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

Brouwer, Jaron Daniel

    Related profiles found in government register
  • Brouwer, Jaron Daniel
    British electrician born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 1
  • Brouwer, Jaron Daniel Henric
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
    • Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, N3 1QB, England

      IIF 3
    • 26, Burleigh Way, Cuffley, Potters Bar, EN6 4LG, England

      IIF 4 IIF 5 IIF 6
  • Brouwer, Jaron Daniel Henric
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Burleigh Way, Cuffley, Potters Bar, EN6 4LG, England

      IIF 7
  • Brouwer, Jaron Daniel Henric
    British electrical contractor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 8
  • Brouwer, Jaron Daniel
    British business owner born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 White Horse Lane, London Colney, St. Albans, AL2 1JS, England

      IIF 9
  • Brouwer, Jaron Daniel
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 3rd Floor Sovereign House, 1 Albert Place, Finchley Central, London, N3 1QB, United Kingdom

      IIF 10
    • Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, N3 1QB, England

      IIF 11 IIF 12
    • Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, N3 1QB, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Brouwer, Jaron Daniel Henric, Mr.
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 121, Bronte Avenue, Fairfield, Hitchin, SG5 4FT, England

      IIF 16
  • Brouwer, Jaron Daniel Henric, Mr.
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, N3 1QB, United Kingdom

      IIF 17 IIF 18
  • Brouwer, Jaron Daniel Henric, Mr.
    British property developer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Burleigh Way, Cuffley, Potters Bar, EN6 4LG, England

      IIF 19
  • Brouwer, Jaron
    British business owner born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • 9, White Horse Lane, St Albans, AL2 1JS, United Kingdom

      IIF 21
  • Brouwer, Jaron
    British property investor born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Jaron Daniel Henric Brouwer
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 23
    • 26, Burleigh Way, Cuffley, Potters Bar, EN6 4LG, England

      IIF 24
  • Mr. Jaron Daniel Henric Brouwer
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, N3 1QB, England

      IIF 25
    • 26, Burleigh Way, Cuffley, Potters Bar, EN6 4LG, England

      IIF 26
  • Mr Jaron Brouwer
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28
    • 9, White Horse Lane, St Albans, AL2 1JS, United Kingdom

      IIF 29
  • Mr Jaron Daniel Brouwer
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Cotton Drive, Hertford, SG13 7SU, England

      IIF 30
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 31
    • 9 White Horse Lane, London Colney, St. Albans, AL2 1JS, England

      IIF 32
child relation
Offspring entities and appointments
Active 22
  • 1
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    26 Burleigh Way, Cuffley, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-02-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    ELMFIELD HOUSE SPV LTD - 2020-07-01
    Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -114,337 GBP2023-04-30
    Officer
    2019-04-08 ~ now
    IIF 11 - Director → ME
  • 4
    Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,534 GBP2023-10-31
    Officer
    2022-10-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-10-21 ~ 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
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -222,334 GBP2023-10-31
    Officer
    2021-10-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 6
    26 Burleigh Way, Cuffley, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 5 - Director → ME
  • 7
    26 Burleigh Way, Cuffley, Potters Bar, England
    Active Corporate (3 parents)
    Officer
    2024-01-23 ~ now
    IIF 4 - Director → ME
  • 8
    26 Burleigh Way, Cuffley, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    CENTURIO HOLDINGS LTD - 2021-05-06
    88 Lancaster Road, Enfield, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -99,521 GBP2023-06-30
    Officer
    2017-06-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    IMPERIUM (CR8 3EE) LIMITED - 2023-03-17
    26 Burleigh Way, Cuffley, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,403 GBP2023-12-04
    Officer
    2022-08-04 ~ now
    IIF 7 - Director → ME
  • 11
    121 Bronte Avenue, Fairfield, Hitchin, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 16 - Director → ME
  • 12
    Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -99,703 GBP2023-12-31
    Officer
    2018-04-10 ~ now
    IIF 12 - Director → ME
  • 13
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,720 GBP2018-04-30
    Officer
    2010-04-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 14
    JBSK PROPERTIES LIMITED - 2018-07-20
    S N S TEX INTERNATIONAL LIMITED - 2018-03-05
    Suite 5, 3rd Floor Sovereign House 1 Albert Place, Finchley Central, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -415,065 GBP2023-11-30
    Officer
    2018-03-22 ~ now
    IIF 10 - Director → ME
  • 15
    9 White Horse Lane, London Colney, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 16
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,479 GBP2023-08-31
    Officer
    2019-08-02 ~ now
    IIF 15 - Director → ME
  • 18
    Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-22 ~ now
    IIF 13 - Director → ME
  • 19
    Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-02 ~ now
    IIF 18 - Director → ME
  • 20
    INK AESTHETICS AND BEAUTY LTD - 2014-11-04
    21 Cotton Drive, Hertford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45 GBP2018-07-31
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    NORTHWOOD PORTFOLIO INVESTMENTS LTD - 2020-06-03
    Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-02-21 ~ now
    IIF 14 - Director → ME
  • 22
    Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -168,876 GBP2023-10-31
    Officer
    2020-10-19 ~ now
    IIF 17 - Director → ME
Ceased 1
  • 1
    INK AESTHETICS AND BEAUTY LTD - 2014-11-04
    21 Cotton Drive, Hertford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45 GBP2018-07-31
    Officer
    2014-08-11 ~ 2015-08-15
    IIF 8 - Director → 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.