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 Gary William Brown

    Related profiles found in government register
  • Mr Gary William Brown
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Child Street, Hungerford, RG17 8NZ, United Kingdom

      IIF 1
  • Mr Gary William Brown
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • 18, Coppice Place, Newcastle Upon Tyne, NE12 9DA, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 18, Coppice Place, Palmersville, Newcastle Upon Tyne, Tyne & Wear, NE12 9DA, England

      IIF 9
    • 18, Coppice Place, Palmersville, Newcastle Upon Tyne, Tyne And Wear, NE12 9DA, United Kingdom

      IIF 10
  • Mr Gary William Brown
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lancaster House, 110,high Street, Hungerford, RG17 0NB, United Kingdom

      IIF 11
    • 110, High Street, Hungerford, RG17 0NB, England

      IIF 12
    • 50, Child Street, Lambourn, Hungerford, RG17 8NZ, England

      IIF 13
    • Flat 1, 110 High Street, Hungerford, RG17 0NB, England

      IIF 14 IIF 15
    • Flat 1, 110, High Street, Hungerford, RG17 0NB, United Kingdom

      IIF 16
    • Flat 1, 110,high Street, Hungerford, RG17 0NB, United Kingdom

      IIF 17
    • Oxford Business Centre, Oxford House 12-20, Oxford Street, Newbury, RG14 1JB, United Kingdom

      IIF 18
  • Brown, Gary William
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotswold House, The Marsh, Lower Wanborough, Swindon, Wiltshire, SN4 0AR, United Kingdom

      IIF 19
  • Brown, Gary William
    British racehorse trainer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotswold House, Lower Wanborough, Wiltshire, SN4 0AR, Uk

      IIF 20
  • Brown, Gary William
    British business person born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Coppice Place, Newcastle Upon Tyne, NE12 9DA, United Kingdom

      IIF 21 IIF 22
  • Brown, Gary William
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Coppice Place, Newcastle Upon Tyne, NE12 9DA, United Kingdom

      IIF 23
    • 18, Coppice Place, Palmersville, Newcastle Upon Tyne, Tyne & Wear, NE12 9DA, England

      IIF 24
  • Brown, Gary William
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • 18, Coppice Place, Palmersville, Newcastle Upon Tyne, Tyne And Wear, NE12 9DA, United Kingdom

      IIF 26
  • Brown, Gary William
    British it consultant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Coppice Place, Newcastle Upon Tyne, NE12 9DA, United Kingdom

      IIF 27
  • Brown, Gary William
    British it director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28 IIF 29
  • Mr Gary William
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Spring Grove Road, Hounslow, TW3 4BN, England

      IIF 30
  • Brown, Gary
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Child Street, Lambourn, Hungerford, Berkshire, RG17 8NZ, United Kingdom

      IIF 31
    • 50, Child Street, Lambourn, Berkshire, RG17 8NZ, United Kingdom

      IIF 32
  • Mr Gary Brown
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 33, Sydenham Road, Bridgwater, TA6 4QD, England

      IIF 33
    • 52a, Spring Grove Road, Hounslow, TW3 4BN, England

      IIF 34
  • Brown, Gary William
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 110, High Street, Hungerford, RG17 0NB, England

      IIF 35
  • Brown, Gary William
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lancaster House, 110,high Street, Hungerford, RG17 0NB, United Kingdom

      IIF 36
    • 50, Child Street, Hungerford, RG17 8NZ, United Kingdom

      IIF 37
    • 50, Child Street, Lambourn, Hungerford, RG17 8NZ, England

      IIF 38
    • Flat 1, 110 High Street, Hungerford, RG17 0NB, England

      IIF 39 IIF 40
    • Flat 1, 110, High Street, Hungerford, RG17 0NB, United Kingdom

      IIF 41 IIF 42
    • Flat 1, 110,high Street, Hungerford, RG17 0NB, United Kingdom

      IIF 43
  • Brown, Gary
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 33, Sydenham Road, Bridgwater, TA6 4QD, England

      IIF 44
  • Brown, Gary
    British property developer born in June 1957

    Registered addresses and corresponding companies
    • Norton Down House, Tunnel Lane, Radstock, Avon, BA3 4RN

      IIF 45
  • Brown, Gary William

    Registered addresses and corresponding companies
    • Flat 1, 110 High Street, Hungerford, RG17 0NB, England

      IIF 46
    • 12-20, Oxford Street, Newbury, RG14 1JB, England

      IIF 47
  • Brown, Gary

    Registered addresses and corresponding companies
    • 1 Lancaster House, 110,high Street, Hungerford, RG17 0NB, United Kingdom

      IIF 48
    • Flat 1, 110, High Street, Hungerford, RG17 0NB, United Kingdom

      IIF 49
    • 21 Cheltenham Rd, Middleton, Manchester, M24 1HR

      IIF 50
    • Oxford Business Centre, Oxford House 12-20, Oxford Street, Newbury, Berkshire, RG14 1JB, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    52a Spring Grove Road, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 42 - director → ME
    2018-08-10 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    52a Spring Grove Road, Hounslow, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2018-08-31
    Officer
    2018-02-15 ~ dissolved
    IIF 41 - director → ME
  • 3
    18 Coppice Place, Palmersville, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 4
    10 Turin Path, Bridgwater, England
    Dissolved corporate (3 parents)
    Officer
    2021-01-14 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    18 Coppice Place, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-09 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    177 Kingsley Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 32 - director → ME
  • 7
    52a Spring Grove Road, Hounslow, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,199 GBP2016-09-30
    Officer
    2008-09-24 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    177 Kingsley Road, Hounslow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 20 - director → ME
  • 9
    G G BLOOD STOCK LTD - 2017-10-12
    52a Spring Grove Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    18 Coppice Place, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-18 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    52a Spring Grove Road, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,377 GBP2018-12-31
    Officer
    2012-12-11 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    52a Spring Grove Road, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 36 - director → ME
    2018-08-15 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    18 Coppice Place, Palmersville, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,301 GBP2017-04-30
    Officer
    2012-04-03 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    Flat 1 110 High Street, Hungerford, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    17 Scawfell Avenue, Workington, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-17 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    50 Child Street, Lambourn, Hungerford, England
    Corporate (1 parent)
    Equity (Company account)
    -15,358 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-09 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-10-17 ~ now
    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
  • 20
    18 Coppice Place, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    CROSSROADS CARING FOR CARERS BATH AND NORTH EAST SOMERSET LTD - 2010-03-31
    CROSSROADS CARE ATTENDANT SCHEME BATH & NORTH EAST SOMERSET LTD. - 2003-08-19
    1 Riverside Cottages, Radstock
    Dissolved corporate (5 parents)
    Officer
    2006-06-21 ~ 2008-09-24
    IIF 45 - director → ME
  • 2
    21 Cheltenham Road, Middleton, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -47,220 GBP2023-03-31
    Officer
    2006-06-21 ~ 2007-04-20
    IIF 50 - secretary → ME
  • 3
    52a Spring Grove Road, Hounslow, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2019-03-29 ~ 2020-10-09
    IIF 43 - director → ME
    2019-03-29 ~ 2020-10-09
    IIF 47 - secretary → ME
    Person with significant control
    2019-03-29 ~ 2021-01-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 4
    52a Spring Grove Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-12 ~ 2020-10-09
    IIF 39 - director → ME
    2019-07-12 ~ 2020-10-09
    IIF 46 - secretary → ME
    Person with significant control
    2019-07-12 ~ 2021-01-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    50 Child Street, Lambourn, Hungerford, England
    Corporate (1 parent)
    Equity (Company account)
    -15,358 GBP2024-02-29
    Officer
    2020-02-18 ~ 2021-01-01
    IIF 51 - secretary → ME
    Person with significant control
    2020-02-18 ~ 2021-01-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    27,saffron Close Saffron Close, Newbury, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,588 GBP2021-03-31
    Officer
    2020-03-19 ~ 2020-08-13
    IIF 35 - director → ME
    Person with significant control
    2020-03-09 ~ 2020-08-14
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
© 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.