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

Mr Andrew Brown

    Related profiles found in government register
  • Mr Andrew Brown
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Minster Way, Bath, BA2 6RL, United Kingdom

      IIF 1
  • Mr Andrew Brown
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Albion Street, Leeds, LS1 5AA, England

      IIF 2
    • icon of address 6, London Street, London, EC3R 7LP, England

      IIF 3
  • Andrew Brown
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Station Road, Croydon, CR0 2RD, England

      IIF 4
    • icon of address 5, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 5
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 6
    • icon of address 3, Bolsover Street, London, W1W 6AB, England

      IIF 7
    • icon of address 307, Euston Road, London, NW1 3AD, England

      IIF 8
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 9
    • icon of address 566, Chiswick High Road, London, W4 5YA, England

      IIF 10
  • Brown, Andrew
    British consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Minster Way, Bath, BA2 6RL, England

      IIF 11
  • Brown, Andrew
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Station Road, Croydon, CR0 2RD, England

      IIF 12
    • icon of address 5, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 13
    • icon of address 67, Albion Street, Leeds, LS1 5AA, England

      IIF 14
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 15
    • icon of address 566, Chiswick High Road, London, W4 5YA, England

      IIF 16
    • icon of address 6, London Street, London, EC3R 7LP, England

      IIF 17
  • Brown, Andrew
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307, Euston Road, London, NW1 3AD, England

      IIF 18
  • Brown, Andrew
    British director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bolsover Street, London, W1W 6AB, England

      IIF 19
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 20
  • Brown, Andrew
    British student born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Brucklay Street, Rosehearty, Fraserburgh, Aberdeenshire, AB43 7JN, Scotland

      IIF 21
  • Mr Andrew James Brown
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Brocklebank Road, London, London, Surrey, SW18 3AX, United Kingdom

      IIF 22
  • Brown, Andrew
    British licensee born in February 1963

    Registered addresses and corresponding companies
    • icon of address 47, Golden Farm Road, Cirencester, Gloucestershire, GL7 1BZ

      IIF 23
  • Brown, Andrew James
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Broadgate, London, EC2M 2QS

      IIF 24
    • icon of address 222, Gray's Inn Road, London, WC1X 8HB, England

      IIF 25
    • icon of address 52, Brocklebank Road, London, London, Surrey, SW18 3AX, United Kingdom

      IIF 26
  • Brown, Andrew James
    British market research born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew
    British chief executive born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, More London Place, Tooley Street, London, SE1 2QY, England

      IIF 49
  • Brown, Andrew
    British editor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Liberty Place, Flat 1, Liverpool, Merseyside, L1 5BD

      IIF 50
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 48 Warwick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,526 GBP2023-09-30
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    287,945 GBP2023-04-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 London Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,762 GBP2023-02-28
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71 Minster Way, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 167 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,629 GBP2024-09-30
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 67 Albion Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,541 GBP2023-08-31
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 307 Euston Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    TATE CONSULT LIMITED - 2020-04-24
    CLEARMANDATE LIMITED - 2014-12-18
    icon of address 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,200 GBP2023-05-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    TATE HEALTHCARE LIMITED - 2020-03-31
    icon of address 81 Station Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,391 GBP2023-04-30
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    MRB CUSTOMER SATISFACTION LIMITED - 1992-01-23
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2017-08-10
    IIF 30 - Director → ME
  • 2
    FENBATE LIMITED - 1992-11-19
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2017-08-10
    IIF 47 - Director → ME
  • 3
    KANTAR MEDIA (UK) LIMITED - 2010-01-14
    KMR GROUP LIMITED - 2009-05-11
    icon of address 222 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-12-17 ~ 2020-03-25
    IIF 43 - Director → ME
  • 4
    BMRB INTERNATIONAL LIMITED - 1993-01-01
    RORSTER SERVICES LIMITED - 1992-09-09
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2019-09-20
    IIF 39 - Director → ME
  • 5
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2017-08-10
    IIF 42 - Director → ME
  • 6
    icon of address Tanners Solicitors Lancaster House, Thomas Street, Cirencester, Gloucestershire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,975,901 GBP2023-12-31
    Officer
    icon of calendar 2008-09-19 ~ 2017-05-30
    IIF 23 - Director → ME
  • 7
    MRB GROUP LIMITED - 1986-08-13
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2017-08-10
    IIF 46 - Director → ME
  • 8
    KANTAR MEDIA RESEARCH LIMITED - 2005-11-14
    WIDE EDGE LIMITED - 1999-07-28
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2017-08-10
    IIF 34 - Director → ME
  • 9
    BRITISH MARKET RESEARCH BUREAU LIMITED - 1993-01-01
    BMRB INTERNATIONAL LIMITED - 2005-03-30
    BRITISH MARKET RESEARCH BUREAU LIMITED - 1979-12-31
    M.R.B. INTERNATIONAL LIMITED - 1986-08-13
    BMRB LTD. - 2010-01-14
    MRB GROUP LIMITED - 1992-01-02
    icon of address 222 Gray's Inn Road, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2001-06-25 ~ 2008-02-05
    IIF 44 - Director → ME
    icon of calendar 2013-05-15 ~ 2020-05-21
    IIF 25 - Director → ME
  • 10
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2017-08-10
    IIF 35 - Director → ME
  • 11
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2018-08-13
    IIF 41 - Director → ME
  • 12
    MASS OBSERVATION LIMITED - 1988-06-16
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2018-08-02
    IIF 36 - Director → ME
  • 13
    MASS-OBSERVATION (U.K.) LIMITED - 1988-06-16
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2019-06-18
    IIF 33 - Director → ME
  • 14
    TRUSHELFCO (NO. 281) LIMITED - 1980-12-31
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2017-08-10
    IIF 27 - Director → ME
  • 15
    M.R.B. INTERNATIONAL LIMITED - 1979-12-31
    BRITISH MARKET RESEARCH BUREAU LIMITED - 1992-01-02
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2018-08-02
    IIF 32 - Director → ME
  • 16
    INTERNATIONAL MARKET RESEARCH BUREAU LIMITED - 1986-08-13
    EUROPEAN MARKET RESEARCH BUREAU LIMITED - 1986-02-07
    E.M.R.B.LIMITED - 1979-12-31
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2017-08-10
    IIF 40 - Director → ME
  • 17
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2017-08-10
    IIF 28 - Director → ME
  • 18
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2017-08-10
    IIF 37 - Director → ME
  • 19
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2018-07-24
    IIF 31 - Director → ME
  • 20
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2017-08-10
    IIF 38 - Director → ME
  • 21
    EVER KITE TWO LIMITED - 2006-12-11
    icon of address 6 More London Place, Tooley Street, London, England
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ 2020-05-21
    IIF 24 - Director → ME
  • 22
    RSMB TELEVISION RESEARCH LIMITED - 2012-05-16
    THREE HUNDRED AND THIRTY THIRD SHELF TRADING COMPANY LIMITED - 1987-11-12
    icon of address 77 Kingsway, London, England
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    489,915 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-06-27 ~ 2020-06-11
    IIF 48 - Director → ME
  • 23
    CASE SYSTEMS (UK) LIMITED - 2000-03-28
    icon of address 19 Kings Street, Wellingborough, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    -126,420 GBP2024-09-30
    Officer
    icon of calendar 2024-11-26 ~ 2024-11-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ 2024-11-26
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    icon of address Victoria Leisure Business Centre, Promanade, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2011-10-01
    IIF 50 - Director → ME
  • 25
    STIGMA TRUST LIMITED - 2017-09-18
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2018-06-30
    Officer
    icon of calendar 2008-06-04 ~ 2017-01-19
    IIF 21 - Director → ME
  • 26
    SPINMILE LIMITED - 1984-05-01
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2017-08-10
    IIF 29 - Director → ME
  • 27
    icon of address 222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2017-08-10
    IIF 45 - Director → ME
  • 28
    icon of address South Bank Central, 30 Stamford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2020-05-22
    IIF 49 - 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.