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 Stephen Brown

    Related profiles found in government register
  • Mr Stephen Brown
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Extravaganza Media Limited 1d, Combe Lane, Coopers Place, Godalming, GU8 5SZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Kallo Building, Coopers Place, Combe Lane, Wormley, Godalming, Surrey, GU8 5SZ, United Kingdom

      IIF 7
    • icon of address 141, 405 Kings Road, London, SW10 0BB, United Kingdom

      IIF 8
  • Brown, Stephen
    British business executive born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Extravaganza Media Limited 1d, Combe Lane, Coopers Place, Godalming, GU8 5SZ, United Kingdom

      IIF 9
  • Brown, Stephen
    British ceo born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kallo Building, Coopers Place, Combe Lane, Wormley, Godalming, Surrey, GU8 5SZ, United Kingdom

      IIF 10
    • icon of address 141, 405 Kings Road, London, SW10 0BB, United Kingdom

      IIF 11
  • Brown, Stephen
    British producer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Stephen
    British company director born in November 1956

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 89, Flat 8,89 Roehampton Lane, London, Greater London, SW15 5FN, United Kingdom

      IIF 18
    • icon of address 89, Roehampton Lane, Unit 8, London, SW15 5FN, England

      IIF 19
  • Brown, Stephen
    British ceo born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Leeds Road, Harrogate, North Yorkshire, HG2 8HB, England

      IIF 20
  • Brown, Stephen
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copia House, Great Cliffe Court, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 21
  • Brown, Stephen
    British entrepreneur/executive born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Leeds Road, Harrogate, North Yorkshire, HG2 8HB, United Kingdom

      IIF 22
  • Brown, Stephen
    British executive born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Stephen
    British managing director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Business Centre, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 28
  • Brown, Stephen
    Uk business man born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 29
  • Brown, Stephen
    Uk ceo born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 405, Kings Road, London, SW10 0BB, United Kingdom

      IIF 30
  • Brown, Stephen
    Uk executive born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 405, Kings Road, Chelsea, London, SW10 0BB, United Kingdom

      IIF 31
    • icon of address 476, Kings Road, London, SW10 0LF, United Kingdom

      IIF 32
  • Brown, Stephen

    Registered addresses and corresponding companies
    • icon of address 104, Leeds Road, Harrogate, North Yorkshire, HG2 8HB, England

      IIF 33 IIF 34
    • icon of address 104, Leeds Road, Harrogate, North Yorkshire, HG2 8HB, United Kingdom

      IIF 35 IIF 36
    • icon of address 405, Kings Road, London, SW10 0BB, United Kingdom

      IIF 37
    • icon of address 476, Kings Road, London, SW10 0LF, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Kallo Building Coopers Place, Combe Lane, Wormley, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 141 405 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-04-22 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    icon of address First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-11-27 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 26 - Director → ME
  • 6
    INDEPENDENT FINANCING PARTNERS LTD - 2013-12-19
    INDEPENDENT FILM FUND LIMITED - 2013-12-16
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-02-28 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    icon of address Green Park House, 15 Stratton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 29 - Director → ME
  • 8
    INSPIRE RESTAURANTS LIMITED - 2014-01-17
    R3 CORPORATE, LTD - 2013-11-26
    icon of address 104 Leeds Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-10-29 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    THUMB PRINT MUSIC LIMITED - 2014-01-16
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 476 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2015-01-20 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    icon of address 405 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-02-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    icon of address Copia House Great Cliffe Court, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 21 - Director → ME
Ceased 11
  • 1
    icon of address Extravaganza Media Limited 1d Combe Lane, Coopers Place, Godalming, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-05 ~ 2017-05-19
    IIF 16 - Director → ME
  • 2
    icon of address 141 405 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ 2017-08-18
    IIF 11 - Director → ME
  • 3
    INPLAY MUSIC LTD - 2016-08-16
    icon of address Extravaganza Media Limited 1d Combe Lane, Coopers Place, Godalming, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-11 ~ 2017-05-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2017-05-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address Extravaganza Media Limited 1d Combe Lane, Coopers Place, Godalming, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-05-05 ~ 2017-05-19
    IIF 14 - Director → ME
  • 5
    icon of address Suite 141 405 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ 2017-05-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ 2017-05-12
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-02 ~ 2017-05-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    MY SONG TV LTD - 2016-08-16
    icon of address Extravaganza Media Limited 1d Combe Lane, Coopers Place, Godalming, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-11 ~ 2017-05-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ 2017-05-18
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-05 ~ 2017-05-18
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    IFCZ PLC
    - now
    TAMALEESHAH HOLDING COMPANY PLC - 2014-08-22
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-29 ~ 2013-04-29
    IIF 22 - Director → ME
  • 8
    icon of address 30 Fearnville Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,732 GBP2017-03-31
    Officer
    icon of calendar 2013-04-27 ~ 2013-08-27
    IIF 28 - Director → ME
  • 9
    FLEX WATCHES EUROPE LIMITED - 2015-01-30
    icon of address 476 Kings Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-10 ~ 2015-01-26
    IIF 31 - Director → ME
  • 10
    SAFECREST LTD - 2019-03-20
    SAFEHAVEN TAKAFUL LIMITED - 2022-06-14
    icon of address 4385, 10835886 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2023-05-02 ~ 2023-05-31
    IIF 18 - Director → ME
    icon of calendar 2022-06-27 ~ 2022-09-19
    IIF 19 - Director → ME
  • 11
    icon of address Extravaganza Media Limited 1d Combe Lane, Coopers Place, Godalming, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-26 ~ 2017-03-05
    IIF 15 - Director → ME
    icon of calendar 2017-05-02 ~ 2017-05-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ 2017-05-17
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.