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

Farmer, Brendan Paul

    Related profiles found in government register
  • Farmer, Brendan Paul
    British businessman born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 1
  • Farmer, Brendan Paul
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA

      IIF 2
  • Farmer, Brendan Paul
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA

      IIF 3
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 4
  • Farmer, Brendan Paul
    British financial adviser born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA

      IIF 5
  • Farmer, Brendan Paul
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 6
  • Farmer, Brendan Paul
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wigmore Street, London, W1U 1BZ, United Kingdom

      IIF 7
  • Farmer, Brendan Paul
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address 42 Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA

      IIF 8
  • Mr Brendan Paul Farmer
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA, England

      IIF 9
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 10
  • Mr. Brendan Paul Farmer
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 11
  • Brendan Paul Farmer
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 12
  • Farmer, Brendan Paul, Mr.
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Beauchamp Avenue, Leamington Spa, CV32 5TA, England

      IIF 13 IIF 14
    • icon of address 42, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA, England

      IIF 15
    • icon of address 26, Gloucester Place Mews, London, W1U 8BA

      IIF 16 IIF 17 IIF 18
    • icon of address Regis House, 45 King William Street, London, EC4R 9AN

      IIF 19
  • Farmer, Brendan Paul, Mr.
    British businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Regis House, 45 King William Street, London
    Dissolved Corporate (51 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 19 - LLP Member → ME
  • 2
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (383 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 6 - LLP Member → ME
  • 3
    WHITE FOX LIVE LTD - 2019-07-08
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    395 GBP2021-03-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 42 Beauchamp Avenue, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 5
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    213,826 GBP2024-07-31
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Nyman Libson Paul, Regina House 124, Finchley Road, London
    Dissolved Corporate (22 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,012,708 GBP2023-04-05
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 18 - LLP Member → ME
  • 8
    KAICO LIMITED - 1999-11-02
    KAI COX LIMITED - 1999-06-02
    AIMDISK LIMITED - 1999-05-13
    icon of address Great Central House, Great Central Avenue, Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-06 ~ dissolved
    IIF 2 - Director → ME
Ceased 7
  • 1
    icon of address 1 More London Place, London
    Active Corporate (824 parents, 13 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2008-09-14
    IIF 16 - LLP Member → ME
  • 2
    VANTAGE EUROPE LIMITED - 2005-04-14
    icon of address Unit 1 Battle Brook Drive, Chipping Campden, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2004-06-28
    IIF 5 - Director → ME
    icon of calendar 1999-05-06 ~ 2004-06-28
    IIF 8 - Secretary → ME
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-30 ~ 2011-04-06
    IIF 17 - LLP Member → ME
  • 4
    LAKETOUR LIMITED - 1997-06-26
    MICROBAN (U.K.) LIMITED - 2001-02-16
    MICROBAN LIMITED - 1998-03-10
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-16 ~ 1998-11-01
    IIF 3 - Director → ME
  • 5
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    205,798 GBP2021-04-06 ~ 2022-04-05
    Officer
    icon of calendar 2013-04-05 ~ 2023-01-20
    IIF 7 - LLP Member → ME
  • 6
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    icon of calendar 2007-04-03 ~ 2023-10-30
    IIF 14 - LLP Member → ME
  • 7
    icon of address 99 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    icon of calendar 2007-04-02 ~ 2023-10-30
    IIF 13 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.