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, Barnaby Sonny-samuel

    Related profiles found in government register
  • Brown, Barnaby Sonny-samuel
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 1
    • Epic House, 128 Fulwell Road, Teddington, Middlesex, TW11 0RQ, United Kingdom

      IIF 2 IIF 3
    • 237, Fleetside, West Molesey, KT8 2NL, England

      IIF 4
  • Brown, Barnaby Sonny-samuel
    British company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Dorchester Mews, Twickenham, TW1 2LE, England

      IIF 5 IIF 6
  • Brown, Barnaby Sonny-samuel
    British managing director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, Mortlake, London, SW14 8JN, United Kingdom

      IIF 7
  • Brown, Barnaby Sonny-samuel
    British self-employed born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Dorchester Mews, Twickenham, TW1 2LE, England

      IIF 8
  • Brown, Barnaby Sonny Samuel
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 9
    • Epic House, 128 Fulwell Road, Teddington, TW11 0RQ, England

      IIF 10 IIF 11 IIF 12
  • Brown, Barnaby Sonny Samuel
    British managing director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 14
  • Brown, Barney Sonny-samuel
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 237, Fleetside, West Molesey, KT8 2NL, England

      IIF 15
  • Brown, Barnaby Sonny-samuel
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82-86, Sheen Road, Richmond, Surrey, TW9 1UF

      IIF 16
  • Brown, Barnaby Sonny-samuel
    British managing director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Dorchester Mews, Twickenham, Middlesex, United Kingdom, TW1 2LE

      IIF 17
    • 50, St. Margarets Road, Twickenham, TW1 2LP, England

      IIF 18
  • Brown, Barnaby Sonny Samuel
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epic House, 128 Fulwell Rd, Teddington, TW11 0RQ, United Kingdom

      IIF 19
    • Epic House, 128 Fulwell Road, Teddington, TW11 0RQ, United Kingdom

      IIF 20
  • Mr Barnaby Sonny-samuel Brown
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, Mortlake, London, SW14 8JN, United Kingdom

      IIF 21
    • Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 22
    • Epic House, 128 Fulwell Road, Teddington, Middlesex, TW11 0RQ, United Kingdom

      IIF 23 IIF 24
    • 11, Dorchester Mews, Twickenham, TW1 2LE, England

      IIF 25 IIF 26 IIF 27
    • 237, Fleetside, West Molesey, KT8 2NL, England

      IIF 28
  • Mr Barnaby Sonny Samuel Brown
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barney Sonny-samuel Brown
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 237, Fleetside, West Molesey, KT8 2NL, England

      IIF 35
  • Mr Barnaby Sonny-samuel Brown
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Dorchester Mews, Twickenham, Middlesex, United Kingdom, TW1 2LE

      IIF 36
    • 82-86, Sheen Road, Richmond, Surrey, TW9 1UF

      IIF 37
    • 50, St. Margarets Road, Twickenham, TW1 2LP, England

      IIF 38
  • Mr Barnaby Sonny Samuel Brown
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epic House, 128 Fulwell Rd, Teddington, TW11 0RQ, United Kingdom

      IIF 39
    • Epic House, 128 Fulwell Road, Teddington, TW11 0RQ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 20
  • 1
    BEECHWOOD GROUP LIMITED
    15530276
    Epic House, 128 Fulwell Road, Teddington, England
    Active Corporate (2 parents)
    Officer
    2024-02-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    EDWARD DANTE LIMITED
    10560480
    50 St. Margarets Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,355 GBP2018-01-31
    Officer
    2017-01-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    GROVELANDS HOUSE LIMITED
    14333735
    Mortlake Business Centre, 20 Mortlake High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    HILL ROSE CAPITAL LIMITED
    12418425
    11 Dorchester Mews, Twickenham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -300 GBP2021-01-31
    Officer
    2020-01-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    HILLROSE HOUSE LIMITED
    14298978
    20 Mortlake High Street, Mortlake, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    ITHAKA DESIGN LIMITED
    - now 15320830
    ITHAKA BESPOKE LIMITED
    - 2025-02-20 15320830
    Epic House, 128 Fulwell Rd, Teddington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 7
    ITHAKA HOUSE GCR LIMITED
    15812716
    Epic House, 128 Fulwell Road, Teddington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 8
    ITHAKA HOUSE KH LIMITED
    16280083
    Epic House, 128 Fulwell Road, Teddington, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    ITHAKA HOUSE LIMITED
    14455850
    Epic House, 128 Fulwell Road, Teddington, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    ITHAKA PROPERTY GROUP LIMITED
    - now 12275500
    BEAUFORT PROPERTY GROUP LIMITED
    - 2023-05-10 12275500
    Epic House, 128 Fulwell Road, Teddington, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,066 GBP2023-10-31
    Officer
    2019-10-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    MAYREAU LANE DEVELOPMENT LIMITED
    13666609
    11 Dorchester Mews, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MCKENZIE BROWN DEVELOPMENTS LIMITED
    12814669
    237 Fleetside, West Molesey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -376,761 GBP2024-08-31
    Officer
    2020-08-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MY PROPERTY TRAINER LIMITED
    12703085
    Epic House, 128 Fulwell Road, Teddington, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257 GBP2024-06-30
    Officer
    2020-06-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 14
    SALVADOR ESTATES LIMITED
    10690017
    4385, 10690017 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -475,907 GBP2023-03-31
    Officer
    2017-03-24 ~ 2022-02-01
    IIF 8 - Director → ME
    Person with significant control
    2017-03-24 ~ 2022-08-14
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 15
    SMITHAM LANE DEVELOPMENTS LIMITED
    13988118
    72 Pretoria Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    TAMARISK HOUSE LIMITED
    15820018
    Epic House, 128 Fulwell Road, Teddington, England
    Active Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    THE DEV RESERVE LIMITED
    15919101
    Epic House, 128 Fulwell Road, Teddington, England
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 18
    THE OAKS CLAYGATE LIMITED
    14202301
    Mortlake Business Centre, 20 Mortlake High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,408 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 19
    VORFREUDE PROPERTY GROUP LTD
    - now 11529133
    BURLINGTON PROPERTY GROUP LIMITED
    - 2022-06-24 11529133
    82-86 Sheen Road, Richmond, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,183 GBP2023-08-31
    Officer
    2018-08-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 20
    WOOLFIELD HOUSE LIMITED
    12742518
    237 Fleetside, West Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -483,774 GBP2024-07-31
    Officer
    2020-07-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.