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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Gillian Ann Brown

    Related profiles found in government register
  • Mrs Gillian Ann Brown
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Gilian Brown
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 26
  • Mrs Gillian Brown
    English born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 27
  • Mrs Gillian Brown Brown
    English born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 28
  • Mrs Gillian Brown
    English born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 29
  • Mrs Gill Brown
    English born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Bechtech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 30
    • 8 Southampton Raod, Ringwood, Ringwood, BH24 1HY, United Kingdom

      IIF 31
  • Mrs Gillian Ann Brown
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 32
  • Brown, Gillian Ann
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Gillian Ann
    British business consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Bechtech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 51
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 52 IIF 53 IIF 54
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 56 IIF 57
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 58 IIF 59 IIF 60
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 61
    • Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 62
  • Brown, Gillian Ann
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Wad, West Wittering, Chichester, West Sussex, PO20 8AH, England

      IIF 63
  • Brown, Gillian Brown
    English born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 64
    • 8, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 65
  • Brown, Gillian Brown
    English consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 66
  • Brown, Gillian
    British business consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 67
  • Brown, Gillian
    British consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 21, Southgate, Chichester, West Sussex, PO19 1ES, England

      IIF 68
    • 22-26, King Street, King's Lynn, Norfolk, PE30 1HJ, England

      IIF 69
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 70
  • Brown, Gillian
    English business consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 71
  • Brown, Gillian
    English business consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 72
  • Brown, Gill
    English business consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Bechtech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 73
    • 8 Southampton Raod, Ringwood, Ringwood, BH24 1HY, United Kingdom

      IIF 74
  • Brown, Gillian Ann
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 75
  • Brown, Gillian Ann
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Angel Wells Farm, Castle Bytham, Grantham, Lincolnshire, NG33 4SW

      IIF 76 IIF 77
  • Brown, Gillian Ann
    British

    Registered addresses and corresponding companies
    • Angel Wells Farm, Castle Bytham, Grantham, Lincolnshire, NG33 4SW

      IIF 78 IIF 79
child relation
Offspring entities and appointments 31
  • 1
    BYGEN POWER LIMITED
    - now 06312933
    CHEEKY COW BURGER COMPANY LIMITED
    - 2008-03-27 06312933
    22-26 King Street, King's Lynn, Norfolk
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-07-16 ~ 2011-11-28
    IIF 77 - Director → ME
    2007-07-16 ~ 2012-01-10
    IIF 78 - Secretary → ME
  • 2
    CALLEVA ARMS LTD
    - now 13195042
    S G SUSHI LTD
    - 2023-03-13 13195042
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2021-02-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-02-11 ~ 2023-02-02
    IIF 1 - Has significant influence or control OE
    2023-03-12 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    EAST COAST FARMS LIMITED
    01810323
    Barr Lane, Waddington, Lincoln.
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 76 - Director → ME
    ~ dissolved
    IIF 79 - Secretary → ME
  • 4
    FONTAIN LTD - now
    THE VESTRY LTD
    - 2015-02-06 08357982
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (5 parents)
    Officer
    2014-09-21 ~ 2015-01-02
    IIF 59 - Director → ME
  • 5
    G A PROPERTY & LEISURE LTD
    - now 08112100
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2025-04-01 ~ 2025-04-01
    IIF 37 - Director → ME
  • 6
    HIND HEAD ( ALDERMASTON ) LTD
    14908683
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2023-06-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    HORTON HOTEL LIMITED
    12880183
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2020-10-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    HOTEL HARDWICKE LTD
    12048213
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2020-04-07 ~ now
    IIF 45 - Director → ME
    2019-06-13 ~ 2020-04-07
    IIF 72 - Director → ME
    Person with significant control
    2019-06-13 ~ 2020-04-07
    IIF 29 - Has significant influence or control OE
    2020-04-07 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    HOTEL VESTRY LTD
    08371968
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2016-08-08 ~ 2016-11-16
    IIF 70 - Director → ME
    2016-11-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 3 - Has significant influence or control OE
  • 10
    JOLLY DROVER LTD
    13570400
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2021-08-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 19 - Has significant influence or control OE
  • 11
    OAK AT LYNDHURST LTD
    15163581
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 12
    OLD H. A. H LTD
    - now 14176424
    DORSET PUBS & BARS LTD
    - 2023-03-13 14176424
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 13
    RESOLUTION HOLDINGS ( SOUTHERN ) LTD
    13703926
    Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2021-10-26 ~ 2022-03-12
    IIF 56 - Director → ME
    Person with significant control
    2021-10-26 ~ 2022-03-12
    IIF 13 - Has significant influence or control OE
  • 14
    RUMBA BARS LTD
    10864448
    28 Carlton Place, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-13 ~ 2018-01-19
    IIF 73 - Director → ME
    Person with significant control
    2017-07-13 ~ 2018-01-19
    IIF 30 - Has significant influence or control OE
  • 15
    SHIRLEY TEMPLE LIMITED
    16654186
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2025-08-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    SHRIMP & BURGER LTD - now
    SOUTHGATE SECURITY LIMITED - 2018-04-07
    SOUTH COAST PAYMENTS 17 LTD
    - 2017-08-25 10641669 09475550
    28 Carlton Place, Southampton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-02-27 ~ 2017-08-17
    IIF 24 - Has significant influence or control OE
  • 17
    SOUTH COAST GROUP ( HOLDINGS ) LTD
    11039847
    St Peter’s House, 64 North Street, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-01-01 ~ 2021-03-01
    IIF 39 - Director → ME
    2021-03-01 ~ 2021-04-30
    IIF 40 - Director → ME
    Person with significant control
    2018-01-01 ~ 2021-03-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SOUTH COAST JAG (SERVICES) LTD
    - now 09573835
    PASENADA LTD
    - 2015-10-04 09573835
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 66 - Director → ME
    2015-05-13 ~ 2015-07-20
    IIF 68 - Director → ME
  • 19
    SOUTH COAST PAYMENTS LTD
    - now 09475550 10641669
    MERCHANTSOLUTIONSUK LIMITED - 2016-04-19
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-02-21 ~ 2018-02-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    STAFF NEEDS LTD - now
    THE VESTRY ( CHICHESTER ) LTD
    - 2015-09-05 08815566
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2015-03-06 ~ 2015-08-20
    IIF 69 - Director → ME
  • 21
    SUSSEX AGENCIES LTD
    - now 10358142
    THE EAGLE ANDOVER LTD
    - 2016-11-02 10358142
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-02 ~ 2016-12-01
    IIF 74 - Director → ME
    2017-09-02 ~ 2018-06-01
    IIF 61 - Director → ME
    Person with significant control
    2016-09-02 ~ 2018-06-01
    IIF 31 - Has significant influence or control OE
  • 22
    SUSSEX INNS GROUP LTD
    - now 06898170
    THE CROWN TAP LIMITED - 2023-10-12
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2025-09-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 23
    SUSSEX INNS LIMITED
    07563947
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    2018-06-01 ~ 2018-08-01
    IIF 54 - Director → ME
    2018-08-01 ~ 2018-12-02
    IIF 53 - Director → ME
    2014-10-24 ~ 2015-07-20
    IIF 63 - Director → ME
    2019-06-05 ~ 2019-06-17
    IIF 67 - Director → ME
    2017-09-01 ~ 2018-05-15
    IIF 55 - Director → ME
    2021-03-01 ~ now
    IIF 38 - Director → ME
    2019-08-01 ~ 2020-12-01
    IIF 52 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    2019-06-05 ~ 2019-06-17
    IIF 8 - Ownership of shares – 75% or more OE
    2020-11-01 ~ 2020-12-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 24
    SUSSEX INNS PROPERTIES LIMITED
    09456208 07858468
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2015-02-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    SUSSEX PUBS AND CLUBS LTD
    12840407
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2021-10-27 ~ 2022-01-02
    IIF 62 - Director → ME
    2020-08-27 ~ 2021-09-20
    IIF 71 - Director → ME
    2022-03-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-10-27 ~ 2022-01-02
    IIF 25 - Ownership of shares – 75% or more OE
    2020-08-27 ~ 2021-09-20
    IIF 27 - Has significant influence or control OE
    2022-03-31 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 26
    THE PARTRIDGE INN SINGLETON LTD
    - now 12883840
    THE PARTRIDGE INN SINGLETON LTD LTD
    - 2021-10-07 12883840
    HORTON INN LTD
    - 2021-09-28 12883840
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2020-09-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 11 - Has significant influence or control OE
  • 27
    THE QUEEN CHARLOTTE LTD
    13826518
    6 Poole Hill, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-04 ~ 2023-02-03
    IIF 57 - Director → ME
    Person with significant control
    2022-01-04 ~ 2023-02-03
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TOWN HOUSE (ARUNDEL) LTD
    - now 12077399
    WANACO LTD
    - 2019-12-24 12077399
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2019-12-20 ~ 2024-07-02
    IIF 34 - Director → ME
    2019-07-01 ~ 2019-09-20
    IIF 65 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    2019-07-01 ~ 2019-09-20
    IIF 28 - Has significant influence or control OE
  • 29
    TRADING BARS LTD
    10881000
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2017-07-24 ~ 2018-01-01
    IIF 51 - Director → ME
    Person with significant control
    2017-07-24 ~ 2018-01-01
    IIF 6 - Has significant influence or control OE
  • 30
    WE DO FOOD LTD
    - now 03239067
    C & D FASHIONS (UK) LTD - 2018-04-07
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    2018-06-25 ~ 2018-08-01
    IIF 58 - Director → ME
    2018-09-26 ~ 2018-09-26
    IIF 60 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-08-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    WESTBURY MANOR LTD
    - now 11565311
    RLI SERVICES LTD
    - 2025-12-04 11565311
    RED LION ( SI ) LTD
    - 2025-03-28 11565311
    RUFUS FRANCE LTD
    - 2024-01-22 11565311
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2025-12-05 ~ now
    IIF 50 - Director → ME
    2024-01-19 ~ 2024-07-18
    IIF 43 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 18 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.