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, Philip Joseph, Dr

    Related profiles found in government register
  • Brown, Philip Joseph, Dr
    British company director born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 1 IIF 2
    • icon of address Windy Heights, Horseshoe Ridge, Weybridge, Surrey, KT13 0NR

      IIF 3 IIF 4 IIF 5
  • Brown, Philip Joseph, Dr
    British consultant born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windy Heights, Horseshoe Ridge, Weybridge, Surrey, KT13 0NR

      IIF 6 IIF 7
  • Brown, Philip Joseph, Dr
    British director born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 8
    • icon of address Windy Heights, Horseshoe Ridge, Weybridge, Surrey, KT13 0NR

      IIF 9
  • Brown, Philip Joseph, Dr
    British investor born in October 1936

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Philip Joseph, Dr
    British publisher born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 38
    • icon of address Windy Heights, Horseshoe Ridge, Weybridge, Surrey, KT13 0NR

      IIF 39 IIF 40 IIF 41
  • Brown, Philip Joseph, Dr
    British company director born in October 1936

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address Windy Heights, Camp End Road, Weybridge, Surrey, KT13 0NR, England

      IIF 42
  • Dr Philip Joseph Brown
    British born in October 1936

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    416,258 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PHARMACEUTICAL FIELD LIMITED - 2016-10-11
    icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GOODPOWER LIMITED - 2006-04-18
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address The School Of Pharmacy, University Of London, 29-39 Brunswick Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-10-08 ~ dissolved
    IIF 37 - Director → ME
  • 5
    THE PHARMACY PUBLISHING COMPANY LIMITED - 2011-09-12
    GROVEBASE LIMITED - 2009-08-13
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 36 - Director → ME
  • 6
    V & O PUBLICATIONS LIMITED - 2003-12-15
    icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    132,141 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 39
  • 1
    icon of address Parkwood, Sutton Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2016-04-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    416,258 GBP2024-09-30
    Officer
    icon of calendar 2005-04-14 ~ 2016-04-23
    IIF 18 - Director → ME
  • 3
    icon of address Alliotts, 6th Floor, Manfield House, 1 Southampton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    590,141 GBP2023-12-31
    Officer
    icon of calendar 1998-01-15 ~ 2012-08-17
    IIF 41 - Director → ME
  • 4
    icon of address Parkwood, Sutton Road, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2016-04-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-02 ~ 2016-04-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2016-04-23
    IIF 19 - Director → ME
  • 7
    icon of address 55 Tufton Street, Westminster, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2015-03-25
    IIF 6 - Director → ME
  • 8
    S.G.COURT LIMITED - 2005-01-26
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2016-04-23
    IIF 23 - Director → ME
  • 9
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2016-04-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DAVID GRANGE LIMITED - 1985-03-25
    FAUNCHBOURNE LIMITED - 1984-12-10
    icon of address Parkwood, Sutton Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2016-04-23
    IIF 28 - Director → ME
  • 11
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,406 GBP2015-03-31
    Officer
    icon of calendar 2005-02-02 ~ 2016-04-23
    IIF 38 - Director → ME
  • 12
    PHARMACEUTICAL FIELD LIMITED - 2016-10-11
    icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2005-06-15 ~ 2016-04-23
    IIF 13 - Director → ME
  • 13
    SEVERNSIDE 255 LIMITED - 1991-12-23
    icon of address The Old Vicarage 4 Rookes Lane, Potterne, Devizes, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,580 GBP2024-08-31
    Officer
    icon of calendar 1992-01-23 ~ 1998-02-09
    IIF 5 - Director → ME
  • 14
    icon of address Garden Offices, Godmersham Park, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2013-02-18 ~ 2016-05-06
    IIF 42 - Director → ME
  • 15
    icon of address Parkwood, Sutton Road, Maidstone, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-02 ~ 2016-04-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PHARMACEUTICAL FIELD LIMITED - 2003-11-13
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2016-04-23
    IIF 12 - Director → ME
  • 17
    icon of address The Lower Ground Floor Office The Civic Centre, High Street, Esher, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,110,406 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2016-01-07
    IIF 30 - Director → ME
  • 18
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2016-01-18
    IIF 34 - Director → ME
  • 19
    icon of address Co Streets S J Males Limited Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-08-13
    IIF 40 - Director → ME
  • 20
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2016-04-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2016-04-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2016-04-23
    IIF 8 - Director → ME
  • 23
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-30 ~ 2016-04-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MUSIC FOR YOUTH LIMITED - 1982-06-03
    icon of address Cbso Centre, Berkley Street, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-02-06 ~ 2004-02-10
    IIF 9 - Director → ME
  • 25
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2016-04-23
    IIF 14 - Director → ME
  • 26
    icon of address Mortimer House, 37/41 Mortimer Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2003-12-19
    IIF 4 - Director → ME
  • 27
    PANTILLES NURSERIES LIMITED - 1979-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2016-04-23
    IIF 33 - Director → ME
  • 28
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2016-04-23
    IIF 31 - Director → ME
  • 29
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2016-04-23
    IIF 21 - Director → ME
  • 30
    icon of address 7 Briar Road, Twickenham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2016-04-21
    IIF 39 - Director → ME
  • 31
    icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,999 GBP2024-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2016-04-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    CROWN MANOR LIMITED - 2005-01-26
    CROWNMANOR LIMITED - 2004-12-24
    icon of address Parkwood, Sutton Road, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2016-04-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Apartment 2 1 Bathway, Woolwich, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,795 GBP2024-04-05
    Officer
    icon of calendar ~ 2000-01-24
    IIF 3 - Director → ME
  • 34
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2016-04-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    EUROPLEX LIMITED - 2011-09-12
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2016-04-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    ROYAL SOCIETY OF MEDICINE PRESS LIMITED - 1994-11-04
    ROYAL SOCIETY OF MEDICINE SERVICES LIMITED - 1994-03-04
    icon of address 1 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2013-12-31
    IIF 7 - Director → ME
  • 37
    V & O PUBLICATIONS LIMITED - 2003-12-15
    icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    132,141 GBP2024-08-31
    Officer
    icon of calendar ~ 2016-04-23
    IIF 2 - Director → ME
  • 38
    WARREN HOUSE CONFERENCE CENTRE LIMITED - 2021-09-20
    EARLGLEN LIMITED - 2008-04-14
    icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,433,238 GBP2022-06-30
    Officer
    icon of calendar 2005-08-15 ~ 2016-04-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-17
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    WARREN HOUSE CONFERENCE CENTRE LIMITED - 2008-04-14
    LE ROI PROPERTIES LIMITED - 2000-03-28
    icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    995 GBP2024-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2016-04-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 47 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.