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 Edward James Timothy Brett

    Related profiles found in government register
  • Mr Edward James Timothy Brett
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dane Street House, Dane Street, Chilham, Canterbury, CT4 8ER, England

      IIF 1
    • icon of address Robert Brett House, Ashford Road, Canterbury, Kent, CT4 7PP, England

      IIF 2
    • icon of address Robert Brett House, Ashford Road, Canterbury, Kent, CT4 7PP, United Kingdom

      IIF 3
    • icon of address Mansfield House, 1 Southampton Street, London, WC2R 9LR, United Kingdom

      IIF 4
  • Brett, Edward James Timothy
    British banker born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Brett, Edward James Timothy
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 7
    • icon of address 1, Southampton Street, London, WC2R 0LR

      IIF 8
    • icon of address Ingram House 15, John Adam Street, London, WC2N 6LU, Uk

      IIF 9
    • icon of address 32, Queens Road, Reading, West Berkshire, RG1 4AU

      IIF 10
  • Brett, Edward James Timothy
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dane Street House, Dane Street, Chilham, Canterbury, CT4 8ER, England

      IIF 11
    • icon of address The Lab, 7-8 Commerce Way, Croydon, CR0 4XA, England

      IIF 12 IIF 13 IIF 14
    • icon of address 2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, United Kingdom

      IIF 15
    • icon of address 19 Holland Street, London, W8 4NA

      IIF 16 IIF 17 IIF 18
    • icon of address 5, Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 19 IIF 20
    • icon of address Riverside House, Riverside Walk, Windsor, SL4 1NA, England

      IIF 21 IIF 22 IIF 23
  • Brett, Edward James Timothy
    British finance born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manfield House, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 24
  • Brett, Edward James Timothy
    British investment manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 25 IIF 26 IIF 27
    • icon of address 2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 32
  • Brett, Edward James Timothy
    British non executive director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Holland Street, London, W8 4NA

      IIF 33
  • Brett, Edward James Timothy
    British partner, finance born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansfield House, 1 Southampton Street, London, WC2R 9LR, United Kingdom

      IIF 34 IIF 35
  • Brett, Edward James Timothy
    British private equity born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, West Smithfield, London, EC1A 9JU

      IIF 36
  • Brett, Edward James Timothy
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, College Square, Anchor Road, Bristol, BS1 5UE, United Kingdom

      IIF 37
    • icon of address 1, Southampton Street, London, WC2R 0LR

      IIF 38
    • icon of address 19 Holland Street, London, W8 4NA

      IIF 39
  • Brett, Edward James Timothy
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, England

      IIF 40 IIF 41 IIF 42
    • icon of address The Coach House, Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 43 IIF 44
  • Brett, Edward James Timothy
    British salesman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Philbeach Gardens, Earls Court, London, SW5 9EU

      IIF 45
  • Brett, Edward James Timothy
    British

    Registered addresses and corresponding companies
  • Mr Edward Brett
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 48
  • Brett, Edward James Timothy

    Registered addresses and corresponding companies
    • icon of address 93 Philbeach Gardens, Earls Court, London, SW5 9EU

      IIF 49
  • Brett, Edward
    British finance born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 50 IIF 51
  • Brett, Edward
    British finance director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 32 Queens Road, Reading, West Berkshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    84,449 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 25 - Director → ME
  • 4
    MEJW INVESTMENT HOLDINGS LIMITED - 2024-02-27
    icon of address Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 1 Southampton Street, London
    Active Corporate (11 parents, 11 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 38 - LLP Member → ME
  • 6
    icon of address The Lab, 7-8 Commerce Way, Croydon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address The Lab, 7-8 Commerce Way, Croydon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address The Lab, 7-8 Commerce Way, Croydon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 62 Grants Close, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
  • 10
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address The Coach House, Grenville Court Britwell Road, Burnham, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,541,294 GBP2024-06-30
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address The Coach House, Grenville Court Britwell Road, Burnham, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    582,455 GBP2024-06-30
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 43 - Director → ME
  • 16
    icon of address Dane Street House Dane Street, Chilham, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118,651 GBP2024-02-29
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    WELLBEING SOFTWARE LIMITED - 2021-10-08
    NEW STREET SQUARE BIDCO LIMITED - 2018-12-24
    icon of address I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-13 ~ 2016-11-03
    IIF 42 - Director → ME
  • 2
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-26 ~ 2016-08-01
    IIF 19 - Director → ME
  • 3
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-26 ~ 2016-08-01
    IIF 20 - Director → ME
  • 4
    BLUE GROUP INTERNATIONAL HOLDING LIMITED - 2003-02-20
    BLUE GROUP INTERNATIONAL LIMITED - 2003-01-30
    MEGAMODE HOLDINGS LIMITED - 2002-07-25
    ANGLOBRIDGE LIMITED - 2001-03-08
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-09 ~ 2003-06-19
    IIF 6 - Director → ME
  • 5
    STURCKE ONE LIMITED - 2001-03-08
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-09 ~ 2003-08-19
    IIF 5 - Director → ME
  • 6
    WELLBEING SOFTWARE GROUP HOLDINGS LIMITED - 2022-03-28
    NEW STREET SQUARE NEWCO LIMITED - 2018-12-24
    icon of address Second Floor, 75 Farringdon Road, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2016-11-03
    IIF 41 - Director → ME
  • 7
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-02-11 ~ 2023-08-07
    IIF 7 - Director → ME
  • 8
    ELYSIAN CAPITAL (GP) LIMITED - 2021-02-10
    ELYSIAN CAPITAL LIMITED - 2007-11-15
    DE FACTO 1541 LIMITED - 2007-11-05
    icon of address 1 Southampton Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-25 ~ 2021-02-09
    IIF 8 - Director → ME
  • 9
    icon of address Spectrum House, Bond Street, Bristol, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-17 ~ 2013-07-18
    IIF 36 - Director → ME
  • 10
    SWAN LEDA LLP - 2003-01-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2007-05-21
    IIF 39 - LLP Member → ME
  • 11
    HARE BIDCO LIMITED - 2016-10-01
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2008-06-23
    IIF 16 - Director → ME
    icon of calendar 2008-03-19 ~ 2008-04-14
    IIF 46 - Secretary → ME
  • 12
    IDVERDE LIMITED - 2016-10-06
    HARE NEWCO LIMITED - 2015-06-02
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2008-06-23
    IIF 18 - Director → ME
    icon of calendar 2008-03-19 ~ 2008-04-14
    IIF 47 - Secretary → ME
  • 13
    AGHOCO 1017 LIMITED - 2010-06-30
    icon of address 41 Central Avenue, West Molesey, Surrey
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -18,731,246 GBP2024-02-28
    Officer
    icon of calendar 2010-04-30 ~ 2011-02-24
    IIF 9 - Director → ME
  • 14
    BROOMCO (3842) LIMITED - 2005-08-19
    icon of address 2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-02 ~ 2006-11-23
    IIF 17 - Director → ME
  • 15
    icon of address 62 Grants Close, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar ~ 1991-09-29
    IIF 49 - Secretary → ME
  • 16
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2010-02-02 ~ 2016-01-11
    IIF 37 - LLP Member → ME
  • 17
    icon of address Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -917,917 GBP2023-03-31
    Officer
    icon of calendar 2018-11-28 ~ 2022-02-28
    IIF 24 - Director → ME
  • 18
    icon of address Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,033,224 GBP2023-03-31
    Officer
    icon of calendar 2018-11-28 ~ 2022-02-28
    IIF 34 - Director → ME
  • 19
    icon of address Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -310,001 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2018-11-28 ~ 2022-02-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-06-20
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 20
    RAYMOND BROWN ECO-BIO LIMITED - 2007-03-13
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2016-08-26
    IIF 32 - Director → ME
  • 21
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-04 ~ 2025-03-14
    IIF 30 - Director → ME
  • 22
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-25 ~ 2025-03-14
    IIF 27 - Director → ME
  • 23
    ROBERT BRETT & SONS,LIMITED - 2017-09-26
    icon of address Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (8 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 9th Floor, St James Building, 61-95 Oxford Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-24 ~ 2018-05-25
    IIF 50 - Director → ME
  • 25
    icon of address 9th Floor St James Building, 61-95 Oxford Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-24 ~ 2018-05-25
    IIF 51 - Director → ME
  • 26
    icon of address 9th Floor, St James Building, 61-95 Oxford Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-24 ~ 2018-05-25
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 2018-05-25
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 27
    PROJECT DART LIMITED - 2000-02-08
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-07 ~ 2001-02-07
    IIF 33 - Director → ME
  • 28
    icon of address Riverside House, Riverside Walk, Windsor, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,918,379 GBP2021-12-31
    Officer
    icon of calendar 2021-07-02 ~ 2022-01-26
    IIF 22 - Director → ME
  • 29
    icon of address Riverside House, Riverside Walk, Windsor, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -549,481 GBP2021-12-31
    Officer
    icon of calendar 2021-07-02 ~ 2022-01-26
    IIF 21 - Director → ME
  • 30
    icon of address Riverside House, Riverside Walk, Windsor, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-02 ~ 2022-01-26
    IIF 23 - Director → ME
  • 31
    NEW STREET SQUARE MIDCO LIMITED - 2018-12-24
    icon of address Second Floor, 75 Farringdon Road, London, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-04 ~ 2016-11-03
    IIF 40 - 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.