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, Gary William

    Related profiles found in government register
  • Brown, Gary William
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Child Street, Lambourn, Hungerford, RG17 8NZ, England

      IIF 1
  • Brown, Gary William
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 110, High Street, Hungerford, RG17 0NB, England

      IIF 2
  • Brown, Gary William
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lancaster House, 110,high Street, Hungerford, RG17 0NB, United Kingdom

      IIF 3
    • icon of address 50, Child Street, Hungerford, RG17 8NZ, United Kingdom

      IIF 4
    • icon of address Flat 1, 110 High Street, Hungerford, RG17 0NB, England

      IIF 5 IIF 6
    • icon of address Flat 1, 110, High Street, Hungerford, RG17 0NB, United Kingdom

      IIF 7 IIF 8
    • icon of address Flat 1, 110,high Street, Hungerford, RG17 0NB, United Kingdom

      IIF 9
  • Mr Gary William
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52a, Spring Grove Road, Hounslow, TW3 4BN, England

      IIF 10
  • Brown, Gary
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Child Street, Lambourn, Hungerford, RG17 8NZ, England

      IIF 11
  • Brown, Gary
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Sydenham Road, Bridgwater, TA6 4QD, England

      IIF 12
  • Brown, Gary William
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotswold House, The Marsh, Lower Wanborough, Swindon, Wiltshire, SN4 0AR, United Kingdom

      IIF 13
  • Brown, Gary William
    British racehorse trainer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotswold House, Lower Wanborough, Wiltshire, SN4 0AR, Uk

      IIF 14
  • Mr Gary William Brown
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lancaster House, 110,high Street, Hungerford, RG17 0NB, United Kingdom

      IIF 15
    • icon of address 110, High Street, Hungerford, RG17 0NB, England

      IIF 16
    • icon of address 50, Child Street, Lambourn, Hungerford, RG17 8NZ, England

      IIF 17
    • icon of address Flat 1, 110 High Street, Hungerford, RG17 0NB, England

      IIF 18 IIF 19
    • icon of address Flat 1, 110, High Street, Hungerford, RG17 0NB, United Kingdom

      IIF 20
    • icon of address Flat 1, 110,high Street, Hungerford, RG17 0NB, United Kingdom

      IIF 21
    • icon of address Oxford Business Centre, Oxford House 12-20, Oxford Street, Newbury, RG14 1JB, United Kingdom

      IIF 22
  • Mr Gary Brown
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Sydenham Road, Bridgwater, TA6 4QD, England

      IIF 23
    • icon of address 52a, Spring Grove Road, Hounslow, TW3 4BN, England

      IIF 24
    • icon of address 50, Child Street, Lambourn, Hungerford, RG17 8NZ, England

      IIF 25
  • Brown, Gary
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Child Street, Lambourn, Hungerford, Berkshire, RG17 8NZ, United Kingdom

      IIF 26
    • icon of address 50, Child Street, Lambourn, Berkshire, RG17 8NZ, United Kingdom

      IIF 27
  • Brown, Gary William

    Registered addresses and corresponding companies
    • icon of address Flat 1, 110 High Street, Hungerford, RG17 0NB, England

      IIF 28
    • icon of address 12-20, Oxford Street, Newbury, RG14 1JB, England

      IIF 29
  • Mr Gary William Brown
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Child Street, Hungerford, RG17 8NZ, United Kingdom

      IIF 30
  • Brown, Gary

    Registered addresses and corresponding companies
    • icon of address 1 Lancaster House, 110,high Street, Hungerford, RG17 0NB, United Kingdom

      IIF 31
    • icon of address Flat 1, 110, High Street, Hungerford, RG17 0NB, United Kingdom

      IIF 32
    • icon of address Oxford Business Centre, Oxford House 12-20, Oxford Street, Newbury, Berkshire, RG14 1JB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 52a Spring Grove Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2018-08-10 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 52a Spring Grove Road, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2018-08-31
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 10 Turin Path, Bridgwater, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 177 Kingsley Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 52a Spring Grove Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,199 GBP2016-09-30
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 177 Kingsley Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 14 - Director → ME
  • 7
    G G BLOOD STOCK LTD - 2017-10-12
    icon of address 52a Spring Grove Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 50 Child Street, Lambourn, Hungerford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 52a Spring Grove Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,377 GBP2018-12-31
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 52a Spring Grove Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2018-08-15 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address Flat 1 110 High Street, Hungerford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 50 Child Street, Lambourn, Hungerford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,931 GBP2025-02-28
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 52a Spring Grove Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ 2020-10-09
    IIF 9 - Director → ME
    icon of calendar 2019-03-29 ~ 2020-10-09
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2021-01-01
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 52a Spring Grove Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ 2020-10-09
    IIF 5 - Director → ME
    icon of calendar 2019-07-12 ~ 2020-10-09
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2021-01-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address 50 Child Street, Lambourn, Hungerford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,931 GBP2025-02-28
    Officer
    icon of calendar 2020-02-18 ~ 2021-01-01
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2021-01-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 27,saffron Close Saffron Close, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,588 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2020-08-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-08-14
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.