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, Robert Marshall

    Related profiles found in government register
  • Brown, Robert Marshall
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene, Woodlands Close, Bromley, Kent, BR1 2BD

      IIF 1
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 2 IIF 3
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 4 IIF 5
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 6
  • Brown, Robert Marshall
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Robert Marshall
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene, Woodlands Close, Bromley, Kent, BR1 2BD

      IIF 10 IIF 11 IIF 12
    • icon of address The St. Botolph Building, 138, Houndsditch, 138 Houndsditch, London, EC3A 7AR, England

      IIF 14
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 15
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 16
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 17 IIF 18
  • Brown, Robert Marshall
    British none born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 19
  • Brown, Robert Marshall
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 20
  • Brown, Robert Marshall
    British

    Registered addresses and corresponding companies
    • icon of address Oakdene, Woodlands Close, Bromley, Kent, BR1 2BD

      IIF 21
  • Brown, Robert Marshall
    British company director

    Registered addresses and corresponding companies
    • icon of address Oakdene, Woodlands Close, Bromley, Kent, BR1 2BD

      IIF 22 IIF 23
  • Brown, Robert Marshall
    British director

    Registered addresses and corresponding companies
    • icon of address Oakdene, Woodlands Close, Bromley, Kent, BR1 2BD

      IIF 24
  • Brown, Robert Marshall
    British secretary

    Registered addresses and corresponding companies
    • icon of address Oakdene, Woodlands Close, Bromley, Kent, BR1 2BD

      IIF 25
  • Mr Robert Marshall Brown
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The St Botolph Building, 138 Houndsditch, London, EC3A 7AR

      IIF 26
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 27
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 28 IIF 29
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 30 IIF 31
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 32
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 33 IIF 34
  • Brown, Robert Marshall

    Registered addresses and corresponding companies
    • icon of address The St. Botolph Building, 138, Houndsditch, 138 Houndsditch, London, EC3A 7AR, England

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 12 Hatherley Road, Sidcup, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    34 GBP2016-01-31
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address 12 Hatherley Road, Sidcup, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    AVADUS DIRECT LIMITED - 2007-10-22
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2006-03-15 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 12 Hatherley Road, Sidcup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199 GBP2020-03-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    362 GBP2024-06-30
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,013,381 GBP2024-06-30
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 12 Hatherley Road, Sidcup, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-08-01 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 8
  • 1
    CEDESURE LIMITED - 2016-06-15
    icon of address The St. Botolph Building, 138 Houndsditch, 138 Houndsditch, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ 2015-03-09
    IIF 14 - Director → ME
    icon of calendar 2015-03-09 ~ 2015-03-09
    IIF 35 - Secretary → ME
  • 2
    STEEL BURRILL JONES LIMITED - 1999-05-28
    SBJ LIMITED - 2008-04-14
    SBJ GLOBAL RISKS LIMITED - 2010-03-11
    GREGREST INSURANCE BROKERS LIMITED - 1977-12-31
    LONMAR GLOBAL RISKS LIMITED - 2024-11-15
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1994-04-29
    IIF 1 - Director → ME
  • 3
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2017-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2017-03-19
    IIF 18 - Director → ME
  • 4
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-05-10 ~ 2022-01-20
    IIF 19 - Director → ME
  • 5
    MONEYNET LTD - 2013-04-16
    icon of address 2nd Floor 20-25 Market Square, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-26 ~ 2012-03-02
    IIF 11 - Director → ME
    icon of calendar 2007-07-26 ~ 2012-03-02
    IIF 25 - Secretary → ME
  • 6
    MONEYNET.CO.UK LIMITED - 2013-04-12
    icon of address 2nd Floor 20-25 Market Square, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-15 ~ 2012-03-02
    IIF 9 - Director → ME
    icon of calendar 1999-10-15 ~ 2012-03-02
    IIF 23 - Secretary → ME
  • 7
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    211,151 GBP2024-12-31
    Officer
    icon of calendar 1999-09-06 ~ 2024-02-07
    IIF 7 - Director → ME
    icon of calendar 2003-12-23 ~ 2024-02-07
    IIF 21 - Secretary → ME
  • 8
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,295,939 GBP2024-12-31
    Officer
    icon of calendar 2009-01-21 ~ 2020-10-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-22
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.