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

Browne, Stephen Paul

    Related profiles found in government register
  • Browne, Stephen Paul
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Friary Court, 13-21 High Street, Guildford, GU1 3DL, England

      IIF 1
    • icon of address 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL, England

      IIF 2
    • icon of address Kenilworth Stadium, 1 Maple Road East, Luton, Bedfordshire, LU4 8AW, United Kingdom

      IIF 3
    • icon of address Kenilworth Stadium, 1 Maple Road East, Luton, LU4 8AW, United Kingdom

      IIF 4 IIF 5
    • icon of address Kenilworth Stadium, 1 Maple Road, Luton, Bedfordshire, LU4 8AW

      IIF 6
  • Browne, Stephen Paul
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kiddy Hq Amersham Court, 152 Station Road, Amersham, Buckinghamshire, HP6 5DW, United Kingdom

      IIF 7
    • icon of address 13-21 Friary Court, High Street, Guildford, GU1 3DL, United Kingdom

      IIF 8
  • Browne, Stephen Paul
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL

      IIF 9 IIF 10
    • icon of address Restoration House, Pipers Lane Markyate, St Albans, Hertfordshire, AL3 8QG

      IIF 11
    • icon of address Stuart House Pipers Lane, Markyate, St Albans, Hertfordshire, AL3 8QG

      IIF 12 IIF 13
  • Browne, Stephen Paul
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL

      IIF 14
    • icon of address Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL, England

      IIF 15
    • icon of address 34-40, High Street Wanstead, London, E11 2RJ, England

      IIF 16
  • Browne, Stephen Paul
    British

    Registered addresses and corresponding companies
    • icon of address Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL

      IIF 17
  • Stephen Paul Browne
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-40, High Street Wanstead, London, E11 2RJ, England

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Kenilworth Stadium, 1 Maple Road East, Luton, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Kenilworth Stadium, 1 Maple Road East, Luton, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 4 - Director → ME
  • 3
    TAYVIN 375 LIMITED - 2008-01-08
    icon of address Kenilworth Stadium, 1 Maple Road, Luton, Bedfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Kenilworth Stadium, 1 Maple Road East, Luton, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 3 - Director → ME
  • 5
    WILLIAM MURRAY COMMUNICATIONS LIMITED - 2008-07-07
    icon of address 34-40 High Street Wanstead, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-29
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 1st Floor Rose House Bell Lane Office Village, Bell Lane, Amersham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,364,363 GBP2019-12-31
    Officer
    icon of calendar 2015-01-09 ~ 2018-07-26
    IIF 2 - Director → ME
  • 2
    TAYVIN 375 LIMITED - 2008-01-08
    icon of address Kenilworth Stadium, 1 Maple Road, Luton, Bedfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2011-07-04
    IIF 12 - Director → ME
  • 3
    icon of address Restoration House, Pipers Lane Markyate, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,489 GBP2024-03-31
    Officer
    icon of calendar 2011-02-02 ~ 2022-10-06
    IIF 11 - Director → ME
    icon of calendar 2006-04-12 ~ 2008-03-31
    IIF 13 - Director → ME
  • 4
    icon of address 220 Jasmine Cottage 220 Mancroft Road, Aley Green, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,889 GBP2018-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2020-06-30
    IIF 8 - Director → ME
  • 5
    SCREAM PRODUCTIONS LIMITED - 2009-11-20
    icon of address 2nd Floor 45 Grosvenor Road, St Albans, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,161,565 GBP2023-12-31
    Officer
    icon of calendar 2009-10-03 ~ 2018-07-26
    IIF 7 - Director → ME
  • 6
    icon of address C/o Kre Corporate Recovery, Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -314,940 GBP2019-07-31
    Officer
    icon of calendar 2010-10-01 ~ 2013-10-31
    IIF 15 - Director → ME
  • 7
    icon of address Friary Court, 13-21 High Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2001-12-20 ~ 2017-07-17
    IIF 9 - Director → ME
  • 8
    WILLIAM MURRAY PR LIMITED - 2008-07-07
    W M GROUP LIMITED - 2005-10-07
    CLASSPOUND LIMITED - 2003-02-20
    icon of address 34-40 High Street, Wanstead, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,995 GBP2024-06-30
    Officer
    icon of calendar 2012-01-23 ~ 2017-07-17
    IIF 14 - Director → ME
    icon of calendar 2000-03-27 ~ 2010-08-14
    IIF 10 - Director → ME
  • 9
    icon of address 34-40 High Street, Wanstead, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    296,850 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2017-07-17
    IIF 1 - Director → ME
  • 10
    WILLIAM MURRAY P.R. LIMITED - 2005-10-07
    icon of address Friary Court, 13-21 High Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5 GBP2017-06-30
    Officer
    icon of calendar 2004-06-15 ~ 2017-07-17
    IIF 17 - Secretary → 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.