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 Edward Barroll Brown

    Related profiles found in government register
  • Mr Edward Barroll Brown
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 1
    • 2nd Floor, 130 Shaftesbury Avenue, London, W1D 5EU, England

      IIF 2 IIF 3
    • 81, Fulham Road, London, SW3 6RD, United Kingdom

      IIF 4
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
    • Michelin House, 81 Fulham Road, London, SW3 6RD

      IIF 6
    • 2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE, England

      IIF 7
  • Brown, Edward Barroll
    British chief operating officer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11-14, Grafton Street, London, W1S 4EW, England

      IIF 8
  • Brown, Edward Barroll
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 9
    • 7, Curzon Street, London, W1J 5HG, England

      IIF 10 IIF 11
    • Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 12
  • Brown, Edward Barroll
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36, Oak Lodge, London, W8 5UL, United Kingdom

      IIF 13
    • The Record Hall, Fao Proquo Ai, Unit Rh.217, Baldwins Gardens, London, EC1N 7RJ, England

      IIF 14
  • Barroll Brown, Edward
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 15
    • 2nd Floor, 130 Shaftesbury Avenue, London, W1D 5EU, England

      IIF 16
    • 81, Fulham Road, London, SW3 6RD, United Kingdom

      IIF 17
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 18
    • Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 19
    • Unit 1.18 Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 20
  • Barroll Brown, Edward
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Michelin House 81, Fulham Road, London, SW3 6RD, United Kingdom

      IIF 21
    • 2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE, England

      IIF 22
  • Barroll Brown, Edward
    British

    Registered addresses and corresponding companies
    • 3rd Floor, 11-14 Grafton Street, Mayfair, London, W1S 4EW

      IIF 23
  • Barroll Brown, Edward
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, - 14, Grafton Street, London, W1S 4EW, England

      IIF 24
    • 11-14, Grafton Street, London, W1S 4EW

      IIF 25
  • Barroll Brown, Edward
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 26
    • 7, Curzon Street, London, W1J 5HG, England

      IIF 27 IIF 28
    • 81 Fulham Road, Fulham Road, London, SW3 6RD, England

      IIF 29
    • Birchin Court, Birchin Lane, London, EC3V 9DU, England

      IIF 30
    • Flat 1, 4 Draycott Place, London, SW3 2SB, United Kingdom

      IIF 31
  • Barroll Brown, Edward
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birchin Court, Birchin Lane, London, EC3V 9DU, England

      IIF 32
  • Barroll Brown, Edward
    British none born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 11-14 Grafton Street, Mayfair, London, W1S 4EW

      IIF 33
    • 7, Curzon Street, London, W1J 5HG

      IIF 34
  • Barroll Brown, Edward
    British solicitor born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-14, Grafton Street, London, W1S 4EW, England

      IIF 35
    • 3rd, Floor 11 - 14, Grafton Street, London, W1S 4EW, England

      IIF 36
    • 3rd Floor, 11-14 Grafton Street, Mayfair, London, W1S 4EW

      IIF 37 IIF 38 IIF 39
    • 50, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 43
    • 7, Curzon Street, London, W1J 5HG

      IIF 44
    • Flat 1, 4 Draycott Place Chelsea, London, SW3 2SB

      IIF 45
  • Barroll Brown, Edward

    Registered addresses and corresponding companies
    • 3rd Floor, 11-14 Grafton Street, Mayfair, London, W1S 4EW

      IIF 46 IIF 47
    • 50, Jermyn Street, London, SW1Y 6LX

      IIF 48
    • Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    EBBCAP LIMITED - 2015-01-21
    Grafton Capital Limited, 81 Fulham Road Fulham Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 29 - director → ME
  • 2
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -4,436 GBP2023-12-31
    Officer
    2018-07-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Westmead House, Westmead, Farnborough, England
    Corporate (2 parents)
    Person with significant control
    2024-12-06 ~ 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
  • 4
    7 Curzon Street, 1st Floor East, Mayfair, London
    Dissolved corporate (4 parents)
    Officer
    2009-11-24 ~ dissolved
    IIF 34 - director → ME
  • 5
    LISTER SQUARE (NO. 50) LIMITED - 2011-07-15
    5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved corporate (5 parents)
    Officer
    2012-04-17 ~ dissolved
    IIF 10 - director → ME
  • 6
    CIT GROWTH CAPITAL LLP - 2015-01-13
    Grafton Capital Limited, Michelin House, 81 Fulham Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 25 - llp-designated-member → ME
  • 7
    C & I INTERNATIONAL LIMITED - 1996-03-29
    3rd Floor 11-14 Grafton Street, Mayfair, London
    Dissolved corporate (4 parents)
    Officer
    2009-11-24 ~ dissolved
    IIF 44 - director → ME
  • 8
    LISTER SQUARE (NO. 85) LIMITED - 2012-04-25
    5th Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 28 - director → ME
  • 9
    LISTER SQUARE (NO. 86) LIMITED - 2012-04-25
    5th Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 11 - director → ME
  • 10
    LISTER SQUARE (NO. 87) LIMITED - 2012-04-25
    5th Floor Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 27 - director → ME
  • 11
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 9 - director → ME
  • 13
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved corporate (2 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 26 - director → ME
  • 14
    GRAFTON HOLDCO LIMITED - 2024-08-02
    2nd Floor 130 Shaftesbury Avenue, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-12-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-12-18 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    CIT GROWTH CAPITAL LIMITED - 2015-08-21
    CIT GROWTH CAPITAL GP 1 LIMITED - 2015-01-13
    Michelin House, 81 Fulham Road, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,787,353 GBP2023-12-31
    Officer
    2014-09-18 ~ now
    IIF 19 - director → ME
    2014-09-18 ~ now
    IIF 49 - secretary → ME
  • 16
    3rd Floor 11-14 Grafton Street, Mayfair, London
    Dissolved corporate (4 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 31 - director → ME
    2011-05-05 ~ dissolved
    IIF 23 - secretary → ME
  • 17
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    PROQUO AI HOLDINGS LIMITED - 2025-03-06
    MARKETING AI HOLDINGS LIMITED - 2022-08-09
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,974,571 GBP2023-12-31
    Officer
    2022-08-03 ~ 2024-12-10
    IIF 14 - director → ME
  • 2
    PROQUO AI INTERNATIONAL LIMITED - 2025-03-06
    MARKETING AI LIMITED - 2022-08-09
    Michelin House 81 Fulham Road, London, Greater London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -6,603,595 GBP2024-12-31
    Officer
    2022-07-29 ~ 2024-09-06
    IIF 21 - director → ME
  • 3
    3rd Floor, 50 Jermyn Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2013-04-16 ~ 2015-03-03
    IIF 40 - director → ME
    2013-04-16 ~ 2015-03-03
    IIF 47 - secretary → ME
  • 4
    3rd Floor, 50 Jermyn Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-04-16 ~ 2015-03-03
    IIF 36 - director → ME
  • 5
    Fao: Trident Corporate Services First Floor, Kings Court, Bay Street, Bay Street, Nassau, P.o.box N-3944, Bahamas
    Corporate (2 parents)
    Officer
    2014-03-14 ~ 2020-02-25
    IIF 43 - director → ME
    2014-03-14 ~ 2020-02-25
    IIF 48 - secretary → ME
  • 6
    1st Floor 1 Red Place, London, England
    Corporate (3 parents)
    Officer
    2010-06-03 ~ 2015-03-03
    IIF 37 - director → ME
  • 7
    CIT GROUP PLC - 2012-03-23
    C I T GROUP PLC - 2001-04-12
    CIT INVESTMENT MANAGEMENT LIMITED - 2000-11-06
    1st Floor 1 Red Place, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-11-24 ~ 2015-03-03
    IIF 33 - director → ME
    2013-04-16 ~ 2015-03-03
    IIF 46 - secretary → ME
  • 8
    CIT REAL ESTATE PARTNERS LLP - 2014-04-08
    1st Floor 1 Red Place, London, England
    Corporate (2 parents, 10 offsprings)
    Officer
    2011-09-30 ~ 2015-03-31
    IIF 24 - llp-designated-member → ME
  • 9
    20 Bedford Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2013-04-15 ~ 2015-06-10
    IIF 35 - director → ME
  • 10
    PRECIS (2634) LIMITED - 2006-10-06
    17 Dominion Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-28 ~ 2015-01-19
    IIF 39 - director → ME
  • 11
    PRECIS (2664) LIMITED - 2007-01-23
    17 Dominion Street Dominion Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-28 ~ 2015-01-19
    IIF 42 - director → ME
  • 12
    PRECIS (2636) LIMITED - 2006-10-06
    17 Dominion Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    2013-03-28 ~ 2015-01-19
    IIF 38 - director → ME
  • 13
    PRECIS (2637) LIMITED - 2006-10-06
    17 C/o Hudson Advisors Uk Limited, 17 Dominion Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    2013-03-28 ~ 2015-01-19
    IIF 41 - director → ME
  • 14
    CIT GROWTH CAPITAL LIMITED - 2015-08-21
    CIT GROWTH CAPITAL GP 1 LIMITED - 2015-01-13
    Michelin House, 81 Fulham Road, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,787,353 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-04-09
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 15
    PRIMEADVISOR ONLINE LIMITED - 2018-07-19
    2 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte, Milton Keynes, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -1,074,121 GBP2023-07-31
    Officer
    2016-07-21 ~ 2024-02-01
    IIF 22 - director → ME
    Person with significant control
    2016-07-21 ~ 2024-02-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CIT JADWA GP 1 LIMITED - 2015-06-23
    AIMSOUND LIMITED - 2009-11-13
    20 Bedford Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-10-14 ~ 2015-06-10
    IIF 8 - director → ME
  • 17
    The Studio, 16 Cavaye Place, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-12-31 ~ 2011-12-20
    IIF 45 - director → ME
  • 18
    ALVA REPUTATION ANALYSIS LIMITED - 2022-09-21
    7th Floor, 55 King William Street, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -805,354 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-02-25 ~ 2021-07-23
    IIF 12 - director → ME
  • 19
    KRT FLATS MANAGEMENT LIMITED - 2013-06-05
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,200 GBP2022-12-24
    Officer
    2012-04-05 ~ 2015-01-28
    IIF 13 - director → ME
  • 20
    Unit 201 Lincoln House, Kennington Park, 1 -3 Brixton Road, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2019-11-20 ~ 2021-06-14
    IIF 20 - director → ME
  • 21
    Birchin Court, Birchin Lane, London, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2018-04-23 ~ 2024-06-30
    IIF 32 - director → ME
  • 22
    Birchin Court, Birchin Lane, London, England
    Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -213,429 GBP2015-12-31
    Officer
    2016-03-23 ~ 2024-06-30
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.