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, Gregory John William

    Related profiles found in government register
  • Brown, Gregory John William
    British

    Registered addresses and corresponding companies
    • icon of address Machynys Golf Club, Nicklaus Avenue, Machynys, Llanelli, Carms, SA15 2DG, Wales

      IIF 1
  • Brown, Gregory John William
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 2
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 3
  • Brown, Gregory John William
    British chartered accountan t

    Registered addresses and corresponding companies
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 4
  • Brown, Gregory John William
    British chartered cer acc

    Registered addresses and corresponding companies
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 5
  • Brown, Gregory John William
    British accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 6
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 7
  • Brown, Gregory John William
    British certified accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 8
  • Brown, Gregory John William
    British chartered accountan t born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 9
  • Brown, Gregory John William
    British chartered cer acc born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 10
  • Brown, Gregory John William
    British chartered cert accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Machynys Golf Club, Nicklaus Avenue, Machynys, Llanelli, Carms, SA15 2DG, Wales

      IIF 11
  • Brown, Gregory John William
    British chartered certified accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Gregory John William
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 15
  • Brown, Gregory John William
    British none born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 16
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 YD4

      IIF 17
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 18
  • Brown, Gregory
    British certified accountant born in April 1954

    Registered addresses and corresponding companies
    • icon of address 69 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 19
  • Brown, Gregory
    British certified chartered accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 20
  • Brown, Gregory
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 21
  • Brown, Daniel Gregory
    British director

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 22
  • Brown, Gregory John William
    British accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Lower Road, Great Amwell, Ware, Hertfordshire, SG12 9SZ

      IIF 23
  • Brown, Gregory John William
    British certified accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Lower Road, Great Amwell, Ware, Hertfordshire, SG12 9SZ

      IIF 24
  • Brown, Gregory John William
    British chartered certified accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxborune, Hertfordshire, EN10 7DH, England

      IIF 25
  • Mr Gregory Brown
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 26
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 27 IIF 28
  • Brown, Daniel
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 29
  • Brown, Daniel Gregory
    British certified chartered accountant born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Gregory Brown
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Daniel Gregory
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 36
  • Mr Daniel Brown
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,944 GBP2022-09-30
    Officer
    icon of calendar 2012-06-17 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-21 ~ dissolved
    IIF 13 - Director → ME
  • 3
    LINCOLN BROWN ADVISORS LIMITED - 2018-02-27
    LINCOLN BROWN FINANCIAL SERVICES LIMITED - 2012-12-13
    LINCOLN BROWN PROPERTIES LIMITED - 2003-02-17
    COMPLETE TAXATION SERVICES LIMITED - 2001-08-29
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -786 GBP2020-05-31
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    LINCOLN BROWN ACCOUNTANCY SERVICES LTD - 2021-08-20
    icon of address 4 Grenville Avenue, Broxbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,703 GBP2024-03-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    LINCOLN BROWN & CO LIMITED - 2021-08-18
    LINCOLN BROWN FINANCIAL SERVICES LIMITED - 2003-02-17
    LINCOLN BROWN ADVISORS LIMITED - 2012-03-28
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    154,774 GBP2024-06-30
    Officer
    icon of calendar 2000-05-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Grenville Avenue, Broxbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,566 GBP2024-07-31
    Officer
    icon of calendar 2021-07-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-17 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    LINCOLN BROWN PROBATE SERVICES LTD - 2021-05-18
    ASHRIDGE PROBATE & ESTATES LTD - 2023-11-01
    icon of address 4 Grenville Avenue, Broxbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,690 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Herts
    Dissolved Corporate (5 parents)
    Equity (Company account)
    200 GBP2020-07-31
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MACHYNYS PENINSULA GOLF CLUB LIMITED - 2005-06-06
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000 GBP2020-08-31
    Officer
    icon of calendar 1999-04-21 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1999-04-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    MACHYNYS HOMES LIMITED - 2005-06-06
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2004-12-24 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2002-07-11 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    KALIMBET LONDON LIMITED - 2012-10-17
    URBAN CAMELION LIMITED - 2009-03-23
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-06 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2009-01-06 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 10
  • 1
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,944 GBP2022-09-30
    Officer
    icon of calendar 1998-09-08 ~ 2002-09-08
    IIF 23 - Director → ME
  • 2
    MACHYNYS HOMES CONSTRUCTION LIMITED - 2012-02-15
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2008-04-30
    IIF 6 - Director → ME
    icon of calendar 2007-11-19 ~ 2008-04-30
    IIF 2 - Secretary → ME
  • 3
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2010-09-09
    IIF 17 - Director → ME
  • 4
    LINCOLN BROWN ADVISORS LIMITED - 2018-02-27
    LINCOLN BROWN FINANCIAL SERVICES LIMITED - 2012-12-13
    LINCOLN BROWN PROPERTIES LIMITED - 2003-02-17
    COMPLETE TAXATION SERVICES LIMITED - 2001-08-29
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -786 GBP2020-05-31
    Officer
    icon of calendar 1995-05-19 ~ 2012-01-01
    IIF 8 - Director → ME
  • 5
    LINCOLN BROWN ACCOUNTANCY SERVICES LTD - 2021-08-20
    icon of address 4 Grenville Avenue, Broxbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,703 GBP2024-03-31
    Officer
    icon of calendar 2021-05-18 ~ 2021-05-18
    IIF 15 - Director → ME
  • 6
    LINCOLN BROWN LIMITED - 2021-08-19
    LINCOLN BROWN CO. LIMITED - 2012-03-21
    LINCOLN BROWN ACCOUNTANCY SERVICES LIMITED - 2012-09-04
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    19,227 GBP2024-06-30
    Officer
    icon of calendar 1992-09-10 ~ 1994-11-01
    IIF 19 - Director → ME
  • 7
    L.B.A.A. LIMITED - 2018-02-27
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,764 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ 2022-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2022-01-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-10-12 ~ 2025-07-01
    IIF 20 - Director → ME
    icon of calendar ~ 1998-12-01
    IIF 24 - Director → ME
  • 9
    MACHYNYS GOLF & COUNTRY CLUB LIMITED - 2004-07-23
    icon of address Machynys Golf Club Nicklaus Avenue, Machynys, Llanelli, Carms, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,995,960 GBP2024-12-31
    Officer
    icon of calendar 2004-05-10 ~ 2022-08-04
    IIF 11 - Director → ME
    icon of calendar 2004-05-10 ~ 2022-08-04
    IIF 1 - Secretary → ME
  • 10
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    2,944 GBP2024-05-31
    Officer
    icon of calendar 2003-05-06 ~ 2006-03-23
    IIF 12 - Director → 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.