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, Ian

    Related profiles found in government register
  • Brown, Ian
    British

    Registered addresses and corresponding companies
  • Brown, Ian
    British chartered secretary

    Registered addresses and corresponding companies
  • Brown, Ian
    British company secretary

    Registered addresses and corresponding companies
  • Brown, Ian
    British company director born in August 1961

    Registered addresses and corresponding companies
    • 52 Spencer Road, Ryde, Isle Of Wight, PO33 3AD

      IIF 38
  • Brown, Ian
    British consultant born in August 1961

    Registered addresses and corresponding companies
    • 52 Spencer Road, Ryde, Isle Of Wight, PO33 3AD

      IIF 39 IIF 40
  • Brown, Ian

    Registered addresses and corresponding companies
  • Brown, Ian
    British businessman born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Earl Mountbatten Hospice, Halberry Lane, Newport, Isle Of Wight, PO30 2ER

      IIF 51
  • Brown, Ian
    British consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Kenilworth, Hambledon Road Denmead, Waterlooville, Hampshire, PO7 6NU

      IIF 52
  • Brown, Ian
    British shipping & forwarding born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21 Cornfield Row, Deal, Kent, CT14 9FS, England

      IIF 53
  • Brown, Ian
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107a, St Johns Road, Ryde, Isle Of Wight, PO33 2RS

      IIF 54 IIF 55
    • Kenilworth, Hambledon Road, Denmead, Waterlooville, Hants, P07 6NU, England

      IIF 56
  • Brown, Ian
    British clerk of works born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farndale, Piccadilly Lane, Upper Mayfield , Ashbourne, DE6 2HP, United Kingdom

      IIF 57
  • Mr Ian Brown
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Kenilworth, Hambledon Road Denmead, Waterlooville, Hampshire, PO7 6NU

      IIF 58
  • Mr Ian Brown
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21 Cornfield Row, Deal, Kent, CT14 9FS, England

      IIF 59
  • Ian Brown
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farndale, Piccadilly Lane, Upper Mayfield , Ashbourne, DE6 2HP, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 5
  • 1
    Libra Business Essentials Ltd, 52a, St. John Street, Ashbourne, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,003 GBP2021-04-30
    Officer
    2018-07-19 ~ dissolved
    IIF 57 - director → ME
    2018-07-19 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    IMS WIND ENERGY LIMITED - 2009-05-08
    Kenilworth Hambledon Road, Denmead, Waterlooville, Hants, England
    Dissolved corporate (3 parents)
    Officer
    2009-08-01 ~ dissolved
    IIF 56 - director → ME
  • 3
    Kenilworth, Hambledon Road Denmead, Waterlooville, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    2,770,929 GBP2024-08-31
    Officer
    2003-08-04 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 4
    Kenilworth Hambledon Road, Denmead, Waterlooville, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-08-02 ~ dissolved
    IIF 54 - director → ME
  • 5
    Kenilworth Hambledon Road, Denmead, Waterlooville, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-08-02 ~ dissolved
    IIF 55 - director → ME
Ceased 41
  • 1
    173 Barnfield Avenue, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Officer
    2001-06-21 ~ 2004-07-05
    IIF 40 - director → ME
  • 2
    CHARLES CHURCH EAST ANGLIA LIMITED - 1994-04-06
    COUNTY HOMES (DEVELOPMENTS) LIMITED - 1989-10-06
    LONDON EQUITABLE DEVELOPMENTS LIMITED - 1986-11-21
    ABINGTON (DEVELOPMENTS) LIMITED - 1981-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1992-10-15
    IIF 19 - secretary → ME
  • 3
    AMESDENE ESTATES LIMITED - 1990-12-17
    5 Lanhams Close, Westbury, Wiltshire
    Corporate (1 parent)
    Equity (Company account)
    6,060 GBP2023-12-31
    Officer
    ~ 1992-10-15
    IIF 30 - director → ME
    ~ 1992-10-15
    IIF 5 - secretary → ME
  • 4
    Persimmon Plc, Fulford, York
    Corporate (7 parents)
    Officer
    ~ 1992-10-15
    IIF 21 - secretary → ME
  • 5
    CHARLES CHURCH LIMITED - 1981-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1991-01-09 ~ 1992-10-15
    IIF 24 - secretary → ME
  • 6
    COUNTY HOMES (KENT) LIMITED - 1987-09-17
    Persimmon House, Fulford, York
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1992-10-15
    IIF 22 - secretary → ME
  • 7
    LANESCLIFFE ESTATES LIMITED - 1986-11-05
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1992-10-15
    IIF 3 - secretary → ME
  • 8
    COUNTY HOMES (ESSEX) LIMITED - 1993-06-04
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1992-10-15
    IIF 1 - secretary → ME
  • 9
    MOVEFENCE LIMITED - 1987-09-09
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1992-10-15
    IIF 10 - secretary → ME
  • 10
    MOORLIND LIMITED - 1988-11-15
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1992-10-15
    IIF 9 - secretary → ME
  • 11
    LINGSPAR BUILDERS LIMITED - 1993-06-04
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1992-10-15
    IIF 7 - secretary → ME
  • 12
    REEMAN ESTATES LIMITED - 1986-11-05
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1992-10-15
    IIF 2 - secretary → ME
  • 13
    CHARLES CHURCH LEASING LIMITED - 1992-09-08
    BROOKTOWN LIMITED - 1983-09-15
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1992-10-15
    IIF 13 - secretary → ME
  • 14
    CHARLES CHURCH PART EXCHANGE HOUSES LIMITED - 1992-09-08
    ALTERTEN LIMITED - 1985-03-25
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1992-10-15
    IIF 6 - secretary → ME
  • 15
    PHYLROSINA PROPERTY CO.LIMITED - 1993-06-04
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1992-10-15
    IIF 8 - secretary → ME
  • 16
    DUNEDACE LIMITED - 1985-05-24
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1992-10-15
    IIF 11 - secretary → ME
  • 17
    CHARLES CHURCH WESTERN LIMITED - 1995-08-02
    THORNGRANGE LIMITED - 1994-04-29
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1992-10-15
    IIF 18 - secretary → ME
  • 18
    CHARLES CHURCH HOMES LIMITED - 1995-01-27
    CLOSEALTER LIMITED - 1993-06-04
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1992-10-15
    IIF 25 - secretary → ME
  • 19
    CHARLES CHURCH INVESTMENTS LIMITED - 1982-06-01
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1992-01-27 ~ 1992-10-15
    IIF 20 - secretary → ME
  • 20
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1992-10-15
    IIF 16 - secretary → ME
  • 21
    8-10 Epping New Road, Buckhurst Hill, Essex
    Corporate (3 parents)
    Equity (Company account)
    180,222 GBP2023-12-31
    Officer
    ~ 1992-10-15
    IIF 28 - director → ME
    ~ 1992-10-15
    IIF 42 - secretary → ME
  • 22
    Town Wall House, Balkerne Hill, Colchester, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    62,989 GBP2024-03-31
    Officer
    ~ 1992-10-15
    IIF 49 - secretary → ME
  • 23
    Egale 1 80 St Albans Road, Watford, Herts, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,250 GBP2023-12-31
    Officer
    ~ 1992-10-15
    IIF 26 - director → ME
    ~ 1992-10-15
    IIF 48 - secretary → ME
  • 24
    803 London Road, Westcliff-on-sea, England
    Corporate (5 parents)
    Equity (Company account)
    31,205 GBP2024-03-31
    Officer
    ~ 1992-08-05
    IIF 37 - director → ME
    ~ 1992-08-05
    IIF 46 - secretary → ME
  • 25
    10 Crendon Street, High Wycombe, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    84 GBP2023-12-31
    Officer
    ~ 1992-01-24
    IIF 14 - secretary → ME
  • 26
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1992-10-15
    IIF 44 - secretary → ME
  • 27
    11 Millbrook 164 Manor Road, Chigwell, England
    Corporate (2 parents)
    Equity (Company account)
    54,748 GBP2023-12-31
    Officer
    ~ 1992-08-20
    IIF 32 - director → ME
    ~ 1992-08-20
    IIF 43 - secretary → ME
  • 28
    PINEROTH LIMITED - 1991-02-04
    5 The Square, Bagshot, Surrey
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1992-01-15 ~ 1992-10-15
    IIF 31 - director → ME
    ~ 1992-10-15
    IIF 45 - secretary → ME
  • 29
    EARL MOUNTBATTEN HOSPICE - 2024-01-25
    Earl Mountbatten Hospice, Halberry Lane, Newport, Isle Of Wight
    Corporate (11 parents)
    Officer
    2018-07-19 ~ 2018-08-28
    IIF 51 - director → ME
  • 30
    The Innovation Centre, Monks Brook, Newport, England
    Corporate (2 parents)
    Equity (Company account)
    -262,586 GBP2024-03-31
    Officer
    2006-07-24 ~ 2007-06-04
    IIF 38 - director → ME
  • 31
    TRACENE PROPERTIES LIMITED - 1991-02-04
    Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (7 parents)
    Equity (Company account)
    125 GBP2023-12-30
    Officer
    ~ 1992-10-15
    IIF 29 - director → ME
    ~ 1992-10-15
    IIF 47 - secretary → ME
  • 32
    98 Hornchurch Road, Hornchurch, Essex
    Corporate (3 parents)
    Equity (Company account)
    138,700 GBP2024-01-31
    Officer
    1998-02-01 ~ 2018-06-30
    IIF 53 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-06-30
    IIF 59 - Has significant influence or control OE
  • 33
    CHARLES CHURCH CHILTERN LIMITED - 1994-03-23
    DUNECOVE LIMITED - 1985-05-24
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1992-10-15
    IIF 41 - secretary → ME
  • 34
    C/o Acara Management Old Deer Park, 187 Kew Road, Richmond, Kingston Upon Thames, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    85,596 GBP2023-12-31
    Officer
    ~ 1992-01-09
    IIF 35 - director → ME
    ~ 1992-01-09
    IIF 23 - secretary → ME
  • 35
    THE CHARLES CHURCH GROUP PLC - 2007-07-26
    CHARLES CHURCH NOMINEES LIMITED - 1994-05-06
    CHARLES CHURCH PROPERTY COMPANY LIMITED - 1991-12-23
    DAWECROFT DEVELOPMENTS LIMITED - 1989-02-28
    Persimmon House, Fulford, York, North Yorkshire
    Corporate (5 parents, 2 offsprings)
    Officer
    ~ 1992-10-15
    IIF 15 - secretary → ME
  • 36
    Field House, Station Approach, Harlow, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    1992-06-04 ~ 1992-09-21
    IIF 34 - director → ME
    1992-06-04 ~ 1992-09-21
    IIF 27 - secretary → ME
  • 37
    Keystone Leasehold Management Ltd, 12 Bacon House Farm, Warren Road Little Horwood, Milton Keynes
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    1991-07-11 ~ 1991-11-13
    IIF 36 - secretary → ME
  • 38
    2 The Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    ~ 1992-10-15
    IIF 33 - director → ME
    ~ 1992-10-15
    IIF 17 - secretary → ME
  • 39
    CHARLES CHURCH COMMERCIAL PROPERTIES LIMITED - 1993-06-16
    DANEVILLE PROPERTIES LIMITED - 1988-11-11
    Persimmon House, Fulford, York
    Corporate (4 parents, 3 offsprings)
    Officer
    ~ 1992-10-15
    IIF 12 - secretary → ME
  • 40
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    ~ 1992-10-15
    IIF 4 - secretary → ME
  • 41
    FENNSTREET LIMITED - 2003-03-18
    FENN STREET DISPLAY LIMITED - 2002-03-30
    4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    292,249 GBP2019-03-31
    Officer
    1995-11-14 ~ 2004-12-31
    IIF 39 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.