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, St John

    Related profiles found in government register
  • Brown, St John
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh House, Lewes Road, East Grinstead, West Sussex, RH19 3SU, England

      IIF 1
    • icon of address 79, Wimpole Street, London, W1G 9RY, England

      IIF 2
  • Brown, St John
    British consultant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Waddington Way, London, SE19 3UB

      IIF 3
  • Brown, St John
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a-12a, High Street, East Grinstead, West Sussex, RH19 3AW, United Kingdom

      IIF 4 IIF 5
    • icon of address Oakleigh House, Lewes Road, East Grinstead, RH19 3SU, United Kingdom

      IIF 6
    • icon of address 16, St. James's Square, London, SW1Y 4LH

      IIF 7
    • icon of address 45, Queen Anne Street, London, W1G 9JF, United Kingdom

      IIF 8 IIF 9
  • Brown, St John
    British person director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a-12a, High Street, East Grinstead, West Sussex, RH19 3AW, United Kingdom

      IIF 10
  • Mr St John Brown
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a/12a High Street, East Grinstead, RH19 3AW, United Kingdom

      IIF 11
  • Brown, Stjohn
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 12
  • Brown, Alban St John
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Iseh Building, 170 Tottenham Court Road, London, W1T 7HA, England

      IIF 13
    • icon of address 1st Floor Iseh Building, 170 Tottenham Court Road, London, W1T 7HA, United Kingdom

      IIF 14
    • icon of address 45, Queen Anne Street, London, W1G 9JF, United Kingdom

      IIF 15
  • Brown, Alban St John
    British consultant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakleigh House, Hectors Lane, East Grinstead, RH19 3SU, England

      IIF 16
  • Brown, Alban St John
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr St John Brown
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a-12a, High Street, East Grinstead, West Sussex, RH19 3AW, United Kingdom

      IIF 22
  • St John Brown
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a/12a, High Street, East Grinstead, West Sussex, RH19 3AW, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 10a-12a High Street, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    532 GBP2021-05-31
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 2 - Director → ME
  • 3
    MARKET EQUITY LIMITED - 2018-07-19
    THE STRATEGIC MARKETING PROCESS COMPANY LTD - 2005-10-17
    icon of address Nantewas Well Lane, Lamorna, Penzance, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    10,097 GBP2024-03-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 10a-12a High Street, East Grinstead, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    57,216 GBP2025-02-28
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    319,802 GBP2025-03-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 10a/12a High Street, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 1st Floor Iseh Building, 170 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-01-14 ~ 2018-03-31
    IIF 14 - Director → ME
  • 2
    EAST INDIA SPORTS AND PUBLIC SCHOOL CLUB LIMITED (THE) - 1976-12-31
    icon of address 16 St. James's Square, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2024-05-15
    IIF 7 - Director → ME
  • 3
    icon of address Mr Trevor Pereira, 41 Waddington Way, London
    Active Corporate (19 parents)
    Officer
    icon of calendar 2016-10-02 ~ 2020-04-17
    IIF 3 - Director → ME
  • 4
    icon of address 42-43 Queen Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,889,678 GBP2024-12-31
    Officer
    icon of calendar 2004-01-19 ~ 2010-09-21
    IIF 17 - Director → ME
  • 5
    icon of address 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -6,385,706 GBP2024-03-31
    Officer
    icon of calendar 2016-04-29 ~ 2018-10-31
    IIF 1 - Director → ME
  • 6
    MOBILE HIFU LIMITED - 2015-08-12
    icon of address 19 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ 2015-01-30
    IIF 15 - Director → ME
  • 7
    icon of address 19 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ 2015-01-30
    IIF 8 - Director → ME
  • 8
    PROSTATE MAPPING LIMITED - 2012-11-27
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -392,251 GBP2017-12-31
    Officer
    icon of calendar 2012-06-25 ~ 2015-01-30
    IIF 6 - Director → ME
  • 9
    icon of address 19 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ 2015-01-30
    IIF 9 - Director → ME
  • 10
    NUADA MEDICAL SPECIALIST IMAGING (QUEEN ANNE STREET) UK LIMITED - 2018-01-03
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2015-01-30
    IIF 21 - Director → ME
  • 11
    icon of address 1st Floor Iseh Building, 170 Tottenham Court Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -731 GBP2023-12-31
    Officer
    icon of calendar 2015-07-24 ~ 2018-03-31
    IIF 13 - Director → ME
  • 12
    icon of address C/o Knoll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2010-03-23
    IIF 19 - Director → ME
  • 13
    icon of address 42-43 Queen Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -57,192 GBP2024-12-31
    Officer
    icon of calendar 2008-04-18 ~ 2010-09-21
    IIF 18 - Director → ME
  • 14
    icon of address Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-04 ~ 2010-09-16
    IIF 20 - Director → 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.