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, Nicholas Kenneth

    Related profiles found in government register
  • Brown, Nicholas Kenneth
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Comet Way, Southend-on-sea, Essex, SS2 6GD, England

      IIF 1
    • icon of address L2, Stanhope Industrial Park, Wharf Road, Stanford Le Hope, Essex, SS17 0EH, United Kingdom

      IIF 2
  • Brown, Nicholas Kenneth
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridlemere Place, Fambridge Road, North Fambridge, Chelmsford, CM3 6NL, United Kingdom

      IIF 3
    • icon of address Bridlemere Place, Cambridge Road, Nordth Cambridge, Chelsmford, Essex, CM6 6NL, England

      IIF 4
    • icon of address L2 Stanhope Industrial Park, Stanford Le Hope, Essex, SS17 0EH, United Kingdom

      IIF 5
  • Brown, Nicholas Kenneth
    British scaffolding contractor born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L2 Stanhope Industrial Park, Stanford Le Hope, Essex, SS17 0EH, United Kingdom

      IIF 6
  • Brown, Nicola Tracey
    British advertising executive born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hayes Chase, West Wickham, Kent, BR4 0HU, England

      IIF 7
  • Brown, Nicola Tracey
    British general manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primrose Farm Cottage, Jail Lane, Biggin Hill, Westerham, TN16 3AX, England

      IIF 8
  • Brown, Nicholas
    British ceo born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hayes Chase, West Wickham, BR4 0HU, England

      IIF 9
  • Brown, Nicholas
    British chief executive born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hayes Chase, West Wickham, BR4 0HU, England

      IIF 10
    • icon of address 21 New Street, New Street, Westerham, TN16 1RW, England

      IIF 11
  • Brown, Nicholas
    British web born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Neal's Yard, London, WC2H 9AW, United Kingdom

      IIF 12
  • Brown, Nicholas Kenneth
    British contracts manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Newport Avenue, Cold Norton, Chelmsford, Essex, CM3 6NR

      IIF 13
  • Brown, Nicholas Kenneth
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address L2 Stanhope Industrial Park, Stanford Le Hope, Essex, SS17 0EH, United Kingdom

      IIF 14 IIF 15
  • Mr Nicholas Kenneth Brown
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12 - 16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 16
    • icon of address Bridlemere Place, Fambridge Road, North Fambridge, Chelmsford, CM3 6NL, England

      IIF 17
    • icon of address L2 Stanhope Industrial Park, Stanford Le Hope, Essex, SS17 0EH, United Kingdom

      IIF 18 IIF 19
  • Mr Nicholas Brown
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hayes Chase, West Wickham, BR4 0HU, England

      IIF 20 IIF 21
    • icon of address 21 New Street, New Street, Westerham, TN16 1RW, England

      IIF 22
  • Brown, Nicholas
    British advertising executive

    Registered addresses and corresponding companies
    • icon of address 19 Southbourne, Hayes, Kent, BR2 7NJ

      IIF 23
  • Brown, Nicholas
    British web

    Registered addresses and corresponding companies
    • icon of address 11, Hayes Chase, West Wickham, Kent, BR4 0HU, England

      IIF 24 IIF 25
  • Mrs Nicola Tracey Brown
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Hayes Chase, Hayes Chase, West Wickham, BR4 0HU, England

      IIF 26
    • icon of address 11, Hayes Chase, West Wickham, BR4 0HU, England

      IIF 27
    • icon of address Primrose Farm Cottage, Jail Lane, Biggin Hill, Westerham, TN16 3AX, England

      IIF 28
  • Brown, Nicholas
    British advertising executive born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hayes Chase, West Wickham, Kent, BR4 0HU, England

      IIF 29
  • Brown, Nicholas
    British chief executive born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Flat 4, 16 Little Newport Street, London, Uk, WC2H 7JJ, United Kingdom

      IIF 30
    • icon of address Primrose Farm Cottage, Jail Lane, Biggin Hill, Westerham, TN16 3AX, England

      IIF 31
  • Brown, Nicholas
    British web born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hayes Chase, West Wickham, Kent, BR4 0HU, England

      IIF 32
  • Brown, Nicola
    British

    Registered addresses and corresponding companies
    • icon of address 11, Hayes Chase, West Wickham, Kent, BR4 0HU, England

      IIF 33
  • Mr Nicholas Kenneth Brown
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Newport Avenue, Cold Norton, Chelmsford, Essex, CM3 6NR, United Kingdom

      IIF 34 IIF 35
    • icon of address L2 Stanhope Industrial Park, Stanford Le Hope, Essex, SS17 0EH, United Kingdom

      IIF 36
  • Mr Nicholas Brown
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Haversham Close, Haversham Close, Newcastle Upon Tyne, Tyne And Wear, NE7 7LR, England

      IIF 37
  • Mr Nicholas Brown
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Triton Street, Regent's Place, London, NW1 3BF, England

      IIF 38
    • icon of address Flat 4, Flat 4, 16 Little Newport Street, London, Uk, WC2H 7JJ, United Kingdom

      IIF 39
    • icon of address 11 Hayes Chase, Hayes Chase, West Wickham, BR4 0HU, United Kingdom

      IIF 40
  • Brown, Nicholas Richard
    United Kingdom director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Haversham Close, Newcastle Upon Tyne, NE7 7LR, United Kingdom

      IIF 41
  • Brown, Nicholas Richard
    United Kingdom managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Haversham Close, Newcastle Upon Tyne, Tyne And Wear, NE7 7LR, United Kingdom

      IIF 42
  • Brown, Nicholas Richard
    United Kingdom public relations consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Haversham Close, South Gosforth, Newcastle Upon Tyne, NE7 7LR

      IIF 43
  • Mr Nicholas Richard Brown
    United Kingdom born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Haversham Close, Newcastle Upon Tyne, NE7 7LR, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address L2 Stanhope Industrial Park, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,743 GBP2023-12-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 11 Hayes Chase, West Wickham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2000-11-28 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-08-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2001-10-23 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 Haversham Close, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11 Hayes Chase, West Wickham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2008-11-25 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address Nick Brown, 8 Haversham Close, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 Hayes Chase, West Wickham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 21 New Street New Street, Westerham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    LA PETIT PATISSERIE COFFEE SHOP LIMITED - 2024-01-08
    icon of address Primrose Farm Cottage Jail Lane, Biggin Hill, Westerham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2023-08-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 Hayes Chase, West Wickham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 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
  • 10
    icon of address Unit 7 Comet Way, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address L2 Stanhope Industrial Park, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,683 GBP2020-10-31
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 12
    icon of address L2 Stanhope Industrial Park, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,936,542 GBP2024-03-31
    Officer
    icon of calendar 2001-01-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address L2 Stanhope Industrial Park, Wharf Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address L2 Stanhope Industrial Park, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,640 GBP2021-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address L2 Stanhope Industrial Park, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,953,627 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    icon of address Bridlemere Place Fambridge Road, North Fambridge, Chelmsford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,512 GBP2023-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address 11 Hayes Chase, West Wickham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    DOPAMINE DIGITAL LTD - 2011-03-30
    INVENTORYMIX LIMITED - 2010-10-20
    icon of address 10 Triton Street, Regent's Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-25 ~ 2020-02-27
    IIF 12 - Director → ME
    icon of calendar 2008-11-25 ~ 2016-09-13
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 11 Hayes Chase, West Wickham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2000-11-28 ~ 2001-10-23
    IIF 23 - Secretary → ME
  • 3
    NORTHERN PROFILE PUBLIC RELATIONS LIMITED - 2005-07-14
    HARMAN TRADING LIMITED - 1994-02-01
    icon of address Wharton Place, Wharton Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-21 ~ 2009-04-30
    IIF 43 - Director → ME
  • 4
    icon of address Matrix House, 12 - 16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,223 GBP2024-10-31
    Officer
    icon of calendar 2020-09-23 ~ 2024-03-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2024-03-12
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.