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

Johnson, Margaret Ann

    Related profiles found in government register
  • Johnson, Margaret Ann
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Luard Road, Cambridge, CB2 2PJ, United Kingdom

      IIF 1
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ, United Kingdom

      IIF 6
    • icon of address 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 7
    • icon of address 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 11
  • Johnson, Margaret Ann
    British citizens advice bureau adviser born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 12
    • icon of address 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 13
  • Johnson, Margaret Ann
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 14
  • Johnson, Margaret Ann
    British coy director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 15
  • Johnson, Margaret Ann
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 16
    • icon of address 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 17
  • Johnson, Margaret Ann
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 18
  • Johnson, Margaret Ann
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 19
  • Johnson, Marcus Walter
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Luard Road, Cambridge, CB2 8PJ

      IIF 20
    • icon of address 11, Luard Road, Cambridge, CB2 2PJ, United Kingdom

      IIF 21 IIF 22
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ

      IIF 23 IIF 24
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 25 IIF 26
    • icon of address 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 27
    • icon of address 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ, United Kingdom

      IIF 28 IIF 29
    • icon of address 11, Luard Road, Cambridge, Cambs, CB2 2PJ

      IIF 30
    • icon of address 11, Lyard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 31
    • icon of address Hauser Forum, 3 Charles Babbage Road, Cambridge, CB3 0GT, United Kingdom

      IIF 32
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 33
    • icon of address Freedom House, 58, Market Square, St. Neots, PE19 2AA, England

      IIF 34
  • Johnson, Marcus Walter
    British chairman born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, 16-20 Regent Street, Cambridge, CB2 1DB

      IIF 35
  • Johnson, Marcus Walter
    British chief executive born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ

      IIF 36
    • icon of address 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 37 IIF 38 IIF 39
    • icon of address Richmond House, 16-20, Regent Street, Cambridge, CB2 1DB, England

      IIF 44
    • icon of address Richmond House, 16-20 Regent Street, Cambridge, CB2 1DB, United Kingdom

      IIF 45
    • icon of address Richmond House, 16-20 Regent Street, Cambridge, Cambridgeshire, CB2 1DB

      IIF 46
  • Johnson, Marcus Walter
    British company director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, 11 Luard Road, Cambridge, CB2 8PJ, England

      IIF 47
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ

      IIF 48
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 49
    • icon of address 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 50 IIF 51 IIF 52
    • icon of address 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ, United Kingdom

      IIF 53
  • Johnson, Marcus Walter
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Luard Road, Cambridge, CB1 1DB, United Kingdom

      IIF 54
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 55 IIF 56 IIF 57
    • icon of address 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 58
    • icon of address 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ, United Kingdom

      IIF 59
    • icon of address 16-20, Regent Street, Cambridge, CB2 1DB, United Kingdom

      IIF 60
    • icon of address Luard Road, Luard Road, Cambridge, CB2 8PJ, England

      IIF 61
  • Johnson, Marcus Walter
    British financier born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Tombland, Norwich, NR3 1RF, England

      IIF 62
  • Johnson, Marcus Walter
    British investment manager born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 63
    • icon of address 77 Holbrook Road, Cambridge, Cambridgeshire, CB1 7SX

      IIF 64 IIF 65 IIF 66
  • Johnson, Marcus Walter
    British none born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 67
  • Mrs Margaret Ann Johnson
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Luard Road, Cambridge, CB2 8PJ

      IIF 68
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 69
  • Johnson, Margaret Ann
    British

    Registered addresses and corresponding companies
    • icon of address 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 70
  • Marcus Johnson
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Holm Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NY, United Kingdom

      IIF 71
  • Marcus Walter Johnson
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Holm Lane, Alfreton, Derbyshire, DE55 7NY, United Kingdom

      IIF 72
  • Mr Marcus Walter Johnson
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Luard Road, Cambridge, CB2 8PJ

      IIF 73
    • icon of address The Old Vicarage, Holme Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NY, United Kingdom

      IIF 74
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 75 IIF 76
    • icon of address 58, Market Square, St. Neots, PE19 2AA, England

      IIF 77
  • Johnson, Marcus Walter
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Holm Lane, South Wingfield, Alfreton, DE55 7NY, England

      IIF 78
    • icon of address The Old Vicarage, Holm Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NY, United Kingdom

      IIF 79
    • icon of address 58, Market Square, St. Neots, PE19 2AA, England

      IIF 80
    • icon of address Niall House, 24-26 Boulton Road, Stevenage, Hertfordshire, SG1 4QX

      IIF 81
  • Johnson, Marcus Walter
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Holm Lane, South Wingfield, Alfreton, DE55 7NY, England

      IIF 82
  • Johnson, Marcus Walter
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Holm Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NY, United Kingdom

      IIF 83
  • Mrs Margaret Ann Johnson
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 84
  • Johnson, Marcus Walter
    born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Holm Lane, South Wingfield, Alfreton, DE55 7NY, England

      IIF 85
  • Mrs Margaret Ann Johnson
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 86
child relation
Offspring entities and appointments
Active 31
  • 1
    LYNCAST LIMITED - 1984-08-13
    icon of address The Lloyd's Building, One Lime Street, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2000-03-03 ~ now
    IIF 78 - Director → ME
  • 2
    BOLTON'S WAREHOUSE COMPANY LIMITED - 2022-08-17
    icon of address The Old Vicarage Holm Lane, South Wingfield, Alfreton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address The Old Vicarage Holm Lane, South Wingfield, Alfreton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 11 Luard Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 18 - Director → ME
    IIF 26 - Director → ME
  • 5
    GAC NO.91 LIMITED - 1998-01-30
    icon of address Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    413,945 GBP2024-10-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-30 ~ now
    IIF 79 - Director → ME
    IIF 1 - Director → ME
  • 7
    icon of address 11 Luard Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 10 - Director → ME
    IIF 28 - Director → ME
  • 8
    icon of address Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 11 Luard Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-10 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-10-25 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Niall House, 24-26 Boulton Road, Stevenage, Hertfordshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    12,386 GBP2024-12-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 81 - Director → ME
  • 11
    icon of address 58 Market Square, St. Neots, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    403,595 GBP2024-12-31
    Officer
    icon of calendar 2006-02-22 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 58 Market Square, St. Neots, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 33 - Director → ME
    IIF 11 - Director → ME
  • 14
    IT'S SO EASY TRAVEL INSURANCE SERVICES LIMITED - 2007-10-26
    THE CARD LIMITED - 2007-10-12
    CARDSAVE LIMITED - 2001-01-23
    icon of address 58 Market Square, St. Neots, England
    Active Corporate (5 parents)
    Equity (Company account)
    109,201 GBP2018-12-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 34 - Director → ME
  • 15
    NW BROWN CORPORATE BENEFITS LIMITED - 2019-08-22
    icon of address Richmond House, 16-20 Regent Street, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 57 - Director → ME
  • 16
    NW BROWN EMPLOYEE BENEFITS LIMITED - 2019-08-22
    icon of address 11 Luard Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 55 - Director → ME
    IIF 19 - Director → ME
  • 17
    NW BROWN FINANCIAL SERVICES LIMITED - 2019-08-22
    K T FINANCIAL SERVICES LIMITED - 2010-01-19
    KNOWLDEN TITLOW FINANCIAL SERVICES LTD. - 2008-10-30
    icon of address 11 Luard Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-10 ~ now
    IIF 23 - Director → ME
    icon of calendar 2019-10-25 ~ now
    IIF 2 - Director → ME
  • 18
    N W BROWN GROUP LIMITED - 2019-10-15
    icon of address 11 Luard Road, Cambridge, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    48,315,370 GBP2021-12-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 5 - Director → ME
    icon of calendar 2005-07-06 ~ now
    IIF 25 - Director → ME
  • 19
    STEREO RENTALS LIMITED - 1977-12-31
    KAYANDAY INSURANCE RESEARCH (LONDON) LIMITED - 1988-12-05
    icon of address 11 Luard Road, Cambridge
    Active Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    icon of calendar 2001-04-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ANGLIAN ARCHIVES PLC - 2009-10-26
    ANGLIAN ARCHIVES LIMITED - 2016-12-05
    GILTPROFIT PUBLIC LIMITED COMPANY - 1990-08-16
    PADDOCK ST HOLDINGS LIMITED - 2018-06-19
    icon of address 11 Luard Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-17 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2016-12-19 ~ dissolved
    IIF 12 - Director → ME
  • 21
    LIGHT BLUE BROADCASTING COMPANY LIMITED - 1996-04-16
    N W BROWN TRUSTEES LIMITED - 2019-08-22
    CAM FM LIMITED - 2001-11-29
    icon of address 11 Luard Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 6 - Director → ME
  • 22
    NW BROWN PREMIUM FINANCE LIMITED - 2016-12-06
    CATER PREMIUM TREASURY MANAGEMENT LIMITED - 2010-01-19
    NW BROWN WEALTH MANAGEMENT LTD - 2019-08-22
    icon of address 11 Luard Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 47 - Director → ME
  • 23
    THE RURAL PUB COMPANY LIMITED - 2003-11-24
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (5 parents)
    Equity (Company account)
    170,042 GBP2020-06-30
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 61 - Director → ME
  • 24
    icon of address 11 Luard Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 29 - Director → ME
    icon of calendar 2020-09-29 ~ now
    IIF 8 - Director → ME
  • 25
    LIFE POSITIVE LIMITED - 2014-12-19
    icon of address 58 Market Square, St. Neots, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address 58 Market Square, St. Neots, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address 58 Market Square, St. Neots, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 80 - Director → ME
  • 28
    DELUXEMONEY TRADING LIMITED - 1994-10-04
    WENTWORTH COUNTRY HOMES LIMITED - 2018-06-19
    icon of address 11 Luard Road, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,305,645 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 4 - Director → ME
  • 29
    icon of address 11 Luard Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -126,845 GBP2024-12-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 9 - Director → ME
  • 30
    NW BROWN (OLD GEIF) LTD - 2010-01-19
    THE BARGE RESTAURANT LIMITED - 1994-11-07
    GREAT EASTERN INVESTMENT FORUM LIMITED - 2007-11-21
    icon of address 58 Market Square, St. Neots, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 31 - Director → ME
  • 31
    Company number 03376854
    Non-active corporate
    Officer
    icon of calendar 2007-10-30 ~ now
    IIF 58 - Director → ME
Ceased 29
  • 1
    BELLE EPOQUE LIMITED - 2011-09-23
    RIVIERA LIFE LIMITED - 2016-05-24
    icon of address 21 Tombland, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ 2016-11-10
    IIF 62 - Director → ME
  • 2
    BOLTON'S WAREHOUSE COMPANY LIMITED - 2022-08-17
    icon of address The Old Vicarage Holm Lane, South Wingfield, Alfreton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2001-05-22 ~ 2022-06-14
    IIF 15 - Director → ME
    icon of calendar 1991-09-09 ~ 2025-07-19
    IIF 82 - Director → ME
  • 3
    CREDIT AGRICOLE ASSET MANAGEMENT (UK) LIMITED - 2010-01-16
    WILDCOM LIMITED - 1983-11-02
    PREMIUM MANAGEMENT LIMITED - 2001-09-04
    icon of address 77 Coleman Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-01-31
    IIF 64 - Director → ME
  • 4
    PREMIUM NOMINEES LIMITED - 2001-12-28
    icon of address 4th Floor 41 Lothbury, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-01-31
    IIF 66 - Director → ME
  • 5
    MERIDIAN PERFORMANCE SERVICES LIMITED - 2011-10-06
    icon of address 3rd Floor,55 Gower Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2011-09-30
    IIF 50 - Director → ME
  • 6
    icon of address St John's Innovation Park, Cowley Road, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    950,527 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ 2019-12-09
    IIF 60 - Director → ME
  • 7
    icon of address 58 Market Square, St. Neots, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    403,595 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-14 ~ 2022-03-10
    IIF 77 - Has significant influence or control OE
    icon of calendar 2018-05-01 ~ 2022-03-10
    IIF 84 - Has significant influence or control OE
  • 8
    DW ASSOCIATES LIMITED - 2017-09-15
    icon of address 16-20 Regent Street, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2017-06-02
    IIF 54 - Director → ME
  • 9
    NW BROWN DIRECTORS NOMINEES LTD - 2007-11-21
    GEIF NOMINEES LIMITED - 2006-04-18
    icon of address 45 Whitfield Street, London, England
    Active Corporate (2 parents, 42 offsprings)
    Officer
    icon of calendar 2006-02-22 ~ 2007-10-31
    IIF 42 - Director → ME
  • 10
    IQ CAPITAL PARTNERS LIMITED - 2006-07-10
    icon of address 45 Whitfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2007-10-31
    IIF 41 - Director → ME
  • 11
    LOTHIAN SHELF (414) LIMITED - 2006-06-30
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2007-10-31
    IIF 51 - Director → ME
  • 12
    NW BROWN CORPORATE BENEFITS LIMITED - 2019-08-22
    icon of address Richmond House, 16-20 Regent Street, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-22 ~ 2017-06-02
    IIF 45 - Director → ME
  • 13
    NW BROWN EMPLOYEE BENEFITS LIMITED - 2019-08-22
    icon of address 11 Luard Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-22 ~ 2017-06-02
    IIF 44 - Director → ME
  • 14
    N W BROWN GROUP LIMITED - 2019-10-15
    icon of address 11 Luard Road, Cambridge, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    48,315,370 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-03-31
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NW BROWN PROPERTY LIMITED - 2019-08-22
    KIRLY PR LTD - 2020-04-23
    icon of address 11 Luard Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-07-29 ~ 2017-06-02
    IIF 59 - Director → ME
    icon of calendar 2017-08-15 ~ 2024-04-08
    IIF 48 - Director → ME
    icon of calendar 2019-10-25 ~ 2024-04-08
    IIF 16 - Director → ME
  • 16
    LIGHT BLUE BROADCASTING COMPANY LIMITED - 1996-04-16
    N W BROWN TRUSTEES LIMITED - 2019-08-22
    CAM FM LIMITED - 2001-11-29
    icon of address 11 Luard Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2019-06-03
    IIF 35 - Director → ME
    icon of calendar 2006-02-22 ~ 2017-06-02
    IIF 38 - Director → ME
  • 17
    NW BROWN PREMIUM FINANCE LIMITED - 2016-12-06
    CATER PREMIUM TREASURY MANAGEMENT LIMITED - 2010-01-19
    NW BROWN WEALTH MANAGEMENT LTD - 2019-08-22
    icon of address 11 Luard Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2010-02-04
    IIF 14 - Director → ME
    icon of calendar 1994-10-24 ~ 2017-06-02
    IIF 52 - Director → ME
  • 18
    icon of address 11 Luard Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-29 ~ 2021-04-12
    IIF 53 - Director → ME
  • 19
    N W BROWN INVESTMENT MANAGEMENT LIMITED - 2006-03-01
    N W BROWN INVESTMENT MANAGEMENT LIMITED - 2006-02-24
    icon of address 2 Moorgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-22 ~ 2019-09-30
    IIF 46 - Director → ME
  • 20
    icon of address 2 Moorgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2017-06-02
    IIF 39 - Director → ME
  • 21
    N W BROWN INVESTMENTS LIMITED - 1989-08-21
    icon of address 2 Moorgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2017-06-02
    IIF 40 - Director → ME
  • 22
    N.W. BROWN & COMPANY LIMITED - 1999-03-11
    NWBIB LIMITED - 2018-07-02
    N W BROWN INSURANCE BROKERS LIMITED - 2015-05-28
    icon of address Nautilus House 10 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2014-05-15
    IIF 43 - Director → ME
  • 23
    DELUXEMONEY TRADING LIMITED - 1994-10-04
    WENTWORTH COUNTRY HOMES LIMITED - 2018-06-19
    icon of address 11 Luard Road, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,305,645 GBP2024-12-31
    Officer
    icon of calendar 1999-07-01 ~ 2024-05-29
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2024-05-29
    IIF 86 - Has significant influence or control OE
    icon of calendar 2016-07-13 ~ 2024-05-29
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 24
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2021-11-17
    IIF 67 - Director → ME
  • 25
    VINTAGEHUNT LIMITED - 1985-05-29
    icon of address Amundi (uk) Limited, 41 Lothbury, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-01-31
    IIF 65 - Director → ME
  • 26
    icon of address The Old Vicarage Holm Lane, South Wingfield, Alfreton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -17,760 GBP2024-12-31
    Officer
    icon of calendar 2023-09-14 ~ 2025-07-19
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ 2023-12-03
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2017-05-03
    IIF 56 - Director → ME
    IIF 13 - Director → ME
  • 28
    THE CAMBRIDGE FAMILY AND DIVORCE CENTRE - 2002-12-17
    CAMBRIDGE FAMILY MEDIATION SERVICE - 2020-06-11
    icon of address The Charing Cross Centre, St. John Maddermarket, Norwich, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-09-22 ~ 2005-07-14
    IIF 17 - Director → ME
    icon of calendar 2000-06-01 ~ 2005-07-14
    IIF 70 - Secretary → ME
  • 29
    NW BROWN (OLD GEIF) LTD - 2010-01-19
    THE BARGE RESTAURANT LIMITED - 1994-11-07
    GREAT EASTERN INVESTMENT FORUM LIMITED - 2007-11-21
    icon of address 58 Market Square, St. Neots, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2006-02-22 ~ 2006-08-20
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.