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, Gary

    Related profiles found in government register
  • Brown, Gary
    British academy director born in May 1982

    Resident in Britain

    Registered addresses and corresponding companies
    • 51, Enderby Road, Luton, Bedfordshire, LU3 2HG, England

      IIF 1
  • Brown, Gary
    British director born in May 1982

    Resident in Britain

    Registered addresses and corresponding companies
    • Esprit Regiment- My Buro, Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 2
  • Brown, Gary
    British managing director born in April 1975

    Resident in Britain

    Registered addresses and corresponding companies
    • 114, Roebuck Road, Chessington, KT91EU, United Kingdom

      IIF 3
    • 114, Roebuck Road, Unit 2, Chessington, Surrey, KT9 1EU, England

      IIF 4
  • Brown, Gary
    British wholesale and retail born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 151, Chester Road, Sunderland, SR4 7HS, England

      IIF 5
  • Brown, Gary
    British warehouse man born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Douglas View, Coatbridge, ML5 5AS, Scotland

      IIF 6
  • Brown, Gary
    British chief executive born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61b, East Street, Epsom, KT17 1BP, England

      IIF 7
  • Brown, Gary
    British dude born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61, East Street, Epsom, KT17 1BP, England

      IIF 8
  • Brown, Gary
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Parkgates, Bury New Road, Manchester, M25 0TL, United Kingdom

      IIF 9
    • 2nd Floor, Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, United Kingdom

      IIF 10
  • Brown, Gary
    British consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Brown, Gary
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
  • Brown, Gary
    British manager born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Branksome Court, 2 Sudbourne Road, London, SW2 5AQ

      IIF 13
  • Brown, Gary
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Rosebury House, East Street, Epsom, KT17 1BP, United Kingdom

      IIF 14
  • Brown, Gary
    British credit manager born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, East Street, Epsom, KT17 1BP, England

      IIF 15
  • Brown, Gary
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 East Street, Epsom, KT17 1BP, England

      IIF 16
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 17
    • 1,shepperton Marina, Felix Lane, Shepperton, Middlesex, TW17 8NS, United Kingdom

      IIF 18
  • Brown, Gary

    Registered addresses and corresponding companies
    • 1, Branksome Court, 2 Sudbourne Road, London, SW2 5AQ

      IIF 19
  • Mr Gary Brown
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 151, Chester Road, Sunderland, SR4 7HS, England

      IIF 20
  • Mr Gary Brown
    British born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Douglas View, Coatbridge, ML5 5AS, Scotland

      IIF 21
  • Mr Gary Brown
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 59, East Street, Epsom, KT17 1BP, England

      IIF 22
    • 59 Rosebury House, East Street, Epsom, KT17 1BP, United Kingdom

      IIF 23
    • 61, East Street, Epsom, KT17 1BP, England

      IIF 24
    • 61b, East Street, Epsom, KT17 1BP, England

      IIF 25
  • Mr Gary Brown
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, United Kingdom

      IIF 26
  • Mr Gary Brown
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
  • Mr Gary Brown
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 East Street, Epsom, KT17 1BP, England

      IIF 29
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 30
    • 1,shepperton Marina, Felix Lane, Shepperton, Middlesex, TW17 8NS, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    61b East Street, Epsom, England
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    DP WORLD TRADE LTD - 2021-07-07
    2nd Floor Parkgates, Bury New Road, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -8,024 GBP2023-03-31
    Officer
    2020-03-10 ~ now
    IIF 9 - director → ME
  • 4
    86-90 Paul Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    65,569 GBP2023-12-31
    Officer
    2019-05-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    114 Roebuck Road, Chessington, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-08 ~ dissolved
    IIF 3 - director → ME
  • 6
    2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-09 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    59 East Street, Epsom, England
    Corporate (2 parents)
    Equity (Company account)
    248,012 GBP2023-12-31
    Officer
    2003-03-31 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    114 Roebuck Road, Unit 2, Chessington, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-31 ~ dissolved
    IIF 4 - director → ME
  • 9
    151 Chester Road, Sunderland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    2016-02-24 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    59 East Street, Epsom, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 11
    61 East Street, Epsom, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    59 Rosebury House East Street, Epsom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    1,shepperton Marina Felix Lane, Shepperton, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-29 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    1 Branksome Court, 2 Sudbourne Road, Uk, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-10 ~ dissolved
    IIF 13 - director → ME
    2012-07-10 ~ dissolved
    IIF 19 - secretary → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-16 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    COVE LOGISTICS LTD - 2017-09-15
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2017-11-27 ~ 2018-04-12
    IIF 6 - director → ME
    Person with significant control
    2017-11-27 ~ 2018-04-12
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    Esprit Regiment- My Buro, Market Street, Altrincham, Cheshire, England
    Dissolved corporate
    Officer
    2013-08-23 ~ 2013-11-01
    IIF 2 - director → ME
  • 3
    6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-08-08 ~ 2013-10-03
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.