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, Andrew Paul

    Related profiles found in government register
  • Brown, Andrew Paul
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pier Terrace, Lowestoft, NR33 0AB, England

      IIF 1
  • Brown, Andrew Paul
    British masseur born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kilbourn Street, Nottingham, Nottinghamshire, NG3 1BQ, England

      IIF 2
  • Brown, Andrew Paul
    British therapist born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 835, Christchurch Road, Bournemouth, BH7 6AR, England

      IIF 3 IIF 4
    • icon of address 1 Kilbourn Street, Nottingham, NG3 1BQ, England

      IIF 5
  • Brown, Andrew Eric
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1-2 Hatfields, London, SE1 9PG, United Kingdom

      IIF 6 IIF 7
    • icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, EX37 9DY, England

      IIF 8 IIF 9
  • Brown, Andrew Eric
    British chief operating officer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1-2 Hatfields, London, SE1 9PG, United Kingdom

      IIF 10
  • Brown, Andrew Eric
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1-2 Hatfields, London, SE1 9PG, United Kingdom

      IIF 11
  • Brown, Andrew Eric
    British evp business operations born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Andrew
    British none born in August 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Circle 33, Rockingham Lane, Sheffield, South Yorkshire, S1 4FW

      IIF 22
  • Mr Andrew Paul Brown
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 835, Christchurch Road, Bournemouth, BH7 6AR, England

      IIF 23 IIF 24
    • icon of address 5, Pier Terrace, Lowestoft, NR33 0AB, England

      IIF 25
    • icon of address 1 Kilbourn Street, Nottingham, NG3 1BQ, England

      IIF 26
  • Andrew Paul Brown
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kilbourn Street, Nottingham, Nottinghamshire, NG3 1BQ, England

      IIF 27
  • Brown, Andrew
    British driver born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Spa Lane, Sheffield, S13 7PG, England

      IIF 28
  • Brown, Andrew
    British none born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF

      IIF 29
  • Brown, Andrew
    British project development manager born in May 1955

    Registered addresses and corresponding companies
    • icon of address 13 Havelock Road, Southsea, Hampshire, PO5 1RU

      IIF 30
  • Brown, Andrew
    British self employed born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 101, Talbot Rd, Southsea, Great Britain

      IIF 31
  • Brown, Andrew
    British consultant born in May 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Park, Farm, Warkleigh, Umberleigh, Devon, EX37 9DD, England

      IIF 32
  • Brown, Andrew Paul
    English wellbeing born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Curzon Road, Springbourne, Bournemouth, Dorset, BH1 4PW, United Kingdom

      IIF 33
  • Brown, Andrew
    British importer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Curzon Road, Bournemouth, BH1 4PW, England

      IIF 34
  • Brown, Andrew
    British promoter of male wellbeing born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, No 1 Fairfield Works, Fairfield, Christchurch, Dorset, BH23 1QX, England

      IIF 35
  • Brown, Andrew
    British transport supervisor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Medway Road, Crawley, RH11 8LW, United Kingdom

      IIF 36
  • Brown, Andrew
    British evp business operations born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1-2 Hatfields, London, SE1 9PG, United Kingdom

      IIF 37
  • Brown, Andrew Paul

    Registered addresses and corresponding companies
    • icon of address 1, Kilbourn Street, Nottingham, Nottinghamshire, NG3 1BQ, England

      IIF 38
  • Brown, Andrew Eric

    Registered addresses and corresponding companies
    • icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, EX37 9DY, England

      IIF 39
  • Mr Andrew Eric Brown
    English born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, EX37 9DY, England

      IIF 40 IIF 41
  • Brown, Andrew

    Registered addresses and corresponding companies
    • icon of address 55, Curzon Road, Bournemouth, BH1 4PW, England

      IIF 42
    • icon of address No 1, No 1 Fairfield Works, Fairfield, Christchurch, Dorset, BH23 1QX, England

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 5 Pier Terrace, Lowestoft, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 835 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address 835 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    COMMUNITY FUSION CIC - 2011-08-31
    icon of address Flat 4 Trevone House 6 Kent Road, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 15 Spa Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 28 - Director → ME
  • 7
    BROWNBERRY CONSULTING LTD - 2012-04-16
    icon of address Clements Cottage, Tivington, Minehead, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 57 Curzon Road, Springbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address No 1 No 1 Fairfield Works, Fairfield, Christchurch, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2013-10-17 ~ dissolved
    IIF 43 - Secretary → ME
  • 10
    icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-12-02 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 55 Curzon Road, Bournemouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-09-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    icon of address 1 Kilbourn Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-08-28 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Kilbourn Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 26 - Has significant influence or controlOE
Ceased 19
  • 1
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 17 - Director → ME
  • 2
    LEDGE 968 LIMITED - 2007-04-10
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -13,657 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 11 - Director → ME
  • 3
    INCLUSIVE LIVING SHEFFIELD LIMITED - 2010-04-20
    SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED - 2013-12-20
    icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2011-11-30
    IIF 22 - Director → ME
  • 4
    THE HAMPTON TRUST (HAMPSHIRE & THE ISLE OF WIGHT) - 2022-06-21
    icon of address The Chubut Suite Ashurst Lodge, Ashurst, Southampton, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-05-13 ~ 2000-09-03
    IIF 30 - Director → ME
  • 5
    icon of address 110 Grattons Drive, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2012-02-06
    IIF 36 - Director → ME
  • 6
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 15 - Director → ME
  • 7
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 6 - Director → ME
  • 8
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 7 - Director → ME
  • 9
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    730,543 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 14 - Director → ME
  • 10
    AXIMIR LIMITED - 2024-11-12
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -12,877 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 20 - Director → ME
  • 11
    STOREGGA DIRECT LIMITED - 2025-02-17
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 21 - Director → ME
  • 12
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-25 ~ 2023-11-24
    IIF 37 - Director → ME
  • 13
    icon of address Johnstone House 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-14 ~ 2023-11-24
    IIF 12 - Director → ME
  • 14
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-11 ~ 2023-11-24
    IIF 10 - Director → ME
  • 15
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-13 ~ 2023-11-24
    IIF 16 - Director → ME
  • 16
    icon of address Johnstone House 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-10-19 ~ 2023-11-24
    IIF 19 - Director → ME
  • 17
    STOREGGA INTEGRATED LIMITED - 2024-11-12
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-11-24
    IIF 13 - Director → ME
  • 18
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-11-24
    IIF 18 - Director → ME
  • 19
    icon of address Student Centre, Cambridge Road, Portsmouth, Hampshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-26 ~ 2010-08-01
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.