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, Kevin

    Related profiles found in government register
  • Brown, Kevin
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, DH4 5RA, England

      IIF 1 IIF 2 IIF 3
    • icon of address The Venter Building, Rainton Business Park, Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 5
  • Brown, Kevin
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Southview Rise, Alton, Hampshire, GU34 2AB

      IIF 6
    • icon of address 7-9, Wilkinson Avenue, Blackpool, FY3 9XG, England

      IIF 7
    • icon of address Picktree Court, Picktree Lane, Chester Le Street, County Durham, DH3 3SY

      IIF 8
    • icon of address 22, Durham Moor Crescent, Durham, DH1 5AW, England

      IIF 9
    • icon of address C/o Pacifica Home Services, Rainton Business Park, Houghton Le Spring, DH4 5RA, United Kingdom

      IIF 10
    • icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 11 IIF 12 IIF 13
    • icon of address Pacifica House, Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 14 IIF 15 IIF 16
    • icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, DH4 5RA, England

      IIF 18 IIF 19
    • icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, Tyne And Wear, DH4 5RA, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address The Venter Building, Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 23
    • icon of address The Venter Building, Pacifica Group, Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 24
    • icon of address Venter Building, Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 25
  • Brown, Kevin
    British executive chairman born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacifica House, Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 26
  • Brown, Kevin
    British repair of domestic app born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire, FY3 9XG, U.k.

      IIF 27
    • icon of address 23 Southend, High Pittington, Durham, DH6 1AG

      IIF 28
    • icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, DH4 5RA, England

      IIF 29 IIF 30
    • icon of address Venter Building, Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 31
  • Brown, Kevin
    British rope access maintenance born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Wychcroft Way, Blakelaw, Newcastle, NE5 3QH, England

      IIF 32
  • Brown, Kevin
    British insurance born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chesterlea 27 Dane Close, Hartlip, Sittingbourne, Kent, ME9 7TN

      IIF 33
  • Brown, Kevin
    British insurance broker born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Dane, Hartlip, Sittingbourne, Kent, ME9 7TE, United Kingdom

      IIF 34
  • Brown, Kevin
    British insurance company manager born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chesterlea 27 Dane Close, Hartlip, Sittingbourne, Kent, ME9 7TN

      IIF 35
  • Brown, Kevin
    British manager born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chesterlea 27 Dane Close, Hartlip, Sittingbourne, Kent, ME9 7TN

      IIF 36
  • Brown, Kevin
    British director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 23 Southend, High Pittington, Durham, DH6 1AG

      IIF 37
  • Brown, Kevin
    British director born in September 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 38
  • Brown, Kevin
    British executive born in August 1964

    Registered addresses and corresponding companies
    • icon of address 5 Fordwych Court, London, NW2 3PH

      IIF 39
  • Mr Kevin Brown
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Durham Moor Crescent, Durham, DH1 5AW, England

      IIF 40
    • icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, DH4 5RA, England

      IIF 41
    • icon of address 3 Wychcroft Way, Blakelaw, Newcastle, NE5 3QH, England

      IIF 42
  • Brown, Kevin
    British builder born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Andrews Walk, Heswall, Wirral, Merseyside, CH60 2SE

      IIF 43
  • Brown, Kevin
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Taylor St, Birkenhead, Wirral, CH414BG, England

      IIF 44
child relation
Offspring entities and appointments
Active 30
  • 1
    OAKES CLIMATE SOLUTIONS LIMITED - 2024-01-29
    PHS OLDCO LIMITED - 2023-01-06
    PHS HOME SOLUTIONS LIMITED - 2022-11-15
    icon of address C/o Pacifica Home Services, Rainton Business Park, Houghton Le Spring, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 10 - Director → ME
  • 2
    PAC OLDCO LIMITED - 2022-01-26
    PACIFICA LIMITED - 2021-02-09
    GAS REPAIR SERVICES (COUNTY DURHAM) LIMITED - 2018-09-05
    icon of address Venter Building, Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,524 GBP2023-12-31
    Officer
    icon of calendar 2012-06-03 ~ now
    IIF 25 - Director → ME
  • 3
    CPOM LIMITED - 2007-06-25
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-28 ~ dissolved
    IIF 18 - Director → ME
  • 4
    AGHOCO 1755 LIMITED - 2018-10-17
    icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 11 - Director → ME
  • 5
    AGHOCO 1754 LIMITED - 2018-10-17
    icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 12 - Director → ME
  • 6
    AGHOCO 1753 LIMITED - 2018-10-17
    icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 20 High Street, Sittingbourne, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    782,336 GBP2022-03-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 15 - Director → ME
  • 8
    BROOMCO (2291) LIMITED - 2000-10-05
    icon of address The Venter Building, Mandarin Road, Houghton Le Spring, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    393,326 GBP2017-11-30
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Capital House, 231 Imperial Drive, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    683,681 GBP2022-10-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 2 - Director → ME
  • 10
    APPLIANCE NETWORK LIMITED - 2007-06-25
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,892 GBP2021-03-31
    Officer
    icon of calendar 2004-01-08 ~ dissolved
    IIF 3 - Director → ME
  • 11
    PACIFICA NEWCO ONE LIMITED - 2021-02-09
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 21 - Director → ME
  • 12
    FIXZONE (UK) LIMITED - 2021-02-09
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Unit 3b1 Smithton Industrial Estate, Smithton, Inverness, Highland
    Active Corporate (4 parents)
    Equity (Company account)
    75,692 GBP2022-03-23
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 3 Wychcroft Way, Blakelaw, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 15
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 22 Durham Moor Crescent, Durham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    26,384 GBP2024-05-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 17
    BROOMCO (2290) LIMITED - 2000-10-05
    icon of address The Venter Building Pacifica Group, Mandarin Road, Houghton Le Spring, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    147,447 GBP2015-12-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 24 - Director → ME
  • 18
    OAKES HEATING SERVICES LTD - 2011-06-29
    icon of address Venter Building, Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents)
    Equity (Company account)
    -265,707 GBP2019-05-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 5 - Director → ME
  • 19
    0800 REPAIR LTD - 2022-01-26
    PACIFICA NEWCO THREE LIMITED - 2021-02-09
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 22 - Director → ME
  • 20
    JTM CONTRACTS UK LIMITED - 2015-03-19
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2005-10-19 ~ now
    IIF 30 - Director → ME
  • 21
    PACIFICA GROUP PLC - 2008-04-18
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2005-08-19 ~ now
    IIF 29 - Director → ME
  • 22
    PACIFICA NEWCO TWO LIMITED - 2021-02-09
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 20 - Director → ME
  • 23
    PACIFICA HOME SERVICES LIMITED - 2022-11-15
    CORPORATE SUPPORT SOLUTIONS LIMITED - 2015-03-19
    icon of address Venter Building, Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 31 - Director → ME
  • 24
    icon of address 1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 38 - Director → ME
  • 25
    0800 REPAIR LTD - 2021-02-09
    MANOR RETAIL LIMITED - 2017-08-23
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,445 GBP2021-03-31
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 1 - Director → ME
  • 26
    DELFLAME SERVICES LIMITED - 2001-07-16
    icon of address 27 Southview Rise, Alton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    168,430 GBP2022-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 6 - Director → ME
  • 27
    icon of address Pacifica House, Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents)
    Equity (Company account)
    106,441 GBP2020-03-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 14 - Director → ME
  • 28
    icon of address Pacifica House, Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 17 - Director → ME
  • 29
    icon of address 431 Corporation Road, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 44 - Director → ME
  • 30
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 26 - Director → ME
Ceased 12
  • 1
    TOWERGATE UNDERWRITING GROUP LIMITED - 2022-03-22
    MIA GENERAL INSURANCE SERVICE MANAGERS LIMITED - 2003-12-31
    BROOMCO (2274) LIMITED - 2000-09-19
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2002-08-16
    IIF 33 - Director → ME
  • 2
    BLONDWORTHY LIMITED - 1977-12-31
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-08-30
    IIF 39 - Director → ME
  • 3
    KEY SALES LIMITED - 2012-09-26
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2013-10-18
    IIF 8 - Director → ME
  • 4
    POWERLIVE LIMITED - 1998-11-18
    icon of address 7-9 Wilkinson Avenue, Blackpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-29 ~ 2013-05-10
    IIF 7 - Director → ME
  • 5
    icon of address Lower Dane, Hartlip, Sittingbourne, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,236 GBP2024-03-31
    Officer
    icon of calendar 2021-07-30 ~ 2024-04-29
    IIF 34 - Director → ME
  • 6
    0800 REPAIR LIMITED - 2016-09-20
    icon of address Venter Building, Mandarin Road, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2015-06-01
    IIF 28 - Director → ME
  • 7
    0800 REPAIRS LIMITED - 2016-09-20
    icon of address Venter Building, Mandarin Road, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2008-06-04 ~ 2015-06-01
    IIF 27 - Director → ME
  • 8
    ZENITH MARQUE INSURANCE SERVICES LIMITED - 2018-05-31
    CHAUCER INSURANCE SERVICES LIMITED - 2016-02-26
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-11-23 ~ 2000-10-18
    IIF 36 - Director → ME
  • 9
    PACIFICA GROUP PLC - 2008-04-18
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-03-13
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    0800 REPAIR LTD - 2021-02-09
    MANOR RETAIL LIMITED - 2017-08-23
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,445 GBP2021-03-31
    Officer
    icon of calendar 2005-01-06 ~ 2007-03-31
    IIF 37 - Director → ME
  • 11
    EASTGATE POLICY PROCESSING LIMITED - 2014-12-16
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-21 ~ 1998-11-03
    IIF 35 - Director → ME
  • 12
    icon of address Yorkhire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ 2013-05-10
    IIF 43 - 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.