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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Patricia Mary Brown

    Related profiles found in government register
  • Mrs Patricia Mary Brown
    British born in December 1938

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Patricia Mary
    British born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 18
    • Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 19
    • Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY, England

      IIF 20
    • Parkwood, Sutton Road, Maidstone, ME15 9NE, England

      IIF 21
  • 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 22 IIF 23
  • 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 24
  • 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 25
  • 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 43
    • Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 44 IIF 45 IIF 46
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 48 IIF 49
  • 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 50
    • Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 51
  • Brown, Patricia Mary
    British

    Registered addresses and corresponding companies
    • 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 52
    • Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 53 IIF 54 IIF 55
    • Warren House, Warren Road, Kingston-upon-thames, Surrey, KT2 7HY

      IIF 57
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 58
    • Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 59
  • Brown, Patricia Mary
    British director

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

      IIF 60
  • Brown, Patricia Mary
    British inverstor

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

      IIF 61
  • 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 74
    • Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 75 IIF 76 IIF 77
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 79
  • Brown, Patricia Mary
    British publisher

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

      IIF 80
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 81
    • Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 82
  • Brown, Patricia Mary

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

      IIF 83
    • Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY, United Kingdom

      IIF 84
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 21 - Director → ME
    2010-11-03 ~ 2016-11-07
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 9 - 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)
    Officer
    2005-04-14 ~ 2016-11-07
    IIF 27 - Director → ME
    2016-11-07 ~ now
    IIF 20 - Director → ME
    2005-04-14 ~ 2016-11-07
    IIF 80 - Secretary → ME
    2016-11-07 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 3 - 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)
    Officer
    1998-01-15 ~ 2012-08-17
    IIF 51 - Director → ME
    1998-01-15 ~ 2012-08-17
    IIF 82 - 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 32 - Director → ME
    2006-01-23 ~ 2016-11-07
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 12 - 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 29 - Director → ME
    2009-11-02 ~ 2016-11-07
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 10 - 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 34 - Director → ME
    2009-11-02 ~ 2016-11-07
    IIF 54 - Secretary → ME
  • 7
    CROWN MANOR LIMITED
    - now 00308009 05246907... (more)
    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 47 - Director → ME
    2005-01-07 ~ 2016-11-07
    IIF 75 - 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 35 - Director → ME
    2010-11-11 ~ 2016-11-07
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 16 - 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 36 - Director → ME
    2007-08-09 ~ 2016-11-07
    IIF 62 - Secretary → ME
  • 10
    FERNPLAN LIMITED
    05349614
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents)
    Officer
    2005-02-02 ~ dissolved
    IIF 50 - Director → ME
    2005-02-02 ~ dissolved
    IIF 81 - 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)
    Officer
    2005-06-15 ~ dissolved
    IIF 43 - Director → ME
    2005-06-15 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - 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)
    Officer
    1992-01-23 ~ 1998-02-09
    IIF 23 - 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 31 - Director → ME
    2005-11-02 ~ 2016-11-07
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 11 - 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 49 - Director → ME
    2005-06-15 ~ dissolved
    IIF 79 - Secretary → ME
  • 15
    INFONETICA LTD
    04503405
    The Lower Ground Floor Office The Civic Centre, High Street, Esher, Surrey, England
    Active Corporate (17 parents)
    Officer
    2010-03-31 ~ 2016-01-07
    IIF 38 - Director → ME
    2010-03-31 ~ 2016-01-07
    IIF 84 - Secretary → ME
  • 16
    KEMSLEY PHARMACY LIMITED
    05248616
    Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (9 parents)
    Officer
    2005-11-30 ~ 2016-11-07
    IIF 30 - Director → ME
    2005-11-30 ~ 2016-11-07
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 13 - 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)
    Officer
    2005-09-30 ~ 2020-08-18
    IIF 46 - Director → ME
    2005-09-30 ~ 2020-08-18
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-18
    IIF 4 - 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 24 - Director → ME
    2005-08-05 ~ 2016-11-07
    IIF 60 - 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 40 - Director → ME
    2008-05-30 ~ 2016-11-07
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NEWCO 2 LIMITED
    06427573 07231746... (more)
    Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (9 parents)
    Officer
    2007-11-30 ~ 2016-11-07
    IIF 33 - Director → ME
    2007-11-30 ~ 2016-11-07
    IIF 66 - 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 25 - Director → ME
    2006-01-23 ~ 2010-12-17
    IIF 61 - Secretary → ME
  • 22
    P.J.B. PUBLICATIONS LIMITED
    01275302
    Mortimer House, 37/41 Mortimer Street, London, England
    Dissolved Corporate (22 parents)
    Officer
    (before 1991-01-23) ~ 2003-12-19
    IIF 22 - Director → ME
    (before 1991-01-23) ~ 2003-12-19
    IIF 59 - 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 48 - Director → ME
    2005-09-15 ~ dissolved
    IIF 58 - Secretary → ME
  • 24
    PHARMACY SERVICES LIMITED
    04955759
    Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (19 parents)
    Officer
    2007-01-31 ~ 2016-11-07
    IIF 39 - Director → ME
    2007-01-31 ~ 2016-11-07
    IIF 70 - Secretary → ME
  • 25
    PIRMO CHEMISTS LIMITED
    02339432
    Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (9 parents)
    Officer
    2007-11-30 ~ 2016-11-07
    IIF 28 - Director → ME
    2007-11-30 ~ 2016-11-07
    IIF 64 - 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 42 - Director → ME
    2008-06-11 ~ 2010-12-17
    IIF 73 - Secretary → ME
  • 27
    ROWSAN LIMITED
    04553304
    Warren House, Warren Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2005-09-30 ~ 2020-08-18
    IIF 45 - Director → ME
    2005-09-30 ~ 2020-08-18
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-18
    IIF 5 - 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 44 - Director → ME
    2004-09-30 ~ 2016-11-07
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 17 - 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 41 - Director → ME
    2008-05-30 ~ 2016-11-07
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 14 - 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 37 - Director → ME
    2006-11-30 ~ 2016-11-07
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - 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
    6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (4 parents)
    Officer
    (before 1993-01-26) ~ now
    IIF 18 - Director → ME
    (before 1993-01-26) ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - 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)
    Officer
    2005-08-15 ~ 2020-08-18
    IIF 26 - Director → ME
    2005-08-15 ~ 2020-08-18
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-17
    IIF 6 - 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)
    Officer
    2005-09-30 ~ 2020-08-18
    IIF 19 - Director → ME
    2005-09-30 ~ 2020-08-18
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-18
    IIF 7 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.