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, Beverley Alison

    Related profiles found in government register
  • Brown, Beverley Alison

    Registered addresses and corresponding companies
  • Brown, Beverley

    Registered addresses and corresponding companies
    • icon of address Kenbury, 9 West Road, Kingston Upon Thames, Surrey, KT2 7HA, United Kingdom

      IIF 3
  • Brown, Beverley Alison
    British company director

    Registered addresses and corresponding companies
    • icon of address Kenbury, 9 West Road, Kingston Upon Thames, Surrey, KT2 7HA

      IIF 4
  • Brown, Beverley Alison
    British director

    Registered addresses and corresponding companies
    • icon of address Kenbury, 9 West Road, Kingston Upon Thames, Surrey, KT2 7HA

      IIF 5
  • Brown, Beverley Jayne
    British proprietor equestrian centre

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, Leamside, Houghton-le-spring, Tyne And Wear, DH4 6QJ

      IIF 6
  • Brown, Philip Martin

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 7
  • Nicoll, Beverley Alison
    British head hunter born in November 1966

    Registered addresses and corresponding companies
    • icon of address 7 Geraldine Road, London, SW18 2NR

      IIF 8
  • Brown, Beverley Alison
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenbury, 9 West Road, Kingston Upon Thames, Surrey, KT2 7HA

      IIF 9
  • Brown, Beverley Alison
    British consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenbury, 9 West Road, Kingston Upon Thames, KT2 7HA, United Kingdom

      IIF 10
  • Brown, Beverley Alison
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Beverley Alison
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, West Road, Kingston Upon Thames, KT2 7HA, England

      IIF 14
  • Brown, Beverley Jayne
    British businesswoman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Station Drive, Kirby Muxloe, Leicester, LE9 2ET, United Kingdom

      IIF 15
  • Brown, Beverley Jayne
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B4, Lake Road, Houghton Le Spring, DH5 8BJ, England

      IIF 16
    • icon of address Whitehouse, Farm, Leamside, Houghton Le Spring, Durham, DH4 6QJ, United Kingdom

      IIF 17
  • Brown, Philip
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 18
  • Brown, Philip
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, Leamside, Houghton Le Spring, Durham, DH4 6QJ

      IIF 19
  • Brown, Philip
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Yew Tree Drive, Bayston Hill, Shrewsbury, Shropshire, SY3 0PL

      IIF 20
  • Brown, Philip
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 21
    • icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 22
    • icon of address 5, Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 23
  • Brown, Philip
    British ski instructor born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR, England

      IIF 24
  • Brown, Phillip
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 25
  • Philip Brown
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, England

      IIF 26
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 27
    • icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 28
    • icon of address 5, Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 29
  • Brown, Philip
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, Leamside, Houghton Le Spring, DH4 6QJ, United Kingdom

      IIF 30
  • Brown, Philip Martin
    British building contractor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Margaret Street, Brighton, BN2 1TS, England

      IIF 31
  • Brown, Philip Martin
    British consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 32
  • Brown, Philip Martin
    British estate agent born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, St Aubyns, Hove, East Sussex, BN3 2TE, England

      IIF 33
  • Phillip Brown
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 34
  • Brown, Beverley Jayne
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, Leamside, Houghton Le Spring, Durham, DH4 6QJ, United Kingdom

      IIF 35
    • icon of address Whitehouse Farm, Leamside, Houghton Le Spring, DH4 6QJ, United Kingdom

      IIF 36
  • Brown, Philip
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, Leamside, Houghton Le Spring, DH4 6QJ, United Kingdom

      IIF 37
  • Brown, Philip
    British engineer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Rosewood Court, High Road, Byfleet, Surrey, KT14 7QB

      IIF 38
  • Brown, Philip
    British engineering geologist born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Rosewood Court, High Road, Byfleet, Surrey, KT14 7QB

      IIF 39
  • Mr Philip Brown
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Lower Edgebold Industrial Estate, Shrewsbury, Shropshire, SY6 8NY

      IIF 40
  • Mrs Beverley Alison Brown
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, West Road, Kingston Upon Thames, KT2 7HA, England

      IIF 41
    • icon of address Kenbury, 9 West Road, Kingston Upon Thames, Surrey, KT2 7HA, England

      IIF 42
  • Mrs Beverley Jayne Brown
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B4, Lake Road, Houghton Le Spring, DH5 8BJ, England

      IIF 43
    • icon of address Whitehouse Farm, Leamside, Houghton Le Spring, DH4 6QJ, United Kingdom

      IIF 44
    • icon of address The Stables, Station Drive, Kirby Muxloe, Leicester, LE9 2ET, United Kingdom

      IIF 45
  • Mr Philip Brown
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, Leamside, Houghton Le Spring, DH4 6QJ, United Kingdom

      IIF 46
  • Mr Philip Brown
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, Leamside, Houghton Le Spring, DH4 6QJ, United Kingdom

      IIF 47
  • Mr Philip Martin Brown
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Margaret Street, Brighton, BN2 1TS, England

      IIF 48
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 49
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 50
  • Mrs Beverley Jayne Brown
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehouse Farm, Leamside, Durham, DH4 6QJ, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 10 Lower Edgebold Industrial Estate, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,999 GBP2024-10-31
    Officer
    icon of calendar 2003-09-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FABTEK LIMITED - 2011-07-04
    icon of address Unit B4, Lake Road, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,220 GBP2024-08-31
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,239 GBP2024-04-30
    Officer
    icon of calendar 2009-03-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kenbury, 9 West Road, Kingston Upon Thames
    Active Corporate (1 parent)
    Equity (Company account)
    501 GBP2024-09-30
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Whitehouse Farm, Leamside, Houghton Le Spring, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,537 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    398,827 GBP2018-11-30
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-11-22 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Whitehouse Farm, Leamside, Houghton Le Spring, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Gadwick Cottages, Thedden, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,546 GBP2024-07-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 11
    icon of address 18 Margaret Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 48 St Aubyns, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -167 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Whitehouse Farm, Leamside, Houghton Le Spring, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    MILEGRA LTD - 2022-02-24
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,797 GBP2023-06-30
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2024-01-01 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 17
    icon of address 9 West Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    GODRICS STUD LIMITED - 2020-03-18
    icon of address Whitehouse Farm Leamside, Houghton Le Spring, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,226 GBP2018-11-30
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 35 - Director → ME
Ceased 10
  • 1
    EMERGING MARKETS SEARCH & SELECTION LIMITED - 1998-05-12
    TESSGLEN LIMITED - 1995-03-21
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-15 ~ 1999-11-25
    IIF 8 - Director → ME
  • 2
    KAVANAGH BROWN LIMITED - 2011-11-02
    icon of address 48 Gracechurch Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-18 ~ 2011-05-31
    IIF 9 - Director → ME
    icon of calendar 2006-01-18 ~ 2011-05-31
    IIF 4 - Secretary → ME
  • 3
    LEAMSIDE HORSEBOXES LTD - 2018-11-30
    icon of address The Stables Station Drive, Kirby Muxloe, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,102 GBP2023-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2018-09-14
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NICOLL CURTIN OPERATIONS LIMITED - 2007-01-11
    SOUNDTEAM LIMITED - 2001-07-20
    HIVE VENTURES SERVICES LIMITED - 2021-11-10
    FRASER MAPLE LIMITED - 2004-07-30
    NICOLL CURTIN FINANCIAL LIMITED - 2019-10-07
    icon of address 1 King William Street, King William Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    225,252 GBP2022-12-31
    Officer
    icon of calendar 2001-07-06 ~ 2011-05-31
    IIF 13 - Director → ME
    icon of calendar 2003-04-30 ~ 2005-10-11
    IIF 1 - Secretary → ME
    icon of calendar 2008-11-30 ~ 2011-05-31
    IIF 3 - Secretary → ME
  • 5
    HIVE VENTURES LIMITED - 2021-11-18
    NICOLL CURTIN LTD - 2019-10-07
    icon of address 1 King William Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    22,329 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 1999-12-10 ~ 2011-05-31
    IIF 11 - Director → ME
    icon of calendar 1999-12-10 ~ 2011-05-31
    IIF 5 - Secretary → ME
  • 6
    icon of address 1 King William Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -226,572 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2011-05-31
    IIF 12 - Director → ME
    icon of calendar 2003-03-19 ~ 2005-10-11
    IIF 2 - Secretary → ME
  • 7
    PEMBROKE & NASH LTD - 2020-11-26
    icon of address 168 Church Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,309 GBP2020-05-31
    Officer
    icon of calendar 2021-06-21 ~ 2021-08-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-08-20
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    STEVTON (NO.296) LIMITED - 2004-06-30
    icon of address 171 High Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    icon of calendar 2006-04-20 ~ 2014-03-04
    IIF 39 - Director → ME
  • 9
    icon of address Mrs Susan Attew, Holme Park Stud Bedford Road, Northill, Biggleswade, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    12,454 GBP2024-12-31
    Officer
    icon of calendar 2008-02-02 ~ 2009-08-20
    IIF 6 - Secretary → ME
  • 10
    GODRICS STUD LIMITED - 2020-03-18
    icon of address Whitehouse Farm Leamside, Houghton Le Spring, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,226 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-10-31 ~ 2017-11-22
    IIF 51 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.