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, Paul

    Related profiles found in government register
  • Brown, Paul
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24 Blackburn Road, Accrington, Lancashire, BB5 1HD, United Kingdom

      IIF 1
  • Brown, Paul
    British manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20, Burns Street, Ilkeston, Derbyshire, DE7 8AA

      IIF 2
  • Brown, Paul Barry
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 3
    • Unit 4, Ashmead Business Centre, Ashmead Road, Keynsham, Banes, BS31 1SX, United Kingdom

      IIF 4
  • Brown, Paul Barry
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Brown, Paul Barry
    British construction born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6 IIF 7
  • Brown, Paul David
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24, Blackburn Road, Accrington, BB5 1HD, England

      IIF 8
    • 24 Blackburn Road, Accrington, Lancashire, BB5 1HD, United Kingdom

      IIF 9
    • 51 Eafield Avenue, Milnrow, Rochdale, Lancashire, OL16 3UN

      IIF 10
  • Brown, Paul David
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24 Blackburn Road, Accrington, Lancashire, BB5 1HD, United Kingdom

      IIF 11
  • Brown, Paul David
    English estate agent born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 51 Eafield Avenue, Milnrow, Rochdale, Lancashire, OL16 3UN

      IIF 12
  • Brown, Paul
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Midhaven Rise, Worle, Weston-super-mare, North Somerset, BS22 9LT

      IIF 13
  • Brown, Paul Barry
    born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9 Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 14
  • Brown, Paul David
    English estate agent

    Registered addresses and corresponding companies
    • 51 Eafield Avenue, Milnrow, Rochdale, Lancashire, OL16 3UN

      IIF 15
  • Brown, Paul
    Scottish born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Glebelands, Pulborough, RH20 2JL, England

      IIF 16
  • Mr Paul Barry Brown
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bath Road, Longwell Green, Bristol, BS30 9DG, England

      IIF 17
    • Suite 9 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 18
    • Suite 9 Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Paul David Brown
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24 Blackburn Road, Accrington, Lancashire, BB5 1HD, United Kingdom

      IIF 21
    • 24 Blackburn Road, Accrington, Lancashire, BB5 1HD

      IIF 22
  • Brown, Paul

    Registered addresses and corresponding companies
    • 24, Blackburn Road, Accrington, Lancashire, BB5 1HD, England

      IIF 23
  • Mr Paul David Brown
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24 Blackburn Road, Accrington, Lancashire, BB5 1HD, United Kingdom

      IIF 24
  • Mr Paul David Brown
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Blackburn Road, Accrington, Lancashire, BB5 1HD, United Kingdom

      IIF 25
  • Mr Paul Brown
    Scottish born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Glebelands, Pulborough, RH20 2JL, England

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 5 - Director → ME
  • 2
    24 Blackburn Road, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2007-02-20 ~ dissolved
    IIF 12 - Director → ME
    2007-02-20 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    24 Blackburn Road, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    EAFILED & MAPLE LETTINGS LIMITED - 2011-06-22
    24 Blackburn Road, Accrington, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    78,246 GBP2024-02-28
    Officer
    2007-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 5
    Suite 9 Corum Two, Corum Office Park Crown Way, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2023-03-31
    Officer
    2022-11-28 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    52 Bath Road, Longwell Green, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,018 GBP2019-09-30
    Officer
    2017-09-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    12 Midhaven Rise, Worle, Weston-super-mare, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    2015-05-05 ~ dissolved
    IIF 13 - Director → ME
  • 8
    138 Glebelands, Pulborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,969 GBP2024-10-31
    Officer
    2020-10-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    RED AVACADO LTD - 2017-08-30
    52 Bath Road, Longwell Green, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2017-08-29 ~ dissolved
    IIF 7 - Director → ME
  • 10
    24 Blackburn Road, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    2014-05-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    24 Blackburn Road, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    EAFIELD & MAPLE HOLDINGS LTD - 2021-10-13
    24 Blackburn Road, Accrington, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    261 GBP2024-09-30
    Officer
    2021-09-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    T R B STABILISATION LIMITED - 2024-06-23
    25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2024-06-20 ~ now
    IIF 8 - Director → ME
  • 14
    Unit 4 Ashmead Business Centre, Ashmead Road, Keynsham, Banes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    Suite 9 Corum 2, Corum Office Park Crown Way, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    Harrisons, Totemic House Springfield Business Park Caunt Road, Grantham
    Dissolved Corporate (2 parents)
    Officer
    2015-06-09 ~ 2016-07-15
    IIF 2 - Director → ME

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.