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, Patricia Mary

    Related profiles found in government register
  • Brown, Patricia Mary
    British

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 1
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 2 IIF 3 IIF 4
    • icon of address Warren House, Warren Road, Kingston-upon-thames, Surrey, KT2 7HY

      IIF 5
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 6
    • icon of address Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 7
  • Brown, Patricia Mary
    British director

    Registered addresses and corresponding companies
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 8
  • Brown, Patricia Mary
    British inverstor

    Registered addresses and corresponding companies
    • icon of address Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 9
  • Brown, Patricia Mary
    British investor

    Registered addresses and corresponding companies
  • Brown, Patricia Mary
    British none

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 22
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 23 IIF 24 IIF 25
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 28
  • Brown, Patricia Mary
    British publisher

    Registered addresses and corresponding companies
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 29
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 30
    • icon of address Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 31
  • Brown, Patricia Mary

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 32
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY, United Kingdom

      IIF 33
  • Brown, Patricia Mary
    British company director born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 34
    • icon of address Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 35 IIF 36
  • Brown, Patricia Mary
    British director born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkwood, Sutton Road, Maidstone, ME15 9NE, England

      IIF 37
  • Brown, Patricia Mary
    British inverstor born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 38
  • Brown, Patricia Mary
    British investor born in December 1938

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Patricia Mary
    British none born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 57
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

      IIF 58 IIF 59 IIF 60
    • icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY, England

      IIF 63
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 64 IIF 65
  • Brown, Patricia Mary
    British publisher born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 66
    • icon of address Windy Heights Horseshoe Ridge, St Georges Hill, Weybridge, Surrey, KT13 0NR

      IIF 67
  • Mrs Patricia Mary Brown
    British born in December 1938

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    416,258 GBP2024-09-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 63 - Director → ME
    icon of calendar 2016-11-07 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,406 GBP2015-03-31
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2005-02-02 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    PHARMACEUTICAL FIELD LIMITED - 2016-10-11
    icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2005-06-15 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2005-06-15 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PHARMACEUTICAL FIELD LIMITED - 2003-11-13
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2005-06-15 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    PANTILLES NURSERIES LIMITED - 1979-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-26 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2005-09-15 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    V & O PUBLICATIONS LIMITED - 2003-12-15
    icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    132,141 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
    icon of calendar ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address Parkwood, Sutton Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2016-11-07
    IIF 54 - Director → ME
    icon of calendar 2010-11-03 ~ 2016-11-07
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    416,258 GBP2024-09-30
    Officer
    icon of calendar 2005-04-14 ~ 2016-11-07
    IIF 40 - Director → ME
    icon of calendar 2005-04-14 ~ 2016-11-07
    IIF 29 - Secretary → ME
  • 3
    icon of address Alliotts, 6th Floor, Manfield House, 1 Southampton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    590,141 GBP2023-12-31
    Officer
    icon of calendar 1998-01-15 ~ 2012-08-17
    IIF 67 - Director → ME
    icon of calendar 1998-01-15 ~ 2012-08-17
    IIF 31 - Secretary → ME
  • 4
    icon of address Parkwood, Sutton Road, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2016-11-07
    IIF 45 - Director → ME
    icon of calendar 2006-01-23 ~ 2016-11-07
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-02 ~ 2016-11-07
    IIF 42 - Director → ME
    icon of calendar 2009-11-02 ~ 2016-11-07
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2016-11-07
    IIF 47 - Director → ME
    icon of calendar 2009-11-02 ~ 2016-11-07
    IIF 2 - Secretary → ME
  • 7
    S.G.COURT LIMITED - 2005-01-26
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2016-11-07
    IIF 62 - Director → ME
    icon of calendar 2005-01-07 ~ 2016-11-07
    IIF 24 - Secretary → ME
  • 8
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2016-11-07
    IIF 48 - Director → ME
    icon of calendar 2010-11-11 ~ 2016-11-07
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DAVID GRANGE LIMITED - 1985-03-25
    FAUNCHBOURNE LIMITED - 1984-12-10
    icon of address Parkwood, Sutton Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2016-11-07
    IIF 49 - Director → ME
    icon of calendar 2007-08-09 ~ 2016-11-07
    IIF 10 - Secretary → ME
  • 10
    SEVERNSIDE 255 LIMITED - 1991-12-23
    icon of address The Old Vicarage 4 Rookes Lane, Potterne, Devizes, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,580 GBP2024-08-31
    Officer
    icon of calendar 1992-01-23 ~ 1998-02-09
    IIF 36 - Director → ME
  • 11
    icon of address Parkwood, Sutton Road, Maidstone, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-02 ~ 2016-11-07
    IIF 44 - Director → ME
    icon of calendar 2005-11-02 ~ 2016-11-07
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address The Lower Ground Floor Office The Civic Centre, High Street, Esher, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,110,406 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2016-01-07
    IIF 51 - Director → ME
    icon of calendar 2010-03-31 ~ 2016-01-07
    IIF 33 - Secretary → ME
  • 13
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2016-11-07
    IIF 43 - Director → ME
    icon of calendar 2005-11-30 ~ 2016-11-07
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2020-08-18
    IIF 61 - Director → ME
    icon of calendar 2005-09-30 ~ 2020-08-18
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2016-11-07
    IIF 37 - Director → ME
    icon of calendar 2005-08-05 ~ 2016-11-07
    IIF 8 - Secretary → ME
  • 16
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-30 ~ 2016-11-07
    IIF 53 - Director → ME
    icon of calendar 2008-05-30 ~ 2016-11-07
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2016-11-07
    IIF 46 - Director → ME
    icon of calendar 2007-11-30 ~ 2016-11-07
    IIF 14 - Secretary → ME
  • 18
    GOODPOWER LIMITED - 2006-04-18
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-23 ~ 2010-12-17
    IIF 38 - Director → ME
    icon of calendar 2006-01-23 ~ 2010-12-17
    IIF 9 - Secretary → ME
  • 19
    icon of address Mortimer House, 37/41 Mortimer Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2003-12-19
    IIF 35 - Director → ME
    icon of calendar ~ 2003-12-19
    IIF 7 - Secretary → ME
  • 20
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2016-11-07
    IIF 52 - Director → ME
    icon of calendar 2007-01-31 ~ 2016-11-07
    IIF 18 - Secretary → ME
  • 21
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2016-11-07
    IIF 41 - Director → ME
    icon of calendar 2007-11-30 ~ 2016-11-07
    IIF 12 - Secretary → ME
  • 22
    THE PHARMACY PUBLISHING COMPANY LIMITED - 2011-09-12
    GROVEBASE LIMITED - 2009-08-13
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ 2010-12-17
    IIF 56 - Director → ME
    icon of calendar 2008-06-11 ~ 2010-12-17
    IIF 21 - Secretary → ME
  • 23
    icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,999 GBP2024-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2020-08-18
    IIF 60 - Director → ME
    icon of calendar 2005-09-30 ~ 2020-08-18
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CROWN MANOR LIMITED - 2005-01-26
    CROWNMANOR LIMITED - 2004-12-24
    icon of address Parkwood, Sutton Road, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2016-11-07
    IIF 58 - Director → ME
    icon of calendar 2004-09-30 ~ 2016-11-07
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2016-11-07
    IIF 55 - Director → ME
    icon of calendar 2008-05-30 ~ 2016-11-07
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    EUROPLEX LIMITED - 2011-09-12
    icon of address Parkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2016-11-07
    IIF 50 - Director → ME
    icon of calendar 2006-11-30 ~ 2016-11-07
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WARREN HOUSE CONFERENCE CENTRE LIMITED - 2021-09-20
    EARLGLEN LIMITED - 2008-04-14
    icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,433,238 GBP2022-06-30
    Officer
    icon of calendar 2005-08-15 ~ 2020-08-18
    IIF 39 - Director → ME
    icon of calendar 2005-08-15 ~ 2020-08-18
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-17
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    WARREN HOUSE CONFERENCE CENTRE LIMITED - 2008-04-14
    LE ROI PROPERTIES LIMITED - 2000-03-28
    icon of address Warren House, Warren Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    995 GBP2024-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2020-08-18
    IIF 59 - Director → ME
    icon of calendar 2005-09-30 ~ 2020-08-18
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 74 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.