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

Mrs Gilian Brown

    Related profiles found in government register
  • Mrs Gilian Brown
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 1
  • Mrs Gillian Ann Brown
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Gillian Brown
    English born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 27
  • Mrs Gillian Brown
    English born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 28
  • Mrs Gill Brown
    English born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Bechtech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 29
    • 8 Southampton Raod, Ringwood, Ringwood, BH24 1HY, United Kingdom

      IIF 30
  • Brown, Gillian Ann
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Gillian Ann
    British business consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Bechtech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 49
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 50 IIF 51 IIF 52
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 54 IIF 55
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 56 IIF 57 IIF 58
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 59
    • Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 60
  • Brown, Gillian Ann
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Wad, West Wittering, Chichester, West Sussex, PO20 8AH, England

      IIF 61
  • Brown, Gillian Brown
    English born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 62
    • 8, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 63
  • Brown, Gillian Brown
    English consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 64
  • Mrs Gillian Brown Brown
    English born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 65
  • Brown, Gillian
    British business consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 66
  • Brown, Gillian
    British consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 21, Southgate, Chichester, West Sussex, PO19 1ES, England

      IIF 67
    • 22-26, King Street, King's Lynn, Norfolk, PE30 1HJ, England

      IIF 68
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 69
  • Mrs Gillian Ann Brown
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 70
  • Brown, Gillian
    English business consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 71
  • Brown, Gillian
    English business consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 72
  • Brown, Gill
    English business consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Bechtech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 73
    • 8 Southampton Raod, Ringwood, Ringwood, BH24 1HY, United Kingdom

      IIF 74
  • Brown, Gillian Ann
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 75
  • Brown, Gillian Ann
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Angel Wells Farm, Castle Bytham, Grantham, Lincolnshire, NG33 4SW

      IIF 76 IIF 77
  • Brown, Gillian Ann
    British

    Registered addresses and corresponding companies
    • Angel Wells Farm, Castle Bytham, Grantham, Lincolnshire, NG33 4SW

      IIF 78 IIF 79
child relation
Offspring entities and appointments
Active 18
  • 1
    S G SUSHI LTD - 2023-03-13
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-03-12 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    Barr Lane, Waddington, Lincoln.
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 76 - Director → ME
    ~ dissolved
    IIF 79 - Secretary → ME
  • 3
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,501 GBP2024-09-30
    Officer
    2020-10-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,620 GBP2024-09-30
    Officer
    2020-04-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-04-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,365 GBP2024-03-31
    Officer
    2016-11-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 9
    DORSET PUBS & BARS LTD - 2023-03-13
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    RED LION ( SI ) LTD - 2025-03-28
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2025-12-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    PASENADA LTD - 2015-10-04
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 64 - Director → ME
  • 13
    THE CROWN TAP LIMITED - 2023-10-12
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-09-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,810 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,879 GBP2024-02-29
    Officer
    2015-02-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,617 GBP2024-12-31
    Officer
    2022-03-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    THE PARTRIDGE INN SINGLETON LTD LTD - 2021-10-07
    HORTON INN LTD - 2021-09-28
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-09-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 12 - Has significant influence or controlOE
  • 18
    WANACO LTD - 2019-12-24
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,452 GBP2024-07-31
    Person with significant control
    2019-12-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    CHEEKY COW BURGER COMPANY LIMITED - 2008-03-27
    22-26 King Street, King's Lynn, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-12-31
    Officer
    2007-07-16 ~ 2011-11-28
    IIF 77 - Director → ME
    2007-07-16 ~ 2012-01-10
    IIF 78 - Secretary → ME
  • 2
    S G SUSHI LTD - 2023-03-13
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2021-02-11 ~ 2023-02-02
    IIF 2 - Has significant influence or control OE
  • 3
    THE VESTRY LTD - 2015-02-06
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2014-09-21 ~ 2015-01-02
    IIF 57 - Director → ME
  • 4
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    2025-04-01 ~ 2025-04-01
    IIF 35 - Director → ME
  • 5
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,620 GBP2024-09-30
    Officer
    2019-06-13 ~ 2020-04-07
    IIF 72 - Director → ME
    Person with significant control
    2019-06-13 ~ 2020-04-07
    IIF 28 - Has significant influence or control OE
  • 6
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,365 GBP2024-03-31
    Officer
    2016-08-08 ~ 2016-11-16
    IIF 69 - Director → ME
  • 7
    Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ 2022-03-12
    IIF 54 - Director → ME
    Person with significant control
    2021-10-26 ~ 2022-03-12
    IIF 14 - Has significant influence or control OE
  • 8
    RED LION ( SI ) LTD - 2025-03-28
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2024-01-19 ~ 2024-07-18
    IIF 41 - Director → ME
  • 9
    28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    2017-07-13 ~ 2018-01-19
    IIF 73 - Director → ME
    Person with significant control
    2017-07-13 ~ 2018-01-19
    IIF 29 - Has significant influence or control OE
  • 10
    SOUTHGATE SECURITY LIMITED - 2018-04-07
    SOUTH COAST PAYMENTS 17 LTD - 2017-08-25
    28 Carlton Place, Southampton, England
    Dissolved Corporate
    Person with significant control
    2017-02-27 ~ 2017-08-17
    IIF 25 - Has significant influence or control OE
  • 11
    St Peter’s House, 64 North Street, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,945 GBP2023-11-30
    Officer
    2021-03-01 ~ 2021-04-30
    IIF 38 - Director → ME
    2018-01-01 ~ 2021-03-01
    IIF 37 - Director → ME
    Person with significant control
    2018-01-01 ~ 2021-03-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PASENADA LTD - 2015-10-04
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-13 ~ 2015-07-20
    IIF 67 - Director → ME
  • 13
    MERCHANTSOLUTIONSUK LIMITED - 2016-04-19
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,497 GBP2024-03-31
    Person with significant control
    2018-02-21 ~ 2018-02-21
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE VESTRY ( CHICHESTER ) LTD - 2015-09-05
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-06 ~ 2015-08-20
    IIF 68 - Director → ME
  • 15
    THE EAGLE ANDOVER LTD - 2016-11-02
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ 2016-12-01
    IIF 74 - Director → ME
    2017-09-02 ~ 2018-06-01
    IIF 59 - Director → ME
    Person with significant control
    2016-09-02 ~ 2018-06-01
    IIF 30 - Has significant influence or control OE
  • 16
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,810 GBP2024-03-31
    Officer
    2019-08-01 ~ 2020-12-01
    IIF 50 - Director → ME
    2018-08-01 ~ 2018-12-02
    IIF 51 - Director → ME
    2018-06-01 ~ 2018-08-01
    IIF 52 - Director → ME
    2017-09-01 ~ 2018-05-15
    IIF 53 - Director → ME
    2014-10-24 ~ 2015-07-20
    IIF 61 - Director → ME
    2019-06-05 ~ 2019-06-17
    IIF 66 - Director → ME
    Person with significant control
    2020-11-01 ~ 2020-12-01
    IIF 10 - Ownership of shares – 75% or more OE
    2019-06-05 ~ 2019-06-17
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,617 GBP2024-12-31
    Officer
    2021-10-27 ~ 2022-01-02
    IIF 60 - Director → ME
    2020-08-27 ~ 2021-09-20
    IIF 71 - Director → ME
    Person with significant control
    2021-10-27 ~ 2022-01-02
    IIF 26 - Ownership of shares – 75% or more OE
    2020-08-27 ~ 2021-09-20
    IIF 27 - Has significant influence or control OE
  • 18
    6 Poole Hill, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-04 ~ 2023-02-03
    IIF 55 - Director → ME
    Person with significant control
    2022-01-04 ~ 2023-02-03
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WANACO LTD - 2019-12-24
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,452 GBP2024-07-31
    Officer
    2019-07-01 ~ 2019-09-20
    IIF 63 - Director → ME
    2019-12-20 ~ 2024-07-02
    IIF 32 - Director → ME
    Person with significant control
    2019-07-01 ~ 2019-09-20
    IIF 65 - Has significant influence or control OE
  • 20
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2017-07-24 ~ 2018-01-01
    IIF 49 - Director → ME
    Person with significant control
    2017-07-24 ~ 2018-01-01
    IIF 7 - Has significant influence or control OE
  • 21
    C & D FASHIONS (UK) LTD - 2018-04-07
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,301 GBP2018-12-31
    Officer
    2018-06-25 ~ 2018-08-01
    IIF 56 - Director → ME
    2018-09-26 ~ 2018-09-26
    IIF 58 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-08-01
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.