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, Gareth Stuart

    Related profiles found in government register
  • Brown, Gareth Stuart
    British director born in July 1958

    Registered addresses and corresponding companies
    • icon of address Owls Farthing, Chequers Lane, Eversley Cross, Hampshire, RG27 0NT

      IIF 1
  • Brown, Gareth Stuart
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Wells Road, Malvern, Worcestershire, WR14 4HF, England

      IIF 2
    • icon of address Wyche Innovation Centre, Walwyn Road, Malvern, Worcestershire, WR13 6PL, England

      IIF 3
    • icon of address The Piggery, Gravel Hill, Caversham, Reading, RG4 8QL, England

      IIF 4
  • Brown, Gareth Stuart
    British managing director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 485, Wellingborough Road, Abington, Northampton, NN3 3HN

      IIF 5
  • Brown, Gareth Stuart
    Welsh company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Abbey Business Park, Monks Walk, Farnham, GU9 8HT, England

      IIF 6 IIF 7
    • icon of address 9 Springfield Court, Springfield Park, Twyford, RG9 7JJ, England

      IIF 8
  • Brown, Gareth Stuart
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, United Kingdom

      IIF 9
    • icon of address Wyche Innovation Centre, Walwyn Road, Upper Colwall, Malvern, Worcestershire, WR13 6PL, England

      IIF 10
  • Mr Gareth Brown
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyche Innovation Centre, Walwyn Road, Upper Colwall, Malvern, Worcestershire, WR13 6PL, England

      IIF 11
  • Mr Gareth Stuart Brown
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Wells Road, Malvern, Worcestershire, WR14 4HF, England

      IIF 12
    • icon of address Wyche Innovation Centre, Walwyn Road, Malvern, Worcestershire, WR13 6PL, England

      IIF 13
    • icon of address The Piggery, Gravel Hill, Caversham, Reading, RG4 8QL, England

      IIF 14
  • Brown, Gareth
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Martin's House, Polygon Road, London, NW1 1QB, United Kingdom

      IIF 15
  • Mr Gareth Stuart Brown
    Welsh born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Abbey Business Park, Monks Walk, Farnham, GU9 8HT, England

      IIF 16 IIF 17
    • icon of address 9 Springfield Court, Springfield Park, Twyford, RG9 7JJ, England

      IIF 18
  • Gareth Stuart Brown
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 63 London Street, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address St. Martin's House, Polygon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 9 Abbey Business Park, Monks Walk, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 4
    icon of address Wyche Innovation Centre Walwyn Road, Upper Colwall, Malvern, Worcestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,523 GBP2017-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Abbey Business Park, Monks Walk, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Wyche Innovation Centre, Walwyn Road, Malvern, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 9 Springfield Court, Springfield Park, Twyford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 8
    icon of address Wyche Innovation Centre Walwyn Road, Upper Colwall, Malvern, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 9 Abbey Business Park, Monks Walk, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 17 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address C/o Interpath Ltd Suite 203 + 207, Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    436,746 GBP2021-12-31
    Officer
    icon of calendar 2003-11-11 ~ 2004-02-29
    IIF 1 - Director → ME
  • 2
    icon of address 485 Wellingborough Road, Abington, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    -45,160 GBP2024-03-31
    Officer
    icon of calendar 2018-01-08 ~ 2018-04-14
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.