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, Andrew Eric

    Related profiles found in government register
  • Brown, Andrew Eric
    British chief operating officer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1-2 Hatfields, London, SE1 9PG, United Kingdom

      IIF 1
  • Brown, Andrew Eric
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1-2 Hatfields, London, SE1 9PG, United Kingdom

      IIF 2
  • Brown, Andrew Eric
    British evp business operations born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Andrew Eric
    British managing director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, EX37 9DY, England

      IIF 15
  • Brown, Andrew Eric
    British project manager born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, EX37 9DY, England

      IIF 16
  • Brown, Andrew Paul
    British masseur born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kilbourn Street, Nottingham, Nottinghamshire, NG3 1BQ, England

      IIF 17
  • Brown, Andrew Paul
    British therapist born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 835, Christchurch Road, Bournemouth, BH7 6AR, England

      IIF 18 IIF 19
    • icon of address 5, Pier Terrace, Lowestoft, NR33 0AB, England

      IIF 20
    • icon of address 1 Kilbourn Street, Nottingham, NG3 1BQ, England

      IIF 21
  • Browne, Andrew Graham
    British account manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Elms Road, Wokingham, Berkshire, RG40 2AA

      IIF 22
  • Browne, Andrew Graham
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, C/o Beauty Senses Limited, Downshire Way, Bracknell, Berks, RG12 1WA, England

      IIF 23
    • icon of address 29, Victoria Gardens, Wokingham, RG40 5YJ, England

      IIF 24
  • Browne, Andrew Graham
    British importer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Victoria Gardens, Wokingham, RG40 5YJ, England

      IIF 25
  • Brown, Andrew
    British consultant born in May 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Park, Farm, Warkleigh, Umberleigh, Devon, EX37 9DD, England

      IIF 26
  • Brown, Andrew
    British none born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF

      IIF 27
  • Brown, Andrew
    British project development manager born in May 1955

    Registered addresses and corresponding companies
    • icon of address 13 Havelock Road, Southsea, Hampshire, PO5 1RU

      IIF 28
  • Brown, Andrew
    British self employed born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 101, Talbot Rd, Southsea, Great Britain

      IIF 29
  • Brown, Andrew
    British driver born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Spa Lane, Sheffield, S13 7PG, England

      IIF 30
  • Brown, Andrew
    British none born in August 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Circle 33, Rockingham Lane, Sheffield, South Yorkshire, S1 4FW

      IIF 31
  • Brown, Andrew
    British evp business operations born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1-2 Hatfields, London, SE1 9PG, United Kingdom

      IIF 32
  • Mr Andrew Eric Brown
    English born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, EX37 9DY, England

      IIF 33 IIF 34
  • Mr Andrew Paul Brown
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 835, Christchurch Road, Bournemouth, BH7 6AR, England

      IIF 35 IIF 36
    • icon of address 5, Pier Terrace, Lowestoft, NR33 0AB, England

      IIF 37
    • icon of address 1 Kilbourn Street, Nottingham, NG3 1BQ, England

      IIF 38
  • Andrew Paul Brown
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kilbourn Street, Nottingham, Nottinghamshire, NG3 1BQ, England

      IIF 39
  • Brown, Andrew
    British importer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Curzon Road, Bournemouth, BH1 4PW, England

      IIF 40
  • Brown, Andrew
    British promoter of male wellbeing born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, No 1 Fairfield Works, Fairfield, Christchurch, Dorset, BH23 1QX, England

      IIF 41
  • Brown, Andrew
    British transport supervisor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Medway Road, Crawley, RH11 8LW, United Kingdom

      IIF 42
  • Brown, Andrew Eric

    Registered addresses and corresponding companies
    • icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, EX37 9DY, England

      IIF 43
  • Mr Andrew Graham Browne
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, GU14 6XR, United Kingdom

      IIF 44
    • icon of address 29, Victoria Gardens, Wokingham, RG40 5YJ, England

      IIF 45
  • Brown, Andrew Paul

    Registered addresses and corresponding companies
    • icon of address 1, Kilbourn Street, Nottingham, Nottinghamshire, NG3 1BQ, England

      IIF 46
  • Brown, Andrew Paul
    English wellbeing born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Curzon Road, Springbourne, Bournemouth, Dorset, BH1 4PW, United Kingdom

      IIF 47
  • Brown, Andrew

    Registered addresses and corresponding companies
    • icon of address 55, Curzon Road, Bournemouth, BH1 4PW, England

      IIF 48
    • icon of address No 1, No 1 Fairfield Works, Fairfield, Christchurch, Dorset, BH23 1QX, England

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 5 Pier Terrace, Lowestoft, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address 835 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -168,911 GBP2023-10-31
    Officer
    icon of calendar 2009-02-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 835 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 635 Bath Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    COMMUNITY FUSION CIC - 2011-08-31
    icon of address Flat 4 Trevone House 6 Kent Road, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 15 Spa Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 30 - Director → ME
  • 9
    BROWNBERRY CONSULTING LTD - 2012-04-16
    icon of address Clements Cottage, Tivington, Minehead, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 57 Curzon Road, Springbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address No 1 No 1 Fairfield Works, Fairfield, Christchurch, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2013-10-17 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-12-02 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 55 Curzon Road, Bournemouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2013-09-20 ~ dissolved
    IIF 48 - Secretary → ME
  • 14
    icon of address 1 Kilbourn Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-08-28 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Kilbourn Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 21
  • 1
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 9 - Director → ME
  • 2
    LEDGE 968 LIMITED - 2007-04-10
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -13,657 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 2 - Director → ME
  • 3
    SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED - 2013-12-20
    INCLUSIVE LIVING SHEFFIELD LIMITED - 2010-04-20
    icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2011-11-30
    IIF 31 - Director → ME
  • 4
    THE HAMPTON TRUST (HAMPSHIRE & THE ISLE OF WIGHT) - 2022-06-21
    icon of address The Chubut Suite Ashurst Lodge, Ashurst, Southampton, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-05-13 ~ 2000-09-03
    IIF 28 - Director → ME
  • 5
    icon of address 1 Elms Road, Wokingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    19,574 GBP2025-02-26
    Officer
    icon of calendar 2005-02-03 ~ 2018-07-06
    IIF 22 - Director → ME
  • 6
    icon of address 110 Grattons Drive, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2012-02-06
    IIF 42 - Director → ME
  • 7
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 6 - Director → ME
  • 8
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 7 - Director → ME
  • 9
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 14 - Director → ME
  • 10
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    730,543 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 5 - Director → ME
  • 11
    AXIMIR LIMITED - 2024-11-12
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -12,877 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 12 - Director → ME
  • 12
    STOREGGA DIRECT LIMITED - 2025-02-17
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 13 - Director → ME
  • 13
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-25 ~ 2023-11-24
    IIF 32 - Director → ME
  • 14
    icon of address Johnstone House 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-14 ~ 2023-11-24
    IIF 3 - Director → ME
  • 15
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-11 ~ 2023-11-24
    IIF 1 - Director → ME
  • 16
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-13 ~ 2023-11-24
    IIF 8 - Director → ME
  • 17
    icon of address Johnstone House 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-10-19 ~ 2023-11-24
    IIF 11 - Director → ME
  • 18
    STOREGGA INTEGRATED LIMITED - 2024-11-12
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-11-24
    IIF 4 - Director → ME
  • 19
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-11-24
    IIF 10 - Director → ME
  • 20
    icon of address Venture House C/o Beauty Senses Limited, Downshire Way, Bracknell, Berks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    212 GBP2019-11-30
    Officer
    icon of calendar 2016-08-10 ~ 2019-11-30
    IIF 23 - Director → ME
  • 21
    icon of address Student Centre, Cambridge Road, Portsmouth, Hampshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-26 ~ 2010-08-01
    IIF 27 - 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.