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

Mr Terrence William Brown

    Related profiles found in government register
  • Mr Terrence William Brown
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medmerry Park, Earnley, Chichester, PO20 7JP, England

      IIF 1 IIF 2
  • Mr Terence William Brown
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Front Suite, 29-30, Watling Street, Canterbury, CT1 2UD, England

      IIF 3 IIF 4
    • icon of address Medmerry Park, Earnley, Chichester, PO20 7JP, England

      IIF 5 IIF 6 IIF 7
    • icon of address 122, Belgrave Court, Canary Riverside, London, E14 8RJ

      IIF 9
    • icon of address 122, Westferry Circus, Canary Riverside, London, E14 8RJ, England

      IIF 10 IIF 11 IIF 12
    • icon of address 4th Floor, 7/10, Chandos Street, Cavendish Street, London, W1G 9DQ, England

      IIF 13
  • Terence William Brown
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, United Kingdom

      IIF 14
  • Mr Terence William Brown
    British born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, England

      IIF 15
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 16
    • icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 17
  • Brown, Terence William
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stondon Manor, Ongar Road, Stondon Massey, Brentwood, E, CM15 0LE, England

      IIF 18
    • icon of address Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, England

      IIF 19 IIF 20
    • icon of address Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Second Floor Front Suite 29-30, Watling Street, Canterbury, CT1 2UD, England

      IIF 25
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Brown, Terence William
    British accountant born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Beach Holiday Village, Earnley, Chichester, West Sussex, PO20 7JP

      IIF 29 IIF 30 IIF 31
  • Brown, Terence William
    British company director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Terence William
    British director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
  • Terence William Brown
    British born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, United Kingdom

      IIF 47
  • Brown, Terence William
    British chairman born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, England

      IIF 48
  • Brown, Terence William
    British none born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belgrave Court, 36 Westferry Circus, London, E14 8RJ, United Kingdom

      IIF 49
  • Brown, Terence William
    British

    Registered addresses and corresponding companies
  • Brown, Terence William
    British company director

    Registered addresses and corresponding companies
    • icon of address Apartment 122, Belgrave Court, 36 Westferry Circus, London, E14 8RJ

      IIF 59
  • Brown, Terence William

    Registered addresses and corresponding companies
    • icon of address Sussex Beach Holiday Village, Earnley, Chichester, West Sussex, PO20 7JP

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 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
  • 2
    icon of address Stondon Manor Ongar Road, Stondon Massey, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address 122 Belgrave Court, Canary Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    LATHAM PROPERTY MANAGEMENT LIMITED - 2018-11-16
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,017 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 27 - Director → ME
  • 5
    TWB (HOLDINGS) LIMITED - 2018-11-20
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    612,439 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    LATHAM MANAGEMENT LIMITED - 1995-04-18
    SKEGNESS CARAVAN SALES LIMITED - 2007-02-16
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
  • 7
    LATHAM SECURITIES LIMITED - 1992-08-11
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    201,226 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
  • 8
    SUSSEX BEACH HOLIDAY VILLAGE LIMITED - 2003-05-13
    GARDEN CITY CHICHESTER LIMITED - 1984-10-10
    SUSSEX BEACH LIMITED - 2012-12-24
    CHALFONT DALES LIMITED - 1983-11-07
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,067,828 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    442,297 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 26 - Director → ME
  • 10
    SAHARA CARE LIMITED - 2015-06-22
    SWEETTREE SPL SAHARA LIMITED - 2012-06-06
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    204,082 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 24 - Director → ME
  • 11
    SAHARA HOMES LIMITED - 2014-11-28
    SAHARA CARE HOMES LIMITED - 2015-06-22
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    312,142 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SAHARA URBAN COMMUNICATIONS LIMITED - 2009-03-16
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    598,748 GBP2024-03-31
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 21 - Director → ME
  • 13
    GARDEN CITY HOLIDAY PARKS LIMITED - 1988-10-07
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -21,841 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
Ceased 26
  • 1
    MONTROSE COURT INVESTMENTS LIMITED - 2018-11-16
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,131,606 GBP2021-12-31
    Officer
    icon of calendar 1996-10-16 ~ 2001-05-29
    IIF 30 - Director → ME
  • 2
    THE CHANDLER CORPORATION LIMITED - 2018-11-22
    DAVID HOBLYN & ASSOCIATES LIMITED - 1993-12-03
    TBFS LIMITED - 1994-02-17
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,803,159 GBP2021-12-31
    Officer
    icon of calendar 1992-10-31 ~ 2001-05-29
    IIF 45 - Director → ME
  • 3
    LATHAM LAND LIMITED - 2015-04-19
    LATHAM PROPERTY COMPANY LIMITED - 2018-11-16
    AIRSTONE ASSOCIATES LIMITED - 1990-03-06
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    787,865 GBP2021-12-31
    Officer
    icon of calendar 2005-10-03 ~ 2018-09-25
    IIF 41 - Director → ME
    icon of calendar ~ 2003-11-28
    IIF 40 - Director → ME
    icon of calendar ~ 2011-08-16
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NATIONAL ASSOCIATION OF HOLIDAY CENTRES LIMITED - 1996-05-02
    icon of address Lime Court, Pathfields Business Park, South Molton, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    35,567 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-01-13
    IIF 35 - Director → ME
  • 5
    LATHAM PROPERTY MANAGEMENT LIMITED - 2018-11-16
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,017 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-09-25
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-07-26 ~ 2018-09-25
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    964,873 GBP2021-12-31
    Officer
    icon of calendar ~ 2018-09-25
    IIF 34 - Director → ME
    icon of calendar ~ 2016-01-12
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 1 - Has significant influence or control OE
  • 7
    LATHAM MANAGEMENT LIMITED - 1995-04-18
    SKEGNESS CARAVAN SALES LIMITED - 2007-02-16
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2016-01-12
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 2 - Has significant influence or control OE
  • 8
    GARDEN CITY ESTATES LIMITED - 1978-12-31
    GARDEN CITY ESTATE LIMITED - 1982-02-03
    GARDEN CITY LIMITED - 2018-11-16
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,110,355 GBP2021-12-31
    Officer
    icon of calendar ~ 2018-09-25
    IIF 32 - Director → ME
    icon of calendar ~ 2016-01-12
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 6 - Has significant influence or control OE
  • 9
    LATHAM SECURITIES LIMITED - 1992-08-11
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    201,226 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2016-01-12
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 8 - Has significant influence or control OE
  • 10
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    3,502,783 GBP2021-12-31
    Officer
    icon of calendar ~ 2018-09-25
    IIF 33 - Director → ME
    icon of calendar ~ 2016-01-12
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    IIF 5 - Has significant influence or control OE
  • 11
    LATHAM LAND LIMITED - 1990-02-21
    LATHAM PROPERTY COMPANY LIMITED - 2015-04-19
    GARDEN CITY BUNGALOW PARKS LIMITED - 1987-10-27
    LATHAM LAND LIMITED - 2018-11-20
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,470,543 GBP2021-12-31
    Officer
    icon of calendar ~ 2018-09-25
    IIF 42 - Director → ME
    icon of calendar ~ 2011-08-16
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SUSSEX BEACH HOLIDAY VILLAGE LIMITED - 2003-05-13
    GARDEN CITY CHICHESTER LIMITED - 1984-10-10
    SUSSEX BEACH LIMITED - 2012-12-24
    CHALFONT DALES LIMITED - 1983-11-07
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,067,828 GBP2021-12-31
    Officer
    icon of calendar ~ 2016-01-12
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 7 - Has significant influence or control OE
  • 13
    SECUREFACTOR LIMITED - 1990-11-06
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,867,713 GBP2021-12-31
    Officer
    icon of calendar 1996-06-30 ~ 2001-05-29
    IIF 29 - Director → ME
  • 14
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    90 GBP2025-03-31
    Officer
    icon of calendar 1997-01-15 ~ 1998-10-01
    IIF 31 - Director → ME
  • 15
    SAHARA HOMES LIMITED - 2014-11-28
    SAHARA CARE HOMES LIMITED - 2015-06-22
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    312,142 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-10-24 ~ 2012-10-04
    IIF 59 - Secretary → ME
  • 16
    SAHARA URBAN COMMUNICATIONS LIMITED - 2009-03-16
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    598,748 GBP2024-03-31
    Officer
    icon of calendar 2008-06-25 ~ 2012-10-04
    IIF 57 - Secretary → ME
  • 17
    THE THAMES IRONWORKS, SHIPBUILDING AND ENGINEERING COMPANY LIMITED - 1997-11-13
    WEST HAM UNITED (CHADWELL HEATH) LIMITED - 1997-07-11
    QUICKCHANCE LIMITED - 1991-11-07
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-10-14 ~ 2006-12-01
    IIF 43 - Director → ME
  • 18
    icon of address Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,506,320 GBP2021-12-31
    Officer
    icon of calendar 1992-10-31 ~ 2000-12-14
    IIF 44 - Director → ME
  • 19
    GARDEN CITY HOLIDAY PARKS LIMITED - 1988-10-07
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -21,841 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 2012-06-19
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 29-30 Second Floor Front Suite, 29-30 Watling Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,381 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 3 - Has significant influence or control OE
  • 21
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    157 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 4 - Has significant influence or control OE
  • 22
    LIFESTYLE HOMES LIMITED - 2018-11-20
    LATHAM BUNGALOW PARKS LIMITED - 1992-06-11
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    136 GBP2020-12-31
    Officer
    icon of calendar ~ 2002-02-18
    IIF 37 - Director → ME
    icon of calendar ~ 2002-02-18
    IIF 56 - Secretary → ME
  • 23
    WEST HAM UNITED FOOTBALL CLUB PLC - 2010-02-03
    WEST HAM UNITED PLC - 1998-02-24
    WEST HAM UNITED FOOTBALL COMPANY LIMITED - 1991-11-18
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2007-02-22
    IIF 38 - Director → ME
  • 24
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2006-12-01
    IIF 36 - Director → ME
  • 25
    RESERVEPROFIT PUBLIC LIMITED COMPANY - 1997-11-10
    WEST HAM UNITED PLC - 2010-02-04
    WEST HAM HOLDINGS PLC - 1998-03-03
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-10-31 ~ 2006-12-01
    IIF 39 - Director → ME
  • 26
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-03 ~ 2006-12-01
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.