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, Gillian Ann

    Related profiles found in government register
  • Brown, Gillian Ann
    British business consultant born in August 1953

    Resident in United Kingdom

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

      IIF 1
  • Brown, Gillian Ann
    British director born in August 1953

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Brown, Gillian Ann
    British business consultant born in August 1953

    Resident in England

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

    Resident in England

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

      IIF 28 IIF 29
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

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

    Resident in England

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

      IIF 31
    • icon of address Becktech House, Terminus Road, Chichester, W Sussex, PO19 8DW, England

      IIF 32
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 33
  • Mrs Gillian Ann Brown
    British born in August 1953

    Resident in United Kingdom

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

      IIF 34
  • Brown, Gillian
    British business consultant born in August 1953

    Resident in England

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

      IIF 35
  • Brown, Gillian
    British consultant born in August 1953

    Resident in England

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

      IIF 36
    • icon of address 22-26, King Street, King's Lynn, Norfolk, PE30 1HJ, England

      IIF 37
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 38
  • Brown, Gillian
    English business consultant born in August 1953

    Resident in England

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

      IIF 39
  • Brown, Gillian Ann
    British

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

      IIF 40 IIF 41
  • Brown, Gillian Brown
    English busines consultant born in August 1953

    Resident in England

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

      IIF 42
  • Brown, Gillian Brown
    English business consultant born in August 1953

    Resident in England

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

      IIF 43
  • Brown, Gillian Brown
    English consultant born in August 1953

    Resident in England

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

      IIF 44
  • Brown, Gillian
    English business consultant born in March 1953

    Resident in England

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

      IIF 45
  • Brown, Gill
    English business consultant born in August 1953

    Resident in England

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

      IIF 46
    • icon of address 8 Southampton Raod, Ringwood, Ringwood, BH24 1HY, United Kingdom

      IIF 47
  • Mrs Gilian Brown
    British born in August 1953

    Resident in England

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

      IIF 48
  • 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
    • icon of address 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 74
  • Mrs Gillian Brown
    English born in March 1953

    Resident in England

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

      IIF 75
  • Mrs Gill Brown
    English born in August 1953

    Resident in England

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

      IIF 76
    • icon of address 8 Southampton Raod, Ringwood, Ringwood, BH24 1HY, United Kingdom

      IIF 77
  • Mrs Gillian Brown Brown
    English born in August 1953

    Resident in England

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

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

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 16 October 2025 and licensed under the Open Government Licence v3.0.