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

Browne, Andrew Edward

    Related profiles found in government register
  • Browne, Andrew Edward
    British accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Brook House, Manor Drive, Clyst St. Mary, Exeter, EX5 1GD, United Kingdom

      IIF 4 IIF 5
    • icon of address C/o Bishop Fleming, Stratus House, Emperor Way, Exeter, EX1 3QS, United Kingdom

      IIF 6
    • icon of address Stratus House, Emperor Way, Exeter, Devon, EX1 3QS, England

      IIF 7 IIF 8 IIF 9
    • icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, EX20 2JF, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Browne, Andrew Edward
    British accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, EX20 2JF, United Kingdom

      IIF 17 IIF 18
  • Browne, Andrew Edward
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stratus House, Emperor Way, Exeter, Devon, EX1 3QS, United Kingdom

      IIF 19
    • icon of address Brook House, Manor Drive, Clyst St. Mary, Exeter, EX5 1GD, United Kingdom

      IIF 20
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA

      IIF 21
    • icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, EX20 2JF

      IIF 22
    • icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, EX20 2JF, United Kingdom

      IIF 23
  • Browne, Andrew Edward
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Manor Drive, Clyst St. Mary, Exeter, EX5 1GD, United Kingdom

      IIF 24
  • Browne, Andrew Edward
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, EX20 2JF, United Kingdom

      IIF 25
  • Browne, Andrew Edward
    British

    Registered addresses and corresponding companies
    • icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, EX20 2JF

      IIF 26
  • Mr Andrew Edward Browne
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Manor Drive, Clyst St, Exeter, Devon, EX5 1GD, England

      IIF 27
    • icon of address C/o Bishop Fleming, Stratus House, Emperor Way, Exeter, Devon, EX1 3QS, United Kingdom

      IIF 28
    • icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, EX20 2JF, United Kingdom

      IIF 29
  • Browne, Andrew Edward

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, United Kingdom

      IIF 30
  • Mr Andrew Edward Browne
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, United Kingdom

      IIF 31
    • icon of address C/o Bishop Fleming, Stratus House, Emperor Way, Exeter, Devon, EX1 3QS, United Kingdom

      IIF 32
  • Andrew Edward Browne
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, EX20 2JF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Senate Court, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,377,916 GBP2018-03-31
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 4 - Director → ME
  • 3
    BISHOP FLEMING BATH HOLDING COMPANY LIMITED - 2025-05-23
    icon of address Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 2nd Floor 168 Shoreditch High Street, London
    Liquidation Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,203,968 GBP2023-05-31
    Officer
    icon of calendar 2009-12-02 ~ now
    IIF 21 - Director → ME
  • 5
    BF PARTNERSHIP LLP - 2014-03-13
    icon of address Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (47 parents, 5 offsprings)
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 24 - LLP Member → ME
  • 6
    icon of address Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    250,000 GBP2024-05-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    icon of address Leeward House Fitzroy Road, Exeter Business Park, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    356,659 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-13 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    PAGEANT BUILDING LIMITED - 1986-02-21
    icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,848,252 GBP2024-03-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address C/o Bishop Fleming Stratus House, Emperor Way, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,013,303 GBP2018-04-05
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Senate Court, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 7 - Director → ME
  • 12
    STELEBIRD LIMITED - 1997-05-22
    M. BAKER (WASTE PAPER) LIMITED - 1984-10-01
    M BAKER ( HOLDINGS ) LIMITED - 1995-06-14
    icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    6,780,773 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    385,557 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,580,089 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,125,177 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80,145 GBP2024-03-31
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 18 - Director → ME
  • 17
    JOLTBUDGET LIMITED - 1988-07-21
    icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,056,558 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,743,753 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 19
    DISCOVERY QUAY (FALMOUTH) MANAGEMENT COMPANY LIMITED - 2013-05-09
    icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 11 - Director → ME
  • 20
    INTERCEDE 565 LIMITED - 1988-12-05
    icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,629,595 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address Senate Court, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,417 GBP2018-03-31
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    icon of address 23 Coleridge Street, Hove, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-26 ~ 2024-11-19
    IIF 19 - Director → ME
  • 2
    icon of address 23 Coleridge Street, Hove, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    775,374 GBP2024-05-31
    Officer
    icon of calendar 2017-01-01 ~ 2024-11-19
    IIF 3 - Director → ME
    icon of calendar 2002-08-16 ~ 2005-12-05
    IIF 22 - Director → ME
    icon of calendar 2018-01-11 ~ 2024-11-19
    IIF 30 - Secretary → ME
  • 3
    CURZON 2782 LIMITED - 2010-08-19
    icon of address 23 Coleridge Street, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,633 GBP2024-05-31
    Officer
    icon of calendar 2017-01-01 ~ 2024-11-19
    IIF 1 - Director → ME
  • 4
    BISHOP FLEMING PAYROLL SERVICES LIMITED - 2023-12-01
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    248,878 GBP2023-05-31
    Officer
    icon of calendar 2017-01-01 ~ 2023-11-10
    IIF 2 - Director → ME
  • 5
    INTERCEDE 565 LIMITED - 1988-12-05
    icon of address Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,629,595 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-18
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 6
    Company number 06479370
    Non-active corporate
    Officer
    icon of calendar 2008-01-22 ~ 2008-04-05
    IIF 26 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.