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, Ian Geoffrey

    Related profiles found in government register
  • Brown, Ian Geoffrey
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Mill Hill Lane, Burton-on-trent, Staffs, DE15 0BA

      IIF 1
  • Brown, Ian Geoffrey
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Harmac House, Lincoln Road North, Birmingham, B27 6RT, England

      IIF 2
    • icon of address Harmac House, 131 Lincoln Road North, Acocks Green, Birmingham, West Midlands, B27 6RT, England

      IIF 3 IIF 4
    • icon of address Jerroms, Lumaneri House, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 5
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Brown, Ian Geoffrey
    British finance director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Knightsbridge Way, Stretton, Burton On Trent, DE13 0WJ, England

      IIF 14
  • Brown, Ian
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 15
  • Brown, Ian
    British managing director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Ridgemount Gardens, London, WC1E 7AU

      IIF 16
  • Brown, Ian
    British researcher born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Panton Street, Cambridge, CB2 1HL

      IIF 17
    • icon of address 56 Ridgmount Gardens, London, WC1E 7AU

      IIF 18
    • icon of address 56, Ridgmount Gardens, London, WC1E 7AU, England

      IIF 19
  • Brown, Ian Geoffrey
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 20
  • Brown, Ian Geoffrey
    British consultant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Winds, Main Road, Anslow, Burton-on-trent, DE13 9QE, England

      IIF 21
  • Brown, Ian Geoffrey
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmac House, 131 Lincoln Road North, Acocks Green, Birmingham, West Midlands, B27 6RT, England

      IIF 22 IIF 23 IIF 24
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 27
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 31 IIF 32
  • Brown, Ian Geoffrey
    British finance director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Lincoln Road North, Birmingham, B27 6RT, England

      IIF 33
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 34
  • Mr Ian Geoffrey Brown
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harmac House, 131 Lincoln Road North, Acocks Green, Birmingham, West Midlands, B27 6RT, England

      IIF 35
    • icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV346BF, United Kingdom

      IIF 36
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 37
  • Mr Ian Brown
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Ridgmount Gardens, London, WC1E 7AU, England

      IIF 38
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 39
  • Mr Ian Geoffrey Brown
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Winds, Main Road, Anslow, Burton-on-trent, DE13 9QE, England

      IIF 40
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 56 Ridgmount Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 83 Mill Hill Lane, Burton-on-trent, Staffs
    Active Corporate (5 parents)
    Equity (Company account)
    27,481 GBP2024-03-31
    Officer
    icon of calendar 2015-03-28 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Four Winds Main Road, Anslow, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,527 GBP2024-12-31
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address N Stanley, 131 Harmac House Lincoln Road North, Birmingham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-09-30
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,014 GBP2019-07-31
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,149 GBP2019-07-31
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 4 - Director → ME
  • 15
    05388795 LIMITED - 2010-11-08
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -147,558 GBP2019-07-31
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address Jerroms, Lumaneri House, Blythe Valley Park, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -84,356 GBP2023-10-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -185,552 GBP2023-10-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -87,222 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -694,919 GBP2024-06-28
    Officer
    icon of calendar 2016-06-24 ~ 2022-04-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2022-03-24
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    472,909 GBP2020-07-31
    Officer
    icon of calendar 2016-08-12 ~ 2022-02-04
    IIF 30 - Director → ME
  • 3
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30 GBP2020-07-31
    Officer
    icon of calendar 2016-08-12 ~ 2022-02-04
    IIF 29 - Director → ME
  • 4
    MIDDLEWAY CARE LIMITED - 2021-02-17
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    275,670 GBP2020-07-31
    Officer
    icon of calendar 2018-02-08 ~ 2022-02-04
    IIF 26 - Director → ME
  • 5
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    315,883 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2018-02-28 ~ 2022-02-04
    IIF 33 - Director → ME
  • 6
    KEELEX 355 LIMITED - 2010-06-22
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,945,790 GBP2020-07-31
    Officer
    icon of calendar 2018-02-08 ~ 2022-02-04
    IIF 24 - Director → ME
  • 7
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    710,729 GBP2020-07-31
    Officer
    icon of calendar 2018-02-08 ~ 2022-02-04
    IIF 22 - Director → ME
  • 8
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,801,122 GBP2020-07-31
    Officer
    icon of calendar 2018-02-08 ~ 2022-02-04
    IIF 27 - Director → ME
  • 9
    OPEN KNOWLEDGE FOUNDATION LIMITED - 2013-05-14
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2011-01-17
    IIF 17 - Director → ME
  • 10
    icon of address Space4 113-115 Fonthill Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    52,000 GBP2018-10-31
    Officer
    icon of calendar 2005-12-01 ~ 2007-04-30
    IIF 18 - Director → ME
  • 11
    PHARUS CARE LIMITED - 2009-08-26
    MD2 CARE LIMITED - 2006-12-18
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,449,467 GBP2020-07-31
    Officer
    icon of calendar 2018-02-08 ~ 2022-02-04
    IIF 23 - Director → ME
  • 12
    PHARUS SUPPORT LIMITED - 2009-09-01
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    730,719 GBP2020-07-31
    Officer
    icon of calendar 2018-02-08 ~ 2022-02-04
    IIF 25 - Director → ME
  • 13
    icon of address 62 Britton Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2006-12-14
    IIF 16 - Director → ME
  • 14
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -84,356 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-06-24 ~ 2020-09-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - 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 26 August 2025 and licensed under the Open Government Licence v3.0.