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, Iain

    Related profiles found in government register
  • Brown, Iain
    British administration executive born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 1
  • Brown, Iain
    British business consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 2
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 3
  • Brown, Iain
    British company administrator born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 4
  • Brown, Iain Douglas
    British business administrator born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Becktech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 5
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 6
  • Brown, Iain Douglas
    British business consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 7 IIF 8
    • icon of address Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton, SO15 2RP

      IIF 9
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 10
    • icon of address Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton, SO15 2RP

      IIF 11
  • Brown, Iain Douglas
    British business executive born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 12
  • Brown, Iain Douglas
    British business executve born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 13
  • Brown, Iain Douglas
    British consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, North Street, Chichester, PO19 1LQ, England

      IIF 14 IIF 15
    • icon of address Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 16
  • Brown, Iain Douglas
    British management consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 17
  • Brown, Iain Douglas
    British marketing executive born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 2 Charlotte Place, Southampton, SO14 0TB

      IIF 18
  • Brown, Iain
    British business consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 19
    • icon of address 3rd Floor, 2 Charlotte Place, Southampton, SO14 0TB

      IIF 20
  • Mr Iain Brown
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 21 IIF 22
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 23
  • Brown, Ian Douglas
    British company director born in May 1951

    Registered addresses and corresponding companies
    • icon of address Angel Wells Farm, Castle Bytham, Grantham, Lincolnshire, NG33 4SW

      IIF 24 IIF 25
  • Brown, Ian Douglas
    British farmer born in May 1951

    Registered addresses and corresponding companies
    • icon of address Angel Wells Farm, Castle Bytham, Grantham, Lincolnshire, NG33 4SW

      IIF 26
  • Mr Iain Douglas Brown
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton, SO15 2RP

      IIF 27
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 28
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 29
  • Brown, Iain Douglas
    British farmer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angel Wells Farm, Castle Bytham, Grantham, Lincolnshire, NG33 4SW

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Barr Lane, Waddington, Lincoln.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,907 GBP2022-02-28
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-08-18 ~ now
    IIF 20 - Director → ME
  • 5
    THE EAGLE ANDOVER LTD - 2016-11-02
    icon of address Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 6 Poole Hill, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 8 - Director → ME
  • 7
    WANACO LTD - 2019-12-24
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,452 GBP2024-07-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 19 - Director → ME
  • 8
    SMART HOME RENTALS LTD - 2023-01-19
    TRIANGLE SPORTS & LEISURE LTD - 2023-04-06
    BOURNEMOUTH BEACHES LIMITED - 2018-03-28
    icon of address Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,700 GBP2021-09-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 18 - Director → ME
  • 9
    C & D FASHIONS (UK) LTD - 2018-04-07
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,301 GBP2018-12-31
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 23 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address 4th Floor 81-87 High Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,220 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-06-01
    IIF 25 - Director → ME
  • 2
    BRITISH POULTRY MEAT FEDERATION LIMITED - 2001-05-14
    BRITISH POULTRY FEDERATION LIMITED - 1991-05-14
    icon of address 4th Floor 81 - 87 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    864,472 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-07-07
    IIF 24 - Director → ME
  • 3
    CHEEKY COW BURGER COMPANY LIMITED - 2008-03-27
    icon of address 22-26 King Street, King's Lynn, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-12-31
    Officer
    icon of calendar 2007-07-16 ~ 2011-11-28
    IIF 30 - Director → ME
  • 4
    S G SUSHI LTD - 2023-03-13
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ 2023-03-01
    IIF 7 - Director → ME
  • 5
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    106,355 GBP2025-03-31
    Officer
    icon of calendar 2018-08-02 ~ 2020-08-19
    IIF 14 - Director → ME
  • 6
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2020-08-19
    IIF 15 - Director → ME
  • 7
    icon of address St Peter’s House, 64 North Street, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,945 GBP2023-11-30
    Officer
    icon of calendar 2021-04-30 ~ 2021-08-05
    IIF 6 - Director → ME
  • 8
    MERCHANTSOLUTIONSUK LIMITED - 2016-04-19
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,497 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2021-08-05
    IIF 5 - Director → ME
  • 9
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,810 GBP2024-03-31
    Officer
    icon of calendar 2019-06-17 ~ 2019-08-01
    IIF 2 - Director → ME
    icon of calendar 2018-08-01 ~ 2019-06-05
    IIF 13 - Director → ME
    icon of calendar 2018-05-15 ~ 2018-05-15
    IIF 17 - Director → ME
    icon of calendar 2020-12-01 ~ 2021-10-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2019-08-01
    IIF 21 - Has significant influence or control OE
    icon of calendar 2018-08-01 ~ 2019-06-05
    IIF 28 - Has significant influence or control OE
    icon of calendar 2020-12-01 ~ 2021-10-01
    IIF 22 - Has significant influence or control OE
  • 10
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,617 GBP2024-12-31
    Officer
    icon of calendar 2022-01-02 ~ 2022-03-31
    IIF 16 - Director → ME
  • 11
    C & D FASHIONS (UK) LTD - 2018-04-07
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,301 GBP2018-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2018-06-25
    IIF 3 - Director → ME
    icon of calendar 2018-08-01 ~ 2018-09-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-09-26
    IIF 29 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.