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, James Russell

    Related profiles found in government register
  • Brown, James Russell
    born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Priory, Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE, England

      IIF 1
    • icon of address Hall Farm Barns, Little Cressingham, Thetford, Norfolk, IP25 6LZ

      IIF 2
  • Brown, James Russell
    British architect born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, St. John Street, London, EC1V 4QJ, United Kingdom

      IIF 3
    • icon of address 60, Bastwick Street, London, EC1V 3TN, United Kingdom

      IIF 4
    • icon of address Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Flat 4, 55 Gee Street, London, EC1V 3RS, United Kingdom

      IIF 9
    • icon of address Hall Farm Barns, Little Cressingham, Thetford, Norfolk, IP25 6LZ

      IIF 10 IIF 11 IIF 12
  • Brown, Russell
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Greig Court, Gerard Street, Aberdeen, Aberdeenshire, AB25 1FA, Scotland

      IIF 13
  • Brown, Russell
    British director born in March 1976

    Resident in United Kingdom

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

      IIF 14
  • Brown, James Russell
    British architect

    Registered addresses and corresponding companies
    • icon of address Hall Farm Barns, Little Cressingham, Thetford, Norfolk, IP25 6LZ

      IIF 15 IIF 16
  • Mr James Russell Brown
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 St. John Street, London, EC1V 4QJ, United Kingdom

      IIF 17
    • icon of address 159-173 St. John Street, London, EC1V 4QJ, United Kingdom

      IIF 18
    • icon of address Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 19
    • icon of address Hall Farm Barns, The Arms, Little Cressingham, Thetford, Norfolk, IP25 6LZ, England

      IIF 20
  • Brown, Russell

    Registered addresses and corresponding companies
    • icon of address 60 Bastwick Street, London, EC1V 3TN

      IIF 21
  • Brown, Russell James
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 22
  • Brown, Russell James
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lodge, Weeley Road, Great Bentley, Colchester, CO7 8PD, England

      IIF 23
  • Brown, Russell James
    British underwriter born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 24
    • icon of address 1 Chancery Farm Cottage, Park Road Ardleigh, Colchester, Essex, CO7 7SS

      IIF 25 IIF 26
  • Mr Russell James Brown
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 27
  • Mr Russell Brown
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Greig Court, Gerard Street, Aberdeen, Aberdeenshire, AB25 1FA, Scotland

      IIF 28
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29
  • Russell James Brown
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lodge, Weeley Road, Great Bentley, Colchester, CO7 8PD, England

      IIF 30
  • Mr Russell Brown
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 31
    • icon of address First Floor 47-57, Marylebone Lane, London, W1U 2NT

      IIF 32
    • icon of address Hall Farm Barn, The Arms, Little Cressingham, Thetford, Norfolk, IP25 6LZ, United Kingdom

      IIF 33
  • Mr Russell Brown
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 338 London Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address White Lodge Weeley Road, Great Bentley, Colchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,998 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 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
  • 3
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    262,421 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 1997-03-17 ~ now
    IIF 12 - Director → ME
    icon of calendar 1997-03-17 ~ now
    IIF 15 - Secretary → ME
  • 7
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -592,802 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 8
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -9,879 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 9
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-07-31 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 159 St. John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -433,498 GBP2024-03-31
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-03-30 ~ now
    IIF 16 - Secretary → ME
  • 12
    icon of address The Priory, Thremhall Park Start Hill, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,107 GBP2018-03-31
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address 18 Greig Court Gerard Street, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Xspl.co.uk Ltd, Nso Ass, 75 Springfield Road, Chelmsford, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ dissolved
    IIF 26 - Director → ME
Ceased 11
  • 1
    icon of address 6th Floor One America Square, 17 Crosswall, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,854,306 GBP2023-12-31
    Officer
    icon of calendar 2003-03-18 ~ 2022-02-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ 2021-01-12
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 6th Floor One America Square, 17 Crosswall, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    385,977 GBP2021-03-31
    Officer
    icon of calendar 2011-09-16 ~ 2022-02-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-12
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HAWKINS BROWN PARTNERSHIP LLP - 2009-04-09
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    120,575 GBP2024-03-31
    Officer
    icon of calendar 2008-05-20 ~ 2021-04-16
    IIF 2 - LLP Designated Member → ME
  • 4
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    262,421 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-04-16
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,311,033 GBP2024-03-31
    Officer
    icon of calendar 2015-02-09 ~ 2021-04-16
    IIF 3 - Director → ME
  • 6
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -592,802 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-08-28
    IIF 21 - Secretary → ME
  • 8
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -9,879 GBP2024-03-31
    Officer
    icon of calendar 2012-09-13 ~ 2021-04-16
    IIF 4 - Director → ME
  • 9
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-14 ~ 2021-04-16
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    HAMSARD 2515 LIMITED - 2002-06-26
    icon of address The Priory Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,310,814 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-27
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    RIBA LIMITED - 2005-03-29
    icon of address 66 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2011-09-07
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.