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

Browning, Gary

    Related profiles found in government register
  • Browning, Gary
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Yeomans Avenue, Harpenden, Hertfordshire, AL5 3EH

      IIF 1
    • C/o Pelican Capital Llp, Nova North, 11 Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 2
  • Browning, Gary
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Yeomans Avenue, Harpenden, Hertfordshire, AL5 3EH

      IIF 3 IIF 4 IIF 5
    • Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 7
  • Browning, Gary
    British managing director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Yeomans Avenue, Harpenden, Hertfordshire, AL5 3EH

      IIF 8
  • Browning, Gary
    British managing director of resources born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Yeomans Avenue, Harpenden, Hertfordshire, AL5 3EH

      IIF 9
  • Browning, Gary
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Burywick, Harpenden, Hertfordshire, AL5 2AQ, United Kingdom

      IIF 10
    • Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 11 IIF 12
    • New Brook Buildings, 2nd Floor, 16 Great Queen Street, London, WC2B 5DG

      IIF 13
    • New Brook Buildings C/o Eca International, 16 Great Queen Street, London, WC2B 5DG, England

      IIF 14 IIF 15
  • Browning, Gary
    British chairman & non executive director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster Brooks Property Management Limited, Site Office, Avonlea Court, Cloverdale Drive, Longwell Green, Bristol, BS30 9UT, England

      IIF 16
  • Browning, Gary
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Burywick, Harpenden, AL5 2AQ, England

      IIF 17
    • 15, Burywick, Harpenden, Hertfordshire, AL5 2AQ

      IIF 18
    • Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG, England

      IIF 19 IIF 20
    • The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW, England

      IIF 21
  • Browning, Gary
    British company director (ceo) born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18, Badminton Road, Downend, Bristol, BS16 6BQ

      IIF 22
  • Browning, Gary
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15 Burywick, Harpenden, Hertfordshire, AL5 2AQ, England

      IIF 23
    • 1, Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 24
    • 3, Noble Street, London, EC2V 7EE, England

      IIF 25
    • 315 Highgate Studios, 53-79 Highgate Road, Kentish Town, London, NW5 1TL, England

      IIF 26
  • Browning, Gary
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • St Marys Court 3rd Floor, 20 St Mary At Hill, London, EC3R 8EE, United Kingdom

      IIF 27
  • Browning, Gary
    British director born in December 1960

    Registered addresses and corresponding companies
    • 25 Summer Lane North, Weston Super Mare, Avon, BS22 0BD

      IIF 28
    • 35 West Garston, Banwell, Weston Super Mare, Avon, BS24 6EX

      IIF 29 IIF 30
  • Browning, Gary
    born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster Brooks Property Management Limited, Site Office, Avonlea Court, Cloverdale Drive, Longwell Green, Bristol, BS30 9UT, England

      IIF 31 IIF 32
  • Browning, Gary
    British

    Registered addresses and corresponding companies
    • 25 Summer Lane North, Weston Super Mare, Avon, BS22 0BD

      IIF 33 IIF 34
  • Browning, Gary
    British director

    Registered addresses and corresponding companies
    • 35 West Garston, Banwell, Weston Super Mare, Avon, BS24 6EX

      IIF 35
  • Mr Gary Browning
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Burywick, Harpenden, Hertfordshire, AL5 2AQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-06-25 ~ now
    IIF 2 - Director → ME
  • 2
    New Brook Buildings C/o Eca International, 16 Great Queen Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -635,448 GBP2023-05-31
    Officer
    2023-04-28 ~ now
    IIF 15 - Director → ME
  • 3
    New Brook Buildings C/o Eca International, 16 Great Queen Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2023-04-28 ~ now
    IIF 14 - Director → ME
  • 4
    New Brook Buildings 2nd Floor, 16 Great Queen Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,000 GBP2023-05-31
    Officer
    2017-09-01 ~ now
    IIF 13 - Director → ME
  • 5
    Lancaster Brooks Property Management Limited Site Office, Avonlea Court, Cloverdale Drive, Longwell Green, Bristol, England
    Active Corporate (21 parents)
    Current Assets (Company account)
    7,870 GBP2024-12-31
    Officer
    2017-10-09 ~ now
    IIF 32 - LLP Designated Member → ME
  • 6
    15 Burywick, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    193,179 GBP2024-08-31
    Officer
    2016-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Lancaster Brooks Property Management Limited Site Office, Avonlea Court, Cloverdale Drive, Longwell Green, Bristol, England
    Active Corporate (20 parents)
    Current Assets (Company account)
    13,907 GBP2024-12-31
    Officer
    2017-10-06 ~ now
    IIF 31 - LLP Member → ME
Ceased 23
  • 1
    BDG MCCOLL LIMITED - 2012-11-30
    WILKINSON DESIGN SERVICES LIMITED - 2004-05-05
    MCCOLL DESIGN CONSULTANTS LIMITED - 2003-10-28
    ALNERY NO. 1201 LIMITED - 1992-09-22
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Officer
    1995-03-27 ~ 2001-12-31
    IIF 1 - Director → ME
  • 2
    BDG MCCOLL LIMITED - 2004-04-14
    BUSINESS DESIGN GROUP/MCCOLL LIMITED - 1997-08-18
    BUSINESS DESIGN GROUP LIMITED - 1995-01-26
    OFFICE PLANNING CONSULTANTS LIMITED - 1987-03-18
    East Studio Riverside Walk Sea Containers, 18 Upper Ground, London
    Dissolved Corporate (2 parents)
    Officer
    1995-03-27 ~ 2002-09-27
    IIF 8 - Director → ME
  • 3
    CLEVERSPACE LIMITED - 2003-10-08
    STREAM LIMITED - 1997-10-27
    11-33 Saint John Street, London
    Dissolved Corporate (2 parents)
    Officer
    1995-03-27 ~ 2001-12-31
    IIF 5 - Director → ME
  • 4
    BUSINESS DESIGN GROUP HOLDINGS LIMITED - 1997-08-19
    BUSINESS DESIGN GROUP LIMITED - 1987-03-18
    OVAL (247) LIMITED - 1986-06-03
    Bdg Architecture & Design Limited, Sea Containers, 18 Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    1995-03-27 ~ 2001-12-31
    IIF 6 - Director → ME
  • 5
    OVAL (610) LIMITED - 1990-04-20
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,246 GBP2021-08-31
    Officer
    1995-03-27 ~ 2000-11-03
    IIF 4 - Director → ME
    ~ 1993-11-26
    IIF 33 - Secretary → ME
  • 6
    CLOUDCALL GROUP PLC - 2022-02-08
    SYNETY GROUP PLC - 2016-05-26
    ZENERGY POWER PLC - 2012-09-25
    ZENERGY POWER LIMITED - 2006-08-09
    TRITHOR HOLDINGS LIMITED - 2006-07-03
    LAWGRA (NO.1174) LIMITED - 2005-07-27
    1 Colton Square, Leicester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2016-10-14 ~ 2021-08-06
    IIF 24 - Director → ME
  • 7
    5th Floor 80 Old Street, London, England
    Active Corporate (4 parents)
    Officer
    2017-08-21 ~ 2020-10-27
    IIF 26 - Director → ME
  • 8
    ARK CONTRACT FURNITURE LIMITED - 1990-06-01
    OVAL (615) LIMITED - 1990-05-11
    East Studio Riverside Walk Sea Containers, 18 Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-11-26
    IIF 28 - Director → ME
    1995-03-27 ~ 2002-11-26
    IIF 3 - Director → ME
    ~ 1993-11-26
    IIF 34 - Secretary → ME
  • 9
    CD (70) LIMITED - 2010-04-08
    Riverside House, Riverside Walk, Windsor, Berkshire
    Active Corporate (9 parents)
    Equity (Company account)
    7,899,378 GBP2021-12-31
    Officer
    2018-01-01 ~ 2021-07-06
    IIF 23 - Director → ME
  • 10
    Saxon House, 2-4 Victoria Street, Windsor, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -49,633 GBP2024-04-01 ~ 2025-05-31
    Officer
    2024-10-03 ~ 2025-03-03
    IIF 17 - Director → ME
  • 11
    PENNA PLC - 1991-06-06
    LOYALMAN PLC - 1991-04-23
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-11-11 ~ 2016-08-10
    IIF 20 - Director → ME
  • 12
    SHARP DOCUMENT SOLUTIONS PLC - 2013-09-02
    EQUIPU PLC - 2012-08-06
    EQUIPU LIMITED - 2005-04-06
    EQUIPU PLC - 2004-09-03
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    1993-11-29 ~ 1995-03-17
    IIF 30 - Director → ME
    1993-11-29 ~ 1995-03-17
    IIF 35 - Secretary → ME
  • 13
    15a Barnard Road, London
    Active Corporate (4 parents)
    Officer
    2010-12-01 ~ 2025-02-04
    IIF 18 - Director → ME
  • 14
    HARVEY NASH GROUP HOLDINGS LIMITED - 2022-05-05
    THE POWER OF TALENT LTD. - 2019-01-18
    3 Noble Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    2019-01-02 ~ 2025-07-29
    IIF 25 - Director → ME
  • 15
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,116,210 GBP2016-03-31
    Officer
    2002-11-11 ~ 2008-02-28
    IIF 9 - Director → ME
  • 16
    ASHBOURNE ODP LIMITED - 2011-07-14
    PENNA ASSESSMENT LIMITED - 2010-12-13
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    2010-12-16 ~ 2011-07-01
    IIF 27 - Director → ME
  • 17
    PENNA CONSULTING PLC - 2016-10-05
    PENNA HOLDINGS PLC - 2001-03-09
    EDGETOP PUBLIC LIMITED COMPANY - 1996-03-12
    10 Bishops Square, London, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    2005-02-21 ~ 2016-08-10
    IIF 7 - Director → ME
  • 18
    PENNA PLC - 2001-04-04
    SANDERS & SIDNEY PLC - 1991-06-06
    THINC. GROUP (U.K.) LIMITED (THE) - 1980-12-31
    10 Bishops Square, London, England
    Active Corporate (6 parents)
    Officer
    2012-09-01 ~ 2016-08-10
    IIF 11 - Director → ME
  • 19
    PENNA PLC
    - now
    PENNA SANDERS & SIDNEY PLC - 2001-05-30
    SANDERS & SIDNEY PLC - 2001-02-22
    GROUP COUNSELLING SERVICES LIMITED - 1991-06-06
    DOREHAVEN CONSULTANTS LIMITED - 1985-08-09
    10 Bishops Square, London, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2005-02-21 ~ 2016-08-10
    IIF 12 - Director → ME
  • 20
    The Point Welbeck Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -0 GBP2018-08-01 ~ 2019-07-31
    Officer
    2019-08-01 ~ 2025-07-07
    IIF 21 - Director → ME
  • 21
    SAVILE HOLDINGS PLC - 2008-05-19
    FAIRPLACE PLC - 2007-12-20
    FAIRPLACE CONSULTING PLC - 2006-12-29
    ADENCROWN BUSINESS SERVICES LIMITED - 1992-02-25
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2014-02-28 ~ 2016-08-10
    IIF 19 - Director → ME
  • 22
    GROVESCANT LIMITED - 1982-01-08
    Northern House, Moor Knoll Lane, East Ardsley, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    ~ 1995-03-17
    IIF 29 - Director → ME
  • 23
    Lancaster Brooks Property Management Limited Site Office, Avonlea Court, Cloverdale Drive, Longwell Green, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    108,617 GBP2024-12-31
    Officer
    2022-03-15 ~ 2025-01-18
    IIF 16 - Director → ME
    2014-11-25 ~ 2020-04-11
    IIF 22 - 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.