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, Martin Nicholas

    Related profiles found in government register
  • Brown, Martin Nicholas
    British co director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Holly Lodge, 21b Selborne Road, Sidcup, Kent, DA14 4QP

      IIF 1
  • Brown, Martin Nicholas
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 21b, Holly Lodge, Selborne Road, Sidcup, Kent, DA14 4QP, United Kingdom

      IIF 2
    • Holly Lodge, 21b Selborne Road, Sidcup, Kent, DA14 4QP

      IIF 3
  • Brown, Martin Nicholas
    British gardener born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Holly Lodge, 21b Selborne Road, Sidcup, Kent, DA14 4QP

      IIF 4
  • Brown, Martin Nicholas
    British property manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 42, The Coach House, St Marys Business Centre 66-70 Bourne Road, Bexley, Kent, DA5 1LU, England

      IIF 5
  • Brown, Martin Nicholas
    British landlord born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, York Mansions, Wrotham Road, Broadstairs, Kent, CT10 1QG

      IIF 6
  • Brown, Martin Nicholas
    British landlord

    Registered addresses and corresponding companies
    • Flat 3, York Mansions, Wrotham Road, Broadstairs, Kent, CT10 1QG

      IIF 7
  • Brown, Martin Nicholas
    British property manager

    Registered addresses and corresponding companies
    • Holly Lodge, 21b Selborne Road, Sidcup, Kent, DA14 4QP

      IIF 8
  • Mr Martin Nicholas Brown
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU, England

      IIF 9
  • Brown, Martin Nicholas
    English company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Lodge, 21b Selborne Road, Sidcup, Kent, DA14 4QP, England

      IIF 10
  • Brown, Nicholas Martin
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40, Portsmouth Road, Guildford, Surrey, GU2 4DU, United Kingdom

      IIF 11
  • Brown, Nicholas Martin
    British bursar born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Magdalen College, High Street, Oxford, OX1 4AU

      IIF 12
    • Magdalen College, High Street, Oxford, OX1 4AU, England

      IIF 13
    • Magdalen College, Oxford, OX1 4AU

      IIF 14 IIF 15
  • Brown, Nicholas Martin
    British chartered accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Weygate House, 40 Portsmouth Road, Guildford, GU2 4DU, United Kingdom

      IIF 16
  • Brown, Nicholas Martin
    British finance director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Martin Nicholas

    Registered addresses and corresponding companies
    • Holly Lodge, 21b Selborne Road, Sidcup, Kent, DA14 4QP, United Kingdom

      IIF 23
  • Mr Nicholas Martin Brown
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Weygate House, 40 Portsmouth Road, Guildford, GU2 4DU

      IIF 24
  • Mr Martin Nicholas Brown
    English born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Lodge, 21b Selborne Road, Sidcup, Kent, DA14 4QP, United Kingdom

      IIF 25
  • Brown, Martin

    Registered addresses and corresponding companies
    • Unit 42, The Coach House, St Marys Business Centre 66-70 Bourne Road, Bexley, Kent, DA5 1LU, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    ROYDHOUSE PROPERTIES (CENTRAL SQUARE) LIMITED - 2014-11-07
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 22 - director → ME
  • 2
    C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 17 - director → ME
  • 3
    Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent
    Dissolved corporate (3 parents)
    Officer
    2012-10-03 ~ dissolved
    IIF 2 - director → ME
  • 4
    Holly Lodge, 21b Selborne Road, Sidcup, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -33,183 GBP2024-02-29
    Officer
    2019-02-08 ~ now
    IIF 10 - director → ME
    2019-02-08 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 6 The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    653,762 GBP2024-03-31
    Officer
    2000-03-29 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    LENWORTH INVESTMENTS LIMITED - 1988-05-20
    C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2017-07-27 ~ dissolved
    IIF 20 - director → ME
  • 7
    2257TH SINGLE MENEBER SHELF INVESTMENT COMPANY LIMITED - 2005-07-22
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 19 - director → ME
  • 8
    C/o Mazars, 45 Church Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 21 - director → ME
  • 9
    Weygate House, 40 Portsmouth Road, Guildford
    Corporate (1 parent)
    Equity (Company account)
    3,033 GBP2021-07-31
    Officer
    2013-07-26 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
Ceased 10
  • 1
    C/o The Block Management Company, 8 Military Road, Ramsgate, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-08-31
    Officer
    2004-08-29 ~ 2007-08-17
    IIF 4 - director → ME
    2006-09-02 ~ 2007-08-17
    IIF 8 - secretary → ME
  • 2
    PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED - 2014-01-02
    PPM PROPERTY LIMITED - 2000-05-22
    PM&GAM LIMITED - 1999-12-15
    10 Fenchurch Avenue, London
    Corporate (7 parents, 9 offsprings)
    Officer
    2015-02-02 ~ 2019-05-23
    IIF 18 - director → ME
  • 3
    Magdalen College, Oxford
    Corporate (6 parents)
    Officer
    2022-01-10 ~ 2023-01-03
    IIF 15 - director → ME
  • 4
    Magdalen College, Oxford
    Corporate (6 parents)
    Officer
    2022-01-10 ~ 2023-01-03
    IIF 14 - director → ME
  • 5
    THE OXFORD SCIENCE PARK LIMITED - 2015-12-07
    OTHERTURN LIMITED - 1989-04-14
    Magdalen College, High Street, Oxford
    Corporate (4 parents)
    Officer
    2022-01-10 ~ 2023-01-03
    IIF 12 - director → ME
  • 6
    Unit 6, The School House St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,856 GBP2022-07-31
    Officer
    2013-07-26 ~ 2015-09-16
    IIF 5 - director → ME
    2013-07-26 ~ 2013-09-25
    IIF 26 - secretary → ME
  • 7
    5 Thistlemead, Heatherbank, Chislehurst, England
    Corporate (2 parents)
    Equity (Company account)
    -38,785 GBP2024-01-31
    Officer
    2004-07-01 ~ 2014-01-31
    IIF 1 - director → ME
  • 8
    MAGDALEN DEVELOPMENT COMPANY LIMITED - 2015-12-07
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Corporate (8 parents)
    Officer
    2022-03-01 ~ 2023-01-03
    IIF 13 - director → ME
  • 9
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    550 GBP2023-11-30
    Officer
    2021-11-01 ~ 2023-05-11
    IIF 11 - director → ME
  • 10
    126 Evering Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,328 GBP2023-08-31
    Officer
    2008-04-23 ~ 2019-07-01
    IIF 6 - director → ME
    2008-04-23 ~ 2019-07-01
    IIF 7 - secretary → ME
© 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.