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

Browne, James

    Related profiles found in government register
  • Browne, James

    Registered addresses and corresponding companies
    • icon of address 398, Shelton New Road, Basford, Stoke On Trent, ST4 6EJ, United Kingdom

      IIF 1
    • icon of address 42, Shelton Enterprise Center, Bedford Street, Stoke On Trent, ST1 4PZ, United Kingdom

      IIF 2
    • icon of address Shelton Enterprise Centre, Bedford Street, Stoke On Trent, ST1 4PZ, United Kingdom

      IIF 3
  • Browne, James Wendell

    Registered addresses and corresponding companies
    • icon of address 398 Shelton New Road, Stoke On Trent, Staffordshire, ST4 6EJ

      IIF 4
  • Browne, James Wendell
    British consultant

    Registered addresses and corresponding companies
    • icon of address 398 Shelton New Road, Stoke On Trent, Staffordshire, ST4 6EJ

      IIF 5
  • Browne, James
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Shelton Enterprise Center, Bedford Street, Stoke On Trent, ST1 4PZ, United Kingdom

      IIF 6 IIF 7
    • icon of address 5, Frayling Business Park, Stoke On Trent, ST6 4LN, United Kingdom

      IIF 8
  • Browne, James Wendell
    British business consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Southridge Road, Pensby, Wirral, Merseyside, CH61 8RJ, United Kingdom

      IIF 9
  • Browne, James Wendell
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 56 Northumberland Road, North Harrow, HA2 7RE, England

      IIF 10
  • Brown, James Wendell
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 11
  • Browne, James Wendell
    British business consultant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Shelton Enterprise, Bedford Street, Stoke On Trent, ST1 4PZ, United Kingdom

      IIF 12
  • Browne, James Wendell
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Frayling Business Park, Davenport Street, Stoke On Trent, Staffs, ST6 4LN

      IIF 13
    • icon of address 42, Shelton Enterprise Centre, Bedford Street, Stoke-on-trent, ST1 4PZ, United Kingdom

      IIF 14
  • Browne, James Wendell
    British consultant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 398 Shelton New Road, Stoke On Trent, Staffordshire, ST4 6EJ

      IIF 15
  • Browne, James Wendell
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Turner Crescent, Loomer Road Industrial Estate, Newcastle, Staffordshire, ST5 7JZ, United Kingdom

      IIF 16
    • icon of address 398, Shelton New Road, Stoke On Trent, ST4 6EJ, United Kingdom

      IIF 17
    • icon of address Shelton Enterprise Centre, Bedford Street, Stoke-on-trent, Staffs, ST1 4PZ, England

      IIF 18
  • Browne, James Wendell
    British entrepreneur born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Turner Crescent, Turner Crescent Loomer Road Ind Estate, Newcastle, Staffordshire, ST5 7JZ, England

      IIF 19
  • Mr James Browne
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Shelton Enterprise Center, Bedford Street, Stoke On Trent, ST1 4PZ, United Kingdom

      IIF 20
  • Mr James Wendell Browne
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 21
    • icon of address Office 4, 56 Northumberland Road, North Harrow, HA2 7RE, England

      IIF 22
    • icon of address Shelton Enterprise Centre, Bedford Street, Stoke-on-trent, Staffs, ST1 4PZ, England

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Office 6 Bewise Point, 221-227 High Road, Harrow Weald, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,061 GBP2024-09-30
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Shelton Enterprise Centre, Bedford Street, Stoke-on-trent, Staffs, England
    Active Corporate (1 parent)
    Equity (Company account)
    791,384 GBP2025-01-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 42 Shelton Enterprise Centre, Bedford Street, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 15 Turner Crescent, Loomer Road Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 16 - Director → ME
Ceased 13
  • 1
    AU PARTNERS TRUSTEES LTD - 2020-10-19
    icon of address Kings Chambers, Queen Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,496 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2021-03-08
    IIF 6 - Director → ME
    icon of calendar 2017-02-03 ~ 2021-03-08
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2021-03-08
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 6 Bewise Point, 221-227 High Road, Harrow Weald, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,061 GBP2024-09-30
    Officer
    icon of calendar 2016-04-19 ~ 2018-10-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2018-10-22
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ 2014-01-27
    IIF 3 - Secretary → ME
  • 4
    icon of address F24 Genesis Centre, Innovation Way, Stoke-on-trent, Staffs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ 2014-11-18
    IIF 7 - Director → ME
  • 5
    icon of address Slaters Chartered Accountants, Lymore Villa 162a London Road, Chesterton, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ 2011-07-15
    IIF 8 - Director → ME
  • 6
    icon of address 26 Ladera Park Back Lane, Eaton, Congleton, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2004-02-06 ~ 2006-03-28
    IIF 15 - Director → ME
  • 7
    icon of address 5 Southridge Road, Pensby, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2020-12-23 ~ 2023-04-12
    IIF 9 - Director → ME
  • 8
    PYMGATE CONSTRUCTION LIMITED - 2001-09-11
    FINALINVITE LIMITED - 1999-12-16
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-17 ~ 2009-05-06
    IIF 5 - Secretary → ME
  • 9
    COMMITTED DEVELOPMENTS LTD - 2005-02-15
    icon of address 27 Limesdale Close, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    172,795 GBP2024-03-31
    Officer
    icon of calendar 2006-01-24 ~ 2009-05-06
    IIF 4 - Secretary → ME
  • 10
    icon of address 42 Shelton Enterprise, Bedford Street, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ 2021-10-11
    IIF 12 - Director → ME
  • 11
    icon of address 1 Dale View, Armthorpe, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ 2014-08-08
    IIF 17 - Director → ME
  • 12
    icon of address Lombard House, Cross Keys, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,868 GBP2024-04-30
    Officer
    icon of calendar 2014-04-23 ~ 2023-04-12
    IIF 1 - Secretary → ME
  • 13
    icon of address Unit 15 Turner Crescent, Loomer Road Industrial Estate, Chesterton, Staffordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-27 ~ 2013-12-10
    IIF 19 - 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.