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

Brown, Peter John

    Related profiles found in government register
  • Brown, Peter John
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF, England

      IIF 1
    • The Chestnuts Office, Handley Lane, Pontshill, Ross On Wye, Herefordshire, HR9 5TB, England

      IIF 2
    • The Chestnuts Office, Handley Lane, Pontshill, Ross On Wye, Herefordshire, HR9 5TB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • The Chestnuts Office, Handley Lane, Pontshill, Ross-on-wye, HR9 5TB, United Kingdom

      IIF 8
    • The Chestnuts Office, Pontshill, Ross-on-wye, HR9 5TB, England

      IIF 9
  • Brown, Peter John
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Chestnuts, Pontshill, Ross-on-wye, HR9 5TB, United Kingdom

      IIF 10
  • Brown, Peter John
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Queens Lodge, New Passage Road, Pilning, Bristol, BS35 4LZ

      IIF 11
  • Brown, Peter John
    British property developer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Queens Lodge, New Passage Road, Pilning, Bristol, BS35 4LZ

      IIF 12 IIF 13
  • Mr Peter Brown
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF, England

      IIF 14
    • The Chestnuts Office, Handley Lane, Pontshill, Ross On Wye, Herefordshire, HR9 5TB, United Kingdom

      IIF 15 IIF 16
  • Brown, Peter John
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • N J S Group Ltd, Quarry Lane, Chichester, West Sussex, PO19 8NY, England

      IIF 17
    • The Chestnuts Office, Handley Lane, Pontshill, Ross On Wye, Herefordshire, HR9 5TB, United Kingdom

      IIF 18
    • The Chestnuts Office, Handley Lane, Pontshill, Ross-on-wye, HR9 5TB, England

      IIF 19
    • The Chestnuts Office, Pontshill, Ross-on-wye, HR9 5TB, England

      IIF 20
  • Brown, Peter John
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Linhay, Christow, Exeter, EX6 7NP, United Kingdom

      IIF 21
    • The Chestnuts Office, Pontshill, Ross-on-wye, HR9 5TB, England

      IIF 22
    • Lc201 Dartington Hall, Dartington Hall, Totnes, Devon, TQ9 6EN, England

      IIF 23
  • Brown, Peter John
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 24
    • 1, Lumley Street, London, W1K 6TT, England

      IIF 25
    • 21 Lombard Street, London, EC3V 9AH, United Kingdom

      IIF 26
    • 7th Floor 21, Lombard Street, London, EC3V 9AH

      IIF 27
    • C/o Mercer & Hole, International Press Centre, 76 Shoe Lane, London, EC4A 3JB, United Kingdom

      IIF 28
    • The Chestnuts Office, Pontshill, Ross-on-wye, HR9 5TB, England

      IIF 29 IIF 30
  • Brown, Peter John
    British property developer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Tockington Green, Tockington, Bristol, BS32 4LG, United Kingdom

      IIF 31
  • Brown, Peter John
    British town planner born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ

      IIF 32 IIF 33
  • Brown, Peter John
    British

    Registered addresses and corresponding companies
  • Mr Peter John Brown
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 37
    • N J S Group Ltd, Quarry Lane, Chichester, West Sussex, PO19 8NY, England

      IIF 38
    • The Chestnuts Office, Handley Lane, Pontshill, Ross On Wye, Herefordshire, HR9 5TB, England

      IIF 39
    • The Chestnuts Office, Handley Lane, Pontshill, Ross On Wye, Herefordshire, HR9 5TB, United Kingdom

      IIF 40
    • The Chestnuts Office, Handley Lane, Pontshill, Ross-on-wye, HR9 5TB, United Kingdom

      IIF 41
    • The Chestnuts Office, Pontshill, Ross-on-wye, HR9 5TB, England

      IIF 42
    • The Chestnuts, Pontshill, Ross-on-wye, HR9 5TB, United Kingdom

      IIF 43
  • Mr Peter John Brown
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ

      IIF 44
    • The Chestnuts Office, Handley Lane, Pontshill, Ross On Wye, Herefordshire, HR9 5TB, United Kingdom

      IIF 45
    • The Chestnuts Office, Handley Lane, Pontshill, Ross-on-wye, HR9 5TB, England

      IIF 46
    • The Chestnuts Office, Pontshill, Ross-on-wye, HR9 5TB, England

      IIF 47
    • 3 Tockington Green, Tockington, Bristol, BS32 4LG, United Kingdom

      IIF 48 IIF 49 IIF 50
child relation
Offspring entities and appointments 32
  • 1
    ARENITE DEVELOPMENTS LIMITED
    15326161
    Over Court Barns Over Lane, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,802 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-12-04 ~ 2025-02-25
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    CANFORD LANE MANAGEMENT COMPANY LIMITED
    08917003
    26 Canford Lane, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2014-02-28 ~ 2015-09-18
    IIF 31 - Director → ME
  • 3
    CRANLEIGH COURT LIMITED
    06082883
    47 High Street, Bridgwater, Somerset
    Active Corporate (7 parents)
    Equity (Company account)
    14,560 GBP2025-04-30
    Officer
    2007-02-05 ~ 2010-11-18
    IIF 36 - Secretary → ME
  • 4
    DEVON POWER DEVELOPMENTS LTD
    10341236
    The Sustainability Hub, Exeter, Devon, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -84,029 GBP2020-08-27
    Officer
    2016-08-22 ~ 2018-02-21
    IIF 21 - Director → ME
  • 5
    EMFCP HOLDINGS LIMITED
    12270349
    The Chestnuts Office Handley Lane, Pontshill, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,068 GBP2024-10-31
    Officer
    2019-10-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 6
    EMFCP LIMITED
    - now 10798651
    DIGIFI LIMITED
    - 2018-11-26 10798651
    The Chestnuts Office Handley Lane, Pontshill, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,884 GBP2024-12-31
    Officer
    2017-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 7
    ESTRANS DEVELOPMENTS (CLIFTON) LIMITED
    07809044
    C/o Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-13 ~ dissolved
    IIF 28 - Director → ME
  • 8
    ESTRANS DEVELOPMENTS (HAVERFORDWEST) LIMITED
    08464439
    N J S Group Ltd, Quarry Lane, Chichester, West Sussex, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -153,515 GBP2023-08-31
    Officer
    2013-03-27 ~ 2025-07-01
    IIF 17 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-09-24
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ESTRANS DEVELOPMENTS (LITTLE STOKE) LIMITED
    09230235
    The Chestnuts Office, Pontshill, Ross-on-wye, England
    Active Corporate (5 parents)
    Equity (Company account)
    105,241 GBP2024-02-28
    Officer
    2014-09-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ESTRANS DEVELOPMENTS (RIVERFORD) LIMITED
    09662291
    Mercer & Hole, 21 Lombard Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 26 - Director → ME
  • 11
    ESTRANS DEVELOPMENTS (SEVERN BEACH) LIMITED
    09602746
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2015-05-21 ~ 2016-01-22
    IIF 25 - Director → ME
  • 12
    ESTRANS DEVELOPMENTS (SMALLFIELD) LIMITED
    09090833
    Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,681 GBP2018-11-30
    Officer
    2014-06-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ESTRANS DEVELOPMENTS (STROUD) LIMITED
    09701941
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (7 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 27 - Director → ME
  • 14
    ESTRANS DEVELOPMENTS (WESTBURY) LIMITED
    09268480
    The Chestnuts Office, Pontshill, Ross-on-wye, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,529 GBP2023-03-31
    Officer
    2014-10-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ESTRANS DEVELOPMENTS LIMITED
    10984063
    The Chestnuts Office, Pontshill, Ross-on-wye, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,400 GBP2022-09-30
    Officer
    2017-09-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EXETER HOLDINGS LTD
    10307909
    The Sustainability Hub, Exeter, Devon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -57,979 GBP2020-08-29
    Officer
    2016-08-02 ~ 2018-02-21
    IIF 23 - Director → ME
  • 17
    HITHER GREEN ESTATE MANAGEMENT LIMITED
    03449979
    The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -1,753 GBP2024-10-31
    Officer
    2024-06-18 ~ now
    IIF 5 - Director → ME
  • 18
    IDEALPOD LIMITED
    12699711
    The Chestnuts Office, Pontshill, Ross-on-wye, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,230 GBP2024-06-30
    Officer
    2021-01-01 ~ now
    IIF 9 - Director → ME
  • 19
    IRP VENTURES LIMITED
    15797686
    The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 20
    NEW PASSAGE CAT KENNELS LIMITED
    16490066
    The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PANART LIMITED
    09860202
    Bluewave Business Solutions Limited, 13 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,369 GBP2017-11-30
    Officer
    2015-11-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PANELTECH INDUSTRIES LIMITED
    08887054
    The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,102,292 GBP2024-07-31
    Officer
    2014-02-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PANELTECH MANUFACTURING LIMITED
    15797509
    The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-23 ~ now
    IIF 3 - Director → ME
  • 24
    PIRATE LABORATORIES LIMITED
    13720647
    The Chestnuts, Pontshill, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 25
    PORTABLE TECHNOLOGY SOLUTIONS LTD
    - now 04412797
    S & S COMPUTER ADVICE LIMITED - 2004-05-20
    The Chestnuts Office, Pontshill, Ross-on-wye, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -7,989 GBP2021-02-28
    Officer
    2017-03-01 ~ dissolved
    IIF 22 - Director → ME
  • 26
    PTE INVESTMENTS LIMITED
    05987273
    Hollingdale Pooley, Branford House, 23 Westfield Park, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2006-11-02 ~ dissolved
    IIF 11 - Director → ME
    2006-11-02 ~ dissolved
    IIF 34 - Secretary → ME
  • 27
    RJB PM LIMITED
    09893652
    Bluewave Business Solutions Limited, 13 Wheatstone Court Davy Way, Waterwells Business Park Quedgeley, Gloucester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,799 GBP2018-11-30
    Officer
    2015-11-30 ~ 2019-07-01
    IIF 33 - Director → ME
  • 28
    SWANMOOR GROUP LIMITED
    - now 11141857
    CAPMO LIMITED
    - 2021-07-13 11141857
    The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2018-01-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SWANMOOR STOKE LIMITED
    12875550
    The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-09-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    THE BRISTOL REAL-ESTATE COMPANY LIMITED
    04960661
    Hollingdale Pooley Bramford, House 23 Westfield Park, Clifton Bristol
    Dissolved Corporate (4 parents)
    Officer
    2003-11-12 ~ dissolved
    IIF 13 - Director → ME
  • 31
    THE CAT KENNEL COMPANY LIMITED
    - now 06388157
    BRISTOL ECOMMERCE COMPANY LIMITED
    - 2010-10-05 06388157
    Queens Lodge, New Passage Road, Pilning, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2007-10-02 ~ dissolved
    IIF 12 - Director → ME
    2007-10-02 ~ dissolved
    IIF 35 - Secretary → ME
  • 32
    ZUMP LIMITED
    12036039
    Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    367,943 GBP2024-06-30
    Person with significant control
    2019-06-06 ~ 2020-02-25
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.