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, Philip Joseph, Dr

    Related profiles found in government register
  • Brown, Philip Joseph, Dr
    British company director born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 1 IIF 2
    • Windy Heights, Horseshoe Ridge, Weybridge, Surrey, KT13 0NR

      IIF 3 IIF 4 IIF 5
  • Brown, Philip Joseph, Dr
    British consultant born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • Windy Heights, Horseshoe Ridge, Weybridge, Surrey, KT13 0NR

      IIF 6 IIF 7
  • Brown, Philip Joseph, Dr
    British director born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 8
    • Windy Heights, Horseshoe Ridge, Weybridge, Surrey, KT13 0NR

      IIF 9
  • Brown, Philip Joseph, Dr
    British investor born in October 1936

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Philip Joseph, Dr
    British publisher born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 38
    • Windy Heights, Horseshoe Ridge, Weybridge, Surrey, KT13 0NR

      IIF 39 IIF 40 IIF 41
  • Brown, Philip Joseph, Dr
    British company director born in October 1936

    Resident in U.k.

    Registered addresses and corresponding companies
    • Windy Heights, Camp End Road, Weybridge, Surrey, KT13 0NR, England

      IIF 42
  • Dr Philip Joseph Brown
    British born in October 1936

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (4 parents)
    Equity (Company account)
    412,232 GBP2023-09-30
    Person with significant control
    2017-03-29 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PHARMACEUTICAL FIELD LIMITED - 2016-10-11
    7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GOODPOWER LIMITED - 2006-04-18
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2006-01-23 ~ dissolved
    IIF 35 - director → ME
  • 4
    The School Of Pharmacy, University Of London, 29-39 Brunswick Square, London
    Dissolved corporate (7 parents)
    Officer
    2007-10-08 ~ dissolved
    IIF 37 - director → ME
  • 5
    THE PHARMACY PUBLISHING COMPANY LIMITED - 2011-09-12
    GROVEBASE LIMITED - 2009-08-13
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2008-06-11 ~ dissolved
    IIF 36 - director → ME
  • 6
    V & O PUBLICATIONS LIMITED - 2003-12-15
    7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (4 parents)
    Equity (Company account)
    127,857 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 39
  • 1
    Parkwood, Sutton Road, Maidstone, Kent, England
    Corporate (4 parents)
    Officer
    2010-11-03 ~ 2016-04-23
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (4 parents)
    Equity (Company account)
    412,232 GBP2023-09-30
    Officer
    2005-04-14 ~ 2016-04-23
    IIF 18 - director → ME
  • 3
    Alliotts, 6th Floor, Manfield House, 1 Southampton Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    590,141 GBP2023-12-31
    Officer
    1998-01-15 ~ 2012-08-17
    IIF 41 - director → ME
  • 4
    Parkwood, Sutton Road, Maidstone, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2006-01-23 ~ 2016-04-23
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Parkwood, Sutton Road, Maidstone, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-11-02 ~ 2016-04-23
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Parkwood, Sutton Road, Maidstone, England
    Dissolved corporate (3 parents)
    Officer
    2009-11-02 ~ 2016-04-23
    IIF 19 - director → ME
  • 7
    55 Tufton Street, Westminster, London
    Corporate (7 parents)
    Officer
    2003-12-09 ~ 2015-03-25
    IIF 6 - director → ME
  • 8
    S.G.COURT LIMITED - 2005-01-26
    Parkwood, Sutton Road, Maidstone, England
    Dissolved corporate (3 parents)
    Officer
    2005-01-07 ~ 2016-04-23
    IIF 23 - director → ME
  • 9
    Parkwood, Sutton Road, Maidstone, England
    Dissolved corporate (3 parents)
    Officer
    2010-11-01 ~ 2016-04-23
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DAVID GRANGE LIMITED - 1985-03-25
    FAUNCHBOURNE LIMITED - 1984-12-10
    Parkwood, Sutton Road, Maidstone, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2007-08-09 ~ 2016-04-23
    IIF 28 - director → ME
  • 11
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    2005-02-02 ~ 2016-04-23
    IIF 38 - director → ME
  • 12
    PHARMACEUTICAL FIELD LIMITED - 2016-10-11
    7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2005-06-15 ~ 2016-04-23
    IIF 13 - director → ME
  • 13
    SEVERNSIDE 255 LIMITED - 1991-12-23
    The Old Vicarage 4 Rookes Lane, Potterne, Devizes, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,927 GBP2022-08-31
    Officer
    1992-01-23 ~ 1998-02-09
    IIF 5 - director → ME
  • 14
    Garden Offices, Godmersham Park, Canterbury, Kent
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2013-02-18 ~ 2016-05-06
    IIF 42 - director → ME
  • 15
    Parkwood, Sutton Road, Maidstone, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2005-11-02 ~ 2016-04-23
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PHARMACEUTICAL FIELD LIMITED - 2003-11-13
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    2005-06-15 ~ 2016-04-23
    IIF 12 - director → ME
  • 17
    The Lower Ground Floor Office The Civic Centre, High Street, Esher, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    3,110,406 GBP2024-03-31
    Officer
    2010-03-31 ~ 2016-01-07
    IIF 30 - director → ME
  • 18
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-09-04 ~ 2016-01-18
    IIF 34 - director → ME
  • 19
    Co Streets S J Males Limited Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Corporate (5 parents)
    Officer
    ~ 1996-08-13
    IIF 40 - director → ME
  • 20
    Parkwood, Sutton Road, Maidstone, England
    Dissolved corporate (3 parents)
    Officer
    2005-11-30 ~ 2016-04-23
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Warren House, Warren Road, Kingston Upon Thames, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2005-09-30 ~ 2016-04-23
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-18
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Parkwood, Sutton Road, Maidstone, England
    Dissolved corporate (3 parents)
    Officer
    2005-08-05 ~ 2016-04-23
    IIF 8 - director → ME
  • 23
    Parkwood, Sutton Road, Maidstone, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2008-05-30 ~ 2016-04-23
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MUSIC FOR YOUTH LIMITED - 1982-06-03
    Cbso Centre, Berkley Street, Birmingham, England
    Corporate (9 parents)
    Officer
    1997-02-06 ~ 2004-02-10
    IIF 9 - director → ME
  • 25
    Parkwood, Sutton Road, Maidstone, England
    Dissolved corporate (3 parents)
    Officer
    2007-11-30 ~ 2016-04-23
    IIF 14 - director → ME
  • 26
    Mortimer House, 37/41 Mortimer Street, London, England
    Dissolved corporate (6 parents)
    Officer
    ~ 2003-12-19
    IIF 4 - director → ME
  • 27
    PANTILLES NURSERIES LIMITED - 1979-12-31
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    2005-04-26 ~ 2016-04-23
    IIF 33 - director → ME
  • 28
    Parkwood, Sutton Road, Maidstone, England
    Dissolved corporate (3 parents)
    Officer
    2007-01-31 ~ 2016-04-23
    IIF 31 - director → ME
  • 29
    Parkwood, Sutton Road, Maidstone, England
    Dissolved corporate (3 parents)
    Officer
    2007-11-30 ~ 2016-04-23
    IIF 21 - director → ME
  • 30
    7 Briar Road, Twickenham
    Corporate (8 parents)
    Officer
    2001-05-16 ~ 2016-04-21
    IIF 39 - director → ME
  • 31
    Warren House, Warren Road, Kingston Upon Thames, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,999 GBP2024-03-31
    Officer
    2005-09-30 ~ 2016-04-23
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-18
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    CROWN MANOR LIMITED - 2005-01-26
    CROWNMANOR LIMITED - 2004-12-24
    Parkwood, Sutton Road, Maidstone, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2004-09-30 ~ 2016-04-23
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    Apartment 2 1 Bathway, Woolwich, London, England
    Corporate (5 parents)
    Equity (Company account)
    3,795 GBP2024-04-05
    Officer
    ~ 2000-01-24
    IIF 3 - director → ME
  • 34
    Parkwood, Sutton Road, Maidstone, England
    Dissolved corporate (3 parents)
    Officer
    2008-05-30 ~ 2016-04-23
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    EUROPLEX LIMITED - 2011-09-12
    Parkwood, Sutton Road, Maidstone, England
    Dissolved corporate (3 parents)
    Officer
    2006-11-30 ~ 2016-04-23
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    ROYAL SOCIETY OF MEDICINE PRESS LIMITED - 1994-11-04
    ROYAL SOCIETY OF MEDICINE SERVICES LIMITED - 1994-03-04
    1 Wimpole Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-07-22 ~ 2013-12-31
    IIF 7 - director → ME
  • 37
    V & O PUBLICATIONS LIMITED - 2003-12-15
    7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (4 parents)
    Equity (Company account)
    127,857 GBP2023-08-31
    Officer
    ~ 2016-04-23
    IIF 2 - director → ME
  • 38
    WARREN HOUSE CONFERENCE CENTRE LIMITED - 2021-09-20
    EARLGLEN LIMITED - 2008-04-14
    Warren House, Warren Road, Kingston Upon Thames, Surrey
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,433,238 GBP2022-06-30
    Officer
    2005-08-15 ~ 2016-04-23
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-17
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    WARREN HOUSE CONFERENCE CENTRE LIMITED - 2008-04-14
    LE ROI PROPERTIES LIMITED - 2000-03-28
    Warren House, Warren Road, Kingston Upon Thames, Surrey
    Corporate (2 parents)
    Equity (Company account)
    995 GBP2024-03-31
    Officer
    2005-09-30 ~ 2016-04-23
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-18
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
© 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.