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, Julian David, Dr

    Related profiles found in government register
  • Brown, Julian David, Dr
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Paxman Road, Hardwick Industrial Estate, King's Lynn, PE30 4NE, England

      IIF 1
    • icon of address The Norfolk Clinical Park, Rowan House, Buxton, Norwich, Norfolk, NR10 5RH, England

      IIF 2
  • Brown, Julian David, Dr
    British docter born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Norfolk Clinical Park, Rowan House, Buxton, Norwich, Norfolk, NR10 5RH, England

      IIF 3
  • Brown, Julian David, Dr
    British doctor born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Y Dderwen Sandy Lane, Dereham, Norfolk, NR19 2EB, England

      IIF 4
    • icon of address Norfolk Clinical Park, Buxton Road, Buxton, Norwich, Norfolk, NR10 5RH, United Kingdom

      IIF 5
    • icon of address The Norfolk Clinical Park, Rowan House, Buxton, Norwich, Norfolk, NR10 5RH, England

      IIF 6 IIF 7 IIF 8
  • Brown, Julian David, Dr
    British doctor of medicine born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Y Dderwen, Sandy Lane, Dereham, Norfolk, NR19 2EB, United Kingdom

      IIF 10
    • icon of address 37a, Turbine Way, Ecotec Business Park, Swaffham, Norfolk, PE37 7XD, England

      IIF 11
  • Brown, Julian David, Dr
    British general practioner born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Norfolk Clinical Park, Rowan House, Buxton, Norwich, Norfolk, NR10 5RH, England

      IIF 12
  • Brown, Julian David, Dr
    British general practitioner born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk Clinical Park, Buxton, Norwich, NR10 5RH, England

      IIF 13
    • icon of address Norfolk Clinical Park, Buxton, Norwich, Norfolk, NR10 5RH, England

      IIF 14
    • icon of address The Norfolk Clinical Park, Rowan House, Buxton, Norwich, Norfolk, NR10 5RH, England

      IIF 15
  • Brown, Julian David, Dr
    British general practitoner born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Norfolk Clinical Park, Rowan House, Buxton, Norwich, Norfolk, NR10 5RH, England

      IIF 16
  • Brown, Juilan, Dr
    British doctor born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grow Your Business, 7a, Swaffham, PE37 7AB, England

      IIF 17
  • Dr Julian David Brown
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Julian David, Doctor
    British doctor born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Litcham Health Centre, Manor Drive, Litcham, King's Lynn, Norfolk, PE32 2NW, United Kingdom

      IIF 28
  • Dr Julian Brown
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Norfolk Clinical Park, Rowan House, Buxton, Norwich, Norfolk, NR10 5RH, England

      IIF 29
  • Brown, David
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hargate House, Old Main Road, Fleet Hargate, Holbeach, PE12 8LJ, United Kingdom

      IIF 30
  • Brown, David
    British doctor born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sunbank, Great Dunmow, CM6 1XH, United Kingdom

      IIF 31
  • Brown, David
    British doctor of medicine born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South London Specialist Virology Centre, 2nd Floor Cheyne Wing, Bessemer Road, London, SE5 9RS, England

      IIF 32
  • Dr Julian Brown
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Y Dderwen Sandy Lane, Dereham, Norfolk, England

      IIF 33
  • Mr David Brown
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sunbank, Great Dunmow, CM6 1XH, United Kingdom

      IIF 34
    • icon of address Hargate House, Old Main Road, Fleet Hargate, Holbeach, PE12 8LJ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 1 Paxman Road, Hardwick Industrial Estate, King's Lynn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,872 GBP2023-06-30
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 1 - Director → ME
  • 2
    LEGISLATOR 1339 LIMITED - 1997-07-29
    COSTESSEY PARK GOLF COURSE LIMITED - 2013-05-01
    icon of address Norfolk Clinical Park, Norfolk Clinical Park, Buxton, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,531 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    453 GBP2024-08-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    EVO CARE HOMES LIMITED - 2019-02-07
    icon of address The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    EVEOCARE HOMES SCOTLAND LTD - 2019-04-24
    icon of address Muirhead Care Home, Muir Of Fowlis, Alford, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,199 GBP2023-08-31
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    REMINISCENCE CARE HOMES LIMITED - 2017-07-06
    TRADITIONAL PINE KITCHENS & FURNITURE LIMITED - 2006-03-07
    icon of address The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -258,518 GBP2024-08-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Norfolk Clinical Park , Buxton Road, Buxton, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Hargate House Old Main Road, Fleet Hargate, Holbeach, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    403 GBP2021-04-30
    Officer
    icon of calendar 2006-10-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,034 GBP2024-08-31
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 10
    BRECKLAND SALES LIMITED - 2019-01-08
    icon of address The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,571,056 GBP2024-08-31
    Officer
    icon of calendar 2006-08-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    NORFOLK DISPENSING LTD - 2007-01-02
    HOSPITAL 24 LTD - 2013-05-13
    G P ORACLE LTD - 2013-05-10
    icon of address The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,933 GBP2024-08-31
    Officer
    icon of calendar 2003-06-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,704,637 GBP2024-08-31
    Officer
    icon of calendar 2005-03-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Norfolk Clinical Park, Buxton, Norwich, Norfolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,002 GBP2023-08-31
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -115,114 GBP2024-08-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,442 GBP2024-08-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address King's College Hospital, South London Specialist Virology Centre 2nd Floor Cheyne Wing, Bessemer Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    113,905 GBP2022-05-31
    Officer
    icon of calendar 2011-02-03 ~ 2017-03-06
    IIF 32 - Director → ME
  • 2
    icon of address 1 Sunbank, Great Dunmow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    197 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ 2024-11-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2024-11-26
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    EVO CARE HOMES LIMITED - 2019-02-07
    icon of address The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-02-06 ~ 2019-04-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2021-10-05
    IIF 23 - Has significant influence or control OE
  • 4
    FIRST FOUNTAIN HOUSE GUARANTEE COMPANY LIMITED - 1997-11-06
    icon of address Victory Mill Priestmans Lane, Thornton-le-dale, Pickering, England
    Active Corporate (15 parents)
    Equity (Company account)
    620,642 GBP2024-12-31
    Officer
    icon of calendar 2009-11-14 ~ 2012-01-12
    IIF 28 - Director → ME
  • 5
    icon of address The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -115,114 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-06-17 ~ 2019-06-17
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2017-06-02
    IIF 11 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.