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

Terence William Brown

    Related profiles found in government register
  • Terence William Brown
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, United Kingdom

      IIF 1
  • Mr Terence William Brown
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor Front Suite, 29-30, Watling Street, Canterbury, CT1 2UD, England

      IIF 2 IIF 3
    • Medmerry Park, Earnley, Chichester, PO20 7JP, England

      IIF 4 IIF 5 IIF 6
    • 122, Belgrave Court, Canary Riverside, London, E14 8RJ

      IIF 8
    • 122, Westferry Circus, Canary Riverside, London, E14 8RJ, England

      IIF 9 IIF 10 IIF 11
    • 4th Floor, 7/10, Chandos Street, Cavendish Street, London, W1G 9DQ, England

      IIF 12
  • Mr Terrence William Brown
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • Medmerry Park, Earnley, Chichester, PO20 7JP, England

      IIF 13 IIF 14
  • Terence William Brown
    British born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, United Kingdom

      IIF 15
  • Brown, Terence William
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • Stondon Manor, Ongar Road, Stondon Massey, Brentwood, E, CM15 0LE, England

      IIF 16
    • Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, England

      IIF 17 IIF 18
    • Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Second Floor Front Suite 29-30, Watling Street, Canterbury, CT1 2UD, England

      IIF 23
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Brown, Terence William
    British accountant born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Beach Holiday Village, Earnley, Chichester, West Sussex, PO20 7JP

      IIF 27 IIF 28 IIF 29
  • Brown, Terence William
    British company director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Terence William
    British director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
  • Mr Terence William Brown
    British born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, England

      IIF 45
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 46
    • 4th Floor 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 47
  • Brown, Terence William
    British chairman born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, England

      IIF 48
  • Brown, Terence William
    British none born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belgrave Court, 36 Westferry Circus, London, E14 8RJ, United Kingdom

      IIF 49
  • Brown, Terence William
    British

    Registered addresses and corresponding companies
  • Brown, Terence William
    British company director

    Registered addresses and corresponding companies
    • Apartment 122, Belgrave Court, 36 Westferry Circus, London, E14 8RJ

      IIF 59
  • Brown, Terence William

    Registered addresses and corresponding companies
    • Sussex Beach Holiday Village, Earnley, Chichester, West Sussex, PO20 7JP

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 13
  • 1
    14th Floor 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Stondon Manor Ongar Road, Stondon Massey, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2018-01-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    122 Belgrave Court, Canary Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    LATHAM PROPERTY MANAGEMENT LIMITED - 2018-11-16
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,017 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-07-19 ~ now
    IIF 25 - Director → ME
  • 5
    TWB (HOLDINGS) LIMITED - 2018-11-20 01723976
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    612,439 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-07-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 6
    SKEGNESS CARAVAN SALES LIMITED - 2007-02-16
    LATHAM MANAGEMENT LIMITED - 1995-04-18
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    ~ now
    IIF 16 - Director → ME
  • 7
    LATHAM SECURITIES LIMITED - 1992-08-11
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    201,226 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ now
    IIF 17 - Director → ME
  • 8
    SUSSEX BEACH LIMITED - 2012-12-24 08275944
    SUSSEX BEACH HOLIDAY VILLAGE LIMITED - 2003-05-13 08275944
    GARDEN CITY CHICHESTER LIMITED - 1984-10-10
    CHALFONT DALES LIMITED - 1983-11-07
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,067,828 GBP2021-12-31
    Officer
    ~ now
    IIF 23 - Director → ME
  • 9
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    442,297 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-07-10 ~ now
    IIF 24 - Director → ME
  • 10
    SAHARA CARE LIMITED - 2015-06-22 03934865
    SWEETTREE SPL SAHARA LIMITED - 2012-06-06
    14th Floor 33 Cavendish Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    204,082 GBP2024-03-31
    Officer
    2010-04-01 ~ now
    IIF 22 - Director → ME
  • 11
    SAHARA CARE HOMES LIMITED - 2015-06-22 07148198
    SAHARA HOMES LIMITED - 2014-11-28
    14th Floor 33 Cavendish Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    312,142 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-10-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 12
    SAHARA URBAN COMMUNICATIONS LIMITED - 2009-03-16
    14th Floor 33 Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    598,748 GBP2024-03-31
    Officer
    2009-06-01 ~ now
    IIF 19 - Director → ME
  • 13
    GARDEN CITY HOLIDAY PARKS LIMITED - 1988-10-07
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -21,841 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ now
    IIF 18 - Director → ME
Ceased 26
  • 1
    MONTROSE COURT INVESTMENTS LIMITED - 2018-11-16 11605517
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,131,606 GBP2021-12-31
    Officer
    1996-10-16 ~ 2001-05-29
    IIF 28 - Director → ME
  • 2
    THE CHANDLER CORPORATION LIMITED - 2018-11-22 11479579
    TBFS LIMITED - 1994-02-17
    DAVID HOBLYN & ASSOCIATES LIMITED - 1993-12-03
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,803,159 GBP2021-12-31
    Officer
    1992-10-31 ~ 2001-05-29
    IIF 43 - Director → ME
  • 3
    LATHAM PROPERTY COMPANY LIMITED - 2018-11-16 00397347, 01694036
    LATHAM LAND LIMITED - 2015-04-19 01694036, 11473956
    AIRSTONE ASSOCIATES LIMITED - 1990-03-06
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    787,865 GBP2021-12-31
    Officer
    ~ 2003-11-28
    IIF 38 - Director → ME
    2005-10-03 ~ 2018-09-25
    IIF 39 - Director → ME
    ~ 2011-08-16
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NATIONAL ASSOCIATION OF HOLIDAY CENTRES LIMITED - 1996-05-02
    Lime Court, Pathfields Business Park, South Molton, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    35,567 GBP2024-03-31
    Officer
    ~ 2022-01-13
    IIF 33 - Director → ME
  • 5
    LATHAM PROPERTY MANAGEMENT LIMITED - 2018-11-16
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,017 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2018-07-19 ~ 2018-09-25
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    2018-07-26 ~ 2018-09-25
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    964,873 GBP2021-12-31
    Officer
    ~ 2018-09-25
    IIF 32 - Director → ME
    ~ 2016-01-12
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-25
    IIF 13 - Has significant influence or control OE
  • 7
    SKEGNESS CARAVAN SALES LIMITED - 2007-02-16
    LATHAM MANAGEMENT LIMITED - 1995-04-18
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    ~ 2016-01-12
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-03
    IIF 14 - Has significant influence or control OE
  • 8
    GARDEN CITY LIMITED - 2018-11-16 02355742
    GARDEN CITY ESTATE LIMITED - 1982-02-03
    GARDEN CITY ESTATES LIMITED - 1978-12-31
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,110,355 GBP2021-12-31
    Officer
    ~ 2018-09-25
    IIF 30 - Director → ME
    ~ 2016-01-12
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-25
    IIF 5 - Has significant influence or control OE
  • 9
    LATHAM SECURITIES LIMITED - 1992-08-11
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    201,226 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ 2016-01-12
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-03
    IIF 7 - Has significant influence or control OE
  • 10
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    3,502,783 GBP2021-12-31
    Officer
    ~ 2018-09-25
    IIF 31 - Director → ME
    ~ 2016-01-12
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-07-26
    IIF 4 - Has significant influence or control OE
  • 11
    LATHAM LAND LIMITED - 2018-11-20 02355742, 11473956
    LATHAM PROPERTY COMPANY LIMITED - 2015-04-19 00397347, 02355742
    LATHAM LAND LIMITED - 1990-02-21 02355742, 11473956
    GARDEN CITY BUNGALOW PARKS LIMITED - 1987-10-27
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,470,543 GBP2021-12-31
    Officer
    ~ 2018-09-25
    IIF 40 - Director → ME
    ~ 2011-08-16
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-07-26
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SUSSEX BEACH LIMITED - 2012-12-24 08275944
    SUSSEX BEACH HOLIDAY VILLAGE LIMITED - 2003-05-13 08275944
    GARDEN CITY CHICHESTER LIMITED - 1984-10-10
    CHALFONT DALES LIMITED - 1983-11-07
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,067,828 GBP2021-12-31
    Officer
    ~ 2016-01-12
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-03
    IIF 6 - Has significant influence or control OE
  • 13
    SECUREFACTOR LIMITED - 1990-11-06
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,867,713 GBP2021-12-31
    Officer
    1996-06-30 ~ 2001-05-29
    IIF 27 - Director → ME
  • 14
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    90 GBP2025-03-31
    Officer
    1997-01-15 ~ 1998-10-01
    IIF 29 - Director → ME
  • 15
    SAHARA CARE HOMES LIMITED - 2015-06-22 07148198
    SAHARA HOMES LIMITED - 2014-11-28
    14th Floor 33 Cavendish Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    312,142 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-10-24 ~ 2012-10-04
    IIF 59 - Secretary → ME
  • 16
    SAHARA URBAN COMMUNICATIONS LIMITED - 2009-03-16
    14th Floor 33 Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    598,748 GBP2024-03-31
    Officer
    2008-06-25 ~ 2012-10-04
    IIF 57 - Secretary → ME
  • 17
    THE THAMES IRONWORKS, SHIPBUILDING AND ENGINEERING COMPANY LIMITED - 1997-11-13
    WEST HAM UNITED (CHADWELL HEATH) LIMITED - 1997-07-11
    QUICKCHANCE LIMITED - 1991-11-07
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    1991-10-14 ~ 2006-12-01
    IIF 41 - Director → ME
  • 18
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,506,320 GBP2021-12-31
    Officer
    1992-10-31 ~ 2000-12-14
    IIF 42 - Director → ME
  • 19
    GARDEN CITY HOLIDAY PARKS LIMITED - 1988-10-07
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -21,841 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ 2012-06-19
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-03
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    29-30 Second Floor Front Suite, 29-30 Watling Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,381 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 2 - Has significant influence or control OE
  • 21
    Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    157 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 3 - Has significant influence or control OE
  • 22
    LIFESTYLE HOMES LIMITED - 2018-11-20 01694036
    LATHAM BUNGALOW PARKS LIMITED - 1992-06-11
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    136 GBP2020-12-31
    Officer
    ~ 2002-02-18
    IIF 35 - Director → ME
    ~ 2002-02-18
    IIF 56 - Secretary → ME
  • 23
    WEST HAM UNITED FOOTBALL CLUB PLC - 2010-02-03 11055894
    WEST HAM UNITED PLC - 1998-02-24 03407691
    WEST HAM UNITED FOOTBALL COMPANY LIMITED - 1991-11-18 11055894
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    ~ 2007-02-22
    IIF 36 - Director → ME
  • 24
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    1999-06-01 ~ 2006-12-01
    IIF 34 - Director → ME
  • 25
    WEST HAM UNITED PLC - 2010-02-04 00066516
    WEST HAM HOLDINGS PLC - 1998-03-03
    RESERVEPROFIT PUBLIC LIMITED COMPANY - 1997-11-10
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    1997-10-31 ~ 2006-12-01
    IIF 37 - Director → ME
  • 26
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    1997-06-03 ~ 2006-12-01
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.