Station Road, Amersham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,547,927 GBP2023-12-31
    Officer
    2013-06-24 ~ now
    IIF 8 - Director → ME
  • 20
    Christian Holt House, 45 Denmark Road, Kilburn, London
    Active Corporate (8 parents)
    Officer
    2015-01-01 ~ now
    IIF 57 - Director → ME
  • 21
    154 Station Road, Amersham, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,953,316 GBP2024-12-31
    Officer
    2014-12-19 ~ now
    IIF 9 - Director → ME
    IIF 54 - Director → ME
  • 22
    ASH MILL LEWES LIMITED - 2014-12-19
    Related registration: OC397218
    ASH MILL LEWIS LIMITED - 2002-07-16
    Related registration: OC397218
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-10-24 ~ dissolved
    IIF 32 - Director → ME
    2007-04-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 23
    WESTON BIRT SCHOOL LIMITED - 2013-09-05
    Cpas Sovereign Court One (unit 3), University Of Warwick Science Park, Coventry, England
    Active Corporate (5 parents)
    Officer
    2020-10-30 ~ now
    IIF 10 - Director → ME
Ceased 20
  • 1
    36 Tyndall Court, Commerce Road, Peterborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2012-03-16 ~ 2013-07-01
    IIF 58 - Director → ME
  • 2
    ASHMILL ALLENHAYS LIMITED - 2001-03-09
    GILONE LIMITED - 2001-01-05
    23 Princes Street, London, Select
    Dissolved Corporate (3 parents)
    Officer
    2001-03-14 ~ 2001-06-08
    IIF 2 - Secretary → ME
  • 3
    STRENGTH AND SHIELD LIMITED - 1999-03-08
    ALNERY NO. 1639 LIMITED - 1997-06-25
    154 Station Road, Amersham, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2,346,442 GBP2024-12-31
    Officer
    1997-06-25 ~ 2024-01-18
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-09
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    SYDNEY WHARF MANAGEMENT COMPANY LIMITED - 2009-02-26
    Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-03-27 ~ 2012-07-25
    IIF 30 - Director → ME
    2009-07-21 ~ 2012-07-25
    IIF 42 - Director → ME
  • 5
    COOPER MARPLES LIMITED - 1996-10-22
    PESANTY LIMITED - 1996-07-30
    1 Deloitte Llp, 1 City Square, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    1996-10-02 ~ 2001-06-28
    IIF 18 - Director → ME
  • 6
    BROWNS LONDON RESIDENTIAL LIMITED - 1997-01-23
    The Old School House, Walliswood, Dorking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,270 GBP2018-06-30
    Officer
    1996-11-08 ~ 2010-08-16
    IIF 17 - Director → ME
  • 7
    ELY PROPERTIES LIMITED - 2016-08-19
    14 David Mews, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,172 GBP2024-06-30
    Officer
    1997-10-08 ~ 1998-01-26
    IIF 1 - Director → ME
  • 8
    RABY VILLA MANAGEMENT COMPANY LIMITED - 2009-02-26
    Raby Villa Sydney Wharf, Bathwick, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2008-03-27 ~ 2011-01-01
    IIF 29 - Director → ME
  • 9
    Garden Apartment Colonsay, Church Hill, Kingswear, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    4,854 GBP2024-10-31
    Officer
    2005-10-18 ~ 2007-04-26
    IIF 31 - Director → ME
  • 10
    4 Fulford Place, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-29
    Officer
    2017-06-29 ~ 2022-06-29
    IIF 49 - Director → ME
  • 11
    THE GREAT ST HELEN'S TRUST - 2023-02-03
    114 Queen Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    11,538,717 GBP2024-12-31
    Officer
    2002-08-22 ~ 2021-02-09
    IIF 16 - Director → ME
  • 12
    154 Station Road, Amersham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,547,927 GBP2023-12-31
    Officer
    2013-06-24 ~ 2013-12-13
    IIF 43 - Director → ME
  • 13
    154 Station Road, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-05-06 ~ 2026-01-26
    IIF 7 - Director → ME
    2016-05-06 ~ 2026-01-27
    IIF 56 - Director → ME
  • 14
    Unit 6 Pickwick Park, Park Lane, Corsham, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    2013-09-06 ~ 2017-06-22
    IIF 13 - Director → ME
  • 15
    ASH MILL (BATH) LIMITED - 2004-05-25
    15 Carnyorth Terrace, St. Just, Penzance, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,163,741 GBP2025-03-31
    Officer
    2002-05-14 ~ 2007-01-09
    IIF 15 - Director → ME
  • 16
    Acorn House, 116-118 Shoreditch High Street, London
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2003-01-22 ~ 2015-09-14
    IIF 14 - Director → ME
  • 17
    C/o Clarke & Simpson Well Close Square, Framlingham, Woodbridge, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,085 GBP2024-12-31
    Officer
    2001-11-08 ~ 2004-01-22
    IIF 26 - Director → ME
  • 18
    THE OLD GREEN SHERBOURNE (MANAGEMENT) LIMITED - 2000-12-08
    Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    2000-11-23 ~ 2003-01-15
    IIF 27 - Director → ME
  • 19
    Ljl Property Management, 113a Fore St, Kingsbridge, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,351 GBP2024-07-31
    Officer
    1999-02-03 ~ 2000-10-23
    IIF 24 - Director → ME
  • 20
    1 Vigo Mews, Tavistock, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-01-04 ~ 2003-01-15
    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 9 February 2026 and licensed under the Open Government Licence v3.0.