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

Russell James Brown

    Related profiles found in government register
  • Russell James Brown
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • White Lodge, Weeley Road, Great Bentley, Colchester, CO7 8PD, England

      IIF 1
  • Mr Russell Brown
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 2
  • Mr Russell Brown
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 3
    • First Floor 47-57, Marylebone Lane, London, W1U 2NT

      IIF 4
    • Hall Farm Barn, The Arms, Little Cressingham, Thetford, Norfolk, IP25 6LZ, United Kingdom

      IIF 5
  • Brown, Russell James
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • White Lodge, Weeley Road, Great Bentley, Colchester, CO7 8PD, England

      IIF 6
  • Brown, Russell James
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 7
  • Brown, Russell James
    British underwriter born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 8
    • 1 Chancery Farm Cottage, Park Road Ardleigh, Colchester, Essex, CO7 7SS

      IIF 9 IIF 10
  • Mr Russell James Brown
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 11
  • Mr Russell Brown
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Greig Court, Gerard Street, Aberdeen, Aberdeenshire, AB25 1FA, Scotland

      IIF 12
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
  • Brown, James Russell
    British architect

    Registered addresses and corresponding companies
    • Hall Farm Barns, Little Cressingham, Thetford, Norfolk, IP25 6LZ

      IIF 14 IIF 15
  • Brown, James Russell
    born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Priory, Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE, England

      IIF 16
    • Hall Farm Barns, Little Cressingham, Thetford, Norfolk, IP25 6LZ

      IIF 17
  • Brown, James Russell
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Flat 4, 55 Gee Street, London, EC1V 3RS, United Kingdom

      IIF 22
    • Hall Farm Barns, Little Cressingham, Thetford, Norfolk, IP25 6LZ

      IIF 23 IIF 24
  • Brown, James Russell
    British architect born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, St. John Street, London, EC1V 4QJ, United Kingdom

      IIF 25
    • 60, Bastwick Street, London, EC1V 3TN, United Kingdom

      IIF 26
    • Hall Farm Barns, Little Cressingham, Thetford, Norfolk, IP25 6LZ

      IIF 27
  • Brown, Russell
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Greig Court, Gerard Street, Aberdeen, Aberdeenshire, AB25 1FA, Scotland

      IIF 28
  • Brown, Russell
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29
  • Mr James Russell Brown
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159 St. John Street, London, EC1V 4QJ, United Kingdom

      IIF 30
    • 159-173 St. John Street, London, EC1V 4QJ, United Kingdom

      IIF 31
    • Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 32
    • Hall Farm Barns, The Arms, Little Cressingham, Thetford, Norfolk, IP25 6LZ, England

      IIF 33
  • Brown, Russell

    Registered addresses and corresponding companies
    • 60 Bastwick Street, London, EC1V 3TN

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    338 London Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2023-05-11 ~ now
    IIF 22 - Director → ME
  • 2
    White Lodge Weeley Road, Great Bentley, Colchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,998 GBP2024-08-31
    Officer
    2022-08-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-04-06 ~ dissolved
    IIF 9 - Director → ME
  • 4
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    262,421 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 20 - Director → ME
  • 6
    Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    1997-03-17 ~ now
    IIF 24 - Director → ME
    1997-03-17 ~ now
    IIF 14 - Secretary → ME
  • 7
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -592,802 GBP2024-03-31
    Officer
    ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 8
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -9,879 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 9
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    2020-12-14 ~ now
    IIF 18 - Director → ME
  • 10
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-07-31 ~ now
    IIF 19 - Director → ME
  • 11
    159 St. John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -433,498 GBP2024-03-31
    Officer
    2007-03-30 ~ now
    IIF 23 - Director → ME
    2006-03-30 ~ now
    IIF 15 - Secretary → ME
  • 12
    The Priory, Thremhall Park Start Hill, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,107 GBP2018-03-31
    Officer
    2013-05-10 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    18 Greig Court Gerard Street, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    Xspl.co.uk Ltd, Nso Ass, 75 Springfield Road, Chelmsford, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-03-08 ~ dissolved
    IIF 10 - Director → ME
Ceased 11
  • 1
    6th Floor One America Square, 17 Crosswall, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,854,306 GBP2023-12-31
    Officer
    2003-03-18 ~ 2022-02-10
    IIF 8 - Director → ME
    Person with significant control
    2017-09-30 ~ 2021-01-12
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    6th Floor One America Square, 17 Crosswall, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    385,977 GBP2021-03-31
    Officer
    2011-09-16 ~ 2022-02-10
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-12
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HAWKINS BROWN PARTNERSHIP LLP - 2009-04-09
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    120,575 GBP2024-03-31
    Officer
    2008-05-20 ~ 2021-04-16
    IIF 17 - LLP Designated Member → ME
  • 4
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    262,421 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2021-03-02 ~ 2021-04-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,311,033 GBP2024-03-31
    Officer
    2015-02-09 ~ 2021-04-16
    IIF 25 - Director → ME
  • 6
    Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-01-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -592,802 GBP2024-03-31
    Officer
    ~ 2007-08-28
    IIF 34 - Secretary → ME
  • 8
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -9,879 GBP2024-03-31
    Officer
    2012-09-13 ~ 2021-04-16
    IIF 26 - Director → ME
  • 9
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Person with significant control
    2020-12-14 ~ 2021-04-16
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    HAMSARD 2515 LIMITED - 2002-06-26
    The Priory Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,310,814 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2018-11-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    RIBA LIMITED - 2005-03-29
    66 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    2008-03-27 ~ 2011-09-07
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.