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, Paula Jane

    Related profiles found in government register
  • Brown, Paula Jane
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 3XL

      IIF 1
    • icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 3XL

      IIF 2 IIF 3 IIF 4
    • icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, MK9 3XL, England

      IIF 8 IIF 9
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 10
    • icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 11 IIF 12
  • Brown, Paula Jane
    British chief executive born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 13 IIF 14 IIF 15
    • icon of address Eagle House 108-110, Jermyn Street, London, SW1Y 6HB

      IIF 20
    • icon of address Eagle House 6th Floor, 108-110 Jermyn Street, London, SW1Y 6HB, England

      IIF 21
    • icon of address Rex House 4th Floor, 4-12 Regent Street, London, SW1Y 4PE, England

      IIF 22
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 23
    • icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 24 IIF 25
  • Brown, Paula Jane
    British chief executive officer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 26
    • icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 3XL

      IIF 27
    • icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, MK9 3XL, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 24
  • 1
    ANSABACK SERVICES LIMITED - 2004-05-11
    FONEUP LIMITED - 2001-10-30
    ANSABACK EUROPE LIMITED - 2006-04-05
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 25 - Director → ME
  • 2
    BYC AQUA SOLUTIONS UK LTD - 2023-04-26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,391 GBP2019-02-28
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 26 - Director → ME
  • 3
    BERKELEY MORGAN GROUP PLC - 2005-05-03
    icon of address John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 1 - Director → ME
  • 4
    DIRECT RESPONSE LIMITED - 2023-05-15
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -219,002 GBP2018-03-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 19 - Director → ME
  • 5
    GIFTLODGE LIMITED - 2003-10-07
    GORESPONSE LIMITED - 2023-05-04
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    901,481 GBP2018-03-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    362,614 GBP2019-02-28
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 9 - Director → ME
  • 9
    BIDEAWHILE 269 LIMITED - 1997-12-02
    COUNTY CONTACT CENTRES (UK) LIMITED - 2008-09-29
    IPPLUS (UK) LIMITED - 2023-05-15
    COUNTYWEB LIMITED - 2001-10-25
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,897,459 GBP2018-03-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 13 - Director → ME
  • 10
    INDEPENDENT QUALITY WATCHDOG LTD - 1999-02-19
    INDEPENDENT QUALITY WATCH LIMITED - 1997-12-17
    icon of address Eagle House 108-110 Jermyn Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133 GBP2018-03-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 23 - Director → ME
  • 12
    KIT CARE LIMITED - 2006-07-18
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 3 - Director → ME
  • 14
    SILBURY 148 LIMITED - 1997-01-03
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 4 - Director → ME
  • 15
    SILBURY 149 LIMITED - 1997-01-03
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 5 - Director → ME
  • 16
    SILBURY 147 LIMITED - 1997-01-03
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 6 - Director → ME
  • 18
    HOWPER 372 LIMITED - 2001-07-03
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 2 - Director → ME
  • 19
    QUINTIGE LIMITED - 2007-02-19
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    146,799 GBP2022-06-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 8 - Director → ME
  • 20
    DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED - 2016-11-28
    DIRECT RESPONSE CONTACT CENTRES LIMITED - 2014-04-24
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    544,649 GBP2018-03-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,005,511 GBP2019-06-30
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 15 - Director → ME
  • 22
    WOVEN EMPLOYMENT MANAGEMENT SERVICES LTD - 2023-05-04
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 17 - Director → ME
  • 23
    HAMSARD 3514 LIMITED - 2019-02-21
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 18 - Director → ME
  • 24
    WOVEN SOLUTIONS LTD - 2023-05-15
    HAMSARD 3515 LIMITED - 2019-02-21
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 14 - Director → ME
Ceased 4
  • 1
    icon of address Eagle House, 6th Floor, 108-110 Jermyn Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-26 ~ 2022-08-10
    IIF 22 - Director → ME
  • 2
    icon of address Eagle House 6th Floor, 108-110 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-29 ~ 2023-03-21
    IIF 21 - Director → ME
  • 3
    icon of address 3 Dorset Rise, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-01 ~ 2024-07-10
    IIF 27 - Director → ME
  • 4
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-01 ~ 2025-01-23
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.