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 Nathan

    Related profiles found in government register
  • Brown, James Nathan
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Berkshire Drive, Congleton, CW12 1SA, England

      IIF 1
    • icon of address 2 Spring Bank, Under Rainow Road, Nr Congleton, Cheshire, CW12 3PN, England

      IIF 2
  • Brown, James Nathan
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lawton Street, Congleton, Cheshire, CW12 1RP

      IIF 3
    • icon of address 20 Telford Close, Henshall Hall, Congleton, Cheshire, CW12 3TR

      IIF 4
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 5
  • Brown, James Nathan
    British managing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 6
    • icon of address 5, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, United Kingdom

      IIF 7
  • Brown, James Nathan
    British product design and development born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 8
  • Brown, James Nathan
    British product designer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 9
  • Mr James Nathan Brown
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lawton Street, Congleton, Cheshire, CW12 1RP

      IIF 10
    • icon of address 4, Berkshire Drive, Congleton, CW12 1SA, England

      IIF 11
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 12
    • icon of address 2 Spring Bank, Under Rainow Road, Nr Congleton, Cheshire, CW12 3PN, England

      IIF 13
  • Mr Nathan James Brown
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cedars, Crickham, Wedmore, BS28 4JU, England

      IIF 14
  • Brown, Nathan James
    British personal trainer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Boulevard, Weston-super-mare, Somerset, BS23 1NF, United Kingdom

      IIF 15
  • Mr Nathan James Brown
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cedars, Crickham, Wedmore, Somerset, BS28 4JU, United Kingdom

      IIF 16
    • icon of address 34, Boulevard, Weston-super-mare, Somerset, BS23 1NF, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 18 Lawton Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Berkshire Drive, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,112 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Spring Bank, Under Rainow Road, Nr Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,065 GBP2019-05-31
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address The Cedars, Crickham, Wedmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    248,384 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    ZAMYA LIMITED - 2010-09-29
    icon of address 5 Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    279,688 GBP2023-12-31
    Officer
    icon of calendar 2009-07-27 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address The Cedars, Crickham, Wedmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    I LOVE COSMETICS LIMITED - 2010-09-29
    icon of address 5 Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    220 GBP2023-12-31
    Officer
    icon of calendar 2010-01-03 ~ now
    IIF 9 - Director → ME
Ceased 3
  • 1
    icon of address 5 Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,257,786 GBP2024-12-31
    Officer
    icon of calendar 2019-04-08 ~ 2022-04-25
    IIF 6 - Director → ME
  • 2
    icon of address 5 Acorn Business Park, Woodseats Close, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    452,622 GBP2024-12-31
    Officer
    icon of calendar 2020-11-27 ~ 2022-04-25
    IIF 7 - Director → ME
  • 3
    FIRMAY LIMITED - 2002-01-28
    icon of address 65 St Edmunds Church Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2009-10-28
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.