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, Terence William

    Related profiles found in government register
  • Brown, Terence William
    British

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

      IIF 1 IIF 2 IIF 3
    • icon of address Sussex Beach Holiday Village, Earnley, Chichester, West Sussex, PO20 7JP

      IIF 7
    • icon of address Apartment 122, Belgrave Court, 36 Westferry Circus, London, E14 8RJ

      IIF 8 IIF 9
  • 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 10
  • Brown, Terence William

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

      IIF 11 IIF 12
  • 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 13
    • icon of address Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, England

      IIF 14 IIF 15
    • icon of address Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Second Floor Front Suite 29-30, Watling Street, Canterbury, CT1 2UD, England

      IIF 20
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 21 IIF 22 IIF 23
  • 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 24 IIF 25 IIF 26
  • 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
  • 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 42
  • 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 43
  • 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 44 IIF 45
    • icon of address Medmerry Park, Earnley, Chichester, PO20 7JP, England

      IIF 46 IIF 47 IIF 48
    • icon of address 122, Belgrave Court, Canary Riverside, London, E14 8RJ

      IIF 50
    • icon of address 122, Westferry Circus, Canary Riverside, London, E14 8RJ, England

      IIF 51 IIF 52 IIF 53
    • icon of address 4th Floor, 7/10, Chandos Street, Cavendish Street, London, W1G 9DQ, England

      IIF 54
  • 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 55 IIF 56
  • 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 57
  • 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 58
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 59
    • icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 60
  • 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 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 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - 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 22 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 13 - 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 14 - 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 20 - 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 21 - 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 19 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - 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 16 - 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 15 - 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 25 - 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 40 - 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 36 - Director → ME
    icon of calendar ~ 2003-11-28
    IIF 35 - Director → ME
    icon of calendar ~ 2011-08-16
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 52 - 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 30 - 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 2018-07-26 ~ 2018-09-25
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    icon of calendar 2018-07-19 ~ 2018-09-25
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% 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 29 - Director → ME
    icon of calendar ~ 2016-01-12
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 55 - 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 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 56 - 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 27 - Director → ME
    icon of calendar ~ 2016-01-12
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 47 - 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 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 49 - 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 28 - Director → ME
    icon of calendar ~ 2016-01-12
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    IIF 46 - 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 37 - Director → ME
    icon of calendar ~ 2011-08-16
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    IIF 53 - 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 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 48 - 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 24 - 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 26 - 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 10 - 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 8 - 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 38 - 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 39 - 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 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 51 - 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 44 - 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 45 - 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 32 - Director → ME
    icon of calendar ~ 2002-02-18
    IIF 7 - 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 33 - 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 31 - 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 34 - 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 41 - 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.