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, Simon James

    Related profiles found in government register
  • Brown, Simon James
    British ceo born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2020, Cambourne Business Park, Cambourne, Cambs, CB23 6DW

      IIF 1
  • Brown, Simon James
    British chief executive born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, East Wing, Lochside House, 3 Lochside Way, Edinburgh, EH12 9DT, Scotland

      IIF 2
    • icon of address 7 Abbey Court, Eagle Way Sowton Industrial, Estate, Exeter, EX2 7HY

      IIF 3
    • icon of address 5-6 Abbey Court, Eagle Way, Sowton Industrial Estate, Exeter, EX2 7HY, England

      IIF 4 IIF 5 IIF 6
    • icon of address 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, EX2 7HY

      IIF 15
    • icon of address 5-7 Abbey Court, Eagle Way, Sowton Industrial Estate, Exeter, Devon, EX2 7HY

      IIF 16 IIF 17
    • icon of address 5-7 Abbey Court, Eagle Way, Sowton Industrial Estate, Exeter, Devon, EX2 7HY, United Kingdom

      IIF 18
    • icon of address Skypark Sp1, 8 Elliot Place, Glasgow, G3 8EP, Scotland

      IIF 19 IIF 20 IIF 21
    • icon of address Lower Ground Floor, One, George Yard, London, EC3V 9DF, United Kingdom

      IIF 25
  • Brown, Simon James
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperium, Imperial Way, Reading, RG2 0TD, England

      IIF 26
    • icon of address 2, Monks Road, Virginia Water, GU25 4RR, United Kingdom

      IIF 27
    • icon of address Flinders, 2 Monks Road, Virginia Water, Surrey, GU25 4RR, United Kingdom

      IIF 28
  • Brown, Simon James
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hampstead Gate, 1a Frognal, London, NW3 6AL

      IIF 29
    • icon of address 2, Monks Road, Virginia Water, GU25 4RR, United Kingdom

      IIF 30
  • Brown, Simon James
    British service born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, St. Johns Wood High Street, London, NW8 7NJ

      IIF 31
  • Brown, Simon James
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Monks Road, Virginia Water, Surrey, GU25 4RR, United Kingdom

      IIF 32
  • Mr Simon James Brown
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 7th Floor, 50 Broadway, Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, England

      IIF 33
  • Brown, Simon
    British & Australian vp sales born in March 1965

    Registered addresses and corresponding companies
    • icon of address 24 The Grange, Virgina Park, Virginia Water, Surrey, GU25 4ST

      IIF 34
  • Mr Simon Brown
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Monks Road, Virginia Water, GU25 4RR, England

      IIF 35
  • Mr Simon James Brown
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Monks Road, Virginia Water, GU25 4RR, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 28
  • 1
    ENSURER LIMITED - 2004-03-11
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Cardinal House, 9 Manor Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 26 - Director → ME
  • 3
    MDA HUB LIMITED - 2011-05-04
    MACDONALD DETTWILER (HUB) LIMITED - 2005-07-12
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 12 - Director → ME
  • 4
    MACDONALD, DETTWILER AND ASSOCIATES LIMITED - 2011-05-04
    MACDONALD DETTWILER LIMITED - 2005-07-12
    HACKREMCO (NO. 321) LIMITED - 1987-07-14
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 10 - Director → ME
  • 5
    EDR LANDMARK GROUP LIMITED - 2014-04-29
    DMG INFORMATION LIMITED - 2008-05-15
    HARMSWORTH PUBLISHING LIMITED - 1998-10-15
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 7 - Director → ME
  • 7
    CALNEA ANALYTICS LIMITED - 2013-09-04
    HOUSE PRICE DIRECTORY LIMITED - 2005-09-14
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 4 - Director → ME
  • 8
    FINANCIAL ASSET SEARCH LTD - 2009-04-06
    icon of address 5-7 Abbey Court Eagle Way, Sowton, Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 15 - Director → ME
  • 9
    LUDGATE SEVENTY TWO LIMITED - 1994-04-18
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 5 - Director → ME
  • 10
    ENVIROCHECK LIMITED - 2008-01-07
    LUDGATE EIGHTY NINE LIMITED - 1995-02-16
    icon of address 7 Abbey Court, Eagle Way Sowton Industrial, Estate, Exeter
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 3 - Director → ME
  • 11
    AVENTRIA LIMITED - 2019-07-24
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    799,575 GBP2015-12-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 9 - Director → ME
  • 12
    QUEST END COMPUTER SERVICES LIMITED - 2021-07-23
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 13 - Director → ME
  • 13
    RANDOTTE (NO. 261) LIMITED - 1992-02-11
    icon of address First Floor, East Wing, Lochside House, 3 Lochside Way, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 2 - Director → ME
  • 14
    INTELLIGENT CONVEYANCING LIMITED - 2006-05-25
    I-CONVEYANCING LIMITED - 2004-01-06
    IDSALL LIMITED - 2003-12-15
    INTELLIGENT CONVEYANCING LIMITED - 2003-03-14
    BPE LEGAL MOVES LIMITED - 2003-02-20
    ONLINE BPE LIMITED - 1999-07-20
    LEGALTOPIC LIMITED - 1998-11-03
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 14 - Director → ME
  • 15
    SPH PROPERTY SEARCH LIMITED - 2009-09-04
    DMWS 386 LIMITED - 2000-02-07
    icon of address Skypark Sp1, 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 20 - Director → ME
  • 16
    SPH HOLDINGS LIMITED - 2009-09-04
    DMWS 428 LIMITED - 2000-09-12
    icon of address Skypark Sp1, 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 22 - Director → ME
  • 17
    DMWS 551 LIMITED - 2002-06-19
    icon of address Skypark Sp1, 8 Elliot Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 23 - Director → ME
  • 18
    DOUGLAS & CO (SEARCHERS) LIMITED - 2009-09-04
    DMWS 454 LIMITED - 2000-12-13
    icon of address Skypark Sp1, 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 19 - Director → ME
  • 19
    SPH (SCOTLAND) LIMITED - 2009-09-04
    icon of address Skypark Sp1, 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 18 - Director → ME
  • 21
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address 13 The Maples, Chandler's Ford, Eastleigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    -77,574 GBP2024-06-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 13 The Maples, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    AGENTVALE LIMITED - 2008-08-19
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 17 - Director → ME
  • 25
    MDA SEARCHFLOW LIMITED - 2011-05-04
    MDA CHANNEL LIMITED - 2006-12-15
    MACDONALD DETTWILER (CHANNEL) LIMITED - 2005-07-12
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 6 - Director → ME
  • 26
    SURVEYS ON LINE LTD. - 1999-08-11
    AVONMUIR LIMITED - 1998-12-31
    icon of address Skypark Sp1, 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 16 - Director → ME
  • 28
    icon of address Suite 1, 7th Floor, 50 Broadway Suite 1, 7th Floor, 50 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -206 GBP2024-06-30
    Officer
    icon of calendar 2009-06-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    PEEJAY TRADEINVEST LIMITED - 2014-12-05
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,899,272 GBP2024-03-31
    Officer
    icon of calendar 2016-07-22 ~ 2017-07-17
    IIF 31 - Director → ME
  • 2
    icon of address Lower Ground Floor, One, George Yard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-05 ~ 2021-04-27
    IIF 25 - Director → ME
  • 3
    IP.ACCESS LIMITED - 2021-08-26
    EPID LIMITED - 1999-10-28
    GAC NO.92 LIMITED - 1997-10-17
    icon of address 1010 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ 2015-07-27
    IIF 1 - Director → ME
  • 4
    icon of address Ground Floor, The Pearce Building, West Street, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2014-09-08
    IIF 29 - Director → ME
  • 5
    NEUSTAR (UK) LIMITED - 2023-04-05
    FOLLOWAP LIMITED - 2007-03-15
    icon of address C/o Worldwide Corporate Advisors St Clements House, 27 Clements Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,920,660 GBP2023-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2007-05-14
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.