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 Peter Frank Brown

    Related profiles found in government register
  • Mr Peter Frank Brown
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW

      IIF 1 IIF 2
    • icon of address C/o Herefordshire Housing Ltd, Legion Way, Hereford, Herefordshire, HR1 1LN

      IIF 3
    • icon of address Legion Way, Hereford, HR1 1LN

      IIF 4 IIF 5
    • icon of address Legion Way, Hereford, Herefordshire, HR1 1LN

      IIF 6
  • Mr Peter Frank Brown
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bretby Heights, Newhall, Swadlincote, DE11 0BS, England

      IIF 7
    • icon of address 7, Bretby Heights, Swadlincote, DE11 0BS, England

      IIF 8
  • Brown, Peter Frank
    British chief executive born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW

      IIF 9 IIF 10
    • icon of address C/o Herefordshire Housing Ltd, Legion Way, Hereford, Herefordshire, HR1 1LN, United Kingdom

      IIF 11
    • icon of address Legion Way, Hereford, HR1 1LN, United Kingdom

      IIF 12 IIF 13
    • icon of address Legion Way, Hereford, Herefordshire, HR1 1LN

      IIF 14
    • icon of address 51 Laugherne Road, Worcester, Worcestershire, WR2 5LU

      IIF 15 IIF 16 IIF 17
  • Brown, Peter Frank
    British business owner born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bretby Heights, Swadlincote, DE11 0BS, England

      IIF 18
  • Brown, Peter Frank
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bretby Heights, Newhall, Swadlincote, DE11 0BS, England

      IIF 19
    • icon of address 7, Bretby Hights, Swadlincote, DE11 0BS, United Kingdom

      IIF 20
  • Brown, Peter Frank
    British publican born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bath Street, Ashby-de-la-zouch, Leicestershire, LE65 2FH

      IIF 21
  • Brown, Peter Frank
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cricketts Inn Burton Road, Acresford, Swadlincote, DE12 8AP, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Cricketts Inn Burton Road, Acresford, Swadlincote, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 7 Bretby Heights, Swadlincote, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Vine, 12 Bath Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-10 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 7 Bretby Heights Newhall, Swadlincote, Swadlincote, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address The Vine, 12 Bath Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ 2013-03-01
    IIF 20 - Director → ME
  • 2
    COMMUNITY COUNCIL OF HEREFORD AND WORCESTER - 2001-12-24
    icon of address Fred Bulmer Centre, Wall Street, Hereford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2002-10-08
    IIF 15 - Director → ME
  • 3
    TOTAL RESPONSE LIMITED - 2019-11-21
    icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-07-27 ~ 2018-03-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2018-03-15
    IIF 1 - Has significant influence or control OE
  • 4
    ENTERPRISE HEREFORDSHIRE LIMITED - 2014-10-01
    icon of address The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2018-03-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2018-03-15
    IIF 3 - Has significant influence or control OE
  • 5
    icon of address The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2018-09-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-09-07
    IIF 4 - Has significant influence or control OE
  • 6
    HEREFORDSHIRE COMMUNITY HOUSING LIMITED - 2001-06-26
    icon of address Legion Way, Hereford, Herefordshire
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2017-07-27 ~ 2018-09-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-09-07
    IIF 6 - Has significant influence or control OE
  • 7
    NATIONAL HOUSING FEDERATION - 2014-02-28
    NATIONAL FEDERATION OF HOUSING ASSOCIATIONS(THE) - 1996-09-01
    icon of address Lion Court, 25 Procter Street, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 1997-09-17 ~ 2000-09-20
    IIF 17 - Director → ME
  • 8
    NEW DEAL: NEW HORIZONS - 2009-04-01
    icon of address Blakenall Village Centre, Thames Road, Blakenall, Walsall, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2007-06-08
    IIF 16 - Director → ME
  • 9
    icon of address 7 Bretby Heights Newhall, Swadlincote, Swadlincote, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-27 ~ 2018-05-24
    IIF 19 - Director → ME
  • 10
    icon of address The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2017-12-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-07-27
    IIF 5 - Has significant influence or control OE
  • 11
    icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-27 ~ 2018-01-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2018-01-31
    IIF 2 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.