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

Mr Paul Brown

    Related profiles found in government register
  • Mr Paul Brown
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Northmoor Rd, Scotter, Gainsborough, DN21 3HT

      IIF 1
  • Mr Paul Brown
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, England

      IIF 2
    • icon of address 38a, Melbourne Street, Stalybridge, Cheshire, SK15 2JJ, England

      IIF 3
    • icon of address 38a, Melbourne Street, Stalybridge, SK15 2JJ, England

      IIF 4 IIF 5
  • Mr Paul Brown
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Primrose Way, Stainton, Middlesbrough, TS8 9FH, England

      IIF 6
  • Paul Brown
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 7
    • icon of address Mail Boxes Etc, 3 Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 8
  • Mr Paul Brown
    English born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, North Moor Road, Scotter, Gainsborough, DN21 3HT, England

      IIF 9
  • Mr Paul David Brown
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Chertsey, KT16 0RS, England

      IIF 10
    • icon of address 49, The Windmill Hill, Allesley, Coventry, CV5 9FR, England

      IIF 11
    • icon of address 27, Harpesford Avenue, Virginia Water, GU25 4RA, England

      IIF 12
  • Mr Paul Brown
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, North Moor Road, Scotter, Gainsborough, Lincs, DN21 3HT, United Kingdom

      IIF 13
  • Brown, Paul
    British motor vehicle technician born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Northmoor Road, Scotter, Gainsborough, Lincolnshire, DN21 3HT

      IIF 14
    • icon of address Croft Lodge, The Rookery, Gainsborough Road, Scotter, Lincolnshire, DN21 3FB

      IIF 15
  • Mr Paul Brown
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Brown, Paul
    British builder born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Melbourne Street, Stalybridge, SK15 2JJ, England

      IIF 17 IIF 18
  • Brown, Paul
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 19
    • icon of address 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, England

      IIF 20
    • icon of address Mail Boxes Etc, 3 Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 21
  • Brown, Paul
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Melbourne Street, Stalybridge, Cheshire, SK15 2JJ, England

      IIF 22
  • Brown, Paul David
    British business development director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Business Park, Hillswood Drive, Chertsey, Surrey, KT16 0RS, United Kingdom

      IIF 23
  • Brown, Paul David
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Chertsey, KT16 0RS, England

      IIF 24
  • Brown, Paul David
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 26
    • icon of address 27, Harpesford Avenue, Virginia Water, Surrey, GU25 4RA, United Kingdom

      IIF 27
  • Brown, Paul David
    British managing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Chertsey, KT16 0RS, England

      IIF 28
    • icon of address 27, Harpesford Avenue, Virginia Water, GU25 4RA, England

      IIF 29
    • icon of address 27 Harpesford Avenue, Virginia Water, Surrey, GU25 4RA, United Kingdom

      IIF 30
  • Mr Paul Brown
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 27, Harpesford Ave, Virginia Water, Surrey, GU25 4RA, United Kingdom

      IIF 32
  • Brown, Paul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Primrose Way, Stainton, Middlesbrough, Cleveland, TS8 9FH, England

      IIF 33
  • Mr. Paul Brown
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Primrose Way, Stainton, Middlesbrough, Cleveland, TS8 9FH, United Kingdom

      IIF 34
  • Brown, Paul
    British sales consultant born in July 1969

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Brown, Paul
    British managing director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, North Moor Road, Scotter, Gainsborough, Lincs, DN21 3HT, United Kingdom

      IIF 36
  • Brown, Paul, Mr.
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Primrose Way, Stainton, Middlesbrough, Cleveland, TS8 9FH, United Kingdom

      IIF 37
  • Brown, Paul David

    Registered addresses and corresponding companies
    • icon of address 49, The Windmill Hill, Allesley, Coventry, CV5 9FR, England

      IIF 38
  • Brown, Paul
    British carpenter born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 39
  • Brown, Paul
    British joinery born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Brown, Paul

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Chertsey, KT16 0RS, England

      IIF 41
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 42
    • icon of address 27 Harpesford Avenue, Virginia Water, Surrey, GU25 4RA, United Kingdom

      IIF 43
    • icon of address Mail Boxes Etc, 3 Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 44
  • Brown, Paul
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Harpesford Ave, Virginia Water, Surrey, GU25 4RA, United Kingdom

      IIF 45 IIF 46
  • Brown, Paul
    British pipe fitter born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hendren Close, Darlington, DL3 0JD, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 19 Primrose Way Stainton, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 34 - Right to appoint or remove membersOE
  • 2
    icon of address 38a Melbourne Street, Stalybridge, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,400 GBP2024-02-28
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 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
  • 3
    icon of address 27 Harpesford Ave, Virginia Water, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address 14 Northmoor Rd, Scotter, Gainsborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 14 Northmoor Road, Scotter, Gainsborough, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 14 North Moor Road, Scotter, Gainsborough, Lincs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -216 GBP2025-04-30
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    141 GBP2024-03-31
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    icon of address 27 Harpesford Avenue, Virginia Water, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    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 directorsOE
  • 9
    icon of address 27 Harpesford Avenue, Virginia Water, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2018-06-04 ~ dissolved
    IIF 43 - Secretary → ME
  • 10
    icon of address 3000 Hillswood Business Park, Hillswood Drive, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 49 The Windmill Hill, Allesley, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of address 38a Melbourne Street, Stalybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 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
  • 13
    360 REAL ESTATE ASSET MANAGEMENT LIMITED - 2023-11-13
    AYB REAL ESTATE LTD - 2023-09-23
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address 19 Primrose Way, Stainton, Middlesbrough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,112 GBP2024-05-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3000 Hillswood Drive, Chertsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2021-09-27 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    icon of address 38a Melbourne Street, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    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
  • 18
    icon of address 27 Harpesford Avenue, Virginia Water, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    771 GBP2018-12-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address 3 Courthill House, Water Lane, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-04-20 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 83 Ducie Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,712 GBP2019-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    Company number 07342076
    Non-active corporate
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 26 - Director → ME
Ceased 4
  • 1
    icon of address 27 Harpesford Ave, Virginia Water, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ 2024-05-26
    IIF 45 - Director → ME
  • 2
    360 REAL ESTATE ASSET MANAGEMENT LIMITED - 2023-11-13
    AYB REAL ESTATE LTD - 2023-09-23
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ 2024-09-03
    IIF 42 - Secretary → ME
  • 3
    icon of address 3000 Hillswood Drive, Chertsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ 2021-09-27
    IIF 28 - Director → ME
  • 4
    icon of address 27 Ely Way, Thetford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ 2016-10-26
    IIF 35 - 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.