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, Peter John

    Related profiles found in government register
  • Brown, Peter John
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Linhay, Christow, Exeter, EX6 7NP, United Kingdom

      IIF 1
    • icon of address The Chestnuts Office, Pontshill, Ross-on-wye, HR9 5TB, England

      IIF 2
    • icon of address Lc201 Dartington Hall, Dartington Hall, Totnes, Devon, TQ9 6EN, England

      IIF 3
  • Brown, Peter John
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 4
    • icon of address N J S Group Ltd, Quarry Lane, Chichester, West Sussex, PO19 8NY, England

      IIF 5
    • icon of address 1, Lumley Street, London, W1K 6TT, England

      IIF 6
    • icon of address 21 Lombard Street, London, EC3V 9AH, United Kingdom

      IIF 7
    • icon of address 7th Floor 21, Lombard Street, London, EC3V 9AH

      IIF 8
    • icon of address C/o Mercer & Hole, International Press Centre, 76 Shoe Lane, London, EC4A 3JB, United Kingdom

      IIF 9
    • icon of address The Chestnuts Office, Handley Lane, Pontshill, Ross-on-wye, HR9 5TB, England

      IIF 10
    • icon of address The Chestnuts Office, Pontshill, Ross-on-wye, HR9 5TB, England

      IIF 11 IIF 12 IIF 13
  • Brown, Peter John
    British property developer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Tockington Green, Tockington, Bristol, BS32 4LG, United Kingdom

      IIF 14
  • Brown, Peter John
    British town planner born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ

      IIF 15 IIF 16
    • icon of address The Chestnuts Office, Handley Lane, Pontshill, Ross On Wye, Herefordshire, HR9 5TB, United Kingdom

      IIF 17
  • Brown, Peter John
    British commercial director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chestnuts Office, Handley Lane, Pontshill, Ross-on-wye, HR9 5TB, United Kingdom

      IIF 18
  • Brown, Peter John
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF, England

      IIF 19
    • icon of address The Chestnuts Office, Handley Lane, Pontshill, Ross On Wye, Herefordshire, HR9 5TB, England

      IIF 20
    • icon of address The Chestnuts Office, Handley Lane, Pontshill, Ross On Wye, Herefordshire, HR9 5TB, United Kingdom

      IIF 21 IIF 22
    • icon of address The Chestnuts Office, Pontshill, Ross-on-wye, HR9 5TB, England

      IIF 23
    • icon of address The Chestnuts, Pontshill, Ross-on-wye, HR9 5TB, United Kingdom

      IIF 24
  • Brown, Peter John
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Lodge, New Passage Road, Pilning, Bristol, BS35 4LZ

      IIF 25
  • Brown, Peter John
    British property developer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Lodge, New Passage Road, Pilning, Bristol, BS35 4LZ

      IIF 26 IIF 27
  • Brown, Peter John
    British town planner born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chestnuts Office, Handley Lane, Pontshill, Ross On Wye, Herefordshire, HR9 5TB, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr Peter John Brown
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ

      IIF 31
    • icon of address The Chestnuts Office, Handley Lane, Pontshill, Ross On Wye, Herefordshire, HR9 5TB, United Kingdom

      IIF 32
    • icon of address The Chestnuts Office, Handley Lane, Pontshill, Ross-on-wye, HR9 5TB, England

      IIF 33
    • icon of address The Chestnuts Office, Pontshill, Ross-on-wye, HR9 5TB, England

      IIF 34
    • icon of address 3 Tockington Green, Tockington, Bristol, BS32 4LG, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Brown, Peter John
    British

    Registered addresses and corresponding companies
  • Mr Peter Brown
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF, England

      IIF 42
    • icon of address The Chestnuts Office, Handley Lane, Pontshill, Ross On Wye, Herefordshire, HR9 5TB, United Kingdom

      IIF 43 IIF 44
  • Mr Peter John Brown
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 45
    • icon of address N J S Group Ltd, Quarry Lane, Chichester, West Sussex, PO19 8NY, England

      IIF 46
    • icon of address The Chestnuts Office, Handley Lane, Pontshill, Ross On Wye, Herefordshire, HR9 5TB, England

      IIF 47
    • icon of address The Chestnuts Office, Handley Lane, Pontshill, Ross On Wye, Herefordshire, HR9 5TB, United Kingdom

      IIF 48
    • icon of address The Chestnuts Office, Handley Lane, Pontshill, Ross-on-wye, HR9 5TB, United Kingdom

      IIF 49
    • icon of address The Chestnuts Office, Pontshill, Ross-on-wye, HR9 5TB, England

      IIF 50
    • icon of address The Chestnuts, Pontshill, Ross-on-wye, HR9 5TB, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Over Court Barns Over Lane, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,802 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address The Chestnuts Office Handley Lane, Pontshill, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,068 GBP2024-10-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    DIGIFI LIMITED - 2018-11-26
    icon of address The Chestnuts Office Handley Lane, Pontshill, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,884 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address N J S Group Ltd, Quarry Lane, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -153,515 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Chestnuts Office, Pontshill, Ross-on-wye, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,241 GBP2024-02-28
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Mercer & Hole, 21 Lombard Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,681 GBP2018-11-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address The Chestnuts Office, Pontshill, Ross-on-wye, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,529 GBP2023-03-31
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Chestnuts Office, Pontshill, Ross-on-wye, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,400 GBP2022-09-30
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,753 GBP2024-10-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address The Chestnuts Office, Pontshill, Ross-on-wye, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,230 GBP2024-06-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Bluewave Business Solutions Limited, 13 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,369 GBP2017-11-30
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,102,292 GBP2024-07-31
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address The Chestnuts, Pontshill, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    S & S COMPUTER ADVICE LIMITED - 2004-05-20
    icon of address The Chestnuts Office, Pontshill, Ross-on-wye, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,989 GBP2021-02-28
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address Hollingdale Pooley, Branford House, 23 Westfield Park, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-02 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-11-02 ~ dissolved
    IIF 39 - Secretary → ME
  • 22
    CAPMO LIMITED - 2021-07-13
    icon of address The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Hollingdale Pooley Bramford, House 23 Westfield Park, Clifton Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 27 - Director → ME
  • 25
    BRISTOL ECOMMERCE COMPANY LIMITED - 2010-10-05
    icon of address Queens Lodge, New Passage Road, Pilning, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-10-02 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 9
  • 1
    icon of address Over Court Barns Over Lane, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,802 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-04 ~ 2025-02-25
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 2
    icon of address 26 Canford Lane, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2014-02-28 ~ 2015-09-18
    IIF 14 - Director → ME
  • 3
    icon of address 47 High Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    14,560 GBP2025-04-30
    Officer
    icon of calendar 2007-02-05 ~ 2010-11-18
    IIF 41 - Secretary → ME
  • 4
    icon of address The Sustainability Hub, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,029 GBP2020-08-27
    Officer
    icon of calendar 2016-08-22 ~ 2018-02-21
    IIF 1 - Director → ME
  • 5
    icon of address N J S Group Ltd, Quarry Lane, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -153,515 GBP2023-08-31
    Officer
    icon of calendar 2013-03-27 ~ 2025-07-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-24
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-21 ~ 2016-01-22
    IIF 6 - Director → ME
  • 7
    icon of address The Sustainability Hub, Exeter, Devon, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -57,979 GBP2020-08-29
    Officer
    icon of calendar 2016-08-02 ~ 2018-02-21
    IIF 3 - Director → ME
  • 8
    icon of address Bluewave Business Solutions Limited, 13 Wheatstone Court Davy Way, Waterwells Business Park Quedgeley, Gloucester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,799 GBP2018-11-30
    Officer
    icon of calendar 2015-11-30 ~ 2019-07-01
    IIF 16 - Director → ME
  • 9
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    367,943 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-06 ~ 2020-02-25
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.