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

Browett, John Julian

    Related profiles found in government register
  • Browett, John Julian
    British chief executive born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, England, LE7 1AD, England

      IIF 1
    • icon of address Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, LE7 1AD, England

      IIF 2
    • icon of address Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, Leicestershire, LE7 1AD

      IIF 3 IIF 4 IIF 5
    • icon of address 1, Nicholas Road, London, W11 4AN

      IIF 6
    • icon of address 1, Nicholas Road, London, W11 4AN, England

      IIF 7
    • icon of address 10 Talbot Road, Highgate, London, N6 4QR

      IIF 8
    • icon of address Notting Dale Village, 1 Nicholas Road, London, W11 4AN

      IIF 9
  • Browett, John Julian
    British chief executive manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Talbot Road, Highgate, London, N6 4QR

      IIF 10
  • Browett, John Julian
    British chief executuve born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Store Support Centre, Watermead Business Park, Syston, Leicester, Le7 1ad, LE7 1AD

      IIF 11
  • Browett, John Julian
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, United Kingdom

      IIF 12
    • icon of address C/o Dsg International Plc, C/o Dsg International Plc, Maylands Avenue, Hemel Hempstead, Herts, HP2 7TG

      IIF 13
    • icon of address 10 Talbot Road, Highgate, London, N6 4QR

      IIF 14
    • icon of address Hangar 89, London Luton Airport, Luton, Bedfordshire, LU2 9PF, United Kingdom

      IIF 15
  • Browett, John Julian
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Belton In Rutland, Oakham, LE15 9JU, England

      IIF 16
  • Browett, John Julian
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Nicholas Road, London, W11 4AN

      IIF 17
    • icon of address 10 Talbot Road, Highgate, London, N6 4QR

      IIF 18 IIF 19
  • Browett, John Julian
    British general management born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Talbot Road, Highgate, London, N6 4QR

      IIF 20
  • Browett, John Julian
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Talbot Road, Highgate, London, N6 4QR

      IIF 21
    • icon of address 6th Floor, 33, Holborn, London, EC1N 2HT

      IIF 22
  • Browett, John Julian
    British retailer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Talbot Road, Highgate, London, N6 4QR

      IIF 23
  • Browett, John Julian
    British chair person born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 24
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 25
  • Browett, John Julian
    British chairman born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Itd Global, Unit A, Birch Industrial Estate, Whittle Lane, Heywood, OL10 2SX, England

      IIF 26
    • icon of address 2, Stone Buildings, London, WC2A 3TH, England

      IIF 27
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

      IIF 28
  • Browett, John Julian
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a-2b, Elland Road Industrial Park, Elland Way, Leeds, LS11 0EY, United Kingdom

      IIF 29
    • icon of address 1, Pinfold Road, Thurmaston, Leicester, LE4 8AS, England

      IIF 30
    • icon of address Unit 3-4, St George's House, Gaddesby Lane, Rearsby, Leicester, LE7 4YH, England

      IIF 31
    • icon of address 6th Floor, 107, Leadenhall Street, London, EC3A 4AF, England

      IIF 32 IIF 33
    • icon of address 6th Floor, 33, Holborn, London, EC1N 2HT

      IIF 34
    • icon of address 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 35 IIF 36 IIF 37
    • icon of address 87-89, Baker Street, London, W1U 6RJ, England

      IIF 38
  • Browett, John Julian
    British executive born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5DZ, England

      IIF 39
  • Browett, John Julian
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 33, Holborn, London, EC1N 2HT

      IIF 40
    • icon of address 6th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 41
    • icon of address 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 42
  • Mr John Julian Browett
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 43
    • icon of address 2, Church Street, Belton In Rutland, Oakham, LE15 9JU, England

      IIF 44
child relation
Offspring entities and appointments
Active 10
  • 1
    CIFAS
    - now
    CREDIT INDUSTRY FRAUD AVOIDANCE SYSTEM - 2000-05-02
    icon of address 6th Floor Lynton House, 7-12 Tavistock Square, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 24 - Director → ME
  • 2
    EUROFFICE GROUP HOLDCO LIMITED - 2016-03-11
    DE FACTO 1783 LIMITED - 2010-10-21
    icon of address Unit 4, Perrywood Business Park, Honeycrock Lane, Redhill, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    17,486,696 GBP2024-03-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,895,459 GBP2023-10-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 2 Church Street, Belton In Rutland, Oakham, England
    Active Corporate (1 parent)
    Equity (Company account)
    342,106 GBP2025-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2a-2b Elland Road Industrial Park, Elland Way, Leeds, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    108,274 GBP2024-04-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 29 - Director → ME
  • 6
    EXTREME HORIZON LIMITED - 2016-05-21
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    884,316 GBP2022-01-31
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 28 - Director → ME
  • 7
    OCTOPUS CAPITAL PLC - 2006-07-07
    icon of address 6th Floor, 33 Holborn, London
    Active Corporate (7 parents, 29 offsprings)
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address 6th Floor 33, Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 41 - Director → ME
  • 9
    YOTI LTD - 2015-05-28
    icon of address 6th Floor, 107 Leadenhall Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 32 - Director → ME
  • 10
    YOTI LTD
    - now
    LAMPKICKING LTD - 2015-05-29
    icon of address 6th Floor, 107 Leadenhall Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 33 - Director → ME
Ceased 32
  • 1
    BCA MARKETPLACE PLC - 2015-03-30
    icon of address Cleveland House, 33 King Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2015-04-02
    IIF 12 - Director → ME
  • 2
    CIFAS
    - now
    CREDIT INDUSTRY FRAUD AVOIDANCE SYSTEM - 2000-05-02
    icon of address 6th Floor Lynton House, 7-12 Tavistock Square, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-09-22 ~ 2023-11-02
    IIF 43 - Has significant influence or control OE
  • 3
    DIXONS LIMITED - 1989-05-01
    DIXONS STORES GROUP LIMITED - 1995-04-30
    DIXONS PHOTOGRAPHIC (U.K.) LIMITED - 1982-11-02
    DSG RETAIL LIMITED - 2021-09-27
    DIXON (EDGWARE) FINANCE COMPANY LIMITED - 1977-12-31
    icon of address 1 Portal Way, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2012-02-20
    IIF 13 - Director → ME
  • 4
    DIXONS RETAIL GROUP LIMITED - 2021-10-04
    HACKPLIMCO (NO.SEVENTY-FIVE) PUBLIC LIMITED COMPANY - 1999-11-23
    DIXONS GROUP PLC - 2005-09-07
    DIXONS RETAIL PLC - 2016-06-08
    NEW DIXONS GROUP PLC - 2000-03-07
    DIXONS RETAIL GROUP PLC - 2016-06-08
    DSG INTERNATIONAL PLC - 2010-09-08
    icon of address 1 Portal Way, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2012-02-20
    IIF 19 - Director → ME
  • 5
    IVILLAGE UK LIMITED - 2005-05-05
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2003-12-25
    IIF 8 - Director → ME
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2013-05-02 ~ 2015-02-18
    IIF 9 - Director → ME
  • 7
    DUNELM SOFT-FURNISHINGS LIMITED - 2005-01-05
    icon of address Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-08-29
    IIF 3 - Director → ME
  • 8
    WEBRAX LIMITED - 2003-04-01
    icon of address Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-08-29
    IIF 5 - Director → ME
  • 9
    DUNELM GROUP LIMITED - 2006-10-03
    TOOLEY LIMITED - 2003-04-02
    icon of address Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2017-08-29
    IIF 4 - Director → ME
  • 10
    DUNN HUMBY ASSOCIATES LIMITED - 2000-12-14
    CLAYMORE SYSTEMS LIMITED - 1989-07-20
    icon of address 184 Shepherds Bush Road, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2002-01-22
    IIF 23 - Director → ME
  • 11
    icon of address Hangar 89 London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-27 ~ 2015-12-31
    IIF 15 - Director → ME
  • 12
    SWISH TRADING LIMITED - 2023-03-30
    icon of address 6th Floor 33 Holborn, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-22 ~ 2025-05-01
    IIF 36 - Director → ME
  • 13
    CASTLEGATE 202 LIMITED - 2001-10-26
    icon of address Dunelm Store Support Centre Watermead Business Park, Syston, Leicester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2017-08-29
    IIF 2 - Director → ME
  • 14
    icon of address Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2017-08-29
    IIF 1 - Director → ME
  • 15
    BILLSAVEUK LIMITED - 2019-09-10
    icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-29 ~ 2019-05-31
    IIF 31 - Director → ME
  • 16
    icon of address Itd Global, Unit A Birch Industrial Estate, Whittle Lane, Heywood, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    21,302,833 GBP2024-04-30
    Officer
    icon of calendar 2022-08-25 ~ 2024-01-24
    IIF 26 - Director → ME
  • 17
    MONSOON ACCESSORIZE LIMITED - 2020-08-16
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2015-02-18
    IIF 6 - Director → ME
  • 18
    HACKREMCO (NO. 2158) LIMITED - 2005-04-05
    MICRO FOCUS INTERNATIONAL PLC - 2023-02-03
    icon of address The Lawn, Old Bath Road, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2006-09-26
    IIF 20 - Director → ME
  • 19
    icon of address 87-89 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2023-03-15
    IIF 38 - Director → ME
  • 20
    MONSOON LIMITED - 2016-09-01
    MONSOON PLC - 2008-02-01
    NOOSNOM LIMITED - 1998-01-13
    DE FACTO 218 LIMITED - 1991-03-27
    icon of address 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ 2015-02-18
    IIF 17 - Director → ME
  • 21
    MONSOON FASHIONS HOLDINGS LIMITED - 1986-10-15
    JOEND LIMITED - 1979-12-31
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-05-02 ~ 2015-02-18
    IIF 7 - Director → ME
  • 22
    OCTOPUS ASSET MANAGEMENT LIMITED - 2006-07-26
    OCTOPUS CAPITAL LIMITED - 2000-04-19
    icon of address 6th Floor, 33 Holborn, London
    Active Corporate (7 parents, 43 offsprings)
    Officer
    icon of calendar 2023-03-17 ~ 2024-07-25
    IIF 34 - Director → ME
    icon of calendar 2015-07-07 ~ 2017-12-11
    IIF 22 - Director → ME
  • 23
    icon of address 110 Cannon Street, 2nd Floor, London
    Insolvency Proceedings Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    35,151,087 GBP2022-06-30
    Officer
    icon of calendar 2014-06-12 ~ 2014-08-21
    IIF 21 - Director → ME
  • 24
    RM NEWCO LIMITED - 2016-11-23
    icon of address Unit 2 Pinfold Road, Thurmaston, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    665,414 GBP2024-12-31
    Officer
    icon of calendar 2018-06-04 ~ 2023-03-15
    IIF 30 - Director → ME
  • 25
    SHADE LTD - 2023-11-22
    FAREVALES LTD - 2003-05-08
    icon of address 4th Floor 100 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    140,872 GBP2020-04-30
    Officer
    icon of calendar 2021-09-16 ~ 2022-11-17
    IIF 27 - Director → ME
  • 26
    BROOMCO (1660) LIMITED - 1999-02-11
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2003-12-22
    IIF 18 - Director → ME
  • 27
    REYWAS NEWCO 3 LIMITED - 2003-06-27
    TESCO MOBILE COMMUNICATIONS LIMITED - 2003-08-04
    icon of address Shire Park, Welwyn Garden City, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2003-12-18
    IIF 14 - Director → ME
  • 28
    CAVEPOUND LIMITED - 2000-05-03
    icon of address Ernst & Young Llp 1, More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2003-12-25
    IIF 10 - Director → ME
  • 29
    icon of address 6th Floor 33 Holborn, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-11 ~ 2025-08-12
    IIF 42 - Director → ME
  • 30
    THOUGHTSPACE LTD - 2009-11-20
    icon of address 10 Exchange Square, London, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    170,209 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2023-01-11 ~ 2025-05-13
    IIF 35 - Director → ME
  • 31
    VITRIFI DIGITAL LIMITED - 2024-05-01
    icon of address 6th Floor 33 Holborn, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-01-18 ~ 2025-08-12
    IIF 37 - Director → ME
  • 32
    ENSCO 799 LIMITED - 2010-07-26
    icon of address Store Support Centre, Watermead Business Park, Syston, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-24 ~ 2017-08-29
    IIF 11 - 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.