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, Andrew Nigel

    Related profiles found in government register
  • Brown, Andrew Nigel
    British commercial director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hazel Avenue, Farnborough, Hampshire, GU14 0DW, England

      IIF 1
  • Brown, Andrew Nigel
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Sandals Cottages, Church Lane, East Worldham, Alton, GU34 3AS, England

      IIF 2
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 3
  • Brown, Andrew Nigel
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Sandals Cottages, Church Lane, East Worldham, Alton, GU34 3AS, England

      IIF 4
    • icon of address 2 Sandals Cottages, Church Lane, East Worldham, Alton, Hampshire, GU34 3AS, United Kingdom

      IIF 5
    • icon of address Top Floor, Grover House, Grover Walk, Corringham, Essex, SS17 7LS, United Kingdom

      IIF 6
    • icon of address 7 Parkhurst Fields, Churt, Farnham, Surrey, GU10 2PG

      IIF 7 IIF 8 IIF 9
    • icon of address 7, Parkhurst Fields, Churt, Farnham, Surrey, GU10 2PG, England

      IIF 10 IIF 11
    • icon of address 7, Parkhurst Fields, Churt, Farnham, Surrey, GU10 2PG, United Kingdom

      IIF 12 IIF 13
    • icon of address 12, Harley Street, London, W1G 9PG, England

      IIF 14
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 15
  • Brown, Andrew Nigel
    British none born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Parkhurst Fields, Churt, Farnham, Surrey, GU10 2PG, England

      IIF 16 IIF 17
    • icon of address 7, Parkhurst Fields, Churt, Farnham, Surrey, GU10 2PG, Uk

      IIF 18
  • Mr Andrew Nigel Brown
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Sandals Cottages, Church Lane, East Worldham, Alton, GU34 3AS, England

      IIF 19
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 20
    • icon of address 7, Parkhurst Fields, Churt, Farnham, GU10 2PG, England

      IIF 21
    • icon of address 7, Parkhurst Fields, Churt, Farnham, Surrey, GU10 2PG

      IIF 22 IIF 23
    • icon of address Saher (uk) Ltd, Innovation Centre, Innovation Way, Heslington, Yorkshire, YO10 5DG

      IIF 24
  • Brown, Andrew Nigel
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Parkhurst Fields, Churt, Farnham, Surrey, GU10 2PG

      IIF 25 IIF 26
  • Brown, Andrew Nigel

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Brown, Andrew

    Registered addresses and corresponding companies
    • icon of address 7, Churt, Farnham, Surrey, GU10 2PG, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2005-03-07 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    TRADESSERVE LTD - 2023-08-31
    icon of address 2 Sandals Cottages Church Lane, East Worldham, Alton, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 44 Hazel Avenue, Farnborough, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,430 GBP2022-05-31
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 3 The Greens, Todmorden Road, Bacup, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 7 Parkhurst Fields, Churt, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 2 Sandals Cottages Church Lane, East Worldham, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 58 Rushden Way, Upper Hale, Farnham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-28 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-01-09 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,721 GBP2021-12-31
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Parkhurst Fields, Churt, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    APPYQUOTE LTD - 2023-08-31
    icon of address 2 Sandals Cottages Church Lane, East Worldham, Alton, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -65,795 GBP2023-11-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 21 - Has significant influence or controlOE
  • 11
    icon of address 7 Parkhurst Fields, Churt, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,390 GBP2020-04-30
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    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
Ceased 9
  • 1
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2011-05-19 ~ 2013-05-20
    IIF 18 - Director → ME
  • 2
    GROWTH INNOVATORS GROUP ENTERPRISE LIMITED - 2013-04-16
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ 2016-01-30
    IIF 17 - Director → ME
  • 3
    TUNKENT LIMITED - 2011-01-07
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-09 ~ 2016-01-30
    IIF 16 - Director → ME
  • 4
    icon of address 64 Park View, Hatch End, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    586 GBP2023-12-31
    Officer
    icon of calendar 2019-05-11 ~ 2021-07-20
    IIF 15 - Director → ME
  • 5
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2022-12-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ 2020-01-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 7 Parkhurst Fields, Churt, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2014-12-17
    IIF 27 - Secretary → ME
  • 7
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -321 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-10-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2021-05-10
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 12 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ 2014-10-22
    IIF 14 - Director → ME
  • 9
    icon of address 7 Parkhurst Fields, Churt, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,390 GBP2020-04-30
    Officer
    icon of calendar 2009-06-05 ~ 2010-06-01
    IIF 28 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.