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 Philip Brown

    Related profiles found in government register
  • Mr Philip Brown
    British born in August 1965

    Resident in United Kingdom

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

      IIF 1
  • Mr Philip Brown
    British born in December 1966

    Resident in United Kingdom

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

      IIF 2
  • Brown, Philip
    British director born in August 1965

    Resident in United Kingdom

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

      IIF 3
  • Mr Philip Brown
    British born in December 1966

    Resident in England

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

      IIF 4
  • Brown, Philip
    British director born in November 1966

    Resident in United Kingdom

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

      IIF 5
  • Brown, Philip
    British engineer born in December 1966

    Resident in United Kingdom

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

      IIF 6
  • Brown, Philip
    British engineering geologist born in December 1966

    Resident in United Kingdom

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

      IIF 7
  • Mrs Beverley Jayne Brown
    British born in November 1966

    Resident in United Kingdom

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

      IIF 8
  • Philip Brown
    British born in December 1966

    Resident in England

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

      IIF 9
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 10
    • Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 11
    • 5, Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 12
  • Mr Philip Martin Brown
    British born in August 1965

    Resident in England

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

      IIF 13
    • Archer House, Britland Estate, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 14
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 15
  • Phillip Brown
    British born in December 1966

    Resident in England

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

      IIF 16
  • Brown, Beverley Jayne
    British director born in November 1966

    Resident in United Kingdom

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

      IIF 17
    • Whitehouse Farm, Leamside, Houghton Le Spring, DH4 6QJ, United Kingdom

      IIF 18
  • Brown, Philip Martin
    British born in August 1965

    Resident in England

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

      IIF 19
  • Brown, Philip Martin
    British consultant born in August 1965

    Resident in England

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

      IIF 20
  • Brown, Philip Martin
    British estate agent born in August 1965

    Resident in England

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

      IIF 21
  • Brown, Philip
    British born in August 1965

    Resident in England

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

      IIF 22
  • Brown, Philip
    British none born in August 1965

    Resident in England

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

      IIF 23
  • Brown, Philip
    British born in December 1966

    Resident in England

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

      IIF 24
    • 5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR, England

      IIF 25
    • 5, Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 26
    • 56 Yew Tree Drive, Bayston Hill, Shrewsbury, Shropshire, SY3 0PL

      IIF 27
  • Brown, Philip
    British director born in December 1966

    Resident in England

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

      IIF 28
  • Brown, Phillip
    British born in December 1966

    Resident in England

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

      IIF 29
  • Mrs Beverley Alison Brown
    British born in November 1966

    Resident in England

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

      IIF 30 IIF 31
    • Kenbury, 9 West Road, Kingston Upon Thames, Surrey, KT2 7HA, England

      IIF 32
  • Mrs Beverley Jayne Brown
    British born in November 1966

    Resident in England

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

      IIF 33
    • Whitehouse Farm, Leamside, Houghton Le Spring, DH4 6QJ, United Kingdom

      IIF 34
    • The Stables, Station Drive, Kirby Muxloe, Leicester, LE9 2ET, United Kingdom

      IIF 35
  • Brown, Beverley Alison
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, West Road, Kingston Upon Thames, KT2 7HA, England

      IIF 36
    • 9, West Road, Kingston Upon Thames, KT2 7HA, England

      IIF 37 IIF 38
    • Kenbury, 9 West Road, Kingston Upon Thames, KT2 7HA, United Kingdom

      IIF 39
  • Brown, Beverley Alison
    British company director born in November 1966

    Resident in England

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

      IIF 40
  • Brown, Beverley Alison
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Beverley Jayne
    British born in November 1966

    Resident in England

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

      IIF 44
  • Brown, Beverley Jayne
    British businesswoman born in November 1966

    Resident in England

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

      IIF 45
  • Brown, Beverley Jayne
    British director born in November 1966

    Resident in England

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

      IIF 46
  • Brown, Philip Martin

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

      IIF 47
  • Brown, Beverley Jayne
    British proprietor equestrian centre

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

      IIF 48
  • Brown, Beverley Alison

    Registered addresses and corresponding companies
  • Brown, Beverley Alison
    British company director

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

      IIF 51
  • Brown, Beverley Alison
    British director

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

      IIF 52
  • Nicoll, Beverley Alison
    British head hunter born in November 1966

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

      IIF 53
  • Brown, Beverley

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

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    Unit 10 Lower Edgebold Industrial Estate, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,999 GBP2024-10-31
    Officer
    2003-09-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2023-06-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    FABTEK LIMITED - 2011-07-04
    Unit B4, Lake Road, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,220 GBP2024-08-31
    Officer
    2015-12-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,239 GBP2024-04-30
    Officer
    2009-03-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    Kenbury, 9 West Road, Kingston Upon Thames
    Active Corporate (1 parent)
    Equity (Company account)
    501 GBP2024-09-30
    Officer
    2011-09-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    Whitehouse Farm, Leamside, Houghton Le Spring, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,537 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    398,827 GBP2018-11-30
    Officer
    2017-11-22 ~ dissolved
    IIF 23 - Director → ME
    2012-11-08 ~ dissolved
    IIF 46 - Director → ME
  • 8
    Whitehouse Farm, Leamside, Houghton Le Spring, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    93 London Road, Knebworth, England
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-23 ~ now
    IIF 36 - Director → ME
  • 11
    2 Gadwick Cottages, Thedden, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-10 ~ dissolved
    IIF 6 - Director → ME
  • 12
    5 Ducketts Wharf, South Street, Bishops Stortford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,546 GBP2024-07-31
    Officer
    2016-07-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 13
    18 Margaret Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    48 St Aubyns, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 21 - Director → ME
  • 15
    5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2018-10-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -167 GBP2024-04-30
    Officer
    2023-04-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Whitehouse Farm, Leamside, Houghton Le Spring, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 18
    MILEGRA LTD - 2022-02-24
    Archer House Britland Estate, Northbourne Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,797 GBP2023-06-30
    Officer
    2024-01-01 ~ dissolved
    IIF 20 - Director → ME
    2024-01-01 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 19
    9 West Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2023-11-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    GODRICS STUD LIMITED - 2020-03-18
    Whitehouse Farm Leamside, Houghton Le Spring, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,226 GBP2018-11-30
    Officer
    2016-10-31 ~ dissolved
    IIF 17 - Director → ME
Ceased 10
  • 1
    EMERGING MARKETS SEARCH & SELECTION LIMITED - 1998-05-12
    TESSGLEN LIMITED - 1995-03-21
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    1998-04-15 ~ 1999-11-25
    IIF 53 - Director → ME
  • 2
    KAVANAGH BROWN LIMITED - 2011-11-02
    48 Gracechurch Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2006-01-18 ~ 2011-05-31
    IIF 40 - Director → ME
    2006-01-18 ~ 2011-05-31
    IIF 51 - Secretary → ME
  • 3
    LEAMSIDE HORSEBOXES LTD - 2018-11-30
    The Stables Station Drive, Kirby Muxloe, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,102 GBP2023-05-31
    Officer
    2018-05-17 ~ 2018-06-25
    IIF 45 - Director → ME
    Person with significant control
    2018-05-17 ~ 2018-09-14
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HIVE VENTURES SERVICES LIMITED - 2021-11-10
    NICOLL CURTIN FINANCIAL LIMITED - 2019-10-07
    NICOLL CURTIN OPERATIONS LIMITED - 2007-01-11
    FRASER MAPLE LIMITED - 2004-07-30
    SOUNDTEAM LIMITED - 2001-07-20
    1 King William Street, King William Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    225,252 GBP2022-12-31
    Officer
    2001-07-06 ~ 2011-05-31
    IIF 43 - Director → ME
    2008-11-30 ~ 2011-05-31
    IIF 54 - Secretary → ME
    2003-04-30 ~ 2005-10-11
    IIF 49 - Secretary → ME
  • 5
    HIVE VENTURES LIMITED - 2021-11-18
    NICOLL CURTIN LTD - 2019-10-07
    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
    1999-12-10 ~ 2011-05-31
    IIF 41 - Director → ME
    1999-12-10 ~ 2011-05-31
    IIF 52 - Secretary → ME
  • 6
    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
    2003-03-19 ~ 2011-05-31
    IIF 42 - Director → ME
    2003-03-19 ~ 2005-10-11
    IIF 50 - Secretary → ME
  • 7
    PEMBROKE & NASH LTD - 2020-11-26
    168 Church Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,309 GBP2020-05-31
    Officer
    2021-06-21 ~ 2021-08-20
    IIF 22 - Director → ME
    Person with significant control
    2021-07-12 ~ 2021-08-20
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    STEVTON (NO.296) LIMITED - 2004-06-30
    171 High Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    2006-04-20 ~ 2014-03-04
    IIF 7 - Director → ME
  • 9
    Mrs Susan Attew, Holme Park Stud Bedford Road, Northill, Biggleswade, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    12,454 GBP2024-12-31
    Officer
    2008-02-02 ~ 2009-08-20
    IIF 48 - Secretary → ME
  • 10
    GODRICS STUD LIMITED - 2020-03-18
    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
    2016-10-31 ~ 2017-11-22
    IIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.