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

Miss Marnie Ann Takara Brown

    Related profiles found in government register
  • Miss Marnie Ann Takara Brown
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Pine Road, Bournemouth, BH9 1LT, England

      IIF 1 IIF 2
    • icon of address 538 - 542, Wimborne Road, Bournemouth, BH9 2EX, England

      IIF 3
    • icon of address 538-542, Wimborne Road, Bournemouth, BH9 2EX, England

      IIF 4
    • icon of address 538-542 Wimborne Road, Wimborne Road, Bournemouth, BH9 2EX, England

      IIF 5 IIF 6
    • icon of address 808-810, Wimborne Road, Bournemouth, BH9 2DT, England

      IIF 7 IIF 8
    • icon of address Sanserra House, Mayfield Road, Bournemouth, Dorset, BH9 1TF, England

      IIF 9
    • icon of address Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, BH2 6LA, England

      IIF 10 IIF 11
    • icon of address Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, BH2 6LA, England

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13 IIF 14
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
    • icon of address 23a, Worthington Crescent, Poole, BH14 8BW, England

      IIF 16
    • icon of address 88, Cranleigh Road, Southbourne, Dorset, BH6 5JL, United Kingdom

      IIF 17
  • Miss Marnie Ann Takara Brown
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 538-542, Wimborne Road, Bournemouth, BH9 2EX, England

      IIF 18
    • icon of address Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, BH2 6LA, United Kingdom

      IIF 19
  • Brown, Marnie Ann Takara
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Pine Road, Bournemouth, BH9 1LT, England

      IIF 20
    • icon of address 808-810, Wimborne Road, Bournemouth, BH9 2DT, England

      IIF 21 IIF 22
    • icon of address Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, BH2 6LA, England

      IIF 23
  • Brown, Marnie Ann Takara
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 538 - 542, Wimborne Road, Bournemouth, BH9 2EX, England

      IIF 24
    • icon of address 538-542, Wimborne Road, Bournemouth, BH9 2EX, England

      IIF 25
    • icon of address Sanserra House, Mayfield Road, Winton, Bournemouth, Dorset, BH9 1TF

      IIF 26
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 27
    • icon of address 327, Wallisdown Road, Poole, BH12 5BU, England

      IIF 28
    • icon of address Unit F10 1a Mills Way, Boscombe Down Business Park, Amesbury, Salisbury, Wiltshire

      IIF 29
    • icon of address 88, Cranleigh Road, Southbourne, Dorset, BH6 5JL, United Kingdom

      IIF 30
  • Brown, Marnie Ann Takara
    British entrepreneur born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Pine Road, Bournemouth, BH9 1LT, England

      IIF 31
  • Brown, Marnie Ann Takara
    British managing director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 538-542 Wimborne Road, Wimborne Road, Bournemouth, BH9 2EX, England

      IIF 32
    • icon of address Suite 1, St Stephens Court, 15-17 St Stephens Court, Bournemouth, BH2 6LA, England

      IIF 33
    • icon of address Suite 6 Lansdowne Place, 17 Holdenhurst Road, Bournemouth, BH8 8EW, England

      IIF 34
    • icon of address Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, BH2 6LA, England

      IIF 35 IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Brown, Marnie Ann Takara
    British manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Wallisdown Road, Poole, BH12 5BU, England

      IIF 38
  • Brown, Marnie Ann Takara
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Stephens Court, St. Stephens Road, Bournemouth, Dorset, BH2 6LA, United Kingdom

      IIF 39
    • icon of address 120, Castle Lane West, Bournemouth, BH9 3JU, United Kingdom

      IIF 40
  • Brown, Marnie Ann Takara
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Stephens Court, 15-17 St Stephens Road, Bournemouth, BH2 6LA, England

      IIF 41 IIF 42
    • icon of address 1, St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, BH2 6LA, England

      IIF 43
    • icon of address Sanserra House, Mayfield Road, Bournemouth, BH9 1TF, United Kingdom

      IIF 44
  • Brown, Marnie Ann Takara
    British managing director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Castle Lane West, Bournemouth, Dorset, BH9 3JU, England

      IIF 45
    • icon of address Suite 2, St Stephens Court 15-17 Stephens Road, St Stephens Road, Bournemouth, BH2 6LA, England

      IIF 46
    • icon of address Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, BH2 6LA, England

      IIF 47
    • icon of address Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, BH2 6LA, United Kingdom

      IIF 48
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 49
  • Brown, Marnie
    English company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unt 1, St Stephens Court, 15-17 St Stephens Road, Bournemouth, BH2 6LA, England

      IIF 50
  • Brown, Marnie

    Registered addresses and corresponding companies
    • icon of address Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, BH2 6LA, England

      IIF 51
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 88 Cranleigh Road, Southbourne, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 538-542 Wimborne Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,338 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 808-810 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ALLSORTS NEW AND PRELOVED LTD - 2024-02-29
    icon of address 808-810 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 538-542 Wimborne Road Wimborne Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,135 GBP2024-02-29
    Officer
    icon of calendar 2013-02-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unt 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,566 GBP2015-05-31
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 50 - Director → ME
  • 8
    icon of address 538-542 Wimborne Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,867 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 538-542 Wimborne Road Wimborne Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,651 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 327 Wallisdown Road 327 Wallisdown Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 538-542 Wimborne Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,861 GBP2022-12-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Psr Ltd, 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    71,106 GBP2023-10-31
    Officer
    icon of calendar 2020-05-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-17 ~ now
    IIF 15 - Has significant influence or controlOE
  • 14
    icon of address Sanserra House, Mayfield Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 538-542 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    MIRROR MIRROR HAIR & BEAUTY LIMITED - 2015-07-08
    icon of address 538 - 542 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    13,803 GBP2024-10-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 120 Castle Lane West, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 40 - Director → ME
  • 18
    icon of address Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 42 - Director → ME
  • 21
    icon of address Suite 2 St Stephens Court 15-17 Stephens Road, St Stephens Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 46 - Director → ME
  • 22
    icon of address 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 41 - Director → ME
  • 23
    PREMIER SATELLITE REPAIRS LTD - 2013-03-08
    PREMIER SKY REPAIRS LTD - 2011-01-25
    icon of address Unit F10 1a Mills Way Boscombe Down Business Park, Amesbury, Salisbury, Wiltshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,365 GBP2018-04-30
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address 538-542 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,989 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 43 - Director → ME
  • 27
    icon of address 120 Castle Lane West, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 45 - Director → ME
  • 28
    icon of address Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Suite 6 Lansdowne Place, 17 Holdenhurst Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ 2015-07-02
    IIF 34 - Director → ME
  • 2
    icon of address 1 St Stephens Court, St. Stephens Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ 2012-04-10
    IIF 39 - Director → ME
  • 3
    BANG TIDY COMMERCIAL CLEANING LTD - 2023-03-21
    icon of address 538-542 Wimborne Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,672 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ 2022-04-14
    IIF 20 - Director → ME
  • 4
    icon of address 538-542 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,989 GBP2024-04-30
    Officer
    icon of calendar 2021-12-31 ~ 2022-07-06
    IIF 38 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.