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, Julian David, Dr

    Related profiles found in government register
  • Brown, Julian David, Dr
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Paxman Road, Hardwick Industrial Estate, King's Lynn, PE30 4NE, England

      IIF 1
    • The Norfolk Clinical Park, Rowan House, Buxton, Norwich, Norfolk, NR10 5RH, England

      IIF 2
  • Brown, Julian David, Dr
    British docter born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Norfolk Clinical Park, Rowan House, Buxton, Norwich, Norfolk, NR10 5RH, England

      IIF 3
  • Brown, Julian David, Dr
    British doctor born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Y Dderwen Sandy Lane, Dereham, Norfolk, NR19 2EB, England

      IIF 4
    • Norfolk Clinical Park, Buxton Road, Buxton, Norwich, Norfolk, NR10 5RH, United Kingdom

      IIF 5
    • The Norfolk Clinical Park, Rowan House, Buxton, Norwich, Norfolk, NR10 5RH, England

      IIF 6 IIF 7 IIF 8
  • Brown, Julian David, Dr
    British doctor of medicine born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Y Dderwen, Sandy Lane, Dereham, Norfolk, NR19 2EB, United Kingdom

      IIF 9
    • 37a, Turbine Way, Ecotec Business Park, Swaffham, Norfolk, PE37 7XD, England

      IIF 10
  • Brown, Julian David, Dr
    British general practioner born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Norfolk Clinical Park, Rowan House, Buxton, Norwich, Norfolk, NR10 5RH, England

      IIF 11
  • Brown, Julian David, Dr
    British general practitioner born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Norfolk Clinical Park, Buxton, Norwich, NR10 5RH, England

      IIF 12
    • Norfolk Clinical Park, Buxton, Norwich, Norfolk, NR10 5RH, England

      IIF 13
    • The Norfolk Clinical Park, Rowan House, Buxton, Norwich, Norfolk, NR10 5RH, England

      IIF 14
  • Brown, Julian David, Dr
    British general practitoner born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Norfolk Clinical Park, Rowan House, Buxton, Norwich, Norfolk, NR10 5RH, England

      IIF 15
  • Brown, Juilan, Dr
    British doctor born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Grow Your Business, 7a, Swaffham, PE37 7AB, England

      IIF 16
  • Dr Julian David Brown
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Michael David
    British research fellow born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Michael Brown, Neuroharmonics, 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Brown, David
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Woodhead Lodge, Woodhead Lane, Handley, Clay Cross, Chesterfield, Derbyshire, S45 9AX, England

      IIF 28
  • Brown, David
    British business executive born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 29
  • Brown, David
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Whitby Underground, Church House, Whitby, North Yorkshire, YO21 3BA, England

      IIF 30
  • Brown, Julian David, Doctor
    British doctor born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Litcham Health Centre, Manor Drive, Litcham, King's Lynn, Norfolk, PE32 2NW, United Kingdom

      IIF 31
  • Dr Julian Brown
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Norfolk Clinical Park, Rowan House, Buxton, Norwich, Norfolk, NR10 5RH, England

      IIF 32
  • Brown, David
    English accountant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Gallium House, Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD, England

      IIF 33
    • 66, Colemans Avenue, Westcliff-on-sea, Southend-on-sea, Essex, SS0 0NX, United Kingdom

      IIF 34
  • Brown, David
    English director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor Tubs Hill House, London Road, Sevenoaks, Kent, TN13 1BL, United Kingdom

      IIF 35
    • Gallium House, Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD, England

      IIF 36 IIF 37
  • Brown, David
    British company director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Faraday Buisness Centre, 34 Faraday Street, Suite G18, Dundee, DD2 3QQ, Scotland

      IIF 38
  • Brown, Julian David, Doctor

    Registered addresses and corresponding companies
    • Church House, Newton By Castle Acre, Kings Lynn, Norfolk, PE32 2BX

      IIF 39
  • Mr Michael David Brown
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sunbank, Great Dunmow, CM6 1XH, England

      IIF 40
  • Brown, David John
    British

    Registered addresses and corresponding companies
    • 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 41
  • Brown, David John
    British fire safety training born in August 1969

    Registered addresses and corresponding companies
    • 8 Vulcan Close, Whitstable, Kent, CT5 4LZ

      IIF 42
  • Mr David Brown
    English born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Gallium House, Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD

      IIF 43 IIF 44
    • 66, Colemans Avenue, Westcliff-on-sea, Southend-on-sea, Essex, SS0 0NX

      IIF 45
    • 66, Colemans Avenue, Westcliff-on-sea, SS0 0NX, England

      IIF 46
  • Brown, David
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hargate House, Old Main Road, Fleet Hargate, Holbeach, PE12 8LJ, United Kingdom

      IIF 47
  • Brown, David
    British doctor born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sunbank, Great Dunmow, CM6 1XH, United Kingdom

      IIF 48
  • Brown, David
    British doctor of medicine born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South London Specialist Virology Centre, 2nd Floor Cheyne Wing, Bessemer Road, London, SE5 9RS, England

      IIF 49
  • Dr Julian Brown
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Y Dderwen Sandy Lane, Dereham, Norfolk, England

      IIF 50
  • Brown, David

    Registered addresses and corresponding companies
    • Gallium House, Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD, England

      IIF 51 IIF 52 IIF 53
  • Mr David Brown
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sunbank, Great Dunmow, CM6 1XH, United Kingdom

      IIF 54
    • Hargate House, Old Main Road, Fleet Hargate, Holbeach, PE12 8LJ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 24
  • 1
    Unit 1 Paxman Road, Hardwick Industrial Estate, King's Lynn, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,872 GBP2023-06-30
    Officer
    2021-03-02 ~ dissolved
    IIF 1 - director → ME
  • 2
    123 Harvey Drive, Chestfield, Whitstable, England
    Corporate (2 parents)
    Equity (Company account)
    -17,568 GBP2023-12-31
    Officer
    2023-04-03 ~ now
    IIF 29 - director → ME
    2006-10-20 ~ now
    IIF 41 - secretary → ME
  • 3
    COSTESSEY PARK GOLF COURSE LIMITED - 2013-05-01
    LEGISLATOR 1339 LIMITED - 1997-07-29
    Norfolk Clinical Park, Norfolk Clinical Park, Buxton, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    203,264 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 12 - director → ME
  • 4
    66 Colemans Avenue, Westcliff-on-sea, Southend-on-sea, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    340,421 GBP2021-03-31
    Officer
    2010-10-22 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    1 Sunbank, Great Dunmow, England
    Corporate (3 parents)
    Equity (Company account)
    197 GBP2023-03-31
    Person with significant control
    2024-11-26 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    -3,750 GBP2023-08-31
    Officer
    2020-06-26 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    EVO CARE HOMES LIMITED - 2019-02-07
    The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-09-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    EVEOCARE HOMES SCOTLAND LTD - 2019-04-24
    Muirhead Care Home, Muir Of Fowlis, Alford, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,199 GBP2023-08-31
    Officer
    2019-03-28 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    REMINISCENCE CARE HOMES LIMITED - 2017-07-06
    TRADITIONAL PINE KITCHENS & FURNITURE LIMITED - 2006-03-07
    The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -255,726 GBP2023-08-31
    Officer
    2017-05-31 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    Norfolk Clinical Park , Buxton Road, Buxton, Norwich, Norfolk, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2021-08-12 ~ now
    IIF 5 - director → ME
  • 11
    Hargate House Old Main Road, Fleet Hargate, Holbeach, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    403 GBP2021-04-30
    Officer
    2006-10-13 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    -67,104 GBP2023-08-31
    Officer
    2019-02-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 13
    BRECKLAND SALES LIMITED - 2019-01-08
    The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-12-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-06 ~ now
    IIF 27 - director → ME
  • 15
    The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,983,737 GBP2023-08-31
    Officer
    2006-08-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-08-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 16
    HOSPITAL 24 LTD - 2013-05-13
    G P ORACLE LTD - 2013-05-10
    NORFOLK DISPENSING LTD - 2007-01-02
    The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    -2,621 GBP2023-08-31
    Officer
    2003-06-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-06-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 37 - director → ME
    2014-03-11 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 18
    Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-01-22 ~ dissolved
    IIF 33 - director → ME
    2014-03-11 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 19
    MAWLAW 612 LIMITED - 2004-06-29
    Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 36 - director → ME
    2014-03-11 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
  • 20
    The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,682,782 GBP2023-08-31
    Officer
    2005-03-31 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 21
    Norfolk Clinical Park, Buxton, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    1,002 GBP2023-08-31
    Officer
    2021-12-23 ~ now
    IIF 13 - director → ME
  • 22
    Faraday Buisness Centre 34 Faraday Street, Suite G18, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 38 - director → ME
  • 23
    The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    -115,114 GBP2023-08-31
    Officer
    2019-06-17 ~ now
    IIF 6 - director → ME
  • 24
    The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    -74,442 GBP2023-08-31
    Person with significant control
    2020-02-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    123 Harvey Drive, Chestfield, Whitstable, England
    Corporate (2 parents)
    Equity (Company account)
    -17,568 GBP2023-12-31
    Officer
    2004-12-23 ~ 2006-10-20
    IIF 42 - director → ME
  • 2
    King's College Hospital, South London Specialist Virology Centre 2nd Floor Cheyne Wing, Bessemer Road, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    113,905 GBP2022-05-31
    Officer
    2011-02-03 ~ 2017-03-06
    IIF 49 - director → ME
  • 3
    1 Sunbank, Great Dunmow, England
    Corporate (3 parents)
    Equity (Company account)
    197 GBP2023-03-31
    Officer
    2022-01-13 ~ 2024-11-26
    IIF 48 - director → ME
    Person with significant control
    2022-01-13 ~ 2024-11-26
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    EVO CARE HOMES LIMITED - 2019-02-07
    The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-02-06 ~ 2019-04-18
    IIF 16 - director → ME
    Person with significant control
    2018-09-14 ~ 2021-10-05
    IIF 22 - Has significant influence or control OE
  • 5
    HOSPITAL 24 LTD - 2013-05-13
    G P ORACLE LTD - 2013-05-10
    NORFOLK DISPENSING LTD - 2007-01-02
    The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    -2,621 GBP2023-08-31
    Officer
    2003-06-25 ~ 2005-11-20
    IIF 39 - secretary → ME
  • 6
    Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-02-03 ~ 2011-04-15
    IIF 35 - director → ME
  • 7
    FIRST FOUNTAIN HOUSE GUARANTEE COMPANY LIMITED - 1997-11-06
    Victory Mill Priestmans Lane, Thornton-le-dale, Pickering, England
    Corporate (15 parents)
    Equity (Company account)
    609,265 GBP2023-12-31
    Officer
    2009-11-14 ~ 2012-01-12
    IIF 31 - director → ME
  • 8
    The Norfolk Clinical Park Rowan House, Buxton, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    -115,114 GBP2023-08-31
    Person with significant control
    2019-06-17 ~ 2019-06-17
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    19 Netherfields Crescent, Dronfield, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    50,408 GBP2024-08-31
    Officer
    2013-11-06 ~ 2022-04-22
    IIF 28 - director → ME
  • 10
    Church House, Flowergate, Whitby, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2021-07-06 ~ 2022-04-22
    IIF 30 - director → ME
  • 11
    The A1 Lifestyle Village Great North Road, Little Paxton, St Neots, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2015-06-02 ~ 2017-06-02
    IIF 10 - 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.