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, Patricia Mary

    Related profiles found in government register
  • Brown, Patricia Mary
    British company director born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

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

      IIF 2 IIF 3
  • Brown, Patricia Mary
    British director born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkwood, Sutton Road, Maidstone, ME15 9NE, England

      IIF 4
  • Brown, Patricia Mary
    British inverstor born in December 1938

    Resident in England

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

      IIF 5
  • Brown, Patricia Mary
    British investor born in December 1938

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Patricia Mary
    British none born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 24
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 25 IIF 26 IIF 27
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY, England

      IIF 30
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 31 IIF 32
  • Brown, Patricia Mary
    British publisher born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 33
    • icon of address Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 34
  • Mrs Patricia Mary Brown
    British born in December 1938

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Patricia Mary
    British

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 52
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 53 IIF 54 IIF 55
    • icon of address Warren House, Warren Road, Kingston-upon-thames, Surrey, KT2 7HY

      IIF 56
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 57
    • icon of address Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 58
  • Brown, Patricia Mary
    British director

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

      IIF 59
  • Brown, Patricia Mary
    British inverstor

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

      IIF 60
  • Brown, Patricia Mary
    British investor

    Registered addresses and corresponding companies
  • Brown, Patricia Mary
    British none

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 73
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 74 IIF 75 IIF 76
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 79
  • Brown, Patricia Mary
    British publisher

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

      IIF 80
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 81
    • icon of address Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 82
  • Brown, Patricia Mary

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 83
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY, United Kingdom

      IIF 84
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
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-11-07 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    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 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2005-02-02 ~ dissolved
    IIF 81 - Secretary → ME
  • 3
    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 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-06-15 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    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 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2005-06-15 ~ dissolved
    IIF 79 - Secretary → ME
  • 5
    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 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2005-09-15 ~ dissolved
    IIF 57 - Secretary → 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
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address Parkwood, Sutton Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2016-11-07
    IIF 21 - Director → ME
    icon of calendar 2010-11-03 ~ 2016-11-07
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 43 - 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 ~ 2016-11-07
    IIF 7 - Director → ME
    icon of calendar 2005-04-14 ~ 2016-11-07
    IIF 80 - Secretary → 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 34 - Director → ME
    icon of calendar 1998-01-15 ~ 2012-08-17
    IIF 82 - Secretary → ME
  • 4
    icon of address Parkwood, Sutton Road, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2016-11-07
    IIF 12 - Director → ME
    icon of calendar 2006-01-23 ~ 2016-11-07
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 46 - 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 ~ 2016-11-07
    IIF 9 - Director → ME
    icon of calendar 2009-11-02 ~ 2016-11-07
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 44 - 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 ~ 2016-11-07
    IIF 14 - Director → ME
    icon of calendar 2009-11-02 ~ 2016-11-07
    IIF 53 - Secretary → ME
  • 7
    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 ~ 2016-11-07
    IIF 29 - Director → ME
    icon of calendar 2005-01-07 ~ 2016-11-07
    IIF 75 - Secretary → ME
  • 8
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2016-11-07
    IIF 15 - Director → ME
    icon of calendar 2010-11-11 ~ 2016-11-07
    IIF 54 - Secretary → 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
  • 9
    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 ~ 2016-11-07
    IIF 16 - Director → ME
    icon of calendar 2007-08-09 ~ 2016-11-07
    IIF 61 - Secretary → ME
  • 10
    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 3 - Director → ME
  • 11
    icon of address Parkwood, Sutton Road, Maidstone, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-02 ~ 2016-11-07
    IIF 11 - Director → ME
    icon of calendar 2005-11-02 ~ 2016-11-07
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    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 18 - Director → ME
    icon of calendar 2010-03-31 ~ 2016-01-07
    IIF 84 - Secretary → ME
  • 13
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2016-11-07
    IIF 10 - Director → ME
    icon of calendar 2005-11-30 ~ 2016-11-07
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    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 ~ 2020-08-18
    IIF 28 - Director → ME
    icon of calendar 2005-09-30 ~ 2020-08-18
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2016-11-07
    IIF 4 - Director → ME
    icon of calendar 2005-08-05 ~ 2016-11-07
    IIF 59 - Secretary → ME
  • 16
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-30 ~ 2016-11-07
    IIF 20 - Director → ME
    icon of calendar 2008-05-30 ~ 2016-11-07
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2016-11-07
    IIF 13 - Director → ME
    icon of calendar 2007-11-30 ~ 2016-11-07
    IIF 65 - Secretary → ME
  • 18
    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 ~ 2010-12-17
    IIF 5 - Director → ME
    icon of calendar 2006-01-23 ~ 2010-12-17
    IIF 60 - Secretary → ME
  • 19
    icon of address Mortimer House, 37/41 Mortimer Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2003-12-19
    IIF 2 - Director → ME
    icon of calendar ~ 2003-12-19
    IIF 58 - Secretary → ME
  • 20
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2016-11-07
    IIF 19 - Director → ME
    icon of calendar 2007-01-31 ~ 2016-11-07
    IIF 69 - Secretary → ME
  • 21
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2016-11-07
    IIF 8 - Director → ME
    icon of calendar 2007-11-30 ~ 2016-11-07
    IIF 63 - Secretary → ME
  • 22
    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 ~ 2010-12-17
    IIF 23 - Director → ME
    icon of calendar 2008-06-11 ~ 2010-12-17
    IIF 72 - Secretary → ME
  • 23
    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 ~ 2020-08-18
    IIF 27 - Director → ME
    icon of calendar 2005-09-30 ~ 2020-08-18
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    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 ~ 2016-11-07
    IIF 25 - Director → ME
    icon of calendar 2004-09-30 ~ 2016-11-07
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2016-11-07
    IIF 22 - Director → ME
    icon of calendar 2008-05-30 ~ 2016-11-07
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    EUROPLEX LIMITED - 2011-09-12
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2016-11-07
    IIF 17 - Director → ME
    icon of calendar 2006-11-30 ~ 2016-11-07
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    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 ~ 2020-08-18
    IIF 6 - Director → ME
    icon of calendar 2005-08-15 ~ 2020-08-18
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-17
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    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 ~ 2020-08-18
    IIF 26 - Director → ME
    icon of calendar 2005-09-30 ~ 2020-08-18
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 41 - 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.