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, James Michael

    Related profiles found in government register
  • Brown, James Michael
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Nash Place, Penn, High Wycombe, HP10 8ES, England

      IIF 1
    • icon of address 9, Nash Place, Tylers Green, High Wycombe, Buckinghamshire, HP10 8ES, England

      IIF 2 IIF 3
    • icon of address C/o Johnson Smith & Co Ltd, Centurion House, London Road, Staines-upon-thames, Surrey, TW18 4AX, England

      IIF 4
  • Brown, James Michael
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 5 IIF 6
  • Brown, James Michael
    British quantity surveyor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-50, Hersham Road, Walton-on-thames, Surrey, KT12 1RZ, United Kingdom

      IIF 7
  • Brown, James Michael
    British quantity surveyor/project manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD

      IIF 8
  • Brown, James Michael
    born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 9
  • Brown, James Michael
    British surveyor born in May 1977

    Registered addresses and corresponding companies
    • icon of address 5 Ragstones, Oakland Way, Flackwell Heath, Buckinghamshire, HP10 9DA

      IIF 10
  • Brown, James Michael
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Penn Road, Beaconsfield, HP9 2PD, United Kingdom

      IIF 11 IIF 12
    • icon of address Milford 1 Turners Drive, Totteridge, High Wycombe, Buckinghamshire, HP13 7PA

      IIF 13
  • Brown, James Michael
    British project management & constyruc born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milford 1 Turners Drive, Totteridge, High Wycombe, Buckinghamshire, HP13 7PA

      IIF 14
  • Brown, James Michael
    British project manager born in May 1977

    Resident in United Kingdom

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

      IIF 15
    • icon of address 9, Nash Place, Tylers Green, Bucks, HP10 8ES, United Kingdom

      IIF 16
  • Mr James Michael Brown
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Avenue, London, W13 8JR, England

      IIF 17
    • icon of address Unit 129 The Light Box, 111 Power Road, Chiswick, London, W4 5PY, England

      IIF 18
    • icon of address C/o Johnson Smith & Co Ltd, Centurion House, London Road, Staines-upon-thames, Surrey, TW18 4AX, England

      IIF 19
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 20
  • Mr James Michael Brown
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Penn Road, Beaconsfield, HP9 2PD, United Kingdom

      IIF 21 IIF 22
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address 9 Nash Place, Tylers Green, Buckinghamshire, HP10 8ES, United Kingdom

      IIF 24
    • icon of address 9, Nash Place, Tylers Green, HP10 8ES, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 9 Nash Place, Tylers Green, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Nash Place, Penn, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Suite 3, 2 Penn Road, Beaconsfield, Buckinghamshire, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,625 GBP2016-04-30
    Officer
    icon of calendar 2008-02-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 129 The Light Box 111 Power Road, Chiswick, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,654 GBP2024-09-30
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 13 The Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 129 The Light Box 111 Power Road, Chiswick, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Johnson Smith & Co Ltd Centurion House, London Road, Staines-upon-thames, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2008-01-31
    IIF 13 - Director → ME
  • 2
    icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2005-03-14
    IIF 10 - Director → ME
  • 3
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,978,998 GBP2024-02-29
    Officer
    icon of calendar 2017-03-29 ~ 2017-11-28
    IIF 7 - Director → ME
  • 4
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2013-10-31
    IIF 9 - LLP Designated Member → ME
  • 5
    icon of address 13 The Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2020-02-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2020-02-26
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 129 The Light Box 111 Power Road, Chiswick, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2020-02-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2020-02-26
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ 2025-06-17
    IIF 6 - Director → ME
  • 8
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-17 ~ 2025-06-17
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.