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

Johnson, Marcus Walter

    Related profiles found in government register
  • Johnson, Marcus Walter
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Luard Road, Cambridge, CB2 8PJ

      IIF 1
    • 11, Luard Road, Cambridge, CB2 2PJ, United Kingdom

      IIF 2 IIF 3
    • 11, Luard Road, Cambridge, CB2 8PJ

      IIF 4 IIF 5
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 6 IIF 7
    • 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 8
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ, United Kingdom

      IIF 9 IIF 10
    • 11, Luard Road, Cambridge, Cambs, CB2 2PJ

      IIF 11
    • 11, Lyard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 12
    • Hauser Forum, 3 Charles Babbage Road, Cambridge, CB3 0GT, United Kingdom

      IIF 13
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 14
    • Freedom House, 58, Market Square, St. Neots, PE19 2AA, England

      IIF 15
  • Johnson, Marcus Walter
    British chairman born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, 16-20 Regent Street, Cambridge, CB2 1DB

      IIF 16
  • Johnson, Marcus Walter
    British chief executive born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 8PJ

      IIF 17
    • 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 18 IIF 19 IIF 20
    • Richmond House, 16-20, Regent Street, Cambridge, CB2 1DB, England

      IIF 25
    • Richmond House, 16-20 Regent Street, Cambridge, CB2 1DB, United Kingdom

      IIF 26
    • Richmond House, 16-20 Regent Street, Cambridge, Cambridgeshire, CB2 1DB

      IIF 27
  • Johnson, Marcus Walter
    British company director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, 11 Luard Road, Cambridge, CB2 8PJ, England

      IIF 28
    • 11, Luard Road, Cambridge, CB2 8PJ

      IIF 29
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 30
    • 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 31 IIF 32 IIF 33
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ, United Kingdom

      IIF 34
  • Johnson, Marcus Walter
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Luard Road, Cambridge, CB1 1DB, United Kingdom

      IIF 35
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 36 IIF 37 IIF 38
    • 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 39
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ, United Kingdom

      IIF 40
    • 16-20, Regent Street, Cambridge, CB2 1DB, United Kingdom

      IIF 41
    • Luard Road, Luard Road, Cambridge, CB2 8PJ, England

      IIF 42
  • Johnson, Marcus Walter
    British financier born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Tombland, Norwich, NR3 1RF, England

      IIF 43
  • Johnson, Marcus Walter
    British investment manager born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 44
    • 77 Holbrook Road, Cambridge, Cambridgeshire, CB1 7SX

      IIF 45 IIF 46 IIF 47
  • Johnson, Marcus Walter
    British none born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 48
  • Johnson, Marcus Walter
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Holm Lane, South Wingfield, Alfreton, DE55 7NY, England

      IIF 49
    • The Old Vicarage, Holm Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NY, United Kingdom

      IIF 50
    • 58, Market Square, St. Neots, PE19 2AA, England

      IIF 51
    • Niall House, 24-26 Boulton Road, Stevenage, Hertfordshire, SG1 4QX

      IIF 52
  • Johnson, Marcus Walter
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Holm Lane, South Wingfield, Alfreton, DE55 7NY, England

      IIF 53
  • Johnson, Marcus Walter
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Holm Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NY, United Kingdom

      IIF 54
  • Johnson, Margaret Ann
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 2PJ, United Kingdom

      IIF 55
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 56 IIF 57 IIF 58
    • 11, Luard Road, Cambridge, CB2 8PJ, United Kingdom

      IIF 60
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 61
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ, United Kingdom

      IIF 62 IIF 63 IIF 64
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 65
  • Johnson, Margaret Ann
    British citizens advice bureau adviser born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 66
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 67
  • Johnson, Margaret Ann
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 68
  • Johnson, Margaret Ann
    British coy director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 69
  • Johnson, Margaret Ann
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 70
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 71
  • Marcus Johnson
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Holm Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NY, United Kingdom

      IIF 72
  • Mr Marcus Walter Johnson
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Luard Road, Cambridge, CB2 8PJ

      IIF 73
    • The Old Vicarage, Holme Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NY, United Kingdom

      IIF 74
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 75 IIF 76
    • 58, Market Square, St. Neots, PE19 2AA, England

      IIF 77
  • Marcus Walter Johnson
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Holm Lane, Alfreton, Derbyshire, DE55 7NY, United Kingdom

      IIF 78
  • Johnson, Marcus Walter
    born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Holm Lane, South Wingfield, Alfreton, DE55 7NY, England

      IIF 79
  • Johnson, Margaret Ann
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 80
  • Johnson, Margaret Ann
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 81
  • Mrs Margaret Ann Johnson
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Luard Road, Cambridge, CB2 8PJ

      IIF 82
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 83
  • Johnson, Margaret Ann
    British

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 84
  • Mrs Margaret Ann Johnson
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 85
  • Mrs Margaret Ann Johnson
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 86
child relation
Offspring entities and appointments
Active 31
  • 1
    LYNCAST LIMITED - 1984-08-13
    The Lloyd's Building, One Lime Street, London, England
    Active Corporate (16 parents)
    Officer
    2000-03-03 ~ now
    IIF 49 - Director → ME
  • 2
    BOLTON'S WAREHOUSE COMPANY LIMITED - 2022-08-17
    The Old Vicarage Holm Lane, South Wingfield, Alfreton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-09-30
    Person with significant control
    2022-06-14 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
  • 3
    The Old Vicarage Holm Lane, South Wingfield, Alfreton, England
    Active Corporate (2 parents)
    Officer
    2022-03-30 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 78 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    11 Luard Road, Cambridge
    Active Corporate (3 parents)
    Officer
    2019-10-25 ~ now
    IIF 7 - Director → ME
    IIF 80 - Director → ME
  • 5
    GAC NO.91 LIMITED - 1998-01-30
    Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    413,945 GBP2024-10-31
    Officer
    2019-12-09 ~ now
    IIF 13 - Director → ME
  • 6
    5th Floor, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    2007-10-30 ~ now
    IIF 55 - Director → ME
    IIF 50 - Director → ME
  • 7
    CHARIOT INCORPORATED PUBLIC LIMITED COMPANY - 2008-02-05
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-10-30 ~ dissolved
    IIF 39 - Director → ME
  • 8
    11 Luard Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2020-04-28 ~ now
    IIF 64 - Director → ME
    IIF 9 - Director → ME
  • 9
    Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2011-06-24 ~ dissolved
    IIF 17 - Director → ME
  • 10
    11 Luard Road, Cambridge
    Active Corporate (3 parents)
    Officer
    2019-10-25 ~ now
    IIF 57 - Director → ME
    2009-11-10 ~ now
    IIF 5 - Director → ME
  • 11
    Niall House, 24-26 Boulton Road, Stevenage, Hertfordshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    12,386 GBP2024-12-31
    Officer
    2022-08-17 ~ now
    IIF 52 - Director → ME
  • 12
    58 Market Square, St. Neots, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    403,595 GBP2024-12-31
    Officer
    2006-02-22 ~ now
    IIF 8 - Director → ME
  • 13
    58 Market Square, St. Neots, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-03-21 ~ now
    IIF 3 - Director → ME
  • 14
    5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-30 ~ now
    IIF 65 - Director → ME
    IIF 14 - Director → ME
  • 15
    IT'S SO EASY TRAVEL INSURANCE SERVICES LIMITED - 2007-10-26
    THE CARD LIMITED - 2007-10-12
    CARDSAVE LIMITED - 2001-01-23
    58 Market Square, St. Neots, England
    Active Corporate (5 parents)
    Equity (Company account)
    109,201 GBP2018-12-31
    Officer
    2019-05-07 ~ now
    IIF 15 - Director → ME
  • 16
    NW BROWN CORPORATE BENEFITS LIMITED - 2019-08-22
    Richmond House, 16-20 Regent Street, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 38 - Director → ME
  • 17
    NW BROWN EMPLOYEE BENEFITS LIMITED - 2019-08-22
    11 Luard Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 36 - Director → ME
    IIF 81 - Director → ME
  • 18
    NW BROWN FINANCIAL SERVICES LIMITED - 2019-08-22
    K T FINANCIAL SERVICES LIMITED - 2010-01-19
    KNOWLDEN TITLOW FINANCIAL SERVICES LTD. - 2008-10-30
    11 Luard Road, Cambridge
    Active Corporate (3 parents)
    Officer
    2009-11-10 ~ now
    IIF 4 - Director → ME
    2019-10-25 ~ now
    IIF 56 - Director → ME
  • 19
    N W BROWN GROUP LIMITED - 2019-10-15
    11 Luard Road, Cambridge, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    48,315,370 GBP2021-12-31
    Officer
    2005-07-06 ~ now
    IIF 6 - Director → ME
    2019-10-22 ~ now
    IIF 59 - Director → ME
  • 20
    KAYANDAY INSURANCE RESEARCH (LONDON) LIMITED - 1988-12-05
    STEREO RENTALS LIMITED - 1977-12-31
    11 Luard Road, Cambridge
    Active Corporate (1 parent, 13 offsprings)
    Officer
    2001-04-19 ~ now
    IIF 61 - Director → ME
    ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    PADDOCK ST HOLDINGS LIMITED - 2018-06-19
    ANGLIAN ARCHIVES LIMITED - 2016-12-05
    ANGLIAN ARCHIVES PLC - 2009-10-26
    GILTPROFIT PUBLIC LIMITED COMPANY - 1990-08-16
    11 Luard Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2000-05-17 ~ dissolved
    IIF 44 - Director → ME
    2016-12-19 ~ dissolved
    IIF 66 - Director → ME
  • 22
    N W BROWN TRUSTEES LIMITED - 2019-08-22
    CAM FM LIMITED - 2001-11-29
    LIGHT BLUE BROADCASTING COMPANY LIMITED - 1996-04-16
    11 Luard Road, Cambridge
    Active Corporate (3 parents)
    Officer
    2019-08-23 ~ now
    IIF 60 - Director → ME
  • 23
    NW BROWN WEALTH MANAGEMENT LTD - 2019-08-22
    NW BROWN PREMIUM FINANCE LIMITED - 2016-12-06
    CATER PREMIUM TREASURY MANAGEMENT LIMITED - 2010-01-19
    11 Luard Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 28 - Director → ME
  • 24
    THE RURAL PUB COMPANY LIMITED - 2003-11-24
    Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (5 parents)
    Equity (Company account)
    170,042 GBP2020-06-30
    Officer
    2017-01-18 ~ dissolved
    IIF 42 - Director → ME
  • 25
    11 Luard Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-29 ~ now
    IIF 62 - Director → ME
    2021-06-25 ~ now
    IIF 10 - Director → ME
  • 26
    LIFE POSITIVE LIMITED - 2014-12-19
    58 Market Square, St. Neots, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2010-04-01 ~ now
    IIF 11 - Director → ME
  • 27
    58 Market Square, St. Neots, England
    Active Corporate (5 parents)
    Officer
    2011-11-18 ~ now
    IIF 2 - Director → ME
  • 28
    58 Market Square, St. Neots, England
    Active Corporate (5 parents)
    Officer
    2024-04-30 ~ now
    IIF 51 - Director → ME
  • 29
    WENTWORTH COUNTRY HOMES LIMITED - 2018-06-19
    DELUXEMONEY TRADING LIMITED - 1994-10-04
    11 Luard Road, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,305,645 GBP2024-12-31
    Officer
    2018-03-01 ~ now
    IIF 58 - Director → ME
  • 30
    11 Luard Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -126,845 GBP2024-12-31
    Officer
    2023-03-09 ~ now
    IIF 63 - Director → ME
  • 31
    NW BROWN (OLD GEIF) LTD - 2010-01-19
    GREAT EASTERN INVESTMENT FORUM LIMITED - 2007-11-21
    THE BARGE RESTAURANT LIMITED - 1994-11-07
    58 Market Square, St. Neots, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2010-04-01 ~ now
    IIF 12 - Director → ME
Ceased 29
  • 1
    RIVIERA LIFE LIMITED - 2016-05-24
    BELLE EPOQUE LIMITED - 2011-09-23
    21 Tombland, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ 2016-11-10
    IIF 43 - Director → ME
  • 2
    BOLTON'S WAREHOUSE COMPANY LIMITED - 2022-08-17
    The Old Vicarage Holm Lane, South Wingfield, Alfreton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2001-05-22 ~ 2022-06-14
    IIF 69 - Director → ME
    1991-09-09 ~ 2025-07-19
    IIF 53 - Director → ME
  • 3
    CREDIT AGRICOLE ASSET MANAGEMENT (UK) LIMITED - 2010-01-16
    PREMIUM MANAGEMENT LIMITED - 2001-09-04
    WILDCOM LIMITED - 1983-11-02
    77 Coleman Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    ~ 2003-01-31
    IIF 45 - Director → ME
  • 4
    PREMIUM NOMINEES LIMITED - 2001-12-28
    4th Floor 41 Lothbury, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2003-01-31
    IIF 47 - Director → ME
  • 5
    MERIDIAN PERFORMANCE SERVICES LIMITED - 2011-10-06
    3rd Floor,55 Gower Street, London
    Dissolved Corporate (5 parents)
    Officer
    2003-02-01 ~ 2011-09-30
    IIF 31 - Director → ME
  • 6
    St John's Innovation Park, Cowley Road, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    950,527 GBP2024-09-30
    Officer
    2019-09-18 ~ 2019-12-09
    IIF 41 - Director → ME
  • 7
    58 Market Square, St. Neots, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    403,595 GBP2024-12-31
    Person with significant control
    2016-04-14 ~ 2022-03-10
    IIF 77 - Has significant influence or control OE
    2018-05-01 ~ 2022-03-10
    IIF 86 - Has significant influence or control OE
  • 8
    DW ASSOCIATES LIMITED - 2017-09-15
    16-20 Regent Street, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-28 ~ 2017-06-02
    IIF 35 - Director → ME
  • 9
    NW BROWN DIRECTORS NOMINEES LTD - 2007-11-21
    GEIF NOMINEES LIMITED - 2006-04-18
    45 Whitfield Street, London, England
    Active Corporate (3 parents, 40 offsprings)
    Officer
    2006-02-22 ~ 2007-10-31
    IIF 23 - Director → ME
  • 10
    IQ CAPITAL PARTNERS LIMITED - 2006-07-10
    45 Whitfield Street, London, England
    Active Corporate (4 parents)
    Officer
    2006-02-22 ~ 2007-10-31
    IIF 22 - Director → ME
  • 11
    LOTHIAN SHELF (414) LIMITED - 2006-06-30
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-06-30 ~ 2007-10-31
    IIF 32 - Director → ME
  • 12
    NW BROWN CORPORATE BENEFITS LIMITED - 2019-08-22
    Richmond House, 16-20 Regent Street, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-22 ~ 2017-06-02
    IIF 26 - Director → ME
  • 13
    NW BROWN EMPLOYEE BENEFITS LIMITED - 2019-08-22
    11 Luard Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2016-12-22 ~ 2017-06-02
    IIF 25 - Director → ME
  • 14
    N W BROWN GROUP LIMITED - 2019-10-15
    11 Luard Road, Cambridge, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    48,315,370 GBP2021-12-31
    Person with significant control
    2016-06-01 ~ 2020-03-31
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KIRLY PR LTD - 2020-04-23
    NW BROWN PROPERTY LIMITED - 2019-08-22
    11 Luard Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-07-29 ~ 2017-06-02
    IIF 40 - Director → ME
    2019-10-25 ~ 2024-04-08
    IIF 70 - Director → ME
    2017-08-15 ~ 2024-04-08
    IIF 29 - Director → ME
  • 16
    N W BROWN TRUSTEES LIMITED - 2019-08-22
    CAM FM LIMITED - 2001-11-29
    LIGHT BLUE BROADCASTING COMPANY LIMITED - 1996-04-16
    11 Luard Road, Cambridge
    Active Corporate (3 parents)
    Officer
    2017-07-05 ~ 2019-06-03
    IIF 16 - Director → ME
    2006-02-22 ~ 2017-06-02
    IIF 19 - Director → ME
  • 17
    NW BROWN WEALTH MANAGEMENT LTD - 2019-08-22
    NW BROWN PREMIUM FINANCE LIMITED - 2016-12-06
    CATER PREMIUM TREASURY MANAGEMENT LIMITED - 2010-01-19
    11 Luard Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    1994-10-24 ~ 2017-06-02
    IIF 33 - Director → ME
    2002-08-19 ~ 2010-02-04
    IIF 68 - Director → ME
  • 18
    11 Luard Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-29 ~ 2021-04-12
    IIF 34 - Director → ME
  • 19
    N W BROWN INVESTMENT MANAGEMENT LIMITED - 2006-03-01
    N W BROWN INVESTMENT MANAGEMENT LIMITED - 2006-02-24
    2 Moorgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-02-22 ~ 2019-09-30
    IIF 27 - Director → ME
  • 20
    2 Moorgate, London, England
    Active Corporate (4 parents)
    Officer
    2006-02-22 ~ 2017-06-02
    IIF 20 - Director → ME
  • 21
    N W BROWN INVESTMENTS LIMITED - 1989-08-21
    2 Moorgate, London, England
    Active Corporate (4 parents)
    Officer
    2006-02-22 ~ 2017-06-02
    IIF 21 - Director → ME
  • 22
    NWBIB LIMITED - 2018-07-02
    N W BROWN INSURANCE BROKERS LIMITED - 2015-05-28
    N.W. BROWN & COMPANY LIMITED - 1999-03-11
    Nautilus House 10 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (5 parents)
    Officer
    2006-02-22 ~ 2014-05-15
    IIF 24 - Director → ME
  • 23
    WENTWORTH COUNTRY HOMES LIMITED - 2018-06-19
    DELUXEMONEY TRADING LIMITED - 1994-10-04
    11 Luard Road, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,305,645 GBP2024-12-31
    Officer
    1999-07-01 ~ 2024-05-29
    IIF 30 - Director → ME
    Person with significant control
    2018-03-08 ~ 2024-05-29
    IIF 85 - Has significant influence or control OE
    2016-07-13 ~ 2024-05-29
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 24
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-07-25 ~ 2021-11-17
    IIF 48 - Director → ME
  • 25
    VINTAGEHUNT LIMITED - 1985-05-29
    Amundi (uk) Limited, 41 Lothbury, London, England
    Dissolved Corporate (2 parents)
    Officer
    ~ 2003-01-31
    IIF 46 - Director → ME
  • 26
    The Old Vicarage Holm Lane, South Wingfield, Alfreton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -17,760 GBP2024-12-31
    Officer
    2023-09-14 ~ 2025-07-19
    IIF 54 - Director → ME
    Person with significant control
    2023-09-14 ~ 2023-12-03
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    5th Floor 70 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-10-30 ~ 2017-05-03
    IIF 67 - Director → ME
    IIF 37 - Director → ME
  • 28
    CAMBRIDGE FAMILY MEDIATION SERVICE - 2020-06-11
    THE CAMBRIDGE FAMILY AND DIVORCE CENTRE - 2002-12-17
    The Charing Cross Centre, St. John Maddermarket, Norwich, England
    Active Corporate (8 parents)
    Officer
    1999-09-22 ~ 2005-07-14
    IIF 71 - Director → ME
    2000-06-01 ~ 2005-07-14
    IIF 84 - Secretary → ME
  • 29
    NW BROWN (OLD GEIF) LTD - 2010-01-19
    GREAT EASTERN INVESTMENT FORUM LIMITED - 2007-11-21
    THE BARGE RESTAURANT LIMITED - 1994-11-07
    58 Market Square, St. Neots, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2006-02-22 ~ 2006-08-20
    IIF 18 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.