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 Hugh William Brasher

    Related profiles found in government register
  • Mr Hugh William Brasher
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Whiteacres, Whetstone, Leicester, LE8 6ZG

      IIF 1 IIF 2
    • Ferry Cottage Riverside, Twickenham, England, TW1 3DL, England

      IIF 3
    • Unit F, Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG, United Kingdom

      IIF 4
  • Brasher, Hugh William
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 190, Great Dover Street, London, SE1 4YB, United Kingdom

      IIF 5
    • 2nd Floor, 38 - 43 Lincoln's Inn Fields, London, WC2A 3PE, United Kingdom

      IIF 6
  • Brasher, Hugh William
    British ceo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 31, Harlow Oval, Harrogate, North Yorkshire, HG2 0DR, England

      IIF 7
  • Brasher, Hugh William
    British ceo and chairman born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ferry Cottage, Riverside, Twickenham, Middx, TW1 3DL, United Kingdom

      IIF 8
  • Brasher, Hugh William
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ferry Cottage, Riverside, Twickenham, Middx, TW1 3DL, United Kingdom

      IIF 9
  • Brasher, Hugh William
    British event director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Marathon House, 190 Great Dover Street, London, SE1 4YB, United Kingdom

      IIF 10
  • Brasher, Hugh William
    British managing director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27 Morley Road, Twickenham, Middlesex, TW1 2HG

      IIF 11
    • Ferry Cottage, Riverside, Twickenham, TW1 3DL

      IIF 12
  • Brasher, Hugh William
    British race director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit F, Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG, England

      IIF 13
  • Brasher, Hugh William
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pod, Number 1, Capital Retail Park, Leckwith, Cardiff, Mid Glamorgan, CF11 8EG

      IIF 14
    • Unit F, Whiteacres, Whetstone, Leicester, LE8 6ZG, England

      IIF 15
    • Whiteacres, Whetstone, Leicester, LE8 6ZG

      IIF 16 IIF 17
    • 190, Great Dover Street, London, SE1 4YB, England

      IIF 18 IIF 19 IIF 20
    • 3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 22
    • Unit F, Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG, United Kingdom

      IIF 23 IIF 24
  • Brasher, Hugh William
    British

    Registered addresses and corresponding companies
    • Ferry Cottage, Riverside, Twickenham, Middx, TW1 3DL, United Kingdom

      IIF 25
  • Brasher, Hugh William
    British managing director

    Registered addresses and corresponding companies
    • Ferry Cottage, Riverside, Twickenham, Middlesex, TW1 3DL, England

      IIF 26
    • Ferry Cottage, Riverside, Twickenham, TW1 3DL

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    Unit F Whiteacres, Whetstone, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,096 GBP2024-06-30
    Officer
    2011-11-25 ~ now
    IIF 15 - Director → ME
  • 2
    Marathon House, 190 Great Dover Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2020-06-15 ~ dissolved
    IIF 10 - Director → ME
  • 3
    Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    777,103 GBP2024-12-31
    Officer
    2020-12-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Ord House, Cradlehall Business Park, Inverness, Scotland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    87,404 GBP2024-02-01 ~ 2024-12-31
    Officer
    2024-10-28 ~ now
    IIF 19 - Director → ME
  • 5
    Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    277,247 GBP2024-12-31
    Officer
    2009-10-01 ~ now
    IIF 24 - Director → ME
  • 6
    LOCHNESS MARATHON LIMITED - 2006-11-30
    Ord House, Cradlehall Business Park, Inverness, Scotland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    149,064 GBP2023-12-01 ~ 2024-12-31
    Officer
    2024-10-28 ~ now
    IIF 21 - Director → ME
  • 7
    THE LONDON MARATHON LIMITED - 2015-05-08
    LONDON MARATHON (1985) LIMITED(THE) - 1992-01-17
    LONDON MARATHON (PROMOTIONS) LIMITED(THE) - 1985-02-25
    MINCOURT LIMITED - 1981-12-31
    190 Great Dover Street, London, England
    Active Corporate (12 parents, 10 offsprings)
    Officer
    2020-12-15 ~ now
    IIF 18 - Director → ME
  • 8
    190 Great Dover Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    46,240 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-01-04 ~ now
    IIF 5 - Director → ME
  • 9
    Hsp Tax Ltd, Whiteacres, Whetstone, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    167,447 GBP2024-12-31
    Officer
    2014-09-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    Hsp Tax Ltd, Whiteacres, Whetstone, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    -3,564 GBP2024-12-31
    Officer
    2014-09-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    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
  • 11
    The Pod, Number 1 Capital Retail Park, Leckwith, Cardiff, Mid Glamorgan
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    293,684 GBP2023-12-31
    Officer
    2022-12-21 ~ now
    IIF 14 - Director → ME
  • 12
    3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,263 GBP2024-01-31
    Officer
    2024-11-28 ~ now
    IIF 22 - Director → ME
  • 13
    190 Great Dover Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -14,110 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-02-23 ~ now
    IIF 20 - Director → ME
  • 14
    3rd Floor, 120 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 12 - Director → ME
    2003-02-28 ~ dissolved
    IIF 27 - Secretary → ME
  • 15
    2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-03-22 ~ now
    IIF 6 - Director → ME
Ceased 5
  • 1
    BRASHER AND WALE LIMITED - 1977-12-31
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (3 parents)
    Officer
    ~ 2017-11-07
    IIF 8 - Director → ME
    ~ 2017-11-07
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    THE LONDON MARATHON LIMITED - 2015-05-08
    LONDON MARATHON (1985) LIMITED(THE) - 1992-01-17
    LONDON MARATHON (PROMOTIONS) LIMITED(THE) - 1985-02-25
    MINCOURT LIMITED - 1981-12-31
    190 Great Dover Street, London, England
    Active Corporate (12 parents, 10 offsprings)
    Officer
    2007-09-20 ~ 2010-12-07
    IIF 9 - Director → ME
  • 3
    Frameworks, 2 Sheen Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,521 GBP2016-01-31
    Officer
    2011-01-01 ~ 2015-05-19
    IIF 7 - Director → ME
  • 4
    9 Aquarius, Eel Pie Island, Twickenham, England
    Active Corporate (4 parents)
    Officer
    2012-09-28 ~ 2021-09-24
    IIF 13 - Director → ME
  • 5
    Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,873,993 GBP2024-04-30
    Officer
    1991-12-31 ~ 2012-10-08
    IIF 11 - Director → ME
    1991-12-31 ~ 2012-10-08
    IIF 26 - Secretary → 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.