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 Alan

    Related profiles found in government register
  • Brown, Gary Alan
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 1
    • Suite 1 Challange Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 2
    • Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 3 IIF 4 IIF 5
    • Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 7
    • 86, St. Leonards Road, 24-28, Windsor, SL4 3BB, England

      IIF 8
  • Brown, Gary Alan
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, United Kingdom

      IIF 9
    • 51 Rowlands Avenue, Waterlooville, Hampshire, PO7 7RT

      IIF 10
  • Brown, Gary Alan
    British loss adjuster born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 11
  • Brown, Gary
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 86, 24-28 St. Leonards Road, Windsor, Berks., SL4 3BB, England

      IIF 12
    • 86, 24-28 St. Leonards Road, Windsor, Berkshire, SL4 3BB, England

      IIF 13
  • Mr Gary Brown
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Springfield, Trampers Lane, North Boarhunt, Fareham, PO17 6DH, England

      IIF 14
    • Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 15
  • Brown, Gary Alan
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 16
    • Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 17
  • Brown, Gary Alan
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfields Trampers Lane, North Boarhunt, Fareham, Hampshire, PO17 6DH

      IIF 18
  • Brown, Gary Alan
    British financer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Rowlands Avenue, Waterlooville, Hampshire, PO7 7RT

      IIF 19
  • Brown, Gary Alan
    British insurance adjuster born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cosmopolitan House Unit 8, 40 Airport Service Rd, Portsmouth, PO1 5XR, England

      IIF 20
  • Brown, Gary Alan
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 21
  • Brown, Gary Alan
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield, North Boarhunt, Fareham, Hampshire, PO17 6DH, United Kingdom

      IIF 22
    • Springfield, Trampers Lane, North Boarhunt, Hampshire, PO17 6DH, United Kingdom

      IIF 23
  • Mr Gary Alan Brown
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • ., Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex, PO20 7EE, United Kingdom

      IIF 24
    • Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 25
    • Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, United Kingdom

      IIF 26
    • Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, United Kingdom

      IIF 27
    • Suite1, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 28
  • Brown, Gary Alan
    British

    Registered addresses and corresponding companies
    • Springfields, Trampers Lane, North Boarhunt, Fareham, Hampshire, PO17 6DH, United Kingdom

      IIF 29
  • Brown, Gary
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, The Paddocks, Halesworth, Suffolk, IP19 8RR, England

      IIF 30
  • Brown, Gary
    British manager born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cosmopolitan House, 40 Airport Services Road, Portsmouth, PO3 5YR

      IIF 31
  • Brown, Gary
    British ceo born in April 1966

    Resident in United States

    Registered addresses and corresponding companies
    • 23632, Calabasas Road, Ste 105, Calabasas, Ca 91302, United States

      IIF 32 IIF 33 IIF 34
    • 23632, Calabasas Road, Suite 105, Calabasas, 91302, United States

      IIF 38
    • 23632, Calabasas Road, Suite 105, Calabasas, CA 91302, United States

      IIF 39
    • 5555, Triangle Parkway, Ste 200, Norcross, Ga 30092, United States

      IIF 40
  • Brown, Gary
    British insurance born in April 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Brown, Gary
    British insurance adjuster born in April 1966

    Resident in United States

    Registered addresses and corresponding companies
    • 3720 Davinci Court, Suite 200, Peachtree Corners, Norcross, Ga 30092-2554, United States

      IIF 45
  • Mr Gary Brown
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1 Riverside Court, 24 Lower Southend Road, Wickford, SS11 8AW, England

      IIF 46
  • Mr Gary Alan Brown
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cosmopolitan House Unit 8, 40 Airport Service Rd, Portsmouth, PO1 5XR, England

      IIF 47
    • Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 48
    • Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 49
    • Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 50
child relation
Offspring entities and appointments
Active 29
  • 1
    25 The Paddocks, Halesworth, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2010-09-09 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    World Business Centre, 1 Newall Road, London Heathrow
    Corporate (5 parents)
    Officer
    2018-12-19 ~ now
    IIF 33 - director → ME
  • 3
    PELHOVE LIMITED - 1983-11-01
    1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Corporate (4 parents)
    Officer
    2018-12-19 ~ now
    IIF 36 - director → ME
  • 4
    1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Corporate (4 parents)
    Officer
    2018-12-19 ~ now
    IIF 34 - director → ME
  • 5
    Cosmopolitan House Unit 8, 40 Airport Service Rd, Portsmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2019-09-11 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AGRICAL HOLDINGS LIMITED - 2020-12-03
    World Business Centre, 1 Newall Road, London Heathrow
    Corporate (6 parents, 1 offspring)
    Officer
    2018-12-19 ~ now
    IIF 35 - director → ME
  • 7
    Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -49,006 GBP2022-06-30
    Officer
    2016-05-23 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 8
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2002-06-07 ~ dissolved
    IIF 10 - director → ME
  • 9
    CHARLES DARTMOUTH PUBLIC LIMITED COMPANY - 2007-12-28
    Suite 1 Challange Enterprise Centre, Sharps Close, Portsmouth, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,735,417 GBP2021-12-31
    Officer
    2024-09-13 ~ now
    IIF 2 - director → ME
  • 10
    KESTREL SERVICES LIMITED - 2001-02-15
    Cosmopolitan House, 40 Airport Sevice Road, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2001-01-03 ~ dissolved
    IIF 29 - secretary → ME
  • 11
    Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2015-07-07 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    MCLARENS AVIATION LIMITED - 2022-03-14
    AIRCLAIMS GROUP LIMITED - 2017-03-31
    1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-12-19 ~ now
    IIF 37 - director → ME
  • 13
    Suite1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -21,419 GBP2024-02-29
    Officer
    2005-02-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    Forum House, 15-18 Lime Street, London, England
    Corporate (4 parents)
    Officer
    2020-06-12 ~ now
    IIF 39 - director → ME
  • 15
    Forum House, 15-18 Lime Street, London, Lime Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-06-12 ~ now
    IIF 38 - director → ME
  • 16
    Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-12-21 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-12-21 ~ now
    IIF 25 - Has significant influence or controlOE
  • 17
    MCLARENS YOUNG INTERNATIONAL LIMITED - 2013-05-20
    1 World Business Centre Newall Road, Heathrow Airport, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2011-09-14 ~ now
    IIF 42 - director → ME
  • 18
    MARGAUX UK FINANCE LIMITED - 2019-08-28
    1 World Business Centre Newall Road, Heathrow Airport, London
    Corporate (3 parents, 3 offsprings)
    Officer
    2018-12-17 ~ now
    IIF 40 - director → ME
  • 19
    MCLARENS GLOBAL LIMITED - 2013-05-20
    AIRCLAIMS INSURANCE SERVICES LIMITED - 2013-01-31
    ASCEND WORLDWIDE LIMITED - 2007-07-09
    AIRCLAIMS INSURANCE SERVICES LIMITED - 2007-05-11
    AVIATION INTERNATIONAL CONSULTANTS LIMITED - 1987-09-22
    1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Corporate (4 parents)
    Officer
    2018-12-19 ~ now
    IIF 32 - director → ME
  • 20
    1 World Business Centre Newall Road, Heathrow Airport, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2011-09-14 ~ now
    IIF 43 - director → ME
  • 21
    MCLARENS INTERNATIONAL GROUP LIMITED - 2004-11-18
    WORTHCOOL LIMITED - 1991-01-28
    Forum House, 15-18 Lime Street, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2004-05-10 ~ now
    IIF 45 - director → ME
  • 22
    1 World Business Centre Newall Road, Heathrow Airport, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2011-09-14 ~ now
    IIF 44 - director → ME
  • 23
    1 World Business Centre Newall Road, Heathrow Airport, London, United Kingdom
    Corporate (4 parents)
    Officer
    2011-09-14 ~ now
    IIF 41 - director → ME
  • 24
    Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-16 ~ now
    IIF 6 - director → ME
  • 25
    Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2020-01-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    RUNWAY FIVE ENTERPRISES LIMITED - 2018-05-15
    Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    -25,546 GBP2023-04-30
    Officer
    2018-04-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Suite 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -24,716 GBP2024-03-31
    Officer
    2004-07-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 28
    Mill Ride Golf Club, Mill Ride, Ascot, England
    Corporate (8 parents)
    Equity (Company account)
    4,257 GBP2024-02-28
    Officer
    2017-08-18 ~ now
    IIF 11 - director → ME
  • 29
    Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2015-11-23 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    Suite 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Dissolved corporate
    Officer
    2012-10-25 ~ 2016-10-10
    IIF 22 - director → ME
  • 2
    8 Gunville Road, Newport, Isle Of Wight
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2010-04-21 ~ 2019-03-03
    IIF 18 - director → ME
  • 3
    ADSDEAN ENTERPRISES LTD - 2022-05-25
    Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England
    Corporate
    Equity (Company account)
    72,921 GBP2022-12-31
    Officer
    2021-08-19 ~ 2024-07-11
    IIF 5 - director → ME
  • 4
    Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England
    Corporate
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-03-06 ~ 2025-03-27
    IIF 4 - director → ME
  • 5
    LIKE FOR LIKE SOLUTIONS LIMITED - 2012-02-21
    Suite 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England
    Dissolved corporate
    Officer
    2012-02-14 ~ 2016-02-08
    IIF 23 - director → ME
  • 6
    130 Highland Road, Southsea, England
    Corporate (1 parent)
    Person with significant control
    2024-09-16 ~ 2024-09-18
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    . Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,104 GBP2024-03-31
    Officer
    2022-02-15 ~ 2022-03-20
    IIF 12 - director → ME
    2020-05-13 ~ 2021-10-02
    IIF 8 - director → ME
    2023-01-20 ~ 2024-01-16
    IIF 13 - director → ME
    Person with significant control
    2020-05-13 ~ 2024-01-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    APOGEE VENTURES LIMITED - 2002-05-22
    Unit 3 Warren Avenue, Southsea, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -56,816 GBP2022-03-31
    Officer
    2001-11-26 ~ 2011-01-01
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.