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

Brownlow, David Ellis, Lord

    Related profiles found in government register
  • Brownlow, David Ellis, Lord
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poplars, Bridge Street, Brigg, North Lincolnshire, DN20 8NQ, United Kingdom

      IIF 1
    • icon of address 19-22 Charlotte Road, London, Charlotte Road, London, EC2A 3SG, England

      IIF 2
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 3 IIF 4
    • icon of address Huntswood, Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA, United Kingdom

      IIF 5
    • icon of address Eastlake, Waltham Road, Ruscombe, Berkshire, RG10 0HB, United Kingdom

      IIF 6
    • icon of address 24, Heath Road, Weybridge, Surrey, KT13 8TH, United Kingdom

      IIF 7 IIF 8
  • Brownlow, David Ellis, Lord
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA

      IIF 9
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 10
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 11
    • icon of address C/o Havisham Group, Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA, United Kingdom

      IIF 12 IIF 13
    • icon of address Level 12 Thames Tower, Station Road, Reading, RG1 1LX, England

      IIF 14 IIF 15 IIF 16
    • icon of address Level 12 Thames Tower, Station Road, Reading, Rg1 1lx, RG1 1LX

      IIF 17
  • Brownlow, David Ellis, Lord
    British founder born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA, United Kingdom

      IIF 18 IIF 19
    • icon of address Abbey Gardens, Abbey Street, Reading, RG1 3BA, England

      IIF 20 IIF 21
  • Brownlow, David Ellis, Lord
    British peer of the realm born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Transigo, Gables Way, Thatcham, Berkshire, RG19 4JZ, England

      IIF 22
  • Brownlow, David, Lord
    British chairman born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Gardens, 4 Abbey Street, Reading, Berkshire, RG1 3BA

      IIF 23
  • Brownlow, David, Lord
    British chief executive born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastlake, Waltham Road, Ruscombe, Reading, Berkshire, RG10 0HB, United Kingdom

      IIF 24
  • Brownlow, David, Lord
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastlake, Waltham Road, Ruscombe, Reading, Berkshire, RG10 0HB, United Kingdom

      IIF 25
    • icon of address Eastlake, Waltham Road, Ruscombe, Reading, RG10 0HB, England

      IIF 26 IIF 27 IIF 28
  • Brownlow, David, Lord
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

      IIF 29
    • icon of address 4th, Floor Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA, England

      IIF 30 IIF 31
    • icon of address Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA, United Kingdom

      IIF 32
    • icon of address Eastlake, Waltham Road, Ruscombe, Reading, Berkshire, RG10 0HB, United Kingdom

      IIF 33
  • Brownlow, David, Lord
    British entrepreneur born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-22 Charlotte Road, London, EC2A 3SG

      IIF 34
  • Brownlow, David, Lord
    British non-executive director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-2, Dittons Business Park, Dittons Road, Polegate, BN26 6HY, United Kingdom

      IIF 35
  • Brownlow, David, Lord
    British recruitment consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastlake, Waltham Road, Ruscombe, Reading, Berkshire, RG10 0HB, United Kingdom

      IIF 36
  • Lord David Ellis Brownlow
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA, United Kingdom

      IIF 37
    • icon of address Level 12 Thames Tower, Station Road, Reading, RG1 1LX, England

      IIF 38
  • Brownlow, David Ellis
    British company director born in September 1963

    Registered addresses and corresponding companies
    • icon of address 10 Weavers Way, Twyford, Reading, Berkshire, RG10 9GX

      IIF 39
  • Lord David Ellis Brownlow
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 40
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 41
    • icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 42
    • icon of address Great Martins, Shurlock Row, Reading, RG10 0PN, England

      IIF 43
    • icon of address Level 12 Thames Tower, Station Road, Reading, RG1 1LX, England

      IIF 44 IIF 45 IIF 46
  • Mr David Ellis Brownlow
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Havisham Group, Abbey Gardens, Abbey Street, Reading, RG1 3BA, England

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Havisham Group Fourth Floor Abbey Gardens, Abbey Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 4th Floor Abbey Gardens, Abbey Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address Level 12 Thames Tower, Station Road, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    879,234 GBP2024-09-30
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    HUNTSWOOD ASSOCIATES LIMITED - 2024-02-14
    GROUP PARADIS LIMITED - 2009-09-25
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    HAVISHAM ESTATES LIMITED - 2013-10-02
    icon of address Level 12 Thames Tower, Station Road, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    794,240 GBP2024-03-30
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Level 12 Thames Tower, Station Road, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    354,149 GBP2024-03-29
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HUNTSWOOD RESOURCES LIMITED - 2024-02-14
    WOODHURST LIMITED - 2010-01-29
    WOODHURST PLC - 2006-09-26
    HUNTSWOOD PLC - 2004-04-26
    HUNTSWOOD ASSOCIATES LIMITED - 2000-03-30
    icon of address Great Martins, Shurlock Row, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2010-01-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    icon of address Abbey Gardens, Abbey Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -530,174 GBP2023-07-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 3 - Director → ME
  • 11
    GLOBAL ENGLISH LIMITED - 2016-12-01
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,349,883 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    icon of address Level 12 Thames Tower, Station Road, Reading, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 24 Heath Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,346 GBP2018-03-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address 24 Heath Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,595 GBP2018-03-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 8 - Director → ME
  • 15
    WOODHURST LIMITED - 2004-04-26
    icon of address Three Bears Cottage, Aylesbury Road, Great Missenden, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-27 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address The Poplars, Bridge Street, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,332,324 GBP2024-10-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -159,761 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 42 - Has significant influence or controlOE
  • 18
    icon of address Unit 1 Transigo, Gables Way, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    643,340 GBP2024-09-30
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 22 - Director → ME
Ceased 21
  • 1
    PF URBAN LTD - 2010-10-13
    PRINCE'S FOUNDATION ENTERPRISES LIMITED - 2009-06-17
    icon of address 19-22 Charlotte Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    367,015 GBP2019-03-31
    Officer
    icon of calendar 2013-04-15 ~ 2017-11-01
    IIF 27 - Director → ME
  • 2
    icon of address Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2015-05-06
    IIF 31 - Director → ME
  • 3
    HUNTSWOOD RESOURCES LIMITED - 2008-07-08
    icon of address Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2015-05-06
    IIF 23 - Director → ME
    icon of calendar 2008-04-28 ~ 2009-04-03
    IIF 24 - Director → ME
  • 4
    icon of address Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    39,990 GBP2021-03-31
    Officer
    icon of calendar 2021-10-25 ~ 2024-02-13
    IIF 21 - Director → ME
  • 5
    YORK PLACE (NO. 452) LIMITED - 2007-11-19
    icon of address Dumfries House Dumfries House Estate, Cumnock, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    -154,883 GBP2018-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2017-06-29
    IIF 26 - Director → ME
  • 6
    icon of address Level 12 Thames Tower, Station Road, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    879,234 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-24
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HAVISHAM DEVELOPMENTS SFS LIMITED - 2016-04-30
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    864,120 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-10-23 ~ 2023-01-31
    IIF 13 - Director → ME
  • 8
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-25 ~ 2020-03-18
    IIF 6 - Director → ME
  • 9
    HUNTSWOOD RESOURCES LIMITED - 2024-02-14
    WOODHURST LIMITED - 2010-01-29
    WOODHURST PLC - 2006-09-26
    HUNTSWOOD PLC - 2004-04-26
    HUNTSWOOD ASSOCIATES LIMITED - 2000-03-30
    icon of address Great Martins, Shurlock Row, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 1996-10-07 ~ 2006-06-27
    IIF 36 - Director → ME
  • 10
    icon of address 6th Floor Reading Bridge House, George Street, Reading
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-04-11 ~ 2024-02-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-13
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 11
    CUSTOMER EXPERIENCE PEOPLE LIMITED - 2022-04-04
    icon of address Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,237,752 GBP2021-03-31
    Officer
    icon of calendar 2021-10-25 ~ 2024-02-13
    IIF 20 - Director → ME
  • 12
    icon of address 6th Floor Reading Bridge House, George Street, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-22 ~ 2024-02-13
    IIF 18 - Director → ME
  • 13
    icon of address 13 Hurlingham Studios Ranelagh Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    523,690 GBP2023-12-31
    Officer
    icon of calendar 2009-08-08 ~ 2012-04-18
    IIF 25 - Director → ME
  • 14
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-09-20 ~ 2002-06-10
    IIF 39 - Director → ME
  • 15
    icon of address 4th Floor 100 Avebury Boulevard, Milton Keynes
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,765 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-10-14 ~ 2020-11-10
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2012-11-02
    IIF 35 - Director → ME
  • 17
    THE PRINCE'S FOUNDATION - 2023-12-11
    THE GREAT STEWARD OF SCOTLAND'S DUMFRIES HOUSE TRUST - 2018-04-03
    icon of address Dumfries House, Dumfries House Estate, Cumnock, Ayrshire
    Active Corporate (11 parents, 10 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2017-06-29
    IIF 28 - Director → ME
  • 18
    THE PRINCE'S FOUNDATION - 2018-04-03
    icon of address 19-22 Charlotte Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-24 ~ 2017-11-01
    IIF 34 - Director → ME
  • 19
    THE PRINCE'S REGENERATION THROUGH HERITAGE TRUST - 2011-06-10
    icon of address 19-22 Charlotte Road, London Charlotte Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-26 ~ 2017-11-01
    IIF 2 - Director → ME
  • 20
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    627,789 GBP2019-12-31
    Officer
    icon of calendar 2019-07-30 ~ 2021-02-10
    IIF 4 - Director → ME
  • 21
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-05 ~ 2023-08-07
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.