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 Gregory Brown

    Related profiles found in government register
  • Mr Gregory Brown
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 1
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 2 IIF 3
  • Mr Daniel Brown
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 4
  • Mr Daniel Gregory Brown
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Gregory
    British certified chartered accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 8
  • Brown, Gregory
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 9
  • Brown, Gregory John William
    British accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 10
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 11
  • Brown, Gregory John William
    British certified accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 12
  • Brown, Gregory John William
    British chartered accountan t born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 13
  • Brown, Gregory John William
    British chartered cer acc born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 14
  • Brown, Gregory John William
    British chartered cert accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Machynys Golf Club, Nicklaus Avenue, Machynys, Llanelli, Carms, SA15 2DG, Wales

      IIF 15
  • Brown, Gregory John William
    British chartered certified accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Gregory John William
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 19
  • Brown, Gregory John William
    British none born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 20
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 YD4

      IIF 21
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 22
  • Brown, Daniel
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 23
  • Brown, Gregory
    British certified accountant born in April 1954

    Registered addresses and corresponding companies
    • icon of address 69 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 24
  • Brown, Daniel Gregory
    British certified chartered accountant born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Gregory John William
    British

    Registered addresses and corresponding companies
    • icon of address Machynys Golf Club, Nicklaus Avenue, Machynys, Llanelli, Carms, SA15 2DG, Wales

      IIF 28
  • Brown, Gregory John William
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 29
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 30
  • Brown, Gregory John William
    British chartered accountan t

    Registered addresses and corresponding companies
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 31
  • Brown, Gregory John William
    British chartered cer acc

    Registered addresses and corresponding companies
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 32
  • Brown, Daniel Gregory
    British director

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 33
  • Brown, Gregory John William
    British accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Lower Road, Great Amwell, Ware, Hertfordshire, SG12 9SZ

      IIF 34
  • Brown, Gregory John William
    British certified accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Lower Road, Great Amwell, Ware, Hertfordshire, SG12 9SZ

      IIF 35
  • Brown, Gregory John William
    British chartered certified accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxborune, Hertfordshire, EN10 7DH, England

      IIF 36
  • Brown, Daniel Gregory
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,944 GBP2022-09-30
    Officer
    icon of calendar 2012-06-17 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-21 ~ dissolved
    IIF 17 - Director → ME
  • 3
    LINCOLN BROWN ADVISORS LIMITED - 2018-02-27
    LINCOLN BROWN FINANCIAL SERVICES LIMITED - 2012-12-13
    LINCOLN BROWN PROPERTIES LIMITED - 2003-02-17
    COMPLETE TAXATION SERVICES LIMITED - 2001-08-29
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -786 GBP2020-05-31
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    LINCOLN BROWN ACCOUNTANCY SERVICES LTD - 2021-08-20
    icon of address 4 Grenville Avenue, Broxbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,703 GBP2024-03-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    LINCOLN BROWN FINANCIAL SERVICES LIMITED - 2003-02-17
    LINCOLN BROWN & CO LIMITED - 2021-08-18
    LINCOLN BROWN ADVISORS LIMITED - 2012-03-28
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    154,774 GBP2024-06-30
    Officer
    icon of calendar 2000-05-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Grenville Avenue, Broxbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,566 GBP2024-07-31
    Officer
    icon of calendar 2021-07-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-17 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    ASHRIDGE PROBATE & ESTATES LTD - 2023-11-01
    LINCOLN BROWN PROBATE SERVICES LTD - 2021-05-18
    icon of address 4 Grenville Avenue, Broxbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,690 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Herts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2020-07-31
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    MACHYNYS PENINSULA GOLF CLUB LIMITED - 2005-06-06
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000 GBP2020-08-31
    Officer
    icon of calendar 1999-04-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1999-04-21 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    MACHYNYS HOMES LIMITED - 2005-06-06
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-24 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2004-12-24 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2002-07-11 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    KALIMBET LONDON LIMITED - 2012-10-17
    URBAN CAMELION LIMITED - 2009-03-23
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-06 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-01-06 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 10
  • 1
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,944 GBP2022-09-30
    Officer
    icon of calendar 1998-09-08 ~ 2002-09-08
    IIF 34 - Director → ME
  • 2
    MACHYNYS HOMES CONSTRUCTION LIMITED - 2012-02-15
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2008-04-30
    IIF 10 - Director → ME
    icon of calendar 2007-11-19 ~ 2008-04-30
    IIF 29 - Secretary → ME
  • 3
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2010-09-09
    IIF 21 - Director → ME
  • 4
    LINCOLN BROWN ADVISORS LIMITED - 2018-02-27
    LINCOLN BROWN FINANCIAL SERVICES LIMITED - 2012-12-13
    LINCOLN BROWN PROPERTIES LIMITED - 2003-02-17
    COMPLETE TAXATION SERVICES LIMITED - 2001-08-29
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -786 GBP2020-05-31
    Officer
    icon of calendar 1995-05-19 ~ 2012-01-01
    IIF 12 - Director → ME
  • 5
    LINCOLN BROWN ACCOUNTANCY SERVICES LTD - 2021-08-20
    icon of address 4 Grenville Avenue, Broxbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,703 GBP2024-03-31
    Officer
    icon of calendar 2021-05-18 ~ 2021-05-18
    IIF 19 - Director → ME
  • 6
    LINCOLN BROWN CO. LIMITED - 2012-03-21
    LINCOLN BROWN ACCOUNTANCY SERVICES LIMITED - 2012-09-04
    LINCOLN BROWN LIMITED - 2021-08-19
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    19,227 GBP2024-06-30
    Officer
    icon of calendar 1992-09-10 ~ 1994-11-01
    IIF 24 - Director → ME
  • 7
    L.B.A.A. LIMITED - 2018-02-27
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,764 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ 2022-01-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2022-01-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-12-01
    IIF 35 - Director → ME
    icon of calendar 2016-10-12 ~ 2025-07-01
    IIF 8 - Director → ME
  • 9
    MACHYNYS GOLF & COUNTRY CLUB LIMITED - 2004-07-23
    icon of address Machynys Golf Club Nicklaus Avenue, Machynys, Llanelli, Carms, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    2,995,960 GBP2024-12-31
    Officer
    icon of calendar 2004-05-10 ~ 2022-08-04
    IIF 15 - Director → ME
    icon of calendar 2004-05-10 ~ 2022-08-04
    IIF 28 - Secretary → ME
  • 10
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    2,944 GBP2024-05-31
    Officer
    icon of calendar 2003-05-06 ~ 2006-03-23
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.