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

Mrs Gillian Ann Brown

    Related profiles found in government register
  • Mrs Gillian Ann Brown
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Gilian Brown
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 26
  • Mrs Gillian Brown
    English born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 27
  • Mrs Gillian Brown Brown
    English born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 28
  • Mrs Gillian Brown
    English born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 29
  • Mrs Gill Brown
    English born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bechtech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 30
    • icon of address 8 Southampton Raod, Ringwood, Ringwood, BH24 1HY, United Kingdom

      IIF 31
  • Mrs Gillian Ann Brown
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 32
  • Brown, Gillian Ann
    British business consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Gillian Ann
    British consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 57 IIF 58
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 59
  • Brown, Gillian Ann
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Wad, West Wittering, Chichester, West Sussex, PO20 8AH, England

      IIF 60
    • icon of address Becktech House, Terminus Road, Chichester, W Sussex, PO19 8DW, England

      IIF 61
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 62
  • Brown, Gillian Brown
    English busines consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 63
  • Brown, Gillian Brown
    English business consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 64
  • Brown, Gillian Brown
    English consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 65
  • Brown, Gillian
    British business consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 66
  • Brown, Gillian
    British consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Southgate, Chichester, West Sussex, PO19 1ES, England

      IIF 67
    • icon of address 22-26, King Street, King's Lynn, Norfolk, PE30 1HJ, England

      IIF 68
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 69
  • Brown, Gillian
    English business consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 70
  • Brown, Gillian
    English business consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 71
  • Brown, Gill
    English business consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bechtech House, Terminus Road, Chichester, PO19 8DW, England

      IIF 72
    • icon of address 8 Southampton Raod, Ringwood, Ringwood, BH24 1HY, United Kingdom

      IIF 73
  • Brown, Gillian Ann
    British business consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 74
  • Brown, Gillian Ann
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angel Wells Farm, Castle Bytham, Grantham, Lincolnshire, NG33 4SW

      IIF 75 IIF 76
  • Brown, Gillian Ann
    British

    Registered addresses and corresponding companies
    • icon of address Angel Wells Farm, Castle Bytham, Grantham, Lincolnshire, NG33 4SW

      IIF 77 IIF 78
child relation
Offspring entities and appointments
Active 19
  • 1
    S G SUSHI LTD - 2023-03-13
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-12 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Barr Lane, Waddington, Lincoln.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 75 - Director → ME
    icon of calendar ~ dissolved
    IIF 78 - Secretary → ME
  • 3
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    icon of address Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 58 - Director → ME
  • 4
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,501 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,620 GBP2024-09-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,365 GBP2024-03-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 8
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    DORSET PUBS & BARS LTD - 2023-03-13
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    RED LION ( SI ) LTD - 2025-03-28
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    PASENADA LTD - 2015-10-04
    icon of address Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 65 - Director → ME
  • 14
    THE CROWN TAP LIMITED - 2023-10-12
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,810 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,879 GBP2024-02-29
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,617 GBP2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    THE PARTRIDGE INN SINGLETON LTD LTD - 2021-10-07
    HORTON INN LTD - 2021-09-28
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 9 - Has significant influence or controlOE
  • 19
    WANACO LTD - 2019-12-24
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,452 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    CHEEKY COW BURGER COMPANY LIMITED - 2008-03-27
    icon of address 22-26 King Street, King's Lynn, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-12-31
    Officer
    icon of calendar 2007-07-16 ~ 2011-11-28
    IIF 76 - Director → ME
    icon of calendar 2007-07-16 ~ 2012-01-10
    IIF 77 - Secretary → ME
  • 2
    S G SUSHI LTD - 2023-03-13
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-11 ~ 2023-02-02
    IIF 1 - Has significant influence or control OE
  • 3
    THE VESTRY LTD - 2015-02-06
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-21 ~ 2015-01-02
    IIF 49 - Director → ME
  • 4
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,620 GBP2024-09-30
    Officer
    icon of calendar 2019-06-13 ~ 2020-04-07
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2020-04-07
    IIF 29 - Has significant influence or control OE
  • 5
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,365 GBP2024-03-31
    Officer
    icon of calendar 2016-08-08 ~ 2016-11-16
    IIF 69 - Director → ME
  • 6
    icon of address Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ 2022-03-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2022-03-12
    IIF 11 - Has significant influence or control OE
  • 7
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    RED LION ( SI ) LTD - 2025-03-28
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-01-19 ~ 2024-07-18
    IIF 47 - Director → ME
  • 8
    icon of address 28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-13 ~ 2018-01-19
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2018-01-19
    IIF 30 - Has significant influence or control OE
  • 9
    SOUTHGATE SECURITY LIMITED - 2018-04-07
    SOUTH COAST PAYMENTS 17 LTD - 2017-08-25
    icon of address 28 Carlton Place, Southampton, England
    Dissolved Corporate
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-08-17
    IIF 24 - Has significant influence or control OE
  • 10
    icon of address St Peter’s House, 64 North Street, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,945 GBP2023-11-30
    Officer
    icon of calendar 2021-03-01 ~ 2021-04-30
    IIF 37 - Director → ME
    icon of calendar 2018-01-01 ~ 2021-03-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-03-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PASENADA LTD - 2015-10-04
    icon of address Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ 2015-07-20
    IIF 67 - Director → ME
  • 12
    MERCHANTSOLUTIONSUK LIMITED - 2016-04-19
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,497 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-02-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THE VESTRY ( CHICHESTER ) LTD - 2015-09-05
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ 2015-08-20
    IIF 68 - Director → ME
  • 14
    THE EAGLE ANDOVER LTD - 2016-11-02
    icon of address Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ 2016-12-01
    IIF 73 - Director → ME
    icon of calendar 2017-09-02 ~ 2018-06-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2018-06-01
    IIF 31 - Has significant influence or control OE
  • 15
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,810 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2018-08-01
    IIF 40 - Director → ME
    icon of calendar 2014-10-24 ~ 2015-07-20
    IIF 60 - Director → ME
    icon of calendar 2018-08-01 ~ 2018-12-02
    IIF 39 - Director → ME
    icon of calendar 2017-09-01 ~ 2018-05-15
    IIF 41 - Director → ME
    icon of calendar 2019-06-05 ~ 2019-06-17
    IIF 66 - Director → ME
    icon of calendar 2019-08-01 ~ 2020-12-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-06-17
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-01 ~ 2020-12-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,617 GBP2024-12-31
    Officer
    icon of calendar 2021-10-27 ~ 2022-01-02
    IIF 56 - Director → ME
    icon of calendar 2020-08-27 ~ 2021-09-20
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2022-01-02
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-27 ~ 2021-09-20
    IIF 27 - Has significant influence or control OE
  • 17
    icon of address 6 Poole Hill, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-04 ~ 2023-02-03
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2023-02-03
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 18
    WANACO LTD - 2019-12-24
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,452 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2019-09-20
    IIF 64 - Director → ME
    icon of calendar 2019-12-20 ~ 2024-07-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-09-20
    IIF 28 - Has significant influence or control OE
  • 19
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ 2018-01-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2018-01-01
    IIF 4 - Has significant influence or control OE
  • 20
    C & D FASHIONS (UK) LTD - 2018-04-07
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,301 GBP2018-12-31
    Officer
    icon of calendar 2018-06-25 ~ 2018-08-01
    IIF 46 - Director → ME
    icon of calendar 2018-09-26 ~ 2018-09-26
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-08-01
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.