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

Browett, John Julian

    Related profiles found in government register
  • Browett, John Julian
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a-2b, Elland Road Industrial Park, Elland Way, Leeds, LS11 0EY, United Kingdom

      IIF 1
    • Unit 3-4, St George's House, Gaddesby Lane, Rearsby, Leicester, LE7 4YH, England

      IIF 2
    • 6th Floor, 107, Leadenhall Street, London, EC3A 4AF, England

      IIF 3 IIF 4
    • 6th Floor, 33, Holborn, London, EC1N 2HT

      IIF 5
    • 6th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 6
    • 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 7
    • 6th Floor, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 8
    • Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 9
    • Unit 4, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5DZ, England

      IIF 10
  • Browett, John Julian
    British chairman born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Itd Global, Unit A, Birch Industrial Estate, Whittle Lane, Heywood, OL10 2SX, England

      IIF 11
    • 2, Stone Buildings, London, WC2A 3TH, England

      IIF 12
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

      IIF 13
  • Browett, John Julian
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pinfold Road, Thurmaston, Leicester, LE4 8AS, England

      IIF 14
    • 6th Floor, 33, Holborn, London, EC1N 2HT

      IIF 15
    • 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 16 IIF 17 IIF 18
    • 87-89, Baker Street, London, W1U 6RJ, England

      IIF 19
  • Browett, John Julian
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Church Street, Belton In Rutland, Oakham, LE15 9JU, England

      IIF 20
  • Browett, John Julian
    British chief executive born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, England, LE7 1AD, England

      IIF 21
    • Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, LE7 1AD, England

      IIF 22
    • Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, Leicestershire, LE7 1AD

      IIF 23 IIF 24 IIF 25
    • 1, Nicholas Road, London, W11 4AN

      IIF 26
    • 1, Nicholas Road, London, W11 4AN, England

      IIF 27
    • 10 Talbot Road, Highgate, London, N6 4QR

      IIF 28
    • Notting Dale Village, 1 Nicholas Road, London, W11 4AN

      IIF 29
  • Browett, John Julian
    British chief executive manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Talbot Road, Highgate, London, N6 4QR

      IIF 30
  • Browett, John Julian
    British chief executuve born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Store Support Centre, Watermead Business Park, Syston, Leicester, Le7 1ad, LE7 1AD

      IIF 31
  • Browett, John Julian
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, United Kingdom

      IIF 32
    • C/o Dsg International Plc, C/o Dsg International Plc, Maylands Avenue, Hemel Hempstead, Herts, HP2 7TG

      IIF 33
    • 10 Talbot Road, Highgate, London, N6 4QR

      IIF 34
    • Hangar 89, London Luton Airport, Luton, Bedfordshire, LU2 9PF, United Kingdom

      IIF 35
  • Browett, John Julian
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Nicholas Road, London, W11 4AN

      IIF 36
    • 10 Talbot Road, Highgate, London, N6 4QR

      IIF 37 IIF 38
  • Browett, John Julian
    British general management born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Talbot Road, Highgate, London, N6 4QR

      IIF 39
  • Browett, John Julian
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Talbot Road, Highgate, London, N6 4QR

      IIF 40
    • 6th Floor, 33, Holborn, London, EC1N 2HT

      IIF 41
  • Browett, John Julian
    British retailer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Talbot Road, Highgate, London, N6 4QR

      IIF 42
  • Mr John Julian Browett
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 43
    • 2, Church Street, Belton In Rutland, Oakham, LE15 9JU, England

      IIF 44
child relation
Offspring entities and appointments 41
  • 1
    CD&R OSPREY PLC
    - now 09226990
    BCA MARKETPLACE PLC
    - 2015-03-30 09226990 09019615
    Cleveland House, 33 King Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2014-10-01 ~ 2015-04-02
    IIF 32 - Director → ME
  • 2
    CIFAS
    - now 02584687
    CREDIT INDUSTRY FRAUD AVOIDANCE SYSTEM - 2000-05-02
    6th Floor Lynton House, 7-12 Tavistock Square, London
    Active Corporate (70 parents)
    Officer
    2020-09-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-09-22 ~ 2023-11-02
    IIF 43 - Has significant influence or control OE
  • 3
    CURRYS GROUP LIMITED - now
    DSG RETAIL LIMITED
    - 2021-09-27 00504877
    DIXONS STORES GROUP LIMITED - 1995-04-30
    DIXONS LIMITED - 1989-05-01
    DIXONS PHOTOGRAPHIC (U.K.) LIMITED - 1982-11-02
    DIXON (EDGWARE) FINANCE COMPANY LIMITED - 1977-12-31
    1 Portal Way, London
    Active Corporate (79 parents, 2 offsprings)
    Officer
    2008-08-18 ~ 2012-02-20
    IIF 33 - Director → ME
  • 4
    CURRYS RETAIL GROUP LIMITED - now
    DIXONS RETAIL GROUP LIMITED - 2021-10-04
    DIXONS RETAIL GROUP PLC - 2016-06-08
    DIXONS RETAIL PLC
    - 2016-06-08 03847921 07248698
    DSG INTERNATIONAL PLC
    - 2010-09-08 03847921
    DIXONS GROUP PLC - 2005-09-07
    NEW DIXONS GROUP PLC - 2000-03-07
    HACKPLIMCO (NO.SEVENTY-FIVE) PUBLIC LIMITED COMPANY - 1999-11-23
    1 Portal Way, London, United Kingdom
    Active Corporate (49 parents, 1 offspring)
    Officer
    2007-12-05 ~ 2012-02-20
    IIF 38 - Director → ME
  • 5
    DELAMARE ONE LIMITED - now
    IVILLAGE UK LIMITED
    - 2005-05-05 04015680
    1 More London Place, London
    Dissolved Corporate (25 parents)
    Officer
    2000-07-18 ~ 2003-12-25
    IIF 28 - Director → ME
  • 6
    DRILLGREAT LIMITED
    06292597 10001858
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (13 parents, 3 offsprings)
    Officer
    2013-05-02 ~ 2015-02-18
    IIF 29 - Director → ME
  • 7
    DUNELM (SOFT FURNISHINGS) LTD
    - now 02129238
    DUNELM SOFT-FURNISHINGS LIMITED - 2005-01-05
    Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Active Corporate (26 parents, 3 offsprings)
    Officer
    2015-07-01 ~ 2017-08-29
    IIF 23 - Director → ME
  • 8
    DUNELM ESTATES LIMITED
    - now 04708269
    WEBRAX LIMITED - 2003-04-01
    Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Active Corporate (19 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2017-08-29
    IIF 25 - Director → ME
  • 9
    DUNELM GROUP PLC
    - now 04708277
    DUNELM GROUP LIMITED - 2006-10-03
    TOOLEY LIMITED - 2003-04-02
    Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Active Corporate (31 parents, 6 offsprings)
    Officer
    2015-07-01 ~ 2017-08-29
    IIF 24 - Director → ME
  • 10
    DUNNHUMBY LIMITED
    - now 02388853 02490010
    DUNN HUMBY ASSOCIATES LIMITED
    - 2000-12-14 02388853
    CLAYMORE SYSTEMS LIMITED - 1989-07-20
    184 Shepherds Bush Road, London, England
    Active Corporate (39 parents, 7 offsprings)
    Officer
    2000-11-30 ~ 2002-01-22
    IIF 42 - Director → ME
  • 11
    EASYJET PLC
    03959649
    Hangar 89 London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (62 parents, 4 offsprings)
    Officer
    2007-09-27 ~ 2015-12-31
    IIF 35 - Director → ME
  • 12
    EO GROUP LTD
    - now 07339415
    EUROFFICE GROUP HOLDCO LIMITED - 2016-03-11
    DE FACTO 1783 LIMITED - 2010-10-21
    Unit 4, Perrywood Business Park, Honeycrock Lane, Redhill, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    17,486,696 GBP2024-03-31
    Officer
    2018-01-01 ~ now
    IIF 10 - Director → ME
  • 13
    ETHICAL INTRODUCTIONS LTD
    09280849
    Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,895,459 GBP2023-10-31
    Officer
    2022-04-06 ~ now
    IIF 9 - Director → ME
  • 14
    FERN FIBRE TRADING LIMITED
    - now 12361672
    SWISH TRADING LIMITED
    - 2023-03-30 12361672
    6th Floor 33 Holborn, London, United Kingdom
    Active Corporate (14 parents, 7 offsprings)
    Officer
    2023-03-22 ~ 2025-05-01
    IIF 17 - Director → ME
  • 15
    FOGARTY HOLDINGS LIMITED
    - now 04292372
    CASTLEGATE 202 LIMITED - 2001-10-26
    Dunelm Store Support Centre Watermead Business Park, Syston, Leicester
    Active Corporate (25 parents)
    Officer
    2015-09-21 ~ 2017-08-29
    IIF 22 - Director → ME
  • 16
    GLOBE ONLINE LIMITED
    10489789
    Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, England, England
    Active Corporate (10 parents)
    Officer
    2016-11-21 ~ 2017-08-29
    IIF 21 - Director → ME
  • 17
    INSULATE REALISATIONS LIMITED - now
    BILLSAVEUK LIMITED
    - 2019-09-10 09812523
    Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2017-12-29 ~ 2019-05-31
    IIF 2 - Director → ME
  • 18
    ITD GLOBAL TOPCO LIMITED
    14278093
    Itd Global, Unit A Birch Industrial Estate, Whittle Lane, Heywood, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    21,302,833 GBP2024-04-30
    Officer
    2022-08-25 ~ 2024-01-24
    IIF 11 - Director → ME
  • 19
    JJ BROWETT ADVISORY LIMITED
    09504252
    2 Church Street, Belton In Rutland, Oakham, England
    Active Corporate (1 parent)
    Equity (Company account)
    342,106 GBP2025-03-31
    Officer
    2015-03-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    M REALISATIONS 2020 LIMITED - now
    MONSOON ACCESSORIZE LIMITED
    - 2020-08-16 01098034
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (20 parents)
    Officer
    2013-05-02 ~ 2015-02-18
    IIF 26 - Director → ME
  • 21
    MICRO FOCUS INTERNATIONAL LIMITED - now
    MICRO FOCUS INTERNATIONAL PLC
    - 2023-02-03 05134647 01504593
    HACKREMCO (NO. 2158) LIMITED - 2005-04-05
    The Lawn, Old Bath Road, Newbury, Berkshire
    Active Corporate (46 parents, 9 offsprings)
    Officer
    2005-07-01 ~ 2006-09-26
    IIF 39 - Director → ME
  • 22
    MILSON BIDCO LIMITED
    10457944
    87-89 Baker Street, London, England
    Dissolved Corporate (11 parents)
    Officer
    2018-06-04 ~ 2023-03-15
    IIF 19 - Director → ME
  • 23
    MONSOON HOLDINGS (NO.1) LIMITED - now
    MONSOON LIMITED
    - 2016-09-01 02585514 10741401, 12837561
    MONSOON PLC - 2008-02-01
    NOOSNOM LIMITED - 1998-01-13
    DE FACTO 218 LIMITED - 1991-03-27
    2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (27 parents)
    Officer
    2014-02-05 ~ 2015-02-18
    IIF 36 - Director → ME
  • 24
    MONSOON HOLDINGS LIMITED
    - now 01200163
    MONSOON FASHIONS HOLDINGS LIMITED - 1986-10-15
    JOEND LIMITED - 1979-12-31
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2013-05-02 ~ 2015-02-18
    IIF 27 - Director → ME
  • 25
    NBP GROUP LIMITED
    13215832
    2a-2b Elland Road Industrial Park, Elland Way, Leeds, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    108,274 GBP2024-04-30
    Officer
    2021-03-01 ~ now
    IIF 1 - Director → ME
  • 26
    NORTHCORE LIMITED
    - now 05584607
    EXTREME HORIZON LIMITED - 2016-05-21
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    884,316 GBP2022-01-31
    Officer
    2021-09-16 ~ dissolved
    IIF 13 - Director → ME
  • 27
    OCTOPUS CAPITAL LIMITED
    - now 03981143 03942880
    OCTOPUS CAPITAL PLC - 2006-07-07
    6th Floor, 33 Holborn, London
    Active Corporate (23 parents, 39 offsprings)
    Officer
    2015-07-07 ~ now
    IIF 5 - Director → ME
  • 28
    OCTOPUS GROUP HOLDINGS LTD
    14002583
    6th Floor 33, Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-11-29 ~ now
    IIF 6 - Director → ME
  • 29
    OCTOPUS INVESTMENTS LIMITED
    - now 03942880
    OCTOPUS ASSET MANAGEMENT LIMITED - 2006-07-26
    OCTOPUS CAPITAL LIMITED - 2000-04-19
    6th Floor, 33 Holborn, London
    Active Corporate (26 parents, 48 offsprings)
    Officer
    2015-07-07 ~ 2017-12-11
    IIF 41 - Director → ME
    2023-03-17 ~ 2024-07-25
    IIF 15 - Director → ME
  • 30
    QREDO LTD
    07834052
    110 Cannon Street, 2nd Floor, London
    Insolvency Proceedings Corporate (19 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    35,151,087 GBP2022-06-30
    Officer
    2014-06-12 ~ 2014-08-21
    IIF 40 - Director → ME
  • 31
    ROOF-MAKER LTD
    - now 10389787 04296929
    RM NEWCO LIMITED - 2016-11-23
    Unit 2 Pinfold Road, Thurmaston, Leicester, England
    Active Corporate (11 parents)
    Equity (Company account)
    665,414 GBP2024-12-31
    Officer
    2018-06-04 ~ 2023-03-15
    IIF 14 - Director → ME
  • 32
    SHADE REALISATIONS LIMITED - now
    SHADE LTD
    - 2023-11-22 04727390
    FAREVALES LTD - 2003-05-08
    4th Floor 100 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Insolvency Proceedings Corporate (9 parents)
    Equity (Company account)
    140,872 GBP2020-04-30
    Officer
    2021-09-16 ~ 2022-11-17
    IIF 12 - Director → ME
  • 33
    TESCO HOME SHOPPING LIMITED
    - now 03639975
    BROOMCO (1660) LIMITED - 1999-02-11
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (30 parents)
    Officer
    2000-04-13 ~ 2003-12-22
    IIF 37 - Director → ME
  • 34
    TESCO MOBILE LIMITED
    - now 04780736 04780734
    TESCO MOBILE COMMUNICATIONS LIMITED
    - 2003-08-04 04780736 04780729
    REYWAS NEWCO 3 LIMITED
    - 2003-06-27 04780736 04780734, 04780729
    Shire Park, Welwyn Garden City, United Kingdom
    Active Corporate (68 parents)
    Officer
    2003-06-03 ~ 2003-12-18
    IIF 34 - Director → ME
  • 35
    TESCO.COM LIMITED
    - now 03942522
    CAVEPOUND LIMITED - 2000-05-03
    Ernst & Young Llp 1, More London Place, London
    Dissolved Corporate (22 parents)
    Officer
    2000-06-29 ~ 2003-12-25
    IIF 30 - Director → ME
  • 36
    VITRIFI LIMITED
    13150446
    6th Floor 33 Holborn, London, England, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2023-01-11 ~ 2025-08-12
    IIF 7 - Director → ME
  • 37
    VORBOSS LIMITED
    - now 05678571 05678570
    THOUGHTSPACE LTD - 2009-11-20
    10 Exchange Square, London, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Profit/Loss (Company account)
    170,209 GBP2019-10-01 ~ 2020-09-30
    Officer
    2023-01-11 ~ 2025-05-13
    IIF 16 - Director → ME
  • 38
    Y CORPORATION LIMITED
    - now 14232896
    VITRIFI DIGITAL LIMITED
    - 2024-05-01 14232896
    6th Floor 33 Holborn, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2023-01-18 ~ 2025-08-12
    IIF 18 - Director → ME
  • 39
    YOTI HOLDING LTD
    - now 09537047
    YOTI LTD - 2015-05-28
    6th Floor, 107 Leadenhall Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-11-22 ~ now
    IIF 3 - Director → ME
  • 40
    YOTI LTD
    - now 08998951 09537047
    LAMPKICKING LTD - 2015-05-29
    6th Floor, 107 Leadenhall Street, London, England
    Active Corporate (8 parents)
    Officer
    2018-11-22 ~ now
    IIF 4 - Director → ME
  • 41
    ZONCOLAN LIMITED
    - now 07258174
    ENSCO 799 LIMITED - 2010-07-26
    Store Support Centre, Watermead Business Park, Syston, Leicester, England
    Active Corporate (18 parents)
    Officer
    2015-12-24 ~ 2017-08-29
    IIF 31 - 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.