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 Gary Alan Brown

    Related profiles found in government register
  • Mr Gary Alan Brown
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cosmopolitan House Unit 8, 40 Airport Service Rd, Portsmouth, PO1 5XR, England

      IIF 1
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 2
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 3
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 4
  • Mr Gary Brown
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1 Riverside Court, 24 Lower Southend Road, Wickford, SS11 8AW, England

      IIF 5
  • Mr Gary Alan Brown
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex, PO20 7EE, United Kingdom

      IIF 6
    • icon of address Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 7
    • icon of address Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, United Kingdom

      IIF 8
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, United Kingdom

      IIF 9
    • icon of address Suite1, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 10
  • Brown, Gary Alan
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 11
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 12
  • Brown, Gary Alan
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfields Trampers Lane, North Boarhunt, Fareham, Hampshire, PO17 6DH

      IIF 13
  • Brown, Gary Alan
    British financer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Rowlands Avenue, Waterlooville, Hampshire, PO7 7RT

      IIF 14
  • Brown, Gary Alan
    British insurance adjuster born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cosmopolitan House Unit 8, 40 Airport Service Rd, Portsmouth, PO1 5XR, England

      IIF 15
  • Brown, Gary Alan
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 16
  • Brown, Gary Alan
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield, North Boarhunt, Fareham, Hampshire, PO17 6DH, United Kingdom

      IIF 17
    • icon of address Springfield, Trampers Lane, North Boarhunt, Hampshire, PO17 6DH, United Kingdom

      IIF 18
  • Brown, Gary
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, The Paddocks, Halesworth, Suffolk, IP19 8RR, England

      IIF 19
  • Brown, Gary
    British manager born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cosmopolitan House, 40 Airport Services Road, Portsmouth, PO3 5YR

      IIF 20
  • Mr Gary Brown
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Trampers Lane, North Boarhunt, Fareham, PO17 6DH, England

      IIF 21
    • icon of address Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 22
  • Brown, Gary Alan
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 23
    • icon of address Suite 1 Challange Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 24
    • icon of address Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 25 IIF 26 IIF 27
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 29
    • icon of address 86, St. Leonards Road, 24-28, Windsor, SL4 3BB, England

      IIF 30
  • Brown, Gary Alan
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, United Kingdom

      IIF 31
    • icon of address 51 Rowlands Avenue, Waterlooville, Hampshire, PO7 7RT

      IIF 32
  • Brown, Gary Alan
    British loss adjuster born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 33
  • Brown, Gary
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, 24-28 St. Leonards Road, Windsor, Berks., SL4 3BB, England

      IIF 34
    • icon of address 86, 24-28 St. Leonards Road, Windsor, Berkshire, SL4 3BB, England

      IIF 35
  • Brown, Gary
    British ceo born in April 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 23632, Calabasas Road, Ste 105, Calabasas, Ca 91302, United States

      IIF 36 IIF 37 IIF 38
    • icon of address 23632, Calabasas Road, Suite 105, Calabasas, 91302, United States

      IIF 42
    • icon of address 23632, Calabasas Road, Suite 105, Calabasas, CA 91302, United States

      IIF 43
    • icon of address 5555, Triangle Parkway, Ste 200, Norcross, Ga 30092, United States

      IIF 44
  • Brown, Gary
    British insurance born in April 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Brown, Gary
    British insurance adjuster born in April 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3720 Davinci Court, Suite 200, Peachtree Corners, Norcross, Ga 30092-2554, United States

      IIF 49
  • Brown, Gary Alan
    British

    Registered addresses and corresponding companies
    • icon of address Springfields, Trampers Lane, North Boarhunt, Fareham, Hampshire, PO17 6DH, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 25 The Paddocks, Halesworth, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address World Business Centre, 1 Newall Road, London Heathrow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 37 - Director → ME
  • 3
    PELHOVE LIMITED - 1983-11-01
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address Cosmopolitan House Unit 8, 40 Airport Service Rd, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AGRICAL HOLDINGS LIMITED - 2020-12-03
    icon of address World Business Centre, 1 Newall Road, London Heathrow
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,006 GBP2022-06-30
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-07 ~ dissolved
    IIF 32 - Director → ME
  • 9
    CHARLES DARTMOUTH PUBLIC LIMITED COMPANY - 2007-12-28
    icon of address Suite 1 Challange Enterprise Centre, Sharps Close, Portsmouth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,735,417 GBP2021-12-31
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 24 - Director → ME
  • 10
    KESTREL SERVICES LIMITED - 2001-02-15
    icon of address Cosmopolitan House, 40 Airport Sevice Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-03 ~ dissolved
    IIF 50 - Secretary → ME
  • 11
    icon of address Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    MCLARENS AVIATION LIMITED - 2022-03-14
    AIRCLAIMS GROUP LIMITED - 2017-03-31
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 41 - Director → ME
  • 13
    icon of address Suite1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,419 GBP2024-02-29
    Officer
    icon of calendar 2005-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Forum House, 15-18 Lime Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 43 - Director → ME
  • 15
    icon of address Forum House, 15-18 Lime Street, London, Lime Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-12-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-21 ~ now
    IIF 7 - Has significant influence or controlOE
  • 17
    MCLARENS YOUNG INTERNATIONAL LIMITED - 2013-05-20
    icon of address 1 World Business Centre Newall Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 46 - Director → ME
  • 18
    MARGAUX UK FINANCE LIMITED - 2019-08-28
    icon of address 1 World Business Centre Newall Road, Heathrow Airport, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 44 - Director → ME
  • 19
    MCLARENS GLOBAL LIMITED - 2013-05-20
    AIRCLAIMS INSURANCE SERVICES LIMITED - 2013-01-31
    ASCEND WORLDWIDE LIMITED - 2007-07-09
    AIRCLAIMS INSURANCE SERVICES LIMITED - 2007-05-11
    AVIATION INTERNATIONAL CONSULTANTS LIMITED - 1987-09-22
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 36 - Director → ME
  • 20
    icon of address 1 World Business Centre Newall Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 47 - Director → ME
  • 21
    MCLARENS INTERNATIONAL GROUP LIMITED - 2004-11-18
    WORTHCOOL LIMITED - 1991-01-28
    icon of address Forum House, 15-18 Lime Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-10 ~ now
    IIF 49 - Director → ME
  • 22
    icon of address 1 World Business Centre Newall Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 48 - Director → ME
  • 23
    icon of address 1 World Business Centre Newall Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 45 - Director → ME
  • 24
    icon of address Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 28 - Director → ME
  • 25
    icon of address Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    RUNWAY FIVE ENTERPRISES LIMITED - 2018-05-15
    icon of address Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,453 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Suite 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,716 GBP2024-03-31
    Officer
    icon of calendar 2004-07-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Mill Ride Golf Club, Mill Ride, Ascot, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,257 GBP2024-02-28
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 33 - Director → ME
  • 29
    icon of address Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Suite 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-25 ~ 2016-10-10
    IIF 17 - Director → ME
  • 2
    icon of address 8 Gunville Road, Newport, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2010-04-21 ~ 2019-03-03
    IIF 13 - Director → ME
  • 3
    ADSDEAN ENTERPRISES LTD - 2022-05-25
    icon of address Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England
    Active Corporate
    Equity (Company account)
    72,921 GBP2022-12-31
    Officer
    icon of calendar 2021-08-19 ~ 2024-07-11
    IIF 27 - Director → ME
  • 4
    icon of address Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England
    Active Corporate
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-03-06 ~ 2025-03-27
    IIF 26 - Director → ME
  • 5
    LIKE FOR LIKE SOLUTIONS LIMITED - 2012-02-21
    icon of address Suite 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-14 ~ 2016-02-08
    IIF 18 - Director → ME
  • 6
    icon of address 130 Highland Road, Southsea, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-09-16 ~ 2024-09-18
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    icon of address . Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,104 GBP2024-03-31
    Officer
    icon of calendar 2022-02-15 ~ 2022-03-20
    IIF 34 - Director → ME
    icon of calendar 2020-05-13 ~ 2021-10-02
    IIF 30 - Director → ME
    icon of calendar 2023-01-20 ~ 2024-01-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2024-01-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    APOGEE VENTURES LIMITED - 2002-05-22
    icon of address Unit 3 Warren Avenue, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,816 GBP2022-03-31
    Officer
    icon of calendar 2001-11-26 ~ 2011-01-01
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.