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 Nicholas Turner Brown

    Related profiles found in government register
  • Mr Nicholas Turner Brown
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.7, New Street, Ashford, TN24 8TN, United Kingdom

      IIF 1
    • icon of address 1, Percy Avenue, Broadstairs, CT10 3LB, England

      IIF 2 IIF 3 IIF 4
    • icon of address 1, Percy Avenue, Broadstairs, CT10 3LB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Griffins Head Inn, Griffin Hill, Chillenden, Canterbury, Kent, CT3 1PS, United Kingdom

      IIF 9
    • icon of address The Hop Pocket, Bossingham, Canterbury, CT4 6DY, United Kingdom

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mr Nicholas Turner Brown
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Harold Road, Margate, Kent, CT9 2HT, England

      IIF 12
  • Mr Nicholas Turner-brown
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Percy Avenue, Broadstairs, CT10 3LB, England

      IIF 13
    • icon of address Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 14
  • Mr Nicholas David Turner-brown
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Harold Road, Cliftonville, Margate, Kent, CT9 2HT, England

      IIF 15
    • icon of address 2 Harold Road, Cliftonville, Margate, Kent, CT9 2HT, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Turner Brown, Nicholas
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Percy Avenue, Broadstairs, Kent, CT10 3LB, England

      IIF 19
  • Turner Brown, Nicholas
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.7, New Street, Ashford, TN24 8TN, United Kingdom

      IIF 20
    • icon of address 1, Percy Avenue, Broadstairs, CT10 3LB, England

      IIF 21
    • icon of address 1, Percy Avenue, Broadstairs, CT10 3LB, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address The Hop Pocket, Bossingham, Canterbury, CT4 6DY, United Kingdom

      IIF 25
    • icon of address 2, Harold Road, Cliftonville, Margate, Kent, CT9 2HT, England

      IIF 26
  • Turner Brown, Nicholas
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Percy Avenue, Broadstairs, Kent, CT10 3LB, England

      IIF 27
    • icon of address Griffins Head Inn, Griffin Hill, Chillenden, Canterbury, Kent, CT3 1PS, United Kingdom

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Turner Brown, Nicholas
    British it manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Percy Avenue, Broadstairs, CT10 3LB, England

      IIF 30 IIF 31
  • Turner Brown, Nicholas
    British landlord born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Percy Avenue, Broadstairs, CT10 3LB, England

      IIF 32
  • Turner Brown, Nicholas
    British it software born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Harold Road, Margate, Kent, CT9 2HT, England

      IIF 33
  • Turner-brown, Nicholas David
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Street, Martin, Dover, Kent, CT15 5JP, United Kingdom

      IIF 34
  • Turner Brown, Nicholas
    British sales manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Street, Martin, Dover, Kent, CT15 5JP, England

      IIF 35
    • icon of address 14 Walters End, Temple Ewell, Dover, Kent

      IIF 36
  • Turner Brown, Nicholas David
    British salesman born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Harold Road, Cliftonville, Margate, Kent, CT9 2HT, United Kingdom

      IIF 37
  • Turner-brown, Nicholas David
    British salesman born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Turner Brown, Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Martin Farm, 14, The Street Martin, Dover, Kent, CT15 5JP, United Kingdom

      IIF 41
  • Turner Brown, Nicholas

    Registered addresses and corresponding companies
    • icon of address 1, Percy Avenue, Broadstairs, CT10 3LB, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 1, Percy Avenue, Broadstairs, Kent, CT10 3LB, England

      IIF 45 IIF 46
    • icon of address Griffins Head Inn, Griffin Hill, Chillenden, Canterbury, Kent, CT3 1PS, United Kingdom

      IIF 47
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 18-20 Newington Road, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-21 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 1 Percy Avenue, Broadstairs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2 Harold Road, Cliftonville, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,077 GBP2017-10-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address No.7 New Street, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    RED LION STODMARSH LTD - 2018-07-06
    icon of address 1 Percy Avenue, Broadstairs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,983 GBP2022-07-31
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18-20 Newington Road, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address 1 Percy Avenue, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2023-11-29 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 2 Harold Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 2 Harold Road, Cliftonville, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Harold Road, Cliftonville, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Percy Avenue, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2022-04-07 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    icon of address 2 Harold Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,062 GBP2016-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Percy Avenue, Broadstairs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-04-29 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2022-06-27 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 1 Percy Avenue, Broadstairs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-12-01
    IIF 24 - Director → ME
    icon of calendar 2024-04-30 ~ 2025-07-16
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2025-07-16
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    icon of address 1 Percy Avenue, Broadstairs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ 2025-07-17
    IIF 22 - Director → ME
    icon of calendar 2024-04-29 ~ 2025-07-17
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2025-07-17
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    RED LION STODMARSH LTD - 2018-07-06
    icon of address 1 Percy Avenue, Broadstairs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,983 GBP2022-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2022-02-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,909 GBP2022-01-31
    Officer
    icon of calendar 2023-06-07 ~ 2023-10-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ 2023-10-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    icon of address Stables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2015-12-04
    IIF 35 - Director → ME
    icon of calendar 2005-12-31 ~ 2015-12-04
    IIF 41 - Secretary → ME
  • 6
    icon of address 1 Percy Avenue, Broadstairs, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ 2025-05-01
    IIF 19 - Director → ME
    icon of calendar 2023-11-28 ~ 2025-07-16
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2025-07-16
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 11 Reading Street, Broadstairs, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,499 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2019-10-16
    IIF 37 - Director → ME
  • 8
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,439 GBP2022-01-31
    Officer
    icon of calendar 2023-06-07 ~ 2023-07-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-18 ~ 2023-07-18
    IIF 13 - Ownership of shares – 75% or more OE

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.